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

Phillips, Jane

    Related profiles found in government register
  • Phillips, Jane
    British

    Registered addresses and corresponding companies
    • 7 Arrow Court, Adams Way, Springfield Business Park, Alcester, Warwickshire, B49 6PU, England

      IIF 1 IIF 2 IIF 3
    • Newtown House, C/o Common Ground Estate & Property Management Ltd, Newtown Road, Henley-on-thames, RG9 1HG, England

      IIF 5
    • 5 Brookfield, Duncan Close, Northampton, NN3 6WL, Uk

      IIF 6
    • Northampton Science Park, Kings Park Road, Moulton Park, Northampton, NN3 6LG

      IIF 7
    • Northampton Science Park, Kings Park Road, Northampton, NN3 6LG

      IIF 8
    • Northampton Science Park, Moulton Park, Kings Park Road, Northampton, NN3 6LG, Uk

      IIF 9 IIF 10 IIF 11
    • Northampton Science Park, Newton House Kings Park Road, Moulton Park Industrial Estate, Northampton, Northamptonshire, NN3 6LG, United Kingdom

      IIF 12 IIF 13
    • Unit 5, Brookfield, Duncan Close Moulton Park Industrial Estate, Northampton, NN3 6WL, England

      IIF 14 IIF 15
    • Common Ground Estate & Property Management Ltd, Sandy Lane West, Littlemore, Oxford, OX4 6LB, England

      IIF 16
  • Phillips, Jane
    British management accountant

    Registered addresses and corresponding companies
    • 24 Chestnut Walk, Cheddleton, Leek, Staffordshire, ST13 7BJ

      IIF 17
  • Phillips, Jane

    Registered addresses and corresponding companies
    • 7 Arrow Court, Adams Way, Springfield Business Park, Alcester, Warwickshire, B49 6PU, England

      IIF 18 IIF 19 IIF 20
    • Business Service Centre Unit 25, Hood Road, Docks, Barry, South Glamorgan, CF62 5QN, United Kingdom

      IIF 21 IIF 22 IIF 23
    • 12/13, Frederick Street, Birmingham, B1 3HE, England

      IIF 24
    • 5 Brookfield, Duncan Close, Moulton Park Industrial Estate, Northampton, NN3 6WL

      IIF 25
    • Artizans' House, 7 Queensbridge, Northampton, NN4 7BF, England

      IIF 26
    • Newton House, Kings Park Road, Moulton Park, Northampton, Northamptonshire, NN3 6LG, England

      IIF 27
    • Northampton Science Park, Kings Park Road, Moulton Park Industrial Estate, Northampton, NN3 6LG

      IIF 28 IIF 29
    • Northampton Science Park, Moulton Park, Kings Park Road, Northampton, NN3 6LG, Uk

      IIF 30
    • Northampton Science Park, Newton House Kings Park Road, Moulton Park Industrial Estate, Northampton, Northamptonshire, NN3 6LG, England

      IIF 31
    • Northampton Science Park, Newton House Kings Park Road, Moulton Park Industrial Estate, Northampton, Northamptonshire, NN3 6LG, United Kingdom

      IIF 32
    • Northampton Science Park, Newton House, Kings Park Road, Moulton Park, Northampton, Northamptonshire, NN3 6LG

      IIF 33
    • Unit 5, Brookfield, Duncan Close Moulton Park Industrial Estate, Northampton, NN3 6WL, England

      IIF 34 IIF 35 IIF 36
    • 5 Carlton House, Mere Green Road, Sutton Coldfield, B75 5BS, England

      IIF 38 IIF 39
  • Philips, Jane

    Registered addresses and corresponding companies
    • 7 Arrow Court, Adams Way, Springfield Business Park, Alcester, Warwickshire, B49 6PU, England

      IIF 40
  • Phillips, Jane
    born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Brookfield, Duncan Close Moulton Park Industrial Estate, Northampton, NN3 6WL, England

      IIF 41
    • 3, Campbell Close, Rushden, Northamptonshire, NN10 0YZ

      IIF 42
  • Phillips, Jane
    British company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • South Milford Hotel, Selby Fork, South Milford, Leeds, LS25 5LF, England

      IIF 43
    • South Milford Hotel, Selby Fork, South Milford, North Yorkshire, LS25 5LF, England

      IIF 44
  • Phillips, Jane
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • South Milford Hotel, Selby Fork, South Milford, Leeds, LS25 5LF, England

      IIF 45
    • C/o Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU

      IIF 46
    • 4 Larbourne Park Road, Flore, Northampton, NN7 4PT, England

      IIF 47
    • South Milford Hotel, Selby Fork, South Milford, North Yorkshire, LS25 5LF

      IIF 48
  • Phillips, Jane
    British management accountant born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 24 Chestnut Walk, Cheddleton, Leek, Staffordshire, ST13 7BJ

      IIF 49
  • Mr Jane Phillips
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • C/o Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU

      IIF 50
    • South Milford Hotel, Selby Fork, South Milford, North Yorkshire, LS25 5LF, England

      IIF 51
  • Mrs Jane Phillips
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • South Milford Hotel, Selby Fork, South Milford, Leeds, LS25 5LF, England

      IIF 52 IIF 53
    • 4 Larbourne Park Road, Flore, Northampton, NN7 4PT, England

      IIF 54
    • South Milford Hotel, Selby Fork, South Milford, North Yorkshire, LS25 5LF

      IIF 55
child relation
Offspring entities and appointments
Active 8
  • 1
    GALBRAITH ESTATES LLP - 2015-04-25
    Unit 5 Brookfield, Duncan Close Moulton Park Industrial Estate, Northampton
    Dissolved Corporate (2 parents)
    Officer
    2012-02-08 ~ dissolved
    IIF 41 - LLP Designated Member → ME
  • 2
    7 Arrow Court Adams Way, Springfield Business Park, Alcester, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-11-21 ~ dissolved
    IIF 18 - Secretary → ME
  • 3
    3 Kensworth Gate, 200-204 High Street South, Dunstable, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-10 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2020-12-10 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 4
    GALBRAITH PROPERTY MANAGEMENT SERVICES LIMITED - 2017-07-21
    South Milford Hotel Selby Fork, South Milford, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,028 GBP2018-03-29
    Officer
    2010-09-09 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    GALBRAITH PROPERTY SERVICES LIMITED - 2017-07-21
    Ls25 5lf, South Milford Hotel Selby Fork, South Milford, Leeds, England
    Liquidation Corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    20,782 GBP2016-03-31
    Officer
    2009-02-03 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    GALBRAITH ESTATES LTD - 2017-07-21
    GALBRAITH PROPERTY & ESTATES LIMITED - 2015-04-25
    South Milford Hotel, Selby Fork, South Milford, North Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -27,154 GBP2017-03-29
    Officer
    2015-02-04 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    C/o Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    479,325 GBP2018-08-28
    Officer
    2018-01-30 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2018-01-31 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    Pheasantry, Upper Harlestone, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-28 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2019-03-28 ~ dissolved
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
Ceased 37
  • 1
    50 Primrose Drive, Tutbury, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    165,519 GBP2025-01-31
    Officer
    2005-05-05 ~ 2018-03-25
    IIF 49 - Director → ME
    2004-01-30 ~ 2018-03-25
    IIF 17 - Secretary → ME
  • 2
    C/o Blocsphere Property Management Derwent House, Eco Park Road, Ludlow, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2013-01-08 ~ 2017-07-18
    IIF 20 - Secretary → ME
  • 3
    Ground Floor Unit A Greenhill House, Thorpe Road, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    150 GBP2024-09-30
    Officer
    2013-03-25 ~ 2017-02-16
    IIF 34 - Secretary → ME
  • 4
    318 Stratford Road, Shirley, Solihull, England
    Active Corporate (6 parents)
    Equity (Company account)
    36 GBP2025-03-31
    Officer
    2010-06-29 ~ 2017-07-10
    IIF 12 - Secretary → ME
  • 5
    14 Bridge Street, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    32 GBP2024-05-31
    Officer
    2010-08-01 ~ 2017-07-18
    IIF 1 - Secretary → ME
  • 6
    Cottons, 361 Hagley Road, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2024-03-31
    Officer
    2010-03-11 ~ 2012-03-01
    IIF 31 - Secretary → ME
  • 7
    GALBRAITH SHEPHERD LLP - 2012-03-23
    C/o John Shepherd Lettings, 14 Beeches Walk, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2010-02-23 ~ 2010-09-30
    IIF 42 - LLP Designated Member → ME
  • 8
    ST. MARY'S COURT (WORCESTER) LIMITED - 2006-07-18
    5 Carlton House, Mere Green Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2012-11-19 ~ 2018-11-12
    IIF 39 - Secretary → ME
  • 9
    5 Carlton House, Mere Green Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2012-11-19 ~ 2018-11-12
    IIF 38 - Secretary → ME
  • 10
    Sapphire Heights Courtyard, 31 Tenby Street North, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    17,354 GBP2024-03-31
    Officer
    2011-09-28 ~ 2012-06-13
    IIF 29 - Secretary → ME
  • 11
    C/o London Block Management Limited 3rd Floor, 9 White Lion Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    31 GBP2017-12-24
    Officer
    2010-06-29 ~ 2017-08-16
    IIF 3 - Secretary → ME
  • 12
    Business Service Centre Unit 25 Hood Road, Docks, Barry, South Glamorgan, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2011-08-25 ~ 2012-02-01
    IIF 9 - Secretary → ME
    2011-09-01 ~ 2012-03-09
    IIF 23 - Secretary → ME
  • 13
    WESTQUAY PROPERTY MANAGEMENT LIMITED - 2012-03-16
    GLAN-Y-MOR RTM LIMITED - 2012-02-23
    Suite 3, H2 Offices, 2-10 Holton Road, Barry, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2011-05-28 ~ 2012-02-01
    IIF 30 - Secretary → ME
  • 14
    Suite 3, H2 Offices, 2-10 Holton Road, Barry, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2010-11-26 ~ 2012-02-24
    IIF 33 - Secretary → ME
  • 15
    Horizon (whitchurch) Management Co Ltd C/o Apms Avon House, 19 Stanwell Road, Penarth, South Glamorgan
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2010-06-01 ~ 2012-12-31
    IIF 32 - Secretary → ME
  • 16
    York Laurent, Jbc, 95 Spencer Street, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    34 GBP2024-12-31
    Officer
    2012-01-16 ~ 2019-03-28
    IIF 24 - Secretary → ME
  • 17
    GALBRAITH PROPERTY SERVICES LIMITED - 2017-07-21
    Ls25 5lf, South Milford Hotel Selby Fork, South Milford, Leeds, England
    Liquidation Corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    20,782 GBP2016-03-31
    Officer
    2009-02-03 ~ 2015-03-30
    IIF 15 - Secretary → ME
  • 18
    Bright Willis 1323 Stratford Road, Hall Green, Birmingham, England
    Active Corporate (6 parents)
    Officer
    2012-11-20 ~ 2017-07-18
    IIF 4 - Secretary → ME
  • 19
    Thistledown Barn Holcot Lane, Sywell, Northampton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    17 GBP2025-03-31
    Officer
    2010-11-01 ~ 2017-01-03
    IIF 7 - Secretary → ME
  • 20
    Leete Estate Management 119-120 High Street, Eton, Windsor, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2014-04-23 ~ 2017-07-18
    IIF 6 - Secretary → ME
  • 21
    Leete Estate Management 119-120 High Street, Eton, Windsor, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    11 GBP2024-04-30
    Officer
    2015-03-06 ~ 2017-07-18
    IIF 25 - Secretary → ME
  • 22
    Stonemead House, London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2011-12-20 ~ 2017-07-18
    IIF 27 - Secretary → ME
  • 23
    19 Highfield Road, Edgbaston, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2012-04-11 ~ 2013-01-31
    IIF 28 - Secretary → ME
  • 24
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2015-04-01 ~ 2017-07-27
    IIF 40 - Secretary → ME
  • 25
    Galbraith Property Services Limited, Unit 5 Brookfield, Duncan Close Moulton Park Industrial Estate, Northampton
    Dissolved Corporate (2 parents)
    Officer
    2011-05-31 ~ 2017-07-18
    IIF 37 - Secretary → ME
  • 26
    Unit 7, Astra Centre, Edinburgh Way, Harlow, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-11-22
    Officer
    2009-07-02 ~ 2017-07-18
    IIF 35 - Secretary → ME
  • 27
    ROMAN PARKS FLATS MANAGEMENT (NO.3) LIMITED - 1988-08-08
    7 Arrow Court Adams Way, Springfield Business Park, Alcester, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-11-27 ~ 2017-07-18
    IIF 19 - Secretary → ME
  • 28
    THE OAKS (OSBALDWICK) MANAGEMENT COMPANY LIMITED - 2001-07-12
    THE OAKS (YORK) MANAGEMENT COMPANY LIMITED - 2001-06-14
    29 Warwick Row, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,760 GBP2024-12-31
    Officer
    2010-06-28 ~ 2016-12-05
    IIF 14 - Secretary → ME
  • 29
    Thistledown Barn Holcot Lane, Sywell, Northampton, England
    Active Corporate (4 parents)
    Officer
    2010-01-01 ~ 2017-07-18
    IIF 2 - Secretary → ME
  • 30
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    2009-12-01 ~ 2017-07-18
    IIF 13 - Secretary → ME
  • 31
    Thistledown Barn Holcot Lane, Sywell, Northampton, England
    Active Corporate (3 parents)
    Officer
    2011-09-01 ~ 2017-07-18
    IIF 8 - Secretary → ME
  • 32
    Business Service Centre Unit 25 Hood Road, Docks, Barry, South Glamorgan, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2011-08-25 ~ 2012-02-01
    IIF 10 - Secretary → ME
    2011-09-01 ~ 2012-03-09
    IIF 22 - Secretary → ME
  • 33
    Business Service Centre Unit 25 Hood Road, Docks, Barry, South Glamorgan, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2011-09-01 ~ 2012-03-09
    IIF 21 - Secretary → ME
    2011-08-25 ~ 2012-02-01
    IIF 11 - Secretary → ME
  • 34
    WARREN FARM (HORWOOD) MANAGEMENT COMPANY LIMITED - 2003-10-08
    C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (5 parents)
    Officer
    2009-03-23 ~ 2018-12-20
    IIF 5 - Secretary → ME
  • 35
    C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (5 parents)
    Officer
    2009-03-23 ~ 2017-02-22
    IIF 16 - Secretary → ME
  • 36
    Hales Court, Stourbridge Road, Halesowen, England
    Active Corporate (2 parents)
    Equity (Company account)
    25 GBP2024-12-31
    Officer
    2012-05-10 ~ 2014-10-15
    IIF 36 - Secretary → ME
  • 37
    Thistledown Barn Holcot Lane, Sywell, Northampton, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    240 GBP2024-12-31
    Officer
    2015-05-18 ~ 2018-02-12
    IIF 26 - Secretary → 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.