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 Philip James Lightfoot

    Related profiles found in government register
  • Mr Philip James Lightfoot
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 The Waterfront, Welham Street, Grantham, NG31 6QQ, England

      IIF 1
    • icon of address 1 Trentside Business Village, Farndon Road, Newark, Nottinghamshire, NG24 4XB

      IIF 2
    • icon of address 13 Flex Space, Jessop Close, Newark Industrial Estate, Newark, NG24 2TT, England

      IIF 3
    • icon of address 13, Jessop Close, Newark Industrial Estate, Newark, NG24 2TT, England

      IIF 4
    • icon of address Stanford House, 19 Castle Gate, Nottingham, NG1 7AQ, England

      IIF 5 IIF 6
  • Mr Phil James Lightfoot
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 The Waterfront, Welham Street, Grantham, NG31 6QQ, England

      IIF 7
  • Mr Phil Lightfoot
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, The Waterfront, Welham Street, Grantham, NG31 6QQ, England

      IIF 8
  • Mr Philip James Lightfoot
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57 The Waterfront, Welham Street, Grantham, NG31 6QQ, England

      IIF 9
  • Mr Philip Lightfoot
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Flex Space, Jessop Close, Newark Industrial Estate, Newark, NG24 2TT, United Kingdom

      IIF 10
  • Lightfoot, Philip James
    British ceo born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Trentside Business Village, Farndon Road, Newark, Nottinghamshire, NG24 4XB, United Kingdom

      IIF 11
  • Lightfoot, Philip James
    British ceo, assured capital holdings born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, The Waterfront, Welham Street, Grantham, Lincs, NG31 6QQ, England

      IIF 12
  • Lightfoot, Philip James
    British company director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 The Waterfront, Welham Street, Grantham, NG31 6QQ, England

      IIF 13 IIF 14
    • icon of address 13 Flex Space, Jessop Close, Newark, Nottinghamshire, NG24 2TT, United Kingdom

      IIF 15
    • icon of address Old Hall, Main Street, Kneesall, Newark, NG22 0AD, England

      IIF 16
  • Lightfoot, Philip James
    British director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Flex Space, Jessop Close, Newark Industrial Estate, Newark, NG24 2TT, England

      IIF 17
    • icon of address Stanford House, 19 Castle Gate, Nottingham, NG1 7AQ, England

      IIF 18
    • icon of address 3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ

      IIF 19
  • Lightfoot, Phil James
    British company director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 The Waterfront, Welham Street, Grantham, NG31 6QQ, England

      IIF 20
  • Lightfoot, Phil James
    British marketing director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, The Waterfront, Welham Street, Grantham, NG31 6QQ, England

      IIF 21
  • Lightfoot, Philip James
    British company director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Shielings Brant House, Farm, Stragglethorpe, Lincoln, LN5 0QZ, England

      IIF 22 IIF 23
    • icon of address 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 24
  • Lightfoot, Philip James
    British director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Sheilings, Brant House Farm, Stragglethorpe, Lincoln, Lincolnshire, LN5 0QZ, United Kingdom

      IIF 25
    • icon of address 1, Trentside Business Village, Farndon Road, Newark, Nottinghamshire, NG24 4XB, England

      IIF 26 IIF 27
  • Lightfoot, Philip James
    British marketing manager born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Sheilings, Brant House Farm, Stragglethorpe, Lincoln, Lincolnshire, LN5 0QZ, United Kingdom

      IIF 28
    • icon of address The Shielings, Brant House Farm, Stragglethorpe, Lincolnshire, LN5 0QZ

      IIF 29
  • Lightfoot, Philip James
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 10 Clarence Road, Harpenden, Hertfordshire, AL5 4AJ

      IIF 30
  • Lightfoot, Philip James
    British marketing manager

    Registered addresses and corresponding companies
    • icon of address The Shielings, Brant House Farm, Stragglethorpe, Lincolnshire, LN5 0QZ

      IIF 31
  • Lightfoot, Philip James

    Registered addresses and corresponding companies
    • icon of address The Sheilings, Brant House Farm, Stragglethorpe, Lincoln, Lincolnshire, LN5 0QZ

      IIF 32
    • icon of address The Sheilings, Brant House Farm, Stragglethorpe, Lincoln, Lincolnshire, LN5 0QZ, United Kingdom

      IIF 33
  • Lightfoot, Philip

    Registered addresses and corresponding companies
    • icon of address 1, Trentside Business Village, Farndon Road, Newark, Nottinghamshire, NG24 4XB, England

      IIF 34
child relation
Offspring entities and appointments
Active 19
  • 1
    PHRUIT HOLDINGS LIMITED - 2011-10-28
    icon of address Old Hall Main Street, Kneesall, Newark, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,634,182 GBP2019-08-31
    Officer
    icon of calendar 2010-02-02 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address Unit 1 Trentside Business Village, Farndon Road, Newark, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-07 ~ dissolved
    IIF 11 - Director → ME
  • 3
    COMMUNICATIONS AVENUE LIMITED - 2013-07-24
    PHRUIT LIMITED - 2013-07-24
    icon of address 3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    423,413 GBP2015-08-31
    Officer
    icon of calendar 2006-06-28 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2005-08-10 ~ dissolved
    IIF 31 - Secretary → ME
  • 4
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-10 ~ dissolved
    IIF 24 - Director → ME
  • 5
    icon of address 13 Flex Space Jessop Close, Newark Industrial Estate, Newark, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-10-14 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 13 Flex Space Jessop Close, Newark Industrial Estate, Newark, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Stanford House, 19 Castle Gate, Nottingham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -43,754 GBP2016-08-31
    Officer
    icon of calendar 2012-04-26 ~ dissolved
    IIF 18 - Director → ME
  • 8
    icon of address 57 The Waterfront Welham Street, Grantham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-03-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 1 Trentside Business Village, Farndon Road, Newark, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 22 - Director → ME
  • 10
    icon of address 57 The Waterfront Welham Street, Grantham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,643 GBP2024-02-29
    Officer
    icon of calendar 2019-02-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ now
    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
  • 11
    icon of address 1 Trentside Business Village, Farndon Road, Newark, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-24 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-24 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 1 Trentside Business Village, Farndon Road, Newark, Nottinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -130,550 GBP2015-08-31
    Officer
    icon of calendar 2011-05-17 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2011-05-17 ~ dissolved
    IIF 33 - Secretary → ME
  • 13
    icon of address 1 Trentside Business Village, Farndon Road, Newark, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 27 - Director → ME
  • 14
    icon of address 13 Flex Space Jessop Close, Newark, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-29 ~ dissolved
    IIF 15 - Director → ME
  • 15
    icon of address 3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    33,637 GBP2016-08-31
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    IIF 19 - Director → ME
  • 16
    CONSUMER RESEARCH CENTRE LIMITED - 2015-01-27
    icon of address 1 Trentside Business Village, Farndon Road, Newark, Nottinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -21,780 GBP2015-11-30
    Officer
    icon of calendar 2008-11-21 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2008-11-21 ~ dissolved
    IIF 34 - Secretary → ME
  • 17
    icon of address Old Hall Main Street, Kneesall, Newark, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Old Hall Main Street, Kneesall, Newark, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2020-07-02 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address The Barn, Huddlestones Wharf, Newark, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-18 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2010-08-18 ~ dissolved
    IIF 32 - Secretary → ME
Ceased 4
  • 1
    PHRUIT HOLDINGS LIMITED - 2011-10-28
    icon of address Old Hall Main Street, Kneesall, Newark, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,634,182 GBP2019-08-31
    Person with significant control
    icon of calendar 2016-09-01 ~ 2017-03-31
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2016-09-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    SPEEDY LOANS LIMITED - 2009-05-13
    BELAIR FINANCE LIMITED - 2007-05-08
    icon of address C/o, Refresh Recovery Limited, West Lancashire Investment Centre Whitemoss Business Park, Skelmersdale, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-10 ~ 2007-01-24
    IIF 30 - Secretary → ME
  • 3
    icon of address 13 Flex Space Jessop Close, Newark, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-28 ~ 2016-07-28
    IIF 6 - Has significant influence or control OE
  • 4
    icon of address Northgate House, New Basford, Nottingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-07-04 ~ 2024-04-25
    IIF 12 - 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.