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

Phillips, Peter Edward

    Related profiles found in government register
  • Phillips, Peter Edward
    English company director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Drakes Courtyard, 291 Kilburn High Road, London, NW6 7JR, United Kingdom

      IIF 1
    • icon of address Minerals Processing Institute, Eston Road, Middlesbrough, Middlesbrough, TS6 6US, England

      IIF 2
    • icon of address 5, Wilton Business Centre, Kingsway Wilton, Salisbury, SP2 0AH, England

      IIF 3
    • icon of address Little Moorden, Cinder Hill Lane, Leigh, Tonbridge, Kent, TN11 8HU, England

      IIF 4
    • icon of address 5, Wilton Business Centre, Kingsway, Wilton, Salisbury, SP2 0AH, United Kingdom

      IIF 5
  • Phillips, Peter Edward
    English director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Materials Processing Institute, Eston Road, Grangetown, Middlesbrough, TS6 6US, England

      IIF 6
  • Phillips, Peter Edward
    English retired born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Clapham Common West Side, London, SW4 9AZ, England

      IIF 7
  • Phillips, Peter Edward
    British company director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vellake, Vellake Lane, Crediton, EX17 4EH, England

      IIF 8
  • Phillips, Peter Edward
    British director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivybridge House, 1 Adam Street, London, WC2N 6LE, England

      IIF 9
  • Phillips, Peter
    English consulting engineer born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Astons, Main Road, Woodham Ferrers, Chelmsford, Essex, CM3 8RW

      IIF 10
  • Phillips, Peter
    English engineer born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Astons, Main Road, Woodham Ferrers, Chelmsford, Essex, CM3 8RW

      IIF 11 IIF 12
  • Phillips, Peter Edward
    British company director born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Morden, Cinder Hill Lane, Leigh, Kent, TN11 8JD

      IIF 13 IIF 14
    • icon of address Doctors4doctors, Ltd, 43 - 45 Portman Square, London, W1H 6HN, England

      IIF 15
  • Phillips, Peter Edward
    British director born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Morden, Cinder Hill Lane, Leigh, Kent, TN11 8JD

      IIF 16
  • Phillips, Peter Edward
    British publisher born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Morden, Cinder Hill Lane, Leigh, Kent, TN11 8JD

      IIF 17
  • Phillips, Peter Edward
    British stockbroker born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Morden, Cinder Hill Lane, Leigh, Kent, TN11 8JD

      IIF 18
  • Phillips, Peter Edward
    British uk born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vellake, Sandford, Exeter, EX17 4EH, United Kingdom

      IIF 19
  • Phillips, Peter Edward
    British

    Registered addresses and corresponding companies
    • icon of address Little Morden, Cinder Hill Lane, Leigh, Kent, TN11 8JD

      IIF 20
  • Mr Peter Edward Phillips
    English born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivybridge House, 1 Adam Street, London, WC2N 6LE, England

      IIF 21
    • icon of address Ivybridge House, 1 Adam Street, London, WC2N 6LE, United Kingdom

      IIF 22
    • icon of address Unit 5 Drakes Courtyard, 291 Kilburn High Road, London, NW6 7JR, United Kingdom

      IIF 23
  • Phillips, Barbara Ellen
    British secretary born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Astons Main Road, Woodham Ferrers, Chelmsford, Essex, CM3 8RW

      IIF 24
  • Phillips, Peter
    English engineer

    Registered addresses and corresponding companies
    • icon of address Astons, Main Road, Woodham Ferrers, Chelmsford, Essex, CM3 8RW

      IIF 25
  • Mr Peter Phillips
    English born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Astons Main Road, Woodham Ferrers, Chelmsford, Essex, CM3 8RW

      IIF 26 IIF 27
  • Mr Peter Edward Phillips
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vellake, Sandford, Exeter, EX17 4EH, United Kingdom

      IIF 28
  • Phillips, Peter
    British businessman born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Moorden, Leigh, Kent, Tonbridge, TN11 8HU, England

      IIF 29
  • Phillips, Peter
    British company director born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Maynard Grove, Wynward Woods, Cleveland, TS22 5SP, England

      IIF 30
  • Phillips, Peter
    British

    Registered addresses and corresponding companies
    • icon of address Astons Main Road, Woodham Ferrers, Chelmsford, Essex, CM3 8RW

      IIF 31
  • Mr Peter Phillips
    British born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Maynard Grove, Wynward Woods, Cleveland, TS22 5SP, England

      IIF 32
    • icon of address Little Moorden, Leigh, Kent, Tonbridge, TN11 8HU, England

      IIF 33
    • icon of address Minerals Processing Institute, Eston Road, Middlesbrough, Middlesbrough, TS6 6US, England

      IIF 34
  • Mr Peter Edward Phillips
    British born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vellake, Vellake Lane, Crediton, EX17 4EH, England

      IIF 35
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 100 Clapham Common West Side, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2017-10-31 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address Unit 5 Drakes Courtyard, 291 Kilburn High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2018-02-15 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Vellake, Vellake Lane, Crediton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 5 Wilton Business Centre Kingsway, Wilton, Salisbury, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,542 GBP2021-12-31
    Officer
    icon of calendar 2014-06-10 ~ dissolved
    IIF 4 - Director → ME
  • 5
    BINDING TECHNOLOGY LTD - 2014-12-10
    icon of address Surtees Business Centre, Bowesfield Lane, Stockton-on-tees
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    IIF 3 - Director → ME
  • 6
    icon of address 4 Kerry Gardens, Sandleheath, Fordingbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -656 GBP2024-12-31
    Officer
    icon of calendar 2022-03-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    ENBA LTD
    - now
    DOCTORS4DOCTORS LTD - 2011-12-01
    icon of address Doctors4doctors Ltd, 43 - 45 Portman Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-27 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address Astons, Main Road, Woodham Ferrers, Chelmsford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2002-08-01 ~ now
    IIF 11 - Director → ME
    icon of calendar 2007-03-03 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Minerals Processing Institute, Eston Road, Middlesbrough, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 10
    icon of address Ivybridge House, 1 Adam Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-02-23 ~ dissolved
    IIF 9 - Director → ME
  • 11
    icon of address 5 Wilton Business Centre Kingsway, Wilton, Salisbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2017-07-26 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 12
    REGINALD SMITH AND COMPANY LTD. - 1996-03-15
    REGINALD SMITH AND COMPANY (ESSEX) LIMITED - 1988-07-20
    icon of address Astons Main Road, Woodham Ferrers, Chelmsford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    82,153 GBP2024-02-29
    Officer
    icon of calendar ~ now
    IIF 24 - Director → ME
    IIF 12 - Director → ME
    icon of calendar ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 4 Kerry Gardens, Sandleheath, Fordingbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -31,477 GBP2023-12-31
    Officer
    icon of calendar 2018-07-05 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    LEGACY HILL TECHNOLOGIES LIMITED - 2018-05-09
    icon of address Materials Processing Institute Eston Road, Grangetown, Middlesbrough, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    -1,303,402 GBP2021-12-31
    Officer
    icon of calendar 2016-09-26 ~ 2018-12-11
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ 2016-10-03
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 2
    BINDING SOLUTIONS LTD - 2018-01-30
    icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -40,783 GBP2017-12-31
    Officer
    icon of calendar 2012-11-02 ~ 2020-10-24
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-03-13
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    DRESDNER KLEINWORT SECURITIES LIMITED - 2010-04-27
    DRESDNER KLEINWORT WASSERSTEIN SECURITIES LIMITED - 2006-09-18
    KLEINWORT BENSON SECURITIES LIMITED - 2001-04-30
    KLEINWORT GRIEVESON SECURITIES LIMITED - 1988-10-01
    GRIEVESON SECURITIES LIMITED - 1986-10-24
    PRECIS (235) LIMITED - 1984-04-05
    icon of address 30 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-06-15
    IIF 18 - Director → ME
  • 4
    BEFORE YOU DIET LIMITED - 1996-10-25
    SLIM FROM WITHIN LIMITED - 1995-11-27
    icon of address 48 Grange Road, Shrewsbury, Shropshire
    Active Corporate (2 parents)
    Equity (Company account)
    -49,872 GBP2023-10-31
    Officer
    icon of calendar 1995-11-01 ~ 1996-03-04
    IIF 13 - Director → ME
  • 5
    I.M.C.S. (UK) PLC - 2019-04-12
    INDEPENDENT MOTOR CLAIMS SERVICES (UK) PLC - 2005-04-11
    CHLOELLA PLC - 1997-05-08
    icon of address Suite D The Business Centre, Faringdon Avenue, Romford, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    35,380 GBP2024-03-31
    Officer
    icon of calendar 1999-09-24 ~ 2000-09-20
    IIF 10 - Director → ME
  • 6
    icon of address The Barley Mow Centre Barley Mow Passage, Chiswick, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,819,172 GBP2015-12-31
    Officer
    icon of calendar 2005-03-21 ~ 2005-08-30
    IIF 14 - Director → ME
  • 7
    icon of address 22 Anna Pavlova Close, Abingdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    338,661 GBP2022-08-31
    Officer
    icon of calendar 1995-02-07 ~ 1996-02-28
    IIF 17 - Director → ME
  • 8
    icon of address Shepherd And Wedderburn, Llp, 5th Floor Condor House, 10 St Paul's Churchyard, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-21 ~ 2012-11-22
    IIF 16 - Director → ME
    icon of calendar 2008-05-21 ~ 2012-11-22
    IIF 20 - Secretary → 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.