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

Hoy, Philip Stanley

    Related profiles found in government register
  • Hoy, Philip Stanley
    British co director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Hoy, Philip Stanley
    British company director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Sowters Lane, Burton On The Wolds, Leics, LE11 5AL, England

      IIF 2
    • icon of address 24, Sowters Lane, Burton On The Wolds, Leics, LE11 5AL, United Kingdom

      IIF 3
    • icon of address Penhedker, Chapel Street, Gunnislake, PL18 9NA, England

      IIF 4
    • icon of address 20-22, Wenlock Rd, London, NG1 7GU, England

      IIF 5
  • Hoy, Philip Stanley
    British director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Kings House, 101-135 Kings Road, Brentwood, Essex, CM14 4DR, United Kingdom

      IIF 6
    • icon of address Ingles Manor, Castle Hill Avenue, Folkestone, CT20 2RD, England

      IIF 7 IIF 8
    • icon of address 20-22, Wenlock Rd, London, NG1 7GW, England

      IIF 9
  • Hoy, Philip Stanley
    British property developer born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ingles Manor, Castle Hill Avenue, Folkestone, Kent, CT20 2RD, England

      IIF 10
    • icon of address 20-22, Wenlock Rd, London, N1 7GU, England

      IIF 11
  • Hoy, Philip Stanley
    British company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ingles Manor, Castle Hill Avenue, Folkestone, Kent, CT20 2RD, England

      IIF 12
  • Hoy, Philip Stanley
    British property developer born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ingles Manor, Castle Hill Avenue, Folkestone, CT20 2RD, England

      IIF 13
  • Hoy, Phillip Stanley
    British director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, High Street, Histon, Cambridge, CB24 9JD, England

      IIF 14
  • Hoy, Phillip Stanley
    British property developer born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ingles Manor, Castle Hill Avenue, Folkestone, Kent, CT20 2RD, United Kingdom

      IIF 15
  • Mr Philip Stanley Hoy
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Mapledean Ind Est, Maldon Road, Latchingdon, Chelmsford, CM3 6LG, England

      IIF 16
    • icon of address Penhaligon, Chapel Street, Gunnislake, PL18 9NA, England

      IIF 17
    • icon of address Penhedker, Chapel Street, Gunnislake, PL18 9NA, England

      IIF 18
    • icon of address 20-22, Wenlock Rd, London, N1 7GU, England

      IIF 19
    • icon of address 20-22, Wenlock Rd, London, NG1 7GU, England

      IIF 20
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
  • Mr Philip Stanley Hoy
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ingles Manor, Castle Hill Avenue, Folkestone, CT20 2RD, England

      IIF 22
  • Hoy, Philip Stanley
    British director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10b, Boudicca Mews, Moulsham Street, Chelmsford, Essex, CM2 0LA, United Kingdom

      IIF 23
    • icon of address 1, One Tree Hill, Stanford-le-hope, SS17 9NH, England

      IIF 24
  • Hoy, Philip Stanley
    British director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10b, Boudicca Mews, Moulsham Street, Chelmsford, Essex, CM2 0LA, United Kingdom

      IIF 25
  • Mr Philip Stanley Hoy
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10b, Boudicca Mews, Moulsham Street, Chelmsford, Essex, CM2 0LA, United Kingdom

      IIF 26
    • icon of address 1, One Tree Hill, Stanford-le-hope, SS17 9NH, England

      IIF 27
  • Mr Philip Stanley Hoy
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10b, Boudicca Mews, Moulsham Street, Chelmsford, Essex, CM2 0LA, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 1 One Tree Hill, Stanford-le-hope, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,380 GBP2024-12-31
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-07-16 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Ingles Manor, Castle Hill Avenue, Folkestone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-07 ~ dissolved
    IIF 10 - Director → ME
  • 4
    CROSS CHANNEL HANDLING AND STORAGE LIMITED - 2017-06-14
    icon of address Ingles Manor, Castle Hill Avenue, Folkestone, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,016 GBP2024-05-31
    Officer
    icon of calendar 2017-06-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    DAGLAN HOLDINGS LTD - 2018-08-15
    PRIME INVESTMENTS PROPERTY GROUP LTD - 2022-04-07
    ESSEX AND LONDON CONTRACTING SERVICES LTD - 2025-02-26
    icon of address 5 Scrub Lane, Benfleet, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    892,017 GBP2024-07-31
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 6 - Director → ME
  • 6
    QUICK DELIVERY SOLUTIONS LTD - 2018-10-11
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,350 GBP2023-06-30
    Officer
    icon of calendar 2024-03-04 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-03-04 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    BARKER'S BAKERY LIMITED - 2023-08-16
    icon of address International House 307 Cotton Exchange, Old Hall Street, Liverpool, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    235,874 GBP2024-03-31
    Officer
    icon of calendar 2024-12-14 ~ 2025-01-30
    IIF 14 - Director → ME
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-20 ~ 2017-12-22
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-22
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 3
    icon of address Ingles Manor, Castle Hill Avenue, Folkestone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-10 ~ 2016-11-07
    IIF 12 - Director → ME
  • 4
    icon of address 21 South Point Lane End Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,932 GBP2017-02-28
    Person with significant control
    icon of calendar 2016-10-01 ~ 2016-11-01
    IIF 17 - Right to appoint or remove directors OE
  • 5
    icon of address Ingles Manor, Castle Hill Avenue, Folkestone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,790 GBP2024-04-30
    Officer
    icon of calendar 2017-08-02 ~ 2018-02-10
    IIF 4 - Director → ME
  • 6
    icon of address 20-22 Wenlock Rd, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-29 ~ 2018-08-10
    IIF 5 - Director → ME
    icon of calendar 2018-01-02 ~ 2018-04-20
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ 2018-04-20
    IIF 20 - Has significant influence or control OE
  • 7
    INGLEFLASH SERVICES LIMITED - 1989-12-11
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,051,927 GBP2019-03-31
    Officer
    icon of calendar 2022-01-01 ~ 2022-02-28
    IIF 8 - Director → ME
  • 8
    DULUTH DUNKERQUE LIMITED - 2015-03-04
    icon of address 20-22 Wenlock Rd, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,283 GBP2016-10-31
    Officer
    icon of calendar 2016-11-07 ~ 2018-08-25
    IIF 11 - Director → ME
    icon of calendar 2016-10-06 ~ 2016-11-07
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ 2016-11-07
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-11-07 ~ 2018-08-25
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 124 Cromwell Rd, Kensington, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-29 ~ 2015-10-15
    IIF 3 - Director → ME
  • 10
    icon of address Ingles Manor, Castle Hill Avenue, Folkestone, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    993,867 GBP2022-01-31
    Officer
    icon of calendar 2022-06-01 ~ 2023-05-04
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-02-05 ~ 2023-05-04
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 124 Cromwell Road, Kensington, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-03 ~ 2015-10-15
    IIF 2 - 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.