The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Phillips, Michael John

    Related profiles found in government register
  • Phillips, Michael John
    British

    Registered addresses and corresponding companies
    • 12 Church Road, Southborough, Tunbridge Wells, Kent, TN4 0RX

      IIF 1
  • Phillips, Michael John
    British accountant

    Registered addresses and corresponding companies
    • 12 Church Road, Southborough, Tunbridge Wells, Kent, TN4 0RX

      IIF 2
  • Phillips, Michael John
    British engineer born in October 1942

    Registered addresses and corresponding companies
    • 1 Braeside Road, West Moors, Ferndown, Dorset, BH22 0JS

      IIF 3
  • Phillips, Michael John

    Registered addresses and corresponding companies
    • 59, Imperial Way, Croydon, CR0 4RR, England

      IIF 4 IIF 5 IIF 6
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
    • 12 Church Road, Southborough, Tunbridge Wells, Kent, TN4 0RX

      IIF 8
    • 10 The Acorns, Wimborne, BH21 2EU, England

      IIF 9
  • Phillips, Michael

    Registered addresses and corresponding companies
    • 93, Chatterton Road, Bromley, BR2 9QQ, United Kingdom

      IIF 10 IIF 11
  • Phillips, Michael John
    British company director born in October 1942

    Resident in England

    Registered addresses and corresponding companies
    • 10 The Acorns, Wimborne, BH21 2EU, England

      IIF 12
  • Phillips, Michael John
    British investor born in October 1942

    Resident in England

    Registered addresses and corresponding companies
    • Unit 20/21, Drewitt Industrial Estate, 865 Ringwood Rd, Bournemouth, Dorset, BH11 8LL

      IIF 13
  • Phillips, John Michael
    British director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 95b, Trentham Road, Stoke-on-trent, ST3 4EG, United Kingdom

      IIF 14
  • Phillips, Michael Anthony
    British language and speach therapist born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 206, Heysham Road, Heysham, Morecambe, LA3 1NL, England

      IIF 15
  • Phillips, Michael Anthony
    British speech and language therapist born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 144, Orford Lane, Warrington, WA2 7AY, England

      IIF 16
  • Phillips, Michael Anthony
    British therapist born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 206, Heysham Road, Heysham, Morecambe, LA3 1NL, England

      IIF 17
  • Phillips, Michael Anthony
    British it infrastructure engineer born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 66, Aluric Close, Chadwell St. Mary, Grays, Essex, RM16 4NB

      IIF 18
  • Phillips, Michael Anthony
    British trainee dog trainer born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 36 Florence House, Gilbert Close, London, SE18 4PP, England

      IIF 19
  • Phillips, Michael John
    English director born in October 1942

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, Hertford, HR5 3DJ, United Kingdom

      IIF 20
  • Phillips, Michael John
    born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Chatterton Road, Bromley, Kent, BR2 9QQ, United Kingdom

      IIF 21 IIF 22
  • Phillips, Michael
    British speech and language therapist born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
  • Phillips, Michael John
    British creative born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
  • Phillips, Michael John
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Dyfi Eco Park, Machynlleth, Powys, SY20 8AX, United Kingdom

      IIF 25
  • Phillips, Michael John
    British principal consultant born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Dyfi Eco Park, Machynlleth, Powys, SY20 8AX, United Kingdom

      IIF 26
  • Phillips, Michael John
    British senior planning consultant born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Dyfi Eco Park, Machynlleth, Powys, SY20 8AX

      IIF 27
  • Phillips, Michael John
    British company director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mont Alto, Pwll Glas, Mold, CH7 1RA, United Kingdom

      IIF 28
  • Phillips, Michael John
    British developer born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Scarisbrick Road, Liverpool, L11 7BH, England

      IIF 29
  • Phillips, Michael John
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 30 IIF 31 IIF 32
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
  • Phillips, Michael
    British accountant born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93 Chatterton Road, Bromley, Kent, BR2 9QQ

      IIF 35
  • Phillips, Michael
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Chatterton Road, Bromley, BR2 9QQ, United Kingdom

      IIF 36 IIF 37
  • Phillips, Michael John
    British civil engineer born in October 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 897, Wimborne Road, Bournemouth, Dorset, BH9 2BJ

      IIF 38
    • Wessex Business Park, Sandford Lane, Wareham, BH20 4DY, England

      IIF 39
  • Phillips, Michael John
    British manager born in October 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, The Acorns, Wimborne, BH21 2EU, England

      IIF 40
    • 10, The Acorns, Wimborne, BH21 2EU, United Kingdom

      IIF 41
  • Phillips, Michael John
    British accountant born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Chatterton Road, Bromley, BR2 9QQ, United Kingdom

      IIF 42
    • 93, Chatterton Road, Bromley, Kent, BR2 9QQ

      IIF 43
    • C/o Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley, BR1 1HN

      IIF 44
    • 59, Imperial Way, Croydon, CR0 4RR, England

      IIF 45
  • Phillips, Michael John
    British company director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Buckley House 31a, The Hundred, Romsey, Hampshire, SO51 8GD, England

      IIF 46
  • Phillips, Michael John
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Chatterton Road, Bromley, BR2 9QQ, England

      IIF 47
    • 93, Chatterton Road, Bromley, Kent, BR2 9QQ, United Kingdom

      IIF 48
    • 12, Church Road, Southborough, Tunbridge Wells, TN4 0RX, United Kingdom

      IIF 49
    • 12, Church Road, Southborough, Tunbridge Wells, TN4 ORX, United Kingdom

      IIF 50 IIF 51
  • Phillips, Michael John
    British surgeon born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cromwell Cottage, Pitt, Winchester, Hampshire, SO22 5QW

      IIF 52
  • Phillips, John Michael
    English company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 95b, Trentham Road, Stoke-on-trent, ST3 4EG, England

      IIF 53
  • Phillips, Michael
    Welsh writer and musician born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 54
  • Phillips, Michael John John
    United Kingdom director born in May 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Flat 4, Ty Windsor Marconi Avenue, Penarth, CF64 1ST, United Kingdom

      IIF 55 IIF 56
  • Phillips, Michael John John
    United Kingdom utilities industry expert born in May 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Winnington House, 2 Woodberry Grove, Finchley, London, W1B 3HH, United Kingdom

      IIF 57
  • Phillips, Michael John John
    United Kingdom writer & musician born in May 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • 4, Ty Windsor, Penarth Marina, Vale Of Glamorgan, CF64 1ST, Wales

      IIF 58
  • Mr Michael John Phillips
    British born in May 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 59
    • Flat 4 Ty Windsor, Marconi Avenue, Penarth, CF64 1ST, Wales

      IIF 60
    • 4, Ty Windsor, Marconi Avenue, Penarth Marina, Vale Of Glamorgan, CF64 1ST, Wales

      IIF 61
  • Mr John Michael Phillips
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 95b, Trentham Road, Stoke-on-trent, ST3 4EG, United Kingdom

      IIF 62
  • Mr Michael John Phillips
    British born in October 1942

    Resident in England

    Registered addresses and corresponding companies
    • 88, The Esplanade, Weymouth, DT4 7AT, England

      IIF 63
    • 10 The Acorns, Wimborne, BH21 2EU, England

      IIF 64
  • Mr Michael John Phillips
    English born in October 1942

    Resident in England

    Registered addresses and corresponding companies
    • 3-4, Kingwalk, Winchester, SO23 8AF, England

      IIF 65
  • Mr Michael Anthony Phillips
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 206, Heysham Road, Heysham, Morecambe, LA3 1NL, England

      IIF 66 IIF 67
    • 144, Orford Lane, Warrington, WA2 7AY, England

      IIF 68
  • Mr Michael Anthony Phillips
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 36 Florence House, Gilbert Close, London, SE18 4PP, England

      IIF 69
  • Michael Phillips
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Chatterton Road, Bromley, BR2 9QQ, United Kingdom

      IIF 70
  • Mr Michael Phillips
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 71
  • Mr Michael John Phillips
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 72 IIF 73 IIF 74
    • 5, Scarisbrick Road, Liverpool, L11 7BH, England

      IIF 76
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 77
    • Mont Alto, Pwll Glas, Mold, CH7 1RA, United Kingdom

      IIF 78
  • Michael John Phillips
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 79
  • Mr Michael John Phillips
    British born in October 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wessex Business Park, Sandford Lane, Wareham, BH20 4DY, England

      IIF 80
    • 10, The Acorns, Wimborne, BH21 2EU, United Kingdom

      IIF 81
  • Mr Michael John Phillips
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Chatterton Road, Bromley, BR2 9QQ, England

      IIF 82
    • 93 Chatterton Road, Bromley, Kent, BR2 9QQ, England

      IIF 83
    • C/o Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley, BR1 1HN

      IIF 84
    • 59, Imperial Way, Croydon, CR0 4RR, England

      IIF 85 IIF 86
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 87
  • Mr Michael Phillips
    Welsh born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 88
  • Michael John Phillips
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Buckley House 31a, The Hundred, Romsey, Hampshire, SO51 8GD, England

      IIF 89
child relation
Offspring entities and appointments
Active 40
  • 1
    93 Chatterton Road, Bromley, England
    Corporate (2 parents)
    Equity (Company account)
    -9,412 GBP2024-06-30
    Officer
    2006-11-30 ~ now
    IIF 1 - secretary → ME
  • 2
    93 Chatterton Road, Bromley, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-12-27 ~ dissolved
    IIF 36 - director → ME
    2019-12-27 ~ dissolved
    IIF 11 - secretary → ME
    Person with significant control
    2019-12-27 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    19 19 Waun Ganol, Penarth, Wales
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2010-09-10 ~ now
    IIF 56 - director → ME
    Person with significant control
    2016-09-10 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    1st Floor, Buckley House 31a The Hundred, Romsey, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    149,188 GBP2024-03-31
    Officer
    2019-11-01 ~ now
    IIF 46 - director → ME
    Person with significant control
    2019-11-01 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 5
    Flat 36 Florence House, Gilbert Close, London, England
    Corporate (2 parents)
    Officer
    2024-07-29 ~ now
    IIF 19 - director → ME
    Person with significant control
    2024-07-29 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 6
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    249 GBP2022-02-28
    Officer
    2020-02-12 ~ now
    IIF 31 - director → ME
    Person with significant control
    2020-02-12 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 7
    C/o Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley
    Dissolved corporate (2 parents)
    Equity (Company account)
    152,541 GBP2020-03-31
    Officer
    2013-04-01 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    24 Lewis Road, Llandough, Penarth, South Glamorgan, Wales
    Dissolved corporate (3 parents)
    Officer
    2009-09-08 ~ dissolved
    IIF 55 - director → ME
  • 9
    FIXAFONE (UK) LIMITED - 2012-12-10
    93 Chatterton Road, Bromley, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-12-14 ~ dissolved
    IIF 50 - director → ME
  • 10
    93 Chatterton Road, Bromley, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-12-14 ~ dissolved
    IIF 51 - director → ME
  • 11
    93 Chatterton Road, Bromley, Kent
    Dissolved corporate (2 parents)
    Officer
    2012-06-11 ~ dissolved
    IIF 48 - director → ME
  • 12
    Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    132,039 GBP2021-06-30
    Officer
    2015-06-16 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    93 Chatterton Road, Bromley, England
    Corporate (2 parents)
    Equity (Company account)
    77,743 GBP2023-12-31
    Officer
    2006-11-30 ~ now
    IIF 8 - secretary → ME
  • 14
    Ocean Village Innovation Centre, Ocean Way, Southampton, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2016-12-14 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 15
    Ocean Village Innovation Centre, Ocean Way, Southampton, England
    Dissolved corporate (1 parent)
    Person with significant control
    2016-12-14 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 16
    St Birinus, School Lane, Winchester School Lane, Headbourne Worthy, Winchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    3 GBP2022-08-31
    Officer
    2006-08-03 ~ dissolved
    IIF 52 - director → ME
  • 17
    206 Heysham Road, Heysham, Morecambe, England
    Corporate (1 parent, 1 offspring)
    Officer
    2023-04-17 ~ now
    IIF 17 - director → ME
    Person with significant control
    2023-04-17 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 18
    66 Aluric Close, Chadwell St. Mary, Grays, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    836 GBP2024-07-31
    Officer
    2018-06-21 ~ dissolved
    IIF 18 - director → ME
  • 19
    59 Imperial Way, Croydon, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2016-03-23 ~ now
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 20
    95b Trentham Road, Stoke-on-trent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -462 GBP2023-06-29
    Officer
    2019-03-01 ~ now
    IIF 53 - director → ME
    Person with significant control
    2018-06-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 21
    59 Imperial Way, Croydon, England
    Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    258,156 GBP2023-01-01 ~ 2023-12-31
    Officer
    2020-06-25 ~ now
    IIF 6 - secretary → ME
  • 22
    59 Imperial Way, Croydon, England
    Corporate (9 parents)
    Equity (Company account)
    6,115,239 GBP2023-12-31
    Officer
    2020-06-25 ~ now
    IIF 4 - secretary → ME
  • 23
    93 Chatterton Road, Bromley, Kent
    Dissolved corporate (2 parents)
    Officer
    2010-05-11 ~ dissolved
    IIF 43 - director → ME
  • 24
    Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    266 GBP2023-06-30
    Officer
    2012-06-07 ~ now
    IIF 57 - director → ME
    Person with significant control
    2016-06-07 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-09-11 ~ now
    IIF 24 - director → ME
    2023-09-11 ~ now
    IIF 7 - secretary → ME
    Person with significant control
    2023-09-11 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 26
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2019-08-08 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-06 ~ now
    IIF 33 - director → ME
    Person with significant control
    2023-02-06 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 28
    Mont Alto, Pwll Glas, Mold, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-06 ~ now
    IIF 28 - director → ME
    Person with significant control
    2023-02-06 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 29
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    163,161 GBP2024-04-30
    Officer
    2020-05-18 ~ now
    IIF 30 - director → ME
    Person with significant control
    2020-05-18 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    Hayes House, 6 Hayes Road, Bromley, Kent
    Dissolved corporate (2 parents)
    Officer
    2010-03-17 ~ dissolved
    IIF 49 - director → ME
  • 31
    93 Chatterton Road, Bromley, England
    Corporate (6 parents)
    Officer
    2011-11-29 ~ now
    IIF 22 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 82 - Right to surplus assets - More than 25% but not more than 50%OE
  • 32
    144 Orford Lane, Warrington, England
    Corporate (2 parents)
    Officer
    2024-08-06 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-08-06 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 33
    5 Scarisbrick Road, Liverpool, England
    Dissolved corporate (2 parents)
    Officer
    2020-12-22 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2020-12-22 ~ dissolved
    IIF 76 - Ownership of shares – More than 50% but less than 75%OE
  • 34
    45 Highmeadow, Radcliffe, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2023-03-27 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2023-03-27 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    59 Imperial Way, Croydon, England
    Corporate (5 parents)
    Equity (Company account)
    986,978 GBP2023-12-31
    Officer
    2020-06-25 ~ now
    IIF 5 - secretary → ME
  • 36
    Wessex Business Park, Sandford Lane, Wareham, England
    Dissolved corporate (1 parent)
    Officer
    2024-02-27 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2024-02-27 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 37
    206 Heysham Road, Heysham, Morecambe, England
    Corporate (4 parents)
    Officer
    2023-05-10 ~ now
    IIF 15 - director → ME
    Person with significant control
    2023-05-10 ~ now
    IIF 66 - Has significant influence or controlOE
  • 38
    4 Ty Windsor, Marconi Avenue, Penarth Marina, Vale Of Glamorgan, Wales
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -125 GBP2017-03-31
    Officer
    2014-03-17 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2017-03-17 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 39
    59 Imperial Way, Croydon, England
    Corporate (2 parents)
    Officer
    2012-05-17 ~ now
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 85 - Has significant influence or controlOE
  • 40
    59 Imperial Way, Croydon, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    2017-03-17 ~ now
    IIF 45 - director → ME
    Person with significant control
    2017-03-17 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-17 ~ 2022-08-30
    IIF 34 - director → ME
    Person with significant control
    2022-05-17 ~ 2022-08-30
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 2
    Unit B 3a Underbank Way, Haslingden, Rossendale, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    395,931 GBP2021-02-28
    Officer
    2020-12-02 ~ 2021-06-22
    IIF 13 - director → ME
    Person with significant control
    2020-12-22 ~ 2021-06-01
    IIF 63 - Ownership of shares – 75% or more OE
  • 3
    897 Wimborne Road, Bournemouth, Dorset
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    14,731 GBP2020-01-31
    Officer
    2018-09-05 ~ 2019-04-10
    IIF 38 - director → ME
  • 4
    MANDACO 691 LIMITED - 2011-11-07
    Unit 1 Dyfi Eco Park, Machynlleth, Powys, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-11-04 ~ 2012-11-30
    IIF 26 - director → ME
  • 5
    DULAS LTD
    - now
    DULAS ENGINEERING LIMITED - 1995-05-15
    Unit 1 Dyfi Eco Park, Machynlleth, Powys
    Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    3,593,354 GBP2023-12-31
    Officer
    2010-10-06 ~ 2012-11-30
    IIF 27 - director → ME
  • 6
    MANDACO 731 LIMITED - 2012-06-13
    Unit 1 Dyfi Eco Park, Machynlleth, Powys
    Dissolved corporate (5 parents)
    Officer
    2012-06-11 ~ 2013-01-01
    IIF 25 - director → ME
  • 7
    Innovation Centre, Ocean Village, Southampton, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    637,500 GBP2015-06-30
    Officer
    2016-10-10 ~ 2016-12-16
    IIF 40 - director → ME
  • 8
    Ocean Village Innovation Centre, Ocean Way, Southampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-12-14 ~ 2016-12-20
    IIF 41 - director → ME
  • 9
    Ocean Village Innovation Centre, Ocean Way, Southampton, England
    Dissolved corporate (1 parent)
    Officer
    2016-12-14 ~ 2016-12-20
    IIF 12 - director → ME
    2016-12-14 ~ 2017-01-05
    IIF 9 - secretary → ME
  • 10
    21 Queen Annes Gardens, Mitcham, England
    Corporate (2 parents)
    Equity (Company account)
    -25,124 GBP2023-07-31
    Officer
    2019-01-28 ~ 2024-06-04
    IIF 10 - secretary → ME
  • 11
    95b Trentham Road, Stoke-on-trent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -462 GBP2023-06-29
    Officer
    2018-06-06 ~ 2019-02-28
    IIF 14 - director → ME
  • 12
    93 Chatterton Road, Bromley, Kent
    Dissolved corporate (1 parent)
    Officer
    2007-03-27 ~ 2007-07-23
    IIF 35 - director → ME
    2007-07-23 ~ 2011-01-31
    IIF 2 - secretary → ME
  • 13
    45 Duke Street, Trowbridge, England
    Corporate (4 parents)
    Equity (Company account)
    24 GBP2024-03-31
    Officer
    ~ 1995-01-09
    IIF 3 - director → ME
  • 14
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-08-08 ~ 2020-10-22
    IIF 32 - director → ME
  • 15
    The Oaks Station Road, Crowhurst, Battle, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    11,644 GBP2020-03-31
    Officer
    2011-10-24 ~ 2016-03-31
    IIF 21 - llp-designated-member → ME
  • 16
    40 Holyoake Walk, London, England
    Corporate (1 parent)
    Equity (Company account)
    538,002 GBP2020-11-30
    Officer
    2019-11-12 ~ 2021-06-22
    IIF 20 - director → ME
    Person with significant control
    2019-11-12 ~ 2021-11-01
    IIF 65 - Has significant influence or control OE
  • 17
    125 Corporation Road, Grangetown, Cardiff, Wales
    Dissolved corporate (1 parent)
    Officer
    2020-05-27 ~ 2020-12-15
    IIF 54 - director → ME
    Person with significant control
    2020-05-27 ~ 2020-12-15
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.