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

Campling, Phillip John

    Related profiles found in government register
  • Campling, Phillip John
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Marsh Court Farm, Romsey Road, Stockbridge, SO20 6DF, England

      IIF 1 IIF 2
    • icon of address 3, Marsh Court Farm, Romsey Road, Stockbridge, SO20 6DF, United Kingdom

      IIF 3
  • Campling, Phillip John
    British ceo born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7th Floor, 3 More London Riverside, London, SE1 2AQ, United Kingdom

      IIF 4
    • icon of address Nutsey Lane, Calmore Industrial Park, Totton, Southampton, SO40 3XJ, England

      IIF 5 IIF 6 IIF 7
  • Campling, Phillip John
    British chief executive officer born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millbrook Healthcare Group, South Hampshire Industrial Park, Totton, Southampton, SO40 3XJ, England

      IIF 8 IIF 9
    • icon of address Millbrook Healthcare Ltd, South Hampshire Industrial Park, Totton, Southampton, SO40 3XJ, England

      IIF 10
    • icon of address Nutsey Lane, Calmore Industrial Park, Southampton, SO40 3XJ, United Kingdom

      IIF 11
    • icon of address Nutsey Lane, South Hampshire Industrial Park, Totton, Southampton, SO40 3XJ, England

      IIF 12 IIF 13
  • Campling, Phillip John
    British company director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nutsey Lane, Calmore Industrial Estate, Southampton, Hampshire, SO40 3XJ, England

      IIF 14 IIF 15
    • icon of address Nutsey Lane Calmore Industrial, Estate Totton, Southampton, Hampshire, SO40 3XJ

      IIF 16
  • Campling, Phillip John
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nutsey Lane, Calmore Ind Estate, Totton, Southampton, Hampshire, SO40 3XJ

      IIF 17
  • Campling, Phillip John
    British managing director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nutsey Lane, Calmore Industrial Estate, Totton, Southampton, SO40 3XJ, England

      IIF 18
  • Campling, Phillip John
    British

    Registered addresses and corresponding companies
    • icon of address 9 Eldon Road, Kings Somborne, Stockbridge, Hampshire, SO20 6NN

      IIF 19
  • Mr Phillip John Campling
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Marsh Court Farm, Romsey Road, Stockbridge, SO20 6DF, England

      IIF 20 IIF 21
    • icon of address 3, Marsh Court Farm, Romsey Road, Stockbridge, SO20 6DF, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 3 Marsh Court Farm, Romsey Road, Stockbridge, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,370 GBP2024-08-31
    Officer
    icon of calendar 2020-08-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 3 Marsh Court Farm, Romsey Road, Stockbridge, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    23,149 GBP2024-02-28
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 3
    icon of address 3 Marsh Court Farm, Romsey Road, Stockbridge, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    icon of address Nutsey Lane, Calmore Industrial Estate, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2018-03-31
    Officer
    icon of calendar 2019-12-19 ~ 2023-01-26
    IIF 14 - Director → ME
  • 2
    icon of address Unit 2 Summit Centre Skyport Drive, Harmondsworth, West Drayton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,226,254 GBP2018-03-31
    Officer
    icon of calendar 2019-12-19 ~ 2023-02-08
    IIF 15 - Director → ME
  • 3
    LETO 2021 TOPCO LIMITED - 2023-05-08
    icon of address Angels Wing 1, Whitehouse Street, Hunslet, Leeds, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    8,835,443 GBP2024-12-31
    Officer
    icon of calendar 2021-05-07 ~ 2025-02-28
    IIF 4 - Director → ME
  • 4
    icon of address 7 Mulberry Drive, Upton Upon Severn, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2004-03-05 ~ 2004-10-28
    IIF 19 - Secretary → ME
  • 5
    icon of address Nutsey Lane, Calmore Industrial Park, Southampton, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-03-10 ~ 2023-01-26
    IIF 11 - Director → ME
  • 6
    CAIRNGORM ACQUISITIONS 9 BIDCO LIMITED - 2021-04-21
    icon of address Millbrook Healthcare Group South Hampshire Industrial Park, Totton, Southampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-07-22 ~ 2023-01-26
    IIF 9 - Director → ME
  • 7
    MHCDC LIMITED - 2021-04-21
    icon of address Nutsey Lane South Hampshire Industrial Park, Totton, Southampton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-22 ~ 2023-01-26
    IIF 13 - Director → ME
  • 8
    SEALINFO LIMITED - 1998-07-07
    MHCHC LIMITED - 2021-04-21
    MILLBROOK INDUSTRIES LIMITED - 2019-07-30
    icon of address Nutsey Lane Calmore Industrial, Estate Totton, Southampton, Hampshire
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2019-12-19 ~ 2023-01-26
    IIF 16 - Director → ME
  • 9
    CAIRNGORM ACQUISITIONS 9 TOPCO LIMITED - 2021-04-21
    icon of address Millbrook Healthcare Ltd South Hampshire Industrial Park, Totton, Southampton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-22 ~ 2023-01-26
    IIF 10 - Director → ME
  • 10
    MILLBROOK FURNISHING INDUSTRIES LIMITED - 2015-09-24
    icon of address Nutsey Lane Calmore Ind Estate, Totton, Southampton, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-30 ~ 2023-01-26
    IIF 17 - Director → ME
  • 11
    CAIRNGORM ACQUISITIONS 9 MIDCO LIMITED - 2021-04-21
    icon of address Nutsey Lane South Hampshire Industrial Park, Totton, Southampton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-22 ~ 2023-01-26
    IIF 12 - Director → ME
  • 12
    ROSS CARE HOLDINGS LIMITED - 2023-05-22
    ARTFULDIRECT LIMITED - 1996-08-07
    icon of address Nutsey Lane Calmore Industrial Estate, Totton, Southampton, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    3,237,000 GBP2019-07-01 ~ 2020-06-30
    Officer
    icon of calendar 2021-01-30 ~ 2023-02-08
    IIF 5 - Director → ME
  • 13
    CAIRNGORM ACQUISITIONS 9 NOTECO LIMITED - 2019-07-09
    CAIRNGORM ACQUISITIONS 9 SUBCO LIMITED - 2021-04-21
    icon of address Millbrook Healthcare Group South Hampshire Industrial Park, Totton, Southampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-07-22 ~ 2023-01-26
    IIF 8 - Director → ME
  • 14
    ROSS CARE LIMITED - 2023-05-22
    icon of address Nutsey Lane Calmore Industrial Estate, Totton, Southampton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-30 ~ 2023-02-08
    IIF 7 - Director → ME
  • 15
    icon of address Unit 2 Summit Centre Skyport Drive, Harmondsworth, West Drayton, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    6,455,838 GBP2020-06-30
    Officer
    icon of calendar 2021-01-30 ~ 2023-01-26
    IIF 6 - Director → ME
  • 16
    MILLBROOK CARE GROUP LTD - 2009-06-24
    ULTIMATE HEALTHCARE LIMITED - 2009-05-21
    ULTIMATE CARE GROUP LIMITED - 2014-09-10
    icon of address Nutsey Lane Calmore Industrial Estate, Totton, Southampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-07 ~ 2023-01-26
    IIF 18 - 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.