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 Bradley Fleming Phillips

    Related profiles found in government register
  • Mr Bradley Fleming Phillips
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sunhill House, Ryst Wood Road, Forest Row, East Sussex, RH18 5NB, England

      IIF 1
    • icon of address 1 Bell Lane, Lewes, BN7 1JU, United Kingdom

      IIF 2
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
    • icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, United Kingdom

      IIF 4
    • icon of address Barkham Manor, Barkham Lane, Piltdown, Uckfield, TN22 3XE, United Kingdom

      IIF 5
    • icon of address The Oast House Barkham Manor, Barkham Lane, Piltdown, Uckfield, TN22 3XE, United Kingdom

      IIF 6 IIF 7
  • Mr Bradley Fleming Phillips
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, The Courtyard, Chalvington, Hailsham, East Sussex, BN27 3TD, United Kingdom

      IIF 8
  • Mr Bradley Phillips
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Phillips, Bradley Fleming
    British ceo born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, Bell Lane, Lewes, East Sussex, BN7 1JU, England

      IIF 10
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
  • Phillips, Bradley Fleming
    British chief executive born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, The Courtyard, Chalvington, Hailsham, East Sussex, BN27 3TD, United Kingdom

      IIF 12
    • icon of address One The Courtyard, One The Courtyard, Chalvington, Hailsham, BN27 3TD, United Kingdom

      IIF 13
  • Phillips, Bradley Fleming
    British commissioning manager born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barkham Manor, Barkham Lane, Piltdown, Uckfield, East Sussex, TN22 3XE, United Kingdom

      IIF 14
  • Phillips, Bradley Fleming
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Phillips, Bradley Fleming
    British healthcare born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barkham Manor, Barkham Lane, Piltdown, Uckfield, East Sussex, TN22 3XE, United Kingdom

      IIF 19
  • Phillips, Bradley Fleming
    British sales director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-6, Dudley Road, Tunbridge Road, Kent, TN1 1LF

      IIF 20
    • icon of address 4-6 Dudley Road, Dudley Road, Tunbridge Wells, Kent, TN1 1LF, United Kingdom

      IIF 21
  • Phillips, Bradley
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
  • Phillips, Bradley Fleming
    born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 1 Bell Lane, Lewes, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,223 GBP2024-12-31
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 18 - Director → ME
  • 2
    ACCORDIA HEALTHCARE LIMITED - 2019-05-17
    icon of address 1 Bell Lane, Lewes, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    11,515 GBP2024-12-31
    Officer
    icon of calendar 2018-12-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address One, Bell Lane, Lewes, East Sussex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address 1 Bell Lane, Lewes, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    499,714 GBP2024-12-31
    Officer
    icon of calendar 2018-12-17 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    icon of address 18 Elgin Road, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-08 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address 1 Bell Lane, Lewes, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -46,298 GBP2024-12-31
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 16 - Director → ME
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    icon of address One The Courtyard One The Courtyard, Chalvington, Hailsham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-03-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4-6 Dudley Road, Tunbridge Road, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-09 ~ dissolved
    IIF 20 - Director → ME
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-25 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-01-25 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Barkham Manor Barkham Lane, Piltdown, Uckfield, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-28 ~ dissolved
    IIF 19 - Director → ME
  • 13
    icon of address One The Courtyard, Chalvington, Hailsham, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-23 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 1 Bell Lane, Lewes, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,223 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-03-22 ~ 2020-03-22
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    icon of address 1 Bell Lane, Lewes, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    499,714 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-12-17 ~ 2019-05-15
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    icon of address 1 Bell Lane, Lewes, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -46,298 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-12-14 ~ 2019-05-15
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 4
    GLENCARE SUPPORT SERVICES LTD - 2018-04-17
    icon of address 6-10 Outram Road, Croydon, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    4,234,715 GBP2024-07-31
    Officer
    icon of calendar 2015-02-05 ~ 2015-06-09
    IIF 21 - 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.