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

Phillips, James William

    Related profiles found in government register
  • Phillips, James William
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
  • Phillips, James William
    British comany director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 220 Queenstown Road, London, SW8 4LP, United Kingdom

      IIF 11
  • Phillips, James William
    British company director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
  • Phillips, James William
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 147, Sheen Lane, London, SW14 8LR, England

      IIF 23
    • 220, Queenstown Road, London, SW8 4LP, England

      IIF 24
    • 220, Queenstown Road, London, SW8 4LP, United Kingdom

      IIF 25
    • 3rd Floor, 220 Queenstown Road, London, SW8 4LP

      IIF 26 IIF 27
    • 3rd Floor, 220, Queenstown Road, London, SW8 4LP, England

      IIF 28 IIF 29 IIF 30
  • Phillips, James William
    British none born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 39, Castle Street, Leicester, LE1 5WN, England

      IIF 32
  • Phillips, James William
    British sales director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • Woodvale Studio, Woodvale Road, Brighouse, West Yorkshire., HD6 4AB

      IIF 33
  • Phillips, James William
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nightingale House, 65, Curzon Street, London, W1J 8PE, England

      IIF 34
  • Phillips, James William
    British company director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Water Cottage, Mill Lane, Little Ann, Andover, Hampshire, SP11 7NR, England

      IIF 35
  • Mr James William Phillips
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
  • Phillips, James
    British company director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 220, Queenstown Road, London, SW8 4LP, England

      IIF 47
  • Phillips, James
    British

    Registered addresses and corresponding companies
    • 39, Castle Street, Leicester, LE1 5WN, England

      IIF 48
  • Mr James William Phillips
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Water Cottage, Mill Lane, Little Ann, Andover, Hampshire, SP11 7NR, England

      IIF 49
child relation
Offspring entities and appointments
Active 14
  • 1
    147 Sheen Lane, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -171,636 GBP2020-07-31
    Officer
    2019-07-31 ~ now
    IIF 3 - Director → ME
  • 2
    12 The Mall, London, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,845 GBP2024-05-31
    Officer
    2023-05-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-05-19 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 3
    Water Cottage, Little Ann, Andover, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    2016-03-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Water Cottage, Little Ann, Andover, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -8,501 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Water Cottage, Little Ann, Andover, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Water Cottage, Little Ann, Andover, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    95 GBP2021-05-31
    Person with significant control
    2016-05-24 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Water Cottage, Little Ann, Andover, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -87,163 GBP2024-08-31
    Officer
    2006-03-16 ~ now
    IIF 10 - Director → ME
  • 8
    Water Cottage, Little Ann, Andover, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,566 GBP2024-08-31
    Officer
    2006-03-16 ~ now
    IIF 1 - Director → ME
  • 9
    INNOVATION SYSTEMS LTD - 2003-10-01
    Water Cottage, Little Ann, Andover, Hampshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    199,907 GBP2024-08-31
    Officer
    2003-09-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-08-04 ~ now
    IIF 40 - Has significant influence or controlOE
  • 10
    Water Cottage, Little Ann Road, Andover, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    2016-12-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-12-02 ~ now
    IIF 43 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 43 - Right to appoint or remove directors as a member of a firmOE
    IIF 43 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 11
    Water Cottage, Little Ann, Hants, England
    Active Corporate (4 parents)
    Equity (Company account)
    70,101 GBP2024-12-31
    Officer
    2015-10-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    39 Castle Street, Leicester, England
    Dissolved Corporate (4 parents)
    Officer
    2011-03-15 ~ dissolved
    IIF 32 - Director → ME
    2011-03-15 ~ dissolved
    IIF 48 - Secretary → ME
  • 13
    5 Quintin Avenue, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -76,062 GBP2024-10-31
    Officer
    2023-10-25 ~ now
    IIF 2 - Director → ME
  • 14
    OBERON INVESTMENTS LIMITED - 2018-11-09
    Related registrations: 10726349, 02198303
    WORKLAB VENTURES LIMITED - 2018-04-11
    Water Cottage, Little Ann Road, Andover, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2021-01-31
    Officer
    2017-01-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-01-16 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 25
  • 1
    Stirling House, College Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    2014-04-23 ~ 2015-07-01
    IIF 30 - Director → ME
  • 2
    C/o Smith Williamson Llp, Portwall Place Portwall Lane, Bristol
    Dissolved Corporate (4 parents)
    Officer
    2014-04-24 ~ 2015-07-01
    IIF 47 - Director → ME
  • 3
    C/o Bdo Llp Bridgewater House, Finzels Reach Counterslip, Bristol
    Dissolved Corporate (3 parents)
    Officer
    2014-12-10 ~ 2015-07-01
    IIF 33 - Director → ME
  • 4
    Stirling House, College Road, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2013-11-22 ~ 2015-07-01
    IIF 18 - Director → ME
  • 5
    THE FUNNY FARM LIMITED - 2006-05-17
    Ginger Fox Ltd, Bridgewater House Finzels Reach Counterslip, Bristol
    Dissolved Corporate (4 parents)
    Officer
    2013-11-22 ~ 2015-07-01
    IIF 19 - Director → ME
  • 6
    6 Duke Street St. James's, 2nd Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2017-11-29 ~ 2025-11-27
    IIF 5 - Director → ME
  • 7
    GREEN UMBRELLA DISTRIBUTION LIMITED - 2007-11-13
    FEARLESS ENTERPRISES LIMITED - 2006-10-27
    3rd Floor, 220 Queenstown Road, London
    Dissolved Corporate (2 parents)
    Officer
    2014-04-23 ~ 2015-07-01
    IIF 31 - Director → ME
  • 8
    GREEN UMBRELLA ENTERTAINMENT LIMITED - 2007-11-13
    GREEN UMBRELLA VIDEOS LIMITED - 2005-06-06
    THE PENSION DRAWDOWN BUREAU LIMITED - 2001-11-30
    3rd Floor, 220 Queenstown Road, London
    Dissolved Corporate (2 parents)
    Officer
    2014-04-23 ~ 2015-07-01
    IIF 29 - Director → ME
  • 9
    Centenary House, Peninsula Park, Rydon Lane, Exeter
    Dissolved Corporate (2 parents)
    Officer
    2014-04-23 ~ 2015-07-01
    IIF 27 - Director → ME
  • 10
    Centenary House, Peninsula Park, Rydon Lane, Devon
    Dissolved Corporate (2 parents)
    Officer
    2014-04-23 ~ 2015-07-01
    IIF 28 - Director → ME
  • 11
    3rd Floor 220 Queenstown Road, London
    Dissolved Corporate (2 parents)
    Officer
    2014-04-23 ~ 2015-07-01
    IIF 26 - Director → ME
  • 12
    ILA SECURITY LIMITED - 2014-11-05
    Bridgewater House, Finzels Reach, Counterslip, Bristol
    Dissolved Corporate (1 parent)
    Officer
    2008-07-02 ~ 2015-07-01
    IIF 25 - Director → ME
  • 13
    RIZON STUDIOS LIMITED - 2014-05-02
    Bdo Llp, Bridgewater House, Finzels Reach, Counterslip, Bristol
    Dissolved Corporate (1 parent)
    Officer
    2014-04-17 ~ 2015-07-01
    IIF 24 - Director → ME
  • 14
    4th Floor 220 Queenstown Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-22 ~ 2015-07-01
    IIF 15 - Director → ME
  • 15
    MELD LIMITED
    - now
    Other registered number: 05347971
    CONSILIENCE LIMITED - 2008-02-20
    Stirling House, College Road, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2013-11-22 ~ 2015-07-01
    IIF 21 - Director → ME
  • 16
    Bdo Llp, Bridgewater House Finzels Reach, Counterslip, Bristol
    Dissolved Corporate (3 parents)
    Officer
    2013-11-22 ~ 2015-07-01
    IIF 16 - Director → ME
  • 17
    Stirling House, College Road, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2013-11-22 ~ 2015-07-01
    IIF 20 - Director → ME
  • 18
    MELD LIMITED - 2008-02-19
    Related registration: 05288575
    MELD PUBLISHING LIMITED - 2007-04-30
    Stirling House, College Road, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2013-11-22 ~ 2015-07-01
    IIF 17 - Director → ME
  • 19
    ALUMNET LIMITED - 2020-08-04
    8 Saltcoats Road, London, England
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -441,781 GBP2021-12-31
    Officer
    2016-07-14 ~ 2020-08-10
    IIF 35 - Director → ME
    Person with significant control
    2016-07-14 ~ 2020-03-25
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    6 Duke Street St. James's, 2nd Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-01 ~ 2022-09-06
    IIF 34 - Director → ME
  • 21
    OBERON INVESTMENTS LTD - 2021-04-07
    Related registrations: 10565359, 02198303
    GMC HOLDINGS LIMITED - 2018-11-09
    6 Duke Street St. James's, 2nd Floor, London, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    1,249,610 GBP2018-10-31
    Officer
    2019-09-20 ~ 2020-11-18
    IIF 22 - Director → ME
  • 22
    Bosun House Racecourse Road, Dormansland, Surrey, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-07 ~ 2017-06-19
    IIF 23 - Director → ME
  • 23
    HUBCOM LTD - 2016-04-18
    5th Floor, Grove House, 248a Marylebone Road, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -182,231 GBP2023-12-31
    Officer
    2015-12-11 ~ 2018-03-29
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-29
    IIF 39 - Has significant influence or control OE
  • 24
    3rd Floor 220 Queenstown Road, London
    Dissolved Corporate (1 parent)
    Officer
    2013-02-15 ~ 2015-07-01
    IIF 11 - Director → ME
  • 25
    54 Charlotte Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,082,802 GBP2019-12-31
    Officer
    2016-03-23 ~ 2019-05-31
    IIF 13 - Director → ME
    Person with significant control
    2016-06-14 ~ 2019-05-31
    IIF 38 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.