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 Hilbert Hale

    Related profiles found in government register
  • Mr Philip Hilbert Hale
    British born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C Roebuck Centre, Roebuck Street, Hastings, TN34 3BB, England

      IIF 1
  • Mr Philip Hale
    British born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2/3, Pavilion Buildings, Brighton, East Sussex, BN1 1EE

      IIF 2
    • icon of address Chapter House, Priesthawes Farm, Polegate, BN26 6QU, England

      IIF 3
    • icon of address 26, Boscobel Road, St. Leonards-on-sea, TN38 0LX, England

      IIF 4
  • Hale, Philip Hilbert
    British accountant born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C Roebuck Centre, Roebuck Street, Hastings, TN34 3BB, England

      IIF 5
  • Hale, Philip Hilbert
    British company director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 6
  • Hale, Philip Hilbert
    British director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Wykeham Road, Hastings, East Sussex, TN34 1UA, United Kingdom

      IIF 7
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, England

      IIF 8
    • icon of address 7 Rushmere Place, Marryat Road, Wimbledon, London, SW19 5RP, England

      IIF 9
  • Hale, Philip Hilbert
    British manager born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rocks Yard, Victoria Road, Herstmonceux, Hailsham, BN27 4TQ, England

      IIF 10
  • Hale, Philip Hilbert
    British retired born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Stores, Bodle Street Green, Hailsham, East Sussex, BN27 4RA, England

      IIF 11
  • Mr Philip Hilbert Hale
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Stores, Bodle Street Green, Hailsham, BN27 4RA, England

      IIF 12
    • icon of address Chapter House, Priesthawes Farm, Hailsham Road, Polegate, East Sussex, BN26 6QU, England

      IIF 13
    • icon of address 26, Boscobel Road, St Leonards On Sea, East Sussex, TN38 0LX, England

      IIF 14
    • icon of address 26, Boscobel Road, St Leonards On Sea, East Sussex, TN38 0LX, United Kingdom

      IIF 15
  • Mr Philip Hale
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chapter House, Priesthawes Farm, Polegate, East Sussex, BN26 6QU, United Kingdom

      IIF 16
  • Hale, Philip Hilbert
    British accountant born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Stores Bodle Street Green, Herstmonceux, Hailsham, East Sussex, BN27 4RA

      IIF 17
  • Hale, Philip Hilbert
    British director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rocks Yard, Victoria Road, Hailsham, East Sussex, BN27 4TQ, England

      IIF 18
    • icon of address The Old Stores Bodle Street Green, Herstmonceux, Hailsham, East Sussex, BN27 4RA

      IIF 19
    • icon of address The Old Stores, Bodle Street, Hailsham, BN27 4RA, United Kingdom

      IIF 20
    • icon of address 26, Boscobel Road, St Leonards On Sea, Hastings, East Sussex, TN38 OLX, United Kingdom

      IIF 21
    • icon of address 26, Boscobel Road, St Leonards On Sea, East Sussex, TN38 0LX, England

      IIF 22
    • icon of address 26, Boscobel Road, St Leonards On Sea, East Sussex, TN38 0LX, United Kingdom

      IIF 23
  • Hale, Philip Hilbert
    British manager born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Stores Bodle Street Green, Herstmonceux, Hailsham, East Sussex, BN27 4RA

      IIF 24 IIF 25 IIF 26
    • icon of address Chapter House, Priesthawes Farm, Hailsham Road, Polegate, East Sussex, BN26 6QU

      IIF 27
  • Hale, Philip Hilbert
    British

    Registered addresses and corresponding companies
    • icon of address Rocks Yard, Victoria Road, Herstmonceux, Hailsham, BN27 4TQ, England

      IIF 28
    • icon of address The Old Stores Bodle Street Green, Herstmonceux, Hailsham, East Sussex, BN27 4RA

      IIF 29
    • icon of address Chapter House, Priesthawes Farm, Hailsham Road, Polegate, East Sussex, BN26 6QU

      IIF 30
  • Hale, Philip Hilbert
    British manager

    Registered addresses and corresponding companies
    • icon of address The Old Stores Bodle Street Green, Herstmonceux, Hailsham, East Sussex, BN27 4RA

      IIF 31 IIF 32 IIF 33
    • icon of address 7 Rushmere Place, Marryat Road, Wimbledon, London, SW19 5RP, England

      IIF 34
  • Philip Hale
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Wykeham Road, Hastings, East Sussex, TN34 1UA, United Kingdom

      IIF 35
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, England

      IIF 36
  • Hale, Philip
    British company director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Boscobel Road, St Leonards-on-sea, Hastings, TN38 0LX, United Kingdom

      IIF 37
  • Hale, Philip
    British director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chapter House, Priesthawes Farm, Polegate, East Sussex, BN26 6QU, United Kingdom

      IIF 38
  • Hale, Phillip
    British company director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 22 Pevensey Road, St Leonards On Sea, East Sussex, TN38 0LF, U.k

      IIF 39
  • Hilbert Hale, Philip
    British director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, 26 Boscobel Road, St Leonards-on-sea, TN38 0LX, United Kingdom

      IIF 40
  • Hale, Philip

    Registered addresses and corresponding companies
    • icon of address 26, Boscobel Road, St Leonards-on-sea, Hastings, TN38 0LX, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address The Old Stores, Bodle Street Green, Hailsham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    94,622 GBP2024-08-31
    Officer
    icon of calendar 2014-08-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    ENVIRONMENTAL SPRAYING SERVICES LIMITED - 2004-01-06
    EAST SUSSEX SURFACING LIMITED - 2000-11-28
    icon of address 2/3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    207,268 GBP2018-12-31
    Officer
    icon of calendar 1995-04-24 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    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
  • 3
    icon of address Rocks Yard, Victoria Road, Hailsham, East Sussex, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    70,958 GBP2024-12-31
    Officer
    icon of calendar 2019-11-22 ~ now
    IIF 18 - Director → ME
  • 4
    STIJL HOUSE LIMITED - 2022-07-27
    LOFTHOME U.K. LIMITED - 2021-05-24
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -88,155 GBP2024-07-31
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 6 - Director → ME
  • 5
    icon of address Unit C Roebuck Centre, Roebuck Street, Hastings, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-28 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    icon of address 5 Wykeham Road, Hastings, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    icon of calendar 2021-06-22 ~ 2022-07-29
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-06-22 ~ 2022-07-29
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 2
    icon of address 6 Edward Road, St Leonards On Sea
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-05-31
    Officer
    icon of calendar 2014-05-29 ~ 2018-06-20
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2018-06-20
    IIF 4 - Has significant influence or control OE
  • 3
    icon of address Woodlands Studdens Lane, Trolliloes, Hailsham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-12-30 ~ 2020-09-11
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-12-30 ~ 2020-09-11
    IIF 14 - Ownership of shares – 75% or more OE
  • 4
    icon of address Flat 1 22 Pevensey Road, St. Leonards-on-sea, England
    Active Corporate (4 parents)
    Equity (Company account)
    21,482 GBP2024-03-31
    Officer
    icon of calendar 2006-05-01 ~ 2016-06-01
    IIF 39 - Director → ME
  • 5
    icon of address Community Base, 113 Queens Road, Brighton
    Active Corporate (11 parents)
    Officer
    icon of calendar 2002-09-23 ~ 2008-01-30
    IIF 24 - Director → ME
  • 6
    icon of address Chapter House, Priesthawes Farm, Polegate, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-09-19 ~ 2019-08-16
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ 2018-01-01
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Charlton Kings Care Home, Moorend Road, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-29 ~ 2009-03-09
    IIF 33 - Secretary → ME
  • 8
    ENVIRONMENTAL SPRAYING SERVICES LIMITED - 2004-01-06
    EAST SUSSEX SURFACING LIMITED - 2000-11-28
    icon of address 2/3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    207,268 GBP2018-12-31
    Officer
    icon of calendar 1995-04-24 ~ 1998-07-08
    IIF 32 - Secretary → ME
  • 9
    icon of address 62 Northwick Avenue, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -1,293,838 GBP2024-03-31
    Officer
    icon of calendar 2005-01-10 ~ 2012-10-17
    IIF 26 - Director → ME
  • 10
    icon of address Pack's Hill Farm Station Road, Husbands Bosworth, Lutterworth, Leicestershire
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    158,684 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar ~ 1994-01-04
    IIF 19 - Director → ME
    icon of calendar ~ 1994-01-04
    IIF 29 - Secretary → ME
  • 11
    icon of address Chapter House Priesthawes Farm, Hailsham Road, Polegate, East Sussex
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,867,673 GBP2023-12-31
    Officer
    icon of calendar 2006-09-18 ~ 2019-08-16
    IIF 27 - Director → ME
    icon of calendar 2006-09-18 ~ 2009-03-20
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2019-08-16
    IIF 3 - Has significant influence or control OE
  • 12
    icon of address 1st And 2nd Floor The Mill, Maidstone Road, Hothfield, Ashford, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    205,776 GBP2024-12-31
    Officer
    icon of calendar 2008-01-22 ~ 2023-02-20
    IIF 10 - Director → ME
    icon of calendar 2008-01-22 ~ 2010-01-01
    IIF 30 - Secretary → ME
    icon of calendar 2008-01-22 ~ 2023-02-20
    IIF 28 - Secretary → ME
  • 13
    THE ECOLOGY PARTNERSHIP LIMITED - 2015-09-21
    icon of address 7 Rushmere Place, Marryat Road, Wimbledon, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2015-01-07 ~ 2015-01-30
    IIF 21 - Director → ME
  • 14
    icon of address Rocks Yard Victoria Road, Herstmonceux, Hailsham, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    118,486 GBP2025-03-31
    Officer
    icon of calendar 2015-03-09 ~ 2016-01-01
    IIF 37 - Director → ME
    icon of calendar 2015-03-09 ~ 2016-02-22
    IIF 41 - Secretary → ME
  • 15
    SKYE HOLDINGS LIMITED - 2019-12-30
    RIGHT TO ROAM CAMPERVANS LTD LTD - 2020-01-24
    icon of address Woodlands Studdens Lane, Trolliloes, Hailsham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,025 GBP2024-02-28
    Officer
    icon of calendar 2018-02-22 ~ 2020-06-15
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ 2020-10-10
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 16
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,931 GBP2024-12-31
    Officer
    icon of calendar 2021-12-24 ~ 2022-01-26
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-12-24 ~ 2022-01-24
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 17
    icon of address 3 Boscobel Lodge, 16 Boscobel Road, St. Leonards-on-sea, East Sussex, England
    Active Corporate (7 parents)
    Equity (Company account)
    24,421 GBP2025-03-31
    Officer
    icon of calendar 2024-04-18 ~ 2024-05-02
    IIF 11 - Director → ME
  • 18
    PJC ECOLOGY LIMITED - 2015-09-21
    icon of address Thorncroft Manor, Thorncroft Drive, Leatherhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    571,854 GBP2024-12-31
    Officer
    icon of calendar 2009-03-09 ~ 2025-06-20
    IIF 9 - Director → ME
    icon of calendar 2009-03-21 ~ 2025-06-20
    IIF 34 - Secretary → ME
  • 19
    ESS WEED CONTROL SYSTEMS LIMITED - 1995-10-09
    icon of address 2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-07-15 ~ 1996-12-10
    IIF 17 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.