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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Alexander Michael Phillips

    Related profiles found in government register
  • Mr Alexander Michael Phillips
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Progress House, 404 Brighton Road, South Croydon, CR2 6AN, United Kingdom

      IIF 1
  • Mr Alexander Michael Phillips
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • Namber House, 23 Davis Road, Chessington, Surrey, KT9 1HS

      IIF 2
    • Namber House, Davis Road, Chessington, KT9 1HS, England

      IIF 3
    • 60, Alington Grove, Wallington, SM6 9NG, England

      IIF 4 IIF 5
  • Mr David Michael Phillips
    British born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • Namber House, Davis Road, Chessington, KT9 1HS, England

      IIF 6
  • Mr David Michael Phillips
    British born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • Fox Hollow, Ravenscroft Road, Weybridge, KT13 0NX, England

      IIF 7
  • Mr David Phillips
    British born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • Namber House, Davis Road, Chessington, KT9 1HS, England

      IIF 8
  • Mr Michael David Phillips
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 17, Heber Road, London, SE22 9JZ, United Kingdom

      IIF 9
  • Phillips, Alexander Michael
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 23, Davis Road, Chessington, Surrey, KT9 1HS, England

      IIF 10 IIF 11
    • Namber House, 23 Davis Road, Chessington, KT9 1HS, England

      IIF 12 IIF 13 IIF 14
    • Namber House, 23 Davis Road, Chessington, Surrey, KT9 1HS

      IIF 15 IIF 16 IIF 17
    • Namber House, 23 Davis Road, Chessington, Surrey, KT9 1HS, England

      IIF 18
    • Namber House, Davis Road, Chessington, KT9 1HS, England

      IIF 19
    • 60, Alington Grove, Wallington, SM6 9NG, England

      IIF 20
  • Phillips, Alexander Michael
    British executive born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • Progress House, 404 Brighton Road, South Croydon, CR2 6AN, United Kingdom

      IIF 21
  • Phillips, Michael David
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 17, Heber Road, London, SE22 9JZ, United Kingdom

      IIF 22
  • Phillips, Michael David
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
  • Phillips, David Michael
    British ceo born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • Fox Hollow, Ravenscroft Road, Weybridge, Surrey, KT13 0NX, England

      IIF 30
  • Phillips, David Michael
    British chairman born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • Namber House, 23 Davis Road, Chessington, Surrey, KT9 1HS

      IIF 31
  • Phillips, David Michael
    British company chairman born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • 8 Blackhills, Little Compton, Esher, Surrey, KT10 9JW

      IIF 32
  • Phillips, David Michael
    British company director born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • 23, Davis Road, Chessington, KT9 1HS, England

      IIF 33
    • Progress House, 404 Brighton Road, South Croydon, Surrey, CR2 6AN, England

      IIF 34
    • Fox Hollow, Ravenscroft Road, Weybridge, Surrey, KT13 0NX

      IIF 35 IIF 36
  • Phillips, David Michael
    British director born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • Namber House, 23, Davis Road, Chessington, Surrey, KT9 1HS, United Kingdom

      IIF 37
    • 8 Blackhills, Little Compton, Esher, Surrey, KT10 9JW

      IIF 38 IIF 39
    • Progress House, 404 Brighton Road, South Croydon, Surrey, CR2 6AN, England

      IIF 40
  • Phillips, David Michael
    born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1b, Carlton Road, Eastbourne, East Sussex, BN22 7EN, England

      IIF 41
  • Phillips, David Michael

    Registered addresses and corresponding companies
    • Progress House, 404 Brighton Road, South Croydon, Surrey, CR2 6AN, England

      IIF 42
child relation
Offspring entities and appointments 27
  • 1
    ANITASS LIMITED
    07094685
    Namber House, Davis Road, Chessington, England
    Active Corporate (6 parents)
    Officer
    2012-04-02 ~ 2019-12-04
    IIF 37 - Director → ME
    2022-09-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 3 - Has significant influence or control OE
    2016-04-06 ~ 2019-12-04
    IIF 8 - Has significant influence or control OE
  • 2
    AUDIO VISUAL MATERIAL LIMITED
    - now 12276859 00944450... (more)
    AUDIO VISUAL MATERIAL NEWCO LIMITED
    - 2020-02-05 12276859 00944450... (more)
    23 Davis Road, Chessington, Surrey, England
    Active Corporate (12 parents)
    Officer
    2020-01-31 ~ now
    IIF 10 - Director → ME
  • 3
    BLACKHILLS DEVELOPMENTS LIMITED
    08432890
    Namber House, Davis Road, Chessington, England
    Active Corporate (3 parents)
    Officer
    2013-03-06 ~ 2019-12-04
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-04
    IIF 6 - Ownership of shares – 75% or more OE
  • 4
    BROOKLANDS ESTATE MANAGEMENT LIMITED
    05628648
    262 Brooklands Road, Weybridge, Surrey
    Active Corporate (12 parents)
    Officer
    2019-06-04 ~ 2020-03-17
    IIF 33 - Director → ME
  • 5
    BUSINESS TRADE MEDIA INTERNATIONAL LIMITED - now
    PROGRESSIVE MEDIA INTERNATIONAL LIMITED
    - 2024-07-29 06212740 06339167
    COMPELO LTD - 2020-08-14
    PROGRESSIVE CORPORATE FINANCE LIMITED - 2019-05-23
    John Carpenter House, John Carpenter Street, London, England
    Active Corporate (14 parents)
    Officer
    2023-03-06 ~ 2024-01-19
    IIF 26 - Director → ME
  • 6
    CHALFONT SIXTEEN LIMITED
    08432363
    Progress House, 404 Brighton Road, South Croydon, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2013-03-06 ~ 2013-10-21
    IIF 40 - Director → ME
  • 7
    CHEVRON BUSINESS PARK MANAGEMENT COMPANY LIMITED
    04505807
    Unit 8 Chevron Business Park Limekiln Lane, Holbury, Southampton, Hampshire
    Active Corporate (19 parents)
    Officer
    2003-01-10 ~ 2003-10-22
    IIF 36 - Director → ME
  • 8
    ESTEL MEDIA HOLDCO LIMITED - now
    PROGRESSIVE HOLDCO LIMITED
    - 2024-07-29 13874055
    Studio 5 Salters House, 156 High Street, Hull, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    2023-03-06 ~ 2024-01-19
    IIF 23 - Director → ME
  • 9
    HALLCO 108 LIMITED
    03230324 04224487... (more)
    Aberdeen House, South Road, Haywards Heath, West Sussex
    Dissolved Corporate (6 parents)
    Officer
    1997-03-13 ~ 2001-07-01
    IIF 38 - Director → ME
  • 10
    M & P SILVERWOOD LTD
    12395584
    60 Alington Grove, Wallington, England
    Active Corporate (4 parents)
    Officer
    2020-01-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2026-02-25 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    2020-01-09 ~ 2021-02-01
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    MIKE PHILLIPS CONSULTING LTD
    14463000
    17 Heber Road, London, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    2022-11-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-11-04 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 12
    NEW STATESMAN LIMITED
    - now 03143654
    HALLCO 58 LIMITED - 1996-03-12
    Studio 5 Salters House, 156 High Street, Hull, United Kingdom
    Active Corporate (18 parents)
    Officer
    2023-03-06 ~ 2024-01-19
    IIF 29 - Director → ME
  • 13
    NORTHAMBER PLC
    - now 01499584 01511766... (more)
    NORTHAMBER THE PRINTER PEOPLE LIMITED
    - 1984-04-16 01499584 01511766
    NORTHAMBER LIMITED
    - 1981-12-31 01499584 01511766... (more)
    Namber House, 23 Davis Road, Chessington, Surrey
    Active Corporate (28 parents, 7 offsprings)
    Officer
    ~ 2019-12-04
    IIF 32 - Director → ME
    2020-02-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-02-10 ~ now
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    2016-04-06 ~ 2021-02-10
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    NUC DISTRIBUTION LIMITED
    16840773
    Namber House, 23 Davis Road, Chessington, Surrey, England
    Active Corporate (7 parents)
    Officer
    2025-11-30 ~ now
    IIF 18 - Director → ME
  • 15
    PROGRESSIVE LUXURY PUBLISHING LIMITED
    07178389
    Studio 5 Salters House, 156 High Street, Hull, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2023-03-06 ~ 2024-01-19
    IIF 28 - Director → ME
  • 16
    PROGRESSIVE MEDIA INVESTMENTS LIMITED - now
    NEW STATESMAN MEDIA GROUP LIMITED
    - 2024-04-09 06339167 15573097... (more)
    NS MEDIA GROUP LIMITED - 2020-08-24
    COMPELO LTD - 2019-05-23
    PROGRESSIVE MEDIA INTERNATIONAL LIMITED - 2017-02-08
    Studio 5 Salters House, 156 High Street, Hull, England
    Active Corporate (12 parents, 3 offsprings)
    Officer
    2023-03-06 ~ 2024-01-19
    IIF 25 - Director → ME
  • 17
    PROGRESSIVE TRADE MEDIA LIMITED
    - now 09901510 06742589... (more)
    ATTENTIO MEDIA LIMITED - 2015-12-17
    Studio 5 Salters House, 156 High Street, Hull, United Kingdom
    Active Corporate (10 parents)
    Officer
    2023-03-06 ~ 2024-01-19
    IIF 27 - Director → ME
  • 18
    S&Y STAFF SERVICES LLP
    - now OC336781
    DDL STAFF SERVICES LLP - 2011-06-09
    Unit 1b Carlton Road, Eastbourne, East Sussex
    Dissolved Corporate (140 parents, 2 offsprings)
    Officer
    2013-09-01 ~ 2014-12-01
    IIF 41 - LLP Member → ME
  • 19
    SOLUTION POINT LIMITED
    - now 01782459
    TERMINALS AND COMMUNICATIONS EQUIPMENT LIMITED - 1990-03-23
    PRINTER WAREHOUSE LIMITED - 1985-06-24
    ACORNLOWE LIMITED - 1984-02-15
    Namber House, 23 Davis Road, Chessington, Surrey
    Active Corporate (7 parents)
    Officer
    2019-12-04 ~ now
    IIF 17 - Director → ME
    (before 1991-09-06) ~ 2019-12-04
    IIF 31 - Director → ME
  • 20
    SOLUTION TECHNOLOGY LTD.
    - now 01397996 01511766
    XITAN LIMITED
    - 1997-08-04 01397996 01511766
    XITAN SYSTEMS LIMITED - 1983-12-12
    Namber House, 23 Davis Road, Chessington, Surrey
    Active Corporate (7 parents)
    Officer
    2019-12-04 ~ now
    IIF 15 - Director → ME
    (before 1991-06-30) ~ 2019-12-04
    IIF 30 - Director → ME
  • 21
    SPEAR PUBLISHING LIMITED
    04931527
    Studio 5 Salters House, 156 High Street, Hull, England
    Active Corporate (16 parents)
    Officer
    2023-03-06 ~ 2024-01-19
    IIF 24 - Director → ME
  • 22
    ST.GEORGE'S HILL RESIDENTS ASSOCIATION LIMITED
    00267063
    Estate Office St George's Hill Estate, West Road, Weybridge, England
    Active Corporate (56 parents, 1 offspring)
    Officer
    2004-04-07 ~ 2006-11-09
    IIF 35 - Director → ME
  • 23
    TEMPURA COMMUNICATIONS LTD
    - now 03690731
    SPECIALISED CONSTRUCTION PRODUCTS LIMITED - 2002-02-12
    Namber House, 23 Davis Road, Chessington, England
    Active Corporate (13 parents)
    Officer
    2024-04-29 ~ now
    IIF 13 - Director → ME
  • 24
    TEMPURA CONNECT LTD
    09338302
    Namber House, 23 Davis Road, Chessington, England
    Active Corporate (7 parents)
    Officer
    2024-04-29 ~ now
    IIF 12 - Director → ME
  • 25
    TEMPURA TECHNOLOGY LTD
    09338122
    Namber House, 23 Davis Road, Chessington, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2024-04-29 ~ now
    IIF 14 - Director → ME
  • 26
    THRIPPLE-THRIFT LIMITED
    - now 02401543
    MEGASOFT LIMITED - 1992-06-26
    ROWLENKA LIMITED - 1989-10-05
    Namber House, 23 Davis Road, Chessington, Surrey
    Active Corporate (6 parents)
    Officer
    (before 1992-07-06) ~ 2019-12-04
    IIF 39 - Director → ME
    2019-12-04 ~ now
    IIF 16 - Director → ME
  • 27
    VOLODOVSKI 1 LIMITED
    10385706
    Progress House, 404 Brighton Road, South Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-20 ~ dissolved
    IIF 21 - Director → ME
    2016-09-21 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    2016-09-20 ~ dissolved
    IIF 1 - Has significant influence or control OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.