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

Mochan, Philip

    Related profiles found in government register
  • Mochan, Philip
    British company director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 1
  • Mochan, Phil
    British entrepreneur born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Fitzjohns Avenue, London, NW3 6PE, England

      IIF 2
  • Mochan, Phil Gerard
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4/30, Netherhall Gardens, London, NW3 5TN, United Kingdom

      IIF 3
  • Mochan, Philip Gerard
    British company director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address F1, 67 Fitzjohns Avenue, London, NW3 6PE, England

      IIF 4
    • icon of address 3rd Floor, Crown House, 151 High Road, Loughton, Essex, IG10 4LG, United Kingdom

      IIF 5
  • Mochan, Philip Gerard
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Consort House, Waterdale, Doncaster, DN1 3HR

      IIF 6
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
  • Mochan, Philip Gerard
    British entrepreneur born in August 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mochan, Philip Gerard
    British financier born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 30 Netherhall Gardens, London, NW3 5TN, England

      IIF 14
  • Mochan, Philip Gerard
    Scottish entrepreneur born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, 67, Fitzjohns Avenue, London, NW3 6PE, United Kingdom

      IIF 15
  • Phil Mochan
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Fitzjohns Avenue, London, NW3 6PE, England

      IIF 16
  • Mochan, Philip Gerard
    British company director born in August 1963

    Registered addresses and corresponding companies
    • icon of address 64 Weston Street, London, SE1 3QJ

      IIF 17
  • Mochan, Philip Gerald
    born in August 1963

    Registered addresses and corresponding companies
    • icon of address 17 Raven Wharf, 14 Lafone Street, London, SE1 2LR

      IIF 18
  • Mochan, Philip Gerard
    British entrepreneur born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address F1, 67 Fitzjohns Avenue, London, NW3 6PE, England

      IIF 19
  • Mr Phil Gerard Mochan
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4/30, Netherhall Gardens, London, NW3 5TN, United Kingdom

      IIF 20
    • icon of address F1, 67 Fitzjohns Avenue, London, NW3 6PE, England

      IIF 21
  • Philip Gerard Mochan
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address F1, 67 Fitzjohns Avenue, London, NW3 6PE, England

      IIF 22
  • Mr Philip Gerard Mochan
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, 67, Fitzjohns Avenue, London, NW3 6PE, United Kingdom

      IIF 23
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 24
    • icon of address F1, 67 Fitzjohns Avenue, London, NW3 6PE, England

      IIF 25
    • icon of address Flat 4, 30, Netherhall Gardens, London, NW3 5TN, England

      IIF 26
  • Mochan, Philip Gerard
    United Kingdom company director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 17 Raven Wharf, 14 Lafone Street, London, SE1 2LR

      IIF 27
  • Mochan, Philip Gerard
    United Kingdom consultant born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 17 Raven Wharf, 14 Lafone Street, London, SE1 2LR

      IIF 28
  • Mochan, Philip Gerard
    United Kingdom director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Raven Wharf, 14 Lafone Street, London, SE1 2LR, United Kingdom

      IIF 29 IIF 30
    • icon of address Flat 17 Raven Wharf, 14 Lafone Street, London, SE1 2LR

      IIF 31
  • Mochan, Philip Gerard
    United Kingdom entrepreneur born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Raven Wharf, 14 Lafone Street, London, SE1 2LR, United Kingdom

      IIF 32 IIF 33
    • icon of address 42a, Station Road East, Oxted, Surrey, RH8 0PG, United Kingdom

      IIF 34 IIF 35
  • Mochan, Philip Gerard
    United Kingdom financier born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 30 Netherhall Gardens, London, NW3 5TN, England

      IIF 36
    • icon of address 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR

      IIF 37
  • Mr Philip Gerard Mochan
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address F1, 67 Fitzjohns Avenue, London, NW3 6PE, England

      IIF 38
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 67 Fitzjohns Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-09-28 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    ACTIVE BACTERIAL SOLUTIONS LIMITED - 2021-11-22
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    In Administration Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    -2,830,141 GBP2022-07-01 ~ 2023-06-30
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address 4/30 Netherhall Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-03 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address F1 67 Fitzjohns Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -205,410 GBP2024-12-31
    Officer
    icon of calendar 2016-08-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Silke And Co Limited, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -256,495 GBP2014-12-31
    Officer
    icon of calendar 2015-01-01 ~ dissolved
    IIF 37 - Director → ME
  • 6
    icon of address F1 67 Fitzjohns Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -159,826 GBP2025-03-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -137,555 GBP2024-07-31
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 1 - Director → ME
  • 8
    icon of address Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-22 ~ dissolved
    IIF 32 - Director → ME
  • 9
    icon of address Silke And Co Ltd, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    483,001 GBP2014-12-31
    Officer
    icon of calendar 2010-08-24 ~ dissolved
    IIF 6 - Director → ME
  • 10
    icon of address F1 67 Fitzjohns Avenue, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -440,254 GBP2025-01-31
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    icon of address 17 Raven Wharf, 14 Lafone Street London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-22 ~ dissolved
    IIF 33 - Director → ME
  • 12
    icon of address F1 67 Fitzjohns Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -424,244 GBP2024-02-28
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 3 Field Court (2nd Floor), Gray's Inn, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2018-03-23 ~ dissolved
    IIF 7 - Director → ME
  • 14
    icon of address Flat 17 Raven Wharf, 14 Lafone Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-06 ~ dissolved
    IIF 29 - Director → ME
  • 15
    icon of address Flat 4, 30 Netherhall Gardens, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 36 - Director → ME
  • 16
    SCOTTS ATLANTIC DISTRIBUTORS LLP - 2002-12-05
    THE CLOSE FILM DISTRIBUTION LLP - 2002-12-23
    icon of address C/o Frp Advisory Llp, 110 Cannon Street, London
    Dissolved Corporate (45 parents)
    Officer
    icon of calendar 2003-04-04 ~ dissolved
    IIF 18 - LLP Member → ME
  • 17
    MICROBIO LIMITED - 2024-12-13
    icon of address 1,67 Fitzjohns Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 15 - Director → ME
Ceased 12
  • 1
    icon of address Enterprise House, 21 Buckle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-19 ~ 2004-11-02
    IIF 28 - Director → ME
  • 2
    icon of address F1 67 Fitzjohns Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -159,826 GBP2025-03-31
    Officer
    icon of calendar 2003-03-12 ~ 2020-12-22
    IIF 14 - Director → ME
  • 3
    icon of address 3 Field Court, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2017-09-14 ~ 2021-09-28
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2019-09-17
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address 3 Field Court, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2018-03-20 ~ 2018-10-31
    IIF 10 - Director → ME
  • 5
    icon of address 3rd Floor, 12 Gough Square, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Profit/Loss (Company account)
    -836,247 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2011-02-15 ~ 2014-02-27
    IIF 34 - Director → ME
    IIF 35 - Director → ME
  • 6
    icon of address F1 67 Fitzjohns Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2018-07-11 ~ 2021-09-28
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ 2019-09-01
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 7
    icon of address Flat 4, 30 Netherhall Gardens, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-16 ~ 2013-08-01
    IIF 30 - Director → ME
  • 8
    RAVEN WHARF MANAGEMENT LIMITED - 2000-05-15
    10-16 LAFONE STREET MANAGEMENT LIMITED - 2000-05-31
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    24 GBP2024-12-31
    Officer
    icon of calendar 2000-05-10 ~ 2008-06-16
    IIF 31 - Director → ME
  • 9
    icon of address F1 67 Fitzjohns Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,373 GBP2019-12-31
    Officer
    icon of calendar 2021-03-01 ~ 2021-09-28
    IIF 13 - Director → ME
  • 10
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    37 GBP2025-03-24
    Officer
    icon of calendar ~ 2000-06-05
    IIF 17 - Director → ME
  • 11
    MICROBIO LIMITED - 2024-12-13
    icon of address 1,67 Fitzjohns Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-08-19 ~ 2025-04-07
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 12
    EMF SYSTEMS LIMITED - 2004-04-14
    EMAIL SYSTEMS LTD - 2008-07-17
    icon of address 420 Thames Valley Park Drive, Reading, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    14,000,449 GBP2022-12-31
    Officer
    icon of calendar 2005-04-01 ~ 2007-11-22
    IIF 27 - 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.