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

Woodman, Philip John

    Related profiles found in government register
  • Woodman, Philip John
    British company director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-7 Hove Manor, Hove Street, Hove, East Sussex, BN3 2DF, England

      IIF 1
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2
  • Woodman, Philip John
    British construction consultant born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72 Madison Avenue, Hodge Hill, Birmingham, B36 8EQ, England

      IIF 3
  • Woodman, Philip John
    British director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64 High Street, Belper, Derbyshire, DE56 1GF, England

      IIF 4 IIF 5 IIF 6
    • icon of address 72, Madison Avenue, Hodge Hill, Birmingham, B36 8EQ, United Kingdom

      IIF 7
    • icon of address 72 Madison Avenue, Hodge Hill, Birmingham, West Midlands, B36 8EQ

      IIF 8
    • icon of address 203 Manningham Lane, Bradford, West Yorkshire, BD8 7HP, United Kingdom

      IIF 9
    • icon of address 4, Horton Place, Angmering, Littlehampton, West Sussex, BN16 4GL, England

      IIF 10
    • icon of address 3 Nightingale Place, Pendeford Business Park, Wobaston Road, Wolverhampton, West Midlands, WV9 5HF, United Kingdom

      IIF 11
  • Woodman, Philip John
    British

    Registered addresses and corresponding companies
    • icon of address 72 Madison Avenue, Hodge Hill, Birmingham, West Midlands, B36 8EQ

      IIF 12 IIF 13
  • Mr Philip John Woodman
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64 High Street, Belper, Derbyshire, DE56 1GF, England

      IIF 14 IIF 15 IIF 16
    • icon of address 09823126 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • icon of address 6-7 Hove Manor, Hove Street, Hove, East Sussex, BN3 2DF, England

      IIF 18
    • icon of address 4, Horton Place, Angmering, Littlehampton, West Sussex, BN16 4GL, England

      IIF 19
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 20
  • Woodman, Philip John

    Registered addresses and corresponding companies
    • icon of address 72, Madison Avenue, Birmingham, B36 8EQ, England

      IIF 21
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 3 Nightingale Place Pendeford Business Park, Wobaston Road, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-13 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address 6-7 Hove Manor Hove Street, Hove, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    SKYLINK HOLDINGS LIMITED - 2022-04-25
    SOVEREIGN DIGITAL CURRENCY LIMITED - 2023-03-01
    icon of address 64 High Street, Belper, Derbyshire, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    WARWICK FACILITIES MANAGEMENT LTD - 2011-03-16
    SAUDI STEEL UK LTD - 2011-11-21
    icon of address 64 High Street, Belper, Derbyshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2010-12-08 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 5
    MODULAR AND VOLUMETRIC LIMITED - 2020-09-17
    icon of address 64 High Street, Belper, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32,829 GBP2024-04-29
    Officer
    icon of calendar 2009-08-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 4385, 09823126 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-14 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    ENERGY PARKING LIMITED - 2022-04-21
    icon of address 64 High Street, Belper, Derbyshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    icon of calendar 2017-11-16 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 203 Manningham Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-07-31
    Officer
    icon of calendar 2018-07-09 ~ dissolved
    IIF 9 - Director → ME
  • 9
    APEX BUILDING AND DEVELOPMENTS LIMITED - 2012-04-19
    icon of address 4 Horton Place, Angmering, Littlehampton, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2007-02-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address John Burke, Flat 3 Canal Building, 135 Shepherdess Walk, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-19 ~ 2017-03-01
    IIF 7 - Director → ME
  • 2
    WARWICK FACILITIES MANAGEMENT LTD - 2011-03-16
    SAUDI STEEL UK LTD - 2011-11-21
    icon of address 64 High Street, Belper, Derbyshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2010-12-08 ~ 2012-03-28
    IIF 21 - Secretary → ME
  • 3
    icon of address The Point 45 Wollaton Street, Nottingham
    Dissolved Corporate
    Officer
    icon of calendar 2007-02-12 ~ 2009-07-03
    IIF 8 - Director → ME
    icon of calendar 2007-02-12 ~ 2008-01-29
    IIF 13 - Secretary → ME
  • 4
    APEX BUILDING AND DEVELOPMENTS LIMITED - 2012-04-19
    icon of address 4 Horton Place, Angmering, Littlehampton, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2006-04-13 ~ 2007-02-06
    IIF 12 - Secretary → 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.