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

Marsh, Philip Richard Bruce

    Related profiles found in government register
  • Marsh, Philip Richard Bruce
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Midland House, West Way, Oxford, OX2 0PH, United Kingdom

      IIF 1 IIF 2
  • Marsh, Philip Richard Bruce
    British lawyer born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Hightown House, Hightown Gardens, Banbury, Oxfordshire, OX16 9GG

      IIF 3
    • icon of address Midland House, West Way, Botley, Oxon, OX2 0PH

      IIF 4
    • icon of address 17, Dukes Ride, Crowthorne, Berkshire, RG45 6LZ, United Kingdom

      IIF 5
    • icon of address 1 Court Farm Barns, Medcroft Road, Tackley, Kidlington, OX5 3AL, England

      IIF 6
    • icon of address 6, Court Farm Barns, Tackley, Kidlington, Oxfordshire, OX5 3AL, England

      IIF 7
    • icon of address Midland House, West Way, Botley, Oxford, OX2 0PH

      IIF 8 IIF 9 IIF 10
    • icon of address Midland House, West Way, Botley, Oxford, OX2 0PH, England

      IIF 11 IIF 12
    • icon of address Midland House, West Way, Botley, Oxford, Oxfordshire, OX2 0PH, United Kingdom

      IIF 13
    • icon of address Midland House, West Way, Oxford, Oxfordshire, OX2 0PH, United Kingdom

      IIF 14 IIF 15
    • icon of address North Bailey House, New Inn Hall Street, Oxford, OX1 2EA, England

      IIF 16
    • icon of address 3, Banbury Road, Litchborough, Towcester, NN12 8JF, England

      IIF 17
  • Marsh, Philip Richard Bruce
    British none supplied born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Midland House, West Way, Oxford, OX2 0PH, England

      IIF 18
  • Marsh, Philip Richard Bruce
    British solicitor born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Midland House, West Way, Botley, Oxfordshire, OX2 0PH

      IIF 19 IIF 20
    • icon of address C/o Peerless Properties (oxford) Limited, Medcroft Road, Tackley, Kidlington, Oxfordshire, OX5 3AL, England

      IIF 21
    • icon of address C/o Gravita Oxford Llp, First Floor, Park Central, 40/41 Park End Street, Oxford, OX1 1JD, United Kingdom

      IIF 22 IIF 23
    • icon of address Knights, Midland House, West Way, Oxford, Oxfordshire, OX2 0PH, United Kingdom

      IIF 24
    • icon of address Midland House, West Way, Botley, Oxford, OX2 0PH, England

      IIF 25
    • icon of address Midland House, West Way, Botley, Oxford, Oxfordshire, OX2 0PH, United Kingdom

      IIF 26
    • icon of address Twining House, Banbury Road, Summertown, Oxford, OX2 7ED, England

      IIF 27
    • icon of address Units 1, 2 & 3, Beech Court, Reading, Berkshire, RG10 0RQ, England

      IIF 28
  • Marsh, Philip Richard Bruce
    born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Midland House, West Way, Botley, Oxford, OX2 0PH, England

      IIF 29
  • Mr Philip Richard Bruce Marsh
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Gravita Oxford Llp, First Floor, Park Central, 40/41 Park End Street, Oxford, OX1 1JD, United Kingdom

      IIF 30 IIF 31
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Midland House West Way, Botley, Oxford
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-10-10 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address Midland House, West Way, Oxford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address Units 1, 2 & 3 Beech Court, Reading, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2021-06-25 ~ now
    IIF 28 - Director → ME
  • 4
    SEVCO FF 3551 LIMITED - 2004-02-06
    icon of address Midland House West Way, Botley, Oxford
    Dissolved Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2016-02-08 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address C/o Gravita Oxford Llp First Floor, Park Central, 40/41 Park End Street, Oxford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Midland House, West Way, Oxford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address Midland House, West Way, Botley, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2018-07-05 ~ now
    IIF 19 - Director → ME
  • 8
    HOMEBOND MANAGEMENT LIMITED - 1986-08-08
    icon of address C/o Gravita Oxford Llp First Floor, Park Central, 40/41 Park End Street, Oxford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 30 - Has significant influence or controlOE
  • 9
    RIDGEWAY VIEW (EAST HENDRED) MANAGEMENT COMPANY LIMITED - 2017-04-11
    icon of address Midland House, West Way, Oxford, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2017-04-08 ~ now
    IIF 14 - Director → ME
  • 10
    icon of address Midland House, West Way, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2022-07-15 ~ now
    IIF 18 - Director → ME
  • 11
    icon of address Knights Midland House, West Way, Oxford, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-12-06 ~ now
    IIF 24 - Director → ME
Ceased 18
  • 1
    icon of address C/o Peerless Properties (oxford) Limited 1 Court Farm Barns, Medcroft Road, Tackley, Kidlington, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-23
    Officer
    icon of calendar 2019-10-04 ~ 2021-11-10
    IIF 26 - Director → ME
  • 2
    icon of address Godstow Court, Minns Business Park, 5 West Way, Oxford, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-09-19 ~ 2018-03-22
    IIF 16 - Director → ME
  • 3
    SEVCO FF 3551 LIMITED - 2004-02-06
    icon of address Midland House West Way, Botley, Oxford
    Dissolved Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2011-08-31 ~ 2016-02-01
    IIF 25 - Director → ME
  • 4
    DML SECRETARIAL SERVICES LIMITED - 2001-07-05
    DARBYS SECRETARIAL SERVICES LIMITED - 1999-04-21
    icon of address Midland House West Way, Botley, Oxford
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2013-04-15 ~ 2016-02-01
    IIF 12 - Director → ME
  • 5
    icon of address Knights, The Brampton, Newcastle-under-lyme, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-01-01 ~ 2016-01-25
    IIF 29 - LLP Member → ME
  • 6
    icon of address 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-23
    Officer
    icon of calendar 2021-12-20 ~ 2023-05-10
    IIF 27 - Director → ME
  • 7
    icon of address 54 Broad Street, Banbury, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-10-10 ~ 2018-01-19
    IIF 3 - Director → ME
  • 8
    icon of address Wenrisc House 4 Meadow Court, High Street, Witney, England
    Active Corporate (6 parents)
    Equity (Company account)
    58 GBP2024-04-30
    Officer
    icon of calendar 2016-10-10 ~ 2018-03-21
    IIF 6 - Director → ME
  • 9
    PORTWAY CLOSE MANAGEMENT COMPANY LIMITED - 2014-12-02
    icon of address 7 Spring Field Way, Sutton Courtenay, Abingdon, England
    Active Corporate (6 parents)
    Equity (Company account)
    34 GBP2024-05-31
    Officer
    icon of calendar 2016-10-10 ~ 2018-03-22
    IIF 4 - Director → ME
  • 10
    icon of address 18 Mirabel Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2018-06-12 ~ 2018-08-22
    IIF 20 - Director → ME
  • 11
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2016-10-10 ~ 2018-06-22
    IIF 8 - Director → ME
  • 12
    icon of address 3 Banbury Road, Litchborough, Towcester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-10-10 ~ 2018-03-21
    IIF 17 - Director → ME
  • 13
    icon of address 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,954 GBP2024-04-30
    Officer
    icon of calendar 2017-03-27 ~ 2018-03-22
    IIF 13 - Director → ME
  • 14
    icon of address 29 Wellington Way, Southmoor, Abingdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,620 GBP2024-06-30
    Officer
    icon of calendar 2016-10-10 ~ 2017-01-19
    IIF 10 - Director → ME
  • 15
    icon of address 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2023-12-31
    Officer
    icon of calendar 2016-10-10 ~ 2017-09-08
    IIF 7 - Director → ME
  • 16
    icon of address 17 Dukes Ride, Crowthorne, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2023-12-31
    Officer
    icon of calendar 2016-10-10 ~ 2017-04-20
    IIF 5 - Director → ME
  • 17
    icon of address 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (6 parents)
    Equity (Company account)
    37 GBP2024-04-30
    Officer
    icon of calendar 2018-03-22 ~ 2020-12-01
    IIF 21 - Director → ME
  • 18
    icon of address 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (6 parents)
    Equity (Company account)
    54 GBP2024-06-30
    Officer
    icon of calendar 2016-10-10 ~ 2018-07-05
    IIF 15 - 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.