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

Maskell, Philip John

    Related profiles found in government register
  • Maskell, Philip John
    British

    Registered addresses and corresponding companies
    • icon of address 5a Hampton Road, Hampton Hill, Middlesex, TW12 1JN, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Church Field, Fawley, Henley On Thames, Oxfordshire, RG9 6HZ

      IIF 4 IIF 5 IIF 6
    • icon of address Sterling House, 5 Buckingham Place, Bellfield Road, High Wycombe, Buckinghamshire, HP13 5HQ, United Kingdom

      IIF 7
  • Maskell, Philip John
    British director

    Registered addresses and corresponding companies
    • icon of address 5a Hampton Road, Hampton Hill, Middlesex, TW12 1JN, United Kingdom

      IIF 8
  • Maskell, Philip John
    British finance director

    Registered addresses and corresponding companies
  • Maskell, Philip John
    British banker born in May 1959

    Registered addresses and corresponding companies
    • icon of address 1 Grange Cottages, Broad Common Road, Hurst, Berkshire, RG10 0RD

      IIF 12
  • Maskell, Philip John
    British chartered accountant born in May 1959

    Registered addresses and corresponding companies
    • icon of address 1 Grange Cottages, Broad Common Road, Hurst, Berkshire, RG10 0RD

      IIF 13
  • Maskell, Philip John
    British company director born in May 1959

    Registered addresses and corresponding companies
    • icon of address 1 Grange Cottages, Broad Common Road, Hurst, Berkshire, RG10 0RD

      IIF 14 IIF 15
  • Maskell, Philip John
    British director cin venture managers limited born in May 1959

    Registered addresses and corresponding companies
    • icon of address 1 Grange Cottages, Broad Common Road, Hurst, Berkshire, RG10 0RD

      IIF 16
  • Maskell, Philip John
    British investment director born in May 1959

    Registered addresses and corresponding companies
    • icon of address 1 Grange Cottages, Broad Common Road, Hurst, Berkshire, RG10 0RD

      IIF 17
  • Maskell, Philip John
    British investment manager born in May 1959

    Registered addresses and corresponding companies
  • Maskell, Philip John

    Registered addresses and corresponding companies
    • icon of address Church Field, Fawley, Henley On Thames, Oxfordshire, RG9 6HZ, England

      IIF 23
    • icon of address Churchfield Cottage, Fawley, Henley-on-thames, RG9 6HZ, England

      IIF 24
    • icon of address 8-11, St. John's Lane, London, EC1M 4BF, England

      IIF 25
  • Maskell, Philip John
    born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 50 Marshall Street, London, Marshall Street, London, W1F 9BQ, England

      IIF 26
  • Maskell, Philip John
    British chartered accountant born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lygon House, 50 London Road, Bromley, BR1 3RA, England

      IIF 27
    • icon of address Churchfield Cottage, Fawley, Henley-on-thames, RG9 6HZ, England

      IIF 28
  • Maskell, Philip John
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 23, Bellingham Trading Estate, Franthorne Way, London, SE6 3BX, England

      IIF 29
  • Maskell, Philip John
    British finance director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 23 Bellingham Trading Estate, Randlesdown Road, London, SE6 3BX

      IIF 30
  • Maskell, Philip John
    British chartered accountant born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit C2, Antura, Bond Close, Basingstoke, Hampshire, RG24 8PZ, England

      IIF 31
    • icon of address Church Field, Fawley, Henley On Thames, Oxfordshire, RG9 6HZ

      IIF 32 IIF 33 IIF 34
    • icon of address 8-11, St. John's Lane, London, EC1M 4BF, England

      IIF 35
    • icon of address 8-11, St. John's Lane, London, EC1M 4BF, United Kingdom

      IIF 36
  • Maskell, Philip John
    British company director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Maskell, Philip John
    British development capital born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church Field, Fawley, Henley On Thames, Oxfordshire, RG9 6HZ

      IIF 40
  • Maskell, Philip John
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit C2 Antura, Bond Close, Basingstoke, Hampshire, RG24 8PZ, England

      IIF 41
    • icon of address 5a Hampton Road, Hampton Hill, Middlesex, TW12 1JN, United Kingdom

      IIF 42
    • icon of address Church Field, Fawley, Henley On Thames, Oxfordshire, RG9 6HZ

      IIF 43 IIF 44
    • icon of address Unit 23 Bellingham Trading Estate, Randlesdown Road, London, SE6 3BX

      IIF 45
  • Maskell, Philip John
    British finance director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church Field, Fawley, Henley On Thames, Oxfordshire, RG9 6HZ

      IIF 46 IIF 47 IIF 48
    • icon of address John Hampden Grammar School, Marlow Hill, High Wycombe, Buckinghamshire, HP11 1SZ

      IIF 50
    • icon of address Sterling House, 5 Buckingham Place, Bellfield Road, High Wycombe, Buckinghamshire, HP13 5HQ, United Kingdom

      IIF 51
  • Mr Philip John Maskell
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchfield Cottage, Fawley, Henley-on-thames, RG9 6HZ, England

      IIF 52
    • icon of address Unit 23 Bellingham Trading Estate, Randlesdown Road, London, SE6 3BX

      IIF 53
    • icon of address Fullbrook House, South Stoke, Goring-on-thames, Reading, RG8 0JS, England

      IIF 54
child relation
Offspring entities and appointments
Active 10
  • 1
    CHARLIE BROWNS CAR PART CENTRES PLC - 1988-02-01
    CHARLIE BROWNS SUPERMARKETS LIMITED - 1985-05-16
    icon of address C/o Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-04-24 ~ now
    IIF 44 - Director → ME
    icon of calendar 1995-07-20 ~ now
    IIF 6 - Secretary → ME
  • 2
    icon of address Churchfield Cottage, Fawley, Henley-on-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    79,308 GBP2025-03-31
    Officer
    icon of calendar 2012-12-10 ~ now
    IIF 28 - Director → ME
    icon of calendar 2012-12-10 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Lygon House, 50 London Road, Bromley, England
    Active Corporate (4 parents)
    Equity (Company account)
    509,657 GBP2025-03-31
    Officer
    icon of calendar 2018-12-06 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address First Floor, 50 Marshall Street, London, Marshall Street, London, England
    Active Corporate (43 parents)
    Equity (Company account)
    12,388,905 GBP2024-03-31
    Officer
    icon of calendar 2021-09-06 ~ now
    IIF 26 - LLP Member → ME
  • 5
    icon of address 5a Hampton Road, Hampton Hill, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-08 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2010-03-08 ~ dissolved
    IIF 3 - Secretary → ME
  • 6
    icon of address 6 Roland Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-02-03 ~ now
    IIF 40 - Director → ME
  • 7
    THE HERITAGE WINDOW COMPANY HOLDCO LIMITED - 2025-09-26
    icon of address Unit 23 Bellingham Trading Estate, Randlesdown Road, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    55,049 GBP2024-07-31
    Officer
    icon of calendar 2019-07-02 ~ now
    IIF 30 - Director → ME
  • 8
    icon of address Unit 23 Bellingham Trading Estate, Franthorne Way, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,313,470 GBP2024-07-31
    Officer
    icon of calendar 2014-09-26 ~ now
    IIF 29 - Director → ME
  • 9
    ASPEX SEMICONDUCTOR LIMITED - 2012-08-08
    ASPEX TECHNOLOGY LIMITED - 2004-05-28
    ASP TECHNOLOGY INTERNATIONAL LIMITED - 2000-04-12
    icon of address Rsm Tenon, 81 Station Road, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-22 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2004-09-28 ~ dissolved
    IIF 4 - Secretary → ME
  • 10
    ASPEX TECHNOLOGY LIMITED - 2012-08-08
    MAXPROFIT LIMITED - 2004-05-28
    icon of address Sterling House 5 Buckingham Place, Bellfield Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-22 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2004-09-28 ~ dissolved
    IIF 7 - Secretary → ME
Ceased 28
  • 1
    MARVELDRESS LIMITED - 1995-05-01
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-27 ~ 2005-02-08
    IIF 32 - Director → ME
  • 2
    ST JOHN'S REGISTRATION LIMITED - 2000-03-07
    NARROWLINE LIMITED - 1998-08-26
    icon of address Five Canada Square, Canary Wharf, London, England, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    402 GBP2021-01-31
    Officer
    icon of calendar 2007-07-25 ~ 2015-10-01
    IIF 35 - Director → ME
    icon of calendar 2010-08-17 ~ 2015-10-01
    IIF 25 - Secretary → ME
  • 3
    CHADBRACE LIMITED - 1986-12-09
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-01-04
    IIF 13 - Director → ME
  • 4
    ANTONHOUSE DEVELOPMENTS LIMITED - 1982-11-05
    MY KINDA HOLDINGS LIMITED - 1987-09-04
    MY KINDA TOWN GROUP LIMITED - 1997-12-31
    icon of address 30 Leicester Square, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1994-05-09
    IIF 14 - Director → ME
  • 5
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2007-08-21 ~ 2018-05-04
    IIF 42 - Director → ME
    icon of calendar 2007-08-21 ~ 2018-05-04
    IIF 8 - Secretary → ME
  • 6
    CINVEN INVESTORS NOMINEES LIMITED - 1996-06-24
    CIN INVESTORS NOMINEES LIMITED - 1996-01-17
    CIN INVESTORS (NOMINEES) LIMITED - 1990-04-06
    CERTAINPROMPT LIMITED - 1988-07-07
    icon of address C/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1995-07-14
    IIF 22 - Director → ME
  • 7
    CLOSELOCAL LIMITED - 1988-01-27
    CINVEN LIMITED - 1996-06-24
    CIN VENTURE MANAGERS LIMITED - 1992-03-02
    icon of address 21 St James’s Square, London, United Kingdom
    Active Corporate (9 parents, 47 offsprings)
    Officer
    icon of calendar ~ 1995-07-14
    IIF 20 - Director → ME
  • 8
    GLOBE VENTURE NOMINEES LIMITED - 1996-08-29
    URBANTASK LIMITED - 1990-12-03
    COAL PENSIONS (SECURITIES) NOMINEES LIMITED - 2011-01-06
    icon of address Ventana House 2 Concourse Way, Sheaf Street, Sheffield
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar ~ 1995-07-14
    IIF 19 - Director → ME
  • 9
    CIN INDUSTRIAL INVESTMENTS LIMITED - 1990-04-06
    CIN VENTURE NOMINEES LIMITED - 1995-11-10
    icon of address 21 St. James’s Square, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar ~ 1995-07-14
    IIF 18 - Director → ME
  • 10
    TL10 SERVICES LIMITED - 2009-04-17
    icon of address The Thomson Reuters Building, 30 South Colonnade, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-03 ~ 2015-10-01
    IIF 36 - Director → ME
  • 11
    FLEET TYRE MANAGEMENT LIMITED - 1996-01-01
    HELPQUICK LIMITED - 1990-08-20
    icon of address Bridgewater Place, Water Lane, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-24 ~ 2000-09-01
    IIF 47 - Director → ME
    icon of calendar 1998-04-24 ~ 2000-09-01
    IIF 10 - Secretary → ME
  • 12
    SAM'S INDEPENDENT SERVICING NETWORK LIMITED - 1995-12-14
    ENSURECARE LIMITED - 1992-07-24
    icon of address Bridgewater Place, Water Lane, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-24 ~ 2000-09-01
    IIF 48 - Director → ME
    icon of calendar 1998-04-24 ~ 2000-09-01
    IIF 9 - Secretary → ME
  • 13
    FTM LIMITED - 1995-11-20
    APPLYGENTLE LIMITED - 1995-10-03
    icon of address Bridgewater Place, Water Lane, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-24 ~ 2000-09-01
    IIF 46 - Director → ME
    icon of calendar 1998-04-24 ~ 2000-09-01
    IIF 11 - Secretary → ME
  • 14
    icon of address Unit C2 Antura, Bond Close, Basingstoke, Hampshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,733,405 GBP2025-03-31
    Officer
    icon of calendar 2014-05-01 ~ 2018-12-10
    IIF 31 - Director → ME
  • 15
    icon of address Unit C2 Antura, Bond Close, Basingstoke, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-02-10 ~ 2018-12-10
    IIF 41 - Director → ME
  • 16
    FLYVILLE LIMITED - 1990-12-14
    icon of address Midpoint Park, Minworth, Sutton Coldfield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-10-26
    IIF 12 - Director → ME
  • 17
    icon of address John Hampden Grammar School, Marlow Hill, High Wycombe, Buckinghamshire
    Active Corporate (19 parents)
    Officer
    icon of calendar 2011-06-06 ~ 2024-03-18
    IIF 50 - Director → ME
  • 18
    RAPID ACCESS (UK) LIMITED - 1996-08-23
    LAVENDON GROUP PLC - 2017-05-10
    icon of address 15 Midland Court, Central Park, Lutterworth, Leicestershire
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 1992-12-12 ~ 1995-07-10
    IIF 17 - Director → ME
  • 19
    ADVANCE INTERNATIONAL GROUP LIMITED - 2001-01-30
    SAVIDON LIMITED - 1995-06-09
    icon of address Two Snowhill, Snow Hill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-03-30 ~ 1995-07-10
    IIF 15 - Director → ME
  • 20
    CHESAPEAKE PLC - 2009-05-08
    CHESAPEAKE LIMITED - 2014-07-25
    CATCHINDEX LIMITED - 1991-05-08
    FIELD GROUP PUBLIC LIMITED COMPANY - 2007-12-11
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 1991-05-21 ~ 1992-01-29
    IIF 16 - Director → ME
  • 21
    icon of address 2nd Floor Regis House 45, King William Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-03-08 ~ 2018-05-04
    IIF 37 - Director → ME
    icon of calendar 2010-03-08 ~ 2018-05-04
    IIF 1 - Secretary → ME
  • 22
    PARENT TEACHER ASSOCIATIONS UK - 2018-02-19
    NATIONAL CONFEDERATION OF PARENT TEACHER ASSOCIATIONS - 2011-08-10
    NATIONAL CONFEDERATION OF PARENT TEACHER ASSOCIATIONS OF ENGLAND AND WALES - 2001-07-06
    icon of address 78 - 79 Pall Mall, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2002-11-29 ~ 2009-07-18
    IIF 34 - Director → ME
  • 23
    NCPTA ENTERPRISES LIMITED - 2019-11-18
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    17,234 GBP2023-12-31
    Officer
    icon of calendar 2005-04-21 ~ 2009-07-18
    IIF 33 - Director → ME
  • 24
    STANDCELL LIMITED - 1994-03-30
    icon of address C/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-03-31 ~ 1995-07-14
    IIF 21 - Director → ME
  • 25
    RICHARD FARROW LIMITED - 1988-05-04
    icon of address 2nd Floor Regis House 45 King William Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-03-08 ~ 2018-05-04
    IIF 39 - Director → ME
    icon of calendar 2010-03-08 ~ 2018-05-04
    IIF 2 - Secretary → ME
  • 26
    icon of address 6 Roland Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-01-21 ~ 2024-08-05
    IIF 23 - Secretary → ME
  • 27
    THE HERITAGE WINDOW COMPANY HOLDCO LIMITED - 2025-09-26
    icon of address Unit 23 Bellingham Trading Estate, Randlesdown Road, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    55,049 GBP2024-07-31
    Officer
    icon of calendar 2014-09-26 ~ 2019-04-17
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ 2019-10-03
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    ASPEX SEMICONDUCTOR HOLDINGS LIMITED - 2012-08-28
    ASPEX SEMICONDUCTOR LIMITED - 2004-05-28
    INSTALLDATA LIMITED - 2004-02-03
    icon of address Sterling House 5 Buckingham Place, Bellfield Road West, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-22 ~ 2009-03-10
    IIF 43 - Director → ME
    icon of calendar 2004-09-28 ~ 2009-03-10
    IIF 5 - Secretary → 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.