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

Laidlaw, Phillip Stanley

    Related profiles found in government register
  • Laidlaw, Phillip Stanley
    British ceo rotary limited born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Arhtur Cox, Capital House, 3 Upper Queen Street, Belfast, BT1 6PU

      IIF 1
    • icon of address C/o Arthur Cox, Capital House, 3 Upper Queen Street, Belfast, BT1 6PU

      IIF 2
    • icon of address 5 Trench Road, Mallusk Industrial Estate, Newtownabbey, Co Antrim, BT36 4XA

      IIF 3
  • Laidlaw, Phillip Stanley
    British ceo rotary ltd born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Arthur Cox, Capital House, 3 Upper Queen Street, Belfast, BT1 6PU

      IIF 4
  • Laidlaw, Phillip Stanley
    British chief executive officer born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Blythswood Square, Glasgow, G2 4AD, Scotland

      IIF 5
    • icon of address Phoenix House, Lakeside Drive, Centre Park, Warrington, Cheshire, WA1 1RX, England

      IIF 6
    • icon of address Phoenix House, Lakeside Drive, Centre Park, Warrington, WA1 1RX, England

      IIF 7
  • Laidlaw, Phillip Stanley
    British company director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nutwood Lodge 1 Cambridge Road, Southport, Merseyside, PR9 9NQ

      IIF 8
  • Laidlaw, Phillip Stanley
    British director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stewart House, Kenton Road, Harrow, Middlesex, HA3 9TU

      IIF 9
    • icon of address Nutwood Lodge 1 Cambridge Road, Southport, Merseyside, PR9 9NQ

      IIF 10 IIF 11 IIF 12
    • icon of address Phoenix House, Lakeside Drive, Centre Park, Warrington, Cheshire, WA1 1RX, United Kingdom

      IIF 14
    • icon of address Phoenix House, Lakeside Drive, Centre Park, Warrington, WA1 1RX, England

      IIF 15 IIF 16
  • Laidlaw, Phillip Stanley
    British none born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155-156, Hockley Hill, Hockley, Birmingham, B18 5AN, United Kingdom

      IIF 17
    • icon of address Phoenix House, Lakeside Drive, Centre Park, Warrington, WA1 1RX, England

      IIF 18
    • icon of address Phoenix House, Phoenix House Lakeside Drive, Centre Park, Warrington, WA1 1RX, England

      IIF 19
    • icon of address 156 Hockley Hill, Birmingham, West Midlands, B18 5AN

      IIF 20
  • Laidlaw, Phillip Stanley
    British director born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Phoenix House, Lakeside Drive, Centre Park, Warrington, WA1 1RX, United Kingdom

      IIF 21
  • Laidlaw, Philip Stanley
    British director born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nutwood Lodge, 1 Cambridge Road, Southport, Merseyside, PR9 9NQ

      IIF 22
  • Laidlaw, Philip Stanley
    British directors born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nutwood Lodge, 1 Cambridge Road, Southport, Merseyside, PR9 9NQ

      IIF 23
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 155-156 Hockley Hill, Hockley, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-02 ~ dissolved
    IIF 17 - Director → ME
Ceased 18
  • 1
    icon of address C/o Arthur Cox Capital House, 3 Upper Queen Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-31 ~ 2012-08-08
    IIF 2 - Director → ME
  • 2
    ROTARY GROUP LIMITED - 2008-03-07
    icon of address Second Floor Pilot Point, 21 Clarendon Road, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-10 ~ 2008-03-19
    IIF 23 - Director → ME
  • 3
    BRENT LIMITED - 1989-04-03
    icon of address Stewart House Wynyard Park Business Village, 8 Chapell Lane South, Wynyard, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-01 ~ 2015-11-12
    IIF 18 - Director → ME
  • 4
    HAT LORNE STEWART PLC - 1989-02-09
    LORNE STEWART GROUP PUBLIC LIMITED COMPANY - 1988-05-19
    FLACKGLOW LIMITED - 1978-12-31
    icon of address Aladdin Building, Western Avenue, Greenford, Middlesex, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-20 ~ 2015-11-12
    IIF 9 - Director → ME
  • 5
    ROTARY FIREMATIC LIMITED - 2012-10-17
    icon of address C/o Arthur Cox Capital House, 3 Upper Queen Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-31 ~ 2012-08-08
    IIF 4 - Director → ME
  • 6
    ROTARY FACILITIES MANAGEMENT LIMITED - 2012-10-30
    icon of address Arthur Cox, Victoria House, Gloucester Street, Belfast, Northern Ireland
    Dissolved Corporate
    Officer
    icon of calendar 2010-03-03 ~ 2012-08-08
    IIF 21 - Director → ME
  • 7
    ROTARY NORTHERN LIMITED - 2012-08-21
    icon of address Fti Consulting Llp, 200 Aldersgate Aldersgate Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-16 ~ 2012-08-08
    IIF 10 - Director → ME
    icon of calendar 2000-01-12 ~ 2008-03-31
    IIF 11 - Director → ME
  • 8
    ROTARY LIMITED - 2012-10-17
    icon of address Arthur Cox, Victoria House, Gloucester Street, Belfast, Northern Ireland
    Dissolved Corporate
    Officer
    icon of calendar 2008-06-16 ~ 2012-08-08
    IIF 22 - Director → ME
  • 9
    ROTARY (SCOTLAND) LIMITED - 2012-08-20
    icon of address 24072, Sc080668: Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-01 ~ 2012-08-08
    IIF 5 - Director → ME
  • 10
    ROTARY SERVICES LIMITED - 2012-10-17
    icon of address Arthur Cox, Victoria House, Gloucester Street, Belfast, Northern Ireland
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2012-01-31 ~ 2012-08-08
    IIF 1 - Director → ME
  • 11
    CAPITAL HOUSE 8 LIMITED - 2006-09-14
    icon of address Ferguson House 23-25 Queen Street, Coleraine
    Active Corporate (4 parents)
    Equity (Company account)
    10,180 GBP2024-06-30
    Officer
    icon of calendar 2012-01-31 ~ 2012-08-08
    IIF 3 - Director → ME
  • 12
    icon of address 10a, Enterprise Crescent Ballinderry Road, Lisburn, Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-10 ~ 2012-08-08
    IIF 6 - Director → ME
  • 13
    4TH UTILITY LIMITED - 2012-08-14
    DANTJOY LIMITED - 1999-04-08
    icon of address 8 Wynyard Park Business Village, Wynyard, Billingham, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2013-12-06 ~ 2015-11-12
    IIF 7 - Director → ME
  • 14
    PROUD & SONS LIMITED - 1989-05-09
    icon of address Rotary North West Limited, Phoenix House Lakeside Drive, Centre Park, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-16 ~ 2015-11-12
    IIF 14 - Director → ME
    icon of calendar 1999-01-08 ~ 2008-03-31
    IIF 8 - Director → ME
  • 15
    BIGNELL & NEW LIMITED - 1980-12-31
    icon of address Stewart House Wynyard Park Business Village, 8 Chapell Lane South, Wynyard, Billingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-06-16 ~ 2015-11-12
    IIF 13 - Director → ME
  • 16
    SANTONE ELECTRICAL CO (LEEDS) LIMITED(THE) - 2004-01-19
    icon of address Stewart House Wynyard Park Business Village, 8 Chapell Lane South, Wynyard, Billingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-06-16 ~ 2015-11-12
    IIF 15 - Director → ME
    icon of calendar 2000-01-12 ~ 2008-03-31
    IIF 12 - Director → ME
  • 17
    icon of address Stewart House Wynyard Park Business Village, 8chapell Lane South, Wynyard, Billingham, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    icon of calendar 2010-10-01 ~ 2015-11-12
    IIF 19 - Director → ME
  • 18
    CAS NETWORK SERVICES LIMITED - 2009-07-31
    PRIORFORGE LIMITED - 1998-10-16
    BRENT LIMITED - 1992-11-30
    C.A.SOTHERS,LIMITED - 1989-04-03
    icon of address Phoenix House Lakeside Drive, Centre Park, Warrington
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2013-01-31
    IIF 20 - Director → ME
    icon of calendar 2010-10-01 ~ 2015-11-12
    IIF 16 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.