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

John, Philip Brinley

    Related profiles found in government register
  • John, Philip Brinley
    British born in March 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Nant Lle, Trerhyngyll, Cowbridge, South Glamorgan, CF71 7TN

      IIF 1
  • John, Philip Brinley
    British company director born in March 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Nant Lle, Trerhyngyll, Cowbridge, Vale Of Glamorgan, CF71 7TN, United Kingdom

      IIF 2
  • John, Philip Brinley
    British software developer born in March 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Nant Lle, Trerhyngyll, Cowbridge, South Glamorgan, CF71 7TN, Wales

      IIF 3
  • John, Philip Brinley
    British it consultant

    Registered addresses and corresponding companies
    • icon of address Nant Lle, Trerhyngyll, Cowbridge, South Glamorgan, CF71 7TN

      IIF 4
  • Mr Philip Brinley John
    British born in March 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Nant Lle, Trerhyngyll, Cowbridge, South Glamorgan, CF71 7TN

      IIF 5
    • icon of address Nant Lle, Trerhyngyll, Cowbridge, Vale Of Glamorgan, CF71 7TN, United Kingdom

      IIF 6
    • icon of address Nant-lle, Trerhyngyll, Cowbridge, South Glamorgan, CF71 7TN

      IIF 7
  • Bailey, Philip John
    British born in June 1955

    Registered addresses and corresponding companies
    • icon of address 1 Langley Crescent, St Albans, Hertfordshire, AL3 5RS

      IIF 8
  • Bailey, Philip John
    British director born in June 1955

    Registered addresses and corresponding companies
    • icon of address 1 Langley Crescent, St Albans, Hertfordshire, AL3 5RS

      IIF 9
  • Bailey, Philip John
    British architect born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Delaport Coach House, Lamer Lane, Wheathampstead, St. Albans, Hertfordshire, AL4 8RQ

      IIF 10
  • Bailey, Philip John
    British

    Registered addresses and corresponding companies
    • icon of address Elsinore Villa, Greenway Road, Torquay, Devon, TQ2 6JE, England

      IIF 11
  • Bailey, Philip John
    born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, England

      IIF 12
  • Bailey, Philip John
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 155, Newton Drive, Blackpool, FY3 8LZ, United Kingdom

      IIF 13
    • icon of address 12, Stonehouse Street, Plymouth, PL1 3PE, England

      IIF 14
    • icon of address 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, PL7 5JX, United Kingdom

      IIF 20 IIF 21
    • icon of address Elsinore Villa, Greenway Road, Torquay, Devon, TQ2 6JE, England

      IIF 22 IIF 23
  • Bailey, Philip John
    British architect born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elsinore Villa, Greenway Road, Chelston, Torquay, TQ2 6JE, England

      IIF 24
  • Bailey, Philip John
    British company director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, United Kingdom

      IIF 25 IIF 26
    • icon of address Moorview, Unit 12, Stonehouse Street, Plymouth, PL1 3PE, England

      IIF 27
    • icon of address Elsinore Villa, Greenway Road, Torquay, TQ2 6JE, United Kingdom

      IIF 28
  • Bailey, Philip John
    British director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, United Kingdom

      IIF 29
    • icon of address 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, PL7 5JX, United Kingdom

      IIF 30 IIF 31
  • Mr Philip John Bailey
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elsinore Villa, Greenway Road, Torquay, Devon, TQ2 6JE, England

      IIF 32 IIF 33
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 21 - Director → ME
  • 2
    icon of address 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -191,841 GBP2024-03-31
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 20 - Director → ME
  • 3
    icon of address C/o Mark Holt & Co 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Active Corporate (6 parents)
    Equity (Company account)
    -39,675 GBP2024-03-31
    Officer
    icon of calendar 2017-08-23 ~ now
    IIF 13 - Director → ME
  • 4
    icon of address 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-01-28 ~ dissolved
    IIF 30 - Director → ME
  • 5
    icon of address 12 Stonehouse Street, Plymouth, England
    Active Corporate (5 parents)
    Equity (Company account)
    -312,452 GBP2024-03-31
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address C/o Mark Holt & Co 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Active Corporate (6 parents)
    Equity (Company account)
    -95,529 GBP2024-03-31
    Officer
    icon of calendar 2017-08-23 ~ now
    IIF 19 - Director → ME
  • 7
    icon of address C/o Mark Holt & Co 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    96,563 GBP2024-03-31
    Officer
    icon of calendar 2017-08-22 ~ now
    IIF 15 - Director → ME
  • 8
    icon of address C/o Mark Holt & Co 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    -51,420 GBP2024-03-31
    Officer
    icon of calendar 2017-10-18 ~ now
    IIF 18 - Director → ME
  • 9
    icon of address C/o Mark Holt & Co 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -31,873 GBP2021-03-31
    Officer
    icon of calendar 2016-02-11 ~ dissolved
    IIF 25 - Director → ME
  • 10
    icon of address 7 Ashleigh Way, Plympton, Plymouth, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -953 GBP2021-03-31
    Officer
    icon of calendar 2016-11-29 ~ dissolved
    IIF 26 - Director → ME
  • 11
    icon of address C/o Mark Holt & Co 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Active Corporate (5 parents)
    Equity (Company account)
    -371,634 GBP2023-03-31
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 17 - Director → ME
  • 12
    icon of address C/o Mark Holt & Co 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Active Corporate (5 parents)
    Equity (Company account)
    -305,229 GBP2024-03-31
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 16 - Director → ME
  • 13
    icon of address 7 Ashleigh Way, Plympton, Plymouth, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-01-13 ~ dissolved
    IIF 28 - Director → ME
  • 14
    CLIPPZ LIMITED - 2011-04-05
    SDGN CONSULTING LTD - 2023-10-31
    PHILIP JOHN AND ASSOCIATES LIMITED - 2005-04-05
    LIFESTORIES DIGITAL LTD - 2023-01-27
    APPCRAFT LIMITED - 2021-11-17
    icon of address Nant-lle, Trerhyngyll, Cowbridge, South Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,934 GBP2024-02-28
    Officer
    icon of calendar 2000-02-01 ~ now
    IIF 1 - Director → ME
    icon of calendar 2000-02-01 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Nant Lle, Trerhyngyll, Cowbridge, Vale Of Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    icon of calendar 2019-09-26 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    FORMATIONS NO 208 LLP - 2016-07-19
    icon of address 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-04-06 ~ now
    IIF 12 - LLP Designated Member → ME
  • 17
    icon of address 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    61,261 GBP2024-03-31
    Officer
    icon of calendar 2000-02-16 ~ now
    IIF 22 - Director → ME
    icon of calendar 2004-07-16 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address Nant Lle, Trerhyngyll, Cowbridge, South Glamorgan
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -40,356 GBP2017-08-31
    Officer
    icon of calendar 2014-08-06 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    170,235 GBP2024-03-31
    Officer
    icon of calendar 2015-11-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Has significant influence or controlOE
Ceased 7
  • 1
    icon of address 42a Walnut Road, Torquay, Devon
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    52,288 GBP2022-07-31
    Officer
    icon of calendar 2017-01-27 ~ 2018-02-19
    IIF 24 - Director → ME
  • 2
    KHP (STEEP HILL) LIMITED - 2023-06-19
    icon of address 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -48,637 GBP2024-03-31
    Officer
    icon of calendar 2018-09-06 ~ 2022-12-21
    IIF 29 - Director → ME
  • 3
    icon of address 1 Christchurch Lane, Hadley Green, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-03-21 ~ 1995-05-05
    IIF 9 - Director → ME
  • 4
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -46,940 GBP2021-07-31
    Officer
    icon of calendar ~ 1995-03-02
    IIF 8 - Director → ME
  • 5
    icon of address 10 Central Avenue, Paignton, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -40,063 GBP2024-03-31
    Officer
    icon of calendar 2018-10-30 ~ 2020-09-09
    IIF 31 - Director → ME
  • 6
    icon of address Putnams Eastern Wood Road, Langage Industrial Estate, Plymouth, Devon, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -60,173 GBP2021-03-31
    Officer
    icon of calendar 2019-02-08 ~ 2020-02-09
    IIF 27 - Director → ME
  • 7
    icon of address Lynch Farm The Lynch, Kensworth, Dunstable, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,803 GBP2024-03-31
    Officer
    icon of calendar 2010-06-01 ~ 2015-11-01
    IIF 10 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.