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, James Albert

    Related profiles found in government register
  • Phillips, James Albert
    British

    Registered addresses and corresponding companies
    • Ivy Cottage Bournebridge Lane, Stapleford Abbotts, Romford, Essex, RM4 1LV

      IIF 1
  • Phillips, James Albert
    British company secretary

    Registered addresses and corresponding companies
    • Unit 8 Trafalgar Business Centre, 77-89 River Road, Barking, Essex, IG11 0JU

      IIF 2 IIF 3
  • Phillips, James Albert
    British co director born in July 1959

    Registered addresses and corresponding companies
    • Ivy Cottage Bournebridge Lane, Stapleford Abbotts, Romford, Essex, RM4 1LV

      IIF 4
  • Phillips, James Albert
    British company chairman born in July 1959

    Registered addresses and corresponding companies
    • Unit 2 Cromwell Centre, 10 River Road, Barking, Essex, IG11 0DG

      IIF 5
  • Phillips, James Albert
    British company director born in July 1959

    Registered addresses and corresponding companies
    • Ivy Cottage Bournebridge Lane, Stapleford Abbotts, Romford, Essex, RM4 1LV

      IIF 6 IIF 7 IIF 8
  • Phillips, James Albert
    British direcrtor born in July 1959

    Registered addresses and corresponding companies
    • Ivy Cottage Bournebridge Lane, Stapleford Abbotts, Romford, Essex, RM4 1LV

      IIF 9
  • Phillips, James Albert
    British director born in July 1959

    Registered addresses and corresponding companies
    • Ivy Cottage Bournebridge Lane, Stapleford Abbotts, Romford, Essex, RM4 1LV

      IIF 10 IIF 11 IIF 12
  • Phillips, James Albert

    Registered addresses and corresponding companies
    • Unit 2 Cromwell Centre, 10 River Road, Barking, Essex, IG11 0DG

      IIF 13
    • Ivy Cottage Bournebridge Lane, Stapleford Abbotts, Romford, Essex, RM4 1LV

      IIF 14
  • Philips, James Albert
    born in July 1959

    Registered addresses and corresponding companies
    • 42, Hoe Lane, Abridge, Romford, Essex, RM4 1AU

      IIF 15
  • Phillips, James Albert
    born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 40, Hoe Lane, Abridge, Essex, Romford, RM4 1AU, United Kingdom

      IIF 16
    • 42 Hoe Lane, Abridge, Romford, RM4 1AU

      IIF 17
  • Phillips, James Albert
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8 Trafalgar Business Centre, 77-89 River Road, Barking, Essex, IG11 0JU

      IIF 18 IIF 19
    • Unit 8, Trafalgar Business Centre, 77-89 River Road, Barking, Essex, IG11 0JU, England

      IIF 20
    • Unit 8 Trafalgar Business Centre, 77-89 River Road, Barking, Essex, IG11 0JU, United Kingdom

      IIF 21
    • Lodge Park, 64 Hoe Lane, Abridge, Romford, Essex, RM4 1AU, England

      IIF 22
  • Phillips, James Albert
    British company director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8 77-87, River Road, Barking, IG11 0JU, England

      IIF 23
    • Unit 8, Trafalgar Business Centre, 77-89 River Road, Barking, Essex, IG11 0JU, England

      IIF 24
    • Unit 8 Trafalgar Business Centre, 77-89 River Road, Barking, Essex, IG11 0JU, United Kingdom

      IIF 25
    • 40, Hoe Lane, Abridge, Essex, Romford, RM4 1AU, United Kingdom

      IIF 26
  • Phillips, James Albert
    British director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 40, Hoe Lane, Abridge, Essex, Romford, RM4 1AU, United Kingdom

      IIF 27
  • Mr James Albert Phillips
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8 Trafalgar Business Centre, 77-89 River Road, Barking, Essex, IG11 0JU, England

      IIF 28
    • Unit 8 Trafalgar Business Centre, 77-89 River Road, Barking, Essex, IG11 0JU, United Kingdom

      IIF 29
    • Unit 8, Trafalgar Business Centre, River Road, 77-89 River Road, Barking, Barking, IG11 0JU, England

      IIF 30
    • Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 31
  • Mr James Albert Phillips
    English born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8 77-87, River Road, Barking, IG11 0JU, England

      IIF 32
child relation
Offspring entities and appointments
Active 17
  • 1
    BRANDED BEAUTY LIMITED
    08509792
    Unit 8 Trafalgar Business Centre, 77-89 River Road, Barking, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    201,309 GBP2024-04-30
    Officer
    2015-08-27 ~ now
    IIF 20 - Director → ME
  • 2
    CASTAWAYS RESTAURANT LLP
    OC334307
    Waltham Forest Business Centre, 5 Blackhorse Lane, London
    Dissolved Corporate (2 parents)
    Officer
    2008-01-23 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 3
    HYPERJAK LIMITED
    12640948
    22 West Green Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-06-30
    Officer
    2020-06-02 ~ dissolved
    IIF 24 - Director → ME
  • 4
    J.A. PHILLIPS (WHOLESALE) LIMITED
    02258443
    Unit 2 Cromwell Centre, 10 River Road, Barking, Essex
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 6 - Director → ME
  • 5
    J.A. PHILLIPS ASSOCIATES LIMITED
    03041700
    Unit 8 Trafalgar Business Centre, 77-89 River Road, Barking, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    30,407 GBP2024-12-31
    Officer
    2005-01-07 ~ now
    IIF 3 - Secretary → ME
  • 6
    J.A. PHILLIPS HOLDINGS LIMITED
    02639337
    Unit 8 Trafalgar Business Centre, 77-89 River Road, Barking, Essex
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,772,450 GBP2023-01-01 ~ 2023-12-31
    Officer
    1991-08-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 7
    KUBE GLOBAL SOLUTIONS LIMITED
    - now 09556588
    SQ TRADE LIMITED - 2015-10-14
    Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    34,003 GBP2024-12-31
    Person with significant control
    2019-12-05 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    LONDON IMPORT AND EXPORT COMPANY LIMITED
    02857140
    Unit 8 Trafalgar Business Centre, 77-89 River Road, Barking, Essex
    Liquidation Corporate (2 parents)
    Officer
    1993-09-27 ~ now
    IIF 5 - Director → ME
  • 9
    PINSON PROPERTY MANAGEMENT LIMITED
    - now 03154390
    ROSEBUD ENGINEERING LIMITED
    - 1996-04-19 03154390
    Unit 8, Trafalgar Business Centre, 77-89 River Road Barking, Essex
    Dissolved Corporate (2 parents)
    Officer
    1996-03-26 ~ dissolved
    IIF 26 - Director → ME
  • 10
    PINSON WHOLESALE LIMITED
    01359029
    4 Hardman Square, Spinningfields, Manchester
    ADMINISTRATION ORDER Corporate (2 parents)
    Officer
    1996-01-05 ~ now
    IIF 10 - Director → ME
  • 11
    REGAL BRAND MANAGEMENT LIMITED
    - now 02964898
    RESIDUAL AND BRAND MANAGEMENT LIMITED
    - 2020-11-03 02964898 08785710, 12989988
    RESIDUAL BRAND MANAGEMENT LIMITED
    - 2018-08-14 02964898 08785710, 12989988
    LONDON IMPORTS (UK) LIMITED - 2006-07-21 02836534
    Unit 8 Trafalgar Business Centre, 77-89 River Road, Barking, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    4,968,376 GBP2023-12-31
    Officer
    2012-11-27 ~ now
    IIF 22 - Director → ME
  • 12
    RESIDUAL BRAND MANAGEMENT LIMITED
    12989988 02964898, 08785710
    Unit 8 Trafalgar Business Centre, 77-89 River Road, Barking, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    2020-11-02 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-11-02 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 13
    STARRS LIMITED
    - now 02834311
    PINSON RETAIL LIMITED
    - 2002-10-18 02834311
    Unit 8 Trafalgar Business Centre, 77-89 River Road, Barking, Essex
    Dissolved Corporate (2 parents)
    Officer
    2001-11-01 ~ dissolved
    IIF 27 - Director → ME
  • 14
    THE OLD RECTORY PROPERTY COMPANY LIMITED
    08785618
    Unit 8 Trafalgar Business Centre, 77-89 River Road, Barking, Essex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    672,688 GBP2023-12-31
    Officer
    2020-12-21 ~ now
    IIF 19 - Director → ME
  • 15
    TINTED EYES LIMITED
    05588188
    Unit 8 Trafalgar Business Centre, 77-89 River Road, Barking, Essex
    Dissolved Corporate (2 parents)
    Officer
    2005-10-10 ~ dissolved
    IIF 2 - Secretary → ME
  • 16
    TRAFALGAR BUSINESS CENTRE MANAGEMENT COMPANY (NO.2) LIMITED
    02752858
    Unit 8 Trafalgar Business Centre, 77-89 River Road, Barking, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,355 GBP2024-12-31
    Officer
    2001-09-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 29 - Has significant influence or controlOE
  • 17
    VOLLEY CREATIVE LIMITED
    - now 08818717
    ACTZ MEDIA LIMITED - 2017-07-19
    The Old Rectory Church Road, Bowers Gifford, Basildon, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -100,452 GBP2022-06-30
    Officer
    2018-10-08 ~ dissolved
    IIF 25 - Director → ME
Ceased 9
  • 1
    BARKING WHOLESALE LIMITED
    - now 02890401
    B.S. DISCOUNTS LIMITED
    - 2001-05-30 02890401
    Unit 8 Trafalgar Business Centre, 77-89 River Road, Barking, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    328,944 GBP2024-03-31
    Officer
    1997-10-28 ~ 2003-10-20
    IIF 8 - Director → ME
    1996-11-10 ~ 1998-10-09
    IIF 1 - Secretary → ME
  • 2
    BETSETGO LIMITED - now 12142853
    BETSQUAD LIMITED
    - 2020-02-15 11576635 12142853
    22 West Green Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,921 GBP2024-09-30
    Person with significant control
    2018-11-30 ~ 2019-12-15
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 3
    HOMECARE PRODUCTS LIMITED
    03270644
    35 Beaufort Court, Admirals Way, London
    Liquidation Corporate (2 parents)
    Officer
    1997-01-10 ~ 1997-12-31
    IIF 11 - Director → ME
  • 4
    J.A. PHILLIPS ASSOCIATES LIMITED
    03041700
    Unit 8 Trafalgar Business Centre, 77-89 River Road, Barking, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    30,407 GBP2024-12-31
    Officer
    1995-04-05 ~ 2002-04-05
    IIF 12 - Director → ME
    2003-03-24 ~ 2004-11-01
    IIF 4 - Director → ME
    2002-04-05 ~ 2003-03-24
    IIF 14 - Secretary → ME
  • 5
    J.A. PHILLIPS CONSULTANCY LLP
    OC328311
    Unit 8 Trafalgar Business Centre, 77-89 River Road, Barking, Essex
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    16,150 GBP2024-10-31
    Officer
    2007-05-15 ~ 2012-11-27
    IIF 17 - LLP Designated Member → ME
  • 6
    J.A. PHILLIPS HOLDINGS LIMITED
    02639337
    Unit 8 Trafalgar Business Centre, 77-89 River Road, Barking, Essex
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,772,450 GBP2023-01-01 ~ 2023-12-31
    Officer
    1994-03-26 ~ 1995-02-10
    IIF 13 - Secretary → ME
  • 7
    LONDON IMPORTS LIMITED
    - now 02736582
    PHILLIPS PROPERTY MANAGEMENT LIMITED
    - 2002-11-29 02736582
    Unit 8 Trafalgar Business Centre, 77-89 River Road, Barking, Essex
    Dissolved Corporate (1 parent)
    Officer
    1992-08-03 ~ 2005-09-26
    IIF 7 - Director → ME
  • 8
    LUXURY PROPERTY DEVELOPMENTS LLP
    OC337267
    22 West Green Road, London
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,062,958 GBP2024-03-31
    Officer
    2008-05-14 ~ 2010-04-30
    IIF 15 - LLP Designated Member → ME
  • 9
    REGAL BRAND MANAGEMENT LIMITED - now
    RESIDUAL AND BRAND MANAGEMENT LIMITED - 2020-11-03 08785710, 12989988
    RESIDUAL BRAND MANAGEMENT LIMITED
    - 2018-08-14 02964898 08785710, 12989988
    LONDON IMPORTS (UK) LIMITED
    - 2006-07-21 02964898 02836534
    Unit 8 Trafalgar Business Centre, 77-89 River Road, Barking, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    4,968,376 GBP2023-12-31
    Officer
    1994-08-26 ~ 2006-10-30
    IIF 9 - 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.