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

Lammas, Philip Bryan

    Related profiles found in government register
  • Lammas, Philip Bryan
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Wellington Park, Excalibur Road, Gorelston, Norfolk, NR31 7BB, England

      IIF 1
    • icon of address 4th Floor, 7/10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 2
  • Lammas, Philip Bryan
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Olympus House, Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF, United Kingdom

      IIF 3
    • icon of address 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 4
    • icon of address Unit 5 Waterside, Lower Ground Floor, 44-48 Wharf Road, London, N1 7UX, England

      IIF 5
  • Lammas, Philip Bryan
    British financier born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 7/10, Chandos Street, London, W1G 9DQ, England

      IIF 6
    • icon of address 7, Hungershall Park, Tunbridge Wells, TN4 8NE, England

      IIF 7
  • Lammas, Phillip Bryan
    British financier born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 7/10, Chandos Street, London, W1G 9DQ, England

      IIF 8
  • Lammas, Phillip
    British finance director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 2, 2 South Street, Folkestone, Kent, CT20 1RW, United Kingdom

      IIF 9
  • Lammas, Phillip
    British investor / financier born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Wellington Park, Excalibur Road, Gorleston, Great Yarmouth, Norfolk, NR31 7BB, England

      IIF 10
  • Lammas, Philip Bryan
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Olympus House, Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF, United Kingdom

      IIF 11
    • icon of address 4th Floor, 7/10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 12
    • icon of address Harwood House, 43 Harwood Road, London, SW6 4QP

      IIF 13
    • icon of address 7, River Court, Brighouse Business Village Brighouse Road, Middlesbrough, Cleveland, TS2 1RT, United Kingdom

      IIF 14
    • icon of address 6 Brecklands, Wickersley, Rotherham, South Yorkshire, S66 1AJ

      IIF 15
  • Lammas, Philip Bryan
    British managing director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 7/10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 16
  • Mr Philip Lammas
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Wellington Park, Excalibur Road, Gorelston, Norfolk, NR31 7BB, England

      IIF 17
    • icon of address 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 18
    • icon of address Manor Lodge, Bishops Down Road, Tunbridge Wells, TN4 8XL, England

      IIF 19
  • Mr Phillip Lammas
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Highfield Road, Dartford, Kent, DA1 2SR

      IIF 20
  • Mr Philip Bryan Lammas
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 21
    • icon of address Unit 5 Waterside, Lower Ground Floor, 44-48 Wharf Road, London, N1 7UX, England

      IIF 22
    • icon of address 7, Hungershall Park, Tunbridge Wells, TN4 8NE, England

      IIF 23
  • Lammas, Olya
    Russian interior designer born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Hungershall Park, Tunbridge Wells, TN4 8NE, England

      IIF 24
  • Lammas, Olga Andrejevna
    Russian boutique owner born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 27 Oakhill Avenue, Hampstead, London, NW3 7RD, England

      IIF 25
  • Lammas, Olga Andrejevna
    Russian company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Wellington Park, Excalibur Road, Gorelston, Norfolk, NR31 7BB, England

      IIF 26
    • icon of address Manor Lodge, Bishops Down Road, Tunbridge Wells, TN4 8XL, England

      IIF 27 IIF 28
  • Mr Philip Bryan Lammas
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 7-10 Chandos Street, London, W1G 9DQ

      IIF 29
    • icon of address 4th Floor, 7/10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 30
  • Lammas, Philip

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 7/10, Chandos Street, London, W1G 9DQ, England

      IIF 31 IIF 32
  • Mr Philip Lammas
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Hungershall Park, Tunbridge Wells, TN4 8NE, England

      IIF 33
  • Mrs Olya Lammas
    Russian born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Hungershall Park, Tunbridge Wells, TN4 8NE, England

      IIF 34
  • Lammas, Olga
    Russian fashion and retail consultant born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables Dunorlan Mews Pembury Road, Pembury Road, Tunbridge Wells, Kent, TN2 3QB, England

      IIF 35
  • Ms Olga Andrejevna Lammas
    Russian born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 36
  • Lammas, Olga Andrejevna
    Russian interior consultant born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Hungershall Park, Tunbridge Wells, TN4 8NE, England

      IIF 37
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 7 Hungershall Park, Tunbridge Wells, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-22 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-10-22 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 2
    WH 436 LIMITED - 2013-04-17
    WOODBRIDGE INVESTMENT PARTNERS LIMITED - 2015-03-16
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,194,192 GBP2024-06-30
    Officer
    icon of calendar 2012-07-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-06 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address 45 High Street, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    82,904 GBP2015-11-30
    Officer
    icon of calendar 2014-06-06 ~ dissolved
    IIF 35 - Director → ME
  • 5
    icon of address 21 Highfield Road, Dartford, Kent
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -1,393,991 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    WH 444 LIMITED - 2013-11-07
    icon of address Unit 5 Waterside Lower Ground Floor, 44-48 Wharf Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -281,697 GBP2024-04-30
    Officer
    icon of calendar 2013-10-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    GOLDFINCH SHOWROOM LTD - 2024-05-07
    icon of address Unit 5 Waterside Lower Ground Floor, 44-48 Wharf Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-04-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 4th Floor 7/10 Chandos Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    326,787 GBP2017-12-31
    Officer
    icon of calendar 2014-07-25 ~ dissolved
    IIF 2 - Director → ME
  • 9
    AMP RIGHTS LIMITED - 2019-07-02
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2020-10-31 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 10
    AMP PRODUCTION STUDIOS LIMITED - 2019-07-02
    icon of address Manor Lodge, Bishops Down Road, Tunbridge Wells, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,450 GBP2021-04-30
    Officer
    icon of calendar 2020-10-31 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 11
    LILLYDIVA LIMITED - 2000-07-04
    icon of address Harwood House, 43 Harwood Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 25 - Director → ME
  • 12
    RENESCA ENERGY LIMITED - 2019-07-16
    icon of address 1st Floor Prospect House, Rouen Road, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ 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
  • 13
    icon of address Olympus House, Olympus Avenue, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-13 ~ dissolved
    IIF 11 - Director → ME
Ceased 11
  • 1
    icon of address 7 Hungershall Park, Tunbridge Wells, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-10 ~ 2019-10-22
    IIF 7 - Director → ME
    icon of calendar 2018-05-14 ~ 2018-10-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ 2019-10-22
    IIF 33 - Ownership of shares – 75% or more OE
    icon of calendar 2018-10-10 ~ 2019-10-22
    IIF 23 - Right to appoint or remove directors OE
  • 2
    WH 436 LIMITED - 2013-04-17
    WOODBRIDGE INVESTMENT PARTNERS LIMITED - 2015-03-16
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,194,192 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-01
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 3
    icon of address Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    170,966 GBP2020-12-31
    Officer
    icon of calendar 2012-08-31 ~ 2015-12-21
    IIF 12 - Director → ME
  • 4
    icon of address 21 Highfield Road, Dartford, Kent
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -1,393,991 GBP2020-03-31
    Officer
    icon of calendar 2016-06-18 ~ 2021-03-26
    IIF 10 - Director → ME
  • 5
    GMAC COMMERCIAL FINANCE PLC - 2009-12-04
    GMAC COMMERCIAL CREDIT LIMITED - 2003-03-03
    BNY INTERNATIONAL LIMITED - 1999-07-26
    INTERNATIONAL FACTORS LIMITED - 1998-03-02
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-16 ~ 2009-12-14
    IIF 15 - Director → ME
  • 6
    ALCEDO LIMITED - 2012-07-19
    HUK 31 LIMITED - 2012-06-14
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    67,166 GBP2023-12-30
    Officer
    icon of calendar 2012-06-14 ~ 2012-07-19
    IIF 14 - Director → ME
  • 7
    AMP RIGHTS LIMITED - 2019-07-02
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2017-10-27 ~ 2020-10-31
    IIF 8 - Director → ME
    icon of calendar 2017-10-27 ~ 2020-10-31
    IIF 31 - Secretary → ME
  • 8
    AMP PRODUCTION STUDIOS LIMITED - 2019-07-02
    icon of address Manor Lodge, Bishops Down Road, Tunbridge Wells, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,450 GBP2021-04-30
    Officer
    icon of calendar 2017-10-26 ~ 2020-10-31
    IIF 6 - Director → ME
    icon of calendar 2017-10-26 ~ 2020-10-31
    IIF 32 - Secretary → ME
  • 9
    LILLYDIVA LIMITED - 2000-07-04
    icon of address Harwood House, 43 Harwood Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-15 ~ 2013-12-03
    IIF 13 - Director → ME
  • 10
    RENESCA ENERGY LIMITED - 2019-07-16
    icon of address 1st Floor Prospect House, Rouen Road, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-03-08 ~ 2021-01-01
    IIF 1 - Director → ME
  • 11
    icon of address Ground Floor Flat, 10 Augusta Gardens, Folkestone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-22 ~ 2013-05-23
    IIF 9 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.