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 Paul Michael Phillips

    Related profiles found in government register
  • Mr Paul Michael Phillips
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Dryland Mews, Hucclecote, Gloucester, GL3 3UP, England

      IIF 1
  • Mr Paul Phillips
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Forge House, Summerleys Road, Princes Risborough, Buckinghamshire, HP27 9DT, United Kingdom

      IIF 2
  • Mr Paul Phillips
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Harforde Court, John Tate Road, Hertford, SG13 7NW, England

      IIF 3
  • Mr Paul Phillips
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Lime Tree Court, London Colney, St. Albans, AL2 1UL, England

      IIF 4
  • Phillips, Paul Michael
    British consultant born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Dryland Mews, Hucclecote, Gloucester, GL3 3UP, England

      IIF 5
  • Phillips, Paul Michael
    British telecoms consultant born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Dryland Mews, Hucclecote, Gloucester, GL3 3UP, England

      IIF 6
  • Mr Paul John Phillips
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Furrowfields, St. Neots, PE19 6GU, United Kingdom

      IIF 7
  • Mr Paul Phillips
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Fowler Road, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 8
    • icon of address Redfern House, 105 Ashley Road, St Albans, AL1 5GD, United Kingdom

      IIF 9
  • Philips, Paul
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B, Ascensis Tower, Juniper Drive, London, SW18 1AY, England

      IIF 10
  • Phillips, Paul
    British company director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Broka Court, Pine Street, Aylesbury, HP19 7HX

      IIF 11
  • Phillips, Paul
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Forge House, Summerleys Road, Princes Risborough, Buckinghamshire, HP27 9DT

      IIF 12
    • icon of address 3 Forge House, Summerleys Road, Princes Risborough, Buckinghamshire, HP27 9DT, United Kingdom

      IIF 13
  • Phillips, Paul
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Glebe Road, Hertford, SG14 3JY

      IIF 14
    • icon of address 42, Glebe Road, Hertford, SG14 3JY, United Kingdom

      IIF 15
  • Phillips, Paul
    British telecoms consultant born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Glebe Road, Hertford, SG14 3JY

      IIF 16
  • Phillips, Paul
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Glebe Road, Hertford, SG14 3JY

      IIF 17
  • Paul Phillips
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Forge House, Summerleys Road, Princes Risborough, HP27 9DT, United Kingdom

      IIF 18
  • Phillips, Paul
    British director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Forge House, Summerleys Road, Princes Risborough, Buckinghamshire, HP27 9DT, England

      IIF 19
    • icon of address 3 Forge House, Summerleys Road, Princes Risborough, Buckinghamshire, HP27 9DT, United Kingdom

      IIF 20
    • icon of address 3 Forge House, Summerleys Road, Princes Risborough, Bucks, HP27 9DT, England

      IIF 21
    • icon of address 3, Forge House, Summerleys Road, Princes Risborough, HP27 9DT, United Kingdom

      IIF 22
    • icon of address The Greyhound, Chesham Road, Wiggington, Bucks, HP23 6EH

      IIF 23
    • icon of address The Greyhound, Chesham Road, Wiggington, Bucks, HP23 6EH, England

      IIF 24
  • Phillips, Paul
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57a The Broadway, Leigh On Sea, Essex, SS9 1PE

      IIF 25
  • Phillips, Paul
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Fowler Road, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 26
    • icon of address Redfern House, 105 Ashley Road, St Albans, AL1 5GD, United Kingdom

      IIF 27
  • Phillips, Paul
    British builder born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Doddington Road, March, Cambridgeshire, PE15 0UT, United Kingdom

      IIF 28
  • Phillips, Paul John
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Furrowfields, St. Neots, Cambridgeshire, PE19 6GU, United Kingdom

      IIF 29
  • Phillips, Paul

    Registered addresses and corresponding companies
    • icon of address 59, Brackenbury Road, East Finchley, London, N2 0SS, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 3 Forge House, Summerleys Road, Princes Risborough, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    930 GBP2016-04-30
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 3 Forge House, Summerleys Road, Princes Risborough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-03 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address Assist House, 25 Lombard Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -271,268 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Ascensis Tower, Unit B, Juniper Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-14 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 3 Forge House, Summerleys Road, Princes Risborough, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-11 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address 3 Forge House, Summerleys Road, Princes Risborough, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 3 Forge House, Summerleys Road, Princes Risborough, Bucks, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-21 ~ dissolved
    IIF 21 - Director → ME
  • 8
    icon of address 8 Dryland Mews, Hucclecote, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2016-08-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ now
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 42 Glebe Road, Hertford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 17 - Director → ME
  • 10
    icon of address 57a The Broadway, Leigh On Sea, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    3,768,061 GBP2024-10-31
    Officer
    icon of calendar 2007-09-01 ~ now
    IIF 25 - Director → ME
  • 11
    ASSIST TEMP CO LTD - 2020-02-07
    ASSIST (PERSONNEL) LIMITED - 2023-03-07
    icon of address Unit B, Ascensis Tower, Juniper Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,591 GBP2024-01-31
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 10 - Director → ME
  • 12
    icon of address 8 Dryland Mews, Hucclecote, Gloucester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-14 ~ dissolved
    IIF 6 - Director → ME
  • 13
    icon of address 3 Forge House, Summerleys Road, Princes Risborough, Bucks, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-16 ~ dissolved
    IIF 23 - Director → ME
  • 14
    icon of address 3 Forge House, Summerleys Road, Princes Risborough, Bucks, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-16 ~ dissolved
    IIF 24 - Director → ME
  • 15
    icon of address 42 Lime Tree Court, London Colney, St. Albans, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-09-25 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 59 Brackenbury Road, East Finchley, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2015-04-23 ~ dissolved
    IIF 30 - Secretary → ME
Ceased 5
  • 1
    icon of address Assist House, 25 Lombard Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -271,268 GBP2018-09-30
    Officer
    icon of calendar 2009-10-01 ~ 2012-07-31
    IIF 15 - Director → ME
    icon of calendar 2009-09-02 ~ 2009-10-01
    IIF 14 - Director → ME
  • 2
    ADAPT SUPPORT SERVICES LTD - 2020-02-04
    icon of address C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,192 GBP2021-01-31
    Officer
    icon of calendar 2019-08-15 ~ 2020-02-03
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-08-15 ~ 2020-02-03
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 3
    BINARY SUPPORT SERVICES LTD - 2020-09-22
    icon of address 27 Tees Drive, Romford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-06 ~ 2020-07-31
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ 2020-07-31
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    icon of address 42 Glebe Road, Hertford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-14 ~ 2012-07-01
    IIF 16 - Director → ME
  • 5
    icon of address 3 Forge House, Summerleys Road, Princes Risborough, Buckinghamshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -15,534 GBP2024-03-31
    Officer
    icon of calendar 2016-01-31 ~ 2016-09-27
    IIF 12 - Director → ME
    icon of calendar 2011-03-01 ~ 2012-07-01
    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.