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, Christopher

    Related profiles found in government register
  • Phillips, Christopher
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Arrow Court, Adams Way, Springfield Business Park, Alcester, B49 6PU, England

      IIF 1
    • 79 Caroline Street, Birmingham, B3 1up

      IIF 2
    • 79, Caroline Street, Birmingham, B3 1UP

      IIF 3
    • No 3 Caroline Court, 13 Caroline Street, St Pauls Square, Birmingham, West Midlands, B3 1TR, United Kingdom

      IIF 4 IIF 5
    • South Milford Hotel, Selby Fork, South Milford, Leeds, LS25 5LF, England

      IIF 6
    • 229a, Bethnal Green Road, London, E2 6AH, England

      IIF 7
    • Regents Pavilion, 4 Summerhouse Road, Moulton Park, Northampton, NN3 6BJ

      IIF 8
    • Unit 5 Brookfield, Duncan Close, Moulton Park Industrial Estate, Northampton, NN3 6WL, England

      IIF 9
    • South Milford Hotel, Selby Fork, South Milford, North Yorkshire, LS25 5LF

      IIF 10
  • Phillips, Christopher
    born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Brookfield, Duncan Close Moulton Park Industrial Estate, Northampton, NN3 6WL, England

      IIF 11
  • Phillips, Christopher
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3 Campbell Close, Rushden, Northamptonshire, NN10 0YZ

      IIF 12
  • Phillips, Christopher
    British ceo galbraith property services born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Brookfield, Duncan Close Moulton Park Industrial Estate, Northampton, NN3 6WL

      IIF 13
  • Phillips, Christopher
    British company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Blocsphere Property Management, Derwent House, Eco Park Road, Ludlow, England, SY8 1FF

      IIF 14
    • Northampton Science Park, Newton House Kings Park Road, Moulton Park Ind Est, Northampton, Northamptonshire, NN3 6LG

      IIF 15
    • Unit 5, Brookfield, Duncan Close Moulton Park Industrial Estate, Northampton, NN3 6WL, England

      IIF 16
    • South Milford Hotel, Selby Fork, South Milford, North Yorkshire, LS25 5LF, England

      IIF 17 IIF 18
  • Phillips, Christopher
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 7 Arrow Court, Adams Way, Springfield Business Park, Alcester, Warwickshire, B49 6PU, England

      IIF 19 IIF 20
    • 13, Caroline Street, St. Paul's Square, Birmingham, B3 1TR, England

      IIF 21
    • Caroline House, 3 Caroline Street, Birmingham, B3 1TR, United Kingdom

      IIF 22
    • South Milford Hotel, Selby Fork, South Milford, Leeds, West Yorkshire, LS25 5LF, England

      IIF 23
    • Northampton Science Park, Kings Park Road, Moulton Park Industrial Estate, Northampton, NN3 6LG

      IIF 24
    • Unit 5, Brookfield, Duncan Close Moulton Park Industrial Estate, Northampton, NN3 6WL, England

      IIF 25 IIF 26
    • Suite A 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS

      IIF 27
    • 3 Campbell Close, Rushden, Northamptonshire, NN10 0YZ

      IIF 28 IIF 29 IIF 30
  • Phillips, Christopher
    British company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Brookfield, Duncan Close Moulton Park Industrial Estate, Northampton, NN3 6WL, England

      IIF 31
  • Phillips, Christopher
    British company director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • South Milford Hotel, Selby Fork, South Milford, Leeds, North Yorkshire, LS25 5LF, England

      IIF 32
  • Phillips, Christopher
    British director born in May 1970

    Registered addresses and corresponding companies
    • Castle House, Dawson Road, Mount Farm, Milton Keynes, Bucks, MK1 1QY

      IIF 33
  • Phillips, Christopher
    English born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3 Kensworth Gate, 200-204 High Street South, Dunstable, LU6 3HS, England

      IIF 34
  • Phillips, Christopher
    English company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU

      IIF 35
    • 25, Chevalier Grove, Crownhill, Milton Keynes, MK8 0EJ, England

      IIF 36
  • Phillips, Christopher
    English director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 4 Larbourne Park Road, Flore, Northampton, NN7 4PT, England

      IIF 37
  • Phillips, Christopher
    born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3, Campbell Close, Rushden, Northamptonshire, NN10 0YZ

      IIF 38
  • Mr Christopher Phillips
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 7 Arrow Court, Adams Way, Springfield Business Park, Alcester, B49 6PU, England

      IIF 39
    • 13, Caroline Street, St. Paul's Square, Birmingham, B3 1TR, England

      IIF 40
    • Caroline House, 3 Caroline Street, Birmingham, B3 1TR, United Kingdom

      IIF 41
    • South Milford Hotel, Selby Fork, South Milford, Leeds, LS25 5LF, England

      IIF 42
    • South Milford Hotel, Selby Fork, South Milford, Leeds, West Yorkshire, LS25 5LF, England

      IIF 43
    • Unit 5, Brookfield, Duncan Close Moulton Park Industrial Estate, Northampton, NN3 6WL

      IIF 44
    • Suite A 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS

      IIF 45
    • South Milford Hotel, Selby Fork, South Milford, North Yorkshire, LS25 5LF

      IIF 46
    • South Milford Hotel, Selby Fork, South Milford, North Yorkshire, LS25 5LF, England

      IIF 47 IIF 48
  • Mr Christopher Phillips
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • South Milford Hotel, Selby Fork, South Milford, Leeds, North Yorkshire, LS25 5LF, England

      IIF 49
  • Mr Christopher Phillips
    English born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 4 Larbourne Park Road, Flore, Northampton, NN7 4PT, England

      IIF 50
    • The Dog And Gun, Main Street, Kilby, Wigston, Leicestershire, LE18 3TD, England

      IIF 51
child relation
Offspring entities and appointments
Active 17
  • 1
    A1M SERVICES LIMITED
    - now 08953025
    SOUTH MILFORD HOTEL LTD
    - 2016-10-05 08953025 09242461
    LEEDS SELBY HOTEL LIMITED
    - 2015-01-20 08953025 09242461
    79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -188,311 GBP2015-03-31
    Officer
    2014-03-21 ~ dissolved
    IIF 3 - Director → ME
  • 2
    CORBY LODGE LIMITED
    09085210
    No 3 Caroline Court 13 Caroline Street, St Pauls Square, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-06-13 ~ dissolved
    IIF 5 - Director → ME
  • 3
    GALBRAITH PROPERTY & ESTATES LLP
    - now OC372214 09421657
    GALBRAITH ESTATES LLP
    - 2015-04-25 OC372214 09421657
    Unit 5 Brookfield, Duncan Close Moulton Park Industrial Estate, Northampton
    Dissolved Corporate (2 parents)
    Officer
    2012-02-08 ~ dissolved
    IIF 11 - LLP Designated Member → ME
  • 4
    GPS (PENNY LANE) MANAGEMENT COMPANY LIMITED
    - now 09664666
    PORTLAND (HULL) HOLDINGS LIMITED
    - 2015-11-10 09664666
    7 Arrow Court Adams Way, Springfield Business Park, Alcester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-30 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 5
    GPS MANAGEMENT SKY BUILDING LIMITED
    10486003
    Caroline Court, 13 Caroline Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-11-18 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 6
    H.R. FLATS LIMITED
    01604896
    7 Arrow Court Adams Way, Springfield Business Park, Alcester, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-11-21 ~ dissolved
    IIF 19 - Director → ME
  • 7
    MILFORD OPERATIONAL LTD
    11912578
    South Milford Hotel, Selby Fork, South Milford, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-07-01 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 8
    PLANHOME PROPERTY MANAGEMENT LIMITED
    01923687
    Galbraith Property Services Limited, Unit 5 Brookfield, Duncan Close Moulton Park Industrial Estate, Northampton
    Dissolved Corporate (2 parents)
    Officer
    2011-05-31 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 44 - Has significant influence or control over the trustees of a trustOE
  • 9
    PORTLAND HULL LIMITED
    08953036
    Unit 5 Brookfield Duncan Close, Moulton Park Industrial Estate, Northampton
    Dissolved Corporate (1 parent)
    Officer
    2014-03-21 ~ dissolved
    IIF 9 - Director → ME
  • 10
    REEF AND ISLAND NEWQUAY LIMITED
    08953057
    79 Caroline Street Birmingham, B3 1up
    Dissolved Corporate (1 parent)
    Officer
    2014-03-21 ~ dissolved
    IIF 2 - Director → ME
  • 11
    RESOLUTE INNS LIMITED
    12350268
    3 Kensworth Gate, 200-204 High Street South, Dunstable, England
    Active Corporate (1 parent)
    Officer
    2020-01-23 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2020-01-23 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 12
    REVITALIZED IT (ONLINE) LTD
    - now 13298422
    IVY HOUSE PUB CO LIMITED
    - 2021-10-13 13298422
    PROPERTYJP LIMITED
    - 2021-06-17 13298422
    3 Kensworth Gate, 200 - 204 High Street South, Dunstable, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-29 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2021-03-29 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 13
    ROMAN PARK FLATS MANAGEMENT (NO.3) LIMITED
    - now 02258572
    ROMAN PARKS FLATS MANAGEMENT (NO.3) LIMITED - 1988-08-08
    7 Arrow Court Adams Way, Springfield Business Park, Alcester, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-11-27 ~ dissolved
    IIF 20 - Director → ME
  • 14
    SELBY HOLDINGS LIMITED
    09419004
    C/o Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    479,325 GBP2018-08-28
    Officer
    2020-01-23 ~ dissolved
    IIF 35 - Director → ME
  • 15
    SMH HOTEL ASSET LTD
    11912136
    Pheasantry, Upper Harlestone, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-28 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2019-03-28 ~ dissolved
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    SMH MANAGEMENT SERVICES LIMITED
    10065568
    Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2016-03-16 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 17
    VAN EV LTD
    13033461
    3 Kensworth Gate, 200-204 High Street South, Dunstable, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-20 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-11-20 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    8 WEST STREET MANAGEMENT CO LTD
    06422855 06590489
    Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2008-11-20 ~ 2009-02-18
    IIF 12 - Director → ME
  • 2
    ALDER COURT (LUTON) LIMITED
    01843563
    C/o Blocsphere Property Management Derwent House, Eco Park Road, Ludlow, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2014-08-21 ~ 2019-01-25
    IIF 14 - Director → ME
  • 3
    CB SHEPHERD LLP - now
    GALBRAITH SHEPHERD LLP
    - 2012-03-23 OC352527
    C/o John Shepherd Lettings, 14 Beeches Walk, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2010-02-23 ~ 2010-09-30
    IIF 38 - LLP Designated Member → ME
  • 4
    CORBY (GEDDINGTON ROAD) HOTEL LIMITED
    08952920
    229a Bethnal Green Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-21 ~ 2015-06-04
    IIF 7 - Director → ME
  • 5
    DEERBOURNE MANAGEMENT LIMITED
    05751137
    North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2008-04-09 ~ 2009-02-18
    IIF 33 - Director → ME
  • 6
    FRANCES COURT MANAGEMENT (HERNE BAY) LIMITED
    02387006
    North Point Stafford Road, Battlefield Enterprise Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    322 GBP2024-06-30
    Officer
    2008-06-06 ~ 2009-02-18
    IIF 29 - Director → ME
  • 7
    GATEWAY MEWS (MANAGEMENT) LIMITED
    02231235
    C/o London Block Management Limited 3rd Floor, 9 White Lion Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    31 GBP2017-12-24
    Officer
    2016-11-07 ~ 2017-03-17
    IIF 13 - Director → ME
  • 8
    JPCP NO.1 LIMITED
    - now 07371603 06807971, 09421657
    GALBRAITH PROPERTY MANAGEMENT SERVICES LIMITED
    - 2017-07-21 07371603
    South Milford Hotel Selby Fork, South Milford, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,028 GBP2018-03-29
    Officer
    2010-09-09 ~ 2018-02-01
    IIF 6 - Director → ME
    Person with significant control
    2016-07-01 ~ 2018-02-01
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    JPCP NO.2 LIMITED - now 09421657, 07371603
    GALBRAITH PROPERTY SERVICES LIMITED
    - 2017-07-21 06807971
    Ls25 5lf, South Milford Hotel Selby Fork, South Milford, Leeds, England
    Liquidation Corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    20,782 GBP2016-03-31
    Officer
    2009-02-03 ~ 2011-01-04
    IIF 15 - Director → ME
  • 10
    JPCP NO.3 LIMITED
    - now 09421657 06807971, 07371603
    GALBRAITH ESTATES LTD
    - 2017-07-21 09421657 OC372214
    GALBRAITH PROPERTY & ESTATES LIMITED
    - 2015-04-25 09421657 OC372214
    South Milford Hotel, Selby Fork, South Milford, North Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -27,154 GBP2017-03-29
    Officer
    2015-02-04 ~ 2018-09-11
    IIF 10 - Director → ME
    Person with significant control
    2016-07-01 ~ 2018-01-31
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    LEEDS SELBY HOTEL LTD
    - now 09242461 08953025
    SOUTH MILFORD HOTEL LIMITED
    - 2015-01-20 09242461 08953025
    No 3 Caroline Court 13 Caroline Street, St Pauls Square, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-09-30 ~ 2015-04-23
    IIF 4 - Director → ME
  • 12
    MILFORD OPERATIONAL LTD
    11912578
    South Milford Hotel, Selby Fork, South Milford, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-29 ~ 2019-07-01
    IIF 32 - Director → ME
    Person with significant control
    2019-03-29 ~ 2019-07-01
    IIF 49 - Ownership of shares – 75% or more OE
  • 13
    MITRE COURT (TROWBRIDGE) MANAGEMENT COMPANY LIMITED
    07208042
    19 Highfield Road, Edgbaston, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2012-04-11 ~ 2013-01-31
    IIF 24 - Director → ME
  • 14
    OPUS PROPERTY CONSULTANTCY LIMITED
    - now 03664365
    LEVINSON & CO (PROPERTY SERVICES) LIMITED - 2007-04-10
    10-14 Accommodation Road, Golders Green, London
    Liquidation Corporate (2 parents)
    Officer
    2007-07-02 ~ 2007-11-12
    IIF 30 - Director → ME
  • 15
    PROSPECT VIEW RTM COMPANY LIMITED
    06950237
    Unit 7, Astra Centre, Edinburgh Way, Harlow, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-11-22
    Officer
    2012-09-01 ~ 2017-08-14
    IIF 25 - Director → ME
    2009-07-02 ~ 2011-05-01
    IIF 8 - Director → ME
  • 16
    SELBY HOLDINGS LIMITED
    09419004
    C/o Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    479,325 GBP2018-08-28
    Officer
    2015-02-03 ~ 2018-02-05
    IIF 21 - Director → ME
    Person with significant control
    2016-07-01 ~ 2018-01-31
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 17
    THE FOX INN BOARS HILL LTD - now
    OXBRIDGE HOTELS LTD
    - 2020-02-18 12023859
    Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    2019-10-21 ~ 2019-11-28
    IIF 36 - Director → ME
  • 18
    TOUCHSTONE CORPORATE PROPERTY SERVICES LIMITED
    - now 04695692 02842055
    CCRE TOUCHSTONE LIMITED - 2007-04-03
    305 Gray's Inn Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2008-04-24 ~ 2009-01-30
    IIF 28 - Director → ME
  • 19
    WARREN FARM (HORWOOD) MANAGEMENT COMPANY (NO. 1) LIMITED
    - now 04923480 04923491
    WARREN FARM (HORWOOD) MANAGEMENT COMPANY LIMITED - 2003-10-08 04923491
    C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (5 parents)
    Officer
    2014-07-12 ~ 2016-08-15
    IIF 16 - Director → ME
  • 20
    WARREN FARM (HORWOOD) MANAGEMENT COMPANY (NO.2) LIMITED
    04923491 04923480, 04923480
    C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (5 parents)
    Officer
    2014-07-12 ~ 2016-08-15
    IIF 31 - 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.