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

Hale, Philip Hilbert

    Related profiles found in government register
  • Hale, Philip Hilbert
    British accountant born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Stores Bodle Street Green, Herstmonceux, Hailsham, East Sussex, BN27 4RA

      IIF 1
  • Hale, Philip Hilbert
    British director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rocks Yard, Victoria Road, Hailsham, East Sussex, BN27 4TQ, England

      IIF 2
    • The Old Stores Bodle Street Green, Herstmonceux, Hailsham, East Sussex, BN27 4RA

      IIF 3
    • The Old Stores, Bodle Street, Hailsham, BN27 4RA, United Kingdom

      IIF 4
    • 26, Boscobel Road, St Leonards On Sea, Hastings, East Sussex, TN38 OLX, United Kingdom

      IIF 5
    • 26, Boscobel Road, St Leonards On Sea, East Sussex, TN38 0LX, England

      IIF 6
    • 26, Boscobel Road, St Leonards On Sea, East Sussex, TN38 0LX, United Kingdom

      IIF 7
  • Hale, Philip Hilbert
    British manager born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Stores Bodle Street Green, Herstmonceux, Hailsham, East Sussex, BN27 4RA

      IIF 8 IIF 9 IIF 10
    • Chapter House, Priesthawes Farm, Hailsham Road, Polegate, East Sussex, BN26 6QU

      IIF 11
  • Hale, Philip
    British company director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Boscobel Road, St Leonards-on-sea, Hastings, TN38 0LX, United Kingdom

      IIF 12
  • Hale, Philip
    British director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chapter House, Priesthawes Farm, Polegate, East Sussex, BN26 6QU, United Kingdom

      IIF 13
  • Hale, Phillip
    British company director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 22 Pevensey Road, St Leonards On Sea, East Sussex, TN38 0LF, U.k

      IIF 14
  • Mr Philip Hale
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chapter House, Priesthawes Farm, Polegate, East Sussex, BN26 6QU, United Kingdom

      IIF 15
  • Mr Philip Hilbert Hale
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Stores, Bodle Street Green, Hailsham, BN27 4RA, England

      IIF 16
    • Chapter House, Priesthawes Farm, Hailsham Road, Polegate, East Sussex, BN26 6QU, England

      IIF 17
    • 26, Boscobel Road, St Leonards On Sea, East Sussex, TN38 0LX, England

      IIF 18
    • 26, Boscobel Road, St Leonards On Sea, East Sussex, TN38 0LX, United Kingdom

      IIF 19
  • Philip Hale
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Wykeham Road, Hastings, East Sussex, TN34 1UA, United Kingdom

      IIF 20
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, England

      IIF 21
  • Hale, Philip Hilbert
    British accountant born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • Unit C Roebuck Centre, Roebuck Street, Hastings, TN34 3BB, England

      IIF 22
  • Hale, Philip Hilbert
    British company director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 23
  • Hale, Philip Hilbert
    British director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • 5, Wykeham Road, Hastings, East Sussex, TN34 1UA, United Kingdom

      IIF 24
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, England

      IIF 25
    • 7 Rushmere Place, Marryat Road, Wimbledon, London, SW19 5RP, England

      IIF 26
  • Hale, Philip Hilbert
    British manager born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • Rocks Yard, Victoria Road, Herstmonceux, Hailsham, BN27 4TQ, England

      IIF 27
  • Hale, Philip Hilbert
    British retired born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • The Old Stores, Bodle Street Green, Hailsham, East Sussex, BN27 4RA, England

      IIF 28
  • Hilbert Hale, Philip
    British director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, 26 Boscobel Road, St Leonards-on-sea, TN38 0LX, United Kingdom

      IIF 29
  • Hale, Philip Hilbert
    British

    Registered addresses and corresponding companies
    • Rocks Yard, Victoria Road, Herstmonceux, Hailsham, BN27 4TQ, England

      IIF 30
    • The Old Stores Bodle Street Green, Herstmonceux, Hailsham, East Sussex, BN27 4RA

      IIF 31
    • Chapter House, Priesthawes Farm, Hailsham Road, Polegate, East Sussex, BN26 6QU

      IIF 32
  • Hale, Philip Hilbert
    British manager

    Registered addresses and corresponding companies
    • The Old Stores Bodle Street Green, Herstmonceux, Hailsham, East Sussex, BN27 4RA

      IIF 33 IIF 34 IIF 35
    • 7 Rushmere Place, Marryat Road, Wimbledon, London, SW19 5RP, England

      IIF 36
  • Mr Philip Hale
    British born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • 2/3, Pavilion Buildings, Brighton, East Sussex, BN1 1EE

      IIF 37
    • Chapter House, Priesthawes Farm, Polegate, BN26 6QU, England

      IIF 38
    • 26, Boscobel Road, St. Leonards-on-sea, TN38 0LX, England

      IIF 39
  • Mr Philip Hilbert Hale
    British born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • Unit C Roebuck Centre, Roebuck Street, Hastings, TN34 3BB, England

      IIF 40
  • Hale, Philip

    Registered addresses and corresponding companies
    • 26, Boscobel Road, St Leonards-on-sea, Hastings, TN38 0LX, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 6
  • 1
    The Old Stores, Bodle Street Green, Hailsham, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    37,780 GBP2023-08-31
    Officer
    2014-08-12 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-08-12 ~ now
    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
  • 2
    ENVIRONMENTAL SPRAYING SERVICES LIMITED - 2004-01-06
    EAST SUSSEX SURFACING LIMITED - 2000-11-28
    2/3 Pavilion Buildings, Brighton, East Sussex
    Dissolved corporate (3 parents)
    Equity (Company account)
    207,268 GBP2018-12-31
    Officer
    1995-04-24 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Rocks Yard, Victoria Road, Hailsham, East Sussex, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    289 GBP2023-12-31
    Officer
    2019-11-22 ~ now
    IIF 2 - director → ME
  • 4
    STIJL HOUSE LIMITED - 2022-07-27
    LOFTHOME U.K. LIMITED - 2021-05-24
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Corporate (4 parents)
    Equity (Company account)
    -73,578 GBP2023-07-31
    Officer
    2021-03-31 ~ now
    IIF 23 - director → ME
  • 5
    Unit C Roebuck Centre, Roebuck Street, Hastings, England
    Dissolved corporate (2 parents)
    Officer
    2022-07-28 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2022-07-28 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 6
    PJC ECOLOGY LIMITED - 2015-09-21
    Thorncroft Manor, Thorncroft Drive, Leatherhead, England
    Corporate (3 parents)
    Equity (Company account)
    435,634 GBP2023-12-31
    Officer
    2009-03-09 ~ now
    IIF 26 - director → ME
    2009-03-21 ~ now
    IIF 36 - secretary → ME
Ceased 18
  • 1
    5 Wykeham Road, Hastings, East Sussex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-06-30
    Officer
    2021-06-22 ~ 2022-07-29
    IIF 24 - director → ME
    Person with significant control
    2021-06-22 ~ 2022-07-29
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 2
    6 Edward Road, St Leonards On Sea
    Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-05-31
    Officer
    2014-05-29 ~ 2018-06-20
    IIF 29 - director → ME
    Person with significant control
    2017-04-01 ~ 2018-06-20
    IIF 39 - Has significant influence or control OE
  • 3
    Woodlands Studdens Lane, Trolliloes, Hailsham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2019-12-30 ~ 2020-09-11
    IIF 6 - director → ME
    Person with significant control
    2019-12-30 ~ 2020-09-11
    IIF 18 - Ownership of shares – 75% or more OE
  • 4
    Flat 1 22 Pevensey Road, St. Leonards-on-sea, England
    Corporate (4 parents)
    Equity (Company account)
    21,482 GBP2024-03-31
    Officer
    2006-05-01 ~ 2016-06-01
    IIF 14 - director → ME
  • 5
    Community Base, 113 Queens Road, Brighton
    Corporate (11 parents)
    Officer
    2002-09-23 ~ 2008-01-30
    IIF 8 - director → ME
  • 6
    Chapter House, Priesthawes Farm, Polegate, East Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2016-09-19 ~ 2019-08-16
    IIF 13 - director → ME
    Person with significant control
    2016-09-19 ~ 2018-01-01
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 7
    Charlton Kings Care Home, Moorend Road, Cheltenham, Gloucestershire
    Dissolved corporate (1 parent)
    Officer
    2002-11-29 ~ 2009-03-09
    IIF 35 - secretary → ME
  • 8
    ENVIRONMENTAL SPRAYING SERVICES LIMITED - 2004-01-06
    EAST SUSSEX SURFACING LIMITED - 2000-11-28
    2/3 Pavilion Buildings, Brighton, East Sussex
    Dissolved corporate (3 parents)
    Equity (Company account)
    207,268 GBP2018-12-31
    Officer
    1995-04-24 ~ 1998-07-08
    IIF 34 - secretary → ME
  • 9
    62 Northwick Avenue, Harrow, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    -829,617 GBP2022-03-31
    Officer
    2005-01-10 ~ 2012-10-17
    IIF 10 - director → ME
  • 10
    Pack's Hill Farm Station Road, Husbands Bosworth, Lutterworth, Leicestershire
    Corporate (4 parents)
    Profit/Loss (Company account)
    -130,196 GBP2023-01-01 ~ 2023-12-31
    Officer
    ~ 1994-01-04
    IIF 3 - director → ME
    ~ 1994-01-04
    IIF 31 - secretary → ME
  • 11
    Chapter House Priesthawes Farm, Hailsham Road, Polegate, East Sussex
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,867,673 GBP2023-12-31
    Officer
    2006-09-18 ~ 2019-08-16
    IIF 11 - director → ME
    2006-09-18 ~ 2009-03-20
    IIF 33 - secretary → ME
    Person with significant control
    2017-04-01 ~ 2019-08-16
    IIF 38 - Has significant influence or control OE
  • 12
    1st And 2nd Floor The Mill, Maidstone Road, Hothfield, Ashford, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    184,958 GBP2023-12-31
    Officer
    2008-01-22 ~ 2023-02-20
    IIF 27 - director → ME
    2008-01-22 ~ 2010-01-01
    IIF 32 - secretary → ME
    2008-01-22 ~ 2023-02-20
    IIF 30 - secretary → ME
  • 13
    THE ECOLOGY PARTNERSHIP LIMITED - 2015-09-21
    7 Rushmere Place, Marryat Road, Wimbledon, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2015-01-07 ~ 2015-01-30
    IIF 5 - director → ME
  • 14
    Rocks Yard Victoria Road, Herstmonceux, Hailsham, East Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    125,410 GBP2024-03-31
    Officer
    2015-03-09 ~ 2016-01-01
    IIF 12 - director → ME
    2015-03-09 ~ 2016-02-22
    IIF 41 - secretary → ME
  • 15
    RIGHT TO ROAM CAMPERVANS LTD LTD - 2020-01-24
    SKYE HOLDINGS LIMITED - 2019-12-30
    Woodlands Studdens Lane, Trolliloes, Hailsham, England
    Corporate (2 parents)
    Equity (Company account)
    -4,025 GBP2024-02-28
    Officer
    2018-02-22 ~ 2020-06-15
    IIF 7 - director → ME
    Person with significant control
    2018-02-22 ~ 2020-10-10
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 16
    The Old Workshop, 1 Ecclesall Road South, Sheffield, England
    Corporate (2 parents)
    Equity (Company account)
    -13,149 GBP2023-12-31
    Officer
    2021-12-24 ~ 2022-01-26
    IIF 25 - director → ME
    Person with significant control
    2021-12-24 ~ 2022-01-24
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 17
    3 Boscobel Lodge, 16 Boscobel Road, St. Leonards-on-sea, East Sussex, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    21,436 GBP2024-03-31
    Officer
    2024-04-18 ~ 2024-05-02
    IIF 28 - director → ME
  • 18
    ESS WEED CONTROL SYSTEMS LIMITED - 1995-10-09
    2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved corporate (2 parents)
    Officer
    1994-07-15 ~ 1996-12-10
    IIF 1 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.