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

Estry, Philip Maurice

    Related profiles found in government register
  • Estry, Philip Maurice
    British co director born in January 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Ringley Drive, Whitefield, Manchester, Lancashire, M45 7LF

      IIF 1 IIF 2 IIF 3
  • Estry, Philip Maurice
    British company director born in January 1936

    Resident in England

    Registered addresses and corresponding companies
  • Estry, Philip Maurice
    British coy director born in January 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Ringley Drive, Whitefield, Manchester, Lancashire, M45 7LF

      IIF 26
  • Estry, Philip Maurice
    British director born in January 1936

    Resident in England

    Registered addresses and corresponding companies
  • Estry, Phillip Maurice
    British born in January 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, M6 6DE, England

      IIF 45
  • Estry, Philip Maurice
    born in January 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Derby Street, Manchester, M8 8AT, England

      IIF 46
  • Estry, Philip Maurice
    British company director born in January 1956

    Registered addresses and corresponding companies
    • icon of address 4 Ringley Drive, Whitefield, Manchester, Lancashire, M45 7LF

      IIF 47
  • Mr Philip Maurice Estry
    British born in January 1936

    Resident in England

    Registered addresses and corresponding companies
  • Mr Philip Maurice Estry
    British born in January 1926

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Leslie Hough Way, Salford, M6 6AJ, England

      IIF 67
  • Mr Philip Maurice Estry
    British born in January 1935

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Leslie Hough Way, Salford, M6 6AJ, England

      IIF 68
child relation
Offspring entities and appointments
Active 29
  • 1
    AIBC (EUROPE) LIMITED - 2003-01-09
    DEFIANCE (EUROPE) LIMITED - 2002-05-13
    MUNROWELL LIMITED - 1998-06-04
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,735 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    MIRAGE FASHIONWEAR LIMITED - 1989-04-18
    icon of address 68 Derby Street, Cheetham, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-01 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-09-17 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-10 ~ dissolved
    IIF 4 - Director → ME
  • 6
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-08-17 ~ now
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-03-31 ~ now
    IIF 57 - Right to appoint or remove membersOE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 67 Windsor Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-28 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    DICKENS PROPERTIES LIMITED - 2007-05-29
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    517,621 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    TERMCOURT LIMITED - 1995-08-09
    THE CELLULAR CLOTHING COMPANY LTD - 2005-04-11
    POLARIS GAMES LTD - 2006-09-25
    POLARIS SERVICES LIMITED - 2004-11-11
    icon of address 68 Derby Street, Manchester, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-08-25 ~ dissolved
    IIF 31 - Director → ME
  • 10
    SEABIRD PROPERTIES LIMITED - 2018-03-20
    LINKHAVEN ROCHDALE ROAD LTD - 2007-02-19
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,817 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Has significant influence or controlOE
  • 11
    icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -679,644 GBP2024-04-30
    Officer
    icon of calendar 2015-11-20 ~ now
    IIF 45 - Director → ME
  • 12
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    151,419 GBP2024-10-31
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    HILLINGDON SHIRT COMPANY LIMITED - 2003-12-16
    DICKENS GROUP LIMITED - 2007-10-29
    HILLINGDON INTERNATIONAL LTD - 2007-10-23
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    181,538 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    LDBNR LTD
    - now
    LINKHAVEN DEVELOPMENTS LTD - 2011-04-13
    icon of address 68 Derby Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-25 ~ dissolved
    IIF 19 - Director → ME
  • 15
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    127,517 GBP2024-10-31
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    DERBY STREET REALISATIONS LIMITED - 2010-06-02
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    854 GBP2024-10-30
    Person with significant control
    icon of calendar 2019-11-27 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 68 Derby Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-25 ~ dissolved
    IIF 43 - Director → ME
  • 18
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    530,409 GBP2024-04-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 19
    UNION STEET BACUP LTD - 2004-12-20
    UNION STREET BACUP LTD - 2010-04-27
    icon of address Trinity Chambers, 8 Suez Street, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-10 ~ dissolved
    IIF 5 - Director → ME
  • 20
    MARK 2126 LIMITED - 1991-04-10
    icon of address Trinity Chambers, 8 Suez Street, Warrington, Cheshire
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    57,670 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 68 Derby Street, Cheetham, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 36 - Director → ME
  • 22
    GREEN LIQUID SYSTEMS LTD - 2015-12-16
    BECKINGHAM HOUSE LTD - 2009-06-23
    M STAR LOGISTICS LTD - 2009-09-01
    BECKINGHAM HOUSE LTD - 2017-09-26
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -995 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Has significant influence or controlOE
  • 23
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    -2,926,453 GBP2019-10-31
    Person with significant control
    icon of calendar 2019-02-08 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    CITYRANGE ASSOCIATES LTD - 2007-08-30
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -193,912 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 68 Derby Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-24 ~ dissolved
    IIF 17 - Director → ME
  • 26
    U.K. IMPORTS SERVICES LIMITED - 1997-03-10
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    502,044 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-05-11 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Moors Andrew Mcclusky & Co. Halton View Villas, 3-5 Wilson Patten Street, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-01 ~ dissolved
    IIF 26 - Director → ME
  • 28
    BUYERS GUIDE PLC - 2002-07-16
    BEACONHILL TRADING COMPANY LIMITED - 2000-07-24
    VENTURIA PLC - 2010-08-03
    icon of address Trinity Chambers, 8 Suez Street, Warrington, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    471,303 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-04-24 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Moors Andrew Mcclusky & Co. Halton View Villas, 3-5 Wilson Patten Street, Warrington, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-03 ~ dissolved
    IIF 3 - Director → ME
Ceased 26
  • 1
    AIBC (EUROPE) LIMITED - 2003-01-09
    DEFIANCE (EUROPE) LIMITED - 2002-05-13
    MUNROWELL LIMITED - 1998-06-04
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,735 GBP2024-07-31
    Officer
    icon of calendar 1999-09-24 ~ 2025-04-22
    IIF 38 - Director → ME
  • 2
    MIRAGE FASHIONWEAR LIMITED - 1989-04-18
    icon of address 68 Derby Street, Cheetham, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-06-07
    IIF 39 - Director → ME
  • 3
    CLASHBURY LIMITED - 1987-07-23
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -52,548 GBP2024-06-30
    Officer
    icon of calendar ~ 1994-12-08
    IIF 27 - Director → ME
    icon of calendar 2002-10-01 ~ 2025-04-22
    IIF 8 - Director → ME
  • 4
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2016-01-25 ~ 2025-04-22
    IIF 25 - Director → ME
  • 5
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2020-09-17 ~ 2025-04-22
    IIF 24 - Director → ME
  • 6
    MARK HATTON DEVELOPMENTS LIMITED - 1989-04-20
    GLENCROWN PROPERTIES LIMITED - 1988-06-22
    icon of address Trinity Chambers, 8 Suez Street, Warrington, Cheshire, England
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar ~ 1994-09-01
    IIF 28 - Director → ME
    icon of calendar 2002-10-01 ~ 2025-04-22
    IIF 12 - Director → ME
  • 7
    DICKENS CLOTHING COMPANY MANCHESTER LIMITED(THE) - 1997-05-15
    DICKENS INTERNATIONAL LIMITED - 2007-10-23
    HILLINGDON INTERNATIONAL LIMITED - 2007-10-29
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (4 parents)
    Equity (Company account)
    968,866 GBP2024-06-30
    Officer
    icon of calendar 1997-09-24 ~ 2025-04-22
    IIF 33 - Director → ME
    icon of calendar ~ 1995-08-15
    IIF 32 - Director → ME
  • 8
    DICKENS PROPERTIES LIMITED - 2007-05-29
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    517,621 GBP2024-06-30
    Officer
    icon of calendar 1997-11-03 ~ 2025-04-22
    IIF 21 - Director → ME
  • 9
    SEABIRD PROPERTIES LIMITED - 2018-03-20
    LINKHAVEN ROCHDALE ROAD LTD - 2007-02-19
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,817 GBP2024-07-31
    Officer
    icon of calendar 2005-01-31 ~ 2025-04-22
    IIF 14 - Director → ME
  • 10
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    151,419 GBP2024-10-31
    Officer
    icon of calendar 2008-03-12 ~ 2024-11-27
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-27
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar ~ 1994-09-01
    IIF 34 - Director → ME
    icon of calendar 2003-03-01 ~ 2025-04-22
    IIF 22 - Director → ME
  • 12
    HILLINGDON SHIRT COMPANY LIMITED - 2003-12-16
    DICKENS GROUP LIMITED - 2007-10-29
    HILLINGDON INTERNATIONAL LTD - 2007-10-23
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    181,538 GBP2024-06-30
    Officer
    icon of calendar ~ 2025-04-22
    IIF 29 - Director → ME
  • 13
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    127,517 GBP2024-10-31
    Officer
    icon of calendar 2004-01-26 ~ 2025-04-22
    IIF 9 - Director → ME
  • 14
    DERBY STREET REALISATIONS LIMITED - 2010-06-02
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    854 GBP2024-10-30
    Officer
    icon of calendar 2006-11-02 ~ 2025-04-22
    IIF 1 - Director → ME
  • 15
    VENTURIA DEVELOPMENTS LTD - 2010-04-15
    icon of address Trinity Chambers, 8 Suez Street, Warrington, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2006-03-08 ~ 2025-04-22
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-03
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    318,215 GBP2024-06-30
    Officer
    icon of calendar 2006-10-25 ~ 2025-04-22
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ 2019-01-01
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    530,409 GBP2024-04-29
    Officer
    icon of calendar 2003-03-01 ~ 2025-04-22
    IIF 15 - Director → ME
  • 18
    MARK 2126 LIMITED - 1991-04-10
    icon of address Trinity Chambers, 8 Suez Street, Warrington, Cheshire
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    57,670 GBP2024-06-30
    Officer
    icon of calendar ~ 1994-09-01
    IIF 41 - Director → ME
    icon of calendar 1998-06-26 ~ 2025-04-22
    IIF 20 - Director → ME
  • 19
    icon of address 68 Derby Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-04 ~ 2013-09-04
    IIF 44 - Director → ME
  • 20
    GREEN LIQUID SYSTEMS LTD - 2015-12-16
    BECKINGHAM HOUSE LTD - 2009-06-23
    M STAR LOGISTICS LTD - 2009-09-01
    BECKINGHAM HOUSE LTD - 2017-09-26
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -995 GBP2024-12-31
    Officer
    icon of calendar 2007-12-11 ~ 2009-06-24
    IIF 47 - Director → ME
    icon of calendar 2015-12-15 ~ 2025-04-22
    IIF 23 - Director → ME
  • 21
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    -2,926,453 GBP2019-10-31
    Officer
    icon of calendar 2006-09-22 ~ 2025-04-22
    IIF 16 - Director → ME
  • 22
    CITYRANGE ASSOCIATES LTD - 2007-08-30
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -193,912 GBP2024-03-31
    Officer
    icon of calendar 2004-11-10 ~ 2025-04-22
    IIF 11 - Director → ME
  • 23
    LEMROSE LIMITED - 1988-05-27
    CLARKE & FISHER (D.I.Y.) LIMITED - 1989-05-25
    icon of address Trinity Chambers, 8 Suez Street, Warrington, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -607,632 GBP2024-06-30
    Officer
    icon of calendar 2002-10-01 ~ 2025-04-22
    IIF 18 - Director → ME
    icon of calendar ~ 1994-09-01
    IIF 35 - Director → ME
  • 24
    icon of address Trinity Chambers, 8 Suez Street, Warrington, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -51,256 GBP2024-06-30
    Officer
    icon of calendar ~ 1994-09-01
    IIF 30 - Director → ME
    icon of calendar 2005-06-21 ~ 2025-04-22
    IIF 37 - Director → ME
  • 25
    U.K. IMPORTS SERVICES LIMITED - 1997-03-10
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    502,044 GBP2024-03-31
    Officer
    icon of calendar 1999-03-03 ~ 2025-04-22
    IIF 13 - Director → ME
  • 26
    BUYERS GUIDE PLC - 2002-07-16
    BEACONHILL TRADING COMPANY LIMITED - 2000-07-24
    VENTURIA PLC - 2010-08-03
    icon of address Trinity Chambers, 8 Suez Street, Warrington, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    471,303 GBP2023-12-31
    Officer
    icon of calendar 2005-12-19 ~ 2025-04-22
    IIF 6 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.