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

Serfaty, Philip Hercules

    Related profiles found in government register
  • Serfaty, Philip Hercules
    British, born in August 1955

    Resident in United Kingdom

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

      IIF 1
    • icon of address 6 Collingham Gardens, Flat 4, 6 Collingham Gardens, London, London, SW5 0HW, United Kingdom

      IIF 2
    • icon of address Flat 4, 6 Collingham Gardens, London, SW5 0HW, England

      IIF 3
    • icon of address Flat 4, 6, Collingham Gardens, London, Uk, SW5 0HW, United Kingdom

      IIF 4
  • Serfaty, Philip Hercules
    British, company director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4 6 Collingham Gardens, London, SW5 0HW

      IIF 5
    • icon of address Flat 4, 6 Collingham Gardens, London, SW5 0HW, England

      IIF 6
  • Serfaty, Philip Hercules
    British, director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Serfaty, Philip
    British co director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Earls Court Square, London, SW5 9BY

      IIF 10
  • Serfaty, Philip
    British director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Collingham Gardens, London, SW5 0HX

      IIF 11
  • Serfaty, Philip
    British importer exporter born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Collingham Gardens, London, SW5 0HX

      IIF 12
  • Serfaty, Phillip
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apt Mezzanine, 7 Earls Court Square, London, SW5 9BY, United Kingdom

      IIF 13
  • Serfaty, Philip
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 6 Collingham Gardens, London, SW5 0HW, United Kingdom

      IIF 14
  • Mr Philip Serfaty
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 6 Collingham Gardens, London, SW4 0HW, United Kingdom

      IIF 15
  • Mr Philip Hercules Serfaty
    British, born in August 1955

    Resident in United Kingdom

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

      IIF 16
  • Mr Phillip Serfaty
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apt Mezzanine, 7 Earls Court Square, London, SW5 9BY, United Kingdom

      IIF 17
  • Mr Philip Serfaty
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 6 Collingham Gardens, London, SW5 0HW, United Kingdom

      IIF 18
  • Serfaty, Philip Hercules
    British,

    Registered addresses and corresponding companies
    • icon of address Flat 4 6 Collingham Gardens, London, SW5 0HW

      IIF 19
  • Serfaty, Philip
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Poplar Place, London, SE28 8BB, England

      IIF 20
  • Mr Philip Hercules Serfaty
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Collingham Gardens, Flat 4, 6 Collingham Gardens, London, London, SW5 0HW, United Kingdom

      IIF 21
  • Philip Hercules Serfaty
    British born in August 1955

    Registered addresses and corresponding companies
    • icon of address Flat 4, Collingham Gardens, London, SW5 0HW, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London, England
    Active Corporate (11 parents)
    Turnover/Revenue (Company account)
    16 GBP2023-06-25 ~ 2024-06-24
    Officer
    icon of calendar ~ now
    IIF 3 - Director → ME
  • 2
    icon of address Apt Mezzanine, 7 Earls Court Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 3
    icon of address 7 Earls Court Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-19 ~ dissolved
    IIF 5 - Director → ME
  • 4
    MUTANDERIS 571 LIMITED - 2010-02-18
    icon of address Begbies Traynor (central) Llp, 32 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-25 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address Black Tower, Unit 8a, Abbey Trading Estate Bell Green Lane, London, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3 GBP2024-02-29
    Officer
    icon of calendar 2018-02-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 6
    LIQUID AIR ENERGY NETWORK LIMITED - 2015-01-23
    icon of address 7 Henrietta Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-02 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address Cayman National House Cayman National House, 4-8 Hope Street, Douglas, Isle Of Man
    Registered Corporate (4 parents)
    Beneficial owner
    icon of calendar 2011-07-20 ~ now
    IIF 22 - Has significant influence or controlOE
  • 8
    icon of address 6 Collingham Gardens Flat 4, 6 Collingham Gardens, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -37,982 GBP2023-12-31
    Officer
    icon of calendar 2012-12-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2023-10-31
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 7 Earls Court Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-10-29 ~ dissolved
    IIF 12 - Director → ME
  • 11
    icon of address 30 Poplar Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    5,614 GBP2024-03-31
    Officer
    icon of calendar 2021-10-07 ~ now
    IIF 20 - Director → ME
  • 12
    icon of address Flat 4 6 Collingham Gardens, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -20,561 GBP2024-06-30
    Officer
    icon of calendar 2009-10-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address 7 Earls Court Square, London
    Active Corporate (3 parents)
    Equity (Company account)
    8,878 GBP2024-06-30
    Officer
    icon of calendar ~ 2020-01-14
    IIF 10 - Director → ME
    icon of calendar 1997-10-08 ~ 2000-03-21
    IIF 19 - Secretary → ME
  • 2
    icon of address 23 Craneford Way, Twickenham, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2004-01-27 ~ 2023-12-14
    IIF 11 - Director → ME
  • 3
    COMMUNITY WASTE RECYCLING LTD - 2011-12-06
    COMMUNITY WASTE LTD - 2010-01-14
    icon of address Viridor House, Priory Bridge Road, Taunton, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-03-12 ~ 2011-11-29
    IIF 8 - Director → ME
  • 4
    COMMUNITY WASTE HOLDING LIMITED - 2011-12-13
    MUTANDERIS 572 LIMITED - 2010-02-18
    icon of address Viridor House, Priory Bridge Road, Taunton, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-25 ~ 2011-11-29
    IIF 9 - 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.