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

Watkins, Phillip Stephen

    Related profiles found in government register
  • Watkins, Phillip Stephen
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regus Building, 26 Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 1
  • Watkins, Phillip Stephen
    British director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, United Kingdom

      IIF 2
  • Watkins, Phillip
    British director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regus, Victory Way, Crossways Business Park, Dartford, Kent, DA2 6QD, United Kingdom

      IIF 3
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
    • icon of address 26, Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4AE, England

      IIF 5
  • Watkins, Phillip Stephen
    British director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Airport House, Business Centre, Purley Way, Croydon, Surrey, CR0 0XZ, England

      IIF 6
  • Watkins, Phillip Stephen
    British it born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 7
  • Watkins, Phillip Stephen
    British it manager born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Airport House, Business Centre, Purley Way, Croydon, Surrey, CR0 0XZ, England

      IIF 8
  • Watkins, Phillip
    English director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 15, 173 Elmers End Road, Beckenham, Kent, BR3 4SZ, United Kingdom

      IIF 9
    • icon of address Airport House, Business Centre, Purley Way, Croydon, Surrey, CR0 0XZ, England

      IIF 10 IIF 11
  • Mr Phillip Watkins
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Anvil Terrace, Dartford, DA27WR, England

      IIF 12 IIF 13
    • icon of address Regus, Victory Way, Crossways Business Park, Dartford, Kent, DA2 6QD, United Kingdom

      IIF 14
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15 IIF 16
    • icon of address 26, Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4AE, England

      IIF 17
  • Mr Phillip Stephen Watkins
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, HA9 0LB, United Kingdom

      IIF 18
  • Watkins, Phillip
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Anvil Terrace, Dartford, Kent, DA2 7WR, United Kingdom

      IIF 19
    • icon of address Unit 115, Accounts By Simply, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 20
  • Watkins, Phillip
    British director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Airport House, Business Centre, Purley Way, Croydon, Surrey, CR0 0XZ

      IIF 21
    • icon of address 48, Anvil Terrace, Dartford, DA2 7WR, England

      IIF 22 IIF 23
    • icon of address 48, Anvil Terrace, Dartford, DA2 7WR, United Kingdom

      IIF 24
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
  • Mr Phillip Watkins
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Anvil Terrace, Dartford, DA2 7WR, United Kingdom

      IIF 26
    • icon of address 48, Anvil Terrace, Dartford, Kent, DA2 7WR, United Kingdom

      IIF 27
    • icon of address Unit 115, Accounts By Simply, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 28
child relation
Offspring entities and appointments
Active 10
  • 1
    ROSE AND TAYLOR LTD - 2017-03-28
    icon of address 2b Fielding Lane, Bromley, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    911,664 GBP2022-09-30
    Officer
    icon of calendar 2014-09-15 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address 48 Anvil Terrace, Dartford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 48 Anvil Terrace, Dartford, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 26 Kings Hill Avenue, Kings Hill, West Malling, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 6
    icon of address 26 Kings Hill Avenue, West Malling, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-19 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 48 Anvil Terrace, Dartford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 8
    LONDON CARBON INVESTMENTS LTD - 2011-06-20
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-18 ~ dissolved
    IIF 6 - Director → ME
  • 9
    VIM TECHNOLOGIES LIMITED - 2020-10-03
    icon of address 11/12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-31 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 115, Accounts By Simply, 40 Gracechurch Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    509 GBP2024-11-30
    Officer
    icon of calendar 2022-11-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    LONDON WINE TRADERS LTD - 2011-10-06
    icon of address Griffins, Tavistock House North Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-10 ~ 2013-06-19
    IIF 10 - Director → ME
  • 2
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-06-28 ~ 2011-10-06
    IIF 9 - Director → ME
  • 3
    icon of address Level 18 Level 18, 40 Bank Street, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,000 GBP2025-01-25
    Officer
    icon of calendar 2024-09-27 ~ 2025-04-25
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ 2025-04-25
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 4
    icon of address Airport House Business Centre, Purley Way, Croydon, Surrey, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-11-08 ~ 2014-09-12
    IIF 21 - Director → ME
  • 5
    LONDON CARBON INVESTMENTS LTD - 2011-11-30
    SAVI IT LTD - 2011-06-20
    icon of address Griffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-12-12 ~ 2014-05-14
    IIF 8 - Director → ME
    icon of calendar 2010-11-16 ~ 2011-07-01
    IIF 7 - Director → ME
    icon of calendar 2011-07-20 ~ 2013-11-20
    IIF 11 - Director → ME
  • 6
    icon of address 4385, 13224314 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2021-02-24 ~ 2021-06-30
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ 2021-06-21
    IIF 14 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.