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 Peter Hartley

    Related profiles found in government register
  • Mr Phillip Peter Hartley
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Inhurst Lane, Baughurst, Tadley, Hampshire, RG26 5JS, England

      IIF 1
  • Mr Philip Peter Hartley
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor 2, London Wall Place, London, EC2Y 5AU

      IIF 2
    • icon of address Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London, EC2Y 5AU

      IIF 3
    • icon of address Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, RG19 6HW, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Mr Philip Peter Hartley
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pound Court, Pound Street, Newbury, Berkshire, RG14 6AA, England

      IIF 10
    • icon of address Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, RG19 6HW, United Kingdom

      IIF 11 IIF 12
  • Hartley, Philip Peter
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
  • Hartley, Philip Peter
    British chairman born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, RG19 6HW, United Kingdom

      IIF 22
  • Hartley, Philip Peter
    British company director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Opus Accounting Ltd, 2b The Votec Centre, Hambridge Lane, Newbury, Berkshire, RG14 5TN, England

      IIF 23
  • Hartley, Philip Peter
    British property developer born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pound Court, Pound Street, Newbury, Berkshire, RG14 6AA, England

      IIF 24
  • Philip Hartley
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, RG19 6HW, United Kingdom

      IIF 25
  • Hartley, Philip Peter
    British builder born in February 1960

    Registered addresses and corresponding companies
    • icon of address 71 Pelican Road, Pamber Heath, Tadley, Hampshire, RG26 3EL

      IIF 26
  • Hartley, Philip Peter
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, RG19 6HW, United Kingdom

      IIF 27
  • Hartley, Philip Peter
    British builder born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Inhurst Lane, Baughurst, Hampshire, RG26 5JS, England

      IIF 28
  • Hartley, Philip Peter
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pound Court 14, Pound St, Newbury, Berkshire, RG14 6AA, England

      IIF 29
  • Hartley, Philip
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, RG19 6HW, United Kingdom

      IIF 30
  • Hartley, Philip Peter

    Registered addresses and corresponding companies
    • icon of address Pound Court, Pound Street, Newbury, Berkshire, RG14 6AA, England

      IIF 31
    • icon of address Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, RG19 6HW, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 16
  • 1
    KIERISH DEVELOPMENTS (WINCHESTER) LIMITED - 2012-08-21
    icon of address C/o Opus Accounting Ltd 2b The Votec Centre, Hambridge Lane, Newbury, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    203 GBP2016-12-31
    Officer
    icon of calendar 2007-12-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -431,246 GBP2023-08-31
    Officer
    icon of calendar 2017-08-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-08-02 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ now
    IIF 25 - Has significant influence or controlOE
  • 4
    icon of address Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -80,372 GBP2024-01-31
    Officer
    icon of calendar 2022-01-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ 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
  • 5
    icon of address Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    64 GBP2023-09-30
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ 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
    icon of address Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,625 GBP2024-04-30
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    172 GBP2023-01-31
    Officer
    icon of calendar 2021-01-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ now
    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
  • 9
    icon of address Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Liquidation Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    10,724 GBP2019-07-31
    Officer
    icon of calendar 2016-02-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Pound Court 14 Pound St, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-20 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2020-07-20 ~ dissolved
    IIF 31 - Secretary → ME
  • 11
    icon of address Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-07-30 ~ now
    IIF 17 - Director → ME
    icon of calendar 2020-07-30 ~ now
    IIF 32 - Secretary → ME
  • 12
    icon of address Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -595,364 GBP2023-07-31
    Officer
    icon of calendar 2018-01-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -38,416 GBP2023-07-31
    Officer
    icon of calendar 1999-01-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    icon of address Pound Court, Pound Street, Newbury, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -203 GBP2018-06-30
    Officer
    icon of calendar 2016-06-14 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-06-14 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -469 GBP2024-02-29
    Officer
    icon of calendar 2017-02-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ now
    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
  • 16
    icon of address Mulberry House, Inhurst Lane, Baughurst, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 28 - Director → ME
Ceased 1
  • 1
    LIFE CONSULTANTS LIMITED - 1997-10-01
    LINDUM SERVICES LIMITED - 1999-08-06
    icon of address 53 Aborn Parade, West End Road, Mortimer Common, Reading, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    122,706 GBP2024-11-30
    Officer
    icon of calendar 1999-01-27 ~ 2001-05-04
    IIF 26 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.