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 Phillip Lammas

    Related profiles found in government register
  • Mr Phillip Lammas
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 21, Highfield Road, Dartford, Kent, DA1 2SR

      IIF 1
  • Mr Philip Lammas
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Wellington Park, Excalibur Road, Gorelston, Norfolk, NR31 7BB, England

      IIF 2
    • 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 3
    • Manor Lodge, Bishops Down Road, Tunbridge Wells, TN4 8XL, England

      IIF 4
  • Mr Philip Bryan Lammas
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 5
    • Unit 5 Waterside, Lower Ground Floor, 44-48 Wharf Road, London, N1 7UX, England

      IIF 6
    • 7, Hungershall Park, Tunbridge Wells, TN4 8NE, England

      IIF 7
  • Lammas, Phillip Bryan
    British financier born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 7/10, Chandos Street, London, W1G 9DQ, England

      IIF 8
  • Lammas, Philip Bryan
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Wellington Park, Excalibur Road, Gorelston, Norfolk, NR31 7BB, England

      IIF 9
    • 4th Floor, 7/10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 10
  • Lammas, Philip Bryan
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Olympus House, Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF, United Kingdom

      IIF 11
    • 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 12
    • Unit 5 Waterside, Lower Ground Floor, 44-48 Wharf Road, London, N1 7UX, England

      IIF 13
  • Lammas, Philip Bryan
    British financier born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 7/10, Chandos Street, London, W1G 9DQ, England

      IIF 14
    • 7, Hungershall Park, Tunbridge Wells, TN4 8NE, England

      IIF 15
  • Lammas, Phillip
    British finance director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Studio 2, 2 South Street, Folkestone, Kent, CT20 1RW, United Kingdom

      IIF 16
  • Lammas, Phillip
    British investor / financier born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Wellington Park, Excalibur Road, Gorleston, Great Yarmouth, Norfolk, NR31 7BB, England

      IIF 17
  • Mr Philip Lammas
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Hungershall Park, Tunbridge Wells, TN4 8NE, England

      IIF 18
  • Mrs Olya Lammas
    Russian born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 7, Hungershall Park, Tunbridge Wells, TN4 8NE, England

      IIF 19
  • Mr Philip Bryan Lammas
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, 7-10 Chandos Street, London, W1G 9DQ

      IIF 20
    • 4th Floor, 7/10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 21
  • Lammas, Philip Bryan
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Olympus House, Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF, United Kingdom

      IIF 22
    • 4th Floor, 7/10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 23
    • Harwood House, 43 Harwood Road, London, SW6 4QP

      IIF 24
    • 7, River Court, Brighouse Business Village Brighouse Road, Middlesbrough, Cleveland, TS2 1RT, United Kingdom

      IIF 25
    • 6 Brecklands, Wickersley, Rotherham, South Yorkshire, S66 1AJ

      IIF 26
  • Lammas, Philip Bryan
    British managing director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, 7/10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 27
  • Lammas, Olya
    Russian interior designer born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 7, Hungershall Park, Tunbridge Wells, TN4 8NE, England

      IIF 28
  • Ms Olga Andrejevna Lammas
    Russian born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 29
  • Lammas, Olga Andrejevna
    Russian boutique owner born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 27 Oakhill Avenue, Hampstead, London, NW3 7RD, England

      IIF 30
  • Lammas, Olga Andrejevna
    Russian company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Wellington Park, Excalibur Road, Gorelston, Norfolk, NR31 7BB, England

      IIF 31
    • Manor Lodge, Bishops Down Road, Tunbridge Wells, TN4 8XL, England

      IIF 32 IIF 33
  • Lammas, Olga
    Russian fashion and retail consultant born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stables Dunorlan Mews Pembury Road, Pembury Road, Tunbridge Wells, Kent, TN2 3QB, England

      IIF 34
  • Lammas, Philip

    Registered addresses and corresponding companies
    • 4th Floor, 7/10, Chandos Street, London, W1G 9DQ, England

      IIF 35 IIF 36
  • Lammas, Olga Andrejevna
    Russian interior consultant born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Hungershall Park, Tunbridge Wells, TN4 8NE, England

      IIF 37
child relation
Offspring entities and appointments
Active 13
  • 1
    7 Hungershall Park, Tunbridge Wells, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-22 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2019-10-22 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    WOODBRIDGE INVESTMENT PARTNERS LIMITED - 2015-03-16
    WH 436 LIMITED - 2013-04-17
    14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,284,417 GBP2023-06-30
    Officer
    2012-07-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-10-01 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    2010-04-06 ~ dissolved
    IIF 27 - Director → ME
  • 4
    45 High Street, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    82,904 GBP2015-11-30
    Officer
    2014-06-06 ~ dissolved
    IIF 34 - Director → ME
  • 5
    21 Highfield Road, Dartford, Kent
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -1,393,991 GBP2020-03-31
    Person with significant control
    2016-10-20 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    WH 444 LIMITED - 2013-11-07
    Unit 5 Waterside Lower Ground Floor, 44-48 Wharf Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -281,697 GBP2024-04-30
    Officer
    2013-10-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    GOLDFINCH SHOWROOM LTD - 2024-05-07
    Unit 5 Waterside Lower Ground Floor, 44-48 Wharf Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2023-04-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-09-04 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    4th Floor 7/10 Chandos Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    326,787 GBP2017-12-31
    Officer
    2014-07-25 ~ dissolved
    IIF 10 - Director → ME
  • 9
    AMP RIGHTS LIMITED - 2019-07-02
    14th Floor 33 Cavendish Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2020-10-31 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-10-27 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 10
    AMP PRODUCTION STUDIOS LIMITED - 2019-07-02
    Manor Lodge, Bishops Down Road, Tunbridge Wells, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,450 GBP2021-04-30
    Officer
    2020-10-31 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2017-10-26 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 11
    LILLYDIVA LIMITED - 2000-07-04
    Harwood House, 43 Harwood Road, London
    Dissolved Corporate (1 parent)
    Officer
    2013-12-03 ~ dissolved
    IIF 30 - Director → ME
  • 12
    RENESCA ENERGY LIMITED - 2019-07-16
    1st Floor Prospect House, Rouen Road, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2021-01-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2019-03-08 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 13
    Olympus House, Olympus Avenue, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-11-13 ~ dissolved
    IIF 22 - Director → ME
Ceased 11
  • 1
    7 Hungershall Park, Tunbridge Wells, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-14 ~ 2018-10-01
    IIF 37 - Director → ME
    2018-10-10 ~ 2019-10-22
    IIF 15 - Director → ME
    Person with significant control
    2018-05-14 ~ 2019-10-22
    IIF 18 - Ownership of shares – 75% or more OE
    2018-10-10 ~ 2019-10-22
    IIF 7 - Right to appoint or remove directors OE
  • 2
    WOODBRIDGE INVESTMENT PARTNERS LIMITED - 2015-03-16
    WH 436 LIMITED - 2013-04-17
    14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,284,417 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ 2019-10-01
    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
  • 3
    Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    170,966 GBP2020-12-31
    Officer
    2012-08-31 ~ 2015-12-21
    IIF 23 - Director → ME
  • 4
    21 Highfield Road, Dartford, Kent
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -1,393,991 GBP2020-03-31
    Officer
    2016-06-18 ~ 2021-03-26
    IIF 17 - Director → ME
  • 5
    GMAC COMMERCIAL FINANCE PLC - 2009-12-04
    GMAC COMMERCIAL CREDIT LIMITED - 2003-03-03
    BNY INTERNATIONAL LIMITED - 1999-07-26
    INTERNATIONAL FACTORS LIMITED - 1998-03-02
    Hill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    2005-05-16 ~ 2009-12-14
    IIF 26 - Director → ME
  • 6
    ALCEDO LIMITED - 2012-07-19
    HUK 31 LIMITED - 2012-06-14
    84 Grosvenor Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    67,166 GBP2023-12-30
    Officer
    2012-06-14 ~ 2012-07-19
    IIF 25 - Director → ME
  • 7
    AMP RIGHTS LIMITED - 2019-07-02
    14th Floor 33 Cavendish Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2017-10-27 ~ 2020-10-31
    IIF 8 - Director → ME
    2017-10-27 ~ 2020-10-31
    IIF 35 - Secretary → ME
  • 8
    AMP PRODUCTION STUDIOS LIMITED - 2019-07-02
    Manor Lodge, Bishops Down Road, Tunbridge Wells, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,450 GBP2021-04-30
    Officer
    2017-10-26 ~ 2020-10-31
    IIF 14 - Director → ME
    2017-10-26 ~ 2020-10-31
    IIF 36 - Secretary → ME
  • 9
    LILLYDIVA LIMITED - 2000-07-04
    Harwood House, 43 Harwood Road, London
    Dissolved Corporate (1 parent)
    Officer
    2012-11-15 ~ 2013-12-03
    IIF 24 - Director → ME
  • 10
    RENESCA ENERGY LIMITED - 2019-07-16
    1st Floor Prospect House, Rouen Road, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2019-03-08 ~ 2021-01-01
    IIF 9 - Director → ME
  • 11
    Ground Floor Flat, 10 Augusta Gardens, Folkestone, Kent
    Dissolved Corporate (1 parent)
    Officer
    2011-06-22 ~ 2013-05-23
    IIF 16 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.