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

Christian, Phillip Cecil

    Related profiles found in government register
  • Christian, Phillip Cecil
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, High Street, Thatcham, RG19 3JG, England

      IIF 1
  • Christian, Phillip Cecil
    British co director born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Milford Road, Lymington, Hampshire, SO41 8DN, United Kingdom

      IIF 2
    • icon of address Barn End, The Street, West Clandon, Surrey, GU4 7TG

      IIF 3
  • Christian, Phillip Cecil
    British company director born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, One London Square, Cross Lanes, Guildford, GU1 1UN

      IIF 4
    • icon of address 111, Milford Road, Lymington, Hampshire, SO41 8DN, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 1, High Street, Thatcham, RG19 3JG, England

      IIF 8 IIF 9
  • Christian, Phillip Cecil
    British director born in August 1952

    Resident in England

    Registered addresses and corresponding companies
  • Christian, Phillip Cecil
    British financier born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barn End, The Street, West Clandon, Surrey, GU4 7TG

      IIF 12
  • Christian, Phillip Cecil
    British property developer born in August 1952

    Resident in England

    Registered addresses and corresponding companies
  • Chrstian, Phillip
    British co director born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, High Street, Thatcham, RG19 3JG, England

      IIF 23
  • Christian, Phillip
    British co dir born in August 1952

    Registered addresses and corresponding companies
    • icon of address Florence House, High Street, Ripley, Surrey, GU23 6AU

      IIF 24
  • Christian, Phillip
    British co director born in August 1952

    Registered addresses and corresponding companies
    • icon of address Florence House, High Street, Ripley, Surrey, GU23 6AU

      IIF 25
  • Christian, Phillip
    British company director born in August 1952

    Registered addresses and corresponding companies
    • icon of address Florence House, High Street, Ripley, Surrey, GU23 6AU

      IIF 26
    • icon of address Barn End, The Street, West Clandon, Surrey, GU4 7TG

      IIF 27
  • Christian, Phillip
    British director born in August 1952

    Registered addresses and corresponding companies
  • Christian, Phillip
    British financier born in August 1952

    Registered addresses and corresponding companies
    • icon of address 24 Church Road, Cobham, Surrey, KT11

      IIF 31
    • icon of address Florence House, High Street, Ripley, Surrey, GU23 6AU

      IIF 32
  • Christian, Phillip
    British

    Registered addresses and corresponding companies
    • icon of address Florence House, High Street, Ripley, Surrey, GU23 6AU

      IIF 33
  • Mr Phillip Cecil Christian
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
  • Christian, Phillip

    Registered addresses and corresponding companies
    • icon of address Florence House, High Street, Ripley, Surrey, GU23 6AU

      IIF 47
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 1 High Street, Thatcham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2016-04-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Third Floor One London Square, Cross Lanes, Guildford
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 1 High Street, Thatcham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,588 GBP2017-05-31
    Officer
    icon of calendar 2007-08-02 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 111 Milford Road, Lymington, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-28 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 5
    JMN 1009 LIMITED - 2006-08-09
    STONEHAVEN HOMES LIMITED - 2018-08-14
    icon of address 1 High Street, Thatcham, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -5,590,060 GBP2021-05-31
    Officer
    icon of calendar 2018-10-22 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
  • 6
    JARMON LIMITED - 1998-04-24
    icon of address 111 Milford Road, Lymington, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-24 ~ dissolved
    IIF 27 - Director → ME
  • 7
    STONEHAVEN HOMES (WEST ROAD) LIMITED - 2015-11-13
    STONEHAVEN HOMES (SUMMER WINDS) LIMITED - 2012-08-22
    STONEHAVEN HOMES (SUMMERFIELDS) LIMITED - 2012-08-17
    icon of address 1 High Street, Thatcham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    icon of calendar 2012-08-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 1 High Street, Thatcham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    99 GBP2018-12-31
    Officer
    icon of calendar 2013-09-27 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address 111 Milford Road, Lymington, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 15 - Director → ME
  • 10
    icon of address 111 Milford Road, Lymington, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-12 ~ dissolved
    IIF 22 - Director → ME
  • 11
    STONEHAVEN HOMES (COBHAM) LIMITED - 2012-03-15
    icon of address 111 Milford Road, Lymington, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-22 ~ dissolved
    IIF 14 - Director → ME
  • 12
    icon of address 1 High Street, Thatcham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -871,372 GBP2018-05-31
    Officer
    icon of calendar 2012-03-16 ~ dissolved
    IIF 19 - Director → ME
  • 13
    icon of address 1 High Street, Thatcham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,625 GBP2017-05-31
    Officer
    icon of calendar 2012-08-22 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 1 High Street, Thatcham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -401,673 GBP2018-05-31
    Officer
    icon of calendar 2011-07-22 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 111 Milford Road, Lymington, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-12 ~ dissolved
    IIF 3 - Director → ME
Ceased 18
  • 1
    icon of address C/o Westbury Residential Limited, 200 New Kings Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2014-09-02 ~ 2016-05-12
    IIF 13 - Director → ME
  • 2
    icon of address 1 High Street, Thatcham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2021-02-01 ~ 2021-02-09
    IIF 10 - Director → ME
  • 3
    CENTRAL ESTATES GUILDFORD FREEHOLD LTD - 2016-10-26
    icon of address 6 Hogshill Lane, Cobham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    icon of calendar 2016-10-19 ~ 2020-08-18
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ 2020-08-18
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    FAIRMILE MANAGEMENT SERVICES LTD - 2016-04-26
    icon of address Unit 35, York House 35 Scholars Court, Chertsey Street, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -519,048 GBP2019-09-30
    Officer
    icon of calendar 2015-09-28 ~ 2020-08-18
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-18
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 4a Quarry Street, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    37 GBP2024-12-31
    Officer
    icon of calendar 2016-10-19 ~ 2019-08-19
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ 2019-08-19
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors as a member of a firm OE
    IIF 36 - Ownership of shares – 75% or more OE
    icon of calendar 2016-10-18 ~ 2016-10-19
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 6
    icon of address Third Floor One London Square, Cross Lanes, Guildford
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-05-31
    Officer
    icon of calendar 2015-03-18 ~ 2021-09-13
    IIF 4 - Director → ME
  • 7
    SPARKLEND MANAGEMENT COMPANY LIMITED - 1989-03-23
    icon of address 38 Sandy Lane, Teddington, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,138 GBP2025-03-31
    Officer
    icon of calendar ~ 1992-04-07
    IIF 25 - Director → ME
    icon of calendar ~ 1992-01-30
    IIF 47 - Secretary → ME
  • 8
    icon of address 111 Milford Road, Lymington, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-28 ~ 2019-03-18
    IIF 7 - Director → ME
  • 9
    JMN 1009 LIMITED - 2006-08-09
    STONEHAVEN HOMES LIMITED - 2018-08-14
    icon of address 1 High Street, Thatcham, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -5,590,060 GBP2021-05-31
    Officer
    icon of calendar 2006-08-02 ~ 2018-10-23
    IIF 12 - Director → ME
  • 10
    STONEHAVEN MELVERLY LIMITED - 2015-06-22
    icon of address Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -881,187 GBP2019-11-30
    Officer
    icon of calendar 2013-12-06 ~ 2015-05-26
    IIF 2 - Director → ME
  • 11
    LONDON PAWNBROKING COMPANY LIMITED - 2005-05-20
    icon of address 49 Princes Road, Weybridge, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-09-23 ~ 1995-06-23
    IIF 31 - Director → ME
  • 12
    LOXWOOD MILL HOUSE FARM LTD - 2021-04-14
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    308,084 GBP2024-03-30
    Officer
    icon of calendar 2021-02-01 ~ 2021-02-09
    IIF 11 - Director → ME
  • 13
    icon of address Unit 4 St Johns Mews, 13 St Johns Road Hampton Wick, Kingston Upon Thames, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    7 GBP2024-10-31
    Officer
    icon of calendar 2002-10-04 ~ 2005-06-06
    IIF 29 - Director → ME
  • 14
    icon of address Flat 1 3-7 Walpole Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,982,284 GBP2023-11-30
    Officer
    icon of calendar 2014-11-12 ~ 2018-03-26
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-26
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    FIRST COUNTY CASH CENTRES LIMITED - 1997-05-14
    FIRST COUNTY SURETIES (NO 2) LIMITED - 1995-01-04
    icon of address 49 Princes Road, Weybridge, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-04-24 ~ 1995-02-01
    IIF 32 - Director → ME
    icon of calendar 1993-09-03 ~ 1995-02-01
    IIF 33 - Secretary → ME
  • 16
    icon of address Hurst House 119 Send Road, Send, Woking, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,608 GBP2024-04-30
    Officer
    icon of calendar 2000-04-12 ~ 2002-02-05
    IIF 26 - Director → ME
  • 17
    icon of address 194 Stanley Road, Teddington, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,630 GBP2024-06-30
    Officer
    icon of calendar 2002-01-28 ~ 2003-12-04
    IIF 24 - Director → ME
  • 18
    icon of address 1st Floor, 126 High Street, Epsom, England
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 2006-03-09 ~ 2006-10-18
    IIF 28 - Director → ME
    icon of calendar 2002-10-04 ~ 2005-08-01
    IIF 30 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.