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

Gale, Philip Andrew

    Related profiles found in government register
  • Gale, Philip Andrew
    British accountant

    Registered addresses and corresponding companies
    • icon of address Treetops 31 Creslow Way, Stone, Aylesbury, Buckinghamshire, HP17 8YN

      IIF 1 IIF 2
  • Gale, Philip Andrew
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Treetops 31 Creslow Way, Stone, Aylesbury, Buckinghamshire, HP17 8YN

      IIF 3
    • icon of address Unit 4 Stratford Business Park, Banbury Road, Stratford Upon Avon, Warwickshire, CV37 7GW

      IIF 4
  • Gale, Philip Andrew
    British finance director

    Registered addresses and corresponding companies
    • icon of address Springfields, 8 Walford Road, Sibford Ferris, Banbury, Oxon, OX15 5BL

      IIF 5
    • icon of address No 1 Colmore Square, Birmingham, B4 6HQ

      IIF 6 IIF 7
    • icon of address Gaskell House, 45-49 Rough Hey, Road, Grimsargh, Preston, PR2 5AR

      IIF 8
    • icon of address Stratford Business Park, Banbury Road, Stratford Upon Avon, CV37 7GW

      IIF 9 IIF 10
    • icon of address Unit 4 Stratford Business Park, Banbury Road, Stratford Upon Avon, Warwickshire, CV37 7GW

      IIF 11 IIF 12 IIF 13
    • icon of address Stratford Business Park, Banbury Road, Stratford-upon-avon, CV37 7GW

      IIF 15
    • icon of address Unit 4, Stratford Business Park, Banbury Road, Stratford-upon-avon, Warwickshire, CV37 7GW

      IIF 16
    • icon of address Valpak Ltd, Unit 4 Stratford Business Park, Banbury Road, Stratford-upon-avon, Warwickshire, CV37 7GW

      IIF 17
  • Gale, Philip Andrew
    British accountant born in July 1958

    Registered addresses and corresponding companies
    • icon of address Treetops 31 Creslow Way, Stone, Aylesbury, Buckinghamshire, HP17 8YN

      IIF 18 IIF 19 IIF 20
  • Gale, Philip Andrew
    British chartered accountant born in July 1958

    Registered addresses and corresponding companies
    • icon of address Treetops 31 Creslow Way, Stone, Aylesbury, Buckinghamshire, HP17 8YN

      IIF 21
  • Gale, Philip Andrew
    British director born in July 1958

    Registered addresses and corresponding companies
    • icon of address Treetops 31 Creslow Way, Stone, Aylesbury, Buckinghamshire, HP17 8YN

      IIF 22
  • Gale, Philip Andrew

    Registered addresses and corresponding companies
    • icon of address Treetops 31 Creslow Way, Stone, Aylesbury, Buckinghamshire, HP17 8YN

      IIF 23
    • icon of address Unit 4, Stratford Business Park, Banbury Road, Stratford-upon-avon, Warwickshire, CV37 7GW

      IIF 24 IIF 25
  • Gale, Philip Andrew
    British chartered accountant born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Springfields, 8 Walford Road, Sibford Ferris, Banbury, Oxon, OX15 5BL

      IIF 26
    • icon of address Unit 4 Stratford Business Park, Banbury Road, Stratford Upon Avon, Warwickshire, CV37 7GW

      IIF 27
    • icon of address Stratford Business Park, Banbury Road, Stratford-upon-avon, CV37 7GW

      IIF 28
  • Gale, Philip Andrew
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Stratford Business Park, Banbury Road, Stratford-upon-avon, Warwickshire, CV37 7GW, United Kingdom

      IIF 29
  • Gale, Philip Andrew
    British finance director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 1 Colmore Square, Birmingham, B4 6HQ

      IIF 30 IIF 31
    • icon of address Squire Sanders Hammonds (ref : Sdw), Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2JR, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address Gaskell House, 45-49 Rough Hey, Road, Grimsargh, Preston, PR2 5AR

      IIF 35
    • icon of address Stratford Business Park, Banbury Road, Stratford Upon Avon, CV37 7GW

      IIF 36 IIF 37
    • icon of address Unit 4 Stratford Business Park, Banbury Road, Stratford Upon Avon, Warwickshire, CV37 7GW

      IIF 38 IIF 39 IIF 40
    • icon of address Stratford Business Park, Banbury Road, Stratford-upon-avon, CV37 7GW

      IIF 42
    • icon of address Unit 4, Stratford Business Park, Banbury Road, Stratford-upon-avon, Warwickshire, CV37 7GW

      IIF 43
    • icon of address Unit 4, Stratford Business Park, Banbury Road, Stratford-upon-avon, Warwickshire, CV37 7GW, England

      IIF 44
    • icon of address Valpak Ltd, Unit 4 Stratford Business Park, Banbury Road, Stratford-upon-avon, Warwickshire, CV37 7GW

      IIF 45
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Squire Sanders Hammonds (ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-22 ~ dissolved
    IIF 33 - Director → ME
  • 2
    icon of address Squire Sanders Hammonds (ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-22 ~ dissolved
    IIF 32 - Director → ME
  • 3
    icon of address Squire Sanders Hammonds (ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-08 ~ dissolved
    IIF 34 - Director → ME
  • 4
    VALPAK HOLDINGS LIMITED - 2012-05-09
    VALIENT HOLDINGS LIMITED - 2007-09-03
    icon of address Ernst & Young Llp, No 1 Colmore Square, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-13 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2004-06-25 ~ dissolved
    IIF 15 - Secretary → ME
  • 5
    VALPAK ECOHUB LIMITED - 2011-12-15
    TOTAL WASTE SOLUTIONS LTD - 2010-12-09
    CORNMAN LIMITED - 2000-11-10
    icon of address Ernst & Young Llp, No 1 Colmore Square, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2006-06-30 ~ dissolved
    IIF 6 - Secretary → ME
  • 6
    RECYCLING COMPLIANCE SERVICES LIMITED - 2007-09-03
    icon of address Unit 4 Stratford Business Park, Banbury Road, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-17 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2004-06-25 ~ dissolved
    IIF 5 - Secretary → ME
  • 7
    WASTE MANAGEMENT GROUP LTD - 2007-02-02
    icon of address Ernst & Young Llp, No 1 Colmore Square, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2006-06-30 ~ dissolved
    IIF 8 - Secretary → ME
  • 8
    BIDEAWHILE 528 LIMITED - 2007-02-02
    icon of address Ernst & Young Llp, No 1 Colmore Square, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-06 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2007-02-06 ~ dissolved
    IIF 7 - Secretary → ME
Ceased 17
  • 1
    VALPAK COMPLIANCE LIMITED - 2017-08-04
    RETAIL COMPLIANCE SERVICES LIMITED - 2007-09-03
    icon of address Unit 4 Stratford Business Park, Banbury Road, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2004-05-17 ~ 2019-06-30
    IIF 41 - Director → ME
    icon of calendar 2004-06-25 ~ 2019-06-24
    IIF 12 - Secretary → ME
  • 2
    PRO-VIDES LIMITED - 2007-03-15
    ALNERY NO.2145 LIMITED - 2001-06-15
    icon of address Stratford Business Park, Banbury Road, Stratford Upon Avon
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2003-05-05 ~ 2019-06-30
    IIF 37 - Director → ME
    icon of calendar 2004-06-25 ~ 2019-06-24
    IIF 10 - Secretary → ME
  • 3
    ELKINLANE LIMITED - 1998-07-07
    icon of address Tyco Park, Grimshaw Lane, Newton Heath, Manchester
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -1,837 GBP2021-10-01 ~ 2022-09-30
    Officer
    icon of calendar 1999-01-25 ~ 2001-10-15
    IIF 20 - Director → ME
    icon of calendar 1999-02-28 ~ 2001-10-15
    IIF 23 - Secretary → ME
  • 4
    MIDLAND VISION LIMITED - 1994-10-19
    icon of address Security House, The Summit Hanworth Road, Sunbury On Thames, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-04-25 ~ 2001-10-15
    IIF 19 - Director → ME
    icon of calendar 1997-04-25 ~ 2001-10-15
    IIF 2 - Secretary → ME
  • 5
    SENELCO INVESTMENTS LIMITED - 1991-09-09
    PRECIS (775) LIMITED - 1988-12-12
    icon of address Security House, The Summit Hanworth Road, Sunbury On Thames, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-02-09 ~ 2001-10-15
    IIF 21 - Director → ME
    icon of calendar 1997-02-09 ~ 2001-10-15
    IIF 3 - Secretary → ME
  • 6
    SENSORMATIC HOLDINGS LIMITED - 1997-12-09
    HACKREMCO (NO.766) LIMITED - 1992-06-29
    icon of address Security House, The Summit Hanworth Road, Sunbury On Thames, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-04-25 ~ 2001-10-15
    IIF 18 - Director → ME
    icon of calendar 1997-04-25 ~ 2001-10-15
    IIF 1 - Secretary → ME
  • 7
    icon of address Ernst & Young Llp, No 1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-17 ~ 2012-03-06
    IIF 28 - Director → ME
  • 8
    YORK PLACE (NO 261) LIMITED - 2002-03-01
    icon of address Hudson House, 8 Albany Street, Edinburgh, Midlothian
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,042,411 GBP2023-12-31
    Officer
    icon of calendar 2003-07-02 ~ 2004-06-04
    IIF 22 - Director → ME
  • 9
    BIDEAWHILE 530 LIMITED - 2007-03-16
    icon of address Unit 4 Stratford Business Park, Banbury Road, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2007-03-15 ~ 2019-06-30
    IIF 38 - Director → ME
    icon of calendar 2007-03-15 ~ 2019-06-24
    IIF 13 - Secretary → ME
  • 10
    VALPAK LIMITED - 2012-03-29
    icon of address Ernst & Young Llp, No 1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-29 ~ 2012-03-06
    IIF 36 - Director → ME
    icon of calendar 2004-06-25 ~ 2012-03-06
    IIF 9 - Secretary → ME
  • 11
    TOTAL WASTE SOLUTIONS LIMITED - 2011-12-15
    VALPAK ECOHUB LIMITED - 2010-12-09
    BIDEAWHILE 600 LIMITED - 2008-10-10
    icon of address Unit 4 Stratford Business Park, Banbury Road, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2008-10-16 ~ 2019-06-30
    IIF 43 - Director → ME
    icon of calendar 2008-10-16 ~ 2019-06-24
    IIF 16 - Secretary → ME
  • 12
    HAMSARD 3245 LIMITED - 2012-05-09
    icon of address Unit 4 Stratford Business Park, Banbury Road, Stratford-upon-avon, Warwickshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-11 ~ 2019-06-30
    IIF 44 - Director → ME
    icon of calendar 2014-08-28 ~ 2019-06-24
    IIF 25 - Secretary → ME
  • 13
    VALPAK 2011 LIMITED - 2012-03-29
    HAMSARD 3264 LIMITED - 2011-07-01
    icon of address Unit 4 Stratford Business Park, Banbury Road, Stratford-upon-avon, Warwickshire
    Active Corporate (8 parents, 9 offsprings)
    Officer
    icon of calendar 2011-07-28 ~ 2019-06-30
    IIF 29 - Director → ME
    icon of calendar 2014-08-28 ~ 2019-06-24
    IIF 24 - Secretary → ME
  • 14
    VALIENT RECYCLING LIMITED - 2007-03-16
    UPPERINPUT LIMITED - 2003-03-25
    icon of address Unit 4 Stratford Business Park, Banbury Road, Stratford Upon Avon, Warwickshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-03-24 ~ 2019-06-30
    IIF 40 - Director → ME
    icon of calendar 2004-06-25 ~ 2019-06-24
    IIF 11 - Secretary → ME
  • 15
    ENVIRONMENTAL COMPLIANCE SERVICES LIMITED - 2005-08-17
    icon of address Unit 4 Stratford Business Park, Banbury Road, Stratford Upon Avon, Warwickshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-05-17 ~ 2019-06-30
    IIF 39 - Director → ME
    icon of calendar 2004-06-25 ~ 2019-06-24
    IIF 14 - Secretary → ME
  • 16
    VALPAK SCOTIA LIMITED - 2013-08-01
    icon of address Building 1 9 Haymarket Square, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-03-18 ~ 2019-06-30
    IIF 45 - Director → ME
    icon of calendar 2004-06-25 ~ 2019-06-24
    IIF 17 - Secretary → ME
  • 17
    VALPAK WEEE SERVICES LIMITED - 2012-02-21
    WEEE COLLECT LIMITED - 2005-08-17
    icon of address Unit 4 Stratford Business Park, Banbury Road, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2004-05-17 ~ 2019-06-30
    IIF 27 - Director → ME
    icon of calendar 2004-06-25 ~ 2019-06-24
    IIF 4 - Secretary → 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.