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

Pinkney, Philip James

    Related profiles found in government register
  • Pinkney, Philip James
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Wilton Road, Bexhill On Sea, East Sussex, TN40 1EZ, England

      IIF 1 IIF 2
    • icon of address 28, Wilton Road, Bexhill On Sea, East Sussex, TN40 1EZ, United Kingdom

      IIF 3 IIF 4
  • Pinkney, Philip James
    British martial arts instructor born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 12, 225 Finney Lane, Heald Green, Cheadle, SK8 3PX, England

      IIF 5
  • Pinkney, Philip James
    British property services born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Wilton Road, Bexhill On Sea, East Sussex, TN40 1EZ

      IIF 6
  • Mr Philip James
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tradewinds, Wootton Fitzpaine, Wootton Lane, Wootton Fitzpaine, Bridport, Dorset, DT6 6NQ, England

      IIF 7
  • Pinkney, Philip James
    British martial arts instructor

    Registered addresses and corresponding companies
    • icon of address Office 12, 225 Finney Lane, Heald Green, Cheadle, SK8 3PX, England

      IIF 8
  • James, Philip
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tradewinds, Wootton Fitzpaine, Bridport, Dorset, DT6 6NQ, England

      IIF 9
  • Mr Philip James Pinkney
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Wilton Road, Bexhill On Sea, East Sussex, TN40 1EZ

      IIF 10
    • icon of address 28 Wilton Road, Bexhill On Sea, East Sussex, TN40 1EZ, England

      IIF 11 IIF 12
    • icon of address 28 Wilton Road, Bexhill On Sea, East Sussex, TN40 1EZ, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Cox, James Phillip Thomas
    British martial arts instructor born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Randolph Road, Frome, Somerset, BA11 1GH, England

      IIF 16
  • James Phillip Thomas Cox
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Randolph Road, Frome, Somerset, BA11 1GH, England

      IIF 17
  • Mr Philip James
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2c, Cranford Road, Barton Seagrave, Northamptonshire, NN15 5JH, England

      IIF 18
    • icon of address 2c, Cranford Road, Kettering, NN15 5JH, England

      IIF 19
    • icon of address 3 Warkton Lane, Barton Seagrave, Kettering, Northamptonshire, NN15 5AB, United Kingdom

      IIF 20
  • Philip, James
    British director

    Registered addresses and corresponding companies
    • icon of address 12 Carmyle Gardens, Coatbridge, Lanarkshire, ML5 5DT

      IIF 21 IIF 22
  • James, Philip
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Cranford Road, Barton Seagrave, Northamptonshire, NN15 5JH, United Kingdom

      IIF 23
    • icon of address 2c, Cranford Road, Barton Seagrave, Northamptonshire, NN15 5JH, England

      IIF 24
    • icon of address 2c, Cranford Road, Kettering, NN15 5JH, England

      IIF 25
  • Philip, James
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Carmyle Gardens, Coatbridge, Lanarkshire, ML5 5DT

      IIF 26 IIF 27
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
  • Philip, James
    British martial arts instructor born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Carmyle Gardens, Coatbridge, ML5 5DT, Scotland

      IIF 29
  • Mr James Philip
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Carmyle Gardens, Coatbridge, ML5 5DT, Scotland

      IIF 30
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 12
  • 1
    CASH CONVERSIONS LTD. - 2007-11-09
    A. MCLELLAN LIMITED - 2007-06-19
    icon of address 20 Anderson Street, Airdrie
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-31 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2009-06-26 ~ dissolved
    IIF 21 - Secretary → ME
  • 2
    icon of address 12 Carmyle Gardens, Coatbridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,264 GBP2024-08-31
    Officer
    icon of calendar 2017-08-08 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 3
    icon of address 2c Cranford Road, Kettering, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 4
    icon of address 28 Wilton Road, Bexhill On Sea, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    388 GBP2023-11-30
    Officer
    icon of calendar 2020-10-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 28 Wilton Road, Bexhill On Sea, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2003-05-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 26 Randolph Road, Frome, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,292 GBP2023-11-30
    Officer
    icon of calendar 2019-11-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 2c Cranford Road, Barton Seagrave, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -680 GBP2019-02-28
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 28 Wilton Road, Bexhill On Sea, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -451 GBP2024-05-31
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 9
    icon of address 28 Wilton Road, Bexhill On Sea, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    541 GBP2024-01-31
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-12 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 28 Wilton Road, Bexhill On Sea, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    3,522 GBP2023-10-31
    Officer
    icon of calendar 2011-09-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Tradewinds, Wootton Lane, Wootton Fitzpaine, Bridport, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    347 GBP2024-12-31
    Officer
    icon of calendar 2021-12-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address 20 Anderson Street, Airdrie
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-14 ~ 2013-10-15
    IIF 26 - Director → ME
    icon of calendar 2009-04-14 ~ 2013-10-15
    IIF 22 - Secretary → ME
  • 2
    icon of address Unit B2 Tanners Gate Retail Park, Northall Street, Kettering, Northamptonshire
    Active Corporate (3 parents)
    Equity (Company account)
    -106,698 GBP2024-04-30
    Officer
    icon of calendar 2011-08-04 ~ 2017-01-13
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-13
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 33a Junction Lane, St. Helens, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,549 GBP2022-08-31
    Officer
    icon of calendar 2003-07-15 ~ 2023-07-03
    IIF 5 - Director → ME
    icon of calendar 2003-07-15 ~ 2023-07-03
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-03
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.