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

Philip Jeffrey Smith

    Related profiles found in government register
  • Philip Jeffrey Smith
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107 Thoresby Road, Hull, East Yorkshire, HU5 3RB, United Kingdom

      IIF 1
  • Philip Smith
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Whaley Lane, Wirral, Merseyside, CH61 3UT, United Kingdom

      IIF 2
  • Mr Philip Raymond Smith
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 3
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
    • 79, Tib Street, Manchester, M4 1LS, England

      IIF 5
  • Mr Philip Smith
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42-44, Bishopsgate, London, EC2N 4AH, United Kingdom

      IIF 6
  • Mr. Philip Raymond Smith
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123, Wellington Road South, Stockport, SK1 3TH, England

      IIF 7
  • Smith, Philip Jeffrey
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107 Thoresby Street, Hull, East Yorkshire, HU5 3RB

      IIF 8
  • Smith, Philip
    British graphic designer born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Philip Martin Smith
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Onecowork, Winckley Square, Preston, PR1 3JJ, England

      IIF 10
  • Smith, Phil
    British chief executive officer born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Tib Street, Manchester, M4 1LS, United Kingdom

      IIF 11
  • Smith, Phil Raymond
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 511, Imperial Point, The Quays, Manchester, M50 3RA, United Kingdom

      IIF 12
  • Smith, Philip
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42-44, Bishopsgate, London, EC2N 4AH, United Kingdom

      IIF 13
  • Smith, Philip
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bedford House, 60 Chorley New Road, Bolton, BL1 4DA, United Kingdom

      IIF 14
    • 7 Christie Way, Christie Fields, Manchester, M21 7QY, United Kingdom

      IIF 15
  • Smith, Philip Raymond
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 16
    • 79, Tib Street, Manchester, M4 1LS, England

      IIF 17
  • Smith, Philip Raymond
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Smith, Philip Raymond, Mr.
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123, Wellington Road South, Stockport, SK1 3TH, England

      IIF 19 IIF 20
  • Mr Philip Martin Smith
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Onecowork, 33 - 34 Winckley Square, Preston, PR1 3JJ, England

      IIF 21
    • Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, United Kingdom

      IIF 22 IIF 23
  • Mr Philip Raymond Smith
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Ossett United, Ingfield, Prospect Road, Ossett, WF5 9HL, England

      IIF 24
    • Progress House, 206 White Lane, Sheffield, S12 3GL, England

      IIF 25 IIF 26
  • Phil Smith
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Onecowork, 33-34 Winckley Square, Preston, PR1 3JJ, England

      IIF 27
  • Mr Martin Philip Smith
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 16, Dale Road, Keyworth, Nottingham, NG12 5HS, England

      IIF 28
  • Smith, Phil
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Onecowork, 33-34 Winckley Square, Preston, PR1 3JJ, England

      IIF 29
  • Smith, Phil Raymond
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Rococo Tower, S, 1st Floor Barton Arcade Deansgate, Manchester, M3 2BH, England

      IIF 30
    • Rococo Towers, 1st Floor Barton Arcade, Deansgate, Manchester, M3 2BH, England

      IIF 31
  • Smith, Phil Raymond
    British none born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Strawberry Studios, 3 Waterloo Road, Stockport, Cheshire, SK1 3BD, England

      IIF 32
  • Smith, Philip Martin
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Studio 504, The Custard Factory, Birmingham, B9 4DP, England

      IIF 33
    • 48, The Union Carriage Works, 48 Guildhall Street, Preston, PR1 3AS, England

      IIF 34
    • Onecowork, 33 - 34 Winckley Square, Preston, PR1 3JJ, England

      IIF 35
    • Onecowork, 33-34 Winckley Square, Preston, PR1 3JJ, England

      IIF 36
    • Onecowork, Winckley Square, Preston, PR1 3JJ, England

      IIF 37
    • Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, United Kingdom

      IIF 38
  • Smith, Philip Martin
    British recruitment born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 4, Beechwood Court, Holme Road, Manchester, M20 2UA, United Kingdom

      IIF 39
  • Smith, Philip Raymond
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Ingfield Stadium, Prospect Road, Ossett, WF5 9HA, England

      IIF 40
  • Smith, Philip Raymond
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4d Blackfriars House, Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 41 IIF 42 IIF 43
    • 81 The Edge Apartments, Clowes Street, Salford, M3 5ND, England

      IIF 44
  • Smith, Philip Raymond
    British consultant born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Ingfield Stadium, Prospect Road, Ossett, WF5 9HA, England

      IIF 45
  • Smith, Philip Raymond
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Rococo Towers, Barton Arcade, Deansgate, Manchester, M3 2BH, England

      IIF 46
    • Progress House, 206 White Lane, Sheffield, S12 3GL, England

      IIF 47 IIF 48
  • Smith, Philip Raymond
    British none born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL, England

      IIF 49
  • Smith, Philip Raymond
    British pr consultant born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 81 The Edge Apartments, Clowes Street, Manchester, M3 5ND, United Kingdom

      IIF 50
  • Smith, Martin Philip
    British self employed born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 16, Dale Road, Keyworth, Nottingham, Nottinghamshire, NG12 5HS, United Kingdom

      IIF 51
    • Unit 3, North Gate Place, High Church Street, Nottingham, NG7 7JT, England

      IIF 52
  • Smith, Martin Philip
    British self-employed born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 16, Dale Road, Keyworth, Nottingham, NG12 5HS, England

      IIF 53
  • Smith, Philip
    British director born in September 1974

    Registered addresses and corresponding companies
    • 99 Hull Road, Woodmansey, Beverley, North Humberside, HU17 0TH

      IIF 54
  • Smith, Philip Jeffrey
    British

    Registered addresses and corresponding companies
    • 270, Hessle Road, Hull, HU3 3EA

      IIF 55
  • Smith, Philip Raymond
    British director born in August 1979

    Registered addresses and corresponding companies
    • Burwain Hall, Kings Meaburn, Penrith, Cumbria, CA10 3DD

      IIF 56
  • Smith, Philip Raymond
    British

    Registered addresses and corresponding companies
    • Burwain Hall, Kings Meaburn, Penrith, Cumbria, CA10 3DD

      IIF 57
  • Smith, Philip

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 31
  • 1
    Regency Court, 62-66 Deansgate, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-04 ~ dissolved
    IIF 50 - Director → ME
  • 2
    HOME BREWERY LIMITED - 2015-07-03
    16 Dale Road, Keyworth, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -795 GBP2017-04-30
    Officer
    2018-03-12 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2018-03-12 ~ dissolved
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    Bexons Accountants 24 Rectory Road, West Bridgford, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6 GBP2018-11-30
    Officer
    2016-11-22 ~ dissolved
    IIF 51 - Director → ME
  • 4
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-07-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-07-12 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    21 Navigation Business Village, Navigation Way, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-06-30 ~ dissolved
    IIF 44 - Director → ME
  • 6
    Onecowork Onecowork, 33-34 Winckley Square, Preston, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    101 GBP2024-05-31
    Officer
    2018-03-07 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2018-03-07 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    DRESS FOR SUCCESS MANCHESTER LIMITED - 2013-04-23
    SUCCESS MANCHESTER LIMITED - 2013-01-16
    THE REJUVENATE FOUNDATION LIMITED - 2013-01-15
    Mj Goldman Chartered Accountants, Hollinwood Business Centre, Albert Street, Oldham
    Dissolved Corporate (2 parents)
    Officer
    2013-03-07 ~ dissolved
    IIF 49 - Director → ME
  • 8
    Onecowork, 33-34 Winckley Square, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    190 GBP2025-06-30
    Officer
    2015-06-04 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    SOLID INDUSTRIES LIMITED - 2013-08-23
    SOLIDINDUSTRY LTD - 2011-03-15
    Onecowork, 33 - 34 Winckley Square, Preston, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -18,635 GBP2024-05-31
    Officer
    2013-08-22 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    ENABLING EDUCATION LTD - 2025-11-05
    Onecowork, 33-34 Winckley Square, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9 GBP2024-11-30
    Officer
    2021-11-05 ~ now
    IIF 34 - Director → ME
  • 11
    Onecowork, 33-34 Winckley Square, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2021-09-09 ~ now
    IIF 36 - Director → ME
  • 12
    270 Hessle Road, Hull
    Active Corporate (1 parent)
    Equity (Company account)
    5,909 GBP2024-02-28
    Officer
    2002-09-14 ~ now
    IIF 8 - Director → ME
    2008-06-11 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Suite 4d Blackfriars House, Parsonage, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-06-15 ~ dissolved
    IIF 43 - Director → ME
  • 14
    Suite 4d Blackfriars House, Parsonage, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-06-15 ~ dissolved
    IIF 41 - Director → ME
  • 15
    Progress House, 206 White Lane, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2018-12-07 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2018-12-07 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of shares – 75% or more as a member of a firmOE
  • 16
    42-44 Bishopsgate, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -6,554 GBP2024-07-31
    Officer
    2020-07-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-07-15 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 17
    Suite 4d Blackfriars House, Parsonage, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-06-15 ~ dissolved
    IIF 42 - Director → ME
  • 18
    Ossett United, Ingfield, Prospect Road, Ossett, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2020-10-31
    Officer
    2019-05-13 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2019-05-13 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    Ossett United Football Club, Prospect Road, Ossett, West Yorkshire, England
    Active Corporate (11 parents)
    Equity (Company account)
    430,384 GBP2025-06-30
    Officer
    2019-05-13 ~ now
    IIF 40 - Director → ME
  • 20
    PEACEMEAL LIMITED - 2019-04-09
    79 Tib Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,543 GBP2022-03-31
    Officer
    2019-05-01 ~ dissolved
    IIF 11 - Director → ME
  • 21
    79 Tib Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    2024-07-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-07-16 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    7 Christie Way, Christie Fields, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-07-16 ~ dissolved
    IIF 15 - Director → ME
  • 23
    9 Whaley Lane, Wirral, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    331 GBP2022-06-30
    Person with significant control
    2020-06-05 ~ dissolved
    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
  • 24
    71-75 Shelton Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-04-12 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 25
    Onecowork, Winckley Square, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,126 GBP2024-03-31
    Officer
    2022-03-21 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2022-03-21 ~ now
    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
    IIF 10 - Right to appoint or remove directorsOE
  • 26
    C/o Jones Lowndes Dwyer Llp 4 The Stables, Wilmslow Road, Didsbury, Manchester, England
    Liquidation Corporate (2 parents)
    Officer
    2023-01-19 ~ now
    IIF 19 - Director → ME
  • 27
    123 Wellington Road South, Stockport, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-17 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2023-01-17 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 28
    MARPLACE (NUMBER 768) LIMITED - 2011-02-22
    Hlp Ltd, Strawberry Studios, 3 Waterloo Road, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-02-14 ~ dissolved
    IIF 32 - Director → ME
  • 29
    Onecowork, 33-34 Winckley Square, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2023-11-30 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-11-30 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    Progress House, 206 White Lane, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2018-12-07 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2018-12-07 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 31
    Rococo Towers Barton Arcade, Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-04-30
    Officer
    2012-04-23 ~ dissolved
    IIF 46 - Director → ME
Ceased 9
  • 1
    HOME BREWERY LIMITED - 2015-07-03
    16 Dale Road, Keyworth, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -795 GBP2017-04-30
    Officer
    2015-11-19 ~ 2016-11-17
    IIF 52 - Director → ME
  • 2
    DAKOTA SIX LTD - 2013-07-03
    DAKOTA6 LTD - 2013-06-13
    First Floor Courtleigh House, 74-75 Lemon Street, Truro, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    749,710 GBP2024-06-30
    Officer
    2012-04-19 ~ 2013-06-14
    IIF 39 - Director → ME
  • 3
    270 Hessle Road, Hull
    Active Corporate (1 parent)
    Equity (Company account)
    5,909 GBP2024-02-28
    Officer
    1998-07-17 ~ 1999-11-17
    IIF 54 - Director → ME
  • 4
    Fourth Floor, Unit 5b The Parklands, Lostock, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,768 GBP2024-04-28
    Officer
    2020-07-23 ~ 2021-05-19
    IIF 14 - Director → ME
  • 5
    9 Whaley Lane, Wirral, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    331 GBP2022-06-30
    Officer
    2020-06-05 ~ 2023-10-08
    IIF 9 - Director → ME
    2020-06-05 ~ 2023-10-09
    IIF 58 - Secretary → ME
  • 6
    MARPLACE (NUMBER 770) LIMITED - 2011-02-22
    Hlp Ltd, 77 Middle Hillgate, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2011-02-15 ~ 2014-08-15
    IIF 31 - Director → ME
  • 7
    MARPLACE (NUMBER 769) LIMITED - 2011-02-22
    Hlp Ltd, 77 Middle Hillgate, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-02-14 ~ 2014-08-15
    IIF 30 - Director → ME
  • 8
    UNIPOWER INVESTMENTS LIMITED - 2012-07-02
    Uhy Hacker Young Turnaround And Recovery St James Building, 79 Oxford Street, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2011-01-17 ~ 2012-01-17
    IIF 12 - Director → ME
  • 9
    BURWAIN VENTURES LIMITED - 2009-08-04
    Rowan House, Irthington, Carlisle, Cumbria
    Dissolved Corporate (3 parents)
    Officer
    2007-02-20 ~ 2008-02-18
    IIF 56 - Director → ME
    2007-02-20 ~ 2008-02-18
    IIF 57 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- 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.