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

Smith, Philip Anthony

    Related profiles found in government register
  • Smith, Philip Anthony
    British co director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Shard, Well Hill, Minchinhampton, Gloucestershire, GL6 9AA

      IIF 1
  • Smith, Philip Anthony
    British commercial director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Shard, Well Hill, Minchinhampton, Gloucestershire, GL6 9AA

      IIF 2 IIF 3 IIF 4
  • Smith, Philip Anthony
    British company director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Shard, Well Hill, Minchinhampton, Gloucestershire, GL6 9AA

      IIF 5 IIF 6
  • Smith, Philip Anthony
    British director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Philip Anthony
    British director general born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Henrietta Street, Covent Garden, London, WC2E 8LH, United Kingdom

      IIF 37
    • icon of address 12, Henrietta Street, London, WC2E 8LH, England

      IIF 38 IIF 39
    • icon of address Isba, 12 Henrietta Street, Covent Garden, London, WC2E 8LH, United Kingdom

      IIF 40 IIF 41
  • Smith, Philip Anthony
    British group marketing director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Shard, Well Hill, Minchinhampton, Gloucestershire, GL6 9AA

      IIF 42
  • Raby Smith, Philip Anthony
    British chief executive born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Henrietta Street, London, WC2E 8LH, England

      IIF 43
  • Raby Smith, Philip Anthony
    British company director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Shard, Well Hill, Minchinhampton, Stroud, GL6 9AA, England

      IIF 44
  • Raby Smith, Philip Anthony
    British director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Larchmoor Park, Gerrards Cross Road, Stoke Poges, Berkshire, SL2 4EY, Uk

      IIF 45
  • Raby Smith, Philip Anthony
    British director general born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Henrietta Street, Covent Garden, London, WC2E 8LH, England

      IIF 46
    • icon of address 12, Henrietta Street, Covent Garden, London, WC2E 8LH, United Kingdom

      IIF 47 IIF 48
    • icon of address 5th Floor, 95 Aldwych, Strand, London, WC2B 4JF, England

      IIF 49
    • icon of address Castle House, Paul Street, London, EC2A 4LS, England

      IIF 50
  • Raby Smith, Philip Anthony
    British director general born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Henrietta Street, Covent Garden, London, WC2E 8LH, United Kingdom

      IIF 51 IIF 52
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 5th Floor, 95 Aldwych Aldwych, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -265,668 GBP2023-12-31
    Officer
    icon of calendar 2023-03-09 ~ now
    IIF 39 - Director → ME
  • 2
    icon of address 5th Floor, 95 Aldwych Strand, London, England
    Active Corporate (13 parents, 2 offsprings)
    Equity (Company account)
    660,657 GBP2023-12-31
    Officer
    icon of calendar 2017-02-21 ~ now
    IIF 49 - Director → ME
  • 3
    icon of address 12 Henrietta Street, London, England
    Active Corporate (21 parents, 2 offsprings)
    Equity (Company account)
    567,649 GBP2024-03-31
    Officer
    icon of calendar 2017-06-29 ~ now
    IIF 43 - Director → ME
  • 4
    icon of address Charter House Black Prince Yard, 207-209 High Street, Berkhamsted, Hertfordshire, United Kingdom
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 2017-10-05 ~ now
    IIF 46 - Director → ME
  • 5
    icon of address 5th Floor, 95 Aldwych Strand, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    113,004 GBP2024-04-30
    Officer
    icon of calendar 2018-10-18 ~ now
    IIF 40 - Director → ME
  • 6
    icon of address Hat House Beccles Road, Raveningham, Norwich
    Active Corporate (11 parents)
    Officer
    icon of calendar 2017-05-19 ~ now
    IIF 36 - Director → ME
  • 7
    icon of address 12 Henrietta Street, Covent Garden, London
    Active Corporate (19 parents, 2 offsprings)
    Equity (Company account)
    718,889 GBP2024-03-31
    Officer
    icon of calendar 2017-01-09 ~ now
    IIF 48 - Director → ME
  • 8
    UNITEDADVERTISERS.ORG.UK LIMITED - 2001-09-11
    icon of address 12 Henrietta Street, Covent Garden, London
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2017-07-20 ~ now
    IIF 37 - Director → ME
  • 9
    icon of address 34 Croydon Road, Caterham, Surrey, England
    Active Corporate (10 parents)
    Equity (Company account)
    17,164 GBP2023-12-31
    Officer
    icon of calendar 2018-06-29 ~ now
    IIF 44 - Director → ME
  • 10
    ORIGIN SHELFCO LIMITED - 2023-11-28
    icon of address 12 Henrietta Street Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 51 - Director → ME
  • 11
    ORIGIN MEDIA MEASUREMENT LIMITED - 2023-11-28
    icon of address 12 Henrietta Street Covent Garden, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2023-03-31 ~ dissolved
    IIF 52 - Director → ME
  • 12
    icon of address Castle House, Paul Street, London, England
    Active Corporate (19 parents)
    Equity (Company account)
    0 GBP2022-12-30
    Officer
    icon of calendar 2017-01-25 ~ now
    IIF 50 - Director → ME
  • 13
    TIMEDOPTION LIMITED - 1994-10-07
    icon of address Media Trust C/o Sayer Vincent, 110 Golden Lane, London, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 38 - Director → ME
  • 14
    icon of address 12 Henrietta Street, Covent Garden, London
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2017-07-20 ~ now
    IIF 47 - Director → ME
Ceased 38
  • 1
    KRAFT FOODS LIMITED - 2012-05-18
    icon of address St. George's House, Bayshill Rd, Cheltenham, Glos
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-12-31
    IIF 33 - Director → ME
  • 2
    HOMEPRIZE LIMITED - 2001-01-05
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-12 ~ 2010-11-18
    IIF 12 - Director → ME
  • 3
    CAMELOT GLOBAL SERVICES LIMITED - 2023-09-15
    CAMELOT INTERNATIONAL SERVICES LIMITED - 2007-08-21
    CISL LIMITED - 2000-08-09
    CAMELOT HOLDINGS LIMITED - 1998-01-12
    BARLEYFLAME LIMITED - 1993-07-30
    icon of address Tolpits Lane, Watford, Hertfordshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2002-02-15 ~ 2007-02-05
    IIF 34 - Director → ME
  • 4
    BISHOP'S GROUP P.L.C. - 1985-07-31
    BISHOP'S STORES P.L.C. - 1981-09-24
    BISHOP'S STORES, LIMITED - 1981-07-08
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-12 ~ 2010-11-18
    IIF 16 - Director → ME
  • 5
    MUSGRAVE UK LIMITED - 2015-09-16
    MUSGRAVE RETAIL PARTNERS GB LIMITED - 2008-03-14
    MUSGRAVE (UK) LIMITED - 2007-10-08
    BUDGENS LIMITED - 2004-12-13
    BUDGENS PUBLIC LIMITED COMPANY - 2002-11-12
    BARKER & DOBSON GROUP P.L.C. - 1988-11-07
    BARKER & DOBSON LIMITED - 1978-12-31
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2007-09-12 ~ 2010-11-18
    IIF 21 - Director → ME
  • 6
    MUSGRAVE RETAIL PARTNERS GB LIMITED - 2015-09-16
    PIMCO 2729 LIMITED - 2008-03-14
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2008-03-10 ~ 2010-11-18
    IIF 26 - Director → ME
  • 7
    BRITISH RETAILERS ASSOCIATION - 1992-01-01
    BRITISH MULTIPLE RETAILERS ASSOCIATION - 1983-03-28
    MULTIPLE SHOPS FEDERATION (THE) - 1979-12-31
    icon of address The Form Rooms, 22 Tower Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 1998-11-19 ~ 1999-07-29
    IIF 5 - Director → ME
  • 8
    BUDGEN LIMITED - 1986-06-24
    BOOKER BELMONT RETAIL LIMITED - 1983-01-01
    BOOKER BELMONT LIMITED - 1977-12-31
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-12 ~ 2010-11-18
    IIF 18 - Director → ME
  • 9
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-12 ~ 2010-11-18
    IIF 20 - Director → ME
  • 10
    BASIC FOOD DISCOUNT LIMITED - 2001-06-05
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-12 ~ 2010-11-18
    IIF 23 - Director → ME
  • 11
    DE FACTO 327 LIMITED - 1994-01-20
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-12 ~ 2010-11-18
    IIF 8 - Director → ME
  • 12
    GILSONS THE BAKERS LIMITED - 2004-02-09
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-12 ~ 2010-11-18
    IIF 27 - Director → ME
  • 13
    BARKER & DOBSON NOMINEES LIMITED - 1988-11-02
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-12 ~ 2010-11-18
    IIF 17 - Director → ME
  • 14
    CALLRELAY LIMITED - 2001-03-01
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-12 ~ 2010-11-18
    IIF 35 - Director → ME
  • 15
    PRECIS (2223) LIMITED - 2002-07-25
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-12 ~ 2010-11-18
    IIF 9 - Director → ME
  • 16
    BUDGENS LIMITED - 1988-11-07
    BUDGEN LIMITED - 1987-12-18
    BISHOP'S FOOD STORES LIMITED - 1986-06-24
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-12 ~ 2010-11-18
    IIF 13 - Director → ME
  • 17
    THE CAMELOT ORGANISATION LIMITED - 1993-09-27
    FENBUSH LIMITED - 1993-07-30
    icon of address Tolpits Lane, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-22 ~ 2007-02-05
    IIF 2 - Director → ME
  • 18
    CAMELOT GROUP LIMITED - 2010-08-05
    CAMELOT GROUP PLC - 2010-07-05
    BARLEYGREEN LIMITED - 1993-07-30
    icon of address Tolpits Lane, Watford, Hertfordshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2002-02-15 ~ 2007-02-05
    IIF 30 - Director → ME
  • 19
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-12 ~ 2010-11-18
    IIF 7 - Director → ME
  • 20
    CAMELOT INTERNATIONAL SERVICES LTD. - 2000-08-09
    PACKETCATCH LIMITED - 1996-09-06
    icon of address C/o Camelot Group Limited, Tolpits, Lane, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-22 ~ 2007-02-05
    IIF 3 - Director → ME
  • 21
    icon of address 12 Henrietta Street, Covent Garden, London
    Active Corporate (19 parents, 2 offsprings)
    Equity (Company account)
    718,889 GBP2024-03-31
    Officer
    icon of calendar 2005-07-05 ~ 2010-08-19
    IIF 1 - Director → ME
  • 22
    icon of address C/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -124,549 GBP2024-08-31
    Officer
    icon of calendar 2017-09-01 ~ 2020-09-01
    IIF 41 - Director → ME
  • 23
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-12-31
    IIF 32 - Director → ME
  • 24
    SEARCHLIGHT SYSTEMS LIMITED - 2001-01-18
    icon of address 299a Bethnal Green Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-24 ~ 2000-11-10
    IIF 6 - Director → ME
  • 25
    KRAFT JACOBS SUCHARD LTD. - 1995-01-06
    KRAFT GENERAL FOODS LIMITED - 1994-01-06
    BRAYLAND LIMITED - 1989-10-31
    icon of address St George's House, Bayshill Road, Cheltenham, Gloucestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-12-31
    IIF 31 - Director → ME
  • 26
    SOMERFIELD CORPORATION LIMITED - 2006-10-11
    KWIK SAVE GROUP P.L.C. - 1999-04-28
    KWIK SAVE DISCOUNT GROUP P L C - 1986-01-29
    icon of address K P M G Llp Restructuring, St James' Square, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-12-20 ~ 1999-08-16
    IIF 42 - Director → ME
  • 27
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-12 ~ 2010-11-18
    IIF 14 - Director → ME
  • 28
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    98,765 GBP2024-01-31
    Officer
    icon of calendar 2010-09-08 ~ 2011-04-14
    IIF 45 - Director → ME
  • 29
    TRUSHELFCO (NO. 572) LIMITED - 1983-07-01
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-12 ~ 2010-11-18
    IIF 19 - Director → ME
  • 30
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-12 ~ 2010-11-18
    IIF 10 - Director → ME
  • 31
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-12 ~ 2010-11-18
    IIF 24 - Director → ME
  • 32
    KRAFT FOODS UK LTD. - 2013-04-29
    KRAFT JACOBS SUCHARD LIMITED - 2000-04-06
    GENERAL FOODS LIMITED - 1995-01-06
    icon of address Uxbridge Business Park, Sanderson Road, Uxbridge, Middlesex
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar ~ 1993-12-31
    IIF 28 - Director → ME
  • 33
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-12 ~ 2010-11-18
    IIF 22 - Director → ME
  • 34
    CAMELOT LOTTERIES (NO. 2) LIMITED - 1995-09-04
    INTERCEDE 1063 LIMITED - 1994-02-10
    icon of address Tolpits Lane, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-22 ~ 2007-02-05
    IIF 4 - Director → ME
  • 35
    NEIGHBOURHOOD STORES PLC - 2015-12-11
    TRUSHELFCO (NO. 552) LIMITED - 1983-05-27
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-12 ~ 2010-11-18
    IIF 15 - Director → ME
  • 36
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-12 ~ 2010-11-18
    IIF 25 - Director → ME
  • 37
    FINISHGOOD LIMITED - 1992-11-17
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-12 ~ 2010-11-18
    IIF 11 - Director → ME
  • 38
    DEGREEMAJOR LIMITED - 1994-05-06
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-12 ~ 2010-11-18
    IIF 29 - 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.