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

Philpot, Simon Craig

    Related profiles found in government register
  • Philpot, Simon Craig
    born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF, United Kingdom

      IIF 1
    • icon of address Hightown Farm, Hightown Hill, Ringwood, Hampshire, BH24 3HE

      IIF 2
    • icon of address 337, Bath Road, Slough, Berkshire, SL1 5PR, United Kingdom

      IIF 3 IIF 4
  • Philpot, Simon Craig
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL

      IIF 5
    • icon of address Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Centrum House, 36 Station Road, Egham, TW20 9LF, England

      IIF 13
    • icon of address Hightown Farm, Hightown Hill, Ringwood, BH24 3HE, England

      IIF 14
    • icon of address Milewood House, Hightown Hill, Ringwood, Hampshire, BH24 3HE

      IIF 15
    • icon of address Milewood House, Hightown Hill, Ringwood, Hampshire, BH24 3HE, United Kingdom

      IIF 16
    • icon of address 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, TW18 4BP, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Magna House, 2nd Floor, 18-32 London Road, Staines-upon-thames, TW18 4BP, England

      IIF 21
  • Philpot, Simon Craig
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30-32, St. Pauls Square, Birmingham, West Midlands, B3 1QZ

      IIF 22
    • icon of address Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address Hightown Farm, Hightown Hill, Ringwood, Hampshire, BH24 3HE

      IIF 27 IIF 28
    • icon of address Hightown Farm, Hightown Hill, Ringwood, Hampshire, BH24 3HE, United Kingdom

      IIF 29
    • icon of address Milewood House, Hightown Hill, Ringwood, Hampshire, BH24 3HE

      IIF 30
    • icon of address Milewood House, Hightown Hill, Ringwood, Hampshire, BH24 3HE, England

      IIF 31
    • icon of address 337, Bath Road, Slough, Berkshire, SL1 5PR, United Kingdom

      IIF 32
    • icon of address 337, Bath Road, Slough, SL1 5PR, United Kingdom

      IIF 33 IIF 34
  • Philpot, Simon Craig
    British manager born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hightown Farm, Hightown Hill, Ringwood, Hampshire, BH24 3HE

      IIF 35 IIF 36
  • Philpot, Simon Craig
    British non-executive director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 337, Bath Road, Slough, Berkshire, SL1 5PR, United Kingdom

      IIF 37
  • Philpot, Simon Craig
    British born in January 1966

    Registered addresses and corresponding companies
    • icon of address Rippledene House, Dorney Reach Road, Dorney, Berkshire, SL6 0DX

      IIF 38
  • Philpot, Simon Craig
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, Magna House, London Road, Staines-upon-thames, TW18 4BP, England

      IIF 39 IIF 40
  • Philpot, Simon Craig
    British director surveyor born in January 1966

    Registered addresses and corresponding companies
    • icon of address West Town Farm, Farm Road Taplow, Maidenhead, Berkshire, SL6 0PT

      IIF 41
  • Philpot, Simon Craig
    British

    Registered addresses and corresponding companies
    • icon of address Rippledene House, Dorney Reach Road, Dorney, Berkshire, SL6 0DX

      IIF 42
    • icon of address Hightown Farm, Hightown Hill, Ringwood, Hampshire, BH24 3HE

      IIF 43 IIF 44
  • Philpot, Simon Craig
    Other

    Registered addresses and corresponding companies
    • icon of address Hightown Farm, Hightown Hill, Ringwood, Hampshire, BH24 3HE, United Kingdom

      IIF 45
  • Philpot, Simon Craig

    Registered addresses and corresponding companies
    • icon of address 3, Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL

      IIF 46
  • Mr Simon Craig Philpot
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30-32, St. Pauls Square, Birmingham, West Midlands, B3 1QZ

      IIF 47
    • icon of address 3, Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL

      IIF 48
    • icon of address Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF, United Kingdom

      IIF 49 IIF 50 IIF 51
    • icon of address Centrum House, 36 Station Road, Egham, TW20 9LF, England

      IIF 59
    • icon of address Hightown Farm, Hightown Hill, Ringwood, BH24 3HE, England

      IIF 60
    • icon of address Milewood House, Hightown Hill, Ringwood, Hampshire, BH24 3HE

      IIF 61 IIF 62
    • icon of address Milewood House, Hightown Hill, Ringwood, Hampshire, BH24 3HE, England

      IIF 63
    • icon of address Milewood House, Hightown Hill, Ringwood, Hampshire, BH24 3HE, United Kingdom

      IIF 64 IIF 65
    • icon of address 337 Bath Road, Slough, Berkshire, SL1 5PR, England

      IIF 66 IIF 67 IIF 68
    • icon of address 337, Bath Road, Slough, SL1 5PR, England

      IIF 73 IIF 74
    • icon of address 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, TW18 4BP, United Kingdom

      IIF 75 IIF 76
    • icon of address Magna House, 2nd Floor, 18-32 London Road, Staines-upon-thames, TW18 4BP, England

      IIF 77
  • Mr Simon Craig Philpot
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, TW18 4BP, United Kingdom

      IIF 78
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Second Floor, Magna House, London Road, Staines-upon-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    117,929 GBP2024-12-31
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 40 - Director → ME
  • 2
    icon of address Second Floor, Magna House, London Road, Staines-upon-thames, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -41,666 GBP2024-03-31
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 39 - Director → ME
  • 3
    icon of address Centrum House, 36 Station Road, Egham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Current Assets (Company account)
    594,063 GBP2024-03-31
    Officer
    icon of calendar 2012-11-28 ~ now
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Has significant influence or controlOE
  • 4
    icon of address 49 Hocombe Road, Hiltingbury, Chandlers Ford, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-10-23 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 5
    icon of address Centrum House, 36 Station Road, Egham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,632,252 GBP2024-05-31
    Officer
    icon of calendar 2019-12-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Centrum House, 36 Station Road, Egham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,693,380 GBP2024-05-31
    Officer
    icon of calendar 2019-10-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-10-11 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 7
    CROSS WATER DEV ELOPMENTS LIMITED - 2022-02-17
    icon of address 2nd Floor Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,107 GBP2024-05-31
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Milewood House, Hightown Hill, Ringwood, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,757 GBP2024-05-31
    Officer
    icon of calendar 2019-12-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ now
    IIF 76 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 76 - Ownership of shares – More than 50% but less than 75%OE
    IIF 76 - Right to appoint or remove directorsOE
  • 9
    icon of address 2nd Floor Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -375,153 GBP2024-05-31
    Officer
    icon of calendar 2019-11-12 ~ now
    IIF 18 - Director → ME
  • 10
    icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2018-01-31 ~ now
    IIF 5 - Director → ME
    icon of calendar 2018-01-31 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 2nd Floor Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,105,851 GBP2024-05-31
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    IIF 75 - Ownership of shares – More than 50% but less than 75%OE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 12
    HIGHTOWN PERFORMANCE CARS LIMITED - 2018-09-13
    icon of address Milewood House, Hightown Hill, Ringwood, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2017-08-03 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Centrum House, 36 Station Road, Egham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -838,834 GBP2024-05-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address Milewood House, Hightown Hill, Ringwood, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    43,254 GBP2024-05-31
    Officer
    icon of calendar 2015-04-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Has significant influence or controlOE
  • 15
    PHILPOTS LIMITED - 2012-08-21
    icon of address Milewood House, Hightown Hill, Ringwood, Hampshire
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -2,791,341 GBP2024-05-31
    Officer
    icon of calendar 2008-05-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Has significant influence or controlOE
  • 16
    icon of address Milewood House, Hightown Hill, Ringwood, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,109 GBP2024-05-31
    Officer
    icon of calendar 2013-07-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Has significant influence or controlOE
  • 17
    icon of address Milewood House, Hightown Hill, Ringwood, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    -12,281 GBP2023-05-31
    Officer
    icon of calendar 2013-08-28 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Has significant influence or controlOE
  • 18
    icon of address Milewood House, Hightown Hill, Ringwood, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    336,233 GBP2023-05-31
    Officer
    icon of calendar 2013-09-13 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Has significant influence or controlOE
  • 19
    icon of address Milewood House, Hightown Hill, Ringwood, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -4,808 GBP2023-05-31
    Officer
    icon of calendar 2015-03-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Has significant influence or controlOE
  • 20
    GORING STREET LTD - 2019-07-24
    icon of address Milewood House, Hightown Hill, Ringwood, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -204,749 GBP2024-05-31
    Officer
    icon of calendar 2018-05-12 ~ now
    IIF 12 - Director → ME
  • 21
    MILEWOOD DEVELOPMENTS LLP - 2012-02-22
    icon of address 337 Bath Road, Slough
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    3,349,272 GBP2018-12-31
    Officer
    icon of calendar 2013-06-04 ~ dissolved
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address Milewood House, Hightown Hill, Ringwood, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -28,720 GBP2024-05-31
    Officer
    icon of calendar 2019-06-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ now
    IIF 64 - Has significant influence or controlOE
  • 23
    icon of address 30-32 St. Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,211,783 GBP2017-04-30
    Officer
    icon of calendar 2012-10-05 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    MILEWOOD CARE SERVICES LLP - 2018-09-04
    icon of address 337 Bath Road, Slough, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    55,379 GBP2020-03-31
    Officer
    icon of calendar 2012-03-15 ~ dissolved
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Has significant influence or controlOE
  • 25
    MILEWOOD CARE LIMITED - 2018-08-29
    icon of address Milewood House, Hightown Hill, Ringwood, Hampshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,793,557 GBP2024-05-31
    Officer
    icon of calendar 2018-09-04 ~ now
    IIF 11 - Director → ME
  • 26
    icon of address Centrum House, 36 Station Road, Egham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,274,222 GBP2024-05-31
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address Unit B4, Arena Business Park 9 Nimrod Way, Ferndown Industrial Estate, Ferndown, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    401,059 GBP2023-05-31
    Officer
    icon of calendar 2018-11-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ now
    IIF 55 - Has significant influence or controlOE
  • 28
    icon of address Suites 3 & 4, Riverside House, 10 West Street, Ringwood, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-11-05 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,255,835 GBP2024-08-31
    Officer
    icon of calendar 2023-08-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
Ceased 18
  • 1
    icon of address 4 Sidings Court, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -471,139 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2005-12-06 ~ 2012-03-20
    IIF 27 - Director → ME
    icon of calendar 2009-08-20 ~ 2012-03-20
    IIF 45 - Secretary → ME
  • 2
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (2 parents)
    Equity (Company account)
    24,903 GBP2024-02-28
    Officer
    icon of calendar 2005-02-22 ~ 2005-07-25
    IIF 38 - Director → ME
    icon of calendar 2005-02-22 ~ 2005-07-25
    IIF 42 - Secretary → ME
  • 3
    LUKEY BOILERS (UK) LIMITED - 2014-04-02
    CASSETTE BOILERS (UK) LIMITED - 2017-08-24
    icon of address 42-44 Suite-b, Bishopsgate, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,061,275 GBP2024-06-30
    Officer
    icon of calendar 2013-01-25 ~ 2017-05-30
    IIF 32 - Director → ME
  • 4
    LUKEY BOILERS LIMITED - 2016-08-17
    CASSETTE INNOVATIONS LIMITED - 2017-08-24
    icon of address 42-44 Suite-b, Bishopsgate, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -637,647 GBP2024-06-30
    Officer
    icon of calendar 2012-06-11 ~ 2017-05-30
    IIF 34 - Director → ME
  • 5
    icon of address 4 Sidings Court, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    -293,458 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2012-03-21 ~ 2018-08-31
    IIF 37 - Director → ME
    icon of calendar 2010-06-09 ~ 2012-03-20
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ 2018-09-04
    IIF 74 - Has significant influence or control OE
  • 6
    MILEWOOD LTD - 2004-05-25
    icon of address 4 Sidings Court, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    16,027,739 GBP2024-12-31
    Officer
    icon of calendar 2002-11-14 ~ 2012-03-20
    IIF 36 - Director → ME
    icon of calendar 2007-11-01 ~ 2012-03-20
    IIF 44 - Secretary → ME
  • 7
    icon of address Milewood House, Hightown Hill, Ringwood, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    43,254 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 70 - Has significant influence or control OE
  • 8
    icon of address Milewood House, Hightown Hill, Ringwood, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,109 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 67 - Has significant influence or control OE
  • 9
    icon of address Milewood House, Hightown Hill, Ringwood, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    -12,281 GBP2023-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 72 - Has significant influence or control OE
  • 10
    icon of address Milewood House, Hightown Hill, Ringwood, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    336,233 GBP2023-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 68 - Has significant influence or control OE
  • 11
    icon of address Milewood House, Hightown Hill, Ringwood, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -4,808 GBP2023-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 69 - Has significant influence or control OE
  • 12
    MILEWOOD DEVELOPMENTS LLP - 2012-02-22
    icon of address 337 Bath Road, Slough
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    3,349,272 GBP2018-12-31
    Officer
    icon of calendar 2010-06-30 ~ 2013-06-03
    IIF 2 - LLP Designated Member → ME
  • 13
    icon of address Milewood House, Hightown Hill, Ringwood, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -28,720 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-06-24 ~ 2019-06-24
    IIF 65 - Has significant influence or control OE
  • 14
    icon of address 30-32 St. Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,211,783 GBP2017-04-30
    Officer
    icon of calendar 1991-01-25 ~ 2007-07-16
    IIF 41 - Director → ME
  • 15
    MILEWOOD CARE LIMITED - 2018-08-29
    icon of address Milewood House, Hightown Hill, Ringwood, Hampshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,793,557 GBP2024-05-31
    Officer
    icon of calendar 2008-02-06 ~ 2012-03-20
    IIF 28 - Director → ME
    icon of calendar 2008-02-06 ~ 2012-03-20
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-28 ~ 2020-01-27
    IIF 73 - Ownership of shares – 75% or more OE
  • 16
    icon of address Smithy Cottage, 22 Bell Davies Road, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-09 ~ 2020-07-17
    IIF 33 - Director → ME
  • 17
    PHILPOT ENTERPRISES LIMITED - 2008-07-04
    icon of address Herschel House, Herschel Street, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-05-11 ~ 2008-07-01
    IIF 35 - Director → ME
  • 18
    icon of address Suites 3 & 4, Riverside House, 10 West Street, Ringwood, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-05 ~ 2024-12-20
    IIF 24 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.