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

Risby, Philip John, Dr

    Related profiles found in government register
  • Risby, Philip John, Dr
    British business man born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-4, Queen Street, Norwich, Norfolk, NR2 4SQ

      IIF 1
  • Risby, Philip John, Dr
    British company director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clearwater House, 4-7 Manchester Street, London, W1U 3AE

      IIF 2
  • Risby, Philip John, Dr
    British company director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clearwater House, 4-7 Manchester Street, London, W1U 3AE

      IIF 3
    • icon of address 3, Hornet Court, Hurricane Way, Norwich, NR6 6HJ, England

      IIF 4
    • icon of address 43a, Hurricane Way, Norwich Airport Industrial Estate, Norwich, Norfolk, NR6 6HE, United Kingdom

      IIF 5 IIF 6
    • icon of address Tudor Cottage, Stoke Road, Dunston, Norwich, Norfolk, NR14 8PE, England

      IIF 7
    • icon of address Tudor Cottage, Stoke Road, Dunston, Norwich, Norfolk, NR14 8PE, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Unit 3, Hornet Court, 34 Hurricane Way, Norwich, Norfolk, NR6 6HJ, England

      IIF 15
  • Risby, Philip John, Dr
    British consultant born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, King William Street, London, EC4R 9AD, United Kingdom

      IIF 16
  • Risby, Philip John, Dr
    British director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Norwich Business Park, Whiting Road, Norwich, Norfolk, NR4 6DJ

      IIF 17
    • icon of address Tudor Cottage, Stoke Road, Dunston, Norwich, Norfolk, NR14 8PE, England

      IIF 18
  • Risby, Philip John, Dr
    British engineer born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 The Old Brewery, The Old Brewery, Violets Lane, Furneux Pelham, Buntingford, Hertfordshire, SG9 0TS, England

      IIF 19
    • icon of address Tudor Cottage, Stoke Road, Dunston, Norwich, Norfolk, NR14 8PE

      IIF 20
  • Risby, Philip John, Dr
    British innovation consultant born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 The Old Brewery, The Old Brewery, Violets Lane, Furneux Pelham, Buntingford, Hertfordshire, SG9 0TS, England

      IIF 21
  • Risby, Philip John, Dr
    British project manager born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 The Old Brewery, The Old Brewery, Violets Lane, Furneux Pelham, Buntingford, Hertfordshire, SG9 0TS, England

      IIF 22
  • Risby, Philip John
    British company director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY, England

      IIF 23
  • Risby, Philip John, Dr
    British director born in September 1955

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY, England

      IIF 24
  • Risby, Philip John
    British company director born in September 1955

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 14/2e Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, England

      IIF 25
    • icon of address 51-59 The Union Building, Rose Lane, Norwich, NR1 1BY, England

      IIF 26
    • icon of address The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY, England

      IIF 27
    • icon of address 5 Saffron Court, The Avenue, Sherborne, Dorset, DT9 3AH, England

      IIF 28
  • Risby, Philip, Dr
    British company director born in September 1955

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 51-59, Rose Lane, Norwich, Norfolk, NR1 1BY, United Kingdom

      IIF 29
  • Risby, Philip John
    born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY, United Kingdom

      IIF 30
  • Risby, Philip John
    British director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8-12, Welbeck Way, London, W1G 9YL, United Kingdom

      IIF 31
  • Risby, Philip
    British company director born in September 1955

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 51-59, Rose Lane, Norwich, Norfolk, NR1 1BY

      IIF 32
  • Dr Philip John Risby
    British born in September 1955

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY, England

      IIF 33
  • Mr Philip John Risby
    British born in September 1955

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 14/2e Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, England

      IIF 34
  • Mr Philip John Risby
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8-12, Welbeck Way, London, W1G 9YL, United Kingdom

      IIF 35
  • Philip John Risby
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 8-12 Welbeck Way, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 2
    icon of address Harbour House, 40 Findorn, Forres, Morayshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 7 - Director → ME
  • 3
    BE LABS LTD - 2012-06-12
    H-PLAS LTD - 2012-01-03
    icon of address 3 Hornet Court, Hurricane Way, Norwich
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-02 ~ dissolved
    IIF 4 - Director → ME
  • 4
    icon of address 43a Hurricane Way, Norwich Airport Industrial Estate, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-20 ~ dissolved
    IIF 12 - Director → ME
  • 5
    COPIUM CONSULTING LIMITED - 2014-10-14
    SME CAPITAL PARTNERS LIMITED - 2014-08-29
    SME MANAGERS LIMITED - 2013-06-18
    BISHOPSGATE CAPITAL PARTNERS LIMITED - 2013-02-13
    icon of address 9 The Old Brewery The Old Brewery, Violets Lane, Furneux Pelham, Buntingford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-27 ~ dissolved
    IIF 21 - Director → ME
  • 6
    COPIUM GROUP LIMITED - 2014-12-04
    BE CAPITAL PARTNERS LIMITED - 2014-10-06
    icon of address 9 The Old Brewery The Old Brewery, Violets Lane, Furneux Pelham, Buntingford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-20 ~ dissolved
    IIF 22 - Director → ME
  • 7
    COPIUM TECHNOLOGY LIMITED - 2014-10-14
    AAP CAPITAL LIMITED - 2014-09-12
    BE CAPITAL [SOUTH AMERICA] LIMITED - 2014-03-26
    icon of address 9 The Old Brewery The Old Brewery, Violets Lane, Furneux Pelham, Buntingford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-12 ~ dissolved
    IIF 19 - Director → ME
  • 8
    icon of address 43 Hurricane Way, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-06 ~ dissolved
    IIF 18 - Director → ME
  • 9
    RTBV LTD - 2012-01-09
    icon of address 43a Hurricane Way, Norwich Airport Industrial Estate, Norwich, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-18 ~ dissolved
    IIF 14 - Director → ME
  • 10
    icon of address 43a Hurricane Way, Norwich Airport Industrial Estate, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-19 ~ dissolved
    IIF 6 - Director → ME
  • 11
    QAIROS LLP - 2016-12-02
    icon of address The Union Building, 51-59 Rose Lane, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 36 - Right to appoint or remove membersOE
    IIF 36 - Has significant influence or controlOE
  • 12
    icon of address The Union Building, 51-59 Rose Lane, Norwich, Norfolk, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-11-14 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Tudor Cottage Stoke Road, Dunston, Norwich
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-18 ~ dissolved
    IIF 8 - Director → ME
  • 14
    icon of address 14/2e Docklands Business Centre 10-16 Tiller Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,957 GBP2024-09-30
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-02-04 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 15
    METALLUM ENGINEERING LTD - 2012-08-24
    DES ENTERPRISES (UK) LIMITED - 2009-11-07
    icon of address 2-4 Queen Street, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-01 ~ dissolved
    IIF 1 - Director → ME
  • 16
    icon of address 43a Hurricane Way, Norwich Airport Industrial Estate, Norwich, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-20 ~ dissolved
    IIF 13 - Director → ME
  • 17
    icon of address 43a Hurricane Way, Norwich Airport Industrial Estate, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 9 - Director → ME
  • 18
    THE SCULPTURE HOME LIMITED - 2012-01-03
    icon of address 43a Hurricane Way, Norwich Airport Industrial Estate, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-15 ~ dissolved
    IIF 5 - Director → ME
Ceased 17
  • 1
    icon of address 58 Thorpe Road, Norwich, Norfolk
    Dissolved Corporate
    Officer
    icon of calendar 2011-01-14 ~ 2011-10-31
    IIF 10 - Director → ME
  • 2
    icon of address 8-12 Welbeck Way, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-03-02 ~ 2017-04-24
    IIF 31 - Director → ME
  • 3
    icon of address Revive Business Recovery Ltd, 7 Jetstream Drive, Auckley, Doncaster
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-11 ~ 2014-05-12
    IIF 11 - Director → ME
  • 4
    COPIUM TECHNOLOGY LIMITED - 2014-10-14
    AAP CAPITAL LIMITED - 2014-09-12
    BE CAPITAL [SOUTH AMERICA] LIMITED - 2014-03-26
    icon of address 9 The Old Brewery The Old Brewery, Violets Lane, Furneux Pelham, Buntingford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-01 ~ 2014-03-25
    IIF 16 - Director → ME
  • 5
    icon of address The Old School High Street, Queen Camel, Yeovil, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,728 GBP2024-12-31
    Officer
    icon of calendar 2021-04-06 ~ 2022-08-11
    IIF 28 - Director → ME
  • 6
    icon of address 17 Mercers Row, Cambridge, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-24 ~ 2011-11-01
    IIF 15 - Director → ME
  • 7
    QAIROS LLP - 2016-12-02
    icon of address The Union Building, 51-59 Rose Lane, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-06 ~ 2018-08-07
    IIF 30 - LLP Designated Member → ME
  • 8
    icon of address The Union Building, 51-59 Rose Lane, Norwich, Norfolk, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-11-14 ~ 2018-08-07
    IIF 24 - Director → ME
  • 9
    icon of address 51-59 Rose Lane, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-03 ~ 2018-08-07
    IIF 29 - Director → ME
  • 10
    NORFOLK & WAVENEY CHAMBER OF COMMERCE AND INDUSTRY - 2001-02-13
    NORWICH INCORPORATED CHAMBER OF COMMERCE (THE) - 1981-12-31
    NORFOLK CHAMBER OF COMMERCE AND INDUSTRY - 2019-10-25
    NORWICH AND NORFOLK CHAMBER OF COMMERCE AND INDUSTRY(THE) - 1992-10-23
    icon of address Hardwick House, No. 2 Agricultural Hall Plain, Norwich, Norfolk, England
    Active Corporate (10 parents)
    Equity (Company account)
    415,017 GBP2024-03-31
    Officer
    icon of calendar 2011-10-26 ~ 2013-05-13
    IIF 17 - Director → ME
  • 11
    icon of address 51-59 Rose Lane, Norwich, Norfolk
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-13 ~ 2018-08-07
    IIF 32 - Director → ME
  • 12
    icon of address The Union Building, 51-59 Rose Lane, Norwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    331 GBP2016-06-30
    Officer
    icon of calendar 2016-02-22 ~ 2016-06-06
    IIF 23 - Director → ME
  • 13
    icon of address 51-59 The Union Building Rose Lane, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-15 ~ 2016-06-06
    IIF 26 - Director → ME
  • 14
    icon of address The Union Building, 51-59 Rose Lane, Norwich, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-15 ~ 2016-06-06
    IIF 27 - Director → ME
  • 15
    CHRISTAL MILLS LIMITED - 2007-10-23
    icon of address 3 Hornet Court, 34 Hurricane Way, Norwich, Norfolk, England
    Dissolved Corporate
    Officer
    icon of calendar 2007-05-29 ~ 2011-11-01
    IIF 20 - Director → ME
  • 16
    icon of address C/o Tc Group 6th Floor Kings House, 9-10 Haymarket, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -3,262,307 GBP2024-03-31
    Officer
    icon of calendar 2014-12-08 ~ 2015-05-05
    IIF 3 - Director → ME
  • 17
    ZANDER CORPORATION LIMITED - 2005-03-16
    PHOENIX BIOSCIENCE COMPANY LIMITED - 2002-12-31
    icon of address Tc Group 6th Floor Kings House, 9 - 10 Haymarket, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,371,153 GBP2024-03-31
    Officer
    icon of calendar 2014-12-08 ~ 2015-05-05
    IIF 2 - 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.