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

Phillips, Justin Myles Jonathan

    Related profiles found in government register
  • Phillips, Justin Myles Jonathan
    British accountant born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 207, Regent Street, London, W1B 3HH, England

      IIF 1 IIF 2
    • icon of address Vineyard House, 44 Brook Green, Hammersmith, London, W6 7BT, England

      IIF 3
    • icon of address 21, 21, Highfield Rd, St Albans, Herts, AL4 9BU, United Kingdom

      IIF 4
    • icon of address 21 Highfield Road, Sandridge, St. Albans, AL4 9BU

      IIF 5 IIF 6
  • Phillips, Justin Myles Jonathan
    British chief financial officer born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Weycroft Avenue, Millwey Rise Industrial Estate, Axminster, Devon, EX13 5HU, England

      IIF 7
  • Phillips, Justin Myles Jonathan
    British company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Highfield Road, Sandridge, St. Albans, AL4 9BU

      IIF 8 IIF 9
  • Phillips, Justin Myles Jonathan
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Newhall Street, Birmingham, B3 3PU

      IIF 10
    • icon of address Building G, Chapel Farm Industrial Estate, Cwmcarn, NP11 7BH

      IIF 11 IIF 12
    • icon of address 3rd Floor, 207 Regent Street, London, England, W1B 3HH, United Kingdom

      IIF 13
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 14 IIF 15
    • icon of address Earls Court Exhibition Centre, Warick Road, London, SW5 9TA, United Kingdom

      IIF 16
    • icon of address Earls Court Exhibition Centre, Warwick Road, London, SW5 9TA, United Kingdom

      IIF 17
    • icon of address Earls Court Exhibtion Centre, Warwick Road, London, SW5 9TA, United Kingdom

      IIF 18 IIF 19
    • icon of address 21 Highfield Road, Sandridge, St. Albans, AL4 9BU

      IIF 20 IIF 21 IIF 22
  • Phillips, Justin Myles Jonathan
    British finance director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119 High Street, Berkhamsted, Hertfordshire, HP4 2DJ

      IIF 23
    • icon of address 29th Floor, 40 Bank Street, London, E14 5NR

      IIF 24
    • icon of address 3rd Floor, 207, Regent Street, London, W1B 3HH, England

      IIF 25 IIF 26
    • icon of address 4, Vencourt Place, London, London, W6 9NU, England

      IIF 27
    • icon of address 4, Vencourt Place, London, W6 9NU, United Kingdom

      IIF 28
    • icon of address 21 Highfield Road, Sandridge, St. Albans, AL4 9BU

      IIF 29 IIF 30 IIF 31
    • icon of address 21, Highfield Road, Sandridge, St. Albans, AL4 9BU, United Kingdom

      IIF 32
    • icon of address Sherrardswood School, Lockleys, Welwyn, Hertfordshire, AL6 0BJ

      IIF 33
  • Phillips, Justin Myles Jonathan
    British group finance director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Highfield Road, Sandridge, St. Albans, AL4 9BU

      IIF 34
  • Phillips, Justin Myles Jonathan
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building G, Chapel Farm Industrial Estate, Cwmcarn, NP11 7BH, Wales

      IIF 35
    • icon of address Building G, Chapel Farm Industrial Estate, Cwmcarn, South Wales, NP11 7BH, Wales

      IIF 36 IIF 37
    • icon of address Building G, Chapel Farm Industrial Estate, Cwmcarn Crosskeys, Newport, Gwent, NP11 7BH

      IIF 38 IIF 39 IIF 40
  • Phillips, Justin Myles Jonathan
    British

    Registered addresses and corresponding companies
  • Phillips, Justin Myles Jonathan
    British accountant

    Registered addresses and corresponding companies
    • icon of address 21 Highfield Road, Sandridge, St. Albans, AL4 9BU

      IIF 50
  • Phillips, Justin Myles Jonathan
    British finance director

    Registered addresses and corresponding companies
    • icon of address 21 Highfield Road, Sandridge, St. Albans, AL4 9BU

      IIF 51
  • Mr Justin Myles Jonathan Phillips
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, 21, Highfield Rd, St Albans, Herts, AL4 9BU, United Kingdom

      IIF 52
    • icon of address 21 Highfield Road, Sandridge, St. Albans, Hertfordshire, AL4 9BU

      IIF 53
  • Phillips, Justin Myles Jonathan

    Registered addresses and corresponding companies
    • icon of address 21, Highfield Road, Sandridge, St. Albans, AL4 9BU, England

      IIF 54
  • Phillips, Justin
    British finance director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Highfield Road, Sandridge, St. Albans, AL4 9BU, England

      IIF 55
  • Phiilps, Justin
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Highfield Road, Sandridge, Herts, AL4 9BU

      IIF 56
  • Phillips, John
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 34
  • 1
    EXPO FLORA LIMITED - 2010-05-07
    icon of address 35 Newhall Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-24 ~ dissolved
    IIF 17 - Director → ME
  • 2
    HAMSARD 3190 LIMITED - 2010-04-15
    icon of address Earls Court Exhibition Centre, Warwick Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-24 ~ dissolved
    IIF 19 - Director → ME
  • 3
    ARB PICCADILLY LIMITED - 2010-01-12
    HAMSARD 3189 LIMITED - 2009-12-10
    icon of address Earls Court Exhibtion Centre, Warwick Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-24 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 25 - Director → ME
  • 5
    icon of address 21 Highfield Road, Sandridge, St. Albans, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2019-03-13 ~ dissolved
    IIF 55 - Director → ME
  • 6
    SHEENVALE LTD - 1999-07-01
    icon of address Earls Court Exhibition Centre, Warwick Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-10 ~ dissolved
    IIF 41 - Director → ME
  • 7
    EARLY ACTION GROUP LIMITED - 2000-05-08
    EARLY ACTION LIMITED - 1999-08-13
    ACTION PROPERTIES LIMITED - 1996-01-01
    EARLYACTION EVENTS LIMITED - 1995-06-06
    icon of address Earls Court Exhibition Centre, Warwick Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-10 ~ dissolved
    IIF 40 - Director → ME
  • 8
    KGB DESIGN LIMITED - 2000-05-08
    EARLYACTION EXHIBITIONS LIMITED - 1998-10-15
    icon of address Earls Court Exhibition Centre, Warwick Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-10 ~ dissolved
    IIF 38 - Director → ME
  • 9
    icon of address Earls Court Exhibition Centre, Warwick Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-10 ~ dissolved
    IIF 12 - Director → ME
  • 10
    RETAIN NAME NO FOUR LIMITED - 2011-05-12
    icon of address Earls Court Exhibition Centre, Warwick Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-09 ~ dissolved
    IIF 59 - Director → ME
  • 11
    PARRYFLICK LTD - 2000-04-14
    icon of address Earls Court Exhibition Centre, Warwick Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-10 ~ dissolved
    IIF 39 - Director → ME
  • 12
    icon of address Building G Chapel Farm Industrial Estate, Cwmcarn Cross Keys, Newport, Gwent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-14 ~ dissolved
    IIF 5 - Director → ME
  • 13
    icon of address Earls Court Exhibition Centre, Warwick Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-31 ~ dissolved
    IIF 9 - Director → ME
  • 14
    icon of address 21 21, Highfield Rd, St Albans, Herts, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    43,084 GBP2024-08-31
    Officer
    icon of calendar 2016-02-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Earls Court Exhibtion Centre, Warwick Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-24 ~ dissolved
    IIF 16 - Director → ME
  • 16
    RETAIN NAME NO THREE LIMITED - 2011-05-12
    icon of address Earls Court Exhibition Centre, Warwick Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-09 ~ dissolved
    IIF 58 - Director → ME
  • 17
    BRAND 3 EVENTS LIMITED - 2016-11-30
    icon of address 29th Floor 40 Bank Street, London
    Dissolved Corporate (7 parents)
    Equity (Company account)
    652,086 GBP2017-04-30
    Officer
    icon of calendar 2017-06-20 ~ dissolved
    IIF 24 - Director → ME
  • 18
    JADE PROMOTIONS LIMITED - 2001-03-14
    icon of address Earls Court Exhibition Centre, Warwick Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-23 ~ dissolved
    IIF 21 - Director → ME
  • 19
    DESIGN TO CREATE LTD - 2003-06-26
    icon of address 21 Highfield Road, Sandridge, St. Albans, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2002-12-19 ~ now
    IIF 29 - Director → ME
    icon of calendar 2002-12-19 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Has significant influence or controlOE
  • 20
    icon of address 40 Garrard Way, Wheathampstead, St. Albans, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-12 ~ dissolved
    IIF 54 - Secretary → ME
  • 21
    icon of address Earls Court Exhibition Centre, Warwick Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-28 ~ dissolved
    IIF 36 - Director → ME
  • 22
    OPS DIRECT LIMITED - 2005-12-01
    icon of address Earls Court Exhibition Centre, Warwick Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-21 ~ dissolved
    IIF 31 - Director → ME
  • 23
    icon of address Earls Court Exhibition Centre, Warwick Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-27 ~ dissolved
    IIF 56 - Director → ME
  • 24
    JOUSTBEAM LIMITED - 2001-01-15
    icon of address 35 Newhall Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-25 ~ dissolved
    IIF 34 - Director → ME
  • 25
    RETAIN NAME NO TWO LIMITED - 2011-05-12
    icon of address Earls Court Exhibition Centre, Warwick Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-09 ~ dissolved
    IIF 35 - Director → ME
  • 26
    icon of address Weycroft Avenue, Millwey Rise Industrial Estate, Axminster, Devon, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-10-17 ~ now
    IIF 7 - Director → ME
  • 27
    EARLY ACTION GROUP LIMITED - 2011-05-12
    EARLY ACTION (HOLDINGS) LIMITED - 2000-05-12
    icon of address Kroll Advisory Limited, 4b Cornerblock 2 Cornwall Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-10 ~ dissolved
    IIF 11 - Director → ME
  • 28
    icon of address Earls Court Exhibition Centre, Warwick Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-10 ~ dissolved
    IIF 37 - Director → ME
  • 29
    STANCO EXHIBITIONS LIMITED - 2011-05-12
    STANCO EXHIBITIONS PLC - 2007-04-13
    STANCO EXHIBITIONS LIMITED - 2004-06-07
    NORTHDRIVE LIMITED - 1996-04-12
    icon of address 35 Newhall Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-23 ~ dissolved
    IIF 20 - Director → ME
  • 30
    OPEX VENUE SERVICES LIMITED - 2011-05-12
    CANBERRA CLEANING SERVICES LIMITED - 2010-03-23
    icon of address Earls Court Exhibition Centre, Warwick Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-03 ~ dissolved
    IIF 6 - Director → ME
  • 31
    EXHIBITION FURNITURE LIMITED - 1998-10-21
    icon of address Earls Court Exhibition Centre, Warwick Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-23 ~ dissolved
    IIF 22 - Director → ME
  • 32
    RETAIN NAME NO ONE LIMITED - 2011-05-12
    icon of address Earls Court Exhibition Centre, Warwick Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-06 ~ dissolved
    IIF 57 - Director → ME
  • 33
    icon of address Earls Court Exhibition Centre, Warwick Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-27 ~ dissolved
    IIF 8 - Director → ME
  • 34
    NDJP LTD - 2020-12-30
    icon of address 21 Highfield Road, Sandridge, St. Albans, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2019-02-27 ~ dissolved
    IIF 32 - Director → ME
Ceased 22
  • 1
    icon of address One Canada Square, Canary Wharf, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-03-15 ~ 2002-08-15
    IIF 46 - Secretary → ME
  • 2
    SHELFCO (NO.1742) LIMITED - 1999-10-28
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2001-03-15 ~ 2002-08-15
    IIF 42 - Secretary → ME
  • 3
    EVER 2213 LIMITED - 2004-02-13
    icon of address 6th Floor, Bank House, Cherry Street, Birmingham
    Liquidation Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -6,594,325 GBP2020-12-31
    Officer
    icon of calendar 2017-05-08 ~ 2022-11-03
    IIF 14 - Director → ME
  • 4
    BRAND EVENTS 1 LIMITED - 2016-12-23
    icon of address 6th Floor Bank House, Cherry Street, Birmingham
    Insolvency Proceedings Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -3,275,438 GBP2021-12-31
    Officer
    icon of calendar 2016-10-06 ~ 2023-03-24
    IIF 1 - Director → ME
  • 5
    EPSILON FF LIMITED - 2016-11-30
    icon of address 26 Litchfield Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -5,143,242 GBP2018-03-31
    Officer
    icon of calendar 2017-06-20 ~ 2021-08-01
    IIF 27 - Director → ME
  • 6
    EXPO-SYSTEMS LIMITED - 2011-05-12
    SO VISIT LIMITED - 2013-09-26
    N200 LIMITED - 2019-10-10
    icon of address Block A Exhibition Way, The Nec, Birmingham, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-09-17 ~ 2012-07-18
    IIF 30 - Director → ME
  • 7
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -588,784 GBP2021-12-31
    Officer
    icon of calendar 2017-03-21 ~ 2023-03-24
    IIF 15 - Director → ME
  • 8
    HOT ONLINE LIMITED - 2003-03-17
    THE HOT GROUP LIMITED - 2002-06-10
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2001-02-07 ~ 2002-08-20
    IIF 48 - Secretary → ME
  • 9
    icon of address One Canada Square, Canary Wharf, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-03-15 ~ 2002-08-15
    IIF 49 - Secretary → ME
  • 10
    icon of address One Canada Square, Canary Wharf, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-03-15 ~ 2002-08-15
    IIF 45 - Secretary → ME
  • 11
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -174,670 GBP2022-12-31
    Officer
    icon of calendar 2016-10-06 ~ 2021-08-01
    IIF 2 - Director → ME
  • 12
    HOT LABELS LIMITED - 2003-09-08
    icon of address One Canada Square, Canary Wharf, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-03-15 ~ 2002-08-15
    IIF 44 - Secretary → ME
  • 13
    THE HOT FACTOR LIMITED - 2003-09-08
    icon of address One Canada Square, Canary Wharf, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-03-15 ~ 2002-08-15
    IIF 47 - Secretary → ME
  • 14
    icon of address 26 Litchfield Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-09-06 ~ 2023-03-24
    IIF 26 - Director → ME
  • 15
    DE FACTO 2162 LIMITED - 2015-04-29
    icon of address Vineyard House 44 Brook Green, Hammersmith, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2017-06-05 ~ 2021-08-01
    IIF 3 - Director → ME
  • 16
    LUSH BY TOM KERRIDGE LIMITED - 2024-03-23
    LUSH HOSPITALITY LIMITED - 2021-03-31
    icon of address 300 Thames Valley Park Drive, Reading, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,621 GBP2019-12-31
    Officer
    icon of calendar 2017-09-05 ~ 2018-12-21
    IIF 28 - Director → ME
  • 17
    SHERRARDSWOOD SCHOOL LIMITED - 2010-11-18
    icon of address Sherrardswood School, Lockleys, Welwyn, Hertfordshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2010-06-29 ~ 2017-05-05
    IIF 33 - Director → ME
  • 18
    LEASEDEAL LIMITED - 2011-05-12
    icon of address 35 Newhall Street, Birmingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-02-10 ~ 2021-08-01
    IIF 10 - Director → ME
  • 19
    ASSOCIATION OF EXHIBITION ORGANISERS LIMITED(THE) - 2006-09-29
    icon of address 119 High Street, Berkhamsted, Hertfordshire
    Active Corporate (21 parents, 1 offspring)
    Equity (Company account)
    508,885 GBP2024-12-31
    Officer
    icon of calendar 2016-09-07 ~ 2022-09-16
    IIF 23 - Director → ME
  • 20
    HOT GROUP PLC - 2004-05-05
    REXONLINE PLC - 2002-06-10
    THE HOTGROUP PLC - 2006-02-16
    REX PLC. - 1999-06-10
    RECRUITMENT EXCHANGE PLC. - 1998-05-08
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2002-06-18 ~ 2002-08-15
    IIF 50 - Secretary → ME
  • 21
    icon of address 3rd Floor 207 Regent Street, London, England, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-03-30 ~ 2023-03-24
    IIF 13 - Director → ME
  • 22
    HOT RECRUIT LIMITED - 2006-11-01
    icon of address One Canada Square, Canary Wharf, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-03-15 ~ 2002-08-15
    IIF 43 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.