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, Christopher

    Related profiles found in government register
  • Phillips, Christopher
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3 Campbell Close, Rushden, Northamptonshire, NN10 0YZ

      IIF 1
  • Phillips, Christopher
    British ceo galbraith property services born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Brookfield, Duncan Close Moulton Park Industrial Estate, Northampton, NN3 6WL

      IIF 2
  • Phillips, Christopher
    British company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Blocsphere Property Management, Derwent House, Eco Park Road, Ludlow, England, SY8 1FF

      IIF 3
    • Northampton Science Park, Newton House Kings Park Road, Moulton Park Ind Est, Northampton, Northamptonshire, NN3 6LG

      IIF 4
    • Unit 5, Brookfield, Duncan Close Moulton Park Industrial Estate, Northampton, NN3 6WL, England

      IIF 5
    • South Milford Hotel, Selby Fork, South Milford, North Yorkshire, LS25 5LF, England

      IIF 6 IIF 7
  • Phillips, Christopher
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 7 Arrow Court, Adams Way, Springfield Business Park, Alcester, Warwickshire, B49 6PU, England

      IIF 8 IIF 9
    • 13, Caroline Street, St. Paul's Square, Birmingham, B3 1TR, England

      IIF 10
    • Caroline House, 3 Caroline Street, Birmingham, B3 1TR, United Kingdom

      IIF 11
    • South Milford Hotel, Selby Fork, South Milford, Leeds, West Yorkshire, LS25 5LF, England

      IIF 12
    • Northampton Science Park, Kings Park Road, Moulton Park Industrial Estate, Northampton, NN3 6LG

      IIF 13
    • Unit 5, Brookfield, Duncan Close Moulton Park Industrial Estate, Northampton, NN3 6WL, England

      IIF 14 IIF 15
    • Suite A 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS

      IIF 16
    • 3 Campbell Close, Rushden, Northamptonshire, NN10 0YZ

      IIF 17 IIF 18 IIF 19
  • Phillips, Christopher
    British company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Brookfield, Duncan Close Moulton Park Industrial Estate, Northampton, NN3 6WL, England

      IIF 20
  • Phillips, Christopher
    British company director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • South Milford Hotel, Selby Fork, South Milford, Leeds, North Yorkshire, LS25 5LF, England

      IIF 21
  • Phillips, Christopher
    English born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3 Kensworth Gate, 200-204 High Street South, Dunstable, LU6 3HS, England

      IIF 22
  • Phillips, Christopher
    English company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU

      IIF 23
    • 25, Chevalier Grove, Crownhill, Milton Keynes, MK8 0EJ, England

      IIF 24
  • Phillips, Christopher
    English director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 4 Larbourne Park Road, Flore, Northampton, NN7 4PT, England

      IIF 25
  • Phillips, Christopher
    born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3, Campbell Close, Rushden, Northamptonshire, NN10 0YZ

      IIF 26
  • Phillips, Christopher
    British director born in May 1970

    Registered addresses and corresponding companies
    • Castle House, Dawson Road, Mount Farm, Milton Keynes, Bucks, MK1 1QY

      IIF 27
  • Phillips, Christopher
    born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Brookfield, Duncan Close Moulton Park Industrial Estate, Northampton, NN3 6WL, England

      IIF 28
  • Phillips, Christopher
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Arrow Court, Adams Way, Springfield Business Park, Alcester, B49 6PU, England

      IIF 29
    • 79 Caroline Street, Birmingham, B3 1up

      IIF 30
    • 79, Caroline Street, Birmingham, B3 1UP

      IIF 31
    • No 3 Caroline Court, 13 Caroline Street, St Pauls Square, Birmingham, West Midlands, B3 1TR, United Kingdom

      IIF 32 IIF 33
    • South Milford Hotel, Selby Fork, South Milford, Leeds, LS25 5LF, England

      IIF 34
    • 229a, Bethnal Green Road, London, E2 6AH, England

      IIF 35
    • Regents Pavilion, 4 Summerhouse Road, Moulton Park, Northampton, NN3 6BJ

      IIF 36
    • Unit 5 Brookfield, Duncan Close, Moulton Park Industrial Estate, Northampton, NN3 6WL, England

      IIF 37
    • South Milford Hotel, Selby Fork, South Milford, North Yorkshire, LS25 5LF

      IIF 38
  • Mr Christopher Phillips
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 7 Arrow Court, Adams Way, Springfield Business Park, Alcester, B49 6PU, England

      IIF 39
    • 13, Caroline Street, St. Paul's Square, Birmingham, B3 1TR, England

      IIF 40
    • Caroline House, 3 Caroline Street, Birmingham, B3 1TR, United Kingdom

      IIF 41
    • South Milford Hotel, Selby Fork, South Milford, Leeds, LS25 5LF, England

      IIF 42
    • South Milford Hotel, Selby Fork, South Milford, Leeds, West Yorkshire, LS25 5LF, England

      IIF 43
    • Unit 5, Brookfield, Duncan Close Moulton Park Industrial Estate, Northampton, NN3 6WL

      IIF 44
    • Suite A 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS

      IIF 45
    • South Milford Hotel, Selby Fork, South Milford, North Yorkshire, LS25 5LF

      IIF 46
    • South Milford Hotel, Selby Fork, South Milford, North Yorkshire, LS25 5LF, England

      IIF 47 IIF 48
  • Mr Christopher Phillips
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • South Milford Hotel, Selby Fork, South Milford, Leeds, North Yorkshire, LS25 5LF, England

      IIF 49
  • Mr Christopher Phillips
    English born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 4 Larbourne Park Road, Flore, Northampton, NN7 4PT, England

      IIF 50
    • The Dog And Gun, Main Street, Kilby, Wigston, Leicestershire, LE18 3TD, England

      IIF 51
child relation
Offspring entities and appointments
Active 17
  • 1
    SOUTH MILFORD HOTEL LTD - 2016-10-05
    LEEDS SELBY HOTEL LIMITED - 2015-01-20
    79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -188,311 GBP2015-03-31
    Officer
    2014-03-21 ~ dissolved
    IIF 31 - Director → ME
  • 2
    No 3 Caroline Court 13 Caroline Street, St Pauls Square, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-06-13 ~ dissolved
    IIF 33 - Director → ME
  • 3
    GALBRAITH ESTATES LLP - 2015-04-25
    Unit 5 Brookfield, Duncan Close Moulton Park Industrial Estate, Northampton
    Dissolved Corporate (2 parents)
    Officer
    2012-02-08 ~ dissolved
    IIF 28 - LLP Designated Member → ME
  • 4
    PORTLAND (HULL) HOLDINGS LIMITED - 2015-11-10
    7 Arrow Court Adams Way, Springfield Business Park, Alcester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-30 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 5
    Caroline Court, 13 Caroline Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-11-18 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 6
    7 Arrow Court Adams Way, Springfield Business Park, Alcester, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-11-21 ~ dissolved
    IIF 8 - Director → ME
  • 7
    South Milford Hotel, Selby Fork, South Milford, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2019-07-01 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 8
    Galbraith Property Services Limited, Unit 5 Brookfield, Duncan Close Moulton Park Industrial Estate, Northampton
    Dissolved Corporate (2 parents)
    Officer
    2011-05-31 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 44 - Has significant influence or control over the trustees of a trustOE
  • 9
    Unit 5 Brookfield Duncan Close, Moulton Park Industrial Estate, Northampton
    Dissolved Corporate (1 parent)
    Officer
    2014-03-21 ~ dissolved
    IIF 37 - Director → ME
  • 10
    79 Caroline Street Birmingham, B3 1up
    Dissolved Corporate (1 parent)
    Officer
    2014-03-21 ~ dissolved
    IIF 30 - Director → ME
  • 11
    3 Kensworth Gate, 200-204 High Street South, Dunstable, England
    Active Corporate (1 parent)
    Officer
    2020-01-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-01-23 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 12
    IVY HOUSE PUB CO LIMITED - 2021-10-13
    PROPERTYJP LIMITED - 2021-06-17
    3 Kensworth Gate, 200 - 204 High Street South, Dunstable, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-29 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-03-29 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 13
    ROMAN PARKS FLATS MANAGEMENT (NO.3) LIMITED - 1988-08-08
    7 Arrow Court Adams Way, Springfield Business Park, Alcester, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-11-27 ~ dissolved
    IIF 9 - Director → ME
  • 14
    C/o Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    479,325 GBP2018-08-28
    Officer
    2020-01-23 ~ dissolved
    IIF 23 - Director → ME
  • 15
    Pheasantry, Upper Harlestone, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-28 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2019-03-28 ~ dissolved
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2016-03-16 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 17
    3 Kensworth Gate, 200-204 High Street South, Dunstable, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-20 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-11-20 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2008-11-20 ~ 2009-02-18
    IIF 1 - Director → ME
  • 2
    C/o Blocsphere Property Management Derwent House, Eco Park Road, Ludlow, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2014-08-21 ~ 2019-01-25
    IIF 3 - Director → ME
  • 3
    GALBRAITH SHEPHERD LLP - 2012-03-23
    C/o John Shepherd Lettings, 14 Beeches Walk, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2010-02-23 ~ 2010-09-30
    IIF 26 - LLP Designated Member → ME
  • 4
    229a Bethnal Green Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-21 ~ 2015-06-04
    IIF 35 - Director → ME
  • 5
    North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2008-04-09 ~ 2009-02-18
    IIF 27 - Director → ME
  • 6
    North Point Stafford Road, Battlefield Enterprise Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    322 GBP2024-06-30
    Officer
    2008-06-06 ~ 2009-02-18
    IIF 18 - Director → ME
  • 7
    C/o London Block Management Limited 3rd Floor, 9 White Lion Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    31 GBP2017-12-24
    Officer
    2016-11-07 ~ 2017-03-17
    IIF 2 - Director → ME
  • 8
    GALBRAITH PROPERTY MANAGEMENT SERVICES LIMITED - 2017-07-21
    South Milford Hotel Selby Fork, South Milford, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,028 GBP2018-03-29
    Officer
    2010-09-09 ~ 2018-02-01
    IIF 34 - Director → ME
    Person with significant control
    2016-07-01 ~ 2018-02-01
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    GALBRAITH PROPERTY SERVICES LIMITED - 2017-07-21
    Ls25 5lf, South Milford Hotel Selby Fork, South Milford, Leeds, England
    Liquidation Corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    20,782 GBP2016-03-31
    Officer
    2009-02-03 ~ 2011-01-04
    IIF 4 - Director → ME
  • 10
    GALBRAITH ESTATES LTD - 2017-07-21
    GALBRAITH PROPERTY & ESTATES LIMITED - 2015-04-25
    South Milford Hotel, Selby Fork, South Milford, North Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -27,154 GBP2017-03-29
    Officer
    2015-02-04 ~ 2018-09-11
    IIF 38 - Director → ME
    Person with significant control
    2016-07-01 ~ 2018-01-31
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    SOUTH MILFORD HOTEL LIMITED - 2015-01-20
    No 3 Caroline Court 13 Caroline Street, St Pauls Square, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-09-30 ~ 2015-04-23
    IIF 32 - Director → ME
  • 12
    South Milford Hotel, Selby Fork, South Milford, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-29 ~ 2019-07-01
    IIF 21 - Director → ME
    Person with significant control
    2019-03-29 ~ 2019-07-01
    IIF 49 - Ownership of shares – 75% or more OE
  • 13
    19 Highfield Road, Edgbaston, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2012-04-11 ~ 2013-01-31
    IIF 13 - Director → ME
  • 14
    LEVINSON & CO (PROPERTY SERVICES) LIMITED - 2007-04-10
    10-14 Accommodation Road, Golders Green, London
    Liquidation Corporate (2 parents)
    Officer
    2007-07-02 ~ 2007-11-12
    IIF 19 - Director → ME
  • 15
    Unit 7, Astra Centre, Edinburgh Way, Harlow, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-11-22
    Officer
    2012-09-01 ~ 2017-08-14
    IIF 14 - Director → ME
    2009-07-02 ~ 2011-05-01
    IIF 36 - Director → ME
  • 16
    C/o Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    479,325 GBP2018-08-28
    Officer
    2015-02-03 ~ 2018-02-05
    IIF 10 - Director → ME
    Person with significant control
    2016-07-01 ~ 2018-01-31
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 17
    OXBRIDGE HOTELS LTD - 2020-02-18
    Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    2019-10-21 ~ 2019-11-28
    IIF 24 - Director → ME
  • 18
    CCRE TOUCHSTONE LIMITED - 2007-04-03
    305 Gray's Inn Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2008-04-24 ~ 2009-01-30
    IIF 17 - Director → ME
  • 19
    WARREN FARM (HORWOOD) MANAGEMENT COMPANY LIMITED - 2003-10-08
    C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (5 parents)
    Officer
    2014-07-12 ~ 2016-08-15
    IIF 5 - Director → ME
  • 20
    C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (5 parents)
    Officer
    2014-07-12 ~ 2016-08-15
    IIF 20 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.