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

Mr Philip Reynolds

    Related profiles found in government register
  • Mr Philip Reynolds
    English born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Debere Limited, Swallow House, Parsons Road, Washington, Tyne And Wear, NE37 1EZ

      IIF 1
  • Mr Philip Reynolds
    English born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, C/o Pearl Accounting Limited, London, N3 2DN, United Kingdom

      IIF 2
  • Crosbie, Philip John
    English managing director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portland House, Belmont Business Park, Durham, DH1 1TW, United Kingdom

      IIF 3
  • Crosbie, Philip John
    English md born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portland House, Belmont Business Park, Durham, Durham, DH1 1TW, United Kingdom

      IIF 4
  • Mr Philip John Crosbie
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
    • icon of address 94, Baldwins Lane, Croxley Green, Rickmansworth, WD3 3LP, England

      IIF 6
  • Reynolds, Philip
    English managing director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portland House, Belmont Business Park, Durham, County Durham, DH1 1TW, United Kingdom

      IIF 7
    • icon of address C/o Debere Limited, Swallow House, Parsons Road, Washington, Tyne And Wear, NE37 1EZ

      IIF 8
  • Reynolds, Philip Peter
    English company director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Admiral Way, Doxford International Business Park, Sunderland, Tyne & Wear, SR3 3XW, United Kingdom

      IIF 9
  • Crosbie, Philip John
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
    • icon of address 94, Baldwins Lane, Croxley Green, Rickmansworth, WD3 3LP, England

      IIF 11
  • Mr Philip Peter Reynolds
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Henderson Avenue, Wheatley Hill, Durham, DH6 3RZ, England

      IIF 12
    • icon of address 99a High Street, High Street, Carrville, Durham, Durham, DH1 1BQ, England

      IIF 13
    • icon of address C/o Pearl Accounting Limited, Suite 1, 116 Ballards Lane, Finchley, London, N3 2DN, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Unit 37, Enterprise City, Spennymoor, DH16 6JF, England

      IIF 18
    • icon of address Reception, Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TA, England

      IIF 19
    • icon of address C/o Debere Limited, Swallow House, Parsons Road, Washington, Tyne And Wear, NE37 1EZ

      IIF 20
  • Mr Philip John Crosbie
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69 Ellement Close, Pinner, Middlesex, HA5 1EP, England

      IIF 21
  • Reynolds, Philip
    English born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Pearl Accounting Limited, Suite 1, 116 Ballards Lane, Finchley, London, N3 2DN, United Kingdom

      IIF 22
  • Reynolds, Philip Peter
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
  • Reynolds, Philip Peter
    British company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Henderson Avenue, Wheatley Hill, Durham, DH6 3RZ, England

      IIF 27
    • icon of address Reception, Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TA, England

      IIF 28
  • Reynolds, Philip Peter
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 37, Enterprise City, Spennymoor, DH16 6JF, England

      IIF 29
  • Reynolds, Philip Peter
    British managing director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Morton House, Fencehouses, Houghton Le Spring, DH4 6QA, England

      IIF 30
    • icon of address Unit 2 I E S Centre, Horndale Avenue, Aycliffe Business Park, Newton Aycliffe, DL5 6DS, England

      IIF 31
    • icon of address C/o Debere Limited, Swallow House, Parsons Road, Washington, Tyne And Wear, NE37 1EZ

      IIF 32
  • Crosbie, Philip John
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69 Ellement Close, Pinner, Middlesex, HA5 1EP, England

      IIF 33
  • Mr John Crosbie Philip
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 34
  • Philip, John Crosbie
    British consultant born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 35
  • Philip, John Crosbie
    British vp operations - central & nort born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maple Court, Central Park, Reeds Crescent, Watford, Hertfordshire, WD24 4QQ, England

      IIF 36
  • Philip, John Crosbie
    British vp operations central & north born in July 1955

    Resident in England

    Registered addresses and corresponding companies
  • Philip, John Crosbie
    British vp operations-central & north born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maple Court Central Park, Reeds Crescent, Watford, Hertfordshire, WD24 4QQ

      IIF 54
    • icon of address Maple Court, Central Park, Reeds Crescent, Watford, Hertfordshire, WD24 4QQ, England

      IIF 55 IIF 56
  • Philip, John Crosbie
    British vice president operations born in July 1955

    Registered addresses and corresponding companies
    • icon of address Maple Court Central Park, Reeds Crescent, Watford, Hertfordshire, WD24 4QQ

      IIF 57
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address C/o Debere Limited, Swallow House, Parsons Road, Washington, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-26 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 8 Wooley Drive, Ushaw Moor, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-19 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    262,790 GBP2024-03-31
    Officer
    icon of calendar 2008-02-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address C/o Pearl Accounting Limited Suite 1, 116 Ballards Lane, Finchley, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -752 GBP2024-02-29
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    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
  • 5
    icon of address Portland House, Belmont Business Park, Durham, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-20 ~ dissolved
    IIF 4 - Director → ME
  • 6
    icon of address C/o Pearl Accounting Limited Suite 1, 116 Ballards Lane, Finchley, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -64,085 GBP2024-09-30
    Officer
    icon of calendar 2017-06-22 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 7
    icon of address Trade Mart Direct, Portland House, Belmont Business Park, Durham, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-06 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (2 parents)
    Equity (Company account)
    341,418 GBP2022-07-31
    Officer
    icon of calendar 2012-07-30 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-17 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ now
    IIF 5 - Has significant influence or controlOE
  • 10
    WOLFE NETWORKS LTD - 2021-05-21
    icon of address C/o Pearl Accounting Limited Suite 1, 116 Ballards Lane, Finchley, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -16,849 GBP2023-04-30
    Officer
    icon of calendar 2020-10-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Morton House, Fencehouses, Houghton Le Spring, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4 Admiral Way, Doxford International Business Park, Sunderland, Tyne & Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-30 ~ dissolved
    IIF 9 - Director → ME
  • 13
    icon of address Portland House, Belmont Business Park, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-10 ~ dissolved
    IIF 3 - Director → ME
  • 14
    icon of address C/o Debere Limited, Swallow House, Parsons Road, Washington, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-05 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 15
    icon of address 505 Pinner Road, Harrow, Middlesex
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -3,682 GBP2017-02-01 ~ 2018-01-31
    Officer
    icon of calendar 2014-12-18 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 16
    icon of address Reception Wearfield, Sunderland Enterprise Park, Sunderland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-07 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 17
    WARRIOR VETERANS PROJECT CIC - 2022-02-11
    icon of address C/o Pearl Accounting Limited Suite 1, 116 Ballards Lane, Finchley, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    73,435 GBP2024-06-30
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 18
    WOLFE PROPERTY MANAGEMENT LIMITED - 2021-04-16
    icon of address C/o Pearl Accounting Limited Suite 1, 116 Ballards Lane, Finchley, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -104,657 GBP2024-08-31
    Officer
    icon of calendar 2020-03-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
Ceased 24
  • 1
    icon of address Maple Court, Central Park, Reeds Crescent, Watford, Herts
    Active Corporate (9 parents, 9 offsprings)
    Officer
    icon of calendar 2004-10-22 ~ 2011-07-29
    IIF 42 - Director → ME
  • 2
    icon of address 10 Fleet Place, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2004-10-22 ~ 2011-07-29
    IIF 51 - Director → ME
  • 3
    ADDA INTERNATIONAL LIMITED - 1978-12-31
    icon of address 10 Fleet Place, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2004-10-22 ~ 2011-07-29
    IIF 40 - Director → ME
  • 4
    icon of address Maple Court, Central Park, Reeds Crescent, Watford, Herts
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2004-10-22 ~ 2011-07-29
    IIF 39 - Director → ME
  • 5
    JOYHATCH LIMITED - 1983-08-24
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-22 ~ 2011-07-29
    IIF 41 - Director → ME
  • 6
    HARWOOD MANOR LIMITED - 1982-12-09
    icon of address 1 More London Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-22 ~ 2011-07-29
    IIF 38 - Director → ME
  • 7
    icon of address Ten, George Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-22 ~ 2011-07-29
    IIF 37 - Director → ME
  • 8
    LOADFILE LIMITED - 1989-07-14
    icon of address Ten, George Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-22 ~ 2011-07-29
    IIF 54 - Director → ME
  • 9
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-22 ~ 2011-07-29
    IIF 50 - Director → ME
  • 10
    HILTON HOTELS (U.K) LIMITED - 1977-12-31
    icon of address Maple Court, Central Park, Reeds Crescent, Watford, Herts
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2004-10-22 ~ 2011-07-29
    IIF 45 - Director → ME
  • 11
    MACGREGOR TRAVEL LIMITED - 1987-04-07
    HILTON TRAVEL SERVICES LIMITED - 2003-08-21
    ELONA LIMITED - 1984-11-28
    TREND TRAVEL LIMITED - 2002-08-27
    icon of address Ten, George Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-22 ~ 2011-07-29
    IIF 56 - Director → ME
  • 12
    MYDDLETON HOTELS LIMITED - 1981-12-31
    LADBROKE HOTELS LIMITED - 2000-06-01
    icon of address Maple Court, Central Park, Reeds Crescent, Watford, Herts
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2004-10-22 ~ 2011-07-29
    IIF 43 - Director → ME
  • 13
    STAKIS LIMITED - 2010-12-22
    icon of address 191 West George Street, Glasgow, United Kingdom
    Active Corporate (10 parents, 19 offsprings)
    Officer
    icon of calendar 2004-10-22 ~ 2011-07-29
    IIF 36 - Director → ME
  • 14
    MORGARMAC DEVELOPMENT COMPANY LIMITED - 1977-12-31
    icon of address 1 More London Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-22 ~ 2011-07-29
    IIF 44 - Director → ME
  • 15
    LEISURE & GENERAL HOLDINGS LIMITED - 1981-12-31
    LADBROKE HOTELS, HOLIDAYS & TAVERNS LIMITED - 1988-09-05
    INTER-NATIONAL HOTEL SERVICES LIMITED - 2007-08-16
    icon of address 7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2004-10-22 ~ 2006-02-23
    IIF 52 - Director → ME
  • 16
    RENEWLAND LIMITED - 1982-08-04
    LADBROKE RACING (BOURNEMOUTH) LIMITED - 2004-12-16
    icon of address Maple Court Central Park, Reeds Crescent, Watford, Hetfordshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2004-12-13 ~ 2011-07-29
    IIF 47 - Director → ME
  • 17
    A.V.P. INDUSTRIES LIMITED - 1985-06-05
    icon of address Hilton London Metropole, 225 Edgware Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    492,771 GBP2024-12-31
    Officer
    icon of calendar 2004-10-22 ~ 2006-11-28
    IIF 53 - Director → ME
  • 18
    INTEROWN LEISURE (DEESIDE) LIMITED - 1987-08-07
    CRAIGENDARROCH LIMITED - 2023-09-06
    icon of address Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    1,732,386 GBP2024-12-31
    Officer
    icon of calendar 2004-10-22 ~ 2011-07-29
    IIF 49 - Director → ME
  • 19
    WINDROSE LIMITED - 1994-09-05
    DRAGONGLASS BELFAST LIMITED - 2023-09-06
    LAGANBANK HOTEL LIMITED - 1997-12-18
    BELFAST HILTON LIMITED - 2018-03-02
    icon of address Hilton Belfast, 4 Lanyon Place, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    10,256,285 GBP2023-12-31
    Officer
    icon of calendar 2005-03-11 ~ 2011-07-29
    IIF 57 - Director → ME
  • 20
    icon of address Maple Court, Central Park, Reeds Crescent, Watford, Herts
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2004-10-22 ~ 2011-07-29
    IIF 46 - Director → ME
  • 21
    icon of address 191 West George Street, Glasgow, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2004-10-22 ~ 2011-07-29
    IIF 55 - Director → ME
  • 22
    SCOPEEXIT LIMITED - 1988-04-21
    ST HELEN'S HOTELS LIMITED - 1988-04-28
    icon of address 1 More London Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-22 ~ 2011-07-29
    IIF 48 - Director → ME
  • 23
    icon of address Unit 2 I E S Centre Horndale Avenue, Aycliffe Business Park, Newton Aycliffe, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-10-26 ~ 2022-04-20
    IIF 31 - Director → ME
  • 24
    WOLFE PROPERTY MANAGEMENT LIMITED - 2021-04-16
    icon of address C/o Pearl Accounting Limited Suite 1, 116 Ballards Lane, Finchley, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -104,657 GBP2024-08-31
    Officer
    icon of calendar 2019-03-11 ~ 2019-03-15
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ 2019-03-15
    IIF 18 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.