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 Syd Phillimore

    Related profiles found in government register
  • Mr Syd Phillimore
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Graylaw International Freight Group Ltd, Gillibrands Road, Skelmersdale, WN8 9TA, United Kingdom

      IIF 1
  • Mr Syd James Phillimore
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakfield Manor Farm, Chelford Lane, Over Peover, Knutsford, Cheshire, WA16 8UQ, England

      IIF 2
    • icon of address Woodlands Farm, Cocknage Road, Stoke On Trent, Staffordshire, ST3 4AB, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Woodlands Farm, Cocknage Road, Stoke-on-trent, Staffordshire, ST3 4AB, England

      IIF 7 IIF 8
  • Phillimore, Syd
    British director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Graylaw International Freight Group Ltd, Gillibrands Road, Skelmersdale, WN8 9TA, England

      IIF 9
  • Mr Syd James Phillmore
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodlands Farm, Cocknage Road, Stoke-on-trent, Staffordshire, ST3 4AB, England

      IIF 10
  • Phillimore, Syd James
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodlands Farm, Cocknage Road, Stoke On Trent, Staffordshire, ST3 4AB, United Kingdom

      IIF 11 IIF 12
    • icon of address Woodlands Farm, Cocknage Road, Stoke-on-trent, ST3 4AB, United Kingdom

      IIF 13
    • icon of address Woodlands Farm, Cocknage Road, Stoke-on-trent, Staffordshire, ST3 4AB, England

      IIF 14
    • icon of address Eaton Hall Farm, Upwoods Road, Doveridge, DE6 5LN, United Kingdom

      IIF 15
  • Phillimore, Syd James
    British director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chipping Cottage, 1 Manor Farm Mews, Manor Road, Kings Bromley, Burton-on-trent, DE13 7HZ, England

      IIF 16
    • icon of address The Glades, Festival Way, Festival Park, Stoke On Trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 17
    • icon of address The Glades, Festival Way, Stoke-on-trent, ST1 5SQ, England

      IIF 18
  • Phillimore, Syd James
    British none born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Bridge Street, Uttoxeter, Staffordshire, ST14 8AP, United Kingdom

      IIF 19
  • Syd James Phillimore
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodlands Farm, Cocknage Road, Stoke-on-trent, Staffordshire, ST3 4AB, England

      IIF 20
  • Mr Sydney James Phillimore
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eaton Hall, Shooting Ground, Eaton Hall Farm, Doveridge, DE6 5LN, United Kingdom

      IIF 21
    • icon of address 10th Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG, England

      IIF 22
    • icon of address Woodlands Farm, Cocknage Road, Stoke-on-trent, Staffordshire, ST3 4AB, England

      IIF 23
  • Phillmore, Syd James
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodlands Farm, Cocknage Road, Stoke On Trent, Staffordshire, ST3 4AB, United Kingdom

      IIF 24
  • Phillimore, Syd James
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodlands Farm, Cocknage Road, Stoke On Trent, Staffordshire, ST3 4AB, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Woodlands Farm, Cocknage Road, Stoke-on-trent, ST3 4AB, England

      IIF 29
    • icon of address Woodlands Farm, Cocknage Road, Stoke-on-trent, Staffordshire, ST3 4AB, England

      IIF 30
  • Phillimore, Syd James
    British director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakfield Manor Farm, Chelford Lane, Over Peover, Knutsford, Cheshire, WA16 8UQ, England

      IIF 31
  • Phillimore, Sydney James
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eaton Hall, Shooting Ground, Eaton Hall Farm, Doveridge, DE6 5LN, United Kingdom

      IIF 32
    • icon of address 10th Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG, England

      IIF 33
    • icon of address Little Farm, 86 The Hollow, Mow, Cop, Stoke-on-trent, Staffordshire, ST7 4NW

      IIF 34
    • icon of address Woodlands Farm, Cocknage Road, Stoke-on-trent, Staffordshire, ST3 4AB, England

      IIF 35
  • Phillimore, Syd James
    born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillside Industrial Park, Draycott Cross Road, Cheadle, Stoke-on-trent, ST10 1PN, England

      IIF 36
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Little Farm, 86 The Hollow, Mow, Cop, Stoke-on-trent, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    97,081 GBP2024-04-30
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 34 - Director → ME
  • 2
    icon of address Eaton Hall Shooting Ground, Eaton Hall Farm, Doveridge, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Woodlands Farm, Cocknage Road, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    5,825,657 GBP2024-09-30
    Officer
    icon of calendar 2012-06-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
  • 4
    DOVE VALLEY MARQUEES LIMITED - 2017-03-23
    icon of address The Glades, Festival Way, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 2014-01-16 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address 4 - 6 Alderley Road, Wilmslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -127,722 GBP2024-05-31
    Officer
    icon of calendar 2022-05-23 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Eaton Hall Farm, Upwoods Road, Doveridge, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 15 - Director → ME
  • 7
    DOVE VALLEY OUTDOOR EVENTS LIMITED - 2017-03-23
    DOVE VALLEY MARQUEES LIMITED - 2022-11-25
    THE DOVE VALLEY TRADING COMPANY LIMITED - 2007-07-09
    icon of address Woodlands Farm, Cocknage Road, Stoke On Trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    893,282 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-10-01 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    STORAGE INVESTMENT LTD - 2022-06-17
    icon of address Woodlands Farm, Cocknage Road, Stoke-on-trent, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,083,623 GBP2024-02-29
    Officer
    icon of calendar 2023-04-18 ~ now
    IIF 29 - Director → ME
  • 9
    SAP DOVE HOLDINGS LIMITED - 2022-06-22
    TENT POWER LIMITED - 2022-05-30
    icon of address Woodlands Farm, Cocknage Road, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2015-09-24 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Woodlands Farm, Cocknage Road, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2022-06-24 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 11
    icon of address Woodlands Farm, Cocknage Road, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-24 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Woodlands Farm, Cocknage Road, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2022-06-24 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 13
    icon of address Woodlands Farm, Cocknage Road, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2022-06-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 14
    PREMIER GUNS ONLINE LIMITED - 2024-10-02
    icon of address Woodlands Farm, Cocknage Road, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 11 - Director → ME
  • 15
    PREMIER GUNS UK LIMITED - 2024-10-02
    icon of address Woodlands Farm, Cocknage Road, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 24 - Director → ME
  • 16
    UK CLADDING AND DOORS LIMITED - 2018-08-24
    icon of address Woodlands Farm, Cocknage Road, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,833,334 GBP2024-09-30
    Officer
    icon of calendar 2016-10-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Woodlands Farm, Cocknage Road, Stoke-on-trent, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,113,836 GBP2024-03-31
    Officer
    icon of calendar 2020-03-17 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    SJP GROUP MIDLANDS LIMITED - 2018-08-24
    icon of address Woodlands Farm, Cocknage Road, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2017-04-26 ~ dissolved
    IIF 17 - Director → ME
  • 19
    icon of address Oakfield Manor Farm, Chelford Lane, Knutsford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 13 - Director → ME
Ceased 5
  • 1
    CENTRAL MOBILE DISTRIBUTION LTD - 2016-03-02
    DOVE VALLEY MARQUEES LIMITED - 2011-07-05
    icon of address C/o Currie Young Limited, 10 King Street, Newcastle Under Lyme
    Dissolved Corporate (1 parent)
    Equity (Company account)
    169,208 GBP2019-08-31
    Officer
    icon of calendar 2009-11-03 ~ 2011-06-22
    IIF 19 - Director → ME
  • 2
    DOVE VALLEY OUTDOOR EVENTS LIMITED - 2017-03-23
    DOVE VALLEY MARQUEES LIMITED - 2022-11-25
    THE DOVE VALLEY TRADING COMPANY LIMITED - 2007-07-09
    icon of address Woodlands Farm, Cocknage Road, Stoke On Trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    893,282 GBP2024-09-30
    Officer
    icon of calendar 2009-06-04 ~ 2023-01-27
    IIF 16 - Director → ME
  • 3
    STORAGE INVESTMENT LTD - 2022-06-17
    icon of address Woodlands Farm, Cocknage Road, Stoke-on-trent, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,083,623 GBP2024-02-29
    Officer
    icon of calendar 2022-02-09 ~ 2022-08-05
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ 2023-01-17
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    icon of address Oakfield Manor Farm Chelford Lane, Over Peover, Knutsford, Cheshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,356,237 GBP2023-10-31
    Officer
    icon of calendar 2013-10-09 ~ 2018-10-11
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-10-11
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 5
    MIDLANDS BIOMASS & RECYCLING LLP - 2016-06-22
    icon of address Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -195,337 GBP2022-05-31
    Officer
    icon of calendar 2014-11-04 ~ 2015-07-15
    IIF 36 - LLP Designated Member → 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.