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

Brown, Philip John

    Related profiles found in government register
  • Brown, Philip John
    British company director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Close House, Giggleswick, Settle, BD24 0EA, England

      IIF 1
  • Brown, Philip John
    British consultant born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Ivegate, Yeadon, Leeds, LS19 7RE, England

      IIF 2 IIF 3
    • icon of address 2, Petersgarth, Moorhead Lane, Shipley, BD18 4JL, England

      IIF 4
  • Brown, Philip John
    British director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18, Listerhills Science Park, Campus Road, Bradford, BD7 1HR, England

      IIF 5
    • icon of address 8, Ivegate, Leeds, LS19 7RE, England

      IIF 6 IIF 7
    • icon of address 8, Ivegate, Yeadon, Leeds, LS19 7RE, England

      IIF 8 IIF 9 IIF 10
    • icon of address Ivegate House, 8 Ivegate, Yeadon, Leeds, West Yorkshire, LS19 7RE, England

      IIF 11
  • Brown, Philip John
    British lawyer born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Petersgarth, Moorhead Lane, Shipley, West Yorkshire, BD18 4JL, England

      IIF 12 IIF 13
    • icon of address 29, Riverside Court, Victoria Road Saltaire, Shipley, West Yorkshire, BD18 3LX, United Kingdom

      IIF 14
  • Brown, Philip John
    British management consultant born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Petersgarth, Moorhead Lane, Shipley, BD18 4JL, England

      IIF 15 IIF 16
    • icon of address 29 Riverside Court, Victoria Road, Saltaire, Shipley, BD18 3LX, England

      IIF 17
  • Brown, Philip John
    British professional consultant born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Riverside Court, Victoria Road, Shipley, BD18 3LX, United Kingdom

      IIF 18
  • Brown, Philip
    British company director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 13 Bridport Road, Dorchester, Dorset, DT1 2NG, England

      IIF 19
  • Brown, Philip
    British director born in November 1958

    Resident in England

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

      IIF 20
  • Brown, Philip John
    British solicitor born in November 1958

    Registered addresses and corresponding companies
    • icon of address 55 Apperley Road, Idle, Bradford, West Yorkshire, BD10 9SH

      IIF 21
    • icon of address Ivy Cottage, Wells Road, Ilkley, West Yorkshire, LS29 9JH

      IIF 22
  • Mr Philip Brown
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 13 Bridport Road, Dorchester, Dorset, DT1 2NG, England

      IIF 23
    • icon of address 8, Ivegate, Yeadon, Leeds, LS19 7RE, England

      IIF 24 IIF 25
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
  • Brown, Philip John
    British director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Philip John Brown
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Philip John
    British

    Registered addresses and corresponding companies
    • icon of address Ivy Cottage, Wells Road, Ilkley, West Yorkshire, LS29 9JH

      IIF 50
    • icon of address 3, Windsor Court, Shipley, West Yorkshire, BD18 3EU, England

      IIF 51
  • Brown, Philip John
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Ivy Cottage, Wells Road, Ilkley, West Yorkshire, LS29 9JH

      IIF 52
  • Mr Phillip John Brown
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Close House, Giggleswick, Settle, BD24 0EA, England

      IIF 53
  • Brown, Philip
    British director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Philip, Mr.
    British director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Ivegate, Yeadon, Leeds, LS19 7RE, England

      IIF 57
  • Brown, Philip John

    Registered addresses and corresponding companies
    • icon of address 2 Petersgarth, Moorhead Lane, Shipley, West Yorkshire, BD18 4JL, England

      IIF 58
  • Mr Philip Brown
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Philip John Brown
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Ivegate, Leeds, LS19 7RE, England

      IIF 65
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 21 The Lilacs, Guiseley, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-01 ~ dissolved
    IIF 51 - Secretary → ME
  • 2
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,267 GBP2024-05-31
    Officer
    icon of calendar 2017-05-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 18, Listerhills Science Park, Campus Road, Bradford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-12 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address 21 The Lilacs, Guiseley, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 14 - Director → ME
  • 5
    CARL ELAM CONTRACTS LTD - 2019-11-04
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    56,670 GBP2024-01-31
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 32 - Director → ME
  • 6
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 7
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 8
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 10
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 11
    SUMMERFIELD ALDRIDGE LTD - 2024-10-03
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-11-11 ~ now
    IIF 27 - Director → ME
  • 12
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-28 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 13
    REGENT TRADING LIMITED - 2017-05-04
    CHEERS PUBLISHING LIMITED - 2017-01-04
    icon of address Third Floor, 112 Clerkenwell Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-05-23 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 8 Ivegate, Yeadon, Leeds, West Yorks, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 16
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-24 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,616 GBP2024-06-30
    Officer
    icon of calendar 2013-04-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Close House, Giggleswick, Settle, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,951 GBP2024-12-31
    Officer
    icon of calendar 2016-02-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ now
    IIF 53 - Has significant influence or control as a member of a firmOE
    IIF 53 - Has significant influence or controlOE
  • 19
    icon of address 17-18 Leach Road Chard Business Park, Chard, Somerset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,205 GBP2024-04-30
    Officer
    icon of calendar 2016-04-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-22 ~ dissolved
    IIF 16 - Director → ME
  • 21
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,395 GBP2023-11-30
    Officer
    icon of calendar 2022-11-11 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 22
    icon of address C/o Live Recoveries Limited Wentworth House, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -23,842 GBP2015-08-31
    Officer
    icon of calendar 2013-08-08 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 17
  • 1
    icon of address 192a Huddersfield Road, Mirfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,261 GBP2024-11-30
    Officer
    icon of calendar 2023-10-01 ~ 2023-10-18
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ 2023-11-01
    IIF 64 - Ownership of shares – 75% or more OE
  • 2
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-22 ~ 2015-01-27
    IIF 17 - Director → ME
  • 3
    icon of address 284 Clifton Drive South, Lytham St. Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-29 ~ 2008-08-26
    IIF 22 - Director → ME
    icon of calendar 2001-04-06 ~ 2005-04-22
    IIF 52 - Secretary → ME
  • 4
    COMPLIANCE LEASING LIMITED - 2017-05-04
    icon of address C/o Live Recoveries Limited Wentworth House, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-10 ~ 2017-10-21
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ 2017-10-01
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -73,514 GBP2024-11-30
    Officer
    icon of calendar 2020-11-26 ~ 2023-12-06
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ 2023-11-06
    IIF 45 - Ownership of shares – 75% or more OE
  • 6
    DEEPGREEN LIMITED - 2020-12-14
    icon of address Suite2 Bridge End, Brighouse, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,486 GBP2020-07-31
    Officer
    icon of calendar 2013-07-24 ~ 2017-03-19
    IIF 13 - Director → ME
  • 7
    SUMMERFIELD ALDRIDGE LTD - 2024-10-03
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-11-11 ~ 2024-10-30
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 8
    icon of address 8 Ivegate, Yeadon, Leeds, N, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-22 ~ 2022-06-28
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ 2022-10-04
    IIF 60 - Ownership of shares – 75% or more OE
  • 9
    MAJOR COLLECTIONS PLC - 2007-04-19
    MAJOR COLLECTIONS LIMITED - 2023-03-22
    icon of address Floor 9, Peninsular House, 30-36 Monument Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    54,588 GBP2018-04-30
    Officer
    icon of calendar 1993-06-01 ~ 2005-05-17
    IIF 21 - Director → ME
  • 10
    icon of address Close House, Giggleswick, Settle, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,951 GBP2024-12-31
    Officer
    icon of calendar 2016-02-08 ~ 2018-02-13
    IIF 58 - Secretary → ME
  • 11
    JHB ASSOCIATES EUROPE LTD - 2025-05-20
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-07-07 ~ 2025-05-21
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ 2025-05-21
    IIF 62 - Ownership of shares – 75% or more OE
  • 12
    ELECT PRECIOUS METALS LTD - 2025-04-15
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-16 ~ 2025-04-15
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ 2025-04-15
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 13
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-28 ~ 2013-03-01
    IIF 18 - Director → ME
  • 14
    STERLING SILVER MANAGEMENT LTD - 2020-12-14
    STERLING ASSOCIATES NORTHERN LTD - 2020-08-26
    INTELLIGENT IT TECHNICAL SOLUTIONS LTD - 2020-08-10
    icon of address Suite2 Bridge End, Brighouse, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,454 GBP2018-09-30
    Officer
    icon of calendar 2017-09-21 ~ 2019-11-19
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ 2019-11-19
    IIF 26 - Ownership of shares – 75% or more OE
  • 15
    icon of address Olympus House C/o Northern Accountants 2 Howley Park Business Village, Morley, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,904 GBP2024-12-31
    Officer
    icon of calendar 2005-09-21 ~ 2006-09-19
    IIF 50 - Secretary → ME
  • 16
    FORMERCOMPANY LIMITED - 2017-07-19
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-07 ~ 2017-08-18
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ 2017-08-21
    IIF 39 - Has significant influence or control OE
  • 17
    icon of address Ivegate House 8 Ivegate, Yeadon, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2018-04-07 ~ 2019-10-30
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-04-07 ~ 2019-10-29
    IIF 48 - Has significant influence or control OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.