logo
explain how to read the page

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

Mr Jerard Phillips

    Related profiles found in government register
  • Mr Jerard Phillips
    English born in May 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jerard Phillips
    English born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5ff Unit 6, Great North Way, Nether Poppleton, York, YO26 6RB, England

      IIF 18
  • Mr Jerard Phillips
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Skipper Way, Little Paxton, St. Neots, PE19 6LT, England

      IIF 19
  • Philips, Jerard
    English director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8 Suits 2096, Revenge Road, Chatham, ME5 8UD, England

      IIF 20
  • Phillips, Jerard
    English company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
  • Phillips, Jerard
    English director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8 Suits 2096, Revenge Road, Chatham, ME5 8UD, England

      IIF 36
    • icon of address 4, St. Mirren Street, 1st Floor, Paisley, PA1 1UA, Scotland

      IIF 37
  • Phillips, Jerard
    British company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Skipper Way, Little Paxton, St. Neots, PE19 6LT, England

      IIF 38
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 6-8 Suits 2096 Revenge Road, Chatham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-09-11 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    PRESTON EDGE LIMITED - 2021-05-12
    icon of address 6-8 Suits 2096 Revenge Road, Chatham, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -312 GBP2021-07-31
    Officer
    icon of calendar 2022-09-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-09-11 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    BLACK DEEN LIMITED - 2021-02-27
    icon of address 6-8 Suits 2096 Revenge Road, Chatham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -312 GBP2021-09-30
    Officer
    icon of calendar 2022-09-11 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-09-11 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 250 West George Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -12,932 GBP2022-05-31
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 5
    icon of address Morgan Keen Accountants 70b High Street, Bassingbourn, Royston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-11 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-09-11 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 6-8 Suits 2096 Revenge Road, Chatham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-09-11 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    icon of address 5ff Unit 6 Great North Way, Nether Poppleton, York, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -312 GBP2021-01-31
    Officer
    icon of calendar 2022-09-11 ~ 2022-09-11
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-09-11 ~ 2022-09-11
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 2
    PROCESS ACTION LIMITED - 2021-04-12
    icon of address Mcalister & Co Insolvency Practitioners Limited, 10 St Helens Road, Swansea
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -325 GBP2023-07-31
    Officer
    icon of calendar 2022-09-11 ~ 2024-03-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-09-11 ~ 2024-03-01
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 3
    icon of address 6-8 Suits 2096 Revenge Road, Chatham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-11 ~ 2023-07-31
    IIF 29 - Director → ME
  • 4
    icon of address 6-8 Suits 2096 Revenge Road, Chatham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -750 GBP2024-01-31
    Officer
    icon of calendar 2022-09-11 ~ 2024-07-15
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-09-11 ~ 2024-07-15
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 6-8 Suits 2096 Revenge Road, Chatham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -325 GBP2023-09-30
    Officer
    icon of calendar 2022-09-11 ~ 2024-07-15
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-09-11 ~ 2024-07-15
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 6
    ETNADNIV SERVICES LIMITED - 2021-04-12
    icon of address 6-8 Suits 2096 Revenge Road, Chatham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -750 GBP2024-01-31
    Officer
    icon of calendar 2022-09-11 ~ 2024-07-15
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-09-11 ~ 2024-07-15
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 7
    CONSORT MANAGEMENT LIMITED - 2021-11-23
    icon of address 10 St. Helens Road, Swansea
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -312 GBP2021-07-31
    Officer
    icon of calendar 2022-09-11 ~ 2022-09-12
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-09-11 ~ 2022-09-12
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 8
    ROBINSON CLEAR LIMITED - 2021-06-10
    icon of address 10 St Helen's Road, Swansea
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2022-09-11 ~ 2023-01-14
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-09-11 ~ 2023-01-14
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 9
    OYOGNOB TRADING LIMITED - 2021-05-12
    icon of address 6-8 Suits 2096 Revenge Road, Chatham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -312 GBP2021-01-31
    Officer
    icon of calendar 2022-09-11 ~ 2024-07-15
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-09-11 ~ 2024-07-15
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 10
    LUTON KINGSTON LIMITED - 2021-04-12
    icon of address Mcalister & Co Insolvency Practitioners Limited, 10 St Helens Road, Swansea
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -325 GBP2023-07-31
    Officer
    icon of calendar 2022-09-11 ~ 2024-03-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-09-11 ~ 2024-03-01
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 11
    SHADOW SERVICE PRO LIMITED - 2021-08-10
    icon of address 6-8 Suits 2096 Revenge Road, Chatham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -325 GBP2023-07-31
    Officer
    icon of calendar 2022-09-11 ~ 2024-07-15
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-09-11 ~ 2024-07-15
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 12
    icon of address 81 Skipper Way, Little Paxton, St. Neots, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,509 GBP2024-02-28
    Officer
    icon of calendar 2023-09-06 ~ 2024-11-26
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ 2024-11-26
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 13
    icon of address 6-8 Suits 2096 Revenge Road, Chatham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -750 GBP2024-01-31
    Officer
    icon of calendar 2022-09-11 ~ 2024-07-15
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-09-11 ~ 2024-07-15
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 14
    icon of address 6-8 Suits 2096 Revenge Road, Chatham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-01 ~ 2024-07-15
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ 2024-07-15
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 15
    icon of address 6-8 Suits 2096 Revenge Road, Chatham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-11 ~ 2023-07-31
    IIF 30 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.