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

Siddall, Philip Graham

    Related profiles found in government register
  • Siddall, Philip Graham
    British accountant born in February 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • 36 Crowgate, Anston, Sheffield, S25 5AL

      IIF 1
  • Siddall, Philip Graham
    British company director born in February 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • 36 Crowgate, Anston, Sheffield, S25 5AL

      IIF 2
  • Siddall, Philip Graham
    British director born in February 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • 36 Crowgate, Anston, Sheffield, S25 5AL

      IIF 3
  • Siddall, Philip Graham
    British none born in February 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • Unit 3 President Buildings, Savile Street East, Sheffield, South Yorkshire, S4 7UQ

      IIF 4
  • Siddall, Phillip Graham
    British director born in February 1966

    Registered addresses and corresponding companies
    • 36 Crowgate, Anston, Sheffield, S25 5AL

      IIF 5
  • Siddall, Philip Graham
    British company director

    Registered addresses and corresponding companies
    • 36 Crowgate, Anston, Sheffield, S25 5AL

      IIF 6
  • Siddall, Philip Graham
    British company director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit E Millshaw Living, Global Avenue, Leeds, West Yorkshire, LS11 8PR

      IIF 7
    • Third Floor, 6-8 Great Eastern Street, London, EC2A 3NT, United Kingdom

      IIF 8
  • Siddall, Philip Graham
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit E Millshaw Business Living, Global Avenue, Leeds, LS11 8PR, United Kingdom

      IIF 9
  • Siddall, Philip Graham
    British finance director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, North Street, Leeds, West Yorkshire, LS7 1AF, England

      IIF 10 IIF 11
    • 31, Harrogate Road, Chapel Allerton, Leeds, LS7 3PD

      IIF 12
  • Siddall, Philip Graham
    British manufacturer of cleaning products born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit E Millshaw Business Living, Global Avenue, Leeds, West Yorkshire, LS11 8PR

      IIF 13
    • Unit E Millshaw Living, Global Avenue, Leeds, West Yorkshire, LS11 8PR

      IIF 14
  • Siddall, Philip Graham
    British sales born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 697, Barnsley Road, Newmillerdam, Wakefield, West Yorkshire, WF2 6QQ, England

      IIF 15
  • Mr Philip Graham Siddall
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 697, Barnsley Road, Newmillerdam, Wakefield, West Yorkshire, WF2 6QQ

      IIF 16
child relation
Offspring entities and appointments 14
  • 1
    BAGEL NASH (RETAIL) LIMITED
    06110067
    60 Gray's Inn Road, London, United Kingdom
    Active Corporate (15 parents)
    Officer
    2018-09-04 ~ 2018-09-21
    IIF 10 - Director → ME
  • 2
    BAGEL NASH GROUP LIMITED
    - now 07632103
    PIMCO 2899 LIMITED - 2011-11-29
    31 Harrogate Road, Chapel Allerton, Leeds
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    2013-10-15 ~ dissolved
    IIF 12 - Director → ME
  • 3
    BAGEL NASH LIMITED
    - now 03572611
    HIGHMODE LIMITED - 1998-06-10
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (9 parents)
    Officer
    2018-09-18 ~ dissolved
    IIF 11 - Director → ME
  • 4
    BRAND PARTNERSHIP (HOLDINGS) LIMITED
    - now 03974927
    BROOMCO (2189) LIMITED - 2000-09-08
    Unit 8 South Fork Industrial, Estate Dartmouth Way, Leeds, West Yorkshire
    Dissolved Corporate (19 parents, 4 offsprings)
    Officer
    2002-07-17 ~ 2007-09-14
    IIF 1 - Director → ME
  • 5
    BRAND PARTNERSHIP GROUP LIMITED
    - now 05796998
    PIMCO 2475 LIMITED - 2006-07-13
    Unit 8 South Fork Industrial, Estate Dartmouth Way, Leeds, West Yorkshire
    Dissolved Corporate (16 parents, 1 offspring)
    Officer
    2006-07-20 ~ 2007-09-14
    IIF 2 - Director → ME
    2006-07-20 ~ 2007-09-14
    IIF 6 - Secretary → ME
  • 6
    CALLICO HOLDINGS LIMITED
    07222007
    697 Barnsley Road, Newmillerdam, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2010-07-22 ~ dissolved
    IIF 4 - Director → ME
  • 7
    PHIL SIDDALL CONSULTING LTD
    - now 06862535
    CLEANERS 4 CARAVANS LIMITED
    - 2010-09-06 06862535
    697 Barnsley Road, Newmillerdam, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2009-05-14 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 8
    Third Floor, 6-8 Great Eastern Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-01-28 ~ dissolved
    IIF 8 - Director → ME
  • 9
    SQUARE VENTURE LIMITED
    05345343
    Computershare Governance Services, The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (17 parents)
    Officer
    2009-07-30 ~ 2019-07-10
    IIF 9 - Director → ME
  • 10
    STAR BRANDS (HOLDINGS) LIMITED
    - now 05156476
    STAR BRANDS LIMITED - 2009-05-22
    BRENTCOTE LIMITED - 2008-10-24
    Computershare Governance Services, The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (20 parents, 4 offsprings)
    Officer
    2009-07-30 ~ 2019-07-10
    IIF 13 - Director → ME
  • 11
    STAR BRANDS DIRECT LIMITED
    - now 05229078
    GLIPTONE LEATHERCARE LIMITED
    - 2016-08-18 05229078
    Computershare Governance Services, The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (16 parents)
    Officer
    2014-06-06 ~ 2019-07-10
    IIF 7 - Director → ME
  • 12
    STAR BRANDS LIMITED
    - now 04182652 05156476
    WIZZ PRODUCTS LIMITED - 2009-05-22
    MULTIBULK LIMITED - 2001-06-05
    Computershare Governance Services, The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (18 parents, 3 offsprings)
    Officer
    2009-07-30 ~ 2019-07-10
    IIF 14 - Director → ME
  • 13
    SYMINGTON'S LIMITED
    - now 02528254
    BRAND PARTNERSHIP LIMITED
    - 2006-12-18 02528254
    Symington's Limited Thornes Farm Business Park, Pontefract Lane, Leeds, West Yorkshire, United Kingdom
    Active Corporate (26 parents, 3 offsprings)
    Officer
    2006-07-18 ~ 2007-09-14
    IIF 3 - Director → ME
  • 14
    TELFORD 2 LIMITED
    04474578
    Unit 8 South Fork Industrial Est, Dartmouth Way, Leeds, West Yorkshire
    Dissolved Corporate (22 parents)
    Officer
    2002-07-18 ~ 2007-09-14
    IIF 5 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.