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

Lamb, Philip John

    Related profiles found in government register
  • Lamb, Philip John
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lamb, Philip John
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Williamson Croft (liverpool) Limited, 1 Old Hall Street, First Floor, Liverpool, L3 9HF, England

      IIF 14
    • icon of address Edward House, North Mersey Business Centre Woodward Road, Knowsley Industrial Park, Liverpool, Merseyside, L33 7UY, England

      IIF 15
    • icon of address Edward House, North Mersey Business Centre, Woodward Road, Liverpool, Merseyside, L33 7UY, England

      IIF 16
    • icon of address Edward House, Woodward Road, Knowsley Industrial Park, Liverpool, L33 7UY, England

      IIF 17
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
    • icon of address Edward House, North Mersey Business Centre, Woodward Road Knowsley Industrial Park, Merseyside, L33 7UY, England

      IIF 19
    • icon of address 21, Forest Grove, Eccleston Park, Prescot, Merseyside, L34 2RY, England

      IIF 20
    • icon of address 21, Forest Grove, Eccleston Park, Prescot, Merseyside, L34 2RY, United Kingdom

      IIF 21
    • icon of address Management Suite, Prescot Centre, Eccleston Street, Prescot, Merseyside, L34 5GA, England

      IIF 22
  • Lamb, Philip John
    English company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edward House, 67 Woodward Road, Liverpool, L33 7UY, United Kingdom

      IIF 23 IIF 24
  • Mr Philip John Lamb
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Williamson Croft (liverpool) Limited, 1 Old Hall Street, First Floor, Liverpool, L3 9HF, England

      IIF 25 IIF 26 IIF 27
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
  • Lamb, Philip John
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Management Suite, Prescot Centre, Eccleston Street, Prescot, Merseyside, L34 5GA, England

      IIF 29
  • Mr Philip John Lamb
    English born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edward House, 67 Woodward Road, Liverpool, L33 7UY, United Kingdom

      IIF 30 IIF 31
  • Lamb, Philip John

    Registered addresses and corresponding companies
    • icon of address The Geraud Centre, Wholesale Fruit & Veg Market, Edge Lane, Liverpool, L13 2EJ

      IIF 32
    • icon of address Edward House, North Mersey Business Centre, Woodward Road, Liverpool, Merseyside, L33 7UY, England

      IIF 33
    • icon of address Geraud Centre, Edge Lane, Liverpool, L13 2EJ, United Kingdom

      IIF 34
    • icon of address The Geraud Centre, Edge Lane, Liverpool, L13 2EJ

      IIF 35 IIF 36
    • icon of address The Geraud Centre, Wholesale Fruit & Vegetable Market, Edge Lane, Liverpool, L13 2EJ

      IIF 37 IIF 38 IIF 39
    • icon of address The Geraud Centre, Wholesale Fruit & Vegetable Market, Edge Lane, Liverpool, L13 2ER

      IIF 43 IIF 44 IIF 45
    • icon of address The Geraud Centre, Wholesale Fruit & Vegetable, Market Edge Lane, Liverpool, L13 2EJ

      IIF 47 IIF 48 IIF 49
    • icon of address 21, Forest Grove, Eccleston Park, Prescot, Merseyside, L34 2RY, England

      IIF 53
  • Lamb, Philip

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 11
  • 1
    P2S EFFECT LIMITED - 2013-10-16
    icon of address C/o Williamson Croft (liverpool) Limited 1 Old Hall Street, First Floor, Liverpool, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,763 GBP2024-09-30
    Officer
    icon of calendar 2011-09-08 ~ now
    IIF 20 - Director → ME
    icon of calendar 2011-09-08 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Edward House North Mersey Business Centre, Woodward Road, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2013-11-04 ~ dissolved
    IIF 33 - Secretary → ME
  • 3
    icon of address Edward House Woodward Road, North Mersey Business Park, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -724 GBP2022-06-30
    Officer
    icon of calendar 2020-06-28 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,089 GBP2024-11-30
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 18 - Director → ME
    icon of calendar 2023-11-20 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 5
    icon of address Edward House North Mersey Business Centre Woodward Road, Knowsley Industrial Park, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-21 ~ dissolved
    IIF 15 - Director → ME
  • 6
    PFSE LTD - 2022-09-07
    icon of address C/o Williamson Croft (liverpool) Limited 1 Old Hall Street, First Floor, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 7
    icon of address C/o Williamson Croft (liverpool) Limited 1 Old Hall Street, First Floor, Liverpool, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,050 GBP2024-08-30
    Officer
    icon of calendar 2018-12-19 ~ now
    IIF 19 - Director → ME
  • 8
    icon of address C/o Williamson Croft (liverpool) Limited 1 Old Hall Street, First Floor, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-09-30
    Officer
    icon of calendar 2020-09-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    YOUR LOCAL MARKET LTD - 2018-06-29
    icon of address C/o Williamson Croft (liverpool) Limited 1 Old Hall Street, First Floor, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,407 GBP2024-01-31
    Officer
    icon of calendar 2018-12-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Unit 41a Park Place Shopping Centre, Park Place, Walsall, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-09-04 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Management Suite Prescot Centre, Eccleston Street, Prescot, Merseyside, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-03-14 ~ dissolved
    IIF 3 - Director → ME
Ceased 16
  • 1
    PINCO 894 LIMITED - 1997-04-01
    icon of address 2nd Floor, Bass Warehouse, 4 Castle Street, Manchester
    Dissolved Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2014-03-14 ~ 2017-09-29
    IIF 8 - Director → ME
    icon of calendar 2015-07-06 ~ 2015-07-29
    IIF 51 - Secretary → ME
    icon of calendar 2014-11-21 ~ 2014-11-26
    IIF 48 - Secretary → ME
  • 2
    PINCO 1197 LIMITED - 1999-04-21
    icon of address Horton House 5th Floor, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2014-03-14 ~ 2017-09-29
    IIF 11 - Director → ME
  • 3
    icon of address Horton House 5th Floor, Exchange Flags, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-28 ~ 2017-09-29
    IIF 29 - Director → ME
    icon of calendar 2015-07-06 ~ 2015-07-29
    IIF 34 - Secretary → ME
  • 4
    icon of address Horton House 5th Floor, Exchange Flags, Liverpool, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    913,953 GBP2018-12-30
    Officer
    icon of calendar 2014-03-14 ~ 2017-09-29
    IIF 9 - Director → ME
    icon of calendar 2015-07-06 ~ 2015-07-29
    IIF 42 - Secretary → ME
    icon of calendar 2014-11-21 ~ 2014-11-26
    IIF 40 - Secretary → ME
  • 5
    PINCO 1176 LIMITED - 1999-04-13
    icon of address 5th Floor Horton House, Exchange Flags, Liverpool
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2014-03-14 ~ 2017-09-29
    IIF 12 - Director → ME
  • 6
    icon of address 5th Floor Horton House, Exchange Flags, Liverpool, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2023-12-30
    Officer
    icon of calendar 2014-03-14 ~ 2017-09-29
    IIF 5 - Director → ME
    icon of calendar 2015-07-06 ~ 2015-07-29
    IIF 47 - Secretary → ME
    icon of calendar 2014-11-21 ~ 2014-11-26
    IIF 52 - Secretary → ME
  • 7
    GERAUD MARKETS LIVERPOOL LIMITED - 2016-09-29
    PINCO 1875 LIMITED - 2003-03-20
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-14 ~ 2016-09-27
    IIF 1 - Director → ME
    icon of calendar 2015-07-06 ~ 2015-07-29
    IIF 32 - Secretary → ME
  • 8
    icon of address 2nd Floor Bass Warehouse, 4 Castle Street, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    -306,407 GBP2021-03-31
    Officer
    icon of calendar 2015-11-17 ~ 2017-09-29
    IIF 21 - Director → ME
  • 9
    icon of address 4385, 03235261 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    175,000 GBP2021-12-30
    Officer
    icon of calendar 2014-03-14 ~ 2017-09-29
    IIF 6 - Director → ME
    icon of calendar 2015-07-06 ~ 2015-07-29
    IIF 50 - Secretary → ME
    icon of calendar 2014-11-21 ~ 2014-11-26
    IIF 49 - Secretary → ME
  • 10
    icon of address Unit 41a Park Place Shopping Centre, Park Place, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-04 ~ 2022-01-05
    IIF 24 - Director → ME
  • 11
    icon of address Horton House 5th Floor, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-14 ~ 2017-09-29
    IIF 7 - Director → ME
    icon of calendar 2015-07-06 ~ 2015-07-29
    IIF 36 - Secretary → ME
    icon of calendar 2014-11-21 ~ 2014-11-26
    IIF 35 - Secretary → ME
  • 12
    icon of address 5th Floor Horton House, Exchange Flags, Liverpool, Merseyside
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-14 ~ 2017-09-29
    IIF 13 - Director → ME
    icon of calendar 2015-07-06 ~ 2015-07-29
    IIF 41 - Secretary → ME
    icon of calendar 2014-11-21 ~ 2014-11-26
    IIF 37 - Secretary → ME
  • 13
    icon of address Management Suite Prescot Centre, Eccleston Street, Prescot, Merseyside, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-07-06 ~ 2015-07-29
    IIF 44 - Secretary → ME
    icon of calendar 2014-11-21 ~ 2014-11-26
    IIF 43 - Secretary → ME
  • 14
    IN SHOPS LIMITED - 2013-07-01
    icon of address Cowgills Limited Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2014-03-14 ~ 2017-09-29
    IIF 10 - Director → ME
    icon of calendar 2015-07-06 ~ 2015-07-29
    IIF 38 - Secretary → ME
    icon of calendar 2014-11-21 ~ 2014-11-26
    IIF 39 - Secretary → ME
  • 15
    icon of address 2nd Floor Bass Warehouse, 4 Castle Street, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-30
    Officer
    icon of calendar 2014-03-14 ~ 2017-09-29
    IIF 4 - Director → ME
    icon of calendar 2015-07-06 ~ 2015-07-29
    IIF 46 - Secretary → ME
    icon of calendar 2014-11-21 ~ 2014-11-26
    IIF 45 - Secretary → ME
  • 16
    icon of address 4385, 09605191 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-22 ~ 2017-09-29
    IIF 22 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.