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

Mr Phillip John Brown

    Related profiles found in government register
  • Mr Phillip John Brown
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Close House, Giggleswick, Settle, BD24 0EA, England

      IIF 1
  • Mr Philip John Brown
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
  • Mr Philip Brown
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 13 Bridport Road, Dorchester, Dorset, DT1 2NG, England

      IIF 16
    • icon of address 8, Ivegate, Yeadon, Leeds, LS19 7RE, England

      IIF 17 IIF 18
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Mr Philip John Brown
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Ivegate, Leeds, LS19 7RE, England

      IIF 20
  • Brown, Philip John
    British company director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Close House, Giggleswick, Settle, BD24 0EA, England

      IIF 21
  • Brown, Philip John
    British consultant born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Ivegate, Yeadon, Leeds, LS19 7RE, England

      IIF 22 IIF 23
    • icon of address 2, Petersgarth, Moorhead Lane, Shipley, BD18 4JL, England

      IIF 24
  • Brown, Philip John
    British director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18, Listerhills Science Park, Campus Road, Bradford, BD7 1HR, England

      IIF 25
    • icon of address 8, Ivegate, Leeds, LS19 7RE, England

      IIF 26 IIF 27
    • icon of address 8, Ivegate, Yeadon, Leeds, LS19 7RE, England

      IIF 28 IIF 29 IIF 30
    • icon of address Ivegate House, 8 Ivegate, Yeadon, Leeds, West Yorkshire, LS19 7RE, England

      IIF 31
  • Brown, Philip John
    British lawyer born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Petersgarth, Moorhead Lane, Shipley, West Yorkshire, BD18 4JL, England

      IIF 32 IIF 33
    • icon of address 29, Riverside Court, Victoria Road Saltaire, Shipley, West Yorkshire, BD18 3LX, United Kingdom

      IIF 34
  • Brown, Philip John
    British management consultant born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Petersgarth, Moorhead Lane, Shipley, BD18 4JL, England

      IIF 35 IIF 36
    • icon of address 29 Riverside Court, Victoria Road, Saltaire, Shipley, BD18 3LX, England

      IIF 37
  • Brown, Philip John
    British professional consultant born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Riverside Court, Victoria Road, Shipley, BD18 3LX, United Kingdom

      IIF 38
  • Mr Philip Brown
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Philip
    British company director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 13 Bridport Road, Dorchester, Dorset, DT1 2NG, England

      IIF 45
  • Brown, Philip
    British director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 46
  • Brown, Philip John
    British solicitor born in November 1958

    Registered addresses and corresponding companies
    • icon of address 55 Apperley Road, Idle, Bradford, West Yorkshire, BD10 9SH

      IIF 47
    • icon of address Ivy Cottage, Wells Road, Ilkley, West Yorkshire, LS29 9JH

      IIF 48
  • Brown, Philip John
    British director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Philip John
    British

    Registered addresses and corresponding companies
    • icon of address Ivy Cottage, Wells Road, Ilkley, West Yorkshire, LS29 9JH

      IIF 58
    • icon of address 3, Windsor Court, Shipley, West Yorkshire, BD18 3EU, England

      IIF 59
  • Brown, Philip John
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Ivy Cottage, Wells Road, Ilkley, West Yorkshire, LS29 9JH

      IIF 60
  • Brown, Philip, Mr.
    British director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Ivegate, Yeadon, Leeds, LS19 7RE, England

      IIF 61
  • Brown, Philip
    British director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Philip John

    Registered addresses and corresponding companies
    • icon of address 2 Petersgarth, Moorhead Lane, Shipley, West Yorkshire, BD18 4JL, England

      IIF 65
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 21 The Lilacs, Guiseley, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-01 ~ dissolved
    IIF 59 - Secretary → ME
  • 2
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,267 GBP2024-05-31
    Officer
    icon of calendar 2017-05-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 18, Listerhills Science Park, Campus Road, Bradford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-12 ~ dissolved
    IIF 25 - Director → ME
  • 4
    icon of address 21 The Lilacs, Guiseley, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 34 - Director → ME
  • 5
    CARL ELAM CONTRACTS LTD - 2019-11-04
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    56,670 GBP2024-01-31
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 54 - Director → ME
  • 6
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 7
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 8
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 10
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 11
    SUMMERFIELD ALDRIDGE LTD - 2024-10-03
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-11-11 ~ now
    IIF 49 - Director → ME
  • 12
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-28 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 13
    REGENT TRADING LIMITED - 2017-05-04
    CHEERS PUBLISHING LIMITED - 2017-01-04
    icon of address Third Floor, 112 Clerkenwell Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-05-23 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 8 Ivegate, Yeadon, Leeds, West Yorks, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-17 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 16
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-24 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,616 GBP2024-06-30
    Officer
    icon of calendar 2013-04-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Close House, Giggleswick, Settle, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,951 GBP2024-12-31
    Officer
    icon of calendar 2016-02-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ now
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Has significant influence or controlOE
  • 19
    icon of address 17-18 Leach Road Chard Business Park, Chard, Somerset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,205 GBP2024-04-30
    Officer
    icon of calendar 2016-04-07 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-22 ~ dissolved
    IIF 36 - Director → ME
  • 21
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,395 GBP2023-11-30
    Officer
    icon of calendar 2022-11-11 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 22
    icon of address C/o Live Recoveries Limited Wentworth House, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -23,842 GBP2015-08-31
    Officer
    icon of calendar 2013-08-08 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 17
  • 1
    icon of address 192a Huddersfield Road, Mirfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,261 GBP2024-11-30
    Officer
    icon of calendar 2023-10-01 ~ 2023-10-18
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ 2023-11-01
    IIF 44 - Ownership of shares – 75% or more OE
  • 2
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-22 ~ 2015-01-27
    IIF 37 - Director → ME
  • 3
    icon of address 284 Clifton Drive South, Lytham St. Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-29 ~ 2008-08-26
    IIF 48 - Director → ME
    icon of calendar 2001-04-06 ~ 2005-04-22
    IIF 60 - Secretary → ME
  • 4
    COMPLIANCE LEASING LIMITED - 2017-05-04
    icon of address C/o Live Recoveries Limited Wentworth House, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-10 ~ 2017-10-21
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ 2017-10-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -73,514 GBP2024-11-30
    Officer
    icon of calendar 2020-11-26 ~ 2023-12-06
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ 2023-11-06
    IIF 11 - Ownership of shares – 75% or more OE
  • 6
    DEEPGREEN LIMITED - 2020-12-14
    icon of address Suite2 Bridge End, Brighouse, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,486 GBP2020-07-31
    Officer
    icon of calendar 2013-07-24 ~ 2017-03-19
    IIF 33 - Director → ME
  • 7
    SUMMERFIELD ALDRIDGE LTD - 2024-10-03
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-11-11 ~ 2024-10-30
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 8
    icon of address 8 Ivegate, Yeadon, Leeds, N, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-22 ~ 2022-06-28
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ 2022-10-04
    IIF 40 - Ownership of shares – 75% or more OE
  • 9
    MAJOR COLLECTIONS PLC - 2007-04-19
    MAJOR COLLECTIONS LIMITED - 2023-03-22
    icon of address Floor 9, Peninsular House, 30-36 Monument Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    54,588 GBP2018-04-30
    Officer
    icon of calendar 1993-06-01 ~ 2005-05-17
    IIF 47 - Director → ME
  • 10
    icon of address Close House, Giggleswick, Settle, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,951 GBP2024-12-31
    Officer
    icon of calendar 2016-02-08 ~ 2018-02-13
    IIF 65 - Secretary → ME
  • 11
    JHB ASSOCIATES EUROPE LTD - 2025-05-20
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-07-07 ~ 2025-05-21
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ 2025-05-21
    IIF 42 - Ownership of shares – 75% or more OE
  • 12
    ELECT PRECIOUS METALS LTD - 2025-04-15
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-16 ~ 2025-04-15
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ 2025-04-15
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 13
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-28 ~ 2013-03-01
    IIF 38 - Director → ME
  • 14
    STERLING SILVER MANAGEMENT LTD - 2020-12-14
    STERLING ASSOCIATES NORTHERN LTD - 2020-08-26
    INTELLIGENT IT TECHNICAL SOLUTIONS LTD - 2020-08-10
    icon of address Suite2 Bridge End, Brighouse, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,454 GBP2018-09-30
    Officer
    icon of calendar 2017-09-21 ~ 2019-11-19
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ 2019-11-19
    IIF 19 - Ownership of shares – 75% or more OE
  • 15
    icon of address Olympus House C/o Northern Accountants 2 Howley Park Business Village, Morley, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,904 GBP2024-12-31
    Officer
    icon of calendar 2005-09-21 ~ 2006-09-19
    IIF 58 - Secretary → ME
  • 16
    FORMERCOMPANY LIMITED - 2017-07-19
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-07 ~ 2017-08-18
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ 2017-08-21
    IIF 5 - Has significant influence or control OE
  • 17
    icon of address Ivegate House 8 Ivegate, Yeadon, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2018-04-07 ~ 2019-10-30
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-04-07 ~ 2019-10-29
    IIF 14 - Has significant influence or control OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.