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

Eames, Philip Anthony

    Related profiles found in government register
  • Eames, Philip Anthony
    British

    Registered addresses and corresponding companies
  • Eames, Philip Anthony
    British business unit manager born in March 1964

    Registered addresses and corresponding companies
    • icon of address Hillmorton Hillbrow Road, Esher, Surrey, KT10 9UD

      IIF 4
  • Eames, Philip Anthony
    born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Wayneflete, Tower Avenue, Esher, KT10 8QG

      IIF 5
  • Eames, Philip Anthony
    British ceo born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foxwood 20 Wayneflete Tower Avenue, Esher Place, Esher, Surrey, KT10 8QG

      IIF 6 IIF 7
  • Eames, Philip Anthony
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
  • Eames, Philip Anthony
    British consultant born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Southwark Bridge Road, London, SE1 0AS, England

      IIF 14
  • Eames, Philip Anthony
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wayneflete Tower Avenue, Esher, Surrey, KT10 8QG, England

      IIF 15
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ, United Kingdom

      IIF 16
    • icon of address Foxwood 20 Wayneflete Tower Avenue, Esher Place, Esher, Surrey, KT10 8QG

      IIF 17
    • icon of address 10, London Mews, Paddington, London, W2 1HY

      IIF 18
  • Eames, Philip Anthony
    British managing director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foxwood 20 Wayneflete Tower Avenue, Esher Place, Esher, Surrey, KT10 8QG

      IIF 19
  • Eames, Philip Anthony
    British none born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lome 3rd Floor, 67-69 Whitfield Street, London, W17 4HF

      IIF 20
  • Mr Philip Anthony Eames
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 9, Bridle Close, Kingston Upon Thames, Surrey, KT1 2JW

      IIF 21
    • icon of address 10, London Mews, Paddington, London, W2 1HY

      IIF 22
  • Philip Anthony Eames
    English born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 20 Wayneflete Tower Avenue, Esher, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2014-10-31
    Officer
    icon of calendar 2006-10-06 ~ dissolved
    IIF 17 - Director → ME
  • 2
    CHRISCO LIMITED - 2005-05-23
    icon of address James Worley & Sons, No 9 Bridle Close, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,763 GBP2017-03-31
    Officer
    icon of calendar 2008-11-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address James Worley & Sons, No 9 Bridle Close, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-08 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    3,414 GBP2021-06-30
    Officer
    icon of calendar 2017-06-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address James Worley & Sons, No 9 Bridle Close, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-24 ~ dissolved
    IIF 20 - Director → ME
  • 6
    THE INNOVATORONE "B" PARTNERSHIP LLP - 2003-11-27
    THE COLUMBIZ TECHNOLOGY PARTNERSHIP LLP - 2003-09-30
    icon of address 62 Wilson Street, London
    Dissolved Corporate (62 parents)
    Officer
    icon of calendar 2004-03-25 ~ dissolved
    IIF 5 - LLP Member → ME
Ceased 14
  • 1
    icon of address C/o Begbies Traynor, 2 Harcourt Way Meridian Business Park, Leicester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -11,337 GBP2022-12-31
    Officer
    icon of calendar 2012-01-17 ~ 2013-01-18
    IIF 14 - Director → ME
  • 2
    STRIPEENTRY LIMITED - 2003-05-21
    icon of address Msq Partners Ltd, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-02 ~ 2006-11-24
    IIF 11 - Director → ME
  • 3
    CMW 5EME GAUCHE LTD - 2011-04-13
    CAROL LIMITED - 2010-08-31
    icon of address Msq Partners Ltd, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-23 ~ 2006-11-24
    IIF 9 - Director → ME
  • 4
    NOKIA DATA LIMITED - 1992-01-02
    ICL DATA LIMITED - 2002-03-27
    DATASAAB LIMITED - 1982-01-01
    ICL-NOKIA DATA (UK) LIMITED - 1994-09-29
    ERICSSON INFORMATION SYSTEMS LIMITED - 1988-04-04
    icon of address Fujitsu, Lovelace Road, Bracknell, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-07-05 ~ 1998-01-22
    IIF 4 - Director → ME
  • 5
    JKD COMMUNICATIONS LIMITED - 2005-10-28
    LEGISLATOR 1342 LIMITED - 1997-08-14
    icon of address 8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-16 ~ 2005-11-04
    IIF 8 - Director → ME
  • 6
    CITIGATE MARCHCOM LIMITED - 2005-10-28
    MARCHCOM. CO. UK LTD. - 2000-04-10
    icon of address 8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-23 ~ 2005-11-04
    IIF 10 - Director → ME
  • 7
    CHRISCO LIMITED - 2005-05-23
    icon of address James Worley & Sons, No 9 Bridle Close, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,763 GBP2017-03-31
    Officer
    icon of calendar 2010-04-16 ~ 2010-10-27
    IIF 1 - Secretary → ME
  • 8
    INCEPTA ONLINE LIMITED - 2005-03-30
    CITIGATE.COM LIMITED - 2001-06-13
    CITIGATE CORPORATE LIMITED - 1999-11-19
    CITIGATE CAMERON LIMITED - 1991-09-24
    SHELFCO (NO. 241) LIMITED - 1988-10-05
    icon of address 8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-18 ~ 2005-11-04
    IIF 19 - Director → ME
  • 9
    icon of address James Worley & Sons, No 9 Bridle Close, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-17 ~ 2010-10-25
    IIF 2 - Secretary → ME
  • 10
    INTERCEDE 1759 LIMITED - 2002-01-29
    CITIGATE DATA CONSULTING LIMITED - 2008-03-10
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2002-01-28 ~ 2005-11-04
    IIF 13 - Director → ME
  • 11
    BVIPR LIMITED - 2016-04-15
    icon of address 14 Lendy Place, Sunbury-on-thames, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -604,096 GBP2024-10-31
    Officer
    icon of calendar 2012-11-30 ~ 2014-05-15
    IIF 15 - Director → ME
  • 12
    icon of address 10 London Mews, Paddington, London
    Active Corporate (3 parents)
    Equity (Company account)
    187,729 GBP2024-09-30
    Officer
    icon of calendar 2017-02-09 ~ 2024-03-22
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ 2024-03-22
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address James Worley & Sons, No 9 Bridle Close, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-31 ~ 2010-10-25
    IIF 3 - Secretary → ME
  • 14
    TWENTYSIX LONDON LIMITED - 2011-04-12
    JAMES KELSEY DESIGN LIMITED - 2005-03-30
    INCEPTA ONLINE LIMITED - 2006-03-08
    icon of address 34 Bow Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-05-16 ~ 2006-11-24
    IIF 12 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.