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

Dodson, Philip Andrew

    Related profiles found in government register
  • Dodson, Philip Andrew
    British company director born in July 1951

    Registered addresses and corresponding companies
    • 67 Lodge Hill Road, Farnham, Surrey, GU10 3RB

      IIF 1
  • Dodson, Philip Andrew
    British developer born in July 1951

    Registered addresses and corresponding companies
  • Dodson, Philip Andrew
    British managing director born in July 1951

    Registered addresses and corresponding companies
  • Dodson, Philip Andrew
    British residential developer born in July 1951

    Registered addresses and corresponding companies
    • 67 Lodge Hill Road, Farnham, Surrey, GU10 3RB

      IIF 18
  • Dodson, Philip Andrew
    British director born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • Market House, 21 Lenten Street, Alton, GU34 1HG, England

      IIF 19
  • Dodson, Philip Andrew

    Registered addresses and corresponding companies
    • Market House, 21 Lenten Street, Alton, GU34 1HG, United Kingdom

      IIF 20
  • Dodson, Philip Andrew
    British developer born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Market House, 21 Lenten Street, Alton, GU34 1HG, United Kingdom

      IIF 21
    • Market House, 21 Lenten Street, Alton, Hampshire, GU34 1HG, United Kingdom

      IIF 22
  • Dodson, Philip Andrew
    British director born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Market House, 21 Lenten Street, Alton, GU34 1HG, United Kingdom

      IIF 23
  • Dodson, Philip Andrew
    British property developer born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Market House, 21 Lenten Street, Alton, GU34 1HG, United Kingdom

      IIF 24
    • Market House, 21 Lenten Street, Alton, Hampshire, GU34 1HG, England

      IIF 25 IIF 26 IIF 27
    • Sidda House, 350 Lower Addiscombe Road, Croydon, CR9 7AX

      IIF 28 IIF 29
  • Mr Philip Andrew Dodson
    British born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • Market House, 21 Lenten Street, Alton, GU34 1HG, England

      IIF 30
  • Mr Philip Andrew Dodson
    British born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Market House, 21 Lenten Street, Alton, GU34 1HG

      IIF 31
    • Market House, 21 Lenten Street, Alton, Hampshire, GU34 1HG, England

      IIF 32
child relation
Offspring entities and appointments
Active 8
  • 1
    Market House, 21 Lenten Street, Alton, England
    Corporate (2 parents)
    Officer
    2025-02-14 ~ now
    IIF 19 - director → ME
    Person with significant control
    2025-02-14 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 2
    Market House, 21 Lenten Street, Alton
    Corporate (3 parents)
    Officer
    2006-11-20 ~ now
    IIF 24 - director → ME
  • 3
    Market House, 21 Lenten Street, Alton
    Corporate (3 parents)
    Equity (Company account)
    45 GBP2024-06-30
    Officer
    2002-06-21 ~ now
    IIF 23 - director → ME
  • 4
    Market House, 21 Lenten Street, Alton, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    7 GBP2023-08-31
    Officer
    2021-08-24 ~ now
    IIF 22 - director → ME
  • 5
    Market House, 21 Lenten Street, Alton, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    2020-12-14 ~ now
    IIF 25 - director → ME
  • 6
    SPEED 6765 LIMITED - 1998-03-30
    Market House, 21 Lenten Street, Alton
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,201,459 GBP2023-02-27
    Officer
    2001-03-14 ~ now
    IIF 21 - director → ME
    2004-02-03 ~ now
    IIF 20 - secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Market House, 21 Lenten Street, Alton, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    -344,943 GBP2022-11-30
    Officer
    2019-11-29 ~ now
    IIF 27 - director → ME
    Person with significant control
    2019-11-29 ~ now
    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
  • 8
    Market House, 21 Lenten Street, Alton, Hampshire, England
    Corporate (2 parents)
    Officer
    2020-05-29 ~ now
    IIF 26 - director → ME
Ceased 20
  • 1
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    18 GBP2024-02-29
    Officer
    1993-02-23 ~ 1998-02-17
    IIF 17 - director → ME
  • 2
    Octagon House, 20 Hook Road, Epsom, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-03-31
    Officer
    1999-03-17 ~ 1999-10-05
    IIF 11 - director → ME
  • 3
    84 Coombe Road, New Malden, England
    Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    1994-11-18 ~ 1997-07-29
    IIF 16 - director → ME
  • 4
    1st And 2nd Floor 126 High Street, Epsom, England
    Corporate (6 parents)
    Equity (Company account)
    48 GBP2023-12-24
    Officer
    1994-11-23 ~ 1997-05-22
    IIF 10 - director → ME
  • 5
    C/o Mandeville Estates, Chipstead Parade, Chipstead, Surrey, England
    Corporate (4 parents)
    Equity (Company account)
    34 GBP2023-07-31
    Officer
    1999-07-20 ~ 1999-10-05
    IIF 15 - director → ME
  • 6
    ANTLER HOMES SOUTH EAST LIMITED - 2021-09-08
    ANTLER HOMES KENT LIMITED - 2002-06-07
    ANTUR DEVELOPMENTS LIMITED - 1998-07-08
    PRIZETAN LIMITED - 1990-01-31
    Knightway House, Park Street, Bagshot, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    1994-11-17 ~ 1999-11-04
    IIF 2 - director → ME
  • 7
    ANTLER HOMES SOUTHERN LIMITED - 2021-09-08
    ANTLER HOMES SOUTHERN PLC - 2019-06-06
    ANTLER HOMES WIMBLEDON PLC - 2002-06-07
    FASTSPOT LIMITED - 1990-05-25
    Knightway House, Park Street, Bagshot, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    ~ 1999-11-04
    IIF 3 - director → ME
  • 8
    Flat 12 8 Lansdowne Road, London, England
    Corporate (5 parents)
    Equity (Company account)
    47,049 GBP2024-03-31
    Officer
    1997-03-24 ~ 1997-04-22
    IIF 7 - director → ME
  • 9
    84 Coombe Road, New Malden, England
    Corporate (3 parents)
    Officer
    1993-06-11 ~ 1996-10-23
    IIF 5 - director → ME
  • 10
    Portland House, Park Street, Bagshot, Surrey
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    1993-06-30 ~ 1993-07-01
    IIF 18 - director → ME
  • 11
    ANTLER HOMES YORKSHIRE LIMITED - 2021-09-08
    ANTLER HOMES LIMITED - 2001-02-15
    Knightway House, Park Street, Bagshot, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    1992-10-01 ~ 1999-11-04
    IIF 4 - director → ME
  • 12
    C/o Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    30 GBP2023-12-31
    Officer
    1994-03-04 ~ 1997-09-02
    IIF 9 - director → ME
  • 13
    84 Coombe Road, New Malden, England
    Corporate (3 parents)
    Equity (Company account)
    192 GBP2023-12-31
    Officer
    1994-03-04 ~ 1997-09-03
    IIF 1 - director → ME
  • 14
    84 Coombe Road, New Malden, England
    Corporate (3 parents)
    Equity (Company account)
    117 GBP2023-03-31
    Officer
    1999-03-16 ~ 1999-10-04
    IIF 14 - director → ME
  • 15
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Corporate (4 parents)
    Equity (Company account)
    102 GBP2023-12-31
    Officer
    1996-11-04 ~ 1998-02-04
    IIF 8 - director → ME
  • 16
    Ground Floor, Melrose House, 42 Dingwall Road, Croydon, England
    Corporate (3 parents)
    Equity (Company account)
    50 GBP2024-12-31
    Officer
    2008-08-08 ~ 2014-07-01
    IIF 29 - director → ME
  • 17
    Ground Floor, Melrose House, 42 Dingwall Road, Croydon, England
    Corporate (2 parents)
    Equity (Company account)
    24 GBP2024-12-31
    Officer
    2008-08-08 ~ 2014-07-01
    IIF 28 - director → ME
  • 18
    Penelope House Westerhill Road, Coxheath, Maidstone, England
    Corporate (5 parents)
    Equity (Company account)
    81 GBP2024-03-30
    Officer
    1999-03-10 ~ 2000-10-04
    IIF 13 - director → ME
  • 19
    84 Coombe Road, New Malden, England
    Corporate (4 parents)
    Equity (Company account)
    27 GBP2018-03-31
    Officer
    1992-10-07 ~ 1996-11-14
    IIF 12 - director → ME
  • 20
    Global House, 1 Ashley Avenue, Epsom, Surrey
    Corporate (5 parents)
    Equity (Company account)
    -1,203 GBP2023-12-31
    Officer
    1995-09-08 ~ 1997-05-29
    IIF 6 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.