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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 5
  • 1
    Cuffe, Robert John
    Born in March 1981
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-05-09 ~ now
    OF - Director → CIF 0
  • 2
    Kennedy, Robert James Hamilton
    Born in April 1975
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-12-10 ~ now
    OF - Director → CIF 0
  • 3
    Mr Dermot Brian Mckenna
    Born in August 1970
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-05-21 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Nolan, Philip Anthony
    Born in January 1967
    Individual (25 offsprings)
    Officer
    icon of calendar 2001-05-04 ~ now
    OF - Director → CIF 0
  • 5
    icon of address24, Oswald Road, Chorlton Cum Hardy, Manchester, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    3,574,884 GBP2024-07-31
    Person with significant control
    icon of calendar 2018-10-02 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
Ceased 9
  • 1
    Biddle, Elizabeth Jane
    Individual
    Officer
    icon of calendar 2006-01-16 ~ 2017-12-01
    OF - Secretary → CIF 0
  • 2
    Mcging, James Patrick
    Propert Auctioneer born in July 1962
    Individual (14 offsprings)
    Officer
    icon of calendar 1998-06-12 ~ 2003-09-02
    OF - Director → CIF 0
  • 3
    Faulkner, Philip
    Banker born in March 1955
    Individual (13 offsprings)
    Officer
    icon of calendar 1998-06-12 ~ 1999-09-25
    OF - Director → CIF 0
    Faulkner, Philip
    Banker
    Individual (13 offsprings)
    Officer
    icon of calendar 1998-06-12 ~ 1999-09-25
    OF - Secretary → CIF 0
  • 4
    Mckenna, Jacqueline
    Company Director born in June 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-12-20 ~ 2019-09-25
    OF - Director → CIF 0
  • 5
    Williams, Lee
    Accountant
    Individual
    Officer
    icon of calendar 2004-01-01 ~ 2006-01-16
    OF - Secretary → CIF 0
  • 6
    Nolan, Philip Anthony
    Accountant
    Individual (25 offsprings)
    Officer
    icon of calendar 2001-06-11 ~ 2006-01-16
    OF - Secretary → CIF 0
    Mr Philip Anthony Nolan
    Born in January 1967
    Individual (25 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-02
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 7
    Tinsley, Diane Jane
    Branch Manager
    Individual
    Officer
    icon of calendar 1999-10-25 ~ 2001-06-07
    OF - Secretary → CIF 0
  • 8
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1998-05-20 ~ 1998-06-12
    PE - Nominee Secretary → CIF 0
  • 9
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1998-05-20 ~ 1998-06-12
    PE - Nominee Director → CIF 0
parent relation
Company in focus

THE PHILIP JAMES PARTNERSHIP LIMITED

Previous name
POWERCOURSE LIMITED - 1998-07-21
Standard Industrial Classification
68310 - Real Estate Agencies
Brief company account
Intangible Assets
442,859 GBP2024-09-30
442,859 GBP2023-09-30
Property, Plant & Equipment
79,290 GBP2024-09-30
60,261 GBP2023-09-30
Fixed Assets - Investments
1,813,438 GBP2024-09-30
437,634 GBP2023-09-30
Fixed Assets
2,335,587 GBP2024-09-30
940,754 GBP2023-09-30
Debtors
114,510 GBP2024-09-30
214,756 GBP2023-09-30
Cash at bank and in hand
6,517,580 GBP2024-09-30
6,295,147 GBP2023-09-30
Current Assets
6,632,090 GBP2024-09-30
6,509,903 GBP2023-09-30
Net Current Assets/Liabilities
693,030 GBP2024-09-30
1,629,871 GBP2023-09-30
Net Assets/Liabilities
3,028,617 GBP2024-09-30
2,570,625 GBP2023-09-30
Equity
Called up share capital
300 GBP2024-09-30
300 GBP2023-09-30
Share premium
280,000 GBP2024-09-30
280,000 GBP2023-09-30
Retained earnings (accumulated losses)
2,748,317 GBP2024-09-30
2,290,325 GBP2023-09-30
Equity
3,028,617 GBP2024-09-30
2,570,625 GBP2023-09-30
Average Number of Employees
432023-10-01 ~ 2024-09-30
362022-10-01 ~ 2023-09-30
Intangible Assets - Gross Cost
Goodwill
578,562 GBP2024-09-30
578,562 GBP2023-09-30
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
135,703 GBP2024-09-30
135,703 GBP2023-09-30
Intangible Assets
Goodwill
442,859 GBP2024-09-30
442,859 GBP2023-09-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
144,045 GBP2024-09-30
113,715 GBP2023-09-30
Vehicles
5,875 GBP2024-09-30
5,875 GBP2023-09-30
Property, Plant & Equipment - Gross Cost
149,920 GBP2024-09-30
119,590 GBP2023-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
66,885 GBP2024-09-30
56,466 GBP2023-09-30
Vehicles
3,745 GBP2024-09-30
2,863 GBP2023-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
70,630 GBP2024-09-30
59,329 GBP2023-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
10,419 GBP2023-10-01 ~ 2024-09-30
Vehicles
882 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
11,301 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment
Plant and equipment
77,160 GBP2024-09-30
57,249 GBP2023-09-30
Vehicles
2,130 GBP2024-09-30
3,012 GBP2023-09-30
Other Investments Other Than Loans
1,813,438 GBP2024-09-30
437,634 GBP2023-09-30
Additions to investments
1,375,804 GBP2024-09-30
Trade Debtors/Trade Receivables
114,510 GBP2024-09-30
214,756 GBP2023-09-30
Trade Creditors/Trade Payables
Amounts falling due within one year
2,078,040 GBP2024-09-30
1,244,171 GBP2023-09-30
Corporation Tax Payable
Amounts falling due within one year
397,621 GBP2024-09-30
298,287 GBP2023-09-30
Other Taxation & Social Security Payable
Amounts falling due within one year
215,603 GBP2024-09-30
175,210 GBP2023-09-30
Other Creditors
Amounts falling due within one year
3,247,796 GBP2024-09-30
3,162,364 GBP2023-09-30

Related profiles found in government register
  • THE PHILIP JAMES PARTNERSHIP LIMITED
    Info
    POWERCOURSE LIMITED - 1998-07-21
    Registered number 03567803
    icon of addressC/o Fergus & Fergus, 24 Oswald Road, Chorlton Cum Hardy, Manchester M21 9LP
    PRIVATE LIMITED COMPANY incorporated on 1998-05-20 (27 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-20
    CIF 0
  • PHILIP JAMES PARTNERSHIP
    S
    Registered number 03567803
    icon of address679-681, Wilmslow Road, Didsbury, Manchester, Lancashire, United Kingdom, M20 6RA
    UK
    CIF 1
  • THE PHILIP JAMES PARTNERSHIP LIMITED
    S
    Registered number 03567803
    icon of address679-681, Wilmslow Road, Manchester, England, M20 6RA
    Limited Company in Cardiff, England
    CIF 2
  • THE PHILIP JAMES PARTNERSHIP LIMITED
    S
    Registered number 03567803
    icon of addressC/o Fergus & Fergus 24, Oswald Road, Chorlton Cum Hardy, Manchester, England, M21 9LP
    Private Company Limited By Shares in Companies House Registry, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of addressFergus & Fergus, 24 Oswald Road, Chorlton Cum Hardy, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    130,250 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address679-681 Wilmslow Road, Didsbury, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,982 GBP2022-09-30
    Person with significant control
    icon of calendar 2021-09-30 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 3
    icon of addressC/o Fergus & Fergus, 24 Oswald Road, Chorlton Cum Hardy, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    45,989 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-11-22 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 4
    O'CONNOR BOWDEN PROPERTY MANAGEMENT (MANCHESTER) LTD LIMITED - 2015-11-30
    icon of addressC/o Fergus & Fergus, 24 Oswald Road, Chorlton Cum Hardy, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    394,987 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-11-22 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • icon of addressGround Floor, Discovery House, Crossley Road, Stockport, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2006-08-01 ~ 2011-11-25
    CIF 1 - 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.