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

Blake-roberts, Philippa Frances

    Related profiles found in government register
  • Blake-roberts, Philippa Frances
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, 88 St. George's Square, Flat 4, London, SW1V 3QX, United Kingdom

      IIF 1
  • Blake-roberts, Philippa Frances
    British company director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Rectory Church Lane, Colton, Norwich, NR9 5DE, United Kingdom

      IIF 2
  • Blake-roberts, Philippa Frances
    British consultant born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Taylor Wessing, 5 New Street Square, London, EC4A 3TW

      IIF 3
  • Blake-roberts, Philippa Frances
    British executive consultant born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, New Street Square, London, EC4A 3TW, England

      IIF 4
    • icon of address 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Taylor Wessing, 5 New Street Square, London, EC4A 3TW, United Kingdom

      IIF 10
    • icon of address Old Rectory, Church Lane, Colton, Norwich, Norfolk, NR9 5DE, United Kingdom

      IIF 11
  • Blake-roberts, Philippa Frances
    British legal consultant born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, New Street Square, London, EC4A 3TW, England

      IIF 12
  • Blake-roberts, Philippa Frances
    British solicitor born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Taylor Wessing, 5 New Street Square, London, EC4A 3TW, United Kingdom

      IIF 13
  • Blake-roberts, Philippa Frances, Ms.
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Blake-roberts, Philippa Frances, Ms.
    British executive consultant born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 18
  • Blake-roberts, Philippa Frances
    born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 19
  • Blake-roberts, Philippa Frances
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eighth Floor, 6 New Street Square, London, EC4A 3AQ, United Kingdom

      IIF 20
  • Blake-roberts, Philippa Frances
    British associate taylor joynson garre born in October 1954

    Registered addresses and corresponding companies
    • icon of address 73 Cambridge Street, London, SW1V 4PS

      IIF 21
  • Blake-roberts, Philippa Frances
    British consultant born in October 1954

    Registered addresses and corresponding companies
  • Blake-roberts, Philippa Frances
    British executive consultant born in October 1954

    Registered addresses and corresponding companies
    • icon of address Little Thursley, Lion Lane, Haslemere, Surrey, GU27 1JX

      IIF 27 IIF 28
    • icon of address 26 Temple House, Temple Avenue, London, EC4Y 0DF

      IIF 29
  • Mrs Philippa Frances Blake-roberts
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, St. George's Square, Flat 4, London, SW1V 3QX, United Kingdom

      IIF 30
  • Ms Philippa Frances Blake-roberts
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Taylor Wessing, 5 New Street, London, EC4A 3TW, England

      IIF 31
    • icon of address Taylor Wessing, 5 New Street Square, London, EC4A 3TW, United Kingdom

      IIF 32
    • icon of address Old Rectory Church Lane, Colton, Norwich, NR9 5DE, United Kingdom

      IIF 33
  • Ms. Philippa Frances Blake-roberts
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Philippa Frances Blake Roberts
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Taylor Wessing, 5 New Street Square, London, EC4A 3TW, England

      IIF 40
  • Ms Philippa Frances Blake-roberts
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eighth Floor, 6 New Street Square, London, EC4A 3AQ

      IIF 41
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Flat 3 88 St. Georges Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 3
    icon of address 5 New Street Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-09 ~ dissolved
    IIF 7 - Director → ME
  • 4
    MFFE LIMITED - 2019-05-28
    MACFOR LIMITED - 2019-08-16
    icon of address 5 New Street Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-30 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2019-12-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2019-09-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2019-09-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2019-09-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 9
    LAW 2119 LIMITED - 2000-04-04
    icon of address Geoffrey Martin & Co, 7-8 Conduit Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-04-04 ~ dissolved
    IIF 4 - Director → ME
  • 10
    MT UNIT TRUST MANAGERS LIMITED - 2000-09-25
    icon of address Calton Square, 1 Greenside Row, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1995-05-23 ~ dissolved
    IIF 10 - Director → ME
  • 11
    icon of address Osborn House, 7 South Bolton Gardens, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    19,618 GBP2015-04-30
    Officer
    icon of calendar 2016-01-18 ~ dissolved
    IIF 12 - Director → ME
  • 12
    LAW 900 LIMITED - 1997-12-12
    icon of address Eighth Floor, 6 New Street Square, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -44,951 GBP2024-10-31
    Officer
    icon of calendar 1997-12-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    LAW 702 LIMITED - 1996-01-26
    icon of address Elsley House, 24-30 Great Titchfield Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    8,531,226 GBP2024-06-30
    Officer
    icon of calendar 1997-02-26 ~ 2014-11-27
    IIF 11 - Director → ME
  • 2
    icon of address Eighth Floor 6 New Street Square, New Fetter Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-16 ~ 2015-08-10
    IIF 8 - Director → ME
  • 3
    JIVEHALL LIMITED - 1995-08-04
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-18 ~ 2009-09-04
    IIF 26 - Director → ME
  • 4
    WILSCO 272 LIMITED - 1998-08-11
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-18 ~ 2009-09-04
    IIF 24 - Director → ME
  • 5
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2019-08-16 ~ 2019-09-25
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ 2019-09-25
    IIF 39 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address C/o Womble Bond Dickinson (uk) Llp The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    300,000 GBP2024-03-31
    Officer
    icon of calendar 2007-04-03 ~ 2009-09-04
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-29
    IIF 32 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 7
    STABLEHAPPY LIMITED - 1992-04-15
    icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-18 ~ 2009-09-04
    IIF 22 - Director → ME
  • 8
    icon of address Fountain Suite B, Lynch Wood Park, Lynch Wood, Peterborough, Cambridgeshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-04-24 ~ 2018-06-01
    IIF 9 - Director → ME
  • 9
    MUMIN INVESTMENTS LIMITED - 2010-09-13
    icon of address Eighth Floor 6 New Street Square, New Fetter Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-13 ~ 2015-08-10
    IIF 5 - Director → ME
  • 10
    WHITELANDS INVESTMENTS LIMITED - 1996-04-19
    LAW 718 LIMITED - 1996-04-02
    icon of address Eighth Floor 6 New Street Square, New Fetter Lane, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5 GBP2025-01-31
    Officer
    icon of calendar 1997-07-03 ~ 2015-08-10
    IIF 6 - Director → ME
  • 11
    MANY SHELFCO 2007 LIMITED - 2007-06-01
    icon of address Pine House, Chandlers Way, Southend On Sea, Essex
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-03 ~ 2018-04-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-01
    IIF 31 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 12
    icon of address Pine House, Chandlers Way, Southend On Sea, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-06-21 ~ 2018-04-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-01
    IIF 40 - Has significant influence or control over the trustees of a trust OE
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 40 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 40 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 13
    icon of address Suite 7, 6 The Broadway, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    383,735 GBP2024-01-31
    Officer
    icon of calendar 2005-10-20 ~ 2006-09-04
    IIF 29 - Director → ME
  • 14
    MACMILLAN LIMITED - 1995-10-19
    HM PUBLISHERS HOLDINGS LIMITED - 2018-05-31
    icon of address The Campus, 4 Crinan Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-06-06 ~ 2000-07-20
    IIF 28 - Director → ME
  • 15
    icon of address C/o Womble Bond Dickinson (uk) Llp The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,456,692 GBP2024-03-31
    Officer
    icon of calendar 2007-05-18 ~ 2009-09-04
    IIF 23 - Director → ME
  • 16
    SOCIETY OF TRUST AND ESTATE PRACTITIONERS - 2008-01-07
    icon of address 11-19 Artillery House North, 11-19 Artillery Row, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 1992-10-08 ~ 2003-11-29
    IIF 21 - Director → ME
  • 17
    icon of address 2 Tolherst Court Turkey Mill Business Park, Ashford Road, Maidstone, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-07-24 ~ 1996-10-23
    IIF 27 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.