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 Michael John Phillips

    Related profiles found in government register
  • Mr Michael John Phillips
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 5, Scarisbrick Road, Liverpool, L11 7BH, England

      IIF 5
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
    • icon of address Mont Alto, Pwll Glas, Mold, CH7 1RA, United Kingdom

      IIF 7
  • Mr Michael John Phillips
    British born in October 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wessex Business Park, Sandford Lane, Wareham, BH20 4DY, England

      IIF 8
    • icon of address 10, The Acorns, Wimborne, BH21 2EU, United Kingdom

      IIF 9
  • Mr Michael John Phillips
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Chatterton Road, Bromley, BR2 9QQ, England

      IIF 10
    • icon of address 93 Chatterton Road, Bromley, Kent, BR2 9QQ, England

      IIF 11
    • icon of address C/o Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley, BR1 1HN

      IIF 12
    • icon of address 59, Imperial Way, Croydon, CR0 4RR, England

      IIF 13 IIF 14
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 15
  • Michael John Phillips
    British born in May 1963

    Resident in United Kingdom

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

      IIF 16
  • Michael John Phillips
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Buckley House 31a, The Hundred, Romsey, Hampshire, SO51 8GD, England

      IIF 17
  • Mr Michael Phillips
    British born in May 1961

    Resident in United Kingdom

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

      IIF 18
  • Michael Phillips
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Chatterton Road, Bromley, BR2 9QQ, United Kingdom

      IIF 19
  • Mr Michael Phillips
    Welsh born in May 1963

    Resident in United Kingdom

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

      IIF 20
  • Mr Michael John Phillips
    British born in October 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, The Esplanade, Weymouth, DT4 7AT, England

      IIF 21
    • icon of address 10 The Acorns, Wimborne, BH21 2EU, England

      IIF 22
  • Mr Michael John Phillips
    British born in May 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 23
    • icon of address Flat 4 Ty Windsor, Marconi Avenue, Penarth, CF64 1ST, Wales

      IIF 24
    • icon of address 4, Ty Windsor, Marconi Avenue, Penarth Marina, Vale Of Glamorgan, CF64 1ST, Wales

      IIF 25
  • Mr Michael Anthony Phillips
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 36 Florence House, Gilbert Close, London, SE18 4PP, England

      IIF 26
  • Phillips, Michael John
    British company director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mont Alto, Pwll Glas, Mold, CH7 1RA, United Kingdom

      IIF 27
  • Phillips, Michael John
    British developer born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Scarisbrick Road, Liverpool, L11 7BH, England

      IIF 28
  • Phillips, Michael John
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
  • Mr Michael Anthony Phillips
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 206, Heysham Road, Heysham, Morecambe, LA3 1NL, England

      IIF 34 IIF 35
    • icon of address 144, Orford Lane, Warrington, WA2 7AY, England

      IIF 36
  • Mr Michael John Phillips
    English born in October 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3-4, Kingwalk, Winchester, SO23 8AF, England

      IIF 37
  • Phillips, Michael John
    British creative born in May 1963

    Resident in United Kingdom

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

      IIF 38
  • Phillips, Michael John
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Dyfi Eco Park, Machynlleth, Powys, SY20 8AX, United Kingdom

      IIF 39
  • Phillips, Michael John
    British principal consultant born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Dyfi Eco Park, Machynlleth, Powys, SY20 8AX, United Kingdom

      IIF 40
  • Phillips, Michael John
    British senior planning consultant born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Dyfi Eco Park, Machynlleth, Powys, SY20 8AX

      IIF 41
  • Mr John Michael Phillips
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95b, Trentham Road, Stoke-on-trent, ST3 4EG, United Kingdom

      IIF 42
  • Phillips, Michael John
    British civil engineer born in October 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 897, Wimborne Road, Bournemouth, Dorset, BH9 2BJ

      IIF 43
    • icon of address Wessex Business Park, Sandford Lane, Wareham, BH20 4DY, England

      IIF 44
  • Phillips, Michael John
    British manager born in October 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, The Acorns, Wimborne, BH21 2EU, England

      IIF 45
    • icon of address 10, The Acorns, Wimborne, BH21 2EU, United Kingdom

      IIF 46
  • Phillips, Michael John
    British accountant born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Chatterton Road, Bromley, BR2 9QQ, United Kingdom

      IIF 47
    • icon of address 93, Chatterton Road, Bromley, Kent, BR2 9QQ

      IIF 48
    • icon of address C/o Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley, BR1 1HN

      IIF 49
    • icon of address 59, Imperial Way, Croydon, CR0 4RR, England

      IIF 50
  • Phillips, Michael John
    British company director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Buckley House 31a, The Hundred, Romsey, Hampshire, SO51 8GD, England

      IIF 51
  • Phillips, Michael John
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Chatterton Road, Bromley, BR2 9QQ, England

      IIF 52
    • icon of address 93, Chatterton Road, Bromley, Kent, BR2 9QQ, United Kingdom

      IIF 53
    • icon of address 12, Church Road, Southborough, Tunbridge Wells, TN4 0RX, United Kingdom

      IIF 54
    • icon of address 12, Church Road, Southborough, Tunbridge Wells, TN4 ORX, United Kingdom

      IIF 55 IIF 56
  • Phillips, Michael John
    British surgeon born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cromwell Cottage, Pitt, Winchester, Hampshire, SO22 5QW

      IIF 57
  • Phillips, Michael
    British speech and language therapist born in May 1961

    Resident in United Kingdom

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

      IIF 58
  • Phillips, Michael
    British accountant born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93 Chatterton Road, Bromley, Kent, BR2 9QQ

      IIF 59
  • Phillips, Michael
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Chatterton Road, Bromley, BR2 9QQ, United Kingdom

      IIF 60 IIF 61
  • Phillips, Michael John
    born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Chatterton Road, Bromley, Kent, BR2 9QQ, United Kingdom

      IIF 62 IIF 63
  • Phillips, John Michael
    British director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95b, Trentham Road, Stoke-on-trent, ST3 4EG, United Kingdom

      IIF 64
  • Phillips, Michael
    Welsh writer and musician born in May 1963

    Resident in United Kingdom

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

      IIF 65
  • Phillips, Michael John John
    United Kingdom director born in May 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Flat 4, Ty Windsor Marconi Avenue, Penarth, CF64 1ST, United Kingdom

      IIF 66 IIF 67
  • Phillips, Michael John John
    United Kingdom utilities industry expert born in May 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Winnington House, 2 Woodberry Grove, Finchley, London, W1B 3HH, United Kingdom

      IIF 68
  • Phillips, Michael John John
    United Kingdom writer & musician born in May 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4, Ty Windsor, Penarth Marina, Vale Of Glamorgan, CF64 1ST, Wales

      IIF 69
  • Phillips, Michael Anthony
    British it infrastructure engineer born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Aluric Close, Chadwell St. Mary, Grays, Essex, RM16 4NB

      IIF 70
  • Phillips, Michael Anthony
    British trainee dog trainer born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 36 Florence House, Gilbert Close, London, SE18 4PP, England

      IIF 71
  • Phillips, Michael John
    British company director born in October 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 The Acorns, Wimborne, BH21 2EU, England

      IIF 72
  • Phillips, Michael John
    British investor born in October 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 20/21, Drewitt Industrial Estate, 865 Ringwood Rd, Bournemouth, Dorset, BH11 8LL

      IIF 73
  • Phillips, John Michael
    English company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95b, Trentham Road, Stoke-on-trent, ST3 4EG, England

      IIF 74
  • Phillips, Michael Anthony
    British language and speach therapist born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 206, Heysham Road, Heysham, Morecambe, LA3 1NL, England

      IIF 75
  • Phillips, Michael Anthony
    British speech and language therapist born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144, Orford Lane, Warrington, WA2 7AY, England

      IIF 76
  • Phillips, Michael Anthony
    British therapist born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 206, Heysham Road, Heysham, Morecambe, LA3 1NL, England

      IIF 77
  • Phillips, Michael John
    British engineer born in October 1942

    Registered addresses and corresponding companies
    • icon of address 1 Braeside Road, West Moors, Ferndown, Dorset, BH22 0JS

      IIF 78
  • Phillips, Michael John
    British

    Registered addresses and corresponding companies
    • icon of address 12 Church Road, Southborough, Tunbridge Wells, Kent, TN4 0RX

      IIF 79
  • Phillips, Michael John
    British accountant

    Registered addresses and corresponding companies
    • icon of address 12 Church Road, Southborough, Tunbridge Wells, Kent, TN4 0RX

      IIF 80
  • Phillips, Michael John
    English director born in October 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, Hertford, HR5 3DJ, United Kingdom

      IIF 81
  • Phillips, Michael John

    Registered addresses and corresponding companies
    • icon of address 59, Imperial Way, Croydon, CR0 4RR, England

      IIF 82 IIF 83 IIF 84
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 85
    • icon of address 12 Church Road, Southborough, Tunbridge Wells, Kent, TN4 0RX

      IIF 86
    • icon of address 10 The Acorns, Wimborne, BH21 2EU, England

      IIF 87
  • Phillips, Michael

    Registered addresses and corresponding companies
    • icon of address 93, Chatterton Road, Bromley, BR2 9QQ, United Kingdom

      IIF 88 IIF 89
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address 93 Chatterton Road, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,412 GBP2024-06-30
    Officer
    icon of calendar 2006-11-30 ~ now
    IIF 79 - Secretary → ME
  • 2
    icon of address 93 Chatterton Road, Bromley, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-27 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2019-12-27 ~ dissolved
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-27 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 19 19 Waun Ganol, Penarth, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2010-09-10 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 1st Floor, Buckley House 31a The Hundred, Romsey, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    173,562 GBP2025-03-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 5
    icon of address Flat 36 Florence House, Gilbert Close, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 6
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    249 GBP2022-02-28
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley
    Dissolved Corporate (2 parents)
    Equity (Company account)
    152,541 GBP2020-03-31
    Officer
    icon of calendar 2013-04-01 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 24 Lewis Road, Llandough, Penarth, South Glamorgan, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-08 ~ dissolved
    IIF 66 - Director → ME
  • 9
    FIXAFONE (UK) LIMITED - 2012-12-10
    icon of address 93 Chatterton Road, Bromley, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-14 ~ dissolved
    IIF 55 - Director → ME
  • 10
    icon of address 93 Chatterton Road, Bromley, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-14 ~ dissolved
    IIF 56 - Director → ME
  • 11
    icon of address 93 Chatterton Road, Bromley, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-11 ~ dissolved
    IIF 53 - Director → ME
  • 12
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    132,039 GBP2021-06-30
    Officer
    icon of calendar 2015-06-16 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 93 Chatterton Road, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    77,743 GBP2023-12-31
    Officer
    icon of calendar 2006-11-30 ~ now
    IIF 86 - Secretary → ME
  • 14
    icon of address Ocean Village Innovation Centre, Ocean Way, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-12-14 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 15
    icon of address Ocean Village Innovation Centre, Ocean Way, Southampton, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-12-14 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 16
    icon of address St Birinus, School Lane, Winchester School Lane, Headbourne Worthy, Winchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2022-08-31
    Officer
    icon of calendar 2006-08-03 ~ dissolved
    IIF 57 - Director → ME
  • 17
    icon of address 206 Heysham Road, Heysham, Morecambe, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 18
    icon of address 66 Aluric Close, Chadwell St. Mary, Grays, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    836 GBP2024-07-31
    Officer
    icon of calendar 2018-06-21 ~ dissolved
    IIF 70 - Director → ME
  • 19
    icon of address 59 Imperial Way, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-03-23 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 20
    icon of address 95b Trentham Road, Stoke-on-trent, United Kingdom
    Active Corporate (1 parent)
    Current Assets (Company account)
    9,053 GBP2024-06-29
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2018-06-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 21
    icon of address 59 Imperial Way, Croydon, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    258,156 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 84 - Secretary → ME
  • 22
    icon of address 59 Imperial Way, Croydon, England
    Active Corporate (9 parents)
    Equity (Company account)
    6,115,239 GBP2023-12-31
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 82 - Secretary → ME
  • 23
    icon of address 93 Chatterton Road, Bromley, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-11 ~ dissolved
    IIF 48 - Director → ME
  • 24
    icon of address Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    36 GBP2024-06-30
    Officer
    icon of calendar 2012-06-07 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-06-07 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-11 ~ now
    IIF 38 - Director → ME
    icon of calendar 2023-09-11 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 26
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-08-08 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address Mont Alto, Pwll Glas, Mold, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 29
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    163,161 GBP2024-04-30
    Officer
    icon of calendar 2020-05-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address Hayes House, 6 Hayes Road, Bromley, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-17 ~ dissolved
    IIF 54 - Director → ME
  • 31
    icon of address 93 Chatterton Road, Bromley, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    44,011 GBP2024-03-31
    Officer
    icon of calendar 2011-11-29 ~ now
    IIF 63 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Right to surplus assets - More than 25% but not more than 50%OE
  • 32
    icon of address 144 Orford Lane, Warrington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 33
    icon of address 5 Scarisbrick Road, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-22 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 34
    icon of address 45 Highmeadow, Radcliffe, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-27 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    icon of address 59 Imperial Way, Croydon, England
    Active Corporate (5 parents)
    Equity (Company account)
    986,978 GBP2023-12-31
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 83 - Secretary → ME
  • 36
    icon of address Wessex Business Park, Sandford Lane, Wareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-27 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 37
    icon of address 206 Heysham Road, Heysham, Morecambe, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,821 GBP2024-05-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ now
    IIF 34 - Has significant influence or controlOE
  • 38
    icon of address 4 Ty Windsor, Marconi Avenue, Penarth Marina, Vale Of Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -125 GBP2017-03-31
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 59 Imperial Way, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -42,885 GBP2024-03-31
    Officer
    icon of calendar 2012-05-17 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Has significant influence or controlOE
  • 40
    icon of address 59 Imperial Way, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2017-03-17 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-17 ~ 2022-08-30
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ 2022-08-30
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 2
    icon of address Unit B 3a Underbank Way, Haslingden, Rossendale, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    395,931 GBP2021-02-28
    Officer
    icon of calendar 2020-12-02 ~ 2021-06-22
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ 2021-06-01
    IIF 21 - Ownership of shares – 75% or more OE
  • 3
    icon of address 897 Wimborne Road, Bournemouth, Dorset
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    14,731 GBP2020-01-31
    Officer
    icon of calendar 2018-09-05 ~ 2019-04-10
    IIF 43 - Director → ME
  • 4
    MANDACO 691 LIMITED - 2011-11-07
    icon of address Unit 1 Dyfi Eco Park, Machynlleth, Powys, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-04 ~ 2012-11-30
    IIF 40 - Director → ME
  • 5
    DULAS LTD
    - now
    DULAS ENGINEERING LIMITED - 1995-05-15
    icon of address Unit 1 Dyfi Eco Park, Machynlleth, Powys
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    3,593,354 GBP2023-12-31
    Officer
    icon of calendar 2010-10-06 ~ 2012-11-30
    IIF 41 - Director → ME
  • 6
    MANDACO 731 LIMITED - 2012-06-13
    icon of address Unit 1 Dyfi Eco Park, Machynlleth, Powys
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-06-11 ~ 2013-01-01
    IIF 39 - Director → ME
  • 7
    icon of address Innovation Centre, Ocean Village, Southampton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    637,500 GBP2015-06-30
    Officer
    icon of calendar 2016-10-10 ~ 2016-12-16
    IIF 45 - Director → ME
  • 8
    icon of address Ocean Village Innovation Centre, Ocean Way, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-14 ~ 2016-12-20
    IIF 46 - Director → ME
  • 9
    icon of address Ocean Village Innovation Centre, Ocean Way, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-14 ~ 2016-12-20
    IIF 72 - Director → ME
    icon of calendar 2016-12-14 ~ 2017-01-05
    IIF 87 - Secretary → ME
  • 10
    icon of address 21 Queen Annes Gardens, Mitcham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -43,267 GBP2024-07-31
    Officer
    icon of calendar 2019-01-28 ~ 2024-06-04
    IIF 88 - Secretary → ME
  • 11
    icon of address 95b Trentham Road, Stoke-on-trent, United Kingdom
    Active Corporate (1 parent)
    Current Assets (Company account)
    9,053 GBP2024-06-29
    Officer
    icon of calendar 2018-06-06 ~ 2019-02-28
    IIF 64 - Director → ME
  • 12
    icon of address 93 Chatterton Road, Bromley, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-27 ~ 2007-07-23
    IIF 59 - Director → ME
    icon of calendar 2007-07-23 ~ 2011-01-31
    IIF 80 - Secretary → ME
  • 13
    icon of address 45 Duke Street, Trowbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    24 GBP2024-03-31
    Officer
    icon of calendar ~ 1995-01-09
    IIF 78 - Director → ME
  • 14
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-08 ~ 2020-10-22
    IIF 31 - Director → ME
  • 15
    icon of address The Oaks Station Road, Crowhurst, Battle, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    11,644 GBP2020-03-31
    Officer
    icon of calendar 2011-10-24 ~ 2016-03-31
    IIF 62 - LLP Designated Member → ME
  • 16
    icon of address 40 Holyoake Walk, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    538,002 GBP2020-11-30
    Officer
    icon of calendar 2019-11-12 ~ 2021-06-22
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ 2021-11-01
    IIF 37 - Has significant influence or control OE
  • 17
    icon of address 125 Corporation Road, Grangetown, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-27 ~ 2020-12-15
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2020-12-15
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.