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 John Prosser

    Related profiles found in government register
  • Mr Philip John Prosser
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clarendon House, 20/22 Aylesbury End, Beaconsfield, HP9 1LW, England

      IIF 1
    • icon of address 80, Commercial End, Swaffham Bulbeck, Cambridge, CB25 0NE, England

      IIF 2 IIF 3 IIF 4
    • icon of address Unit 1-3, Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 9
  • Mr Philip John Posser
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Commercial End, Swaffham Bulbeck, Cambridge, CB25 0NE, England

      IIF 10
  • Philip John Prosser
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Commercial End, Swaffham Bulbeck, Cambridge, CB25 0NE, England

      IIF 11
  • Prosser, Philip John
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
  • Prosser, Philip John
    born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Commercial End, Swaffham Bulbeck, Cambridge, CB25 0NE, England

      IIF 26 IIF 27
  • Prosser, Philip John
    British

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 12
  • 1
    YOUMAN LTD - 2018-08-15
    icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -197,360 GBP2023-12-31
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ now
    IIF 9 - Has significant influence or controlOE
  • 2
    icon of address 80 Commercial End, Swaffham Bulbeck, Cambridge, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    70,120 GBP2024-08-26
    Officer
    icon of calendar 2011-11-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 3
    PROSOLVE PROJECTS LLP - 2009-09-08
    icon of address 80 Commercial End, Swaffham Bulbeck, Cambridge, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    418 GBP2024-08-26
    Officer
    icon of calendar 2009-05-06 ~ now
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Right to appoint or remove membersOE
    IIF 3 - Right to surplus assets - 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 80 Commercial End, Swaffham Bulbeck, Cambridge, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    85,646 GBP2024-08-26
    Officer
    icon of calendar 2011-11-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-16 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2007-06-05 ~ dissolved
    IIF 29 - Secretary → ME
  • 6
    icon of address 80 Commercial End, Swaffham Bulbeck, Cambridge, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,167,416 GBP2024-08-31
    Officer
    icon of calendar 2012-11-23 ~ now
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Right to appoint or remove membersOE
    IIF 10 - Right to surplus assets - 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 80 Commercial End, Swaffham Bulbeck, Cambridge, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    118,841 GBP2024-08-26
    Officer
    icon of calendar 2006-03-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 80 Commercial End, Swaffham Bulbeck, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2013-10-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    PROSOLVE CONSULTING LTD - 2009-09-07
    icon of address 80 Commercial End, Swaffham Bulbeck, Cambridge, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    710,370 GBP2024-08-31
    Officer
    icon of calendar 2009-02-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 80 Commercial End, Swaffham Bulbeck, Cambridge, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    83,857 GBP2024-08-26
    Officer
    icon of calendar 2011-11-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 80 Commercial End, Swaffham Bulbeck, Cambridge, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2018-10-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 80 Commercial End, Swaffham Bulbeck, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2018-10-14 ~ now
    IIF 20 - Director → ME
Ceased 5
  • 1
    icon of address 2nd Floor, 167-169 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,585 GBP2020-09-30
    Officer
    icon of calendar 2005-01-11 ~ 2008-07-22
    IIF 15 - Director → ME
  • 2
    SIDELAND FM LTD - 2009-03-25
    icon of address Highfield Court Tollgate, Eastleigh Chandlers Ford, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-19 ~ 2009-02-13
    IIF 12 - Director → ME
    icon of calendar 2007-06-05 ~ 2009-02-13
    IIF 28 - Secretary → ME
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,147 GBP2017-12-31
    Officer
    icon of calendar 2016-02-17 ~ 2018-06-15
    IIF 25 - Director → ME
  • 4
    icon of address 75 Kenton Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-10-10 ~ 2007-04-23
    IIF 14 - Director → ME
    icon of calendar 2006-10-10 ~ 2007-04-23
    IIF 30 - Secretary → ME
  • 5
    YOUMAN LTD - 2018-08-15
    icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -197,360 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-01-01 ~ 2018-10-19
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more 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.