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

Ling, Philip Henry

    Related profiles found in government register
  • Ling, Philip Henry
    British business consultant born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Talbot House, 204-226 Imperial Drive, Rayners Lane, Harrow, Middlesex, HA2 7HH, Uk

      IIF 1
  • Ling, Philip Henry
    British business executive born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Farmhouse, Cockpole Green, Wargrave, Berkshire, RG10 8NT

      IIF 2
  • Ling, Philip Henry
    British chairman born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Farmhouse, Cockpole Green, Wargrave, Berkshire, RG10 8NT

      IIF 3
  • Ling, Philip Henry
    British co director born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-21 Sandford Lane, Wareham, Dorset, BH20 4DY

      IIF 4
  • Ling, Philip Henry
    British company chairman born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Farmhouse, Cockpole Green, Wargrave, Berkshire, RG10 8NT

      IIF 5
  • Ling, Philip Henry
    British company director born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ling, Philip Henry
    British director born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2d, Viking Industrial Estate, Hudson Road, Bedford, Bedfordshire, MK41 0QB, Uk

      IIF 31
    • icon of address The Old Farm, House, Cockpole Green, Berkshire, RG10 8NT, United Kingdom

      IIF 32
    • icon of address 86, Jermyn Street, London, SW1Y 6JD, England

      IIF 33
    • icon of address Bond House, New Road, Sheerness, Kent, ME12 1BB

      IIF 34
    • icon of address The Old Farmhouse, Cockpole Green, Wargrave, Berkshire, RG10 8NT

      IIF 35 IIF 36 IIF 37
  • Ling, Philip Henry
    British director of companies born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Farmhouse, Cockpole Green, Wargrave, Berkshire, RG10 8NT

      IIF 43
  • Ling, Philip Henry
    British group chairman born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Farmhouse, Cockpole Green, Wargrave, Berkshire, RG10 8NT

      IIF 44
  • Ling, Philip Henry
    born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Castlegate, Grantham, Lincolnshire, NG31 6SF, United Kingdom

      IIF 45
  • Ling, Philip Henry
    British company director born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Faucets, Lower Mill, Pontypool, Gwent, NP4 0RH, United Kingdom

      IIF 46
  • Mr Philip Henry Ling
    British born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Harrop Marshall, Readon House, Gatley Road, Cheadle, SK8 1PY, England

      IIF 47
    • icon of address Faucets, Lower Mill, Pontypool, Gwent, NP4 0RH

      IIF 48
    • icon of address Faucets, Lower Mill, Pontypool, Gwent, NP4 0RH, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 11
  • 1
    IBIS (371) LIMITED - 1997-10-01
    icon of address Main Road, Renishaw, Sheffield
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-09-30 ~ dissolved
    IIF 35 - Director → ME
  • 2
    icon of address Jsw Associates, Talbot House 204-226, Imperial Drive, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-17 ~ dissolved
    IIF 1 - Director → ME
  • 3
    icon of address Smith & Williamson, No 1 Riding House Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-05-21 ~ now
    IIF 38 - Director → ME
  • 4
    CHERRY TREE MACHINES LIMITED - 2013-05-21
    MARPLACE (NUMBER 459) LIMITED - 1999-10-29
    icon of address Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-10-25 ~ dissolved
    IIF 27 - Director → ME
  • 5
    icon of address Killyhevlin Industrial Estate, Dublin Road, Enniskillen, Co Fermanagh
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 1996-09-11 ~ now
    IIF 41 - Director → ME
  • 6
    icon of address Faucets, Lower Mill, Pontypool, Gwent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-21 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    ACUITY ENVIRONMENTAL VCT PLC - 2011-05-26
    ACUITY PROTECTED ENVIRONMENTAL VCT PLC - 2009-11-11
    icon of address Suite 17 Builders 6 Croxley Green Business Park, Hatters Lane, Watford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-15 ~ dissolved
    IIF 33 - Director → ME
  • 8
    APW ENGINEERING LIMITED - 1996-07-12
    icon of address Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-05-29 ~ dissolved
    IIF 37 - Director → ME
  • 9
    UPPLAWCO2011 LIMITED - 2011-12-14
    icon of address C/o Harrop Marshall, Readon House, Gatley Road, Cheadle, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -48,816 GBP2021-07-31
    Officer
    icon of calendar 2011-06-27 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 10
    GREENTRACK LIMITED - 1998-06-10
    icon of address Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-05-14 ~ dissolved
    IIF 19 - Director → ME
  • 11
    icon of address Three Oxted Chambers 185 - 187, Station Road East, Oxted, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-14 ~ dissolved
    IIF 6 - Director → ME
Ceased 34
  • 1
    BARONSMEAD PARTNER LIMITED - 2005-05-23
    INVESCO PARTNER LIMITED - 1993-06-25
    MIM PARTNER LIMITED - 1993-01-27
    LEVADA LIMITED - 1988-03-25
    icon of address One, London Wall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-03-05 ~ 1993-06-14
    IIF 24 - Director → ME
  • 2
    BARONSMEAD VENTURES LIMITED - 2005-05-23
    INVESCO VENTURES LIMITED - 1993-06-25
    INVESCO MIM DEVELOPMENT CAPITAL LIMITED - 1992-11-26
    MIM DEVELOPMENT CAPITAL LIMITED - 1991-01-01
    BRITANNIA DEVELOPMENT CAPITAL LIMITED - 1986-07-25
    MIM DEVELOPMENT CAPITAL LIMITED - 1986-06-26
    ISOGABLE LIMITED - 1985-07-04
    icon of address 27 The Avenue, Chobham, Woking, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,496 GBP2019-03-31
    Officer
    icon of calendar ~ 1993-06-14
    IIF 14 - Director → ME
  • 3
    BARONSMEAD VENTURES NOMINEES LIMITED - 2005-05-23
    INVESCO VENTURES NOMINEES LIMITED - 1993-06-25
    MIMDC NOMINEES LIMITED - 1993-01-27
    SERRA LIMITED - 1988-05-20
    icon of address One, London Wall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-06-14
    IIF 16 - Director → ME
  • 4
    BOND INDUSTRIES LIMITED - 2014-01-08
    BOND RETAIL SERVICES LIMITED - 1999-08-17
    IBIS (483) LIMITED - 1999-06-18
    icon of address Bond House, New Road, Sheerness, Kent
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-06-24 ~ 2016-04-18
    IIF 34 - Director → ME
  • 5
    DEW GROUP LIMITED - 1997-08-01
    G.DEW & COMPANY,LIMITED - 1987-08-31
    icon of address Kpmg Llp 1 Sovereign Square, Sovereign Street, Leeds
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar ~ 1994-06-21
    IIF 20 - Director → ME
  • 6
    ACROSSURGENT LIMITED - 1992-12-18
    icon of address Kpmg Llp Corporate Recovery, 1 The Embankment, Neville Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-09-02 ~ 1994-06-21
    IIF 26 - Director → ME
  • 7
    icon of address Unit 8 Berghem Mews, Blythe Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    icon of calendar 1996-08-23 ~ 2000-08-08
    IIF 11 - Director → ME
  • 8
    RAVENGOLD LIMITED - 1996-07-09
    icon of address C/o Robnor Resins Limited, 31 Hunts Rise, South Marston, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-07-31 ~ 1999-02-05
    IIF 36 - Director → ME
  • 9
    WHISTLEBRAY LTD - 2005-11-11
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -358,198 GBP2020-12-31
    Officer
    icon of calendar 2005-12-06 ~ 2010-09-02
    IIF 4 - Director → ME
  • 10
    SOUTH WALES SHOWER SUPPLIES LIMITED - 2014-12-04
    EDGER 216 LIMITED - 2003-08-18
    icon of address Faucets, Lower Mill, Pontypool, Gwent
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2003-08-01 ~ 2022-06-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-01
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    NOMINA NO 457 LLP - 2022-01-05
    icon of address 3 Castlegate, Grantham, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-10-14 ~ 2023-01-01
    IIF 45 - LLP Member → ME
  • 12
    FIRMPARK LIMITED - 2007-09-10
    icon of address Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester, Greatermanchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-19 ~ 2011-06-02
    IIF 9 - Director → ME
  • 13
    FITCH RS PLC - 1992-06-05
    FITCH-RS PLC - 1990-06-13
    FITCH AND COMPANY DESIGN CONSULTANTS PUBLIC LIMITEDCOMPANY - 1988-07-04
    SUMMARY EIGHTY LIMITED - 1982-10-07
    icon of address 27 Farm Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1999-05-28
    IIF 10 - Director → ME
  • 14
    HALIFAX FAN HOLDINGS LIMITED - 1996-08-20
    icon of address Mistral Works, Unit 11 Brookfoot Business Park, Elland Road Brighouse, Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-05-21 ~ 1999-03-02
    IIF 22 - Director → ME
  • 15
    HALEWORTH HOLDINGS LIMITED - 1997-11-04
    HALEWORTH LIMITED - 1987-03-23
    icon of address Inspired, Easthampstead Road, Bracknell, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1991-09-20
    IIF 23 - Director → ME
  • 16
    HALEWORTH PENSION TRUSTEES LIMITED - 1990-06-01
    GORDIAN & EVERBRIGHT TRUSTEES LIMITED - 1988-03-08
    JFB INTERNATIONAL TRUSTEES LIMITED - 1983-03-15
    icon of address Inspired, Easthampstead Road, Bracknell, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2021-12-31
    Officer
    icon of calendar ~ 1992-09-09
    IIF 2 - Director → ME
  • 17
    IBSTOCK PLC - 2003-10-16
    IBSTOCK JOHNSEN PUBLIC LIMITED COMPANY - 1994-06-10
    icon of address Leicester Road, Ibstock, Leicestershire
    Active Corporate (4 parents, 34 offsprings)
    Officer
    icon of calendar ~ 1996-01-31
    IIF 42 - Director → ME
  • 18
    HADEN MACLELLAN HOLDINGS PLC - 2000-10-31
    P & W MACLELLAN P L C - 1987-10-30
    icon of address Inspired, Easthampstead Road, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar ~ 1992-09-09
    IIF 3 - Director → ME
  • 19
    icon of address Gasdynamics, 63 Osborne Road, Farnborough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-28 ~ 2015-06-02
    IIF 7 - Director → ME
  • 20
    LASER BATHROOMS PLC - 1993-12-07
    RADGLON LIMITED - 1989-11-13
    icon of address Unit 2d Viking Industrial Estate, Hudson Road, Bedford, Bedfordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,657,254 GBP2023-12-31
    Officer
    icon of calendar 2013-04-18 ~ 2016-03-31
    IIF 31 - Director → ME
  • 21
    LORIEN CUSTOMER FOCUS PLC - 2002-10-18
    P-E INTERNATIONAL PUBLIC LIMITED COMPANY - 2002-10-01
    icon of address Unit 5g Langley Business Centre, Station Road, Langley, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1994-02-03
    IIF 44 - Director → ME
  • 22
    MACALLOY LIMITED - 2009-01-28
    MCCALLS SPECIAL PRODUCTS LIMITED - 2002-01-28
    icon of address Caxton Way, Dinnington, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 1996-12-13 ~ 1999-03-02
    IIF 30 - Director → ME
  • 23
    MCH ACQUISITIONS LIMITED - 2004-06-07
    icon of address Kpmg Llp 1 Sovereign Square, Sovereign Street, Leeds, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-21 ~ 2013-01-30
    IIF 21 - Director → ME
  • 24
    icon of address C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1994-07-29 ~ 1998-01-14
    IIF 12 - Director → ME
  • 25
    icon of address C/o Bdo Llp, 5 Temple Square, Liverpool
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1993-06-25 ~ 2001-10-31
    IIF 13 - Director → ME
  • 26
    FAUCETS (NORTHERN) LIMITED - 2013-01-22
    icon of address Faucets, Lower Mill, Pontypool, Gwent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-01 ~ 2009-10-31
    IIF 17 - Director → ME
  • 27
    SOUTH WALES SHOWER SUPPLIES LIMITED - 2015-08-15
    FAUCETS LIMITED - 2014-12-04
    SOUTH WALES SHOWER SUPPLIES LIMITED - 2003-08-08
    icon of address Faucets, Lower Mill, Pontypool, Gwent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-01 ~ 2009-10-31
    IIF 25 - Director → ME
  • 28
    icon of address 136 Knypersley Road, Norton, Stoke On Trent, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    247,641 GBP2023-10-31
    Officer
    icon of calendar 1997-08-22 ~ 1997-12-05
    IIF 40 - Director → ME
  • 29
    icon of address Roffey Park Institute Limited, Forest Road, Horsham, West Sussex
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar ~ 2016-02-12
    IIF 5 - Director → ME
  • 30
    icon of address 5 Taplins Court, Taplins Farm Lane, Hartley Wintney, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-17 ~ 2015-06-02
    IIF 8 - Director → ME
    icon of calendar 2010-12-10 ~ 2011-01-27
    IIF 28 - Director → ME
  • 31
    icon of address White Hart House, High Street, Limpsfield, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-08 ~ 2015-06-19
    IIF 39 - Director → ME
  • 32
    HALIFAX INDUSTRIAL LIMITED - 2008-05-19
    icon of address 31 C/o Robnor Resins, Athena Avenue, Elgin Industrial Estate, Swindon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-05-21 ~ 2008-04-29
    IIF 15 - Director → ME
  • 33
    ADJUSTGRAPH LIMITED - 1992-07-20
    icon of address Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-19 ~ 2011-06-02
    IIF 18 - Director → ME
  • 34
    WESTCITY PLC - 2010-03-26
    EMESS PLC - 2006-07-27
    EMESS LIGHTING PUBLIC LIMITED COMPANY - 1987-10-26
    ERA RING MILL LIMITED - 1980-12-31
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-12-31
    IIF 43 - 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.