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

Richards, Phil Jonathan

    Related profiles found in government register
  • Richards, Phil Jonathan
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Richards, Phil Jonathan
    British accountant born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Windmill Street, Gravesend, Kent, DA12 1BB, England

      IIF 8
    • icon of address 57, Windmill Street, Gravesend, Kent, DA12 1BB, United Kingdom

      IIF 9 IIF 10
    • icon of address 8, Mareda Court, Kings Hill, West Malling, Kent, ME19 4NF, England

      IIF 11
    • icon of address 8, Mareda Court, Kings Hill, West Malling, Kent, ME19 4NF, United Kingdom

      IIF 12
  • Richards, Phil Jonathan
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57 Windmill Street, Gravesend, Kent, DA12 1BB, United Kingdom

      IIF 13
  • Richards, Phil
    British accountant born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Windmill House, 127-128 Windmill Street, Gravesend, Kent, DA12 1BL, England

      IIF 14
  • Richards, Phil Jonathan
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127-128, First Floor Windmill House, Windmill Street, Gravesend, Kent, DA12 1BL, United Kingdom

      IIF 15
    • icon of address First Floor, Windmill House, 127-128 Windmill Street, Gravesend, Kent, DA12 1BL, England

      IIF 16 IIF 17
  • Richards, Phil Jonathan
    British accountant born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Windmill Street, Gravesend, Kent, DA12 1BB, United Kingdom

      IIF 18
  • Mr Phil Richards
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Windmill House, 127-128 Windmill Street, Gravesend, Kent, DA12 1BL, England

      IIF 19
  • Mr Phil Jonathan Richards
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Richards, Phil Jonathan
    British

    Registered addresses and corresponding companies
    • icon of address 47 Haig Avenue, Chatham, Kent, ME4 5UF

      IIF 28
  • Richards, Phil Jonathan
    British accountant

    Registered addresses and corresponding companies
    • icon of address 47 Haig Avenue, Chatham, Kent, ME4 5UF

      IIF 29
    • icon of address 8, Mareda Court, Kings Hill, West Malling, Kent, ME19 4NF, England

      IIF 30
  • Richards, Phil
    British accountant born in March 1981

    Registered addresses and corresponding companies
    • icon of address 33, Whitepost Wood Lane, Aylesford, Kent, ME20 7NU

      IIF 31
  • Richards, Phil Jonathan

    Registered addresses and corresponding companies
    • icon of address 47 Haig Avenue, Chatham, Kent, ME4 5UF

      IIF 32
  • Richards, Phil
    British

    Registered addresses and corresponding companies
    • icon of address 33, White Post Wood Lane, Aylesford, Kent, ME20 7NU

      IIF 33
  • Mr Phil Jonathan Richards
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Lamprey Close, Ashford, Kent, TN24 9FT, United Kingdom

      IIF 34
    • icon of address 127-128, First Floor Windmill House, Windmill Street, Gravesend, Kent, DA12 1BL, United Kingdom

      IIF 35
    • icon of address First Floor, Windmill House, 127-128 Windmill Street, Gravesend, Kent, DA12 1BL, England

      IIF 36
  • Mr Phil Richards
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Windmill House, 127-128 Windmill Street, Gravesend, Kent, DA12 1BL, England

      IIF 37
  • Richards, Phil

    Registered addresses and corresponding companies
    • icon of address First Floor, Windmill House, 127-128 Windmill Street, Gravesend, Kent, DA12 1BL, England

      IIF 38
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 127-128 First Floor Windmill House, Windmill Street, Gravesend, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-11-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-11-11 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    P.J. RICHARDS ACCOUNTANCY SERVICES LTD - 2012-04-30
    icon of address First Floor Windmill House, 127-128 Windmill Street, Gravesend, Kent, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2011-09-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 3
    icon of address First Floor Windmill House, 127-128 Windmill Street, Gravesend, Kent, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 4
    icon of address First Floor Windmill House, 127-128 Windmill Street, Gravesend, Kent, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-05-11 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 5
    icon of address First Floor Windmill House, 127-128 Windmill Street, Gravesend, Kent, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-03-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-03-08 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 6
    icon of address First Floor Windmill House, 127-128 Windmill Street, Gravesend, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address First Floor Windmill House, 127-128 Windmill Street, Gravesend, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address First Floor Windmill House, 127-128 Windmill Street, Gravesend, Kent, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 9
    AUTO ENROLMENT A1 SERVICES LIMITED - 2019-01-28
    icon of address First Floor Windmill House, 127-128 Windmill Street, Gravesend, Kent, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-04-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 10
    icon of address First Floor Windmill House, 127-128 Windmill Street, Gravesend, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,973 GBP2024-10-31
    Officer
    icon of calendar 2017-11-29 ~ now
    IIF 38 - Secretary → ME
  • 11
    icon of address First Floor Windmill House, 127-128 Windmill Street, Gravesend, Kent, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 57 Windmill Street, Lower Ground Floor, Gravesend Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,487 GBP2021-03-31
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF 10 - Director → ME
  • 13
    THE ONLY MORTGAGE COMPANY LIMITED - 2006-02-17
    LONDON MORTGAGE SOLUTIONS LIMITED - 2005-08-17
    icon of address First Floor Windmill House, 127-128 Windmill Street, Gravesend, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    43,822 GBP2024-03-29
    Officer
    icon of calendar 2013-06-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 57 Windmill Street, Gravesend, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-24 ~ dissolved
    IIF 11 - Director → ME
  • 15
    icon of address 57 Windmill Street, Gravesend, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-15 ~ dissolved
    IIF 33 - Secretary → ME
Ceased 10
  • 1
    JAG UTILITIES LTD - 2015-05-11
    icon of address First Floor Windmill House, 127-128 Windmill Street, Gravesend, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    620 GBP2024-03-31
    Officer
    icon of calendar 2014-05-09 ~ 2015-04-01
    IIF 18 - Director → ME
  • 2
    icon of address First Floor Windmill House, 127-128 Windmill Street, Gravesend, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    93,812 GBP2024-01-31
    Officer
    icon of calendar 2007-09-18 ~ 2023-03-01
    IIF 30 - Secretary → ME
  • 3
    RECOUP WHATS YOURS LIMITED - 2009-08-07
    icon of address 57 Windmill Street, Gravesend, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-26 ~ 2009-08-04
    IIF 31 - Director → ME
  • 4
    CONTEMPORARY WATERCOLOURS LTD - 1997-09-26
    ALUMNI WATERCOLOURS LIMITED - 1995-08-09
    CONTEMPORARY WATER COLOURS LIMITED - 2018-05-15
    WATERCOLOUR TRUSTEES LTD - 2003-05-20
    icon of address First Floor Windmill House, 127-128 Windmill Street, Gravesend, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,013 GBP2024-03-31
    Officer
    icon of calendar 2007-09-18 ~ 2009-03-05
    IIF 29 - Secretary → ME
  • 5
    A.T. MARKETING SOLUTIONS LIMITED - 2011-01-06
    icon of address 483 Green Lanes, London
    Active Corporate (2 parents)
    Equity (Company account)
    7,535 GBP2024-07-31
    Officer
    icon of calendar 2007-11-06 ~ 2009-02-26
    IIF 28 - Secretary → ME
  • 6
    AUTO ENROLMENT A1 SERVICES LIMITED - 2019-01-28
    icon of address First Floor Windmill House, 127-128 Windmill Street, Gravesend, Kent, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2014-06-23 ~ 2018-06-24
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ 2018-06-24
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 57 Windmill Street, Gravesend, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-12 ~ 2015-06-01
    IIF 8 - Director → ME
  • 8
    THE ONLY MORTGAGE COMPANY LIMITED - 2006-02-17
    LONDON MORTGAGE SOLUTIONS LIMITED - 2005-08-17
    icon of address First Floor Windmill House, 127-128 Windmill Street, Gravesend, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    43,822 GBP2024-03-29
    Officer
    icon of calendar 2007-09-18 ~ 2013-06-01
    IIF 32 - Secretary → ME
  • 9
    icon of address 261a Northdown Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2018-11-07 ~ 2022-04-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ 2022-04-01
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 10
    icon of address 5 Park Court, Pyrford Road, West Byfleet, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -61,768 GBP2020-11-30
    Officer
    icon of calendar 2018-11-27 ~ 2020-11-09
    IIF 13 - 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.