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

Phillips, James William

    Related profiles found in government register
  • Phillips, James William
    British comany director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 220 Queenstown Road, London, SW8 4LP, United Kingdom

      IIF 1
  • Phillips, James William
    British company director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
  • Phillips, James William
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, Sheen Lane, London, SW14 8LR, England

      IIF 18 IIF 19
    • icon of address 220, Queenstown Road, London, SW8 4LP, England

      IIF 20
    • icon of address 220, Queenstown Road, London, SW8 4LP, United Kingdom

      IIF 21
    • icon of address 3rd Floor, 220 Queenstown Road, London, SW8 4LP

      IIF 22 IIF 23
    • icon of address 3rd Floor, 220, Queenstown Road, London, SW8 4LP, England

      IIF 24 IIF 25 IIF 26
    • icon of address 6, Duke Street, 2nd Floor, London, SW1Y 6BN, United Kingdom

      IIF 28
  • Phillips, James William
    British none born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Castle Street, Leicester, LE1 5WN, England

      IIF 29
  • Phillips, James William
    British sales director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Water Cottage, Little Ann, Andover, Hampshire, SP11 7NR, England

      IIF 30 IIF 31
    • icon of address Woodvale Studio, Woodvale Road, Brighouse, West Yorkshire., HD6 4AB

      IIF 32
    • icon of address 147 Sheen Lane, London, SW14 8LR

      IIF 33
  • Phillips, James William
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nightingale House, 65, Curzon Street, London, W1J 8PE, England

      IIF 34
  • Phillips, James William
    British company director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Water Cottage, Mill Lane, Little Ann, Andover, Hampshire, SP11 7NR, England

      IIF 35
  • Mr James William Phillips
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Water Cottage, Little Ann, Andover, Hampshire, SP11 7NR

      IIF 36 IIF 37
    • icon of address Water Cottage, Little Ann, Andover, Hampshire, SP11 7NR, England

      IIF 38 IIF 39
    • icon of address Water Cottage, Little Ann Road, Andover, Hampshire, SP11 7NR, England

      IIF 40 IIF 41
    • icon of address Water Cottage, Little Ann, Hants, SP11 7NR, England

      IIF 42
    • icon of address 147, Sheen Lane, London, SW14 8LR, England

      IIF 43 IIF 44 IIF 45
  • Phillips, James
    British company director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 220, Queenstown Road, London, SW8 4LP, England

      IIF 47
  • Phillips, James
    British

    Registered addresses and corresponding companies
    • icon of address 39, Castle Street, Leicester, LE1 5WN, England

      IIF 48
  • Mr James William Phillips
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Water Cottage, Mill Lane, Little Ann, Andover, Hampshire, SP11 7NR, England

      IIF 49
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 147 Sheen Lane, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -171,636 GBP2020-07-31
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 19 - Director → ME
  • 2
    icon of address 4 Eastcott Close, Kingston Upon Thames, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    26,845 GBP2024-05-31
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 3
    icon of address Water Cottage, Little Ann, Andover, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2016-03-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Water Cottage, Little Ann, Andover, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -8,501 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 5
    icon of address Water Cottage, Little Ann, Andover, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 6
    icon of address Water Cottage, Little Ann, Andover, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    95 GBP2021-05-31
    Person with significant control
    icon of calendar 2016-05-24 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 6 Duke Street, 2nd Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2017-11-29 ~ now
    IIF 28 - Director → ME
  • 8
    icon of address Water Cottage, Little Ann, Andover, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -87,163 GBP2024-08-31
    Officer
    icon of calendar 2006-03-16 ~ now
    IIF 31 - Director → ME
  • 9
    icon of address Water Cottage, Little Ann, Andover, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,566 GBP2024-08-31
    Officer
    icon of calendar 2006-03-16 ~ now
    IIF 33 - Director → ME
  • 10
    INNOVATION SYSTEMS LTD - 2003-10-01
    icon of address Water Cottage, Little Ann, Andover, Hampshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    199,907 GBP2024-08-31
    Officer
    icon of calendar 2003-09-18 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ now
    IIF 45 - Has significant influence or controlOE
  • 11
    icon of address Water Cottage, Little Ann Road, Andover, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2016-12-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ now
    IIF 40 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 40 - Right to appoint or remove directors as a member of a firmOE
  • 12
    icon of address Water Cottage, Little Ann, Hants, England
    Active Corporate (4 parents)
    Equity (Company account)
    88,317 GBP2023-12-31
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 39 Castle Street, Leicester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-15 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2011-03-15 ~ dissolved
    IIF 48 - Secretary → ME
  • 14
    icon of address 5 Quintin Avenue, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 6 - Director → ME
  • 15
    OBERON INVESTMENTS LIMITED - 2018-11-09
    WORKLAB VENTURES LIMITED - 2018-04-11
    icon of address Water Cottage, Little Ann Road, Andover, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2021-01-31
    Officer
    icon of calendar 2017-01-16 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 24
  • 1
    icon of address Stirling House, College Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2014-04-23 ~ 2015-07-01
    IIF 26 - Director → ME
  • 2
    icon of address C/o Smith Williamson Llp, Portwall Place Portwall Lane, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-24 ~ 2015-07-01
    IIF 47 - Director → ME
  • 3
    icon of address C/o Bdo Llp Bridgewater House, Finzels Reach Counterslip, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-10 ~ 2015-07-01
    IIF 32 - Director → ME
  • 4
    icon of address Stirling House, College Road, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-22 ~ 2015-07-01
    IIF 13 - Director → ME
  • 5
    THE FUNNY FARM LIMITED - 2006-05-17
    icon of address Ginger Fox Ltd, Bridgewater House Finzels Reach Counterslip, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-22 ~ 2015-07-01
    IIF 14 - Director → ME
  • 6
    GREEN UMBRELLA DISTRIBUTION LIMITED - 2007-11-13
    FEARLESS ENTERPRISES LIMITED - 2006-10-27
    icon of address 3rd Floor, 220 Queenstown Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-23 ~ 2015-07-01
    IIF 27 - Director → ME
  • 7
    GREEN UMBRELLA ENTERTAINMENT LIMITED - 2007-11-13
    GREEN UMBRELLA VIDEOS LIMITED - 2005-06-06
    THE PENSION DRAWDOWN BUREAU LIMITED - 2001-11-30
    icon of address 3rd Floor, 220 Queenstown Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-23 ~ 2015-07-01
    IIF 25 - Director → ME
  • 8
    icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-23 ~ 2015-07-01
    IIF 23 - Director → ME
  • 9
    icon of address Centenary House, Peninsula Park, Rydon Lane, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-23 ~ 2015-07-01
    IIF 24 - Director → ME
  • 10
    icon of address 3rd Floor 220 Queenstown Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-23 ~ 2015-07-01
    IIF 22 - Director → ME
  • 11
    ILA SECURITY LIMITED - 2014-11-05
    icon of address Bridgewater House, Finzels Reach, Counterslip, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-02 ~ 2015-07-01
    IIF 21 - Director → ME
  • 12
    RIZON STUDIOS LIMITED - 2014-05-02
    icon of address Bdo Llp, Bridgewater House, Finzels Reach, Counterslip, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-17 ~ 2015-07-01
    IIF 20 - Director → ME
  • 13
    icon of address 4th Floor 220 Queenstown Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-22 ~ 2015-07-01
    IIF 10 - Director → ME
  • 14
    CONSILIENCE LIMITED - 2008-02-20
    icon of address Stirling House, College Road, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-22 ~ 2015-07-01
    IIF 16 - Director → ME
  • 15
    icon of address Bdo Llp, Bridgewater House Finzels Reach, Counterslip, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-22 ~ 2015-07-01
    IIF 11 - Director → ME
  • 16
    icon of address Stirling House, College Road, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-22 ~ 2015-07-01
    IIF 15 - Director → ME
  • 17
    MELD LIMITED - 2008-02-19
    MELD PUBLISHING LIMITED - 2007-04-30
    icon of address Stirling House, College Road, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-22 ~ 2015-07-01
    IIF 12 - Director → ME
  • 18
    ALUMNET LIMITED - 2020-08-04
    icon of address 8 Saltcoats Road, London, England
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -441,781 GBP2021-12-31
    Officer
    icon of calendar 2016-07-14 ~ 2020-08-10
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ 2020-03-25
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    icon of address 6 Duke Street, 2nd Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-01 ~ 2022-09-06
    IIF 34 - Director → ME
  • 20
    OBERON INVESTMENTS LTD - 2021-04-07
    GMC HOLDINGS LIMITED - 2018-11-09
    icon of address 6 Duke Street, 2nd Floor, London, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    1,249,610 GBP2018-10-31
    Officer
    icon of calendar 2019-09-20 ~ 2020-11-18
    IIF 17 - Director → ME
  • 21
    icon of address Bosun House Racecourse Road, Dormansland, Surrey, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-07 ~ 2017-06-19
    IIF 18 - Director → ME
  • 22
    HUBCOM LTD - 2016-04-18
    icon of address 137 139 High Street, Beckenham, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -182,231 GBP2023-12-31
    Officer
    icon of calendar 2015-12-11 ~ 2018-03-29
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-29
    IIF 44 - Has significant influence or control OE
  • 23
    icon of address 3rd Floor 220 Queenstown Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-15 ~ 2015-07-01
    IIF 1 - Director → ME
  • 24
    icon of address 54 Charlotte Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,082,802 GBP2019-12-31
    Officer
    icon of calendar 2016-03-23 ~ 2019-05-31
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-14 ~ 2019-05-31
    IIF 43 - Has significant influence or control OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.