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

Ardern, Philip

    Related profiles found in government register
  • Ardern, Philip
    British co director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Bassaire House, Duncan Road, Southampton, Hampshire, SO31 1ZS

      IIF 1
  • Ardern, Philip
    British company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • How Green Barn How Green Farm, Shiloh Road, New Mills, High Peak, SK22 4QR, England

      IIF 2
    • Envair Limited, York Avenue, Haslingden, Rossendale, Lancashire, BB4 4HX, England

      IIF 3
    • York Avenue, Haslingden, Rossendale, BB4 4HX, England

      IIF 4
    • Unit 1 Ash Hill Common, Ash Hill Common, Bunny Lane, Sherfield English, Romsey, SO51 6FU, United Kingdom

      IIF 5
    • Bassaire Building, Duncan Road Park Gate, Southampton, Hampshire, SO31 1ZS

      IIF 6
  • Ardern, Philip
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 158, Richmond Park Road, Bournemouth, Dorset, BH8 8TW, England

      IIF 7
    • How Green Barn, Shiloh Road, New Mills, High Peak, Derbyshire, SK22 4QR, England

      IIF 8 IIF 9
    • Unit C, 251 Craven Street South, Hedon Road, Hull, East Yorkshire, HU9 1AP

      IIF 10
    • How Green Barn, How Green Farm, Shiloh Road, New Mills,high Peak, SK22 4QR, United Kingdom

      IIF 11
    • Unit 1, Ash Hill Common, Bunny Lane, Romsey, Hampshire, SO51 6FU, United Kingdom

      IIF 12
    • Bassaire Building Duncan Road, Park Gate, Southampton, Hampshire, SO31 1ZS, England

      IIF 13
    • Bassaire House, Duncan Road, Southampton, Hampshire, SO31 1ZS, United Kingdom

      IIF 14
    • Bassaire Ltd, Duncan Road, Park Gate, Southampton, SO31 1ZS, United Kingdom

      IIF 15
    • Bassaire Ltd, Duncan Road, Southampton, SO31 1ZS, United Kingdom

      IIF 16
  • Ardern, Philip
    British engineer born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Bassaire Ltd, Duncan Road, Park Gate, Southampton, Hampshire, SO31 1ZS, United Kingdom

      IIF 17 IIF 18 IIF 19
    • 31a, Chadkirk Industrial Estate, Vale Road, Romiley, Stockport, Cheshire, SK6 3NE, England

      IIF 21
  • Ardern, Philip
    born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Ash Hill Common, Bunny Lane, Sherfield English, Romsey, SO51 6FU

      IIF 22
    • 16 City Business Centre, Hyde Street, Winchester, SO23 7TA, England

      IIF 23 IIF 24
  • Arden, Philip
    born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 City Business Centre, Hyde Street, Winchester, SO23 7TA, England

      IIF 25
  • Ardern, Philip
    British

    Registered addresses and corresponding companies
    • How Green Barn, Shiloh Road New Mills, High Peak, Derbyshire, SK22 4QR

      IIF 26
    • York Avenue, Haslingden, Rossendale, BB4 4HX, England

      IIF 27
  • Ardern, Philip
    British company director

    Registered addresses and corresponding companies
    • Bassaire Building, Duncan Road Park Gate, Southampton, Hampshire, SO31 1ZS

      IIF 28
  • Mr Philip Adern
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Bassaire House, Duncan Road, Southampton, Hampshire, SO31 1ZS, United Kingdom

      IIF 29
  • Mr Philip Ardern
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 32, Grosvenor Road, Gillingham Business Park, Gillingham, Kent, ME8 0SA, England

      IIF 30
    • How Green Barn How Green Farm, Shiloh Road, New Mills, High Peak, SK22 4QR, England

      IIF 31
    • Unit 1, Ash Hill Common, Bunny Lane, Sherfield English, Romsey, Hampshire, SO51 6FU, England

      IIF 32
    • Unit 1 Ash Hill Common, Ash Hill Common, Bunny Lane, Sherfield English, Romsey, SO51 6FU, United Kingdom

      IIF 33
    • Bassaire Ltd, Duncan Road, Southampton, SO31 1ZS, United Kingdom

      IIF 34
  • Philip Ardern
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Ash Hill Common, Bunny Lane, Romsey, Hampshire, SO51 6FU, United Kingdom

      IIF 35
    • Bassaire Ltd, Duncan Road, Park Gate, Southampton, Hampshire, SO31 1ZS, United Kingdom

      IIF 36 IIF 37 IIF 38
  • Mr Philip Ardern
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bassaire Ltd, Duncan Road, Park Gate, Southampton, SO31 1ZS, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 18
  • 1
    BARRAKAV PROPERTIES LIMITED - 2016-09-07
    Oakengates, David's Lane, Ringwood, Hamphire, England
    Corporate (5 parents)
    Equity (Company account)
    -53,150 GBP2024-03-31
    Officer
    2014-06-10 ~ now
    IIF 8 - director → ME
  • 2
    Oakengates, David's Lane, Ringwood, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    64,471 GBP2024-03-31
    Officer
    2016-09-07 ~ now
    IIF 9 - director → ME
  • 3
    BASSAIRE HOLDINGS LIMITED - 2017-10-18
    York Avenue, Haslingden, Rossendale, England
    Corporate (3 parents)
    Equity (Company account)
    2,319,747 GBP2024-05-31
    Officer
    2005-03-31 ~ now
    IIF 3 - director → ME
  • 4
    Bassaire Building, Duncan Road Park Gate, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2003-11-14 ~ dissolved
    IIF 6 - director → ME
    2005-10-01 ~ dissolved
    IIF 28 - secretary → ME
  • 5
    1 More London Place, London
    Dissolved corporate (2 parents)
    Officer
    2017-04-25 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2017-04-25 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    BASSAIRE ENVIRONMENTAL SERVICES LIMITED - 2017-02-08
    Unit 1 Ash Hill Common Ash Hill Common, Bunny Lane, Sherfield English, Romsey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    82 GBP2024-05-31
    Officer
    2015-11-09 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    CIRCLEMASTER LIMITED - 1987-08-17
    Unit 1 Ash Hill Common Bunny Lane, Sherfield English, Romsey, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    4,688 GBP2023-11-30
    Officer
    2004-09-14 ~ now
    IIF 21 - director → ME
  • 8
    Bassaire Building Duncan Road, Park Gate, Southampton, Hampshire, England
    Dissolved corporate (3 parents)
    Officer
    2010-12-06 ~ dissolved
    IIF 13 - director → ME
  • 9
    Envair House York Avenue, Haslingden, Rossendale, Lancashire, United Kingdom
    Corporate (2 parents)
    Officer
    2025-04-09 ~ now
    IIF 2 - director → ME
    Person with significant control
    2025-04-09 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    ENVAIR PROJECTS HOLDINGS LIMITED - 2021-02-05
    Unit 1 Ash Hill Common Bunny Lane, Sherfield English, Romsey, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    760 GBP2024-05-31
    Officer
    2017-05-11 ~ now
    IIF 20 - director → ME
    Person with significant control
    2017-05-11 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 11
    ENVAIR PROJECTS LIMITED - 2020-12-02
    York Avenue, Haslingden, Rossendale, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,934,250 GBP2024-05-31
    Officer
    2013-08-21 ~ now
    IIF 4 - director → ME
    2007-09-18 ~ now
    IIF 27 - secretary → ME
  • 12
    Unit 1 Ash Hill Common Bunny Lane, Sherfield English, Romsey, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    40,900 GBP2024-05-31
    Officer
    2017-05-10 ~ now
    IIF 19 - director → ME
    Person with significant control
    2017-05-10 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    158 Richmond Park Road, Bournemouth, Dorset, England
    Dissolved corporate (3 parents)
    Officer
    2011-05-24 ~ dissolved
    IIF 7 - director → ME
  • 14
    Unit 1 Ash Hill Common, Bunny Lane, Romsey, Hampshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    444,705 GBP2023-10-31
    Officer
    2017-10-19 ~ now
    IIF 12 - director → ME
    Person with significant control
    2017-10-19 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 15
    Unit B, Thornsett Trading Estate, Birch Vale, High Peak, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -9,663 GBP2024-01-31
    Officer
    2019-01-17 ~ now
    IIF 11 - director → ME
  • 16
    Unit 1 Ash Hill Common Bunny Lane, Sherfield English, Romsey
    Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    303,698 GBP2024-03-31
    Officer
    2019-10-02 ~ now
    IIF 22 - llp-member → ME
  • 17
    Unit 1 Ash Hill Common Bunny Lane, Sherfield English, Romsey, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    40,800 GBP2024-05-31
    Officer
    2017-05-11 ~ now
    IIF 18 - director → ME
    Person with significant control
    2017-05-11 ~ now
    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
  • 18
    ENVAIR LAB LIMITED - 2019-05-22
    ENVAIR LABS LIMITED - 2017-05-08
    C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved corporate (5 parents)
    Equity (Company account)
    77,758 GBP2018-05-31
    Officer
    2017-04-19 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 9
  • 1
    16 City Business Centre, Hyde Street, Winchester, England
    Dissolved corporate (2 parents)
    Officer
    2006-08-05 ~ 2024-04-04
    IIF 23 - llp-member → ME
  • 2
    BASSAIRE HOLDINGS LIMITED - 2017-10-18
    York Avenue, Haslingden, Rossendale, England
    Corporate (3 parents)
    Equity (Company account)
    2,319,747 GBP2024-05-31
    Person with significant control
    2016-04-06 ~ 2017-07-05
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CIRCLEMASTER LIMITED - 1987-08-17
    Unit 1 Ash Hill Common Bunny Lane, Sherfield English, Romsey, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    4,688 GBP2023-11-30
    Officer
    2005-09-01 ~ 2010-03-25
    IIF 26 - secretary → ME
  • 4
    BASSAIRE ENERGY LIMITED - 2019-06-24
    105a Malmo Road 105a Malmo Road, Hull, England
    Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    856,932 GBP2023-12-31
    Officer
    2017-03-06 ~ 2019-07-02
    IIF 16 - director → ME
    Person with significant control
    2017-03-06 ~ 2017-03-10
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    2017-03-10 ~ 2019-07-02
    IIF 30 - Has significant influence or control OE
  • 5
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    950 GBP2019-05-31
    Officer
    2017-05-11 ~ 2019-07-18
    IIF 17 - director → ME
    Person with significant control
    2017-05-11 ~ 2019-07-18
    IIF 39 - Ownership of shares – 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
    CLEAR AIR TECHNICAL LIMITED - 2006-09-20
    Unit B11 Heywood Distribution Park, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    2,823,115 GBP2023-12-31
    Officer
    2006-08-01 ~ 2019-07-18
    IIF 1 - director → ME
  • 7
    16 City Business Centre, Hyde Street, Winchester, England
    Dissolved corporate (2 parents)
    Officer
    2006-08-05 ~ 2024-04-05
    IIF 25 - llp-member → ME
  • 8
    THERMOPLANT LIMITED - 1996-05-13
    BROOMCO (960) LIMITED - 1995-09-20
    105a Malmo Road Sutton Fields, Hull, East Yorkshire, England
    Corporate (8 parents)
    Equity (Company account)
    852,725 GBP2023-12-31
    Officer
    2017-04-11 ~ 2019-07-02
    IIF 10 - director → ME
  • 9
    16 City Business Centre, Hyde Street, Winchester, England
    Dissolved corporate (2 parents)
    Officer
    2006-08-05 ~ 2024-04-03
    IIF 24 - llp-member → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.