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 Philip Shoker

    Related profiles found in government register
  • Mr Philip Shoker
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 20 - 22 Wenlock Rd, London, London, N1 7GU, United Kingdom

      IIF 1
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
    • Belvedere Business Centre, 2 St Peters Court, Station Street, Mansfield, Nottingham, NG18 1EF, England

      IIF 3
  • Mr Philip Shoker
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Millhouse, Station Road, Castle Donnington, DE74 2NJ, United Kingdom

      IIF 4
    • 20 22 Wenlock Road, London, London, N1 7GU, United Kingdom

      IIF 5
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 6 IIF 7
    • 20-22 Wenlock Road, 20-22 Wenlock Road, London, London, N1 7GU, England

      IIF 8
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
    • Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 10
    • Unit 2 Station Gateway, Signal Way, Masnfield, Nottingham, NG19 9DH, England

      IIF 11
  • Shoker, Philip
    British company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 20 - 22 Wenlock Rd, London, London, N1 7GU, United Kingdom

      IIF 12
    • Belvedere Business Centre, 2 St Peters Court, Station Street, Mansfield, Nottingham, NG18 1EF, England

      IIF 13
  • Shoker, Philip
    British consultant born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Shoker, Philip
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Mark J Reeves, Granville Hall, Granville Road, Leicester, LE1 7RU, United Kingdom

      IIF 15
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
    • 2 St Peters Court, Station Street, Mansfield, NG18 1EF, England

      IIF 17
  • Shoker, Philip
    British operations manager born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 18
  • Shoker, Philip
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 19 IIF 20
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 22
  • Shoker, Philip
    British ceo born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 23 IIF 24
  • Shoker, Philip
    British company director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Millhouse, Station Road, Castle Donnington, DE74 2NJ, United Kingdom

      IIF 25
    • Unit 2, Mansfield Woodhouse Station, Signal Way, Nottingham, NG19 9QA, England

      IIF 26
  • Shoker, Philip

    Registered addresses and corresponding companies
    • 20 - 22 Wenlock Rd, London, London, N1 7GU, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 11
  • 1
    BRIGHT STAR CONSULTANCY LTD
    09453994
    Belvedere Business Centre 2 St Peters Court, Station Street, Mansfield, Nottingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,596 GBP2016-02-29
    Officer
    2015-03-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    CLINICAL SERVICES GROUP LTD
    15967942
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    FAIRFIELDS INVESTMENTS LTD
    15123353
    28 Maisies Way The Village, South Normanton, Alfreton, England
    Active Corporate (1 parent)
    Officer
    2023-09-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-09-07 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 4
    FAIRWAY MEDS INTERNATIONAL LTD
    - now 10766901
    A K D AUTOMOTIVE INTERNATIONAL LTD
    - 2020-05-18 10766901
    THE STEPS TO BUSINESS LIMITED - 2019-07-08 07513788, 09248734, 09696114... (more)
    4385, 10766901 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2021-05-31
    Officer
    2020-01-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-08-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    HEMMINGTON AESTHETICS LTD
    - now 11747750
    ORCA SYSTEMS LIMITED
    - 2020-09-03 11747750
    Millhouse, Station Road, Castle Donnington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-10 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-05-10 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    THE RECRUITMENT & EMPLOYMENT BUREAU LTD
    07772775 10321587
    Riverside House, Irwell Street, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    62,103 GBP2016-06-30
    Officer
    2011-09-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    THE RECRUITMENT & EMPLOYMENT BUREAU U.K LIMITED
    10321587 07772775
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-08-09 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    THE SAFETY RETAIL LTD.
    - now 09457978
    THE SAFTY STORE LTD
    - 2015-03-10 09457978
    2 St Peters Court, Station Street, Mansfield, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-25 ~ dissolved
    IIF 17 - Director → ME
  • 9
    UK ALLIANCE GROUP LTD
    - now 07062836
    THE LAVENDER BAR LTD
    - 2020-09-08 07062836
    20, 22 Wenlock Rd, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2020-09-04 ~ dissolved
    IIF 12 - Director → ME
    2020-09-04 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    2020-09-04 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 10
    UNITED HEALTHCARE 4U LTD
    13991146
    28 Maisie’s Way, The Village, South Normanton, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    173,189 GBP2025-03-31
    Officer
    2022-03-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-03-21 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 11
    UNITED TEXTILES & CLOTHING LTD
    13722118
    Mill House, Station Road, Castle Donington, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-03 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-11-03 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    BELVEDERE ASSETS LTD
    09348319
    4385, 09348319: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,589 GBP2018-12-31
    Officer
    2014-12-09 ~ 2020-12-19
    IIF 15 - Director → ME
    Person with significant control
    2016-12-09 ~ 2020-12-19
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    FYI GLOBAL GROUP PLC
    08769968
    Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-11-11 ~ 2014-03-31
    IIF 24 - Director → ME
  • 3
    MAINLAND AUTOMOTIVE SOLUTIONS LTD
    08167284
    145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    2012-08-03 ~ 2014-01-30
    IIF 18 - Director → ME
  • 4
    SCHELLENBERG GLOBAL GROUP PLC
    08771411
    Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-11-12 ~ 2014-03-30
    IIF 23 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.