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

Spinks, Philip Graham

    Related profiles found in government register
  • Spinks, Philip Graham
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 16 Bainton Road, Oxford, OX2 7BH, United Kingdom

      IIF 1
  • Spinks, Philip Graham
    British accountant born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 294, Banbury Road, Oxford, OX2 7ED, England

      IIF 2
  • Spinks, Philip Graham
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 16 Bainton Road, Oxford, OX2 7BH, United Kingdom

      IIF 3
    • icon of address 17 Miller Court, Severn Drive, Tewkesbury Business Park, Tewkesbury, GL20 8DN, England

      IIF 4
  • Spinks, Philip Graham
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Granary, 1 Dove House Lane, Cuddesdon, OX44 9EG, England

      IIF 5
    • icon of address 15, Penrhyn Road, Kingston Upon Thames, Surrey, KT1 2BZ, United Kingdom

      IIF 6 IIF 7
    • icon of address Unit A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 8
  • Spinks, Philip Graham
    British accountant born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centre For Innovation And Enterprise, Begbroke Science Park, Woodstock Road, Begbroke, OX5 1PF, England

      IIF 9 IIF 10 IIF 11
    • icon of address 24, Cornhill, London, EC3V 3ND, England

      IIF 12
  • Spinks, Philip Graham
    British

    Registered addresses and corresponding companies
    • icon of address Centre For Innovation And Enterprise, Begbroke Science Park, Woodstock Road, Begbroke, OX5 1PF, England

      IIF 13 IIF 14 IIF 15
    • icon of address 24, Cornhill, London, EC3V 3ND, England

      IIF 16
  • Mr Philip Graham Spinks
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 16 Bainton Road, Oxford, OX2 7BH, United Kingdom

      IIF 17
  • Spinks, Philip Graham

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 26-28 Bedford Row, London, WC1R 4HE

      IIF 18
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Flat 2 16 Bainton Road, Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    103 GBP2020-12-31
    Officer
    icon of calendar 2017-12-22 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 2
    icon of address 15 Penrhyn Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2006-10-01 ~ now
    IIF 6 - Director → ME
  • 3
    icon of address 470 Hucknall Road, Nottingham
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,254,991 GBP2025-02-28
    Officer
    icon of calendar 2018-09-01 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address 1st Floor 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-24 ~ dissolved
    IIF 18 - Secretary → ME
  • 5
    icon of address 17 Miller Court Severn Drive, Tewkesbury Business Park, Tewkesbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-30 ~ dissolved
    IIF 4 - Director → ME
  • 6
    icon of address 1 Granary Dove House Lane, Cuddesdon, Oxford, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 5 - Director → ME
  • 7
    OXFORD BIOMEDICAL MATERIALS LIMITED - 2014-08-19
    OXACO LIMITED - 2015-07-02
    CRONIN GROUP LIMITED - 2015-09-15
    OXACO NO. 1 LIMITED - 2015-07-06
    icon of address Centre For Innovation And Enterprise Begbroke Science Park, Woodstock Road, Begbroke
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-16 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2008-05-19 ~ dissolved
    IIF 14 - Secretary → ME
  • 8
    icon of address Unit A, 82 James Carter Road, Mildenhall, Suffolk, England
    Active Corporate (5 parents)
    Equity (Company account)
    24,813 GBP2024-12-31
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 8 - Director → ME
  • 9
    icon of address 15 Penrhyn Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    33,841 GBP2024-06-30
    Officer
    icon of calendar 2009-09-25 ~ now
    IIF 7 - Director → ME
Ceased 4
  • 1
    KANYON TWO PLC - 2006-07-10
    OXFORD ADVANCED SURFACES GROUP PLC - 2015-07-06
    CRONIN GROUP PLC - 2018-05-16
    OXACO PLC - 2015-09-15
    DEEPMATTER GROUP PLC - 2023-01-23
    DEEPMATTER GROUP LIMITED - 2024-08-20
    KANYON PLC - 2007-12-28
    icon of address West Hill House Allerton Hill, Chapel Allerton, Leeds, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,368,057 GBP2024-12-31
    Officer
    icon of calendar 2008-02-27 ~ 2016-05-12
    IIF 12 - Director → ME
    icon of calendar 2008-05-19 ~ 2015-09-15
    IIF 16 - Secretary → ME
  • 2
    OXFORD ADVANCED SURFACES LIMITED - 2024-12-03
    M&R 1016 LIMITED - 2006-08-11
    icon of address Centre For Innovation And Enterprise Begbroke Science Park, Woodstock Road, Begbroke
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    262,000 GBP2020-12-31
    Officer
    icon of calendar 2008-04-21 ~ 2017-08-29
    IIF 10 - Director → ME
    icon of calendar 2008-05-15 ~ 2017-08-29
    IIF 15 - Secretary → ME
  • 3
    SOLAR LABS PLC - 2008-03-19
    OXFORD ENERGY TECHNOLOGIES LIMITED - 2008-10-30
    OXFORD ENERGY TECHNOLOGIES COMMUNITY INTEREST COMPANY - 2008-10-31
    OXFORD ENERGY TECHNOLOGIES PLC - 2008-04-30
    icon of address Centre For Innovation And Enterprise Begbroke Science Park, Woodstock Road, Begbroke
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-03-07 ~ 2017-08-29
    IIF 11 - Director → ME
    icon of calendar 2008-05-19 ~ 2017-08-29
    IIF 13 - Secretary → ME
  • 4
    icon of address 294 Banbury Road, Oxford, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-11-08 ~ 2021-12-17
    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 12 November 2025 and licensed under the Open Government Licence v3.0.