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

Philpot, Simon Craig

    Related profiles found in government register
  • Philpot, Simon Craig
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL

      IIF 1
    • Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Centrum House, 36 Station Road, Egham, TW20 9LF, England

      IIF 10
    • Hightown Farm, Hightown Hill, Ringwood, BH24 3HE, England

      IIF 11
    • Hightown Farm, Hightown Hill, Ringwood, Hampshire, BH24 3HE

      IIF 12 IIF 13
    • Milewood House, Hightown Hill, Ringwood, Hampshire, BH24 3HE

      IIF 14
    • Milewood House, Hightown Hill, Ringwood, Hampshire, BH24 3HE, United Kingdom

      IIF 15
    • 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, TW18 4BP, United Kingdom

      IIF 16 IIF 17 IIF 18
    • Magna House, 2nd Floor, 18-32 London Road, Staines-upon-thames, TW18 4BP, England

      IIF 20
  • Philpot, Simon Craig
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30-32, St. Pauls Square, Birmingham, West Midlands, B3 1QZ

      IIF 21
    • Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF, United Kingdom

      IIF 22 IIF 23 IIF 24
    • Hightown Farm, Hightown Hill, Ringwood, Hampshire, BH24 3HE

      IIF 25
    • Hightown Farm, Hightown Hill, Ringwood, Hampshire, BH24 3HE, United Kingdom

      IIF 26
    • Milewood House, Hightown Hill, Ringwood, Hampshire, BH24 3HE

      IIF 27
    • Milewood House, Hightown Hill, Ringwood, Hampshire, BH24 3HE, England

      IIF 28
    • 337, Bath Road, Slough, Berkshire, SL1 5PR, United Kingdom

      IIF 29
    • 337, Bath Road, Slough, SL1 5PR, United Kingdom

      IIF 30 IIF 31
  • Philpot, Simon Craig
    British manager born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hightown Farm, Hightown Hill, Ringwood, Hampshire, BH24 3HE

      IIF 32
  • Philpot, Simon Craig
    British non-executive director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 337, Bath Road, Slough, Berkshire, SL1 5PR, United Kingdom

      IIF 33
  • Philpot, Simon Craig
    born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF, United Kingdom

      IIF 34
    • Hightown Farm, Hightown Hill, Ringwood, Hampshire, BH24 3HE

      IIF 35
    • 337, Bath Road, Slough, Berkshire, SL1 5PR, United Kingdom

      IIF 36 IIF 37
  • Philpot, Simon Craig
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Second Floor, Magna House, London Road, Staines-upon-thames, TW18 4BP, England

      IIF 38 IIF 39
  • Philpot, Simon Craig
    British born in January 1966

    Registered addresses and corresponding companies
    • Rippledene House, Dorney Reach Road, Dorney, Berkshire, SL6 0DX

      IIF 40
  • Philpot, Simon Craig
    British director surveyor born in January 1966

    Registered addresses and corresponding companies
    • West Town Farm, Farm Road Taplow, Maidenhead, Berkshire, SL6 0PT

      IIF 41
  • Mr Simon Craig Philpot
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30-32, St. Pauls Square, Birmingham, West Midlands, B3 1QZ

      IIF 42
    • 3, Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL

      IIF 43
    • Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF, United Kingdom

      IIF 44 IIF 45 IIF 46
    • Centrum House, 36 Station Road, Egham, TW20 9LF, England

      IIF 53
    • Hightown Farm, Hightown Hill, Ringwood, BH24 3HE, England

      IIF 54
    • Milewood House, Hightown Hill, Ringwood, Hampshire, BH24 3HE

      IIF 55 IIF 56
    • Milewood House, Hightown Hill, Ringwood, Hampshire, BH24 3HE, England

      IIF 57
    • Milewood House, Hightown Hill, Ringwood, Hampshire, BH24 3HE, United Kingdom

      IIF 58 IIF 59
    • 337 Bath Road, Slough, Berkshire, SL1 5PR, England

      IIF 60 IIF 61 IIF 62
    • 337, Bath Road, Slough, SL1 5PR, England

      IIF 67 IIF 68
    • 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, TW18 4BP, United Kingdom

      IIF 69 IIF 70
    • Magna House, 2nd Floor, 18 -32 London Road, Staines-upon-thames, TW18 4BP, United Kingdom

      IIF 71
    • Magna House, 2nd Floor, 18-32 London Road, Staines-upon-thames, TW18 4BP, England

      IIF 72
  • Philpot, Simon Craig
    British

    Registered addresses and corresponding companies
    • Rippledene House, Dorney Reach Road, Dorney, Berkshire, SL6 0DX

      IIF 73
    • Hightown Farm, Hightown Hill, Ringwood, Hampshire, BH24 3HE

      IIF 74 IIF 75
  • Philpot, Simon Craig
    Other

    Registered addresses and corresponding companies
    • Hightown Farm, Hightown Hill, Ringwood, Hampshire, BH24 3HE, United Kingdom

      IIF 76
  • Philpot, Simon Craig

    Registered addresses and corresponding companies
    • 3, Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL

      IIF 77
  • Mr Simon Craig Philpot
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, TW18 4BP, United Kingdom

      IIF 78
child relation
Offspring entities and appointments
Active 29
  • 1
    Second Floor, Magna House, London Road, Staines-upon-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    117,929 GBP2024-12-31
    Officer
    2025-03-05 ~ now
    IIF 39 - Director → ME
  • 2
    Second Floor, Magna House, London Road, Staines-upon-thames, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -41,666 GBP2024-03-31
    Officer
    2025-03-05 ~ now
    IIF 38 - Director → ME
  • 3
    Centrum House, 36 Station Road, Egham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Current Assets (Company account)
    594,063 GBP2024-03-31
    Officer
    2012-11-28 ~ now
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Has significant influence or controlOE
  • 4
    49 Hocombe Road, Hiltingbury, Chandlers Ford, Hampshire, England
    Active Corporate (2 parents)
    Officer
    2025-10-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-10-23 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Centrum House, 36 Station Road, Egham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,632,252 GBP2024-05-31
    Officer
    2019-12-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-12-10 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 6
    Centrum House, 36 Station Road, Egham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,693,380 GBP2024-05-31
    Officer
    2019-10-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-10-11 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 7
    CROSS WATER DEV ELOPMENTS LIMITED - 2022-02-17
    2nd Floor Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,107 GBP2024-05-31
    Officer
    2022-02-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-02-11 ~ now
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 8
    Milewood House, Hightown Hill, Ringwood, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,757 GBP2024-05-31
    Officer
    2019-12-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-02-25 ~ now
    IIF 70 - Ownership of shares – More than 50% but less than 75%OE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    2nd Floor Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -375,153 GBP2024-05-31
    Officer
    2019-11-12 ~ now
    IIF 17 - Director → ME
  • 10
    3 Coventry Innovation Village, Cheetah Road, Coventry
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2018-01-31 ~ now
    IIF 1 - Director → ME
    2018-01-31 ~ now
    IIF 77 - Secretary → ME
    Person with significant control
    2018-01-31 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    2nd Floor Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,105,851 GBP2024-05-31
    Officer
    2020-03-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-03-10 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    HIGHTOWN PERFORMANCE CARS LIMITED - 2018-09-13
    Milewood House, Hightown Hill, Ringwood, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2017-08-03 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 13
    Centrum House, 36 Station Road, Egham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -838,834 GBP2024-05-31
    Officer
    2021-01-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-01-18 ~ now
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    Milewood House, Hightown Hill, Ringwood, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    43,254 GBP2024-05-31
    Officer
    2015-04-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 72 - Has significant influence or controlOE
  • 15
    PHILPOTS LIMITED - 2012-08-21
    Milewood House, Hightown Hill, Ringwood, Hampshire
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -2,791,341 GBP2024-05-31
    Officer
    2008-05-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Has significant influence or controlOE
  • 16
    Milewood House, Hightown Hill, Ringwood, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,109 GBP2024-05-31
    Officer
    2013-07-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Has significant influence or controlOE
  • 17
    Milewood House, Hightown Hill, Ringwood, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    -12,281 GBP2023-05-31
    Officer
    2013-08-28 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Has significant influence or controlOE
  • 18
    Milewood House, Hightown Hill, Ringwood, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    336,233 GBP2023-05-31
    Officer
    2013-09-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Has significant influence or controlOE
  • 19
    Milewood House, Hightown Hill, Ringwood, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -4,808 GBP2023-05-31
    Officer
    2015-03-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Has significant influence or controlOE
  • 20
    GORING STREET LTD - 2019-07-24
    Milewood House, Hightown Hill, Ringwood, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -204,749 GBP2024-05-31
    Officer
    2018-05-12 ~ now
    IIF 9 - Director → ME
  • 21
    MILEWOOD DEVELOPMENTS LLP - 2012-02-22
    337 Bath Road, Slough
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    3,349,272 GBP2018-12-31
    Officer
    2013-06-04 ~ dissolved
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    Milewood House, Hightown Hill, Ringwood, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -28,720 GBP2024-05-31
    Officer
    2019-06-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2019-06-24 ~ now
    IIF 58 - Has significant influence or controlOE
  • 23
    30-32 St. Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,211,783 GBP2017-04-30
    Officer
    2012-10-05 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-02-22 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    MILEWOOD CARE SERVICES LLP - 2018-09-04
    337 Bath Road, Slough, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    55,379 GBP2020-03-31
    Officer
    2012-03-15 ~ dissolved
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 25
    MILEWOOD CARE LIMITED - 2018-08-29
    Milewood House, Hightown Hill, Ringwood, Hampshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,793,557 GBP2024-05-31
    Officer
    2018-09-04 ~ now
    IIF 8 - Director → ME
  • 26
    Centrum House, 36 Station Road, Egham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,274,222 GBP2024-05-31
    Officer
    2020-01-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-01-14 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 27
    Unit B4, Arena Business Park 9 Nimrod Way, Ferndown Industrial Estate, Ferndown, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    401,059 GBP2023-05-31
    Officer
    2018-11-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2018-11-05 ~ now
    IIF 49 - Has significant influence or controlOE
  • 28
    Suites 3 & 4, Riverside House, 10 West Street, Ringwood, England
    Active Corporate (3 parents)
    Person with significant control
    2018-11-05 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,255,835 GBP2024-08-31
    Officer
    2023-08-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-08-03 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    4 Sidings Court, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -471,139 GBP2024-01-01 ~ 2024-12-31
    Officer
    2005-12-06 ~ 2012-03-20
    IIF 12 - Director → ME
    2009-08-20 ~ 2012-03-20
    IIF 76 - Secretary → ME
  • 2
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (2 parents)
    Equity (Company account)
    24,903 GBP2024-02-28
    Officer
    2005-02-22 ~ 2005-07-25
    IIF 40 - Director → ME
    2005-02-22 ~ 2005-07-25
    IIF 73 - Secretary → ME
  • 3
    CASSETTE BOILERS (UK) LIMITED - 2017-08-24
    LUKEY BOILERS (UK) LIMITED - 2014-04-02
    42-44 Suite-b, Bishopsgate, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,061,275 GBP2024-06-30
    Officer
    2013-01-25 ~ 2017-05-30
    IIF 29 - Director → ME
  • 4
    CASSETTE INNOVATIONS LIMITED - 2017-08-24
    LUKEY BOILERS LIMITED - 2016-08-17
    42-44 Suite-b, Bishopsgate, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -637,647 GBP2024-06-30
    Officer
    2012-06-11 ~ 2017-05-30
    IIF 31 - Director → ME
  • 5
    4 Sidings Court, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    -293,458 GBP2024-01-01 ~ 2024-12-31
    Officer
    2010-06-09 ~ 2012-03-20
    IIF 26 - Director → ME
    2012-03-21 ~ 2018-08-31
    IIF 33 - Director → ME
    Person with significant control
    2018-01-10 ~ 2018-09-04
    IIF 68 - Has significant influence or control OE
  • 6
    MILEWOOD LTD - 2004-05-25
    4 Sidings Court, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    16,027,739 GBP2024-12-31
    Officer
    2002-11-14 ~ 2012-03-20
    IIF 13 - Director → ME
    2007-11-01 ~ 2012-03-20
    IIF 75 - Secretary → ME
  • 7
    Milewood House, Hightown Hill, Ringwood, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    43,254 GBP2024-05-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 64 - Has significant influence or control OE
  • 8
    Milewood House, Hightown Hill, Ringwood, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,109 GBP2024-05-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 61 - Has significant influence or control OE
  • 9
    Milewood House, Hightown Hill, Ringwood, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    -12,281 GBP2023-05-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 66 - Has significant influence or control OE
  • 10
    Milewood House, Hightown Hill, Ringwood, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    336,233 GBP2023-05-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 62 - Has significant influence or control OE
  • 11
    Milewood House, Hightown Hill, Ringwood, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -4,808 GBP2023-05-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 63 - Has significant influence or control OE
  • 12
    MILEWOOD DEVELOPMENTS LLP - 2012-02-22
    337 Bath Road, Slough
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    3,349,272 GBP2018-12-31
    Officer
    2010-06-30 ~ 2013-06-03
    IIF 35 - LLP Designated Member → ME
  • 13
    Milewood House, Hightown Hill, Ringwood, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -28,720 GBP2024-05-31
    Person with significant control
    2019-06-24 ~ 2019-06-24
    IIF 59 - Has significant influence or control OE
  • 14
    30-32 St. Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,211,783 GBP2017-04-30
    Officer
    1991-01-25 ~ 2007-07-16
    IIF 41 - Director → ME
  • 15
    MILEWOOD CARE LIMITED - 2018-08-29
    Milewood House, Hightown Hill, Ringwood, Hampshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,793,557 GBP2024-05-31
    Officer
    2008-02-06 ~ 2012-03-20
    IIF 25 - Director → ME
    2008-02-06 ~ 2012-03-20
    IIF 74 - Secretary → ME
    Person with significant control
    2018-08-28 ~ 2020-01-27
    IIF 67 - Ownership of shares – 75% or more OE
  • 16
    Smithy Cottage, 22 Bell Davies Road, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-09 ~ 2020-07-17
    IIF 30 - Director → ME
  • 17
    PHILPOT ENTERPRISES LIMITED - 2008-07-04
    Herschel House, Herschel Street, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    1993-05-11 ~ 2008-07-01
    IIF 32 - Director → ME
  • 18
    Suites 3 & 4, Riverside House, 10 West Street, Ringwood, England
    Active Corporate (3 parents)
    Officer
    2018-11-05 ~ 2024-12-20
    IIF 5 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.