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 Stuart Paul Phillips

    Related profiles found in government register
  • Mr Stuart Paul Phillips
    Welsh born in December 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 15, Brookside Close, Pentwyn Estate, Baglan, Port Talbot, SA12 8EN

      IIF 1
    • 9, Wern Road, Port Talbot, SA13 2BD, Wales

      IIF 2
  • Phillips, Stuart Paul
    Welsh director born in December 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 15, Brookside Close, Pentwyn Estate, Baglan, Port Talbot, SA12 8EN, United Kingdom

      IIF 3
  • Phillips, Stuart Paul
    Welsh electrical engineer born in December 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 9, Wern Road, Port Talbot, SA13 2BD, Wales

      IIF 4
  • Mr Paul Phillips
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
    • Brook Hill House, Magna Mile, Ludford, LN8 6AH, England

      IIF 6 IIF 7
    • Brook Hill House, Magna Mile, Ludford, LN8 6AH, United Kingdom

      IIF 8
  • Mr Paul Phillips
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 42, The Coach House, St Mary's Business Centre 66-70 Bourne Road, Bexley, Kent, DA5 1LU

      IIF 9
  • Mr Paul Stuart Phillips
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 453, Cranbrook Road, Ilford, IG2 6EW, England

      IIF 10
    • The Gatehouse, 453 Cranbrook Road, Ilford, IG2 6EW, England

      IIF 11
    • 25, Oakhill Road, London, SW15 2QJ, England

      IIF 12
  • Mr Paul Phillips
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 36 Silk Mill Industrial Estate, Brook Street, Tring, Hertfordshire, HP23 5EF, England

      IIF 13
  • Phillips, Paul David
    born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 3, Kingfisher Walk, Gateford, Worksop, Nottinghamshire, S81 8TQ, England

      IIF 14
    • 3, Kingfisher Walk, Gateford, Worksop, Nottinghamshire, S81 8TQ, United Kingdom

      IIF 15
  • Mr Paul Stuart Phillips
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Gatehouse, 453 Cranbrook Road, Ilford, IG2 6EW, England

      IIF 16
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Mr Paul David Phillips
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Saddlers Court, High Street, Bawtry, DN10 6JH, England

      IIF 18
    • Dept 4595, 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom

      IIF 19
  • Phillips, Paul
    born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • Brook Hill House, Magna Mile, Ludford, LN8 6AH, United Kingdom

      IIF 20
  • Phillips, Paul David
    British business consultant born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Turbine, Coach Close, Shireoaks, Worksop, Nottinghamshire, S81 8AP, United Kingdom

      IIF 21
    • The Turbine, Coach Close, Shireoaks, Worksop, S81 8AP, England

      IIF 22
    • Unit 48, The Turbine, Coach Close, Worksop, S81 8AP, England

      IIF 23 IIF 24
  • Phillips, Paul David
    British director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 3, Kingfisher Walk, Gateford, Worksop, Nottinghamshire, S81 8TQ, England

      IIF 25
  • Phillips, Paul David
    British financial director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 3, Kingfisher Walk, Gateford, Worksop, Nottinghamshire, S81 8TQ, England

      IIF 26
  • Phillips, Paul David
    British business consultant born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Turbine, Coach Close, Shireoaks, Worksop, S81 8AP, England

      IIF 27
  • Phillips, Paul Stuart
    British barrister born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 25, Oakhill Road, London, SW15 2QJ, United Kingdom

      IIF 28
  • Phillips, Paul Stuart
    British company director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Gatehouse, 453 Cranbrook Road, Ilford, Essex, IG2 6EW, England

      IIF 29
    • 25, Oakhill Road, London, SW15 2QJ, England

      IIF 30 IIF 31
  • Phillips, Paul Stuart
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 25, Oakhill Road, London, SW15 2QJ, United Kingdom

      IIF 32
  • Phillips, Paul Stuart
    British property developer born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 453, Cranbrook Road, Ilford, IG2 6EW, England

      IIF 33
  • Phillips, Paul
    British retired born in October 1960

    Resident in Ireland

    Registered addresses and corresponding companies
    • Adnam Cara, Cooradarrigan Schull, Co Cork, P81K D36, Ireland

      IIF 34
  • Paul Phillips
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 35
  • Phillips, Paul
    British business consultant born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 3, Kingfisher Walk, Gateford, Worksop, S81 8TQ, United Kingdom

      IIF 36
  • Phillips, Paul
    British chief financial officer born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37
    • Brook Hill House, Magna Mile, Ludford, Lincolnshire, LN8 6AH, England

      IIF 38
  • Phillips, Paul
    British finance director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • Brook Hill House, Magna Mile, Ludford, Lincolnshire, LN8 6AH, England

      IIF 39
  • Phillips, Paul
    British co director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 11, Trevithick Drive, Dartford, DA1 5JH, England

      IIF 40
  • Phillips, Paul

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 41
  • Phillips, Paul
    British it consultant born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 36 Silk Mill Industrial Estate, Brook Street, Tring, Hertfordshire, HP23 5EF, England

      IIF 42
  • David, Phillips
    British property developer born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Water Street, Liverpool, L2 0RD, United Kingdom

      IIF 43
  • Phillips, Paul
    British business consultant born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 44
  • Phillips, Paul
    British company director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Butts Road, Barton Upon Humber, Lincolnshire, DN18 5JH

      IIF 45
  • Mr Phillips David
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Water Street, Liverpool, L2 0RD, United Kingdom

      IIF 46
  • Phillips, Paul David
    British cemap mortgage advisor born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dept 4595, 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom

      IIF 47
  • Phillips, Paul David
    British company director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Saddlers House, High Street, Bawtry, DN10 6JH, England

      IIF 48
  • Phillips, Paul Stuart
    British company director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Oakhill Road, London, SW15 2QJ, United Kingdom

      IIF 49
  • Phillips, Paul Stuart
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Gatehouse, 453 Cranbrook Road, Ilford, IG2 6EW, England

      IIF 50
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 51
child relation
Offspring entities and appointments
Active 29
  • 1
    1-6 Yarmouth Place, Mayfair, London, England
    Dissolved corporate (3 parents)
    Officer
    2011-10-04 ~ dissolved
    IIF 25 - director → ME
  • 2
    The Turbine Coach Close, Shireoaks, Worksop, Nottinghamshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2012-03-06 ~ dissolved
    IIF 36 - director → ME
  • 3
    3 Kingfisher Walk, Gateford, Worksop, Nottinghamshire, England
    Dissolved corporate (3 parents)
    Officer
    2012-03-23 ~ dissolved
    IIF 26 - director → ME
  • 4
    Unit 48 The Turbine, Coach Close, Worksop, England
    Dissolved corporate (3 parents)
    Officer
    2012-05-03 ~ dissolved
    IIF 23 - director → ME
  • 5
    Unit 48 The Turbine, Coach Close, Worksop, England
    Dissolved corporate (3 parents)
    Officer
    2012-05-03 ~ dissolved
    IIF 24 - director → ME
  • 6
    15 Brookside Close, Pentwyn Estate, Baglan, Port Talbot
    Dissolved corporate (2 parents)
    Equity (Company account)
    -28,811 GBP2018-07-06
    Officer
    2014-03-17 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Brook Hill House, Magna Mile, Ludford, England
    Dissolved corporate (3 parents)
    Officer
    2015-03-23 ~ dissolved
    IIF 20 - llp-member → ME
    Person with significant control
    2017-03-23 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 8
    Dept 4595 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2023-05-18 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2023-05-18 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
  • 9
    25 Oakhill Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-06-10 ~ dissolved
    IIF 31 - director → ME
  • 10
    The Gatehouse, 453 Cranbrook Road, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    14,384 GBP2024-02-29
    Officer
    2021-06-10 ~ now
    IIF 49 - director → ME
    Person with significant control
    2021-06-10 ~ now
    IIF 11 - Has significant influence or controlOE
  • 11
    The Gatehouse, 453 Cranbrook Road, Ilford, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    541,143 GBP2024-02-29
    Officer
    2020-07-06 ~ now
    IIF 51 - director → ME
    Person with significant control
    2020-07-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-05-11 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 13
    7 Saddlers House, High Street, Bawtry, England
    Dissolved corporate (1 parent)
    Officer
    2018-06-11 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2018-06-11 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 14
    85 Great Portland Street, First Floor, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    494 GBP2024-04-30
    Officer
    2016-04-01 ~ now
    IIF 37 - director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 15
    The Turbine Coach Close, Shireoaks, Worksop, England
    Dissolved corporate (4 parents)
    Officer
    2012-07-12 ~ dissolved
    IIF 27 - director → ME
  • 16
    The Turbine Coach Close, Shireoaks, Worksop, England
    Dissolved corporate (4 parents)
    Officer
    2012-07-12 ~ dissolved
    IIF 22 - director → ME
  • 17
    Flat A, 351 Fulham Palace Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-03-31 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2020-03-31 ~ dissolved
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    Unit 42 The Coach House, St Mary's Business Centre 66-70 Bourne Road, Bexley, Kent
    Corporate (2 parents)
    Equity (Company account)
    3,202 GBP2024-02-28
    Officer
    2007-02-23 ~ now
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 19
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-06-29 ~ dissolved
    IIF 44 - director → ME
    2017-06-29 ~ dissolved
    IIF 41 - secretary → ME
    Person with significant control
    2017-06-29 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 35 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 35 - Right to appoint or remove directors as a member of a firmOE
  • 20
    Gff Mattersey Wood House Broomfield Lane, Mattersey Thorpe, Doncaster, South Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2014-01-20 ~ dissolved
    IIF 14 - llp-designated-member → ME
  • 21
    3 Withens Court, Mapplewell, Barnsley, Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2014-01-17 ~ dissolved
    IIF 15 - llp-designated-member → ME
  • 22
    Oak Tree House, 42 Onslow Road, Walton On Thames, England
    Dissolved corporate (3 parents)
    Officer
    2014-05-28 ~ dissolved
    IIF 32 - director → ME
  • 23
    The Gatehouse, 453 Cranbrook Road, Ilford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    2015-01-22 ~ dissolved
    IIF 28 - director → ME
  • 24
    453 Cranbrook Road, Ilford, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    269,599 GBP2024-02-29
    Officer
    2020-02-12 ~ now
    IIF 33 - director → ME
    Person with significant control
    2020-02-12 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    The Gatehouse, 453 Cranbrook Road, Ilford, England
    Corporate (3 parents)
    Equity (Company account)
    6,093,219 GBP2024-02-29
    Officer
    2020-12-10 ~ now
    IIF 50 - director → ME
    Person with significant control
    2020-12-10 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    The Gatehouse, 453 Cranbrook Road, Ilford, Essex, England
    Corporate (4 parents)
    Officer
    2023-11-22 ~ now
    IIF 29 - director → ME
  • 27
    C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    96,550 GBP2022-08-31
    Officer
    2017-08-01 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2017-08-01 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 28
    Brook Hill House, Magna Mile, Ludford, Lincolnshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-11 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2017-04-10 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 29
    The Turbine Coach Close, Shireoaks, Worksop, Nottinghamshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-03-07 ~ dissolved
    IIF 21 - director → ME
Ceased 4
  • 1
    117d Plough Road, London, England
    Corporate (6 parents)
    Equity (Company account)
    18,529 GBP2023-12-31
    Officer
    2020-12-10 ~ 2024-06-11
    IIF 34 - director → ME
  • 2
    9 Wern Road, Port Talbot, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2021-01-06 ~ 2023-01-16
    IIF 4 - director → ME
    Person with significant control
    2021-01-06 ~ 2023-01-18
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 3
    Brook Hill House, Magna Mile, Ludford, Lincolnshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    2016-02-25 ~ 2019-11-01
    IIF 39 - director → ME
    Person with significant control
    2017-02-25 ~ 2019-11-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    31 Maltby Road, Scunthorpe, England
    Dissolved corporate (1 parent)
    Officer
    2006-03-14 ~ 2016-08-31
    IIF 45 - director → ME
© 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.