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 2
  • 1
    Dodd, Andrew Graham
    Born in December 1973
    Individual (22 offsprings)
    Officer
    icon of calendar 2008-05-29 ~ now
    OF - Director → CIF 0
    Dodd, Andrew Graham
    Individual (22 offsprings)
    Officer
    icon of calendar 2008-05-29 ~ now
    OF - Secretary → CIF 0
  • 2
    icon of address7400, Daresbury Park, Daresbury, Warrington, England
    Active Corporate (7 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2021-09-13 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 4
  • 1
    Richardson, Craig Stuart
    Director born in September 1967
    Individual (19 offsprings)
    Officer
    icon of calendar 2017-07-03 ~ 2017-08-03
    OF - Director → CIF 0
  • 2
    Dow, James Alexander Thomas
    Corporate Finance Adviser born in May 1961
    Individual (12 offsprings)
    Officer
    icon of calendar 2008-05-29 ~ 2008-12-11
    OF - Director → CIF 0
  • 3
    Evans, Richard David
    Finance Director born in June 1959
    Individual
    Officer
    icon of calendar 2019-09-25 ~ 2021-03-02
    OF - Director → CIF 0
  • 4
    icon of address7400 Daresbury Park, Daresbury, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    7,446 GBP2022-03-31
    Person with significant control
    2016-07-01 ~ 2021-09-13
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

PHD (NOMINEES) LIMITED

Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified
Brief company account
Average Number of Employees
02020-04-01 ~ 2021-09-30
02019-04-01 ~ 2020-03-31
Current Assets
2 GBP2021-09-30
2 GBP2020-03-31
Net Current Assets/Liabilities
2 GBP2021-09-30
2 GBP2020-03-31
Total Assets Less Current Liabilities
2 GBP2021-09-30
2 GBP2020-03-31
Net Assets/Liabilities
2 GBP2021-09-30
2 GBP2020-03-31
Equity
2 GBP2021-09-30
2 GBP2020-03-31

Related profiles found in government register
  • PHD (NOMINEES) LIMITED
    Info
    Registered number 06605763
    icon of addressC/o Dow Schofield Watts Corporate Finance Limited 7400 Daresbury Park, Daresbury, Warrington, Cheshire WA4 4BS
    PRIVATE LIMITED COMPANY incorporated on 2008-05-29 (17 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-29
    CIF 0
  • PHD (NOMINEES) LIMITED
    S
    Registered number 06605763
    icon of address7400, Daresbury Park, Daresbury, Warrington, Cheshire, England, WA4 4BS
    Limited Company in Companies House, United Kingdom
    CIF 1
    Private Limited Company in Companies House, England
    CIF 2
  • PHD (NOMINEES) LIMITED
    S
    Registered number 06605763
    icon of address7400, Daresbury Park, Daresbury, Warrington, Cheshire, United Kingdom, WA4 4BS
    Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressUnit 32 Oakhill Trading Est Devonshire Rd, Worsley, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-10-18 ~ dissolved
    CIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    AUTO MARINE CABLES INTERNATIONAL LIMITED - 2019-06-19
    icon of address7400 Daresbury Park, Daresbury, Warrington, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-05-22 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    PROJECT CANADA NEWCO LIMITED - 2016-01-14
    icon of addressTrafford House Chester Road, Old Trafford, Manchester
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    4,712,373 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-16 ~ 2021-02-25
    CIF 2 - Ownership of shares – More than 50% but less than 75% OE
    CIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 2 - Right to appoint or remove directors OE
  • 2
    icon of address7400 Daresbury Park, Daresbury, Warrington, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -723,846 GBP2023-10-01 ~ 2024-09-30
    Person with significant control
    icon of calendar 2019-06-20 ~ 2021-09-30
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 3
    KAR-BAR (BOLTON) LIMITED - 1988-05-04
    icon of addressUnit 32 Devonshire Road, Oakhill Trading Estate, Worsley, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    12,048,759 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-09-24 ~ 2020-09-24
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 4
    icon of addressC/o Dow Schofield Watts Corporate Finance Limited Daresbury Park, Daresbury, Warrington, England, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    407,844 GBP2023-10-01 ~ 2024-09-30
    Person with significant control
    icon of calendar 2017-07-07 ~ 2021-03-02
    CIF 7 - Ownership of shares – 75% or more OE
  • 5
    icon of addressMillenium House, Brunel Drive, Newark, Nottinghamshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,312,044 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-04-03 ~ 2021-09-21
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 6
    icon of addressBritannia Road, Goole, East Riding Of Yorkshire, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,923,544 GBP2023-10-01 ~ 2024-09-30
    Person with significant control
    icon of calendar 2018-09-04 ~ 2021-03-02
    CIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 8 - Ownership of shares – More than 50% but less than 75% OE
    CIF 8 - Right to appoint or remove directors OE
  • 7
    icon of addressVotec House, Hambridge Lane, Newbury, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,278,438 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-04-20 ~ 2021-09-13
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.