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

Andrews, Philip John

    Related profiles found in government register
  • Andrews, Philip John
    British nightclub proprietor born in August 1953

    Registered addresses and corresponding companies
    • icon of address Garden Flat 2 Winifred Dale, Cavendish Road, Bath, Avon, BA1 2UD

      IIF 1
  • Andrews, Philip John
    British managing director

    Registered addresses and corresponding companies
    • icon of address Westgate Villa 15 Park Lane, Weston, Bath, Avon, BA1 2XH

      IIF 2
  • Andrews, Philip John
    British nightclub proprietor

    Registered addresses and corresponding companies
    • icon of address Garden Flat 2 Winifred Dale, Cavendish Road, Bath, Avon, BA1 2UD

      IIF 3
  • Andrews, Philip John
    British director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Gay Street, Bath, BA1 2NT, England

      IIF 4
  • Andrews, Philip John

    Registered addresses and corresponding companies
    • icon of address 15, Park Lane, Bath, Somerset, BA1 2XH, England

      IIF 5
  • Andrews, Philip John
    British club owner born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westgate Villa 15 Park Lane, Weston, Bath, Avon, BA1 2XH

      IIF 6
  • Andrews, Philip John
    British company director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Gay Street, Bath, BA1 2NT, England

      IIF 7
    • icon of address 40 Gay Street, Gay Street, Bath, BA1 2NT, England

      IIF 8
    • icon of address Westgate Villa 15 Park Lane, Weston, Bath, Avon, BA1 2XH

      IIF 9
  • Andrews, Philip John
    British director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Park Lane, Bath, BA1 2XH, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address 15 Park Lane, Bath, Somerset, BA1 2XH, England

      IIF 13
    • icon of address Westgate Villa 15 Park Lane, Weston, Bath, Avon, BA1 2XH

      IIF 14
  • Andrews, Philip John
    British manager born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Park Lane, Bath, BA1 2XH, England

      IIF 15
  • Andrews, Philip John
    British managing director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westgate Villa 15 Park Lane, Weston, Bath, Avon, BA1 2XH

      IIF 16
  • Andrews, Philip John
    British nightclub owner born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Andrews, Philip John
    British none born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 584, Wells Road, Bath, BA2 2UE, United Kingdom

      IIF 24
  • Andrews, Philip John
    British vistor centre director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Park Lane, Bath, Somerset, BA1 2XH, England

      IIF 25
  • Andrews, Phillip John
    British director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Phillip John Andrews
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Park Lane, Bath, BA1 2XH, England

      IIF 29
  • Mr Philip John Andrews
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Park Lane, Bath, BA1 2XH, England

      IIF 30
    • icon of address 15 Park Lane, Bath, BA1 2XH, United Kingdom

      IIF 31
    • icon of address 15, Park Lane, Bath, Somerset, BA1 2XH, England

      IIF 32
  • Mr Phillip John Andrews
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 584 Wellsway, Bath, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -11,705 GBP2024-07-31
    Officer
    icon of calendar 2016-07-28 ~ now
    IIF 27 - Director → ME
  • 2
    COMMUNITY ARTS VENTURES LTD - 2014-04-22
    CLIVE ARTS CAFE LIMITED - 2014-02-28
    ANDREWS AVIATION (BATH) LIMITED - 2010-10-26
    COMEDY SOUTH WEST LIMITED - 2010-07-06
    icon of address 584 Wellsway, Bath, Somerset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    122 GBP2017-07-31
    Officer
    icon of calendar 2010-05-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 584 Wellsway, Bath, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,122 GBP2024-05-31
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 11 - Director → ME
  • 4
    INVENTION STUDIOS LIMITED - 2008-11-26
    icon of address 584 Wellsway, Bath, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    -166,568 GBP2024-03-31
    Officer
    icon of calendar 2008-09-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Right to appoint or remove directorsOE
  • 5
    icon of address Chapel Arts Centre, Lower Borough Walls, Bath
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-11-04 ~ now
    IIF 25 - Director → ME
    icon of calendar 2015-11-04 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 6
    icon of address C/o Begbies Traynor, 11c Kingsmead Square, Bath
    Liquidation Corporate (4 parents)
    Equity (Company account)
    106,918 GBP2022-06-30
    Officer
    icon of calendar 2011-09-08 ~ now
    IIF 20 - Director → ME
  • 7
    HOME RENTALS (BATH) LTD - 2022-03-23
    icon of address 584 Wellsway, Bath, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,936 GBP2024-03-31
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Jane Austen Centre, 40 Gay Street, Bath
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2021-12-31
    Officer
    icon of calendar 2001-07-18 ~ dissolved
    IIF 6 - Director → ME
  • 9
    icon of address 40 Gay Street, Bath, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 4 - Director → ME
  • 10
    LOCKSBROOK HOUSE LIMITED - 2019-04-25
    icon of address 40 Gay Street, Bath
    Active Corporate (5 parents)
    Equity (Company account)
    -44,720 GBP2024-12-31
    Officer
    icon of calendar 1998-10-27 ~ now
    IIF 9 - Director → ME
  • 11
    icon of address 40 Gay Street, Bath
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -14,116 GBP2017-12-31
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    IIF 7 - Director → ME
  • 12
    icon of address 584 Wellsway, Bath, Somerset, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-15 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 584 Wellsway, Bath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-30 ~ dissolved
    IIF 19 - Director → ME
  • 14
    icon of address 584 Wellsway, Bath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    IIF 21 - Director → ME
  • 15
    BATH ARTS CENTRE LTD - 2019-03-28
    BATH LEASING AND SUPPLIES LTD - 2014-04-17
    icon of address 584 Wellsway, Bath, Somerset
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    846,036 GBP2024-04-30
    Officer
    icon of calendar 2014-04-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 16
    MOLES COMPANY LTD - 2009-10-29
    THE BATH SAUSAGE COMPANY LIMITED - 1998-07-21
    icon of address 284 Clifton Drive South, Lytham St Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-01 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 1998-07-01 ~ dissolved
    IIF 2 - Secretary → ME
  • 17
    icon of address 584 Wellsway, Bath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-19 ~ dissolved
    IIF 18 - Director → ME
Ceased 7
  • 1
    icon of address Hill Cottage, Box Hill, Nr Corsham, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    930 GBP2024-03-31
    Officer
    icon of calendar 2006-05-24 ~ 2023-11-13
    IIF 14 - Director → ME
  • 2
    icon of address 2 Winifreds Dale, Cavendish Road, Bath, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-12-01 ~ 2002-03-20
    IIF 1 - Director → ME
    icon of calendar 1992-12-01 ~ 1997-04-18
    IIF 3 - Secretary → ME
  • 3
    icon of address 584 Wellsway, Bath, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -11,705 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-06-01 ~ 2020-06-25
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    icon of calendar 2016-07-28 ~ 2018-10-22
    IIF 33 - Ownership of shares – 75% or more OE
  • 4
    icon of address 100 Redcatch Road, Bristol, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,816,754 GBP2024-03-31
    Officer
    icon of calendar 2014-12-22 ~ 2017-11-23
    IIF 24 - Director → ME
    icon of calendar 2015-02-04 ~ 2015-02-04
    IIF 13 - Director → ME
    icon of calendar 2018-09-18 ~ 2021-11-02
    IIF 26 - Director → ME
    icon of calendar 2011-09-16 ~ 2013-11-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-23
    IIF 35 - Ownership of shares – 75% or more OE
  • 5
    THE GOTHIC MANSION LTD - 2013-10-15
    STAG AND HENS VENUES LTD - 2013-09-10
    icon of address 100 Redcatch Road, Bristol
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,420 GBP2016-03-31
    Officer
    icon of calendar 2013-10-03 ~ 2014-05-20
    IIF 15 - Director → ME
  • 6
    icon of address C/o Begbies Traynor, 11c Kingsmead Square, Bath
    Liquidation Corporate (4 parents)
    Equity (Company account)
    106,918 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-25
    IIF 37 - Ownership of shares – 75% or more OE
  • 7
    JANE AUSTEN LIMITED - 2019-04-23
    icon of address 40 Gay Street Gay Street, Bath, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2015-10-27 ~ 2015-11-17
    IIF 8 - 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.