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 John Philbin

    Related profiles found in government register
  • Mr John Philbin
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Berrymoor Court, Northumberland Business Park, Cramlington, Northumberland, NE23 7RZ

      IIF 1
    • icon of address Dipford House, Queens Square, Huddersfield Road, Honley, Holmfirth, HD9 6QZ, England

      IIF 2 IIF 3 IIF 4
    • icon of address 17, Marsh Street, Rothwell, Leeds, West Yorkshire, LS26 0AG, United Kingdom

      IIF 6
    • icon of address First Floor, 85, Great Portland Street, London, W1W 7LT, England

      IIF 7 IIF 8
    • icon of address 13, Cathedral Mews, Ripon, HG4 2JU, England

      IIF 9
    • icon of address 43, Ouzlewell Green, Lofthouse, Wakefield, WF3 3QR, England

      IIF 10
  • Mr John Philbin
    English born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Ouzlewell Green, Lofthouse, Wakefield, WF3 3QR, England

      IIF 11
  • Mr John Philbin
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Marsh Street, Rothwell, Leeds, West Yorkshire, LS26 OAG, England

      IIF 12
    • icon of address 2-4, Cross Green Lane, Halton, Leeds, LS15 7QX, United Kingdom

      IIF 13
  • Philbin, John
    English company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dipford House, Queens Square, Huddersfield Road, Honley, Holmfirth, HD9 6QZ, England

      IIF 14
    • icon of address 17, Marsh Street, Rothwell, Leeds, West Yorkshire, LS26 0AG, United Kingdom

      IIF 15
    • icon of address 13, Cathedral Mews, Ripon, HG4 2JU, England

      IIF 16
  • Philbin, John
    English director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Berrymoor Court, Northumberland Business Park, Cramlington, Northumberland, NE23 7RZ

      IIF 17
    • icon of address Dipford House, Queens Square, Huddersfield Road, Honley, Holmfirth, HD9 6QZ, England

      IIF 18 IIF 19 IIF 20
    • icon of address 2-4, Cross Green Lane, Halton, Leeds, LS15 7QX, United Kingdom

      IIF 23
    • icon of address Floor 2, 1 Pink Lane, Newcastle Upon Tyne, NE1 5DW, United Kingdom

      IIF 24
    • icon of address 13, Cathedral Mews, Ripon, HG4 2JU, England

      IIF 25
    • icon of address 43 Ouzelwell Green, Ouzlewell Green, Lofthouse, Wakefield, WF3 3QR, England

      IIF 26
    • icon of address 43 Ouzlewell Green, Lofthouse, Wakefield, West Yorkshire, WF3 3QR

      IIF 27
  • Philbin, John
    English property investor born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wira Business Park, Ring Road, West Park, Leeds, LS16 6EB, England

      IIF 28
    • icon of address 43, Ouzlewell Green, Lofthouse, Wakefield, WF3 3QR, England

      IIF 29
  • Philbin, John
    English retired born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Ouzlewell Green, Lofthouse, Wakefield, WF3 3QR, England

      IIF 30
  • Philbin, John
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Marsh Street, Rothwell, Leeds, West Yorkshire, LS26 0AG, England

      IIF 31
  • Philbin, John
    English director

    Registered addresses and corresponding companies
    • icon of address Dipford House, Queens Square, Huddersfield Road, Honley, Holmfirth, HD9 6QZ, England

      IIF 32
    • icon of address 43 Ouzlewell Green, Lofthouse, Wakefield, West Yorkshire, WF3 3QR

      IIF 33
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Aspire House, South Lodge, Thorn Lane, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-28 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Dipford House, Queens Square Huddersfield Road, Honley, Holmfirth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,110 GBP2024-10-31
    Officer
    icon of calendar 2016-04-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Dipford House Queens Square, Huddersfield Road, Honley, Holmfirth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -44,004 GBP2024-06-30
    Officer
    icon of calendar 2014-04-08 ~ now
    IIF 20 - Director → ME
  • 4
    icon of address Dipford House Queens Square, Huddersfield Road, Honley, Holmfirth, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,015 GBP2024-06-30
    Officer
    icon of calendar 2012-03-27 ~ now
    IIF 22 - Director → ME
  • 5
    icon of address Dipford House, Queens Square Huddersfield Road, Honley, Holmfirth, England
    Active Corporate (3 parents)
    Equity (Company account)
    52,152 GBP2024-04-30
    Officer
    icon of calendar 2011-10-12 ~ now
    IIF 19 - Director → ME
  • 6
    icon of address Floor 2 1 Pink Lane, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-28 ~ dissolved
    IIF 24 - Director → ME
  • 7
    icon of address 43 Ouzlewell Green, Lofthouse, Wakefield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 17 Marsh Street, Rothwell, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    31,629 GBP2024-02-29
    Officer
    icon of calendar 2019-02-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Dipford House, Queens Square Huddersfield Road, Honley, Holmfirth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2020-04-30
    Officer
    icon of calendar 2016-04-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 4 St. Marys Court, North Stainley, Ripon, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-05-21 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 17 Marsh Street, Rothwell, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 3 Berrymoor Court, Northumberland Business Park, Cramlington, Northumberland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -5,353 GBP2019-03-31
    Officer
    icon of calendar 2018-03-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 13
    icon of address Stead Robinson Ltd, Scotgate House 2 Scotgate Road, Honley, Holmfirth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-03 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2004-12-03 ~ dissolved
    IIF 33 - Secretary → ME
  • 14
    icon of address Dipford House, Queens Square Huddersfield Road, Honley, Holmfirth, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,282 GBP2024-02-29
    Officer
    icon of calendar 2007-02-05 ~ now
    IIF 21 - Director → ME
    icon of calendar 2007-02-05 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-05 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address 13 Cathedral Mews, Ripon, England
    Active Corporate
    Equity (Company account)
    -933,192 GBP2022-03-31
    Officer
    icon of calendar 2019-07-01 ~ 2023-07-03
    IIF 16 - Director → ME
  • 2
    icon of address Wira Business Park Ring Road, West Park, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,577 GBP2024-03-31
    Officer
    icon of calendar 2019-10-28 ~ 2024-10-11
    IIF 28 - Director → ME
  • 3
    icon of address The Hemington Millhouse Bus Cent, Station Road, Castle Donington
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -373,022 GBP2022-03-31
    Officer
    icon of calendar 2019-12-16 ~ 2023-12-14
    IIF 29 - Director → ME
  • 4
    icon of address 13 Cathedral Mews, Ripon, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -80,000 GBP2022-03-31
    Officer
    icon of calendar 2019-03-21 ~ 2023-11-20
    IIF 25 - Director → ME
  • 5
    icon of address Dipford House Queens Square, Huddersfield Road, Honley, Holmfirth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -44,004 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-04-08 ~ 2023-04-09
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Dipford House Queens Square, Huddersfield Road, Honley, Holmfirth, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,015 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-03-27 ~ 2023-03-28
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Dipford House, Queens Square Huddersfield Road, Honley, Holmfirth, England
    Active Corporate (3 parents)
    Equity (Company account)
    52,152 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-10-12 ~ 2022-10-13
    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
  • 8
    icon of address The Hemington Millhouse Bus Cent, Station Road, Castle Donington
    Insolvency Proceedings Corporate (1 parent)
    Equity (Company account)
    125,118 GBP2021-09-29
    Officer
    icon of calendar 2020-10-08 ~ 2023-04-21
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ 2023-04-21
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.