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 Maurice Estry

    Related profiles found in government register
  • Mr Philip Maurice Estry
    British born in January 1936

    Resident in England

    Registered addresses and corresponding companies
  • Mr Philip Maurice Estry
    British born in January 1926

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Leslie Hough Way, Salford, M6 6AJ, England

      IIF 20
  • Mr Philip Maurice Estry
    British born in January 1935

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Leslie Hough Way, Salford, M6 6AJ, England

      IIF 21
  • Estry, Philip Maurice
    British co director born in January 1936

    Resident in England

    Registered addresses and corresponding companies
  • Estry, Philip Maurice
    British company director born in January 1936

    Resident in England

    Registered addresses and corresponding companies
  • Estry, Philip Maurice
    British coy director born in January 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Ringley Drive, Whitefield, Manchester, Lancashire, M45 7LF

      IIF 47
  • Estry, Philip Maurice
    British director born in January 1936

    Resident in England

    Registered addresses and corresponding companies
  • Estry, Phillip Maurice
    British born in January 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, M6 6DE, England

      IIF 66
  • Estry, Philip Maurice
    born in January 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Derby Street, Manchester, M8 8AT, England

      IIF 67
  • Estry, Philip Maurice
    British company director born in January 1956

    Registered addresses and corresponding companies
    • icon of address 4 Ringley Drive, Whitefield, Manchester, Lancashire, M45 7LF

      IIF 68
child relation
Offspring entities and appointments
Active 29
  • 1
    AIBC (EUROPE) LIMITED - 2003-01-09
    DEFIANCE (EUROPE) LIMITED - 2002-05-13
    MUNROWELL LIMITED - 1998-06-04
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,735 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    MIRAGE FASHIONWEAR LIMITED - 1989-04-18
    icon of address 68 Derby Street, Cheetham, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-01 ~ dissolved
    IIF 23 - Director → ME
  • 3
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-09-17 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-10 ~ dissolved
    IIF 25 - Director → ME
  • 6
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-08-17 ~ now
    IIF 67 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-03-31 ~ now
    IIF 10 - Right to appoint or remove membersOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 67 Windsor Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-28 ~ dissolved
    IIF 63 - 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
  • 8
    DICKENS PROPERTIES LIMITED - 2007-05-29
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    517,621 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    TERMCOURT LIMITED - 1995-08-09
    THE CELLULAR CLOTHING COMPANY LTD - 2005-04-11
    POLARIS GAMES LTD - 2006-09-25
    POLARIS SERVICES LIMITED - 2004-11-11
    icon of address 68 Derby Street, Manchester, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-08-25 ~ dissolved
    IIF 52 - Director → ME
  • 10
    SEABIRD PROPERTIES LIMITED - 2018-03-20
    LINKHAVEN ROCHDALE ROAD LTD - 2007-02-19
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,817 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Has significant influence or controlOE
  • 11
    icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -679,644 GBP2024-04-30
    Officer
    icon of calendar 2015-11-20 ~ now
    IIF 66 - Director → ME
  • 12
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    151,419 GBP2024-10-31
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    HILLINGDON SHIRT COMPANY LIMITED - 2003-12-16
    DICKENS GROUP LIMITED - 2007-10-29
    HILLINGDON INTERNATIONAL LTD - 2007-10-23
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    181,538 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    LDBNR LTD
    - now
    LINKHAVEN DEVELOPMENTS LTD - 2011-04-13
    icon of address 68 Derby Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-25 ~ dissolved
    IIF 40 - Director → ME
  • 15
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    127,517 GBP2024-10-31
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    DERBY STREET REALISATIONS LIMITED - 2010-06-02
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    854 GBP2024-10-30
    Person with significant control
    icon of calendar 2019-11-27 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 68 Derby Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-25 ~ dissolved
    IIF 64 - Director → ME
  • 18
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    530,409 GBP2024-04-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 19
    UNION STEET BACUP LTD - 2004-12-20
    UNION STREET BACUP LTD - 2010-04-27
    icon of address Trinity Chambers, 8 Suez Street, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-10 ~ dissolved
    IIF 26 - Director → ME
  • 20
    MARK 2126 LIMITED - 1991-04-10
    icon of address Trinity Chambers, 8 Suez Street, Warrington, Cheshire
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    57,670 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 68 Derby Street, Cheetham, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 57 - Director → ME
  • 22
    GREEN LIQUID SYSTEMS LTD - 2015-12-16
    BECKINGHAM HOUSE LTD - 2009-06-23
    M STAR LOGISTICS LTD - 2009-09-01
    BECKINGHAM HOUSE LTD - 2017-09-26
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -995 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 23
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    -2,926,453 GBP2019-10-31
    Person with significant control
    icon of calendar 2019-02-08 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    CITYRANGE ASSOCIATES LTD - 2007-08-30
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -193,912 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 68 Derby Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-24 ~ dissolved
    IIF 38 - Director → ME
  • 26
    U.K. IMPORTS SERVICES LIMITED - 1997-03-10
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    502,044 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-05-11 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Moors Andrew Mcclusky & Co. Halton View Villas, 3-5 Wilson Patten Street, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-01 ~ dissolved
    IIF 47 - Director → ME
  • 28
    BUYERS GUIDE PLC - 2002-07-16
    BEACONHILL TRADING COMPANY LIMITED - 2000-07-24
    VENTURIA PLC - 2010-08-03
    icon of address Trinity Chambers, 8 Suez Street, Warrington, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    471,303 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-04-24 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Moors Andrew Mcclusky & Co. Halton View Villas, 3-5 Wilson Patten Street, Warrington, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-03 ~ dissolved
    IIF 24 - Director → ME
Ceased 26
  • 1
    AIBC (EUROPE) LIMITED - 2003-01-09
    DEFIANCE (EUROPE) LIMITED - 2002-05-13
    MUNROWELL LIMITED - 1998-06-04
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,735 GBP2024-07-31
    Officer
    icon of calendar 1999-09-24 ~ 2025-04-22
    IIF 59 - Director → ME
  • 2
    MIRAGE FASHIONWEAR LIMITED - 1989-04-18
    icon of address 68 Derby Street, Cheetham, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-06-07
    IIF 60 - Director → ME
  • 3
    CLASHBURY LIMITED - 1987-07-23
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -52,548 GBP2024-06-30
    Officer
    icon of calendar 2002-10-01 ~ 2025-04-22
    IIF 29 - Director → ME
    icon of calendar ~ 1994-12-08
    IIF 48 - Director → ME
  • 4
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2016-01-25 ~ 2025-04-22
    IIF 46 - Director → ME
  • 5
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2020-09-17 ~ 2025-04-22
    IIF 45 - Director → ME
  • 6
    MARK HATTON DEVELOPMENTS LIMITED - 1989-04-20
    GLENCROWN PROPERTIES LIMITED - 1988-06-22
    icon of address Trinity Chambers, 8 Suez Street, Warrington, Cheshire, England
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2002-10-01 ~ 2025-04-22
    IIF 33 - Director → ME
    icon of calendar ~ 1994-09-01
    IIF 49 - Director → ME
  • 7
    DICKENS CLOTHING COMPANY MANCHESTER LIMITED(THE) - 1997-05-15
    DICKENS INTERNATIONAL LIMITED - 2007-10-23
    HILLINGDON INTERNATIONAL LIMITED - 2007-10-29
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (4 parents)
    Equity (Company account)
    968,866 GBP2024-06-30
    Officer
    icon of calendar ~ 1995-08-15
    IIF 53 - Director → ME
    icon of calendar 1997-09-24 ~ 2025-04-22
    IIF 54 - Director → ME
  • 8
    DICKENS PROPERTIES LIMITED - 2007-05-29
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    517,621 GBP2024-06-30
    Officer
    icon of calendar 1997-11-03 ~ 2025-04-22
    IIF 42 - Director → ME
  • 9
    SEABIRD PROPERTIES LIMITED - 2018-03-20
    LINKHAVEN ROCHDALE ROAD LTD - 2007-02-19
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,817 GBP2024-07-31
    Officer
    icon of calendar 2005-01-31 ~ 2025-04-22
    IIF 35 - Director → ME
  • 10
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    151,419 GBP2024-10-31
    Officer
    icon of calendar 2008-03-12 ~ 2024-11-27
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-27
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2003-03-01 ~ 2025-04-22
    IIF 43 - Director → ME
    icon of calendar ~ 1994-09-01
    IIF 55 - Director → ME
  • 12
    HILLINGDON SHIRT COMPANY LIMITED - 2003-12-16
    DICKENS GROUP LIMITED - 2007-10-29
    HILLINGDON INTERNATIONAL LTD - 2007-10-23
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    181,538 GBP2024-06-30
    Officer
    icon of calendar ~ 2025-04-22
    IIF 50 - Director → ME
  • 13
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    127,517 GBP2024-10-31
    Officer
    icon of calendar 2004-01-26 ~ 2025-04-22
    IIF 30 - Director → ME
  • 14
    DERBY STREET REALISATIONS LIMITED - 2010-06-02
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    854 GBP2024-10-30
    Officer
    icon of calendar 2006-11-02 ~ 2025-04-22
    IIF 22 - Director → ME
  • 15
    VENTURIA DEVELOPMENTS LTD - 2010-04-15
    icon of address Trinity Chambers, 8 Suez Street, Warrington, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2006-03-08 ~ 2025-04-22
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-03
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    318,215 GBP2024-06-30
    Officer
    icon of calendar 2006-10-25 ~ 2025-04-22
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ 2019-01-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    530,409 GBP2024-04-29
    Officer
    icon of calendar 2003-03-01 ~ 2025-04-22
    IIF 36 - Director → ME
  • 18
    MARK 2126 LIMITED - 1991-04-10
    icon of address Trinity Chambers, 8 Suez Street, Warrington, Cheshire
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    57,670 GBP2024-06-30
    Officer
    icon of calendar ~ 1994-09-01
    IIF 62 - Director → ME
    icon of calendar 1998-06-26 ~ 2025-04-22
    IIF 41 - Director → ME
  • 19
    icon of address 68 Derby Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-04 ~ 2013-09-04
    IIF 65 - Director → ME
  • 20
    GREEN LIQUID SYSTEMS LTD - 2015-12-16
    BECKINGHAM HOUSE LTD - 2009-06-23
    M STAR LOGISTICS LTD - 2009-09-01
    BECKINGHAM HOUSE LTD - 2017-09-26
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -995 GBP2024-12-31
    Officer
    icon of calendar 2007-12-11 ~ 2009-06-24
    IIF 68 - Director → ME
    icon of calendar 2015-12-15 ~ 2025-04-22
    IIF 44 - Director → ME
  • 21
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    -2,926,453 GBP2019-10-31
    Officer
    icon of calendar 2006-09-22 ~ 2025-04-22
    IIF 37 - Director → ME
  • 22
    CITYRANGE ASSOCIATES LTD - 2007-08-30
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -193,912 GBP2024-03-31
    Officer
    icon of calendar 2004-11-10 ~ 2025-04-22
    IIF 32 - Director → ME
  • 23
    LEMROSE LIMITED - 1988-05-27
    CLARKE & FISHER (D.I.Y.) LIMITED - 1989-05-25
    icon of address Trinity Chambers, 8 Suez Street, Warrington, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -607,632 GBP2024-06-30
    Officer
    icon of calendar ~ 1994-09-01
    IIF 56 - Director → ME
    icon of calendar 2002-10-01 ~ 2025-04-22
    IIF 39 - Director → ME
  • 24
    icon of address Trinity Chambers, 8 Suez Street, Warrington, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -51,256 GBP2024-06-30
    Officer
    icon of calendar 2005-06-21 ~ 2025-04-22
    IIF 58 - Director → ME
    icon of calendar ~ 1994-09-01
    IIF 51 - Director → ME
  • 25
    U.K. IMPORTS SERVICES LIMITED - 1997-03-10
    icon of address 55 Leslie Hough Way, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    502,044 GBP2024-03-31
    Officer
    icon of calendar 1999-03-03 ~ 2025-04-22
    IIF 34 - Director → ME
  • 26
    BUYERS GUIDE PLC - 2002-07-16
    BEACONHILL TRADING COMPANY LIMITED - 2000-07-24
    VENTURIA PLC - 2010-08-03
    icon of address Trinity Chambers, 8 Suez Street, Warrington, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    471,303 GBP2023-12-31
    Officer
    icon of calendar 2005-12-19 ~ 2025-04-22
    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 12 November 2025 and licensed under the Open Government Licence v3.0.