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

Phillips, Adam

    Related profiles found in government register
  • Phillips, Adam
    British company director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62 Hillway, Highgate, London, N6 6DP

      IIF 1
  • Phillips, Adam
    British fund manager born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Phillips, Adam
    British investor born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Phillips, Adam David
    British company director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 10
  • Phillips, Adam David
    British investor born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 11 IIF 12
  • Phillips, Adam David
    British self-employed born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 13
  • Phillips, Adam
    British company director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salts Mill, Victoria Road, Shipley, BD18 3LA, England

      IIF 14
  • Phillips, Adam
    British consultant born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Old Mill, Salts Mill Road, Shipley, BD17 7EG, United Kingdom

      IIF 15
  • Phillips, Adam
    British hr generalist born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 612, Greenhouse, Beeston Road, Leeds, LS11 6AP, United Kingdom

      IIF 16
  • Phillips, Adam David
    born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 17
    • icon of address 30, Old Burlington Street, London, W1S 3NL, United Kingdom

      IIF 18 IIF 19
    • icon of address Jaynes Court, Back Lane, Bisley, Stroud, Gloucestershire, GL6 7BE

      IIF 20
    • icon of address Laurel Farm House, Mill Lane, Stonnall, Walsall, WS9 9HN, England

      IIF 21
  • Mr Adam Phillips
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 22
  • Phillips, Adam
    English operations manager born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Kirkfields, Baildon, Shipley, BD17 6HY, England

      IIF 23
  • Mr Adam David Phillips
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Adam Phillips
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Old Mill, Salts Mill Road, Shipley, BD17 7EG, United Kingdom

      IIF 30
  • Mr Adam David Phillips
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laurel Farm House, Mill Lane, Stonnall, Walsall, WS9 9HN, England

      IIF 31
  • Mr Adam Phillips
    English born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Kirkfields, Baildon, Shipley, BD17 6HY, England

      IIF 32
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 11 Kirkfields, Baildon, Shipley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-07-31
    Officer
    icon of calendar 2021-07-04 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-07-04 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 2
    icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    90,859 GBP2024-06-30
    Officer
    icon of calendar 2015-09-16 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,170 GBP2019-06-30
    Officer
    icon of calendar 2017-03-10 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    -305,813 GBP2024-06-30
    Officer
    icon of calendar 2017-03-10 ~ now
    IIF 6 - Director → ME
  • 5
    icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    115,459 GBP2024-06-30
    Officer
    icon of calendar 2017-02-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 6
    icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    308,173 GBP2024-06-30
    Officer
    icon of calendar 2014-07-29 ~ now
    IIF 11 - Director → ME
  • 7
    icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    55,226 GBP2023-03-31
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    231,912 GBP2024-06-30
    Officer
    icon of calendar 2014-07-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 8 Old Mill, Salts Mill Road, Shipley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-08-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 10
    icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    1,193,941 GBP2024-03-30
    Officer
    icon of calendar 2012-06-20 ~ now
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,535 GBP2024-03-30
    Officer
    icon of calendar 2021-11-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Laurel Farm House Mill Lane, Stonnall, Walsall, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    9,656 GBP2021-12-31
    Officer
    icon of calendar 2003-03-21 ~ dissolved
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 13
    icon of address Adam Phillips, 612 Greenhouse, Beeston Road, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-07 ~ dissolved
    IIF 16 - Director → ME
Ceased 11
  • 1
    icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    90,859 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-19
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Has significant influence or control OE
  • 2
    icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    308,173 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-04-19
    IIF 26 - Ownership of shares – 75% or more OE
  • 3
    icon of address Salts Mill Victoria Road, Saltaire, Shipley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -96,384 GBP2022-11-30
    Officer
    icon of calendar 2017-02-10 ~ 2017-09-18
    IIF 14 - Director → ME
  • 4
    J.V. MURCOTT & SONS LIMITED - 2006-07-06
    INGLEBY (612) LIMITED - 1992-04-01
    icon of address C/of Rendle & Co 9 Hockley Court, Hockley Heath, Solihull, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-23 ~ 2009-03-25
    IIF 4 - Director → ME
  • 5
    LADMOR LIMITED - 2006-07-06
    icon of address Jvm Castings Limited, Droitwich Road, Worcester, England
    Active Corporate (6 parents)
    Equity (Company account)
    960,503 GBP2023-04-02
    Officer
    icon of calendar 2006-05-31 ~ 2009-03-25
    IIF 3 - Director → ME
  • 6
    VARNEY MURCOTT LIMITED - 2006-07-06
    INGLEBY (614) LIMITED - 1992-09-11
    icon of address Jvm Castings Limited, Droitwich Road, Worcester, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -37,528 GBP2022-04-04 ~ 2023-04-02
    Officer
    icon of calendar 2006-06-23 ~ 2012-06-30
    IIF 5 - Director → ME
  • 7
    MAREX FINANCIAL LIMITED - 2018-11-08
    WATCHMOTOR LIMITED - 2005-12-16
    icon of address 155 Bishopsgate, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2005-12-21 ~ 2009-11-26
    IIF 1 - Director → ME
  • 8
    MAREX GROUP LIMITED - 2021-05-24
    MAREX SPECTRON GROUP LIMITED - 2021-05-24
    MAREX GROUP LIMITED - 2011-07-04
    VIEWFOOD LIMITED - 2005-12-16
    icon of address 155 Bishopsgate, London, United Kingdom
    Active Corporate (10 parents, 9 offsprings)
    Officer
    icon of calendar 2008-09-25 ~ 2010-03-15
    IIF 2 - Director → ME
  • 9
    icon of address 30 Golden Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-07-17 ~ 2012-07-01
    IIF 20 - LLP Designated Member → ME
  • 10
    WR FITNESS LLP - 2011-01-31
    icon of address Davenport Lyons, 30 Old Burlington Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-14 ~ 2013-03-01
    IIF 18 - LLP Member → ME
  • 11
    icon of address Davenport Lyons, 30 Old Burlington Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-13 ~ 2013-03-01
    IIF 19 - LLP Member → 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 24 April 2025 and licensed under the Open Government Licence v3.0.