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

Mccauley, Philip John

    Related profiles found in government register
  • Mccauley, Philip John
    British company director born in December 1961

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address The Kensington Centre, 66 Hammersmith Road, London, W14 8UD, Uk

      IIF 1
  • Mccauley, Philip John
    British director born in December 1961

    Resident in France

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

      IIF 2
  • Mccauley, Philip John
    British company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchill House, 137-139 Brent Street, London, NW4 4DJ, England

      IIF 3
    • icon of address Mill Croft, Field Lane, Blidworth, Nottingham, Nottinghamshire, NG21 0QQ

      IIF 4
  • Mccauley, Philip John
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Fleet Place, London, EC4M 7WS, Uk

      IIF 5
    • icon of address Churchill House, Brent Street, London, NW4 4DJ, United Kingdom

      IIF 6
    • icon of address 1, Poplars Court, Lenton Lane, Nottingham, NG7 2RR, England

      IIF 7
    • icon of address 7, Galway Road, Arnold, Nottingham, NG5 7AY, Great Britain

      IIF 8
    • icon of address 7, Galway Road, Arnold, Nottingham, NG5 7AY, United Kingdom

      IIF 9
    • icon of address 7, Galway Road, Arnold, Nottingham, Nottinghamshire, NG5 7AY, United Kingdom

      IIF 10 IIF 11
    • icon of address Mill Croft, Field Lane, Blidworth, Nottingham, Nottinghamshire, NG21 0QQ

      IIF 12 IIF 13
  • Mccauley, Philip John
    British entrepreneur born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Bracey Rise, West Bridgford, Nottingham, Nottinghamshire, NG2 7AX, England

      IIF 14
  • Mccauley, Philip John
    British musician born in December 1961

    Resident in England

    Registered addresses and corresponding companies
  • Mccauley, Philip John
    British none born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Wickham Road, Oadby, Leicester, Leicestershire, LE2 5SJ, United Kingdom

      IIF 19
  • Mccauley, Philip John
    British producer born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31-15, Regent Street, Regent Street, Nottingham, NG1 5BS, United Kingdom

      IIF 20
    • icon of address 7, Galway Road, Arnold, Nottingham, NG5 7AY, England

      IIF 21
  • Mccauley, Philip John, Mr.
    British business executive born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 88a Haverstock Hill, Belsize Park, London, NW3 2DB, England

      IIF 22
  • Mccauley, Philip John, Mr.
    British creative development born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 88a Haverstock Hill, London, NW3 2BD, England

      IIF 23
  • Mccauley, Philip John, Mr.
    British director born in December 1961

    Resident in England

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

      IIF 24
    • icon of address C/o Fieldfisher, Riverbank House, 2 Swan Lane, London, EC4R 3TT, United Kingdom

      IIF 25
    • icon of address Church House, 13/15 Regent Street, Nottingham, NG1 5BS, England

      IIF 26
  • Mccauley, Philip John
    British company director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13-15 Regent Street, Nottingham, NG1 5BS, England

      IIF 27
  • Mccauley, Philip John
    British consultant born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Poplars Court, Lenton Lane, Nottingham, NG72RR, England

      IIF 28
  • Mccauley, Philip
    British commercial director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 88a, Haverstock Hill, London, NW3 2BD, England

      IIF 29
  • Mccauley, Philip
    British company director born in December 1961

    Resident in United Kingdom

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

      IIF 30
  • Mccauley, Philip

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

      IIF 31
    • icon of address 7, Galway Road, Nottingham, NG57AX, England

      IIF 32
  • Mr. Philip John Mccauley
    British born in December 1961

    Resident in France

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

      IIF 33
  • Mr Philip John Mccauley
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, C/o Seagrave French Llp, Poplars Court, Nottingham, NG7 2RR, England

      IIF 34
  • Mr. Philip John Mccauley
    British born in December 1961

    Resident in England

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

      IIF 35 IIF 36
    • icon of address C/o Fieldfisher, Riverbank House, 2 Swan Lane, London, EC4R 3TT, United Kingdom

      IIF 37
    • icon of address Flat 1-3, 44 Englands Lane, London, NW3 4UE, England

      IIF 38
    • icon of address 1, Poplars Court, Lenton Lane, Nottingham, NG7 2RR, England

      IIF 39
  • Mr Philip Mccauley
    British born in December 1961

    Resident in United Kingdom

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

      IIF 40
  • Mr Philip John Mccauley
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13-15 Regent Street, Nottingham, NG1 5BS, England

      IIF 41
  • Mr Philip John Mccauley
    United Kingdom born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Briar Close, Oadby, Leicester, LE2 5TG, England

      IIF 42
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 1 C/o Seagrave French Llp, Poplars Court, Nottingham, England
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2008-03-05 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Citizen Corporate Finance Limited, 31-15 Regent Street, Regent Street, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-13 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address 6 Briar Close, Oadby, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,897 GBP2024-01-31
    Officer
    icon of calendar 2011-12-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 42 - Has significant influence or controlOE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-13 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2022-12-13 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-13 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Paragon Partners Limited, Churchill House, Brent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-05 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address 1 Poplars Court, Lenton Lane, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    120 GBP2025-04-30
    Officer
    icon of calendar 2020-04-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-04-14 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 85 Bold Street, Liverpool, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 29 - Director → ME
  • 8
    icon of address Number One Pride Place, Pride Park, Derby, Derbyshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2008-07-02 ~ dissolved
    IIF 4 - Director → ME
  • 9
    icon of address Care Of: Nawaz Somani, 41 Clementine Drive, Mapperley, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-04 ~ dissolved
    IIF 17 - Director → ME
  • 10
    icon of address 13-15 Regent Street, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-28 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Church House 13-15 Regent Street, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 7 Galway Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-16 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2012-04-16 ~ dissolved
    IIF 32 - Secretary → ME
  • 13
    icon of address Church House, 13/15 Regent Street, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-04-30
    Officer
    icon of calendar 2016-04-25 ~ dissolved
    IIF 26 - Director → ME
  • 14
    MEMOIR LANE LTD - 2017-08-18
    icon of address 71-75 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    713 GBP2025-03-31
    Officer
    icon of calendar 2017-08-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 7 Galway Road, Arnold, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-23 ~ dissolved
    IIF 11 - Director → ME
  • 16
    icon of address 35 Rippington Drive, Marston, Oxford, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 22 - Director → ME
  • 17
    icon of address 1 Poplars Court, Lenton Lane, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 28 - Director → ME
  • 18
    icon of address 7 Galway Road, Arnold, Nottingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2013-04-29 ~ now
    IIF 21 - Director → ME
  • 19
    icon of address C/o Fieldfisher, Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -167,638 GBP2023-07-31
    Officer
    icon of calendar 2017-07-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ now
    IIF 37 - Has significant influence or controlOE
Ceased 12
  • 1
    CREAM ENGINEERING LIMITED - 2006-07-20
    REVOLVER AMPLIFICATION LIMITED - 2005-11-02
    icon of address Beckett House, 14 Billing Road, Northampton, Northants
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-05-08 ~ 2014-02-12
    IIF 12 - Director → ME
  • 2
    BLACKSTAR AMPLIFICATION HOLDINGS LIMITED - 2023-10-11
    SNRDCO 3076 LIMITED - 2012-07-05
    icon of address Beckett House, 14 Billing Road, Northampton, Northants, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2012-07-24 ~ 2014-02-12
    IIF 5 - Director → ME
  • 3
    THE LUCIDITY PARTNERSHIP LIMITED - 2010-01-04
    icon of address 1 Poplars Court, Lenton Lane, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -27,469 GBP2024-02-28
    Officer
    icon of calendar 2008-10-27 ~ 2012-10-26
    IIF 9 - Director → ME
  • 4
    SOCIALESTATES LIMITED - 2014-11-17
    icon of address 5 Bracey Rise, West Bridgford, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-31 ~ 2015-04-28
    IIF 15 - Director → ME
  • 5
    icon of address Old Post Office West End, Swaton, Sleaford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    12,774 GBP2016-02-29
    Officer
    icon of calendar 2013-01-01 ~ 2016-10-20
    IIF 14 - Director → ME
  • 6
    icon of address Andrew Smith, Lace Market House 54-56, High Pavement 54-56 High Pavement, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-10 ~ 2013-08-12
    IIF 16 - Director → ME
  • 7
    icon of address 2 Cae Newydd, St. Nicholas, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2021-09-17 ~ 2025-03-24
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ 2025-03-24
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
  • 8
    icon of address The Kensington Centre, 66 Hammersmith Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-29 ~ 2016-08-17
    IIF 1 - Director → ME
  • 9
    MEMOIR LANE LTD - 2017-08-18
    icon of address 71-75 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    713 GBP2025-03-31
    Person with significant control
    icon of calendar 2020-04-20 ~ 2020-04-20
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
  • 10
    icon of address Unit A, Camberley Court, Blenheim Industrial Estate, Nottingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-06-05 ~ 2007-01-17
    IIF 13 - Director → ME
  • 11
    icon of address 23 Queens Drive, Thames Ditton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-14 ~ 2014-05-12
    IIF 10 - Director → ME
  • 12
    icon of address Paragon Partners, Churchill House, 137-139 Brent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-07-25 ~ 2015-01-19
    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 24 April 2025 and licensed under the Open Government Licence v3.0.