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

Anderson, Philip George Christopher

    Related profiles found in government register
  • Anderson, Philip George Christopher
    British company director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, London Street, Andover, SP10 2PA, United Kingdom

      IIF 1
  • Anderson, Philip George Christopher
    British director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Costons Avenue, Greenford, UB6 8RN, United Kingdom

      IIF 2
  • Anderson, Philip George Christopher
    British director of land profits edu born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Southgate Street, Winchester, SO23 9EH, England

      IIF 3
  • Anderson, Philip George Christopher
    British entrepreneur born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Leigh Road, Eastleigh, SO50 9DT, England

      IIF 4
  • Anderson, Philip George Christopher
    British managing director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Winterthur Way, Basingstoke, RG21 7UA, England

      IIF 5
  • Anderson, Philip George Christopher
    British property developer born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 6
  • Anderson, Phil George Christopher
    British company director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 7
  • Mr Philip George Christopher Anderson
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, London Street, Andover, SP10 2PA, United Kingdom

      IIF 8
    • icon of address 51, Winterthur Way, Basingstoke, RG21 7UA, England

      IIF 9
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 10
    • icon of address 41, Southgate Street, Winchester, SO23 9EH, England

      IIF 11
  • Mr Phil George Christopher Anderson
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 12
  • Anderson, Philip
    English director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Vickers Business Centre, Priestley Road, Basingstoke, Hampshire, RG24 9NP, England

      IIF 13
  • Mr Philip Anderson
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Leigh Road, Eastleigh, SO50 9DT, England

      IIF 14
  • Mr Roy Arjun Senthi Elie
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Leigh Road, Eastleigh, Hampshire, SO50 9DT

      IIF 15
  • Anderson, Philip
    British director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Park Prewett Road, Basingstoke, RG24 9RG, United Kingdom

      IIF 16
  • Mr Roy Elie
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, London Street, Andover, SP10 2PA, United Kingdom

      IIF 17
    • icon of address 26, Leigh Road, Eastleigh, SO50 9DT, England

      IIF 18
    • icon of address 83, Costons Avenue, Greenford, UB6 8RN, England

      IIF 19 IIF 20
    • icon of address 83, Costons Avenue, Greenford, UB6 8RN, United Kingdom

      IIF 21 IIF 22
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 23
    • icon of address 3rd Floor, 207, Regent Street, London, W1B 3HH, England

      IIF 24
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 25 IIF 26
    • icon of address Verwood Copse, Bishopswood Lane, Baughurst, Tadley, RG26 5LT, England

      IIF 27
  • Elie, Roy
    British company director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, London Street, Andover, SP10 2PA, United Kingdom

      IIF 28
    • icon of address 83, Costons Avenue, Greenford, UB6 8RN, England

      IIF 29 IIF 30
    • icon of address 83, Costons Avenue, Greenford, UB6 8RN, United Kingdom

      IIF 31 IIF 32
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 33
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
    • icon of address 3rd Floor, 207, Regent Street, London, W1B 3HH, England

      IIF 35
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 36
    • icon of address Verwood Copse, Bishopswood Lane, Baughurst, Tadley, RG26 5LT, England

      IIF 37
  • Elie, Roy
    British director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, St. Marys Road, Evesham, WR11 4EG, United Kingdom

      IIF 38
    • icon of address 83 Costons Avenue, Costons Avenue, Greenford, UB6 8RN, United Kingdom

      IIF 39
    • icon of address 83, Costons Avenue, Greenford, UB6 8RN, United Kingdom

      IIF 40
    • icon of address 60, Thames Close, Hampton, TW12 2ET, United Kingdom

      IIF 41
    • icon of address Universal House, 56-58 Clarence Street, Kingston Upon Thames, KT1 1NP, United Kingdom

      IIF 42
  • Elie, Roy
    British entrepreneur born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, St. Peters Road, Basingstoke, Hampshire, RG22 6TE, United Kingdom

      IIF 43
    • icon of address 108b, Doncaster Road, Eastleigh, Hampshire, SO50 5QN, England

      IIF 44
    • icon of address 26, Leigh Road, Eastleigh, Hampshire, SO50 9DT, United Kingdom

      IIF 45
    • icon of address 26, Leigh Road, Eastleigh, SO50 9DT, England

      IIF 46
    • icon of address Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TZ

      IIF 47
    • icon of address 83, Costons Avenue, Greenford, UB6 8RN, England

      IIF 48
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 49
  • Anderson, Philip
    British Citizen car pick up and delivery born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, St. Peters Road, Basingstoke, Hampshire, RG22 6TE, United Kingdom

      IIF 50
  • Roy Elie
    English born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Costons Avenue, Greenford, UB6 8RN, England

      IIF 51
  • Elie, Roy Arjun Senthi
    British director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Verwood Copse, Bishopswood Lane, Tadley, Hampshire, RG26 5LT, Great Britain

      IIF 52
  • Elie, Roy Arjun Senthi
    British entrepreneur born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Leigh Road, Eastleigh, Hampshire, SO50 9DT, United Kingdom

      IIF 53 IIF 54
  • Elie, Roy
    British director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Park Prewett Road, Basingstoke, RG24 9RG, United Kingdom

      IIF 55
    • icon of address 83, Costons Avenue, Greenford, UB6 8RN, England

      IIF 56
    • icon of address 83, Costons Avenue, Greenford, UB6 8RN, United Kingdom

      IIF 57
  • Elie, Roy
    British Citizen car pick up and delivery born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Verwood Corpse, Bishopswood Lane, Baughurst, Tadley, Hampshire, RG26 5LT, England

      IIF 58
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 59 Park Prewett Road, Basingstoke, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-07 ~ dissolved
    IIF 16 - Director → ME
    IIF 55 - Director → ME
  • 2
    icon of address 83 Costons Avenue, Greenford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-08-25 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-08-25 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 51 St. Marys Road, Evesham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 38 - Director → ME
  • 5
    icon of address Universal House, 56-58 Clarence Street, Kingston Upon Thames, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF 42 - Director → ME
  • 6
    icon of address 26 Leigh Road, Eastleigh, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    7,283 GBP2019-04-30
    Officer
    icon of calendar 2016-04-26 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 83 Costons Avenue, Greenford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-06 ~ dissolved
    IIF 2 - Director → ME
    IIF 40 - Director → ME
  • 8
    icon of address 83 Costons Avenue, Greenford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-24 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 128 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-10 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 83 Costons Avenue, Greenford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-03 ~ dissolved
    IIF 57 - Director → ME
  • 11
    icon of address 83 Costons Avenue, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-30 ~ dissolved
    IIF 56 - Director → ME
  • 12
    icon of address 60 Thames Close, Hampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-06 ~ dissolved
    IIF 41 - Director → ME
  • 13
    icon of address 41 Southgate Street, Winchester, England
    Active Corporate (2 parents, 22 offsprings)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    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
    IIF 11 - Right to appoint or remove directorsOE
  • 14
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    173,533 GBP2024-09-30
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-25 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Verwood Copse Bishopswood Lane, Baughurst, Tadley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-14 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ dissolved
    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
  • 17
    icon of address 86 St. Peters Road, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 43 - Director → ME
  • 18
    ELIE CAPITAL LTD - 2017-11-17
    icon of address 83 Costons Avenue Costons Avenue, Greenford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 39 - Director → ME
  • 19
    icon of address 51 Winterthur Way, Basingstoke, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 83 Costons Avenue, Greenford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-16 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Verwood Corpse Bishopswood Lane, Baughurst, Tadley, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-10 ~ dissolved
    IIF 50 - Director → ME
    IIF 58 - Director → ME
  • 22
    icon of address 83 Costons Avenue, Greenford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-07 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-02-15 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 10 London Street, Andover, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-12 ~ dissolved
    IIF 1 - Director → ME
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-10 ~ dissolved
    IIF 47 - Director → ME
Ceased 10
  • 1
    icon of address 26 Leigh Road, Eastleigh, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    7,283 GBP2019-04-30
    Officer
    icon of calendar 2016-04-26 ~ 2018-08-06
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ 2018-08-06
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 26 Leigh Road, Eastleigh, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    184 GBP2019-04-30
    Officer
    icon of calendar 2016-04-21 ~ 2016-04-25
    IIF 44 - Director → ME
  • 3
    icon of address 35 Gosling Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-19 ~ 2015-10-10
    IIF 45 - Director → ME
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-04 ~ 2019-10-17
    IIF 34 - Director → ME
  • 5
    icon of address 26 Leigh Road, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-19 ~ 2016-10-11
    IIF 54 - Director → ME
  • 6
    ORACLE LONDON LIMITED - 2017-06-19
    icon of address 16 Atlantic Close, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    90 GBP2022-04-30
    Officer
    icon of calendar 2017-04-10 ~ 2017-06-16
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ 2017-06-17
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-14 ~ 2022-10-20
    IIF 6 - Director → ME
    icon of calendar 2021-02-16 ~ 2021-12-20
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ 2021-10-01
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 8
    icon of address 1 Vickers Business Centre, Priestley Road, Basingstoke, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-16 ~ 2015-10-01
    IIF 13 - Director → ME
  • 9
    icon of address 26 Leigh Road, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6,915 GBP2016-10-31
    Officer
    icon of calendar 2014-04-13 ~ 2016-12-06
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ 2016-12-06
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-06 ~ 2015-07-02
    IIF 52 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.