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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Philip David Dobson

    Related profiles found in government register
  • Mr Philip David Dobson
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Marys House, Horn Hill Road, Adderbury, Banbury, Oxfordshire, OX17 3EU, United Kingdom

      IIF 1
    • St Marys House, Horn Hill Road, West Adderbury, Banbury, Oxfordshire, OX17 3EU, United Kingdom

      IIF 2
    • 31, Broad Street, Ludlow, Shropshire, SY8 1GR, United Kingdom

      IIF 3 IIF 4
    • Unit 4, Lower Barns Road, Ludford, Ludlow, Shropshire, SY8 4DS, United Kingdom

      IIF 5
    • Upper House Farm, Little Hereford, Ludlow, Salop, SY8 4LQ

      IIF 6
    • Unit 7, Stanley Court, Richard Jones Road, Witney, Oxfordshire, OX29 0TB, England

      IIF 7
  • Mr Philip David Dobson
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 Stanley Court, Richard Jones Road, Witney, Oxfordshire, OX29 0TB, England

      IIF 8 IIF 9
  • Dobson, Philip David
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Mary's House, Horn Hill Road, West Adderbury, Banbury, Oxfordshire, OX17 3EU, England

      IIF 10
    • Central Square 8th Floor, 29 Wellington Street, Leeds, LS1 4DL

      IIF 11
    • Osprey House, Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire, ST5 9QD

      IIF 12 IIF 13
    • Osprey House, Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire, ST5 9QD, England

      IIF 14 IIF 15 IIF 16
    • Osprey House, Ore Close, Lymedale Business Park, Newcastle-under-lyme, Staffordshire, ST5 9QD, United Kingdom

      IIF 17
  • Dobson, Philip David
    British company director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverdale, The Sheet, Ludlow, Shropshire, SY8 4JT, United Kingdom

      IIF 18
    • Unit 4, Lower Barns Business Park, Ludford, Ludlow, Shropshire, SY8 4DS, United Kingdom

      IIF 19
    • Unit 4, Lower Barns Road, Ludford, Ludlow, Shropshire, SY8 4DS, United Kingdom

      IIF 20
    • 6-12, Victoria Street, Windsor, Berkshire, SL4 1EN, United Kingdom

      IIF 21
  • Dobson, Philip David
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Broad Street, Ludlow, Shropshire, SY8 1GR, United Kingdom

      IIF 22 IIF 23
    • Unit 4, Lower Barns Road, Ludford, Ludlow, Shropshire, SY8 4DS, England

      IIF 24
    • Upper House Farm, Little Hereford, Ludlow, Shropshire, SY8 4LQ

      IIF 25
    • Osprey House, Ore Close, Lymedale Business Park, Newcastle, Staffordshire, ST5 9QD

      IIF 26
    • Osprey House, Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire, ST5 9QD

      IIF 27 IIF 28 IIF 29
    • Osprey House, Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire, ST5 9QD, United Kingdom

      IIF 32
    • Osprey House, Ore Close, Lymedale Business Park, Newcastle-under-lyme, Staffordshire, ST5 9QD

      IIF 33 IIF 34 IIF 35
    • Osprey House, Ore Close, Lymedale Business Park, Newcastle-under-lyme, Staffordshire, ST5 9QD, United Kingdom

      IIF 36 IIF 37 IIF 38
    • 6-12, Victoria Street, Windsor, Berkshire, SL4 1EN

      IIF 42 IIF 43 IIF 44
  • Mr Philip Dobson
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 Stanley Court, Richard Jones Road, Witney, Oxfordshire, OX29 0TB, England

      IIF 45
  • Dobson, Philip David
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 35a Queens Gate Place Mews, Queen's Gate Place Mews, London, Greater London, SW7 5BG, England

      IIF 46 IIF 47 IIF 48
    • Unit 7 Stanley Court, Richard Jones Road, Witney, OX29 0TB, England

      IIF 49 IIF 50
    • Unit 7 Stanley Court, Richard Jones Road, Witney, Oxfordshire, OX29 0TB, England

      IIF 51 IIF 52
  • Dobson, Philip David
    British company director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • St Marys House, Horn Hill Road, Adderbury, Banbury, Oxfordshire, OX17 3EU, United Kingdom

      IIF 53
    • Shepherds Cottage, Pudlicote, Chipping Norton, Oxfordshire, OX7 3HY, England

      IIF 54
  • Dobson, Philip David
    British seymour advisory services llp born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 Albert Court East Block, Kensington Gore, London, SW7 2BL, England

      IIF 55
  • Dobson, Philip David
    born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • St Marys House, Horn Hill Road, Adderbury, Banbury, Oxfordshire, OX17 3EU, England

      IIF 56 IIF 57
    • St Marys House, Horn Hill Road, Adderbury, Banbury, Oxfordshire, OX17 3EU, United Kingdom

      IIF 58
  • Dobson, Philip
    British company director born in November 1971

    Registered addresses and corresponding companies
    • The Holtridge, Norbury Nr Cholmondeley, Whitchurch, Shropshire, SY13 4JA

      IIF 59 IIF 60
  • Dobson, Philip
    British director born in November 1971

    Registered addresses and corresponding companies
    • The Holtridge, Norbury Nr Cholmondeley, Whitchurch, Shropshire, SY13 4JA

      IIF 61
  • Dobson, Philip
    British finance director born in November 1971

    Registered addresses and corresponding companies
    • The Holtridge, Norbury Nr Cholmondeley, Whitchurch, Shropshire, SY13 4JA

      IIF 62
  • Dobson, Philip David
    British

    Registered addresses and corresponding companies
    • Osprey House, Ore Close, Lymedale Business Park, Newcastle-under-lyme, Staffordshire, ST5 9QD

      IIF 63
    • Osprey House, Ore Close, Lymedale Business Park, Newcastle-under-lyme, Staffordshire, ST5 9QD, United Kingdom

      IIF 64 IIF 65 IIF 66
  • Dobson, Philip David

    Registered addresses and corresponding companies
    • St Marys House, Horn Hill Road, Adderbury, Banbury, Oxfordshire, OX17 3EU, United Kingdom

      IIF 68
    • Shepherds Cottage, Pudlicote, Chipping Norton, Oxfordshire, OX7 3HY, England

      IIF 69
    • 35a Queens Gate Place Mews, Queen's Gate Place Mews, London, Greater London, SW7 5BG, England

      IIF 70 IIF 71
    • Flat 1 Albert Court East Block, Kensington Gore, London, SW7 2BL, England

      IIF 72
    • 31, Broad Street, Ludlow, Shropshire, SY8 1GR, United Kingdom

      IIF 73 IIF 74
child relation
Offspring entities and appointments 50
  • 1
    20:20 LOGISTICS LIMITED - now
    20:20 MOBILE (UK) LIMITED - 2009-04-03
    2020LOG 1 LIMITED - 2009-01-21
    CAUDWELL CENTRAL SERVICES LIMITED - 2007-07-25
    K & S (511) LIMITED - 2004-02-03
    20:20 LOGISTICS LIMITED
    - 2004-01-05 02047711 11899567... (more)
    CAUDWELL COMMUNICATIONS LTD. - 1996-10-01
    MIDLAND GARAGE SERVICES LIMITED - 1993-01-13
    FRONTGLIDE LIMITED - 1986-11-17
    Weston Road, Crewe, Cheshire
    Dissolved Corporate (29 parents)
    Officer
    2000-08-11 ~ 2003-03-21
    IIF 62 - Director → ME
  • 2
    20:20 MOBILE GROUP LIMITED - now
    CAUDWELL HOLDINGS LIMITED
    - 2006-10-13 02679207 12170828
    Weston Road, Crewe, Cheshire
    Dissolved Corporate (18 parents)
    Officer
    2002-07-12 ~ 2002-07-15
    IIF 60 - Director → ME
  • 3
    4U BUSINESS LIMITED
    - now 05114332
    CSH (STOKE) 19 LIMITED - 2004-12-02
    Osprey House Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (11 parents)
    Officer
    2006-09-26 ~ 2014-01-06
    IIF 30 - Director → ME
  • 4
    4U LIMITED
    - now 05956865 02795597... (more)
    GREENSTACK 3 LIMITED
    - 2006-10-24 05956865 06508391... (more)
    Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2006-10-05 ~ 2014-01-06
    IIF 37 - Director → ME
    2006-10-05 ~ 2011-06-01
    IIF 65 - Secretary → ME
  • 5
    4U WI-FI LIMITED
    - now 05956859
    PHONES FOR YOU LIMITED
    - 2011-10-12 05956859 05956869
    GREENSTACK 1 LIMITED
    - 2006-10-24 05956859 06508411... (more)
    Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2006-10-05 ~ 2014-01-06
    IIF 39 - Director → ME
    2006-10-05 ~ 2011-06-01
    IIF 66 - Secretary → ME
  • 6
    ASSURANT DEVICE CARE LIMITED - now
    MOBILESERV 5 LIMITED
    - 2016-11-23 07068992 06754070... (more)
    Emerald Buildings, Westmere Drive, Crewe, Cheshire, United Kingdom
    Active Corporate (19 parents)
    Officer
    2009-11-06 ~ 2013-10-25
    IIF 26 - Director → ME
  • 7
    CAUDWELL SUBSIDIARY HOLDINGS LIMITED
    - now 02795595
    HAJCO 116 LIMITED - 1993-05-25
    Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (14 parents)
    Officer
    2003-10-07 ~ 2014-01-06
    IIF 31 - Director → ME
  • 8
    DAIZY SOLUTIONS UK LTD
    12471624
    Unit 7 Stanley Court, Richard Jones Road, Witney, Oxfordshire, England
    Active Corporate (4 parents)
    Officer
    2020-02-19 ~ now
    IIF 51 - Director → ME
  • 9
    DAIZY TECH LTD
    11355385
    Unit 7 Stanley Court, Richard Jones Road, Witney, Oxfordshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2020-03-05 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2021-05-01 ~ 2026-01-30
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    DIGITAL SERVICES (UK) LIMITED
    04111025
    C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (25 parents)
    Officer
    2009-12-21 ~ 2013-10-25
    IIF 21 - Director → ME
  • 11
    DIRECT SOLUTIONS (GB) LIMITED
    - now 04141453
    DIAL-A-PHONE SERVICES LIMITED - 2003-11-24
    INHOCO 2238 LIMITED - 2001-06-04
    Osprey House Ore Close, Lymedale Business Park, Newcastle-under-lyme, Staffordshire
    Dissolved Corporate (14 parents)
    Officer
    2008-02-29 ~ 2014-01-06
    IIF 33 - Director → ME
  • 12
    E.Z. PAY LIMITED
    - now 06778242
    MOBILESERV 3 LIMITED
    - 2009-02-27 06778242 06754070... (more)
    Osprey House Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (5 parents)
    Officer
    2008-12-22 ~ 2014-01-06
    IIF 27 - Director → ME
  • 13
    ERGA LTD
    - now 12439227
    ELECTRICITY INFRASTRUCTURE HOLDING LTD
    - 2024-02-18 12439227
    Unit 7 Stanley Court, Richard Jones Road, Witney, Oxfordshire, England
    Active Corporate (3 parents)
    Officer
    2020-02-03 ~ now
    IIF 47 - Director → ME
  • 14
    EVOLUTION BIOGAS LTD
    10772887
    Unit 4 Lower Barns Business Park, Ludford, Ludlow, Shropshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2018-03-05 ~ 2020-01-31
    IIF 19 - Director → ME
  • 15
    EWKIN ALTERNATIVES LTD
    15520931
    Unit 7 Stanley Court, Richard Jones Road, Witney, England
    Active Corporate (2 parents)
    Officer
    2024-02-26 ~ now
    IIF 49 - Director → ME
  • 16
    EWKIN FINANCE LTD
    12386702
    Unit 7 Stanley Court, Richard Jones Road, Witney, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-06 ~ dissolved
    IIF 54 - Director → ME
    2020-01-06 ~ dissolved
    IIF 69 - Secretary → ME
  • 17
    EWKIN INVESTMENTS LTD
    08933193
    Unit 7 Stanley Court, Richard Jones Road, Witney, Oxfordshire, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    2014-03-11 ~ now
    IIF 46 - Director → ME
    2014-03-11 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    EWKIN LIVESTOCK LIMITED
    07712131
    Unit 7 Stanley Court, Richard Jones Road, Witney, Oxfordshire, England
    Active Corporate (5 parents)
    Officer
    2015-09-01 ~ now
    IIF 48 - Director → ME
    2015-09-01 ~ now
    IIF 71 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-06-05
    IIF 6 - Ownership of shares – 75% or more OE
    2020-09-29 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    EWKIN PROPERTY LTD
    15517752
    Unit 7 Stanley Court, Richard Jones Road, Witney, England
    Active Corporate (2 parents)
    Officer
    2024-02-23 ~ now
    IIF 50 - Director → ME
  • 20
    HYDES PIPES LTD
    12387910
    Unit 7 Stanley Court, Richard Jones Road, Witney, Oxfordshire, England
    Active Corporate (5 parents)
    Officer
    2020-01-06 ~ 2020-07-07
    IIF 53 - Director → ME
    2020-01-06 ~ 2020-07-07
    IIF 68 - Secretary → ME
  • 21
    IGLOO INVESTMENT TOPCO LIMITED
    11014501
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2020-02-04 ~ 2021-10-31
    IIF 10 - Director → ME
  • 22
    JELLY WATKINS LLP
    OC431554
    St Marys House Horn Hill Road, Adderbury, Banbury, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    2020-04-22 ~ dissolved
    IIF 58 - LLP Designated Member → ME
    Person with significant control
    2020-04-22 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50% OE
  • 23
    LIFE MOBILE LIMITED
    - now 05956966
    4U GROUP LIMITED
    - 2012-12-20 05956966
    GREENSTACK 2 LIMITED
    - 2006-10-24 05956966 06508390... (more)
    Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (6 parents)
    Officer
    2006-10-05 ~ 2014-01-06
    IIF 35 - Director → ME
    2006-10-05 ~ 2011-06-01
    IIF 63 - Secretary → ME
  • 24
    LIFESTYLE SERVICES GROUP LIMITED
    - now 05114385
    CSH (STOKE) 18 LIMITED - 2004-12-14
    HOMECALL PAYMENT SERVICES LIMITED - 2004-08-12
    CSH (STOKE) 18 LIMITED - 2004-07-27
    Emerald Buildings, Westmere Drive, Crewe, Cheshire, United Kingdom
    Active Corporate (45 parents, 3 offsprings)
    Officer
    2006-09-26 ~ 2013-10-25
    IIF 42 - Director → ME
  • 25
    LSG ESPANA LTD
    07031975
    6-12 Victoria Street, Windsor, Berkshire
    Dissolved Corporate (12 parents)
    Officer
    2009-09-28 ~ 2013-10-25
    IIF 25 - Director → ME
  • 26
    LUDLOW BIO ENERGY LTD
    08635305
    110-114 Duke Street, Liverpool, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2013-11-30 ~ 2024-03-01
    IIF 55 - Director → ME
    2018-03-02 ~ 2024-03-01
    IIF 72 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-09-29
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    MARCHES BIOGAS LIMITED
    06855656
    Windsor House, Bayshill Road, Cheltenham
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2018-01-22 ~ 2020-01-31
    IIF 20 - Director → ME
    2014-02-05 ~ 2017-05-15
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-31
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    MARCHES SLUDGE DIGESTION LTD
    09910954
    Unit 4 Lower Barns Road, Ludford, Ludlow, Shropshire, England
    Dissolved Corporate (6 parents)
    Officer
    2015-12-10 ~ 2017-05-11
    IIF 24 - Director → ME
  • 29
    MOBILESERV 2 LIMITED
    06754070 06778242... (more)
    Osprey House Ore Close, Lymedale Business Park, Newcastle-under-lyme, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    2008-11-20 ~ 2014-01-06
    IIF 34 - Director → ME
  • 30
    MOBILESERV LIMITED
    - now 05863265 06778242... (more)
    RANDOLPH NEWCO 101 LIMITED - 2006-07-25
    Central Square 8th Floor, 29 Wellington Street, Leeds
    In Administration Corporate (9 parents)
    Officer
    2006-09-26 ~ 2014-01-06
    IIF 17 - Director → ME
  • 31
    MOBILESERV UK HOLDCO 1 LIMITED
    - now 05886314 05889081... (more)
    RANDOLPH UK HOLDCO 1 LIMITED - 2006-07-26
    Osprey House Ore Close, Lymedale Business Park, Newcastle-under-lyme, Staffordshire
    Dissolved Corporate (9 parents)
    Officer
    2008-04-22 ~ 2014-01-06
    IIF 41 - Director → ME
  • 32
    MOBILESERV UK HOLDCO 2 LIMITED
    - now 05886335 05886314... (more)
    RANDOLPH UK HOLDCO 2 LIMITED - 2006-07-26
    Osprey House Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (9 parents)
    Officer
    2008-04-22 ~ 2014-01-06
    IIF 32 - Director → ME
  • 33
    MOBILESERV UK HOLDCO 3 LIMITED
    05889081 05886314... (more)
    Osprey House Ore Close, Lymedale Business Park, Newcastle-under-lyme, Staffordshire
    Dissolved Corporate (9 parents)
    Officer
    2008-04-22 ~ 2014-01-06
    IIF 36 - Director → ME
  • 34
    MOBILESERV UKCO LIMITED
    05890320
    Osprey House Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (10 parents)
    Officer
    2006-09-26 ~ 2014-01-06
    IIF 29 - Director → ME
  • 35
    MOSTYN TERRA FIRMA LTD
    10163827
    31 Broad Street, Ludlow, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-05-05 ~ dissolved
    IIF 22 - Director → ME
    2016-05-05 ~ dissolved
    IIF 74 - Secretary → ME
    Person with significant control
    2016-05-05 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    MUST HAVE IT LIMITED
    - now 04177082
    THE DISCOVERY STORE LIMITED
    - 2004-06-21 04177082
    K & S (415) LIMITED - 2001-06-15
    Osprey House Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (13 parents)
    Officer
    2006-09-26 ~ 2014-01-06
    IIF 28 - Director → ME
    2002-07-12 ~ 2003-03-21
    IIF 59 - Director → ME
  • 37
    PHONES 4 U GROUP LIMITED
    - now 04943837
    K & S (513) LIMITED - 2004-02-03
    Central Square 8th Floor, 29 Wellington Street, Leeds
    Insolvency Proceedings Corporate (10 parents)
    Officer
    2006-09-26 ~ 2014-01-06
    IIF 13 - Director → ME
  • 38
    PHONES 4U DIRECT LIMITED
    - now 05956860
    GREENSTACK 4 LIMITED
    - 2006-10-24 05956860 06508391... (more)
    Osprey House Ore Close, Lymedale Business Park, Newcastle-under-lyme, Staffordshire
    Dissolved Corporate (5 parents)
    Officer
    2006-10-05 ~ 2014-01-06
    IIF 40 - Director → ME
    2006-10-05 ~ 2011-06-01
    IIF 67 - Secretary → ME
  • 39
    PHONES FOR YOU LIMITED
    - now 05956869 05956859
    MOBILES 2 YOUR DOOR LIMITED
    - 2011-10-12 05956869
    GREENSTACK 5 LIMITED
    - 2006-10-24 05956869 06508391... (more)
    Osprey House Ore Close, Lymedale Business Park, Newcastle-under-lyme, Staffordshire
    Dissolved Corporate (5 parents)
    Officer
    2006-10-05 ~ 2014-01-06
    IIF 38 - Director → ME
    2006-10-05 ~ 2011-06-01
    IIF 64 - Secretary → ME
  • 40
    PHONES REALISATIONS 2026 LIMITED
    - now 03154198
    PHONES 4U LIMITED
    - 2026-03-04 03154198
    PHONES (4U) LIMITED - 1997-03-07
    4U (RETAIL) LIMITED - 1997-02-25
    TRYLASER LIMITED - 1996-03-06
    Central Square 8th Floor, 29 Wellington Street, Leeds
    In Administration Corporate (37 parents)
    Officer
    2005-11-25 ~ now
    IIF 11 - Director → ME
  • 41
    PHONES4U FINANCE PLC
    - now 07552754
    DMWSL 649 PLC - 2011-03-08
    Central Square 8th Floor, 29 Wellington Street, Leeds
    Insolvency Proceedings Corporate (9 parents)
    Officer
    2011-04-27 ~ now
    IIF 15 - Director → ME
  • 42
    PHOSPHORUS ACQUISITION LIMITED
    - now 07405102
    DMWSL 644 LIMITED - 2011-03-15
    Central Square, 8th Floor, 29 Wellington Street, Leeds
    Insolvency Proceedings Corporate (11 parents)
    Officer
    2011-04-27 ~ 2014-01-06
    IIF 16 - Director → ME
  • 43
    PHOSPHORUS HOLDCO PLC
    - now 07479181
    PHOSPHORUS HOLDCO LIMITED
    - 2013-09-13 07479181
    DMWSL 659 LIMITED - 2011-03-15
    Centrral Square 8th Floor, 29 Wellington Street, Leeds
    Insolvency Proceedings Corporate (10 parents)
    Officer
    2011-04-27 ~ now
    IIF 14 - Director → ME
  • 44
    POLICY ADMINISTRATION SERVICES LIMITED
    - now 03907386
    4U SERVICES LIMITED - 2000-10-11
    GRINDCO 288 LIMITED - 2000-03-17
    Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Insolvency Proceedings Corporate (23 parents)
    Officer
    2006-09-26 ~ 2014-01-06
    IIF 12 - Director → ME
  • 45
    SEYMOUR ADVISORY LTD
    10386935 OC426928
    31 Broad Street, Ludlow, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-21 ~ dissolved
    IIF 23 - Director → ME
    2016-09-21 ~ dissolved
    IIF 73 - Secretary → ME
    Person with significant control
    2016-09-21 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    SEYMOUR LEGAL ADVISORY LLP
    OC430752
    Gemini House, Stourport Road, Kidderminster, England
    Active Corporate (5 parents)
    Officer
    2020-02-18 ~ 2020-05-31
    IIF 56 - LLP Designated Member → ME
    2020-08-03 ~ 2021-02-17
    IIF 57 - LLP Designated Member → ME
  • 47
    SINGLEPOINT (4U) LIMITED
    - now 02795597 03270899
    4U LIMITED - 1997-01-02
    CAUDWELL AIRTIME SERVICES LIMITED - 1994-10-03
    HAJCO 117 LIMITED - 1993-05-28
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (39 parents, 1 offspring)
    Officer
    2003-03-21 ~ 2003-09-22
    IIF 61 - Director → ME
  • 48
    STAMS HOLDING LIMITED
    - now 06616997
    PIMCO 2784 LIMITED
    - 2008-07-24 06616997 06623770... (more)
    Two Snowhill, Birmingham
    Dissolved Corporate (13 parents)
    Officer
    2008-06-30 ~ 2013-10-25
    IIF 44 - Director → ME
  • 49
    STAMS LIMITED
    - now 04783263 06588671
    ST ANDREW'S MEMBERSHIP SERVICES LTD
    - 2008-07-23 04783263
    C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (24 parents)
    Officer
    2008-06-30 ~ 2013-10-25
    IIF 43 - Director → ME
  • 50
    TALIUM PROPERTIES LTD
    10730074
    Whitfield House Whitfield House, Burway Lane, Ludlow, Shropshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2017-05-11 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust 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 22 March 2026 and licensed under the Open Government Licence v3.0.