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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Phillip Michael Stolworthy

    Related profiles found in government register
  • Mr Phillip Michael Stolworthy
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 21, 21 Harbour Road, Portishead, Bristol, BS20 7AJ, England

      IIF 1
  • Mr Philip Michael Stolworthy
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mr Philip Stolworthy
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mr Philip Michael Stolworthy
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12404461 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
  • Stolworthy, Philip Michael
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
  • Stolworthy, Philip Michael
    British company director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 69, Oakfield Road, Clifton, Bristol, BS8 2BB, England

      IIF 31
    • 7, Unity Street, Bristol, BS1 5HH, England

      IIF 32
    • South Parade, 69 Oakfield Road, Clifton, Bristol, BS8 2BB, United Kingdom

      IIF 33
  • Stolworthy, Philip Michael
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 195-197, Whiteladies Road, Bristol, BS8 2SB, England

      IIF 34
    • 69, Oakfield Road, Clifton, Bristol, BS8 2BB, England

      IIF 35
    • 7, Unity Street, Bristol, BS1 5HH, England

      IIF 36 IIF 37 IIF 38
    • Park Keepers Cottage, Clevedon Road, Wraxall, Bristol, BS48 1DG, United Kingdom

      IIF 39
  • Stolworthy, Philip Michael
    British estate agent born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Suite 226 179, Whiteladies Road, Clifton, Bristol, BS8 2AG, England

      IIF 40
  • Stolworthy, Philip Michael
    British managing director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 69, Oakfield Road, Clifton, Bristol, BS8 2BB, England

      IIF 41
  • Stolworthy, Philip
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
  • Stolworthy, Phillip Michael
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, 21 Harbour Road, Portishead, Bristol, BS20 7AJ, England

      IIF 44
  • Stolworthy, Philip Michael
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Oakfield Road, Clifton, Bristol, BS8 2BB, England

      IIF 45
    • Suite 226, 179, Falcondale Road, Bristol, BS9 3JZ, England

      IIF 46
  • Stolworthy, Philip Michael
    British broker born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brockhill, Ropers Lane, Wrington, Bristol, Avon, BS40 5NQ

      IIF 47
  • Stolworthy, Philip Michael
    British company director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Unity Street, Bristol, BS1 5HH, United Kingdom

      IIF 48
  • Stolworthy, Philip Michael
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brockhill, Ropers Lane, Wrington, Bristol, Avon, BS40 5NQ

      IIF 49 IIF 50
child relation
Offspring entities and appointments 24
  • 1
    109 REDLAND ROAD (BRISTOL) MANAGEMENT COMPANY LIMITED
    01428151
    109 Redland Road, Bristol
    Dissolved Corporate (9 parents)
    Officer
    2003-04-28 ~ 2005-06-01
    IIF 47 - Director → ME
  • 2
    BESTE ESTATES LIMITED
    15590847
    South Parade 69 Oakfield Road, Clifton, Bristol, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-03-24 ~ 2024-05-01
    IIF 33 - Director → ME
    2024-11-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-03-24 ~ 2024-05-01
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 15 - Right to appoint or remove directors OE
    2024-04-04 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    BESTE JEFFERS LTD
    14124197
    69 Oakfield Road, Clifton, Bristol, England
    Active Corporate (8 parents)
    Officer
    2023-07-03 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-02-01 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BRISTOL MORTGAGE BROKERS LIMITED
    06033137
    30-31 St. James Place, Mangotsfield, Bristol
    Dissolved Corporate (4 parents)
    Officer
    2006-12-19 ~ 2007-03-06
    IIF 50 - Director → ME
    2008-01-01 ~ 2010-04-01
    IIF 49 - Director → ME
  • 5
    BUTLERS PROPERTY LTD
    04712906
    305 Two Mile Hill Rd, Kingswood, Bristol
    Dissolved Corporate (5 parents)
    Officer
    2017-11-07 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-11-07 ~ dissolved
    IIF 2 - Has significant influence or control OE
  • 6
    CIBC (10OS) LIMITED
    13335328
    7 Unity Street, Bristol, England
    Active Corporate (2 parents)
    Officer
    2021-04-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-04-14 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    CIBC FACILITIES MANAGEMENT LIMITED
    11952087
    7 Unity Street, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2019-04-17 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2019-04-17 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    CIBC HOLDINGS LIMITED
    11951932
    7 Unity Street, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2019-04-17 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2019-04-17 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    CIBC MANAGED LIMITED
    11951997
    7 Unity Street, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2019-04-17 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2019-04-17 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    CIBC OFFICES LIMITED
    - now 09035864
    CIBC LIMITED
    - 2022-04-26 09035864
    INDEPENDENT BUSINESS CENTRES LIMITED
    - 2021-01-26 09035864
    Suite 226, 179 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    2023-08-03 ~ now
    IIF 25 - Director → ME
    2021-01-21 ~ 2023-07-17
    IIF 28 - Director → ME
    Person with significant control
    2023-06-28 ~ 2023-07-17
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    CIBC OPERATIONS LIMITED
    - now 11952052
    CLIFTONS INDEPENDENT BUSINESS CENTRES LIMITED
    - 2021-01-26 11952052
    7 Unity Street, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2019-04-17 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2019-04-17 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    CLIFTONS AND BUTLERS (STUDENTS) LIMITED
    14874550
    69 Oakfield Road, Clifton, Bristol, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-05-17 ~ 2023-12-01
    IIF 31 - Director → ME
    2025-01-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-05-17 ~ 2023-12-01
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    CLIFTONS AND BUTLERS LIMITED
    13932980
    69 Oakfield Road, Clifton, Bristol, England
    Active Corporate (3 parents)
    Officer
    2023-04-05 ~ 2023-12-01
    IIF 35 - Director → ME
    2024-12-05 ~ now
    IIF 21 - Director → ME
    2022-02-22 ~ 2022-09-01
    IIF 41 - Director → ME
    Person with significant control
    2022-02-22 ~ 2022-04-01
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    2025-09-15 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    2022-04-05 ~ 2022-09-01
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    2023-09-01 ~ 2023-12-01
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    CLIFTONS ESTATE AGENTS LIMITED
    06968074
    21 21 Harbour Road, Portishead, Bristol, England
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    2012-07-04 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    CLIFTONS INDEPENDENT BUSINESS CENTRES (3OC) LIMITED
    11729946
    7 Unity Street, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-12-17 ~ 2023-12-05
    IIF 48 - Director → ME
  • 16
    CLIFTONS INDEPENDENT BUSINESS CENTRES (5PP) LTD
    11951910
    Suite 226, 179 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (3 parents)
    Officer
    2019-04-17 ~ 2023-12-05
    IIF 27 - Director → ME
    Person with significant control
    2019-11-01 ~ now
    IIF 17 - Has significant influence or control OE
  • 17
    CLIFTONS INDEPENDENT BUSINESS CENTRES (69OR) LIMITED
    12920713
    7 Unity Street, Bristol, England
    Active Corporate (2 parents)
    Officer
    2020-10-01 ~ 2023-12-05
    IIF 42 - Director → ME
    Person with significant control
    2020-10-01 ~ now
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    CLIFTONS INDEPENDENT BUSINESS CENTRES (71QR) LIMITED
    12920696
    7 Unity Street, Bristol, England
    Active Corporate (2 parents)
    Officer
    2020-10-01 ~ 2023-12-05
    IIF 43 - Director → ME
    Person with significant control
    2020-10-01 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    CLIFTONS INDEPENDENT BUSINESS CENTRES (JUBILEE HOUSE) LIMITED
    12404461
    4385, 12404461 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2020-01-15 ~ 2023-12-05
    IIF 46 - Director → ME
    Person with significant control
    2020-01-15 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
  • 20
    FRANSTOL LIMITED
    09653711
    Lowin House, Tregolls Road, Truro, Cornwall, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-06-24 ~ dissolved
    IIF 39 - Director → ME
  • 21
    INDEPENDENT BUSINESS CENTRES (1LKS) LIMITED
    - now 09555637
    INDEPENDENT BUSINESS CENTRES (3US) LIMITED - 2015-05-28
    Suite 226, 179 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (4 parents)
    Officer
    2021-01-21 ~ now
    IIF 26 - Director → ME
  • 22
    INDEPENDENT BUSINESS CENTRES (70PS) LIMITED
    09194145
    Suite 226, 179 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (4 parents)
    Officer
    2021-01-21 ~ now
    IIF 30 - Director → ME
  • 23
    INDEPENDENT BUSINESS CENTRES (MANAGED) LIMITED
    - now 05990264
    INDEPENDENT BUSINESS CENTRES (70PS) LIMITED - 2014-06-04
    PS SERVICED OFFICES LIMITED - 2014-05-12
    BIZPAX SYSTEMS LTD - 2014-04-25
    Suite 226, 179 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (5 parents)
    Officer
    2021-01-21 ~ now
    IIF 29 - Director → ME
  • 24
    RATTLEBONE SHERSTON LTD - now
    ONEDESK GROUP LIMITED
    - 2024-09-16 11464476
    3 Lordswood, Malmesbury, England
    Active Corporate (4 parents)
    Officer
    2023-05-15 ~ 2024-09-14
    IIF 40 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.