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

Phillip, Andrew John

    Related profiles found in government register
  • Phillip, Andrew John
    British builder born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pennypot Cottage, Black Lane Ends, Skipton Old Road, Colne, Lancashire, BB8 7EW, United Kingdom

      IIF 1
  • Phillip, Andrew John
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Phillip, Andrew John
    British none born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wells Road Business Centre, Wells Road, Ilkley, West Yorkshire, LS29 9JB, United Kingdom

      IIF 9
  • Phillip, Andrew John
    British supervisor born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pennypot Cottage, Black Lane Ends, Skipton Old Road, Colne, Lancashire, BB8 7EW, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Philip, Andrew
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Candelisa Ltd, Caroline House, Providence Place, Skipton, North Yorkshire, BD23 1FB, United Kingdom

      IIF 13
  • Phillip, Andrew John
    British builder born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penny Pot Cottage, Skipton Old Road, Colne, Lancashire, BB8 7EW, England

      IIF 14
  • Phillip, Andrew John
    British company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lane Head Farm, Lothersdale, Keighley, West Yorkshire, BD20 8HT

      IIF 15
  • Phillip, Andrew John
    British company manager born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lane Head Farm, Lothersdale, Keighley, West Yorkshire, BD20 8HT

      IIF 16
  • Phillip, Andrew John
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lane Head Farm, Lothersdale, Keighley, West Yorkshire, BD20 8HT

      IIF 17 IIF 18
    • icon of address Caroline House, Providence Place, Skipton, North Yorkshire, BD23 1FB, England

      IIF 19
  • Phillip, Andrew John
    British supervisor born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lane Head Farm, Lothersdale, Keighley, West Yorkshire, BD20 8HT

      IIF 20
  • Mr Andrew John Phillip
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penny Pot Cottage, Skipton Old Road, Colne, Lancashire, BB8 7EW, United Kingdom

      IIF 21
  • Phillip, Andrew John
    born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Caroline House, Providence Place, Skipton, North Yorkshire, BD23 1FB, England

      IIF 22
  • Phillip, Andrew John
    British

    Registered addresses and corresponding companies
    • icon of address Lane Head Farm, Lothersdale, Keighley, West Yorkshire, BD20 8HT

      IIF 23 IIF 24
  • Phillip, Andrew John
    British site manager director

    Registered addresses and corresponding companies
    • icon of address Lane Head Farm, Lothersdale, Keighley, West Yorkshire, BD20 8HT

      IIF 25
  • Phillip, Andrew John
    British supervisor

    Registered addresses and corresponding companies
    • icon of address Lane Head Farm, Lothersdale, Keighley, West Yorkshire, BD20 8HT

      IIF 26 IIF 27
  • Phillip, Andrew John

    Registered addresses and corresponding companies
    • icon of address Lane Head Farm, Lothersdale, Keighley, West Yorkshire, BD20 8HT

      IIF 28
  • Mr Andrew John Phillip
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Caroline House, Providence Place, Skipton, North Yorkshire, BD23 1FB, England

      IIF 29
child relation
Offspring entities and appointments
Active 3
  • 1
    CANDELISA LLP - 2015-06-06
    CANDELISA THORPE PARK LLP - 2014-01-23
    icon of address Caroline House, Providence Place, Skipton, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 2
    icon of address Equitable House, 55 Pellon Lane, Halifax, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-02 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address Mr A Phillip, Penny Pot Cottage, Skipton Old Road, Colne, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,084 GBP2021-06-30
    Officer
    icon of calendar 2013-06-25 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-05-08 ~ dissolved
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Right to appoint or remove directorsOE
Ceased 21
  • 1
    icon of address The North Chapel, Ashlands Road, Ilkley, West Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    16 GBP2024-12-31
    Officer
    icon of calendar 2005-07-15 ~ 2010-09-01
    IIF 17 - Director → ME
  • 2
    icon of address Craven Lodge, 37 Victoria Avenue, Harrogate, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,579 GBP2015-12-31
    Officer
    icon of calendar 2007-11-12 ~ 2017-01-16
    IIF 10 - Director → ME
    icon of calendar 2007-09-06 ~ 2007-11-12
    IIF 23 - Secretary → ME
  • 3
    CANDELISA PROJECTS LIMITED - 2015-06-06
    CANDELISA LIMITED - 2014-01-23
    GWECO 397 LIMITED - 2008-05-23
    icon of address Caroline House, Providence Place, Skipton, North Yorkshire, England
    Active Corporate (4 parents, 7 offsprings)
    Profit/Loss (Company account)
    -1,024,332 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2015-01-05 ~ 2021-03-02
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-02
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Caroline House, Providence Place, Skipton, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2017-09-26 ~ 2021-03-02
    IIF 7 - Director → ME
  • 5
    icon of address The North Chapel, Ashlands Road, Ilkley, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,795 GBP2023-12-31
    Officer
    icon of calendar 2002-09-27 ~ 2017-08-30
    IIF 12 - Director → ME
    icon of calendar 2002-09-27 ~ 2007-11-12
    IIF 27 - Secretary → ME
  • 6
    icon of address 68 68 High Street, Skipton, England, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    7 GBP2023-12-31
    Officer
    icon of calendar 2015-08-17 ~ 2021-03-12
    IIF 2 - Director → ME
  • 7
    icon of address Candelisa Ltd, Caroline House, Providence Place, Skipton, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2020-03-25 ~ 2021-03-02
    IIF 13 - Director → ME
  • 8
    icon of address The North Chapel, Ashlands Road, Ilkley, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2024-12-31
    Officer
    icon of calendar 2001-11-21 ~ 2007-11-28
    IIF 16 - Director → ME
  • 9
    icon of address Close House, Close House, Giggleswick, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2023-12-31
    Officer
    icon of calendar 2016-04-18 ~ 2017-03-09
    IIF 3 - Director → ME
  • 10
    icon of address Glendevon House 4 Hawthorn Park, Coal Road, Leeds, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    32 GBP2023-12-31
    Officer
    icon of calendar 2017-02-24 ~ 2018-08-06
    IIF 5 - Director → ME
  • 11
    icon of address Close House, Giggleswick, Settle, England
    Active Corporate (3 parents)
    Equity (Company account)
    13 GBP2023-12-31
    Officer
    icon of calendar 2017-02-24 ~ 2018-07-09
    IIF 8 - Director → ME
  • 12
    icon of address 32 Park Place, Leeds, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    43,260 GBP2023-12-31
    Officer
    icon of calendar 2000-09-12 ~ 2002-01-07
    IIF 28 - Secretary → ME
  • 13
    icon of address The North Chapel, Ashlands Road, Ilkley, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    11 GBP2024-12-31
    Officer
    icon of calendar 2001-03-13 ~ 2006-12-31
    IIF 18 - Director → ME
  • 14
    icon of address Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (7 parents)
    Equity (Company account)
    41 GBP2024-12-31
    Officer
    icon of calendar 2000-02-01 ~ 2000-11-22
    IIF 15 - Director → ME
  • 15
    NOVO DEVELOPMENTS LIMITED - 1995-02-27
    SELF-FINISH HOMES LIMITED - 1994-10-04
    EXPECTRELAY LIMITED - 1992-06-26
    icon of address Equitable House, 55 Pellon Lane, Halifax, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,567 GBP2022-12-31
    Officer
    icon of calendar 2001-01-01 ~ 2017-03-16
    IIF 11 - Director → ME
    icon of calendar 1999-10-22 ~ 2007-11-12
    IIF 24 - Secretary → ME
  • 16
    icon of address Equitable House, 55 Pellon Lane, Halifax, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-02 ~ 2007-11-12
    IIF 26 - Secretary → ME
  • 17
    icon of address Equitable House, 55 Pellon Lane, Halifax, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    34,443 GBP2023-12-31
    Officer
    icon of calendar 2006-07-05 ~ 2016-03-18
    IIF 1 - Director → ME
  • 18
    icon of address 68 High Street, Skipton, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    39 GBP2023-12-31
    Officer
    icon of calendar 2014-11-26 ~ 2015-09-23
    IIF 9 - Director → ME
  • 19
    icon of address Russell Chambers, 61a North Street, Keighley, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,952 GBP2023-12-31
    Officer
    icon of calendar 2004-01-01 ~ 2012-05-31
    IIF 25 - Secretary → ME
  • 20
    icon of address Close House, Giggleswick, Settle, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2016-05-16 ~ 2017-07-27
    IIF 4 - Director → ME
  • 21
    icon of address Glendevon House 4 Hawthorn Park, Coal Road, Leeds, West Yorkshire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    51 GBP2023-12-31
    Officer
    icon of calendar 2019-01-04 ~ 2021-03-02
    IIF 6 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.