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

Coles, Philip David

    Related profiles found in government register
  • Coles, Philip David
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barn End Cashes Farm, Elmbridge Lane Elmbridge, Droitwich, Worcestershire, WR9 0NQ

      IIF 1
  • Coles, Philip David
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Coles, Philip David
    British company director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138, University Street, Belfast, Co. Antrim, BT7 1HJ, Northern Ireland

      IIF 27
    • icon of address I54, Business Park, Valiant Way, Wolverhampton, WV9 5GB

      IIF 28 IIF 29 IIF 30
    • icon of address I54 Business Park, Valiant Way, Wolverhampton, WV9 5GB, England

      IIF 31
    • icon of address I54 Business Park, Valiant Way, Wolverhampton, WV9 5GB, United Kingdom

      IIF 32 IIF 33
  • Coles, Philip David
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, Gough Road, Edgbaston, Birmingham, West Midlands, B15 2JG, England

      IIF 34
    • icon of address The Piazza, 95 Morrison Street, Glasgow, G5 8BE

      IIF 35 IIF 36
    • icon of address 4 Godalming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XW

      IIF 37
    • icon of address 4 Oak Spinney Business Park, Ratby Lane, Leicester Forest East, Leicester, LE3 3AW, England

      IIF 38 IIF 39
    • icon of address 7-11, Harding Street, Leicester, Leicestershire, LE1 4DH

      IIF 40
    • icon of address 6, Coronet Way, Centenary Park, Manchester, M50 1RE, England

      IIF 41
    • icon of address Lochend Industrial Estate, Queen Anne Drive, Newbridge, Midlothian, EH28 8PL, Scotland

      IIF 42
    • icon of address I54, Business Park, Valiant Way, Wolverhampton, WV9 5GB

      IIF 43 IIF 44
    • icon of address I54 Business Park, Valiant Way, Wolverhampton, WV9 5GB, England

      IIF 45
    • icon of address I54 Business Park, Valiant Way, Wolverhampton, WV9 5GB, United Kingdom

      IIF 46 IIF 47 IIF 48
child relation
Offspring entities and appointments
Active 19
  • 1
    NEWTEC LABORATORIES LIMITED - 2013-12-09
    SERVEROUTE LIMITED - 1990-10-26
    icon of address I54 Business Park, Valiant Way, Wolverhampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-01 ~ dissolved
    IIF 28 - Director → ME
  • 2
    MICROCHEM SERVICES LIMITED - 1995-01-27
    icon of address I54 Business Park, Valiant Way, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-19 ~ dissolved
    IIF 31 - Director → ME
  • 3
    icon of address Unit 7 Halifax Court, Dunston, Gateshead, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 14 - Director → ME
  • 4
    INNOV8 RISK CONSULTANTS LIMITED - 2017-11-03
    INNOV8 SAFETY SOLUTIONS LIMITED - 2017-04-11
    icon of address Unit 7 Halifax Court, Dunston, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 16 - Director → ME
  • 5
    DELTA-SIMONS LIMITED - 2024-04-10
    DELTA-SIMONS ENVIRONMENTAL CONSULTANTS LIMITED - 2022-01-14
    QUEST ENVIRONMENTAL LIMITED - 2003-06-25
    icon of address Unit 5 Abbots Park, Preston Brook, Runcorn, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,000,105 GBP2021-06-30
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 22 - Director → ME
  • 6
    icon of address 7 Halifax Court, Dunston, Gateshead, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 25 - Director → ME
  • 7
    DRAGEN LIMITED - 2009-07-03
    GROUND ENGINEERING LIMITED - 2024-04-10
    icon of address Ge Building, Newark Road, Peterborough
    Active Corporate (4 parents)
    Equity (Company account)
    910,403 GBP2023-03-31
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 26 - Director → ME
  • 8
    LUCION SERVICES LIMITED - 2022-01-11
    icon of address Unit 5 Abbots Park, Preston Brook, Runcorn, Cheshire, United Kingdom
    Active Corporate (3 parents, 13 offsprings)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 12 - Director → ME
  • 9
    ASKAMS COMPLIANCE SERVICES LIMITED - 2023-11-15
    AMS ASBESTOS MANAGEMENT SERVICES LIMITED - 2015-05-20
    A.M.S. (NORTH EAST) LTD - 2013-06-24
    icon of address Unit 7 Halifax Court, Dunston, Gateshead, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 13 - Director → ME
  • 10
    ABERDEEN RADIATION PROTECTION SERVICES LIMITED - 2024-04-11
    icon of address Air Products Building Enterprise Drive, Westhill Industrial Estate, Westhill, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    717,380 GBP2021-03-31
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 17 - Director → ME
  • 11
    LUCION ENVIRONMENTAL LIMITED - 2022-01-12
    NORHAM HOUSE 1164 LIMITED - 2008-04-15
    icon of address Unit 5 Abbots Park, Preston Brook, Runcorn, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 23 - Director → ME
  • 12
    LANDFORM SURVEYS LIMITED - 2024-04-10
    icon of address 7 Halifax Court, Dunston, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,226,143 GBP2024-03-31
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 15 - Director → ME
  • 13
    MIDLAND SURVEY LIMITED - 2024-04-10
    icon of address Unit 5 Abbots Park, Preston Brook, Runcorn, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,750,176 GBP2023-03-31
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 20 - Director → ME
  • 14
    icon of address Unit 7 Halifax Court, Dunston, Gateshead, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 18 - Director → ME
  • 15
    icon of address 105 Gough Road, Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-20 ~ dissolved
    IIF 34 - Director → ME
  • 16
    icon of address Unit 5 Abbots Park, Preston Brook, Runcorn, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 24 - Director → ME
  • 17
    icon of address Unit 5 Abbots Park, Preston Brook, Runcorn, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 19 - Director → ME
  • 18
    EUROFINS (NI) LIMITED - 2011-07-07
    icon of address 138 University Street, Belfast, Co. Antrim, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-01 ~ dissolved
    IIF 27 - Director → ME
  • 19
    icon of address Unit 7 Halifax Court, Dunston, Gateshead, Tyne & Wear, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 21 - Director → ME
Ceased 28
  • 1
    ASHFORD UK LIMITED - 2003-02-07
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (4 parents)
    Equity (Company account)
    574,884 GBP2017-12-31
    Officer
    icon of calendar 2017-12-21 ~ 2020-12-09
    IIF 45 - Director → ME
  • 2
    icon of address Ground Floor, Unit 1 Greengate, Cardale Park, Harrogate, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    3,368,496 GBP2023-12-31
    Officer
    icon of calendar 2021-01-15 ~ 2023-03-01
    IIF 37 - Director → ME
  • 3
    icon of address 3rd Floor Davidson Building, 5 Southampton Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-05 ~ 2016-06-16
    IIF 42 - Director → ME
  • 4
    icon of address Ground Floor, Unit 1 Greengate, Cardale Park, Harrogate, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-01-15 ~ 2023-03-01
    IIF 2 - Director → ME
  • 5
    CONCEPT ENGINEERING DESIGN AND DEVELOPMENT CONSULTANTS LIMITED - 1998-02-03
    icon of address 4 Oak Spinney Business Park Ratby Lane, Leicester Forest East, Leicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,495,245 GBP2023-12-31
    Officer
    icon of calendar 2022-08-05 ~ 2023-03-01
    IIF 39 - Director → ME
  • 6
    EARTHWORK TESTING SOLUTIONS LIMITED - 2006-12-07
    EARTHWORKS TESTING SOLUTIONS LIMITED - 2011-05-03
    icon of address 4 Oak Spinney Business Park Ratby Lane, Leicester Forest East, Leicester, England
    Active Corporate (4 parents, 12 offsprings)
    Equity (Company account)
    4,562,103 GBP2021-03-31
    Officer
    icon of calendar 2021-01-15 ~ 2023-03-01
    IIF 9 - Director → ME
  • 7
    SENIORPOWER LIMITED - 1992-01-14
    icon of address 3rd Floor Davidson Building, 5 Southampton Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-02-06 ~ 2016-06-16
    IIF 41 - Director → ME
  • 8
    EUROFINS FOOD SAFETY SOLUTIONS LIMITED - 2025-07-22
    icon of address I54 Business Park, Valiant Way, Wolverhampton, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-11-02 ~ 2019-10-01
    IIF 46 - Director → ME
  • 9
    EXOVA 2016 LIMITED - 2016-07-01
    DMWSL 814 LIMITED - 2016-05-11
    EUROFINS UK 2016 LIMITED - 2017-12-04
    icon of address I54 Business Park, Valiant Way, Wolverhampton, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-07-04 ~ 2018-11-19
    IIF 33 - Director → ME
  • 10
    icon of address C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-01 ~ 2020-12-09
    IIF 47 - Director → ME
    icon of calendar 2018-06-12 ~ 2018-10-01
    IIF 48 - Director → ME
  • 11
    EUROFINS FOOD 1 UK LIMITED - 2011-07-19
    icon of address I54 Business Park, Valiant Way, Wolverhampton
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2019-07-22 ~ 2020-12-09
    IIF 43 - Director → ME
  • 12
    C.P.A. SCIENTIFIC LIMITED - 2004-08-26
    EUROFINS LABORATORIES LIMITED - 2012-01-03
    EUROFINS LIMITED - 2004-10-07
    icon of address I54 Business Park, Valiant Way, Wolverhampton
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-07-01 ~ 2020-12-09
    IIF 30 - Director → ME
  • 13
    EUROFINS ACTON LIMITED - 2017-09-23
    icon of address I54 Business Park, Valiant Way, Wolverhampton, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-07-01 ~ 2020-12-09
    IIF 32 - Director → ME
  • 14
    icon of address 4 Oak Spinney Business Park Ratby Lane, Leicester Forest East, Leicester, England
    Active Corporate (5 parents)
    Equity (Company account)
    475,869 GBP2022-01-31
    Officer
    icon of calendar 2022-04-29 ~ 2023-03-01
    IIF 4 - Director → ME
  • 15
    icon of address 4 Oak Spinney Business Park Ratby Lane, Leicester Forest East, Leicester, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,842,837 GBP2023-12-31
    Officer
    icon of calendar 2022-08-12 ~ 2023-03-01
    IIF 38 - Director → ME
  • 16
    HMS (708) LIMITED - 2007-09-12
    icon of address 100 Brand Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    3,496,562 GBP2022-01-30
    Officer
    icon of calendar 2022-01-31 ~ 2023-03-01
    IIF 35 - Director → ME
  • 17
    LYCIDAS (240) LIMITED - 1995-06-12
    icon of address 100 Brand Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1,539,851 GBP2023-12-31
    Officer
    icon of calendar 2022-01-31 ~ 2023-03-01
    IIF 36 - Director → ME
  • 18
    NICHOLLS, COLTON & PARTNERS LIMITED - 2006-06-29
    icon of address 7-11 Harding Street, Leicester, Leicestershire
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-01-29 ~ 2023-03-01
    IIF 40 - Director → ME
  • 19
    NICHOLLS, COLTON & PARTNERS HOLDINGS LIMITED - 2006-06-29
    NICHOLLS COLTON & PARTNERS LIMITED - 2011-07-21
    icon of address 4 Oak Spinney Business Park Ratby Lane, Leicester Forest East, Leicester, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    816,674 GBP2019-12-31
    Officer
    icon of calendar 2021-01-29 ~ 2023-03-01
    IIF 5 - Director → ME
  • 20
    icon of address 7-11 Harding Street, Leicester
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-01-29 ~ 2023-03-01
    IIF 11 - Director → ME
  • 21
    PROJECT C BIDCO LIMITED - 2024-06-12
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-10-07 ~ 2023-03-01
    IIF 10 - Director → ME
  • 22
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-10-26 ~ 2023-03-01
    IIF 6 - Director → ME
  • 23
    PUBLIC ANALYST SERVICES LIMITED - 2011-07-07
    icon of address I54 Business Park, Valiant Way, Wolverhampton
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-07-01 ~ 2020-12-09
    IIF 29 - Director → ME
  • 24
    R.F.BROOKES(LEICESTER)LIMITED - 1982-01-25
    R.F. BROOKES LIMITED - 2011-12-05
    icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-23 ~ 2006-04-29
    IIF 1 - Director → ME
  • 25
    icon of address 4 Oak Spinney Business Park Ratby Lane, Leicester Forest East, Leicester, England
    Active Corporate (5 parents)
    Equity (Company account)
    130,612 GBP2021-07-31
    Officer
    icon of calendar 2021-08-02 ~ 2023-03-01
    IIF 7 - Director → ME
  • 26
    CENTREDALE LIMITED - 2005-07-12
    CONSTRUCTION TESTING SOLUTIONS GROUP HOLDINGS LIMITED - 2025-08-12
    CET GROUP HOLDINGS LIMITED - 2021-10-22
    icon of address 4 Oak Spinney Business Park Ratby Lane, Leicester Forest East, Leicester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,867,000 GBP2022-03-31
    Officer
    icon of calendar 2021-10-22 ~ 2023-03-01
    IIF 8 - Director → ME
  • 27
    icon of address 4 Oak Spinney Business Park Ratby Lane, Leicester Forest East, Leicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    700 GBP2021-03-31
    Officer
    icon of calendar 2022-10-07 ~ 2023-03-01
    IIF 3 - Director → ME
  • 28
    ROMSEY REAL ESTATE LIMITED - 2017-05-17
    icon of address I54 Business Park, Valiant Way, Wolverhampton
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-07-01 ~ 2020-12-09
    IIF 44 - 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.