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

Mr Philip Hands

    Related profiles found in government register
  • Mr Philip Hands
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
  • Mr Philip Hands
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
    • Barnaby, Brockhurst Lane, Monks Kirby, Rugby, Warwickshire, CV23 0RA, England

      IIF 11
  • Hands, Philip
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 12 IIF 13 IIF 14
    • Barnaby, Brockhurst Lane, Monks Kirby, Warwickshire, CV23 0RA, England

      IIF 15
  • Hands, Philip
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 16
  • Mr Phillip Hands
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Lyttleton Court, Birmingham Street, Halesowen, West Midlands, B63 3HN, England

      IIF 17
  • Hands, Philip
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 18 IIF 19 IIF 20
    • Barnaby, Brockhurst Lane, Monks Kirby, Warks., CV23 0RA

      IIF 21
  • Hands, Philip
    British cad services born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barnaby, Brockhurst Lane, Monks Kirby, Warks., CV23 0RA

      IIF 22 IIF 23
  • Hands, Philip
    British company director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barnaby, Brockhurst Lane, Monks Kirby, Warwickshire, CV23 0RA, United Kingdom

      IIF 24
  • Hands, Philip
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, England

      IIF 25
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 26 IIF 27 IIF 28
    • Barnaby, Brockhurst Lane, Monks Kirby, Warks., CV23 0RA

      IIF 29
    • Barnaby, Brockhurst Lane, Monks Kirby, Warwickshire, CV23 0RA

      IIF 30
    • Barnaby, Brockhurst Lane, Monks Kirby, Warwickshire, CV23 0RA, United Kingdom

      IIF 31
  • Hands, Philip
    British

    Registered addresses and corresponding companies
    • Barnaby, Brockhurst Lane, Monks Kirby, Warks., CV23 0RA

      IIF 32 IIF 33
  • Hands, Philip
    British cad services

    Registered addresses and corresponding companies
    • Barnaby, Brockhurst Lane, Monks Kirby, Warks., CV23 0RA

      IIF 34
  • Hands, Philip
    British director

    Registered addresses and corresponding companies
    • Barnaby, Brockhurst Lane, Monks Kirby, Warks., CV23 0RA

      IIF 35
  • Hands, Philip
    British secretary

    Registered addresses and corresponding companies
    • Barnaby, Brockhurst Lane, Monks Kirby, Warks., CV23 0RA

      IIF 36
child relation
Offspring entities and appointments
Active 15
  • 1
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,212 GBP2018-12-31
    Officer
    2010-12-15 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,870 GBP2020-04-30
    Officer
    2010-08-16 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 3
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    -23,075 GBP2024-06-30
    Officer
    2014-01-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-05-25 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    2013-08-21 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,956 GBP2024-09-30
    Person with significant control
    2018-12-10 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,843 GBP2024-12-31
    Officer
    2021-11-27 ~ now
    IIF 15 - Director → ME
  • 7
    PARAMEX ENGINEERING SOLUTIONS LIMITED - 2011-02-17
    1st Floor 20a The Borough, Hinckley, Leicestershire, England
    Dissolved Corporate (3 parents)
    Officer
    2010-08-06 ~ dissolved
    IIF 31 - Director → ME
  • 8
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,686,666 GBP2024-05-31
    Officer
    2018-05-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2018-05-31 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    2009-10-27 ~ dissolved
    IIF 26 - Director → ME
  • 10
    SPECIALIST ENGINEERING CONSULTANTS LIMITED - 2010-08-09
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    2007-12-18 ~ dissolved
    IIF 29 - Director → ME
  • 11
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    819,149 GBP2024-01-30
    Officer
    2010-05-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    -16,166 GBP2024-08-31
    Officer
    2013-08-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Fulford House, Newbold Terrace, Leamington Spa, England
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    10,000 GBP2018-09-30
    Officer
    2010-06-07 ~ dissolved
    IIF 25 - Director → ME
  • 14
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2021-07-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-07-23 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2021-07-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-07-23 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    12 Herald Way, Binley Industrial Estate, Coventry, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    1998-01-22 ~ 2008-07-27
    IIF 22 - Director → ME
  • 2
    CATTRELL HUDSON PARTNERS LIMITED - 2018-05-09
    12 Herald Way, Binley Industrial Estate, Coventry, Warwickshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2004-01-14 ~ 2008-07-27
    IIF 21 - Director → ME
    2006-04-28 ~ 2006-08-29
    IIF 32 - Secretary → ME
    2004-01-14 ~ 2004-01-14
    IIF 33 - Secretary → ME
  • 3
    20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,956 GBP2024-09-30
    Person with significant control
    2018-12-10 ~ 2018-12-10
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,843 GBP2024-12-31
    Officer
    2021-11-24 ~ 2021-11-26
    IIF 16 - Director → ME
    Person with significant control
    2021-11-24 ~ 2021-11-24
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    SPECIALIST ENGINEERING CONSULTANTS LIMITED - 2010-08-09
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    2007-12-18 ~ 2012-11-19
    IIF 35 - Secretary → ME
  • 6
    82 Callow Hill Road, Alvechurch, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2012-05-01 ~ 2012-11-05
    IIF 24 - Director → ME
  • 7
    213 Station Road, Stechford, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2007-03-30 ~ 2008-07-12
    IIF 36 - Secretary → ME
  • 8
    LIME NET (UK) LIMITED - 2009-07-27
    LINE NET LIMITED - 2004-10-11
    12 Herald Way, Binley Industrial Estate, Coventry, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    2004-09-16 ~ 2008-07-27
    IIF 23 - Director → ME
    2004-09-16 ~ 2007-04-04
    IIF 34 - Secretary → 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.