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

Isherwood, Philip John

    Related profiles found in government register
  • Isherwood, Philip John
    British ceo born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sherwood House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, LE67 1UB

      IIF 1
    • icon of address Suite 4.06, New Loom House, 101 Back Chuch Lane, London, E1 1LU, United Kingdom

      IIF 2
  • Isherwood, Philip John
    British chief executive born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Redwood House, Main Street, Aslockton, Nottinghamshire, NG13 9AL

      IIF 3
    • icon of address New Loom House, Suite 4.06, 101 Back Church Lane, London, E1 1LU

      IIF 4
  • Isherwood, Philip John
    British chief executive officer born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sherwood House, Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire, LE67 1UB, United Kingdom

      IIF 5 IIF 6
  • Isherwood, Philip John
    British company director born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Redwood House, Main Street, Aslockton, NG13 9AL, United Kingdom

      IIF 7
    • icon of address Redwood House, Main Street, Aslockton, Nottinghamshire, NG13 9AL

      IIF 8 IIF 9 IIF 10
    • icon of address Redwood House, Main Street, Aslockton, Notts, NG13 9AL

      IIF 11
    • icon of address Sherwood House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire, LE67 1UB

      IIF 12
    • icon of address Sherwood House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire, LE67 1UB

      IIF 13
    • icon of address Reawood House, Main Street, Ashockton, Notts, NG13 9AL

      IIF 14
  • Isherwood, Philip John
    British consultant born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Redwood House, Main Street, Aslockton, Nottinghamshire, NG13 9AL

      IIF 15
  • Isherwood, Philip John
    British director born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Isherwood, Philip John
    British sales & marketing consultant born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Redwood House, Main Street, Aslockton, Nottinghamshire, NG13 9AL

      IIF 33
child relation
Offspring entities and appointments
Active 1
Ceased 28
  • 1
    icon of address Sherwood House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-08 ~ 2015-03-30
    IIF 6 - Director → ME
  • 2
    icon of address Sherwood House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-08 ~ 2015-03-30
    IIF 7 - Director → ME
  • 3
    icon of address Sherwood House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-08 ~ 2015-03-30
    IIF 5 - Director → ME
  • 4
    BRITISH EDUCATIONAL EQUIPMENT ASSOCIATION LIMITED (THE) - 1993-10-25
    icon of address 81 Rivington Street, London, England
    Active Corporate (20 parents, 1 offspring)
    Equity (Company account)
    896,750 GBP2024-03-31
    Officer
    icon of calendar 2002-10-16 ~ 2006-11-08
    IIF 18 - Director → ME
    icon of calendar 1992-11-03 ~ 1999-10-06
    IIF 20 - Director → ME
  • 5
    BRITISH SURGICAL TRADES ASSOCIATION(THE) - 1998-05-27
    icon of address Northgate House North Gate, New Basford, Nottingham, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    333,795 GBP2020-06-30
    Officer
    icon of calendar 2006-11-09 ~ 2015-03-30
    IIF 4 - Director → ME
  • 6
    FINDEL EDUCATION GROUP LIMITED - 2021-05-24
    NOVARA PLC - 2001-09-03
    NOTTINGHAM GROUP HOLDINGS PLC - 1997-10-07
    NOTTINGHAM GROUP LIMITED - 1991-07-22
    LOREGEM LIMITED - 1991-02-28
    icon of address Findel House, Gregory Street, Hyde, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-03-31
    IIF 25 - Director → ME
    icon of calendar 2001-05-30 ~ 2002-05-30
    IIF 15 - Director → ME
  • 7
    STUDIO COSMETICS LIMITED - 1986-09-26
    COLLISONS LIMITED - 2001-05-10
    DONROY INTERNATIONAL (COSMETICS) LIMITED - 1978-12-31
    FINDEL (BRADFORD) LIMITED - 2002-12-02
    icon of address Findel House, Gregory Street, Hyde, Cheshire, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2003-04-01 ~ 2007-03-31
    IIF 9 - Director → ME
  • 8
    HAMSARD 2677 LIMITED - 2004-01-07
    icon of address Findel House, Gregory Street, Hyde, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-05 ~ 2006-03-31
    IIF 22 - Director → ME
  • 9
    E.J. ARNOLD & SON LTD. - 2012-08-03
    SHELFCO (NO. 446) LIMITED - 1990-02-05
    icon of address 2 Gregory St, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-03-31
    IIF 26 - Director → ME
  • 10
    EDUCATIONAL COMPANY, LIMITED - THE - 2012-08-03
    EDUCATIONAL COMPANY LIMITED - 2000-01-01
    icon of address Company Registration Agents, 138 University Street, Belfast, Ni
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1923-06-05 ~ 1999-03-31
    IIF 14 - Director → ME
  • 11
    C.G. DAVIES AND SON (THE SPORTS PEOPLE) LIMITED - 2012-08-08
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-03-31
    IIF 32 - Director → ME
  • 12
    LOREGEM LIMITED - 2012-08-08
    ATLASCRAFT LIMITED - 1994-07-19
    ATLAS HANDICRAFTS LIMITED - 1978-12-31
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-03-31
    IIF 21 - Director → ME
  • 13
    NICOLAS BURDETT LIMITED - 2012-08-08
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-03-31
    IIF 16 - Director → ME
  • 14
    NOTTINGHAM HANDCRAFT LIMITED - 2012-08-08
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-03-31
    IIF 27 - Director → ME
  • 15
    E.J. ARNOLD LTD. - 2012-08-08
    SHELFCO (NO. 449) LIMITED - 1990-02-05
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-03-31
    IIF 17 - Director → ME
  • 16
    SARCON (NO 22) LIMITED - 2012-08-06
    icon of address Company Registration Agents, 138 University St, Belfast, Bt7 1hj
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-06-01 ~ 1999-03-31
    IIF 11 - Director → ME
  • 17
    STANCRAFT LIMITED - 2012-08-08
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-03-31
    IIF 24 - Director → ME
  • 18
    UNIPLAY LIMITED - 2012-08-08
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-03-31
    IIF 28 - Director → ME
  • 19
    FINDEL EDUCATION (2002) LIMITED - 2012-08-03
    FINDEL EDUCATION LIMITED - 2002-12-02
    NOVARA GROUP LIMITED - 2001-08-29
    NOTTINGHAM GROUP LIMITED - 1998-04-08
    LOREGEM LIMITED - 1991-07-22
    NOTTINGHAM GROUP LIMITED - 1991-02-28
    icon of address 2 Gregory Street, Hyde, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1999-03-31
    IIF 23 - Director → ME
    icon of calendar 2001-09-01 ~ 2005-03-31
    IIF 8 - Director → ME
  • 20
    NES ARNOLD LTD. - 2012-08-08
    NES LIMITED - 1991-01-28
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-03-31
    IIF 29 - Director → ME
  • 21
    NOTTINGHAM GROUP LIMITED - 2012-08-03
    NOTTCOR 59 LIMITED - 1998-04-08
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-03-31 ~ 1999-03-31
    IIF 19 - Director → ME
  • 22
    icon of address Sherwood House Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Liquidation Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2004-12-01 ~ 2015-03-30
    IIF 13 - Director → ME
    icon of calendar ~ 1999-03-31
    IIF 30 - Director → ME
  • 23
    SYNERGY HEALTHCARE (UK) LIMITED - 2006-03-28
    SYNERGY MANAGED EQUIPMENT SERVICES LIMITED - 2007-05-29
    icon of address Sherwood House Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2015-03-30
    IIF 12 - Director → ME
  • 24
    PHILIP HARRIS (HOLDINGS) PLC - 1987-10-20
    PHILIP HARRIS MEDICAL LIMITED - 2000-01-10
    PHILIP HARRIS LIMITED - 1998-12-09
    PHILIP HARRIS HOLDINGS PLC - 1993-08-06
    icon of address Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 1997-10-08 ~ 1998-12-08
    IIF 10 - Director → ME
  • 25
    PIMCO 2927 LIMITED - 2014-03-06
    icon of address Nrs Healthcare, Sherwood House Cartwright Way Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-22 ~ 2015-03-30
    IIF 1 - Director → ME
  • 26
    WESTMERIA HEALTH CARE LIMITED - 2015-10-19
    APEX MEDICAL LTD - 2021-12-31
    PROTEXOL HEALTHCARE LIMITED - 1996-07-26
    icon of address Unit 33 Great Western Business Park, Mckenzie Way, Worcester, England
    Active Corporate (3 parents)
    Equity (Company account)
    227,124 GBP2024-12-31
    Officer
    icon of calendar 2008-12-18 ~ 2015-03-30
    IIF 31 - Director → ME
  • 27
    icon of address Sport Park, 3, Oakwood Drive, Loughborough, Leicestershire
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2001-03-15 ~ 2001-05-31
    IIF 33 - Director → ME
  • 28
    YOUTH SPORT DIRECT LIMITED - 2019-08-20
    TOP GOODS LIMITED - 2009-04-21
    icon of address Sportpark, No 3 Oakwood Drive, Loughborough, Leicestershire
    Active Corporate (4 parents)
    Equity (Company account)
    286,321 GBP2023-03-31
    Officer
    icon of calendar 2008-11-25 ~ 2015-03-30
    IIF 3 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.