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.

Jump to: Offsprings
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
    • 57 The Waterfront, Welham Street, Grantham, NG31 6QQ, England

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

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

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

      IIF 4
    • 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
    • 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
    • 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
    • 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
    • 13 Flex Space, Jessop Close, Newark Industrial Estate, Newark, NG24 2TT, United Kingdom

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

    Resident in England

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

      IIF 11 IIF 12
  • Lightfoot, Philip James
    British ceo born in August 1977

    Resident in England

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

      IIF 13
  • Lightfoot, Philip James
    British ceo, assured capital holdings born in August 1977

    Resident in England

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

      IIF 14
  • Lightfoot, Philip James
    British company director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 13 Flex Space, Jessop Close, Newark, Nottinghamshire, NG24 2TT, United Kingdom

      IIF 15
    • 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
    • 13 Flex Space, Jessop Close, Newark Industrial Estate, Newark, NG24 2TT, England

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

      IIF 18
    • 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
    • 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
    • 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
    • The Shielings Brant House, Farm, Stragglethorpe, Lincoln, LN5 0QZ, England

      IIF 22 IIF 23
    • 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
    • The Sheilings, Brant House Farm, Stragglethorpe, Lincoln, Lincolnshire, LN5 0QZ, United Kingdom

      IIF 25
    • 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
    • The Sheilings, Brant House Farm, Stragglethorpe, Lincoln, Lincolnshire, LN5 0QZ, United Kingdom

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

      IIF 29
  • Lightfoot, Philip James
    British company secretary

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

      IIF 30
  • Lightfoot, Philip James
    British marketing manager

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

      IIF 31
  • Lightfoot, Philip James

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

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

      IIF 33
  • Lightfoot, Philip

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

      IIF 34
child relation
Offspring entities and appointments 21
  • 1
    ASSURED CAPITAL HOLDINGS LIMITED
    - now 07080643
    PHRUIT HOLDINGS LIMITED
    - 2011-10-28 07080643
    Old Hall Main Street, Kneesall, Newark, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    2010-02-02 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-09-01 ~ 2017-03-31
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2016-09-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ASSURED TECHNOLOGY LIMITED
    10219494
    Unit 1 Trentside Business Village, Farndon Road, Newark, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-07 ~ dissolved
    IIF 13 - Director → ME
  • 3
    COMMUNICATION AVENUE LIMITED
    - now 05532899
    COMMUNICATIONS AVENUE LIMITED - 2013-07-24
    PHRUIT LIMITED
    - 2013-07-24 05532899 08623728
    3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (8 parents)
    Officer
    2006-06-28 ~ dissolved
    IIF 29 - Director → ME
    2005-08-10 ~ dissolved
    IIF 31 - Secretary → ME
  • 4
    CORACALL LTD
    08176101
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    2012-08-10 ~ dissolved
    IIF 24 - Director → ME
  • 5
    DATATOLAGY LIMITED
    11621484
    13 Flex Space Jessop Close, Newark Industrial Estate, Newark, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-10-14 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    HIGHFIELD FUNERAL PLANNING LTD
    10664632
    13 Flex Space Jessop Close, Newark Industrial Estate, Newark, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-03-10 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    INNOVATIVE FINANCE.CO.UK LIMITED - now
    SPEEDY LOANS LIMITED - 2009-05-13
    BELAIR FINANCE LIMITED
    - 2007-05-08 05739051
    C/o, Refresh Recovery Limited, West Lancashire Investment Centre Whitemoss Business Park, Skelmersdale, Lancashire
    Dissolved Corporate (14 parents)
    Officer
    2006-03-10 ~ 2007-01-24
    IIF 30 - Secretary → ME
  • 8
    KAWL LTD
    08046552
    Stanford House, 19 Castle Gate, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2012-04-26 ~ dissolved
    IIF 18 - Director → ME
  • 9
    LIGHTFOOT GROUP LIMITED
    10698593
    57 The Waterfront Welham Street, Grantham, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2017-03-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2017-03-30 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 10
    MALLORCA ISLAND LIMITED
    08822755
    1 Trentside Business Village, Farndon Road, Newark, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2013-12-20 ~ dissolved
    IIF 22 - Director → ME
  • 11
    OOSZOO LTD
    11838021
    57 The Waterfront Welham Street, Grantham, England
    Active Corporate (1 parent)
    Officer
    2019-02-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2019-02-20 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 12
    PHRUIT LIMITED
    08623728 05532899
    1 Trentside Business Village, Farndon Road, Newark, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2013-07-24 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-07-24 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 13
    QUOTTER LIMITED
    07637870
    1 Trentside Business Village, Farndon Road, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2011-05-17 ~ dissolved
    IIF 28 - Director → ME
    2011-05-17 ~ dissolved
    IIF 33 - Secretary → ME
  • 14
    RED ZEBRA GROUP LIMITED
    09920557
    1 Trentside Business Village, Farndon Road, Newark, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-17 ~ dissolved
    IIF 27 - Director → ME
  • 15
    THE PERFORMANCE MARKETING NETWORK LIMITED
    09707856
    13 Flex Space Jessop Close, Newark, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-07-29 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-07-28 ~ 2016-07-28
    IIF 6 - Has significant influence or control OE
  • 16
    TPMN LTD
    09462386
    3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2015-02-27 ~ dissolved
    IIF 19 - Director → ME
  • 17
    VOCALLEY LTD
    - now 06755456
    CONSUMER RESEARCH CENTRE LIMITED
    - 2015-01-27 06755456
    1 Trentside Business Village, Farndon Road, Newark, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2008-11-21 ~ dissolved
    IIF 26 - Director → ME
    2008-11-21 ~ dissolved
    IIF 34 - Secretary → ME
  • 18
    WATERFRONT (GRANTHAM) RTM LIMITED
    06663484
    Northgate House, New Basford, Nottingham, England
    Active Corporate (13 parents)
    Officer
    2019-07-04 ~ 2024-04-25
    IIF 14 - Director → ME
  • 19
    WEB BOT BUILDERS LTD
    12892804
    Old Hall Main Street, Kneesall, Newark, England
    Dissolved Corporate (3 parents)
    Officer
    2020-09-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-09-21 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 20
    YOU COVERED LIMITED
    12033813
    Old Hall Main Street, Kneesall, Newark, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-02 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-07-02 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 21
    ZILOPHONE LIMITED
    07349817
    The Barn, Huddlestones Wharf, Newark, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2010-08-18 ~ dissolved
    IIF 25 - Director → ME
    2010-08-18 ~ dissolved
    IIF 32 - Secretary → 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 22 March 2026 and licensed under the Open Government Licence v3.0.