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 Vickery Mbe Dl

    Related profiles found in government register
  • Mr Philip John Vickery Mbe Dl
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Imperial Square, Cheltenham, GL50 1QB, England

      IIF 1
  • Mr Philip John Vickery
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Imperial Square, Cheltenham, GL50 1QB, England

      IIF 2
    • icon of address Raging Bull, Overton Farm Maisemore, Gloucester, GL2 8HR, England

      IIF 3
    • icon of address C/o R2 Advisory Limited, St Clements House, 27 Clements Lane, London, EC4N 7AE

      IIF 4
  • Philip John Vickery Mbe Dl
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Imperial Square, Cheltenham, GL50 1QB, United Kingdom

      IIF 5 IIF 6
  • Phil John Vickery
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, St. Georges Road, Cheltenham, GL50 3DT, England

      IIF 7
    • icon of address 2 Imperial Square, Cheltenham, GL50 1QB, United Kingdom

      IIF 8
  • Vickery, Philip John
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Raging Bull, Overton Farm Maisemore, Gloucester, GL2 8HR, England

      IIF 9
  • Vickery, Philip John
    British company director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o R2 Advisory Limited, St Clements House, 27 Clements Lane, London, EC4N 7AE

      IIF 10
  • Vickery, Philip John
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Imperial Square, Cheltenham, GL50 1QB, England

      IIF 11
    • icon of address 2 Imperial Square, Cheltenham, GL50 1QB, United Kingdom

      IIF 12 IIF 13
    • icon of address 2, Imperial Square, Cheltenham, Gloucestershire, GL50 1QB, England

      IIF 14
    • icon of address Moorfields Farm, Taynton, Gloucester, GL19 3AN, England

      IIF 15
    • icon of address Moorfields Farm, Taynton, Gloucester, GL19 3AW

      IIF 16
    • icon of address Overton Farm Business Centre, Maisemore, Gloucestershire, GL2 8HR

      IIF 17
  • Vickery, Philip John
    British entrepreneur,sport, retail and media born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 701 Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 18
  • Vickery, Philip John
    British non exectuive director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Midpoint, Staverton Technology, Park, Cheltenham Road, Staverton, Gloucestershire, GL51 6TQ

      IIF 19
  • Vickery, Philip John
    British rugby born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Willows, Church Lane Churcham, Gloucester, Gloucestershire, GL2 8AF

      IIF 20
  • Vickery, Philip John
    British company director born in March 1976

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 1, The Paddocks, Highnam, Gloucester, Gloucestershire, GL2 8DD, United Kingdom

      IIF 21
  • Vickery, Philip John
    British sport celebrity born in March 1976

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address The Conifers, Filton Road, Hambrook, Bristol, BS16 1QG, United Kingdom

      IIF 22
  • Vickery, Phil
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Raging Bull, Overton Farm Maisemore, Gloucester, GL2 8HR, England

      IIF 23
  • Vickery, Phil John
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Imperial Square, Cheltenham, GL50 1QB, United Kingdom

      IIF 24 IIF 25
  • Vickery, Phil
    born in March 1976

    Registered addresses and corresponding companies
    • icon of address The Willows, Church Lane, Churcham, GL2 8AF

      IIF 26
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Raging Bull, Overton Farm Maisemore, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2016-02-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 2 Imperial Square, Cheltenham, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-09-15 ~ dissolved
    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
  • 3
    icon of address 17 St. Georges Road, Cheltenham, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-04-20 ~ dissolved
    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
  • 4
    icon of address 2 Imperial Square, Cheltenham, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-06-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ dissolved
    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
  • 5
    icon of address 701 Stonehouse Park Sperry Way, Stonehouse, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-15 ~ dissolved
    IIF 18 - Director → ME
  • 6
    icon of address 2 Imperial Square, Cheltenham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 2 Imperial Square, Cheltenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ dissolved
    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
  • 8
    icon of address The Conifers Filton Road, Hambrook, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-10 ~ dissolved
    IIF 22 - Director → ME
  • 9
    icon of address C/o R2 Advisory Limited St Clements House, 27 Clements Lane, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -23,976 GBP2021-02-28
    Person with significant control
    icon of calendar 2017-02-10 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address The Willows Church Lane, Churcham, Gloucester, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2004-07-20 ~ 2008-03-03
    IIF 20 - Director → ME
  • 2
    LINBAR FOOD STORES LIMITED - 1989-03-20
    CREED CATERING SUPPLIES LIMITED - 2010-01-08
    LINBAR DISCOUNT WAREHOUSE LIMITED - 1981-12-31
    CREED WHOLESALE CATERING SUPPLIES LIMITED - 2001-05-30
    icon of address Unit S3 Narvik Way, Tyne Tunnel Trading Estate, North Shields, Tyne And Wear, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2017-09-15 ~ 2024-01-18
    IIF 19 - Director → ME
  • 3
    icon of address 2 Imperial Square, Cheltenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-15 ~ 2024-02-21
    IIF 11 - Director → ME
  • 4
    BCOMP 537 LIMITED - 2020-07-08
    icon of address 2 Imperial Square, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -80,479 GBP2023-02-28
    Officer
    icon of calendar 2020-02-17 ~ 2024-02-21
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ 2021-05-18
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 17 St. Georges Road, Cheltenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-20 ~ 2024-02-21
    IIF 24 - Director → ME
  • 6
    HC1247 LTD - 2016-06-08
    icon of address Raging Bull, Overton Farm Maisemore, Gloucester, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    976,534 GBP2021-01-31
    Officer
    icon of calendar 2015-08-10 ~ 2024-01-31
    IIF 9 - Director → ME
  • 7
    BCOMP 392 LIMITED - 2010-08-13
    icon of address Po Box 975 Po Box 975, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-05 ~ 2020-03-30
    IIF 15 - Director → ME
  • 8
    icon of address Overton Farm Business Centre, Maisemore, Gloucestershire
    Active Corporate (4 parents)
    Equity (Company account)
    -271,601 GBP2021-01-31
    Officer
    icon of calendar 2016-03-14 ~ 2024-01-31
    IIF 17 - Director → ME
  • 9
    icon of address Richard Jacob, Po Box 11651 Po Box 11561, Cradley Heath, West Midlands, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2006-04-10 ~ 2016-03-14
    IIF 16 - Director → ME
  • 10
    icon of address Chorley New Road, Horwich, Bolton, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -20,493 GBP2024-12-31
    Officer
    icon of calendar 2009-03-13 ~ 2011-03-14
    IIF 21 - Director → ME
  • 11
    icon of address C/o Buzzacott Llp, 130 Wood Street, London, United Kingdom
    Active Corporate (80 parents)
    Equity (Company account)
    393,149 GBP2024-06-30
    Officer
    icon of calendar 2005-09-07 ~ 2005-09-07
    IIF 26 - LLP Member → ME
  • 12
    icon of address C/o R2 Advisory Limited St Clements House, 27 Clements Lane, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -23,976 GBP2021-02-28
    Officer
    icon of calendar 1998-02-25 ~ 2024-02-21
    IIF 10 - 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.