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

Grace, Philip David

    Related profiles found in government register
  • Grace, Philip David
    British company director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, MK9 2HR, United Kingdom

      IIF 1
    • icon of address The Old Rectory, 30 Shenley Road, Milton Keynes, Bucks, MK5 6AB, United Kingdom

      IIF 2
    • icon of address The Old Rectory, 30 Shenley Road, Shenley Church End, Milton Keynes, Bucks, MK5 6AB, United Kingdom

      IIF 3
  • Grace, Philip David
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, MK9 2HR

      IIF 4
    • icon of address Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, MK9 2HR, United Kingdom

      IIF 5
    • icon of address 4, Tilgate Forest Business Park, Brighton Road, Crawley, West Sussex, RH11 9BP

      IIF 6
    • icon of address The Old Rectory, 30 Shenley Road, Milton Keynes, Bucks, MK5 6AB, United Kingdom

      IIF 7
    • icon of address The Old Rectory, 30 Shenley Road, Shenley Church End, Milton Keynes, Bucks, MK5 6AB, United Kingdom

      IIF 8
  • Philip David Grace
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, MK9 2HR

      IIF 9 IIF 10 IIF 11
    • icon of address Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, MK9 2HR, United Kingdom

      IIF 12 IIF 13
    • icon of address Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, MK9 2HR, United Kingdom

      IIF 14 IIF 15
    • icon of address The Old Rectory, 30 Shenley Road, Milton Keynes, Bucks, MK5 6AB, United Kingdom

      IIF 16
  • Grace, Philip David
    British charterd builder born in May 1961

    Registered addresses and corresponding companies
    • icon of address Shenley Park Lodge, 10 Oakhill Road, Shenley Church End, Milton Keynes, MK5 6AE

      IIF 17
  • Grace, Philip David
    British chartered builder born in May 1961

    Registered addresses and corresponding companies
    • icon of address Shenley Park Lodge, 10 Oakhill Road, Shenley Church End, Milton Keynes, MK5 6AE

      IIF 18
  • Grace, Philip David
    British company director born in May 1961

    Registered addresses and corresponding companies
    • icon of address Shenley Park Lodge, 10 Oakhill Road, Shenley Church End, Milton Keynes, MK5 6AE

      IIF 19 IIF 20 IIF 21
  • Grace, Philip David
    British

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, 30 Shenley Road, Shenley Church End, Milton Keynes, Bucks, MK5 6AB, United Kingdom

      IIF 22
  • Grace, Philip David
    British company director

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, 30 Shenley Road, Milton Keynes, Bucks, MK5 6AB, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 7
  • 1
    OAKHILL COMMERCIAL LTD - 2011-01-17
    icon of address Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-29 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2005-03-29 ~ dissolved
    IIF 22 - Secretary → ME
  • 2
    INTERCEDE 2499 LIMITED - 2016-12-12
    icon of address Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2018-12-31
    Officer
    icon of calendar 2016-12-09 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    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
  • 3
    GLOBAL OFFICE GROUP LIMITED - 2016-12-12
    GLOBAL OFFICE GROUP PLC - 2016-10-06
    icon of address Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -43,180 GBP2017-02-28
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2015-01-02 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    SHENLEY PARK HOMES LIMITED - 2009-01-12
    icon of address The Old Rectory, 30 Shenley Road, Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -23,750 GBP2021-06-30
    Officer
    icon of calendar 2003-05-15 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2003-05-15 ~ dissolved
    IIF 23 - Secretary → ME
  • 6
    icon of address The Old Rectory, 30 Shenley Road, Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    252 GBP2021-06-30
    Officer
    icon of calendar 2005-02-23 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    UNITED RESIDENTIAL LETTINGS LIMITED - 2004-05-12
    icon of address 4th Floor Toronto Square, Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-14 ~ dissolved
    IIF 21 - Director → ME
Ceased 7
  • 1
    OAKHILL PROPERTY SOUTH LTD - 2010-10-01
    icon of address 4 Tilgate Forest Business Centre, Brighton Road, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-23 ~ 2015-12-11
    IIF 8 - Director → ME
  • 2
    I2 OFFICE LIMITED - 2018-01-25
    OAKHILL PROPERTY MIDLANDS LTD - 2009-04-20
    icon of address 1 Royal Exchange, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-02-23 ~ 2015-12-11
    IIF 6 - Director → ME
  • 3
    CHURCHMILL PLC - 2000-09-13
    icon of address John Frankland, Kpmg Llp, 8 Princes Parade, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-29 ~ 2003-08-01
    IIF 18 - Director → ME
  • 4
    icon of address The Old Rectory, 30 Shenley Road, Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    252 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 5
    UBCUK LTD
    - now
    UNITED BUSINESS CENTRES (MIDLANDS) LIMITED - 2015-04-14
    icon of address 1310 Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -120,130 GBP2024-12-31
    Officer
    icon of calendar 2007-11-12 ~ 2008-12-02
    IIF 19 - Director → ME
  • 6
    icon of address 10th Floor Temple Point, 1 Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-12 ~ 2008-12-02
    IIF 20 - Director → ME
  • 7
    UNITED BUSINESS CENTRES PLC - 2010-04-29
    icon of address 10th Floor Temple Point, 1 Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-14 ~ 2008-12-02
    IIF 17 - 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.