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

Mccauley, Philip John

    Related profiles found in government register
  • Mccauley, Philip John
    British company director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13-15 Regent Street, Nottingham, NG1 5BS, England

      IIF 1
  • Mccauley, Philip John
    British consultant born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Poplars Court, Lenton Lane, Nottingham, NG72RR, England

      IIF 2
  • Mccauley, Philip
    British commercial director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 88a, Haverstock Hill, London, NW3 2BD, England

      IIF 3
  • Mccauley, Philip
    British company director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
  • Mccauley, Philip John
    British company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Churchill House, 137-139 Brent Street, London, NW4 4DJ, England

      IIF 5
    • Mill Croft, Field Lane, Blidworth, Nottingham, Nottinghamshire, NG21 0QQ

      IIF 6
  • Mccauley, Philip John
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1, Fleet Place, London, EC4M 7WS, Uk

      IIF 7
    • Churchill House, Brent Street, London, NW4 4DJ, United Kingdom

      IIF 8
    • 1, Poplars Court, Lenton Lane, Nottingham, NG7 2RR, England

      IIF 9
    • 7, Galway Road, Arnold, Nottingham, NG5 7AY, Great Britain

      IIF 10
    • 7, Galway Road, Arnold, Nottingham, NG5 7AY, United Kingdom

      IIF 11
    • 7, Galway Road, Arnold, Nottingham, Nottinghamshire, NG5 7AY, United Kingdom

      IIF 12 IIF 13
    • Mill Croft, Field Lane, Blidworth, Nottingham, Nottinghamshire, NG21 0QQ

      IIF 14 IIF 15
  • Mccauley, Philip John
    British entrepreneur born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 5, Bracey Rise, West Bridgford, Nottingham, Nottinghamshire, NG2 7AX, England

      IIF 16
  • Mccauley, Philip John
    British musician born in December 1961

    Resident in England

    Registered addresses and corresponding companies
  • Mccauley, Philip John
    British none born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 21, Wickham Road, Oadby, Leicester, Leicestershire, LE2 5SJ, United Kingdom

      IIF 21
  • Mccauley, Philip John
    British producer born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 31-15, Regent Street, Regent Street, Nottingham, NG1 5BS, United Kingdom

      IIF 22
    • 7, Galway Road, Arnold, Nottingham, NG5 7AY, England

      IIF 23
  • Mccauley, Philip John
    British company director born in December 1961

    Resident in Uk

    Registered addresses and corresponding companies
    • The Kensington Centre, 66 Hammersmith Road, London, W14 8UD, Uk

      IIF 24
  • Mccauley, Philip John
    British director born in December 1961

    Resident in France

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Mccauley, Philip John, Mr.
    British business executive born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 88a Haverstock Hill, Belsize Park, London, NW3 2DB, England

      IIF 26
  • Mccauley, Philip John, Mr.
    British creative development born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 88a Haverstock Hill, London, NW3 2BD, England

      IIF 27
  • Mccauley, Philip John, Mr.
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 28
    • C/o Fieldfisher, Riverbank House, 2 Swan Lane, London, EC4R 3TT, United Kingdom

      IIF 29
    • Church House, 13/15 Regent Street, Nottingham, NG1 5BS, England

      IIF 30
  • Mr Philip Mccauley
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
  • Mr Philip John Mccauley
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13-15 Regent Street, Nottingham, NG1 5BS, England

      IIF 32
  • Mr Philip John Mccauley
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1, C/o Seagrave French Llp, Poplars Court, Nottingham, NG7 2RR, England

      IIF 33
  • Mr. Philip John Mccauley
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 34 IIF 35
    • C/o Fieldfisher, Riverbank House, 2 Swan Lane, London, EC4R 3TT, United Kingdom

      IIF 36
    • Flat 1-3, 44 Englands Lane, London, NW3 4UE, England

      IIF 37
    • 1, Poplars Court, Lenton Lane, Nottingham, NG7 2RR, England

      IIF 38
  • Mr Philip John Mccauley
    United Kingdom born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 6, Briar Close, Oadby, Leicester, LE2 5TG, England

      IIF 39
  • Mr. Philip John Mccauley
    British born in December 1961

    Resident in France

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 40
  • Mccauley, Philip

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 41
    • 7, Galway Road, Nottingham, NG57AX, England

      IIF 42
child relation
Offspring entities and appointments
Active 19
  • 1
    1 C/o Seagrave French Llp, Poplars Court, Nottingham, England
    Dissolved corporate (2 parents)
    Cash at bank and in hand (Company account)
    2 GBP2022-03-31
    Officer
    2008-03-05 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Citizen Corporate Finance Limited, 31-15 Regent Street, Regent Street, Nottingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-03-13 ~ dissolved
    IIF 22 - director → ME
  • 3
    6 Briar Close, Oadby, Leicester, England
    Corporate (3 parents)
    Equity (Company account)
    30,897 GBP2024-01-31
    Officer
    2011-12-19 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 39 - Has significant influence or controlOE
  • 4
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-12-13 ~ dissolved
    IIF 4 - director → ME
    2022-12-13 ~ dissolved
    IIF 41 - secretary → ME
    Person with significant control
    2022-12-13 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Paragon Partners Limited, Churchill House, Brent Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-01-05 ~ dissolved
    IIF 8 - director → ME
  • 6
    1 Poplars Court, Lenton Lane, Nottingham, England
    Corporate (3 parents)
    Equity (Company account)
    120 GBP2024-04-30
    Officer
    2020-04-14 ~ now
    IIF 9 - director → ME
    Person with significant control
    2020-04-14 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    85 Bold Street, Liverpool, England
    Corporate (3 parents)
    Officer
    2022-10-07 ~ now
    IIF 3 - director → ME
  • 8
    Number One Pride Place, Pride Park, Derby, Derbyshire
    Dissolved corporate (8 parents)
    Officer
    2008-07-02 ~ dissolved
    IIF 6 - director → ME
  • 9
    Care Of: Nawaz Somani, 41 Clementine Drive, Mapperley, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2013-12-04 ~ dissolved
    IIF 19 - director → ME
  • 10
    13-15 Regent Street, Nottingham, Nottinghamshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-09-28 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2018-09-28 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 11
    Church House 13-15 Regent Street, Nottingham
    Dissolved corporate (3 parents)
    Officer
    2017-11-06 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2017-11-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    7 Galway Road, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-16 ~ dissolved
    IIF 20 - director → ME
    2012-04-16 ~ dissolved
    IIF 42 - secretary → ME
  • 13
    Church House, 13/15 Regent Street, Nottingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-04-30
    Officer
    2016-04-25 ~ dissolved
    IIF 30 - director → ME
  • 14
    MEMOIR LANE LTD - 2017-08-18
    71-75 Shelton Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    3,864 GBP2024-03-31
    Officer
    2017-08-18 ~ now
    IIF 25 - director → ME
    Person with significant control
    2020-09-18 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    7 Galway Road, Arnold, Nottingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-12-23 ~ dissolved
    IIF 13 - director → ME
  • 16
    35 Rippington Drive, Marston, Oxford, England
    Corporate (7 parents)
    Officer
    2025-04-11 ~ now
    IIF 26 - director → ME
  • 17
    1 Poplars Court, Lenton Lane, Nottingham, England
    Corporate (3 parents)
    Officer
    2025-04-23 ~ now
    IIF 2 - director → ME
  • 18
    7 Galway Road, Arnold, Nottingham, England
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2013-04-29 ~ now
    IIF 23 - director → ME
  • 19
    C/o Fieldfisher, Riverbank House, 2 Swan Lane, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -167,638 GBP2023-07-31
    Officer
    2017-07-25 ~ now
    IIF 29 - director → ME
    Person with significant control
    2020-10-22 ~ now
    IIF 36 - Has significant influence or controlOE
Ceased 12
  • 1
    CREAM ENGINEERING LIMITED - 2006-07-20
    REVOLVER AMPLIFICATION LIMITED - 2005-11-02
    Beckett House, 14 Billing Road, Northampton, Northants
    Corporate (4 parents)
    Officer
    2007-05-08 ~ 2014-02-12
    IIF 14 - director → ME
  • 2
    BLACKSTAR AMPLIFICATION HOLDINGS LIMITED - 2023-10-11
    SNRDCO 3076 LIMITED - 2012-07-05
    Beckett House, 14 Billing Road, Northampton, Northants, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2012-07-24 ~ 2014-02-12
    IIF 7 - director → ME
  • 3
    THE LUCIDITY PARTNERSHIP LIMITED - 2010-01-04
    1 Poplars Court, Lenton Lane, Nottingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -27,469 GBP2024-02-28
    Officer
    2008-10-27 ~ 2012-10-26
    IIF 11 - director → ME
  • 4
    SOCIALESTATES LIMITED - 2014-11-17
    5 Bracey Rise, West Bridgford, Nottingham
    Dissolved corporate (1 parent)
    Officer
    2014-03-31 ~ 2015-04-28
    IIF 17 - director → ME
  • 5
    Old Post Office West End, Swaton, Sleaford, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    12,774 GBP2016-02-29
    Officer
    2013-01-01 ~ 2016-10-20
    IIF 16 - director → ME
  • 6
    Andrew Smith, Lace Market House 54-56, High Pavement 54-56 High Pavement, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2013-07-10 ~ 2013-08-12
    IIF 18 - director → ME
  • 7
    2 Cae Newydd, St. Nicholas, Cardiff, Wales
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2021-09-17 ~ 2025-03-24
    IIF 27 - director → ME
    Person with significant control
    2021-09-17 ~ 2025-03-24
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
  • 8
    The Kensington Centre, 66 Hammersmith Road, London
    Dissolved corporate (3 parents)
    Officer
    2014-10-29 ~ 2016-08-17
    IIF 24 - director → ME
  • 9
    MEMOIR LANE LTD - 2017-08-18
    71-75 Shelton Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    3,864 GBP2024-03-31
    Person with significant control
    2020-04-20 ~ 2020-04-20
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
  • 10
    Unit A, Camberley Court, Blenheim Industrial Estate, Nottingham
    Corporate (2 parents)
    Officer
    2006-06-05 ~ 2007-01-17
    IIF 15 - director → ME
  • 11
    23 Queens Drive, Thames Ditton, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-03-14 ~ 2014-05-12
    IIF 12 - director → ME
  • 12
    Paragon Partners, Churchill House, 137-139 Brent Street, London, England
    Dissolved corporate
    Officer
    2014-07-25 ~ 2015-01-19
    IIF 5 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.