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

Hoy, Philip Stanley

    Related profiles found in government register
  • Hoy, Philip Stanley
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Kings House, 101-135 Kings Road, Brentwood, Essex, CM14 4DR, United Kingdom

      IIF 1
  • Hoy, Philip Stanley
    British co director born in September 1953

    Resident in England

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

      IIF 2
  • Hoy, Philip Stanley
    British company director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 24, Sowters Lane, Burton On The Wolds, Leics, LE11 5AL, England

      IIF 3
    • 24, Sowters Lane, Burton On The Wolds, Leics, LE11 5AL, United Kingdom

      IIF 4
    • Penhedker, Chapel Street, Gunnislake, PL18 9NA, England

      IIF 5
    • 20-22, Wenlock Rd, London, NG1 7GU, England

      IIF 6
  • Hoy, Philip Stanley
    British director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • Ingles Manor, Castle Hill Avenue, Folkestone, CT20 2RD, England

      IIF 7 IIF 8
    • 20-22, Wenlock Rd, London, NG1 7GW, England

      IIF 9
  • Hoy, Philip Stanley
    British property developer born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • Ingles Manor, Castle Hill Avenue, Folkestone, Kent, CT20 2RD, England

      IIF 10
    • 20-22, Wenlock Rd, London, N1 7GU, England

      IIF 11
  • Hoy, Philip Stanley
    British company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Ingles Manor, Castle Hill Avenue, Folkestone, Kent, CT20 2RD, England

      IIF 12
  • Hoy, Philip Stanley
    British property developer born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Ingles Manor, Castle Hill Avenue, Folkestone, CT20 2RD, England

      IIF 13
  • Hoy, Phillip Stanley
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • Ingles Manor, Castle Hill Avenue, Folkestone, Kent, CT20 2RD, United Kingdom

      IIF 14
  • Hoy, Phillip Stanley
    British director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 16, High Street, Histon, Cambridge, CB24 9JD, England

      IIF 15
  • Mr Philip Stanley Hoy
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Mapledean Ind Est, Maldon Road, Latchingdon, Chelmsford, CM3 6LG, England

      IIF 16
    • Penhaligon, Chapel Street, Gunnislake, PL18 9NA, England

      IIF 17
    • Penhedker, Chapel Street, Gunnislake, PL18 9NA, England

      IIF 18
    • 20-22, Wenlock Rd, London, N1 7GU, England

      IIF 19
    • 20-22, Wenlock Rd, London, NG1 7GU, England

      IIF 20
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
  • Mr Philip Stanley Hoy
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Ingles Manor, Castle Hill Avenue, Folkestone, CT20 2RD, England

      IIF 22
  • Hoy, Philip Stanley
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10b, Boudicca Mews, Moulsham Street, Chelmsford, Essex, CM2 0LA, United Kingdom

      IIF 23
    • 1, One Tree Hill, Stanford-le-hope, SS17 9NH, England

      IIF 24
  • Hoy, Philip Stanley
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10b, Boudicca Mews, Moulsham Street, Chelmsford, Essex, CM2 0LA, United Kingdom

      IIF 25
  • Mr Philip Stanley Hoy
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10b, Boudicca Mews, Moulsham Street, Chelmsford, Essex, CM2 0LA, United Kingdom

      IIF 26
    • 1, One Tree Hill, Stanford-le-hope, SS17 9NH, England

      IIF 27
  • Mr Philip Stanley Hoy
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10b, Boudicca Mews, Moulsham Street, Chelmsford, Essex, CM2 0LA, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 6
  • 1
    ALPHA AUTO SERVICES LTD
    14531001
    1 One Tree Hill, Stanford-le-hope, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,380 GBP2024-12-31
    Officer
    2025-09-29 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-09-29 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    BELLAS MANAGEMENT LIMITED
    15140937
    10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-07-16 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 3
    CAMPAGNE LIMITED
    10393856
    Ingles Manor, Castle Hill Avenue, Folkestone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-07 ~ dissolved
    IIF 10 - Director → ME
  • 4
    CROSS CHANNEL HANDLING TRANSPORT AND STORAGE LIMITED
    - now 10796985
    CROSS CHANNEL HANDLING AND STORAGE LIMITED
    - 2017-06-14 10796985
    Ingles Manor, Castle Hill Avenue, Folkestone, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,016 GBP2024-05-31
    Officer
    2017-06-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-06-15 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    NATIONWIDE CONTRACT SERVICES LIMITED
    - now 11478286
    ESSEX AND LONDON CONTRACTING SERVICES LTD - 2025-02-26 13233680
    PRIME INVESTMENTS PROPERTY GROUP LTD - 2022-04-07
    DAGLAN HOLDINGS LTD - 2018-08-15
    5 Scrub Lane, Benfleet, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    892,017 GBP2024-07-31
    Officer
    2025-06-09 ~ now
    IIF 1 - Director → ME
  • 6
    QD SOLUTIONS LTD
    - now 11423753
    QUICK DELIVERY SOLUTIONS LTD - 2018-10-11
    10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,350 GBP2023-06-30
    Officer
    2024-03-04 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-03-04 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    BARKER'S (CAMBRIDGE) LTD
    - now 04182373
    BARKER'S BAKERY LIMITED - 2023-08-16 16045205
    International House 307 Cotton Exchange, Old Hall Street, Liverpool, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    235,874 GBP2024-03-31
    Officer
    2024-12-14 ~ 2025-01-30
    IIF 15 - Director → ME
  • 2
    BELLANCOURT LTD
    09502363
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-20 ~ 2017-12-22
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-22
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 3
    CAMPAGNE LIMITED
    10393856
    Ingles Manor, Castle Hill Avenue, Folkestone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-10 ~ 2016-11-07
    IIF 12 - Director → ME
  • 4
    CHASE PLANT SERVICES LTD
    08912138
    21 South Point Lane End Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,932 GBP2017-02-28
    Person with significant control
    2016-10-01 ~ 2016-11-01
    IIF 17 - Right to appoint or remove directors OE
  • 5
    CROSS CHANNEL CONSULTING LIMITED
    05099554
    Ingles Manor, Castle Hill Avenue, Folkestone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,790 GBP2024-04-30
    Officer
    2017-08-02 ~ 2018-02-10
    IIF 5 - Director → ME
  • 6
    CYCLONE TRANSPORT LIMITED
    10651779
    20-22 Wenlock Rd, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-29 ~ 2018-08-10
    IIF 6 - Director → ME
    2018-01-02 ~ 2018-04-20
    IIF 9 - Director → ME
    Person with significant control
    2018-01-03 ~ 2018-04-20
    IIF 20 - Has significant influence or control OE
  • 7
    FORSHIP LIMITED
    - now 02443050
    INGLEFLASH SERVICES LIMITED - 1989-12-11
    Langley House Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,051,927 GBP2019-03-31
    Officer
    2022-01-01 ~ 2022-02-28
    IIF 8 - Director → ME
  • 8
    MERIDIAN DETROIT LIMITED
    - now 08744961
    DULUTH DUNKERQUE LIMITED - 2015-03-04
    20-22 Wenlock Rd, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,283 GBP2016-10-31
    Officer
    2016-10-06 ~ 2016-11-07
    IIF 13 - Director → ME
    2016-11-07 ~ 2018-08-25
    IIF 11 - Director → ME
    Person with significant control
    2016-10-06 ~ 2016-11-07
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    2016-11-07 ~ 2018-08-25
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    MERLICOURT LTD
    09240199
    124 Cromwell Rd, Kensington, London
    Dissolved Corporate (1 parent)
    Officer
    2014-09-29 ~ 2015-10-15
    IIF 4 - Director → ME
  • 10
    T & N HILL WASTE SERVICES ESSEX LTD
    11158404
    Ingles Manor, Castle Hill Avenue, Folkestone, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    993,867 GBP2022-01-31
    Officer
    2022-06-01 ~ 2023-05-04
    IIF 7 - Director → ME
    Person with significant control
    2022-02-05 ~ 2023-05-04
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    VILLEROCHE LTD
    09247402
    124 Cromwell Road, Kensington, London
    Dissolved Corporate (1 parent)
    Officer
    2014-10-03 ~ 2015-10-15
    IIF 3 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.