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 Peter Reynolds

    Related profiles found in government register
  • Mr Philip Peter Reynolds
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Henderson Avenue, Wheatley Hill, Durham, DH6 3RZ, England

      IIF 1
    • icon of address 99a High Street, High Street, Carrville, Durham, Durham, DH1 1BQ, England

      IIF 2
    • icon of address C/o Pearl Accounting Limited, Suite 1, 116 Ballards Lane, Finchley, London, N3 2DN, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Unit 37, Enterprise City, Spennymoor, DH16 6JF, England

      IIF 7
    • icon of address Reception, Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TA, England

      IIF 8
    • icon of address C/o Debere Limited, Swallow House, Parsons Road, Washington, Tyne And Wear, NE37 1EZ

      IIF 9
  • Mr Philip Reynolds
    English born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, C/o Pearl Accounting Limited, London, N3 2DN, United Kingdom

      IIF 10
  • Mr Philip John Crosbie
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69 Ellement Close, Pinner, Middlesex, HA5 1EP, England

      IIF 11
  • Reynolds, Philip Peter
    British company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Henderson Avenue, Wheatley Hill, Durham, DH6 3RZ, England

      IIF 12
    • icon of address C/o Pearl Accounting Limited, Suite 1, 116 Ballards Lane, Finchley, London, N3 2DN, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Reception, Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TA, England

      IIF 16
  • Reynolds, Philip Peter
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 37, Enterprise City, Spennymoor, DH16 6JF, England

      IIF 17
  • Reynolds, Philip Peter
    British managing director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Pearl Accounting Limited, Suite 1, 116 Ballards Lane, Finchley, London, N3 2DN, United Kingdom

      IIF 18
    • icon of address Morton House, Fencehouses, Houghton Le Spring, DH4 6QA, England

      IIF 19
    • icon of address Unit 2 I E S Centre, Horndale Avenue, Aycliffe Business Park, Newton Aycliffe, DL5 6DS, England

      IIF 20
    • icon of address C/o Debere Limited, Swallow House, Parsons Road, Washington, Tyne And Wear, NE37 1EZ

      IIF 21
  • Mr John Crosbie Philip
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 22
  • Mr Philip Reynolds
    English born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Debere Limited, Swallow House, Parsons Road, Washington, Tyne And Wear, NE37 1EZ

      IIF 23
  • Crosbie, Philip John
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69 Ellement Close, Pinner, Middlesex, HA5 1EP, England

      IIF 24
  • Philip, John Crosbie
    British consultant born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 25
  • Philip, John Crosbie
    British vp operations - central & nort born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maple Court, Central Park, Reeds Crescent, Watford, Hertfordshire, WD24 4QQ, England

      IIF 26
  • Philip, John Crosbie
    British vp operations central & north born in July 1955

    Resident in England

    Registered addresses and corresponding companies
  • Philip, John Crosbie
    British vp operations-central & north born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maple Court Central Park, Reeds Crescent, Watford, Hertfordshire, WD24 4QQ

      IIF 44
    • icon of address Maple Court, Central Park, Reeds Crescent, Watford, Hertfordshire, WD24 4QQ, England

      IIF 45 IIF 46
  • Reynolds, Philip
    English director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Pearl Accounting Limited, Suite 1, 116 Ballards Lane, Finchley, London, N3 2DN, United Kingdom

      IIF 47
  • Mr Philip John Crosbie
    British born in August 1980

    Resident in United Kingdom

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

      IIF 48
    • icon of address 94, Baldwins Lane, Croxley Green, Rickmansworth, WD3 3LP, England

      IIF 49
  • Philip, John Crosbie
    British vice president operations born in July 1955

    Registered addresses and corresponding companies
    • icon of address Maple Court Central Park, Reeds Crescent, Watford, Hertfordshire, WD24 4QQ

      IIF 50
  • Reynolds, Philip Peter
    English company director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Admiral Way, Doxford International Business Park, Sunderland, Tyne & Wear, SR3 3XW, United Kingdom

      IIF 51
  • Crosbie, Philip John
    British director born in August 1980

    Resident in United Kingdom

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

      IIF 52
  • Crosbie, Philip John
    British graphic and web designer born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Baldwins Lane, Croxley Green, Rickmansworth, WD3 3LP, England

      IIF 53
  • Crosbie, Philip John
    English managing director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portland House, Belmont Business Park, Durham, DH1 1TW, United Kingdom

      IIF 54
  • Crosbie, Philip John
    English md born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portland House, Belmont Business Park, Durham, Durham, DH1 1TW, United Kingdom

      IIF 55
  • Reynolds, Philip
    English managing director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portland House, Belmont Business Park, Durham, County Durham, DH1 1TW, United Kingdom

      IIF 56
    • icon of address C/o Debere Limited, Swallow House, Parsons Road, Washington, Tyne And Wear, NE37 1EZ

      IIF 57
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address C/o Debere Limited, Swallow House, Parsons Road, Washington, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 8 Wooley Drive, Ushaw Moor, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    262,790 GBP2024-03-31
    Officer
    icon of calendar 2008-02-07 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address C/o Pearl Accounting Limited Suite 1, 116 Ballards Lane, Finchley, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -752 GBP2024-02-29
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Portland House, Belmont Business Park, Durham, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-20 ~ dissolved
    IIF 55 - Director → ME
  • 6
    icon of address C/o Pearl Accounting Limited Suite 1, 116 Ballards Lane, Finchley, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -64,085 GBP2024-09-30
    Officer
    icon of calendar 2017-06-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Trade Mart Direct, Portland House, Belmont Business Park, Durham, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-06 ~ dissolved
    IIF 56 - Director → ME
  • 8
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (2 parents)
    Equity (Company account)
    341,418 GBP2022-07-31
    Officer
    icon of calendar 2012-07-30 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-17 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ now
    IIF 48 - Has significant influence or controlOE
  • 10
    WOLFE NETWORKS LTD - 2021-05-21
    icon of address C/o Pearl Accounting Limited Suite 1, 116 Ballards Lane, Finchley, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -16,849 GBP2023-04-30
    Officer
    icon of calendar 2020-10-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Morton House, Fencehouses, Houghton Le Spring, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4 Admiral Way, Doxford International Business Park, Sunderland, Tyne & Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-30 ~ dissolved
    IIF 51 - Director → ME
  • 13
    icon of address Portland House, Belmont Business Park, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-10 ~ dissolved
    IIF 54 - Director → ME
  • 14
    icon of address C/o Debere Limited, Swallow House, Parsons Road, Washington, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-05 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ dissolved
    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
  • 15
    icon of address 505 Pinner Road, Harrow, Middlesex
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -3,682 GBP2017-02-01 ~ 2018-01-31
    Officer
    icon of calendar 2014-12-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Reception Wearfield, Sunderland Enterprise Park, Sunderland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-07 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 17
    WARRIOR VETERANS PROJECT CIC - 2022-02-11
    icon of address C/o Pearl Accounting Limited Suite 1, 116 Ballards Lane, Finchley, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    73,435 GBP2024-06-30
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 18
    WOLFE PROPERTY MANAGEMENT LIMITED - 2021-04-16
    icon of address C/o Pearl Accounting Limited Suite 1, 116 Ballards Lane, Finchley, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -104,657 GBP2024-08-31
    Officer
    icon of calendar 2020-03-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
Ceased 24
  • 1
    icon of address Maple Court, Central Park, Reeds Crescent, Watford, Herts
    Active Corporate (9 parents, 9 offsprings)
    Officer
    icon of calendar 2004-10-22 ~ 2011-07-29
    IIF 32 - Director → ME
  • 2
    icon of address 10 Fleet Place, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2004-10-22 ~ 2011-07-29
    IIF 41 - Director → ME
  • 3
    ADDA INTERNATIONAL LIMITED - 1978-12-31
    icon of address 10 Fleet Place, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2004-10-22 ~ 2011-07-29
    IIF 30 - Director → ME
  • 4
    icon of address Maple Court, Central Park, Reeds Crescent, Watford, Herts
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2004-10-22 ~ 2011-07-29
    IIF 29 - Director → ME
  • 5
    JOYHATCH LIMITED - 1983-08-24
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-22 ~ 2011-07-29
    IIF 31 - Director → ME
  • 6
    HARWOOD MANOR LIMITED - 1982-12-09
    icon of address 1 More London Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-22 ~ 2011-07-29
    IIF 28 - Director → ME
  • 7
    icon of address Ten, George Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-22 ~ 2011-07-29
    IIF 27 - Director → ME
  • 8
    LOADFILE LIMITED - 1989-07-14
    icon of address Ten, George Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-22 ~ 2011-07-29
    IIF 44 - Director → ME
  • 9
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-22 ~ 2011-07-29
    IIF 40 - Director → ME
  • 10
    HILTON HOTELS (U.K) LIMITED - 1977-12-31
    icon of address Maple Court, Central Park, Reeds Crescent, Watford, Herts
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2004-10-22 ~ 2011-07-29
    IIF 35 - Director → ME
  • 11
    HILTON TRAVEL SERVICES LIMITED - 2003-08-21
    TREND TRAVEL LIMITED - 2002-08-27
    MACGREGOR TRAVEL LIMITED - 1987-04-07
    ELONA LIMITED - 1984-11-28
    icon of address Ten, George Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-22 ~ 2011-07-29
    IIF 46 - Director → ME
  • 12
    MYDDLETON HOTELS LIMITED - 1981-12-31
    LADBROKE HOTELS LIMITED - 2000-06-01
    icon of address Maple Court, Central Park, Reeds Crescent, Watford, Herts
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2004-10-22 ~ 2011-07-29
    IIF 33 - Director → ME
  • 13
    STAKIS LIMITED - 2010-12-22
    icon of address 191 West George Street, Glasgow, United Kingdom
    Active Corporate (10 parents, 19 offsprings)
    Officer
    icon of calendar 2004-10-22 ~ 2011-07-29
    IIF 26 - Director → ME
  • 14
    MORGARMAC DEVELOPMENT COMPANY LIMITED - 1977-12-31
    icon of address 1 More London Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-22 ~ 2011-07-29
    IIF 34 - Director → ME
  • 15
    LEISURE & GENERAL HOLDINGS LIMITED - 1981-12-31
    LADBROKE HOTELS, HOLIDAYS & TAVERNS LIMITED - 1988-09-05
    INTER-NATIONAL HOTEL SERVICES LIMITED - 2007-08-16
    icon of address 7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2004-10-22 ~ 2006-02-23
    IIF 42 - Director → ME
  • 16
    RENEWLAND LIMITED - 1982-08-04
    LADBROKE RACING (BOURNEMOUTH) LIMITED - 2004-12-16
    icon of address Maple Court Central Park, Reeds Crescent, Watford, Hetfordshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2004-12-13 ~ 2011-07-29
    IIF 37 - Director → ME
  • 17
    A.V.P. INDUSTRIES LIMITED - 1985-06-05
    icon of address Hilton London Metropole, 225 Edgware Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    492,771 GBP2024-12-31
    Officer
    icon of calendar 2004-10-22 ~ 2006-11-28
    IIF 43 - Director → ME
  • 18
    INTEROWN LEISURE (DEESIDE) LIMITED - 1987-08-07
    CRAIGENDARROCH LIMITED - 2023-09-06
    icon of address Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    1,732,386 GBP2024-12-31
    Officer
    icon of calendar 2004-10-22 ~ 2011-07-29
    IIF 39 - Director → ME
  • 19
    BELFAST HILTON LIMITED - 2018-03-02
    DRAGONGLASS BELFAST LIMITED - 2023-09-06
    WINDROSE LIMITED - 1994-09-05
    LAGANBANK HOTEL LIMITED - 1997-12-18
    icon of address Hilton Belfast, 4 Lanyon Place, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    10,256,285 GBP2023-12-31
    Officer
    icon of calendar 2005-03-11 ~ 2011-07-29
    IIF 50 - Director → ME
  • 20
    icon of address Maple Court, Central Park, Reeds Crescent, Watford, Herts
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2004-10-22 ~ 2011-07-29
    IIF 36 - Director → ME
  • 21
    icon of address 191 West George Street, Glasgow, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2004-10-22 ~ 2011-07-29
    IIF 45 - Director → ME
  • 22
    ST HELEN'S HOTELS LIMITED - 1988-04-28
    SCOPEEXIT LIMITED - 1988-04-21
    icon of address 1 More London Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-22 ~ 2011-07-29
    IIF 38 - Director → ME
  • 23
    icon of address Unit 2 I E S Centre Horndale Avenue, Aycliffe Business Park, Newton Aycliffe, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-10-26 ~ 2022-04-20
    IIF 20 - Director → ME
  • 24
    WOLFE PROPERTY MANAGEMENT LIMITED - 2021-04-16
    icon of address C/o Pearl Accounting Limited Suite 1, 116 Ballards Lane, Finchley, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -104,657 GBP2024-08-31
    Officer
    icon of calendar 2019-03-11 ~ 2019-03-15
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ 2019-03-15
    IIF 7 - 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.