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 Andrew John Phillips

    Related profiles found in government register
  • Mr Andrew John Phillips
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, United Kingdom

      IIF 1
    • icon of address 35, Rupert Road, Ilkley, LS29 0AT, United Kingdom

      IIF 2
    • icon of address 6 Abbey Close, Addingham, Ilkley, West Yorkshire, :S29 0LT, United Kingdom

      IIF 3
    • icon of address The Old Malt Kiln, Bolton Road, Addingham, Ilkley, West Yorkshire, LS29 0NQ

      IIF 4
  • Dr Andrew John Phillips
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Crescent Terrace, Cheltenham, GL50 3PE, United Kingdom

      IIF 5
  • Mr Andrew John Phillips
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Strand Court, Bath Road, Cheltenham, GL53 7LW, England

      IIF 6
  • Mr Andrew John Phillips
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Primrose Drive, Ditton, Aylesford, ME20 6EG, England

      IIF 7
    • icon of address 5, Primrose Drive, Ditton, Maidstone, Kent, ME20 6EG, England

      IIF 8 IIF 9 IIF 10
    • icon of address Unit 73, Riverside Estate, Sir Thomas Longley Road, Rochester, Kent, ME2 4BH, England

      IIF 11 IIF 12
  • Andrew John Phillips
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Malt Kiln, Bolton Road, Addingham, Ilkley, West Yorkshire, LS29 0NQ, United Kingdom

      IIF 13
  • Phillips, Andrew John
    British company director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Rupert Road, Ilkley, LS29 0AT, United Kingdom

      IIF 14
  • Phillips, Andrew John
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, United Kingdom

      IIF 15
    • icon of address The Old Malt Kiln, Bolton Road, Addingham, Ilkley, West Yorkshire, LS29 0NQ

      IIF 16
    • icon of address The Old Malt Kiln, Bolton Road, Addingham, Ilkley, West Yorkshire, LS29 0NQ, United Kingdom

      IIF 17
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 18
  • Phillips, Andrew John
    British executive officer born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Malt Kiln, Bolton Road, Addingham, Ilkley, West Yorkshire, LS29 0NQ

      IIF 19
  • Phillips, Andrew John, Dr
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Crescent Terrace, Cheltenham, GL50 3PE, United Kingdom

      IIF 20
  • Phillips, Andrew John
    British consultant born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Primrose Drive, Ditton, Maidstone, Kent, ME20 6EG, England

      IIF 21 IIF 22
  • Phillips, Andrew John
    British general builder born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Waterside Drive, Westgate-on-sea, Kent, CT8 8TJ

      IIF 23
  • Phillips, Andrew John
    born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Strand Court, Bath Road, Cheltenham, GL53 7LW, England

      IIF 24
    • icon of address 44, The Pantiles, Tunbridge Wells, Kent, TN2 5TN, United Kingdom

      IIF 25
  • Phillips, Andrew John
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Malt Kiln, Bolton Road, Addingham, Ilkley, West Yorkshire, LS29 0NQ, United Kingdom

      IIF 26 IIF 27
  • Phillips, Andrew John
    British projects manager born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Malt Kiln, Bolton Road, Addingham Ilkley, LS29 0NQ

      IIF 28
  • Phillips, Andrew John
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Primrose Drive, Ditton, Aylesford, ME20 6EG, England

      IIF 29
    • icon of address Unit 73, Riverside Estate, Sir Thomas Longley Road, Rochester, Kent, ME2 4BH, England

      IIF 30 IIF 31
  • Phillips, Andrew John
    British consultant born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Primrose Drive, Ditton, Aylesford, ME20 6EG, England

      IIF 32
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 33
    • icon of address 5, Primrose Drive, Ditton, Maidstone, Kent, ME20 6EG, England

      IIF 34
  • Phillips, Andrew John
    born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor South, Haversham House, 18-22 Boudary Road, Hove, East Sussex, BN3 4EF, England

      IIF 35
    • icon of address 44, The Pamtiles, Royal Tunbridge Wells, Kent, TN2 5TN, England

      IIF 36
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Sanderson House Station Road, Horsforth, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    834,961 GBP2024-09-30
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 18 - Director → ME
  • 2
    icon of address Unit 73 Riverside Estate, Sir Thomas Longley Road, Rochester, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-24 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 3
    icon of address 5 Primrose Drive, Ditton, Maidstone, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-05-16 ~ now
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Right to appoint or remove membersOE
    IIF 8 - Right to surplus assets - 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 44 The Pamtiles, Royal Tunbridge Wells, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-05 ~ now
    IIF 36 - LLP Designated Member → ME
  • 5
    icon of address 5 Primrose Drive,ditton, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-26 ~ dissolved
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ dissolved
    IIF 6 - Right to appoint or remove members with control over the trustees of a trustOE
  • 6
    WINGROVE CONSTRUCTION LIMITED - 2020-01-17
    icon of address 5 Strand Court, Bath Road, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,911 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-01-16 ~ now
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-15 ~ dissolved
    IIF 33 - Director → ME
  • 8
    icon of address The Old Malt Kiln Bolton Road, Addingham, Ilkley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-21 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address The Old Malt Kiln, Bolton Road, Addingham Ilkley
    Active Corporate (6 parents)
    Equity (Company account)
    1,817,913 GBP2024-12-31
    Officer
    icon of calendar 2010-05-01 ~ now
    IIF 28 - Director → ME
  • 10
    icon of address The Old Malt Kiln Bolton Road, Addingham, Ilkley, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2022-02-25 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 3 High Street, St. Lawrence, Ramsgate, Kent, U.k.
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-14 ~ dissolved
    IIF 23 - Director → ME
  • 12
    GRENEABLE LIMITED - 2021-09-09
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,215 GBP2024-09-30
    Officer
    icon of calendar 2021-09-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    PHILLIPS & HOPWOOD ELECTRICAL LIMITED - 2014-10-03
    icon of address The Old Malt Kiln Bolton Road, Addingham, Ilkley, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    37,101 GBP2016-10-31
    Officer
    icon of calendar 2014-10-31 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address The Old Malt Kiln Bolton Road, Addingham, Ilkley, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    755,351 GBP2024-12-31
    Officer
    icon of calendar 2008-05-12 ~ now
    IIF 16 - Director → ME
  • 15
    icon of address Unit 73 Riverside Estate, Sir Thomas Longley Road, Rochester, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-08-23 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address 21 Water Street, Skipton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2016-08-18 ~ 2017-03-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ 2017-03-26
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 2 Samara Close, Walderslade Woods, Chatham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -126,240 GBP2022-12-31
    Officer
    icon of calendar 2021-03-22 ~ 2021-11-15
    IIF 34 - Director → ME
  • 3
    CJR FLOORING CONTRACTORS LTD - 2021-03-26
    HRP FLOORING AND MASTIC LTD - 2022-04-29
    HRP KENT RECRUITMENT LTD - 2020-01-17
    HRP MANAGEMENT CONSULTANTS LTD - 2020-02-27
    icon of address 5 Primrose Drive, Ditton, Aylesford, England
    Active Corporate
    Equity (Company account)
    1,487 GBP2022-12-31
    Officer
    icon of calendar 2023-03-22 ~ 2025-01-14
    IIF 29 - Director → ME
    icon of calendar 2020-01-01 ~ 2023-03-22
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2025-01-14
    IIF 7 - Ownership of shares – 75% or more OE
  • 4
    WINGROVE CONSTRUCTION LIMITED - 2020-01-17
    icon of address 5 Strand Court, Bath Road, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,911 GBP2024-12-31
    Officer
    icon of calendar 2020-01-16 ~ 2023-03-22
    IIF 21 - Director → ME
  • 5
    icon of address 5 Primrose Drive, Ditton, Maidstone, Kent, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    82,236 GBP2024-03-31
    Officer
    icon of calendar 2015-02-19 ~ 2018-03-23
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-23
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 13 Stanley Avenue, New Malden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,235 GBP2023-03-31
    Officer
    icon of calendar 2022-03-19 ~ 2022-03-19
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ 2022-03-19
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 7
    PHILLIPS & HOPWOOD ELECTRICAL LIMITED - 2014-10-03
    icon of address The Old Malt Kiln Bolton Road, Addingham, Ilkley, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    37,101 GBP2016-10-31
    Officer
    icon of calendar 2010-04-09 ~ 2014-10-31
    IIF 26 - Director → ME
  • 8
    icon of address The Old Malt Kiln Bolton Road, Addingham, Ilkley, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    755,351 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-05 ~ 2022-03-03
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    icon of address First Floor South Haversham House, 18-22 Boudary Road, Hove, East Sussex
    Active Corporate (7 parents, 1 offspring)
    Current Assets (Company account)
    399,766 GBP2016-12-31
    Officer
    icon of calendar 2012-04-05 ~ 2014-01-15
    IIF 35 - LLP Member → 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.