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

Mr Philip Ian Metcalfe

    Related profiles found in government register
  • Mr Philip Ian Metcalfe
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Philip Ian Metcalfe
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39a, Village Road, Bromham, Bedford, Bedfordshire, MK43 8LL, United Kingdom

      IIF 11
    • icon of address 2, Claremont Avenue, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1HH, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Metcalfe, Philip Ian
    British company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 15
    • icon of address 2, Claremont Avenue, Stony Stratford, Milton Keynes, MK11 1HH, United Kingdom

      IIF 16
  • Metcalfe, Philip Ian
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39a, Village Road, Bromham, Bedford, Bedfordshire, MK43 8LL, United Kingdom

      IIF 17
    • icon of address 2 Claremont Avenue, Milton Keynes, Buckinghamshire, MK11 1HH

      IIF 18 IIF 19 IIF 20
    • icon of address 2, Claremont Avenue, Milton Keynes, Buckinghamshire, MK11 1HH, United Kingdom

      IIF 21
    • icon of address 2, Claremont Avenue, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1HH, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address 2, Claremont Avenue, Stony Stratford, Milton Keynes, Bucks, MK11 1HH, United Kingdom

      IIF 26
    • icon of address 2, Claremont Avenue, Stony Stratford, Milton Keynes, Bucks, MK11 2HH, United Kingdom

      IIF 27
    • icon of address 2 Claremont Avenue, Stony Stratford, Milton Keynes, MK11 1HH, England

      IIF 28 IIF 29 IIF 30
    • icon of address 2, Claremont Avenue, Stony Stratford, Bucks, MK11 1HH, United Kingdom

      IIF 34 IIF 35
    • icon of address H E Stringer Limited, Icknield Way, Tring, Hertfordshire, HP23 4JZ

      IIF 36
    • icon of address Upper Icknield Way, Tring, HP23 4JZ, United Kingdom

      IIF 37
  • Metcalfe, Philip Ian
    British engineer born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Claremont Avenue, Milton Keynes, Buckinghamshire, MK11 1HH

      IIF 38
    • icon of address Icknield Way Industrial Estate, Tring, Hertfordshire, HP23 4JZ

      IIF 39
    • icon of address Upper Icknield Way, Tring, Hertfordshire, HP23 4JZ

      IIF 40
  • Metcalfe, Philip Ian
    British project manager born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Claremont Avenue, Milton Keynes, Buckinghamshire, MK11 1HH

      IIF 41
  • Metcalfe, Philip
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Claremont Avenue, Stony Stratford, Milton Keynes, MK11 1HH, England

      IIF 42
  • Metcalfe, Philip
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Claremont Avenue, Stony Stratford, Milton Keynes, MK11 1HH, England

      IIF 43
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 2 Claremont Avenue, Stony Stratford, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 2
    icon of address 2 Claremont Avenue, Stony Stratford, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    229,650 GBP2024-04-30
    Officer
    icon of calendar 2013-04-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 2 Claremont Avenue, Stony Stratford, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    46,269 GBP2024-12-31
    Officer
    icon of calendar 2004-03-21 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Has significant influence or controlOE
  • 4
    icon of address 2 Claremont Avenue, Stony Stratford, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -5,812 GBP2023-11-30
    Officer
    icon of calendar 2006-11-03 ~ now
    IIF 18 - Director → ME
  • 5
    CERENSA LIMITED - 2014-04-07
    icon of address 2 Claremont Avenue, Stony Stratford, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -15,502 GBP2024-05-31
    Officer
    icon of calendar 2013-05-07 ~ now
    IIF 33 - Director → ME
  • 6
    NEW WAVE ALTERNATIVES LTD - 2024-07-23
    icon of address 2 Claremont Avenue, Stony Stratford, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -14,955 GBP2024-12-31
    Officer
    icon of calendar 2010-06-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 39a Village Road, Bromham, Bedford, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,708 GBP2024-06-30
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 8
    icon of address H E Stringer Limited, Icknield Way, Tring, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    562,558 GBP2024-07-31
    Officer
    icon of calendar 2021-06-29 ~ now
    IIF 36 - Director → ME
  • 9
    icon of address Upper Icknield Way, Tring, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    200 GBP2024-07-24
    Officer
    icon of calendar 2021-06-29 ~ now
    IIF 37 - Director → ME
  • 10
    icon of address 2 Claremont Avenue, Stony Stratford, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -104,685 GBP2021-02-28
    Officer
    icon of calendar 2009-02-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 2 Claremont Avenue, Stony Stratford, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 12
    icon of address 2 Claremont Avenue, Stony Stratford, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,446 GBP2024-07-31
    Officer
    icon of calendar 2013-07-29 ~ now
    IIF 32 - Director → ME
  • 13
    icon of address Icknield Way Industrial Estate, Tring, Hertfordshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    262,189 GBP2024-07-31
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 39 - Director → ME
  • 14
    icon of address Upper Icknield Way, Tring, Hertfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    1,170,085 GBP2024-07-31
    Officer
    icon of calendar 2019-05-08 ~ now
    IIF 40 - Director → ME
  • 15
    icon of address 2 Claremont Avenue, Stony Stratford, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    900 GBP2023-07-31
    Officer
    icon of calendar 2018-07-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-07-01 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 2 Claremont Avenue, Stony Stratford, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,530 GBP2021-02-28
    Officer
    icon of calendar 2012-02-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 17
    icon of address East Of Scotland Growers Ltd, Prestonhall Industrial Estate, Cupar, Fife, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 3, Blackhill Drive, Wolverton Mill, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 43 - Director → ME
  • 19
    icon of address 2 Claremont Avenue, Stony Stratford, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -422 GBP2024-01-31
    Officer
    icon of calendar 2016-01-18 ~ now
    IIF 42 - Director → ME
  • 20
    icon of address 2 Claremont Avenue, Stony Stratford, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,372 GBP2024-07-31
    Officer
    icon of calendar 2010-07-12 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 21
    icon of address Unit 3, Blackhill Drive, Wolverton Mill, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 31 - Director → ME
  • 22
    PANDOWOOD RETIREMENT VILLAGES LIMITED - 2019-12-02
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    303,918 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2015-09-27 ~ now
    IIF 15 - Director → ME
  • 23
    icon of address Unit 3 Blackhill Drive, Wolverton Mill, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-04 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 24
    icon of address Unit 3, Blackhill Drive, Wolverton Mill, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 30 - Director → ME
  • 25
    icon of address 2 Claremont Avenue, Stony Stratford, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2011-04-21 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 2 Claremont Avenue, Stony Stratford, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2015-05-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 125 Wood Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 16 - Director → ME
Ceased 2
  • 1
    icon of address 2 Claremont Avenue, Stony Stratford, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    46,269 GBP2024-12-31
    Officer
    icon of calendar 2003-10-08 ~ 2004-01-22
    IIF 38 - Director → ME
  • 2
    icon of address 2 Claremont Avenue, Stony Stratford, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,120 GBP2024-05-31
    Officer
    icon of calendar 2009-05-01 ~ 2016-07-08
    IIF 19 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.