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

Phillips, Kevin

    Related profiles found in government register
  • Phillips, Kevin

    Registered addresses and corresponding companies
    • icon of address Muras Baker Jones Limited, 3rd Floor Regent House, Bath Avenue, Wolverhampton, West Midlands, WV1 4EG

      IIF 1
  • Phillips, Kevin
    British

    Registered addresses and corresponding companies
  • Phillips, Kevin
    British accountant

    Registered addresses and corresponding companies
    • icon of address 2 Honour Close, Bierton, Aylesbury, Buckinghamshire, HP20 2XN

      IIF 10
    • icon of address 45 Lower Street, Haslemere, Surrey, GU27 2NY

      IIF 11 IIF 12
  • Phillips, Kevin
    British company director

    Registered addresses and corresponding companies
    • icon of address Little Rudsey Farm, Bleasby, Nottinghamshire, NG14 7FR

      IIF 13
  • Phillips, Kevin
    British accountant born in May 1959

    Registered addresses and corresponding companies
    • icon of address 2 Honour Close, Bierton, Aylesbury, Buckinghamshire, HP20 2XN

      IIF 14
    • icon of address 45 Lower Street, Haslemere, Surrey, GU27 2NY

      IIF 15
    • icon of address 13 Saint Albans Road, Nottingham, NG6 9JQ

      IIF 16
  • Phillips, Kevin
    British company director born in December 1958

    Registered addresses and corresponding companies
    • icon of address 45 Lower Street, Haslemere, Surrey, GU27 2NY

      IIF 17
  • Phillips, Kevin
    British company director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Rudsey Farm, Bleasby, Nottinghamshire, NG14 7FR

      IIF 18 IIF 19
    • icon of address 42, Garden Close, Grantham, NG31 9EF, England

      IIF 20
    • icon of address One Central Boulevard, Blythe Valley Business Park, Solihull, West Midlands, B90 8BG, United Kingdom

      IIF 21
    • icon of address Regent House, Bath Avenue, Wolverhampton, WV1 4EG

      IIF 22
  • Phillips, Kevin
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39/40, Calthorpe Road, Birmingham, West Midlands, B15 1TS

      IIF 23
    • icon of address Little Rudsey Farm, Bleasby, Nottinghamshire, NG14 7FR

      IIF 24
  • Phillips, Kevin
    British consultant born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Leconfield Close, Tonbridge, Kent, TN9 2QU, United Kingdom

      IIF 25
  • Mr Kevin Phillips
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Calthorpe Road, Edgbaston, Birmingham, B15 1QT, United Kingdom

      IIF 26
    • icon of address 1st Floor Waterfront One, Waterfront Business Park, Brierley Hill, DY5 1LX, United Kingdom

      IIF 27
    • icon of address Regent House, Bath Avenue, Wolverhampton, WV1 4EG

      IIF 28
  • Mr Kevin Phillips
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Leconfield Close, Tonbridge, TN9 2QU, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 42 Garden Close, Grantham, Lincs, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 20 - Director → ME
  • 2
    icon of address 10th Floor Temple Point, 1 Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-19 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2004-01-06 ~ dissolved
    IIF 2 - Secretary → ME
  • 3
    icon of address 9 Leconfield Close, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-16 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 1 Bentinck Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-02-03 ~ dissolved
    IIF 14 - Director → ME
  • 5
    LIKE BOOKS LIMITED - 2010-07-08
    icon of address 39/40 Calthorpe Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-04 ~ dissolved
    IIF 23 - Director → ME
  • 6
    icon of address Muras Bakerjones Limited, Regent House Bath Avenue, Wolverhampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    10,353 GBP2023-10-31
    Officer
    icon of calendar 2015-03-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ now
    IIF 28 - Has significant influence or controlOE
  • 7
    L A K DESIGNS LIMITED - 2010-07-08
    icon of address Muras Baker Jones Limited 3rd Floor Regent House, Bath Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 1 - Secretary → ME
  • 8
    icon of address One Central Boulevard, Blythe Valley Business Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    C&B PUBLISHING LIMITED - 2010-12-10
    COLLINS & BROWN HOLDINGS LIMITED - 1997-01-14
    C&B PUBLISHING PLC - 2006-02-09
    icon of address 43 Great Ormond Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-08-31 ~ 2001-03-30
    IIF 9 - Secretary → ME
  • 2
    FCB 1229 LIMITED - 1997-05-16
    PAVILION BOOKS LIMITED - 2021-11-30
    icon of address 43 Great Ormond Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-08-31 ~ 2001-03-30
    IIF 7 - Secretary → ME
  • 3
    icon of address 1 London Bridge Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    343,000 GBP2024-06-30
    Officer
    icon of calendar 1997-08-31 ~ 2001-03-30
    IIF 6 - Secretary → ME
  • 4
    C & B COMMUNICATIONS LIMITED - 2002-12-12
    KILLEN INTERNATIONAL LIMITED - 1998-12-31
    HOMDETCH LIMITED - 1983-10-07
    icon of address Peek House, 20 Eastcheap, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-06-05 ~ 2001-01-17
    IIF 12 - Secretary → ME
  • 5
    FC8936 LIMITED - 1989-06-09
    icon of address 43 Great Ormond Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-08-31 ~ 2001-03-30
    IIF 4 - Secretary → ME
  • 6
    APPLEMORE ENGINEERING LIMITED - 1989-06-01
    icon of address 43 Great Ormond Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-05-05 ~ 2001-03-30
    IIF 11 - Secretary → ME
  • 7
    icon of address Woolly Brick Barn Church Lane, North Clifton, Newark, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-20 ~ 2012-04-02
    IIF 24 - Director → ME
    icon of calendar 2006-02-20 ~ 2012-04-02
    IIF 3 - Secretary → ME
  • 8
    icon of address Muras Bakerjones Limited, Regent House Bath Avenue, Wolverhampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    10,353 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-01
    IIF 27 - Has significant influence or control OE
  • 9
    L A K DESIGNS LIMITED - 2010-07-08
    icon of address Muras Baker Jones Limited 3rd Floor Regent House, Bath Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-01 ~ 2013-10-01
    IIF 19 - Director → ME
    icon of calendar 2005-11-01 ~ 2012-04-02
    IIF 13 - Secretary → ME
  • 10
    icon of address 43 Great Ormond Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-02 ~ 2001-03-30
    IIF 17 - Director → ME
    icon of calendar 1997-08-31 ~ 2001-03-30
    IIF 8 - Secretary → ME
  • 11
    THE PROMOTIONAL REPRINT COMPANY LIMITED - 1997-07-24
    icon of address 43 Great Ormond Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-15 ~ 2001-03-30
    IIF 15 - Director → ME
    icon of calendar 1996-01-19 ~ 2001-03-30
    IIF 5 - Secretary → ME
  • 12
    MARKETLIST LIMITED - 1996-01-02
    icon of address 1 Gower Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-15 ~ 2001-03-30
    IIF 16 - Director → ME
    icon of calendar 1995-12-21 ~ 2001-03-30
    IIF 10 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.