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

Makekera, Phillimon

    Related profiles found in government register
  • Makekera, Phillimon
    British accountant born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Grange Road, Northampton, NN3 2AX, England

      IIF 1
  • Makekera, Phillimon
    British director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 2
    • icon of address 9, Burford Avenue, Northampton, NN3 6AF, United Kingdom

      IIF 3
    • icon of address 8 Sheep Street, Wellingborough, NN8 1BL, England

      IIF 4
  • Makekera, Phillimon
    British football agent born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Grange Road, Northampton, NN3 2AX, England

      IIF 5
  • Makekera, Phillimon
    British managing director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4.3 Cygnet Drive, Northampton, NN4 9BS, England

      IIF 6
    • icon of address 39 Glenvale Drive, Wellingborough, NN8 6BB, England

      IIF 7
  • Makekera, Phillimon
    English director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58 Fallowfield, Redhill Grange, Wellingborough, NN9 5YY, United Kingdom

      IIF 8
    • icon of address 8 Sheep Street, Wellingborough, NN8 1BL, England

      IIF 9
  • Makekera, Phillimon
    English football agent born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58 Fallowfield, Wellingborough, NN9 5YY, England

      IIF 10
  • Makekera, Phillimon
    English managing director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 11
  • Makekera, Phillimon
    British accountant born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 198a, High Street, Slough, SL1 1JS, England

      IIF 12
  • Makekera, Phillimon
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, - 10, Station Road Manor Park, London, London, E12 5BT, England

      IIF 13
    • icon of address 194 - 196, High Street, Slough, SL1 1JS, England

      IIF 14
    • icon of address 194-196, High Street, Slough, SL1 1JS, England

      IIF 15
    • icon of address 1st, & 2nd Floor Offices, 194-196 High Street, Slough, Berkshire, SL1 1JS, England

      IIF 16
    • icon of address 51, Torridge Road, Slough, SL38UT, United Kingdom

      IIF 17
    • icon of address Pelican House, The Broadway, Slough, SL2 3PQ, United Kingdom

      IIF 18
  • Makekera, Phillimon
    British lecturer born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regal Court, 42-44 High Street, Slough, Berkshire, SL1 1EL, United Kingdom

      IIF 19
  • Makekera, Phillimon
    British managing director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Dolphin Court, Dolphin Road, Slough, SL1 1TE, England

      IIF 20
  • Makekera, Phillimon
    British registered manager born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Dolphin Road, Slough, Berkshire, SL1 1TE, England

      IIF 21
    • icon of address Pelican House, The Broadway, Farnham Common, Slough, SL2 3PQ, United Kingdom

      IIF 22
    • icon of address Pelican House, The Broadway, Farnham Common, Slough, South Bucks, SL2 3PQ, England

      IIF 23
  • Makekera, Phillimon
    British registered mental nurse born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Huntington Place, Slough, SL3 8EY, England

      IIF 24
  • Makekera, Phillimon
    British registered nurse born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Huntington Place, Slough, SL3 8EY, England

      IIF 25
  • Makekera, Phillimon
    English accountant born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Sheep Street, Wellingborough, NN8 1BL, England

      IIF 26
  • Makekera, Phillimon
    English director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Grange Road, Northampton, NN3 2AX, England

      IIF 27
  • Mr Phillimon Makekera
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 28
    • icon of address 4.3 Cygnet Drive, Northampton, NN4 9BS, England

      IIF 29
    • icon of address 45, Grange Road, Northampton, NN3 2AX, England

      IIF 30 IIF 31
    • icon of address 9, Burford Avenue, Northampton, NN3 6AF, United Kingdom

      IIF 32
    • icon of address 39 Glenvale Drive, Wellingborough, NN8 6BB, England

      IIF 33
    • icon of address 8 Sheep Street, Wellingborough, NN8 1BL, England

      IIF 34
  • Mr Phillimon Makekera
    English born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58 Fallowfield, Redhill Grange, Wellingborough, NN9 5YY, United Kingdom

      IIF 35
    • icon of address 58 Fallowfield, Wellingborough, NN9 5YY, England

      IIF 36
    • icon of address 8 Sheep Street, Wellingborough, NN8 1BL, England

      IIF 37
  • Makekera, Phillimon

    Registered addresses and corresponding companies
    • icon of address 4.3, Cygnet Drive, Swan Valley, Northampton, Northamptonshire, NN4 9BS, England

      IIF 38
    • icon of address 9, Burford Avenue, Northampton, NN3 6AF, United Kingdom

      IIF 39
    • icon of address 194 - 196, High Street, Slough, SL1 1JS, England

      IIF 40
    • icon of address 198a, High Street, Slough, SL1 1JS, England

      IIF 41
    • icon of address 2, Dolphin Road, Slough, Berkshire, SL1 1TE, England

      IIF 42
    • icon of address Pelican House, 1st Floor Offices, The Broadway Farnham Common, Slough, SL2 3PQ, England

      IIF 43
    • icon of address Pelican House, The Broadway, Slough, SL2 3PQ, England

      IIF 44
    • icon of address Pelican House, The Broadway, Slough, SL2 3PQ, United Kingdom

      IIF 45
    • icon of address 39 Glenvale Drive, Wellingborough, NN8 6BB, England

      IIF 46
    • icon of address 58 Fallowfield, Redhill Grange, Wellingborough, NN9 5YY, United Kingdom

      IIF 47
    • icon of address 58 Fallowfield, Wellingborough, NN9 5YY, England

      IIF 48
    • icon of address 8 Sheep Street, Wellingborough, NN8 1BL, England

      IIF 49 IIF 50
  • Makekera, Phil

    Registered addresses and corresponding companies
    • icon of address 194-196, High Street, Slough, SL1 1JS, England

      IIF 51
    • icon of address Pelican House, The Broadway, Farnham Common, Slough, SL2 3PQ, United Kingdom

      IIF 52
  • Phillimon Makekera
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 53
    • icon of address 10 Huntington Place, Slough, SL3 8EY, England

      IIF 54
  • Mr Phillimon Makekera
    English born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Grange Road, Northampton, NN3 2AX, England

      IIF 55
    • icon of address 8 Sheep Street, Wellingborough, NN8 1BL, England

      IIF 56
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 8 Sheep Street, Wellingborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2018-04-05 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 2
    icon of address 4385, 10783786: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-22 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2017-05-22 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 8 Sheep Street, Wellingborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-11 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2018-01-11 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 4
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-09-09 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 45 Grange Road, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-19 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ dissolved
    IIF 55 - Has significant influence or controlOE
  • 6
    icon of address 9 Burford Avenue, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-27 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2018-12-27 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-27 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 194-196 High Street, Slough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-17 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2013-01-17 ~ dissolved
    IIF 51 - Secretary → ME
  • 8
    icon of address 4385, 10779555: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-19 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2017-05-19 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 9
    icon of address 45 Grange Road, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 45 Grange Road, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-11 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 2 Dolphin Court, Dolphin Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-06 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 12
    icon of address 39 Glenvale Drive, Wellingborough, England
    Receiver Action Corporate (1 parent)
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 7 - Director → ME
    icon of calendar 2023-02-24 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 8 Sheep Street, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-21 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 14
    icon of address 2 Dolphin Court, Dolphin Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-19 ~ dissolved
    IIF 20 - Director → ME
  • 15
    icon of address 1st & 2nd Floor Offices, 194-196 High Street, Slough, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-10 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2011-08-10 ~ dissolved
    IIF 44 - Secretary → ME
  • 16
    icon of address 194 - 196 High Street, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-11 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2014-09-11 ~ dissolved
    IIF 40 - Secretary → ME
  • 17
    icon of address 51 Torridge Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-29 ~ dissolved
    IIF 17 - Director → ME
  • 18
    icon of address 4.3 Cygnet Drive, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-09 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 19
    BUCKS HEALTHCARE SERVICES LIMITED - 2022-10-27
    icon of address 4.3 Cygnet Drive, Swan Valley, Northampton, Northamptonshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    85,138 GBP2022-09-30
    Officer
    icon of calendar 2016-12-16 ~ now
    IIF 11 - Director → ME
    icon of calendar 2016-12-16 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 194-196 High Street High Street, Slough, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-04-01 ~ 2016-01-05
    IIF 21 - Director → ME
    icon of calendar 2012-06-14 ~ 2013-02-07
    IIF 18 - Director → ME
    icon of calendar 2013-04-01 ~ 2015-12-16
    IIF 42 - Secretary → ME
    icon of calendar 2012-06-14 ~ 2013-02-07
    IIF 45 - Secretary → ME
  • 2
    icon of address 2 Dolphin Court, Dolphin Road, Slough, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-28 ~ 2015-12-16
    IIF 12 - Director → ME
    icon of calendar 2014-01-28 ~ 2015-12-16
    IIF 41 - Secretary → ME
  • 3
    icon of address Pelican House The Broadway, Farnham Common, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-14 ~ 2012-10-22
    IIF 19 - Director → ME
    icon of calendar 2013-01-18 ~ 2013-01-18
    IIF 22 - Director → ME
    icon of calendar 2012-11-12 ~ 2012-12-14
    IIF 13 - Director → ME
    icon of calendar 2013-04-05 ~ 2013-05-24
    IIF 23 - Director → ME
    icon of calendar 2013-01-18 ~ 2013-01-18
    IIF 52 - Secretary → ME
    icon of calendar 2012-03-09 ~ 2012-12-14
    IIF 43 - Secretary → ME
  • 4
    BUCKS HEALTHCARE SERVICES LIMITED - 2022-10-27
    icon of address 4.3 Cygnet Drive, Swan Valley, Northampton, Northamptonshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    85,138 GBP2022-09-30
    Officer
    icon of calendar 2016-09-06 ~ 2016-12-16
    IIF 24 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.