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

Anderson, Phil George Christopher

    Related profiles found in government register
  • Anderson, Phil George Christopher
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 1
  • Anderson, Philip George Christopher
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 26, Leigh Road, Eastleigh, SO50 9DT, England

      IIF 2
    • 41, Southgate Street, Winchester, SO23 9EH, England

      IIF 3
  • Anderson, Philip George Christopher
    British company director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 10, London Street, Andover, SP10 2PA, United Kingdom

      IIF 4
  • Anderson, Philip George Christopher
    British director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 83, Costons Avenue, Greenford, UB6 8RN, United Kingdom

      IIF 5
  • Anderson, Philip George Christopher
    British managing director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 51, Winterthur Way, Basingstoke, RG21 7UA, England

      IIF 6
  • Anderson, Philip George Christopher
    British property developer born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 7
  • Mr Phil George Christopher Anderson
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 8
  • Mr Philip George Christopher Anderson
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 10, London Street, Andover, SP10 2PA, United Kingdom

      IIF 9
    • 51, Winterthur Way, Basingstoke, RG21 7UA, England

      IIF 10
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 11
    • 41, Southgate Street, Winchester, SO23 9EH, England

      IIF 12
  • Anderson, Philip
    English director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1, Vickers Business Centre, Priestley Road, Basingstoke, Hampshire, RG24 9NP, England

      IIF 13
  • Mr Philip Anderson
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 26, Leigh Road, Eastleigh, SO50 9DT, England

      IIF 14
  • Mr Roy Arjun Senthi Elie
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 26, Leigh Road, Eastleigh, Hampshire, SO50 9DT

      IIF 15
  • Anderson, Philip
    British director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Park Prewett Road, Basingstoke, RG24 9RG, United Kingdom

      IIF 16
  • Mr Roy Elie
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 10, London Street, Andover, SP10 2PA, United Kingdom

      IIF 17
    • 26, Leigh Road, Eastleigh, SO50 9DT, England

      IIF 18
    • 83, Costons Avenue, Greenford, UB6 8RN, England

      IIF 19 IIF 20
    • 83, Costons Avenue, Greenford, UB6 8RN, United Kingdom

      IIF 21 IIF 22
    • 128, City Road, London, EC1V 2NX, England

      IIF 23
    • 181, Popes Lane, London, W5 4NH, England

      IIF 24
    • 3rd Floor, 207, Regent Street, London, W1B 3HH, England

      IIF 25
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 26 IIF 27
    • Verwood Copse, Bishopswood Lane, Baughurst, Tadley, RG26 5LT, England

      IIF 28
  • Elie, Roy
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 26, Leigh Road, Eastleigh, SO50 9DT, England

      IIF 29
    • 181, Popes Lane, London, W5 4NH, England

      IIF 30
  • Elie, Roy
    British company director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 10, London Street, Andover, SP10 2PA, United Kingdom

      IIF 31
    • 83, Costons Avenue, Greenford, UB6 8RN, England

      IIF 32 IIF 33
    • 83, Costons Avenue, Greenford, UB6 8RN, United Kingdom

      IIF 34 IIF 35
    • 128, City Road, London, EC1V 2NX, England

      IIF 36
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37
    • 3rd Floor, 207, Regent Street, London, W1B 3HH, England

      IIF 38
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 39
    • Verwood Copse, Bishopswood Lane, Baughurst, Tadley, RG26 5LT, England

      IIF 40
  • Elie, Roy
    British director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 51, St. Marys Road, Evesham, WR11 4EG, United Kingdom

      IIF 41
    • 83 Costons Avenue, Costons Avenue, Greenford, UB6 8RN, United Kingdom

      IIF 42
    • 83, Costons Avenue, Greenford, UB6 8RN, United Kingdom

      IIF 43
    • 60, Thames Close, Hampton, TW12 2ET, United Kingdom

      IIF 44
    • Universal House, 56-58 Clarence Street, Kingston Upon Thames, KT1 1NP, United Kingdom

      IIF 45
  • Elie, Roy
    British entrepreneur born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 86, St. Peters Road, Basingstoke, Hampshire, RG22 6TE, United Kingdom

      IIF 46
    • 108b, Doncaster Road, Eastleigh, Hampshire, SO50 5QN, England

      IIF 47
    • 26, Leigh Road, Eastleigh, Hampshire, SO50 9DT, United Kingdom

      IIF 48
    • Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TZ

      IIF 49
    • 83, Costons Avenue, Greenford, UB6 8RN, England

      IIF 50
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 51
  • Anderson, Philip
    British Citizen car pick up and delivery born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, St. Peters Road, Basingstoke, Hampshire, RG22 6TE, United Kingdom

      IIF 52
  • Roy Elie
    English born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 83, Costons Avenue, Greenford, UB6 8RN, England

      IIF 53
  • Elie, Roy Arjun Senthi
    British director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Verwood Copse, Bishopswood Lane, Tadley, Hampshire, RG26 5LT, Great Britain

      IIF 54
  • Elie, Roy Arjun Senthi
    British entrepreneur born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Leigh Road, Eastleigh, Hampshire, SO50 9DT, United Kingdom

      IIF 55 IIF 56
  • Elie, Roy
    British director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Park Prewett Road, Basingstoke, RG24 9RG, United Kingdom

      IIF 57
    • 83, Costons Avenue, Greenford, UB6 8RN, England

      IIF 58
    • 83, Costons Avenue, Greenford, UB6 8RN, United Kingdom

      IIF 59
  • Elie, Roy
    British Citizen car pick up and delivery born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Verwood Corpse, Bishopswood Lane, Baughurst, Tadley, Hampshire, RG26 5LT, England

      IIF 60
child relation
Offspring entities and appointments 33
  • 1
    A&E CLEANS LTD
    10514924
    59 Park Prewett Road, Basingstoke, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-12-07 ~ dissolved
    IIF 16 - Director → ME
    IIF 57 - Director → ME
  • 2
    AI ME TECH LTD
    15654823
    83 Costons Avenue, Greenford, England
    Active Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 3
    AME HOLDINGS LIMITED
    11537369
    3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2018-08-25 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2018-08-25 ~ dissolved
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 4
    AR ESTATES & DEVELOPMENTS LTD
    10599081
    51 St. Marys Road, Evesham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-02-03 ~ dissolved
    IIF 41 - Director → ME
  • 5
    ASSETS AND EQUITY GROUP LTD.
    11027178
    Universal House, 56-58 Clarence Street, Kingston Upon Thames, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2017-10-23 ~ dissolved
    IIF 45 - Director → ME
  • 6
    ASSETS AND EQUITY LIMITED
    10148441
    26 Leigh Road, Eastleigh, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    7,283 GBP2019-04-30
    Officer
    2016-04-26 ~ now
    IIF 29 - Director → ME
    2016-04-26 ~ 2018-08-06
    IIF 2 - Director → ME
    Person with significant control
    2017-04-25 ~ 2018-08-06
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    2017-04-25 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    ASSETS AND EQUITY WEALTH LIMITED
    11236460
    83 Costons Avenue, Greenford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-06 ~ dissolved
    IIF 43 - Director → ME
    IIF 5 - Director → ME
  • 8
    AWE HOLDINGS LTD
    11535904
    83 Costons Avenue, Greenford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-24 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2018-08-24 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 9
    BUYNINE LTD
    14720907
    128 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-10 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2023-03-10 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    EFIT EQUIPMENT LIMITED
    10544112
    83 Costons Avenue, Greenford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-03 ~ dissolved
    IIF 59 - Director → ME
  • 11
    ELIE'S EQUIPMENT LTD
    10542808
    83 Costons Avenue, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-12-30 ~ dissolved
    IIF 58 - Director → ME
  • 12
    ELIQUITY PROPERTY VENTURES LIMITED
    10120165
    26 Leigh Road, Eastleigh, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    184 GBP2019-04-30
    Officer
    2016-04-21 ~ 2016-04-25
    IIF 47 - Director → ME
  • 13
    HABITAT PROPERTY GROUP LTD
    11295622
    60 Thames Close, Hampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-06 ~ dissolved
    IIF 44 - Director → ME
  • 14
    LADY LOCKS LTD
    09739922
    35 Gosling Way, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-08-19 ~ 2015-10-10
    IIF 48 - Director → ME
  • 15
    LAND PROFITS DEALS LIMITED
    15731960
    41 Southgate Street, Winchester, England
    Active Corporate (2 parents, 28 offsprings)
    Officer
    2024-05-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    LAND PROFITS EDU LIMITED
    13600132
    85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    173,533 GBP2024-09-30
    Officer
    2021-09-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-09-02 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    LAND PROFITS LIMITED
    13042684
    85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-25 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2020-11-25 ~ dissolved
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 18
    LONDON BOND LIMITED
    11603698
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-10-04 ~ 2019-10-17
    IIF 37 - Director → ME
  • 19
    LYONBRIDGE HOMES LTD
    13078992
    Verwood Copse Bishopswood Lane, Baughurst, Tadley, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-14 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2020-12-14 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 20
    MAURICE ENTERPRISES LIMITED
    08476297
    86 St. Peters Road, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-04-05 ~ dissolved
    IIF 46 - Director → ME
  • 21
    MOUNT ROW CAPITAL LTD
    - now 11048894
    ELIE CAPITAL LTD
    - 2017-11-17 11048894
    83 Costons Avenue Costons Avenue, Greenford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-06 ~ dissolved
    IIF 42 - Director → ME
  • 22
    P & E LAND PROFESSIONALS LTD
    13193160
    51 Winterthur Way, Basingstoke, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-10 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    RA LIMITLESS LTD
    14177692
    83 Costons Avenue, Greenford, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-16 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2022-06-16 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    RELIABLE PICKUP LIMITED
    08562244
    Verwood Corpse Bishopswood Lane, Baughurst, Tadley, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2013-06-10 ~ dissolved
    IIF 60 - Director → ME
    IIF 52 - Director → ME
  • 25
    ROSEBRIDGE CAPITAL LTD
    16763158
    124-128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-04 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-10-04 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 26
    SHIVA CAPITAL LTD
    11753288
    83 Costons Avenue, Greenford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-07 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2019-01-07 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 27
    SIDAMO CO LTD
    08902281
    26 Leigh Road, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2014-02-19 ~ 2016-10-11
    IIF 56 - Director → ME
  • 28
    STRATTON CAPITAL LIMITED - now
    ORACLE LONDON LIMITED
    - 2017-06-19 10717780
    16 Atlantic Close, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    90 GBP2022-04-30
    Officer
    2017-04-10 ~ 2017-06-16
    IIF 50 - Director → ME
    Person with significant control
    2017-04-10 ~ 2017-06-17
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    STRATTON ROW LTD
    13205299
    85 Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-02-16 ~ 2021-12-20
    IIF 51 - Director → ME
    2021-10-14 ~ 2022-10-20
    IIF 7 - Director → ME
    Person with significant control
    2021-02-16 ~ 2021-10-01
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    2022-02-15 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 30
    SWERVE LOUNGE LIMITED
    12101366
    10 London Street, Andover, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-12 ~ dissolved
    IIF 4 - Director → ME
    IIF 31 - Director → ME
    Person with significant control
    2019-07-12 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 31
    THE CORNER LOUNGE LTD.
    09441202
    1 Vickers Business Centre, Priestley Road, Basingstoke, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-02-16 ~ 2015-10-01
    IIF 13 - Director → ME
  • 32
    WHOLESALE DRINKS LTD
    08738929
    26 Leigh Road, Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,915 GBP2016-10-31
    Officer
    2014-04-13 ~ 2016-12-06
    IIF 55 - Director → ME
    Person with significant control
    2016-04-16 ~ 2016-12-06
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    WORLD SHOP SOUTHAMPTON LIMITED
    06613864
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (14 parents)
    Officer
    2015-07-10 ~ dissolved
    IIF 49 - Director → ME
    2015-01-06 ~ 2015-07-02
    IIF 54 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.