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 Joseph Bartley

    Related profiles found in government register
  • Mr Philip John Joseph Bartley
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Denmark Mews, Hove, BN3 3TX, England

      IIF 1
    • icon of address 683-693, Wilmslow Road, Didsbury, Manchester, M20 6RE

      IIF 2
    • icon of address 49, Skylark Avenue, Peacehaven, East Sussex, BN10 8FP, England

      IIF 3
    • icon of address 1st Floor, 21 Station Road, Watford, Herts, WD17 1AP

      IIF 4
  • Mr Philip John Joseph Bartley
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Cambridge Grove, Cambridge Mews, Hove, BN3 3EZ, United Kingdom

      IIF 5
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 6
    • icon of address Fourth Floor, Warwick House, 65 - 66 Queen Street, London, EC4R 1EB, United Kingdom

      IIF 7
    • icon of address 252 Windsor House, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7TH, England

      IIF 8
    • icon of address 49, Skylark Avenue, Peacehaven, East Sussex, BN10 8FP, United Kingdom

      IIF 9 IIF 10
    • icon of address 1st Floor, 21 Station Road, Watford, Hertfordshire, WD17 1AP

      IIF 11
  • Mr Philip Bartley
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Albert Street, Eccles, Manchester, M30 0BL, England

      IIF 12
    • icon of address 49, Skylark Avenue, Peacehaven, East Sussex, BN10 8FP, United Kingdom

      IIF 13
  • Bartley, Philip John Joseph
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 683-693, Wilmslow Road, Didsbury, Manchester, M20 6RE

      IIF 14
  • Bartley, Philip John Joseph
    British chef born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Denmark Mews, Hove, BN3 3TX, England

      IIF 15
  • Mr Philip Bartley
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Skylark Avenue, Peacehaven, BN10 8FP, England

      IIF 16
  • Bartley, Philip John Joseph
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Cambridge Grove, Cambridge Mews, Hove, East Sussex, BN3 3EZ, United Kingdom

      IIF 17
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 18
    • icon of address 49, Skylark Avenue, Peacehaven, East Sussex, BN10 8FP, United Kingdom

      IIF 19
    • icon of address 1st Floor, 21 Station Road, Watford, Hertfordshire, WD17 1AP

      IIF 20
  • Bartley, Philip John Joseph
    British chef born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Albert Street, Eccles, Manchester, M30 0BL, England

      IIF 21
    • icon of address 252 Windsor House, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7TH, England

      IIF 22
  • Bartley, Philip John Joseph
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, Warwick House, 65 - 66 Queen Street, London, EC4R 1EB, United Kingdom

      IIF 23
    • icon of address 1st Floor 21, Station Road, Watford, Herts, WD17 1AP

      IIF 24
  • Bartley, Philip John Joseph
    British head chef born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Cambridge Mews, Cambridge Grove, Hove, BN3 3EZ, England

      IIF 25
  • Bartley, Philip

    Registered addresses and corresponding companies
    • icon of address 16, Denmark Mews, Brighton, BN3 3TX, United Kingdom

      IIF 26
    • icon of address 13, Cambridge Grove, Cambridge Mews, Hove, East Sussex, BN3 3EZ, United Kingdom

      IIF 27
    • icon of address 252 Windsor House, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7TH, England

      IIF 28
    • icon of address 1st Floor, 21 Station Road, Watford, Hertfordshire, WD17 1AP

      IIF 29
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 1st Floor 21 Station Road, Watford, Herts
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,307 GBP2018-06-30
    Officer
    icon of calendar 2011-06-15 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 683-693 Wilmslow Road, Didsbury, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,833 GBP2023-09-30
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ 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
  • 3
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    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
  • 4
    icon of address Flat 8 Mayflower Court, Emerald Quay, Shoreham-by-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-25 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 5
    icon of address 49 Skylark Avenue, Peacehaven, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,270 GBP2024-05-31
    Officer
    icon of calendar 2023-05-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 6
    icon of address 1st Floor, 21 Station Road, Watford, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,528 GBP2022-01-31
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 20 - Director → ME
    icon of calendar 2019-01-16 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Basis House, 117 Seaside Road, Eastbourne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1st Floor 21 Station Road, Watford, Herts
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,044 GBP2021-04-30
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ dissolved
    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
  • 9
    icon of address 49 Skylark Avenue, Peacehaven, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,834 GBP2023-09-30
    Person with significant control
    icon of calendar 2024-08-08 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Bn108fp, 49 49 Skylark Avenue, Peacehaven, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,180 GBP2024-09-30
    Officer
    icon of calendar 2020-09-28 ~ now
    IIF 17 - Director → ME
    icon of calendar 2020-09-28 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    icon of address 252 Windsor House Mauldeth Road West, Chorlton Cum Hardy, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,585 GBP2022-11-30
    Officer
    icon of calendar 2019-11-01 ~ 2023-08-14
    IIF 22 - Director → ME
    icon of calendar 2019-11-01 ~ 2023-08-14
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ 2023-08-14
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    icon of address 80 Coleman Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -70,907 GBP2023-10-30
    Officer
    icon of calendar 2021-06-11 ~ 2022-08-19
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-06-11 ~ 2022-08-19
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 2 Albert Street, Eccles, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,392 GBP2022-07-31
    Officer
    icon of calendar 2018-07-11 ~ 2023-09-06
    IIF 21 - Director → ME
    icon of calendar 2018-07-11 ~ 2023-09-06
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ 2023-09-06
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 49 Skylark Avenue, Peacehaven, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,834 GBP2023-09-30
    Person with significant control
    icon of calendar 2022-10-28 ~ 2024-08-08
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.