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

Westoby, Philip Lansdown

    Related profiles found in government register
  • Westoby, Philip Lansdown
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sawford Bullard The Old Mill, Blisworth Hill Farm, Stoke Road, Blisworth, Northampton, NN7 3DB, United Kingdom

      IIF 1
    • icon of address The Old Mill, Blisworth Hill Farm, Stoke Road, Blisworth, Northampton, Northants, NN7 3DB, United Kingdom

      IIF 2 IIF 3
  • Westoby, Philip Lansdown
    British company director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Morrrison Park Road, West Haddon, Northamptonshire, NN6 7BJ, United Kingdom

      IIF 4 IIF 5
    • icon of address 23, Morrison Park Road, West Haddon, Northamptonshire, NN6 7BJ

      IIF 6 IIF 7 IIF 8
  • Westoby, Philip Lansdown
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Morrison Park Road, West Haddon, Northampton, NN6 7BJ, United Kingdom

      IIF 9
    • icon of address 23, Morrison Park Road, West Haddon, Northampton, Northamptonshire, NN6 7BJ, United Kingdom

      IIF 10
    • icon of address 12, Meadow Way, Harborough Magna, Rugby, Warwickshire, CV23 0HP, England

      IIF 11
    • icon of address 23 Morrison Park Road, West Haddon, Northamptonshire, NN6 7BJ

      IIF 12
  • Westoby, Philip Lansdown
    British manager born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Morrison Park Road, West Haddon, Northamptonshire, NN6 7BJ

      IIF 13
  • Westoby, Philip Lansdown
    British sales director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Morrison Park Road, West Haddon, Northamptonshire, NN6 7BJ

      IIF 14 IIF 15
  • Westoby, Philip
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Mill, Blisworth Hill Farm, Stoke Road, Blisworth, Northamptonshire, NN7 3DB

      IIF 16
  • Westoby, Philip
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sawford Bullard The Old Mill, Blisworth Hill Farm, Stoke Road, Blisworth, Northampton, NN7 3DB, United Kingdom

      IIF 17
    • icon of address The Old Mill, Blisworth Hill Farm, Stoke Road, Blisworth, Northamptonshire, NN7 3DB, United Kingdom

      IIF 18
  • Mr Philip Westoby
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Mill, Blisworth Hill Farm, Stoke Road, Blisworth, Northamptonshire, NN7 3DB

      IIF 19
    • icon of address The Old Mill, Blisworth Hill Farm, Stoke Road, Blisworth, Northamptonshire, NN7 3DB, United Kingdom

      IIF 20 IIF 21
  • Mr Philip Westoby
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sawford Bullard The Old Mill, Blisworth Hill Farm, Stoke Road, Blisworth, Northampton, NN7 3DB, United Kingdom

      IIF 22
    • icon of address The Old Mill, Blisworth Hill Farm, Stoke Road, Blisworth, Northampton, Northants, NN7 3DB, United Kingdom

      IIF 23 IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address The Old Mill Blisworth Hill Farm, Stoke Road, Blisworth, Northampton, Northants, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2014-10-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address The Old Mill Blisworth Hill Farm, Stoke Road, Blisworth, Northampton, Northants, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,014,663 GBP2025-03-31
    Officer
    icon of calendar 2016-03-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Old Mill Blisworth Hill Farm, Stoke Road, Blisworth, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2022-04-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Grosvenor House, 22 Grafton Street, Altrincham, Cheshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    921,707 GBP2023-09-30
    Officer
    icon of calendar 2019-05-10 ~ now
    IIF 16 - Director → ME
  • 5
    icon of address Grosvenor House 22 Grafton Street, Altrincham, Cheshire
    In Administration Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,620,270 GBP2023-09-30
    Officer
    icon of calendar 2013-03-14 ~ now
    IIF 3 - Director → ME
  • 6
    icon of address The Old Mill Blisworth Hill Farm, Stoke Road, Blisworth, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 7
    icon of address Collingwood Buildings, Collingwood Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-28 ~ dissolved
    IIF 4 - Director → ME
  • 8
    icon of address Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-30 ~ dissolved
    IIF 5 - Director → ME
  • 9
    icon of address Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-25 ~ dissolved
    IIF 9 - Director → ME
  • 10
    icon of address 23 Morrison Park Road, West Haddon, Northampton, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 10 - Director → ME
  • 11
    MAILCOM LIMITED - 1986-02-10
    ASHBAIT LIMITED - 1982-06-11
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2006-09-25 ~ dissolved
    IIF 8 - Director → ME
Ceased 9
  • 1
    icon of address Grosvenor House, 22 Grafton Street, Altrincham, Cheshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    921,707 GBP2023-09-30
    Person with significant control
    icon of calendar 2019-05-10 ~ 2023-12-20
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Grosvenor House 22 Grafton Street, Altrincham, Cheshire
    In Administration Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,620,270 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-20
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    MAILCOM LIMITED - 1986-02-10
    ASHBAIT LIMITED - 1982-06-11
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1993-05-06 ~ 2000-07-07
    IIF 15 - Director → ME
  • 4
    ORCHESTRA BRISTOL LIMITED - 2011-07-01
    OVAL (1195) LIMITED - 1997-06-20
    ROETARN MAILING SERVICES LIMITED - 1998-11-24
    INCHBROOK MAILING SERVICES LIMITED - 2003-05-02
    icon of address Grant Thornton Uk Llp, Hartwell House, 55-61 Victoria Street, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-08-01 ~ 2004-01-15
    IIF 13 - Director → ME
  • 5
    INCHBROOK PRINTERS LIMITED - 1998-11-24
    INCHBROOK PRINTING SERVICES LIMITED - 2003-05-02
    icon of address C/o Grant Thornton Uk Llp Hartwell House 55-61, Victoria Street, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-01 ~ 2004-01-15
    IIF 7 - Director → ME
  • 6
    SALES PROMOTION EXECUTIVES ASSOCIATION(U.K)LIMITED(THE) - 1978-12-31
    INSTITUTE OF SALES PROMOTION LIMITED(THE) - 2010-03-30
    THE INSTITUTE OF PROMOTIONAL MARKETING LIMITED - 2010-04-06
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    205,293 GBP2024-12-31
    Officer
    icon of calendar 1996-07-04 ~ 1997-07-04
    IIF 12 - Director → ME
  • 7
    LOGICAL UTILITIES LIMITED - 2019-02-27
    icon of address 20 Imperial Square, Cheltenham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-02-16 ~ 2010-09-09
    IIF 6 - Director → ME
  • 8
    icon of address 12 Meadow Way, Harborough Magna, Rugby, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-25 ~ 2015-10-05
    IIF 11 - Director → ME
  • 9
    SPARK RESPONSE LIMITED - 2019-06-27
    icon of address Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-09-01 ~ 2000-06-30
    IIF 14 - 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.