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

Nicholson, Philip Howard

    Related profiles found in government register
  • Nicholson, Philip Howard
    British company director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 162, Lord Street, Southport, PR9 0QA

      IIF 1
    • icon of address 82, Scarisbrick New Road, Southport, Merseyside, PR8 6PJ, England

      IIF 2
  • Nicholson, Philip Howard
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 162, Lord Street, Southport, Merseyside, PR9 0QA, United Kingdom

      IIF 3 IIF 4
    • icon of address 19, Anchor Street, Southport, PR9 0UT, United Kingdom

      IIF 5
    • icon of address 82, Scarisbrick New Road, Southport, PR8 6PJ, Uk

      IIF 6
    • icon of address 82, Scarisbrick New Road, Southport, PR8 6PT, Uk

      IIF 7
    • icon of address 82, Scarisbrick New Road, Southport, PR8 7EG, Uk

      IIF 8
  • Nicholson, Philip Howard
    British none born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 162, Lord Street, Southport, PR9 0QA

      IIF 9
  • Nicholson, Philip Howard
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, South Road, Waterloo, Liverpool, L22 0ND, England

      IIF 10
    • icon of address Avenue Hq, 4 St. Pauls Square, Liverpool, Merseyside, L3 9SJ, England

      IIF 11 IIF 12 IIF 13
    • icon of address International House, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 14 IIF 15
    • icon of address Kemp House, 152-160, City Road, London, EC1V 2NX, England

      IIF 16
    • icon of address 4th Floor, Linley House, Dickinson Street, Manchester, M1 4LF, United Kingdom

      IIF 17
    • icon of address Avenue Hq, 4 St. Pauls Square, Liverpool, Merseyside, L3 9SJ, England

      IIF 18 IIF 19
    • icon of address Suite 4, Birkdale Business Centre, Weld Parade, Weld Road, Birkdale, Southport, PR8 2DT, United Kingdom

      IIF 20 IIF 21
    • icon of address Suite 4, Birkdale Business Centre, Weld Parade, Weld Road, Southport, PR8 2DT, United Kingdom

      IIF 22
  • Nicholson, Philip Howard
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4:09, Fourth Floor, Linley House, Dickinson Street, Manchester, M1 4LF, England

      IIF 23
    • icon of address Office 8:12, Clockwise, Linley House, Dickinson Street, Manchester, M1 4LF, United Kingdom

      IIF 24
  • Nicholson, Philip Howard
    British

    Registered addresses and corresponding companies
    • icon of address 162, Lord Street, Southport, PR9 0QA

      IIF 25
  • Mr Philip Howard Nicholson
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Anchor Street, Southport, PR9 0UT, United Kingdom

      IIF 26
  • Nicholson, Howard Philip
    British director born in August 1965

    Registered addresses and corresponding companies
    • icon of address Contact House, Ditton Road, Widnes, Cheshire, WA8 0TH

      IIF 27
  • Nicholson, Howard Philip
    British finance director born in August 1965

    Registered addresses and corresponding companies
    • icon of address Contact House, Ditton Road, Widnes, Cheshire, WA8 0TH

      IIF 28
  • Nicholson, Howard Philip
    British company director

    Registered addresses and corresponding companies
    • icon of address Contact House, Ditton Road, Widnes, Cheshire, WA8 0TH

      IIF 29
  • Nicholson, Howard Philip
    British director

    Registered addresses and corresponding companies
    • icon of address Contact House, Ditton Road, Widnes, Cheshire, WA8 0TH

      IIF 30
  • Mr Philip Howard Nicholson
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 31 IIF 32
    • icon of address 4th Floor, Linley House, Dickinson Street, Manchester, M1 4LF, United Kingdom

      IIF 33
    • icon of address Office 8:12, Clockwise, Linley House, Dickinson Street, Manchester, M1 4LF, United Kingdom

      IIF 34
    • icon of address Suite 4, Birkdale Business Centre, Weld Parade, Weld Road, Birkdale, Southport, PR8 2DT, United Kingdom

      IIF 35 IIF 36
    • icon of address Suite 4, Birkdale Business Centre, Weld Parade, Weld Road, Southport, PR8 2DT, United Kingdom

      IIF 37
  • Nicholson, Philip

    Registered addresses and corresponding companies
    • icon of address Office 4:09, Fourth Floor, Linley House, Dickinson Street, Manchester, M1 4LF, England

      IIF 38
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 122 South Road, Waterloo, Liverpool, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address 19 Anchor Street, Southport, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-26 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    PRIMEWAY LEISURE LTD - 2012-02-21
    icon of address 82 Scarisbrick New Road, Southport, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-03 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address 82 Scarisbrick New Road, Southport, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-11 ~ dissolved
    IIF 8 - Director → ME
  • 5
    GRAFENE INVESTMENTS LIMITED - 2024-10-18
    icon of address Suite 4 Birkdale Business Centre, Weld Parade, Weld Road, Birkdale, Southport, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 20 - Director → ME
  • 6
    GRAPHENE FUNDING SOLUTIONS LIMITED - 2015-12-07
    icon of address 19 Anchor Street, Southport, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-18 ~ dissolved
    IIF 3 - Director → ME
  • 7
    icon of address 19 Anchor Street, Southport, Merseyside, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 1 - Director → ME
  • 8
    icon of address Suite 4 Birkdale Business Centre, Weld Parade, Weld Road, Birkdale, Southport, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-08-23 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 9
    icon of address 82 Scarisbrick New Road, Southport, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-20 ~ dissolved
    IIF 7 - Director → ME
  • 10
    icon of address 82 Scarisbrick New Road, Southport, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-20 ~ dissolved
    IIF 6 - Director → ME
  • 11
    OAKCAT CAPITAL LIMITED - 2021-08-17
    icon of address 4th Floor Linley House, Dickinson Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 12
    icon of address Suite 4 Birkdale Business Centre, Weld Parade, Weld Road, Southport, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 13
    STAR-TEL TELECOM LIMITED - 1998-08-17
    icon of address Specturm House, 20-26 Cursitor Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-09-01 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 1999-11-22 ~ dissolved
    IIF 30 - Secretary → ME
  • 14
    icon of address International House, 64 Nile Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ dissolved
    IIF 32 - Has significant influence or controlOE
Ceased 14
  • 1
    icon of address Bridge House, London Bridge, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-15 ~ 2005-11-08
    IIF 29 - Secretary → ME
  • 2
    icon of address 29-31 Seymour Terrace, Seymour Street, Liverpool, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -36,029 GBP2023-12-31
    Officer
    icon of calendar 2019-07-12 ~ 2020-03-18
    IIF 24 - Director → ME
    icon of calendar 2019-07-12 ~ 2021-07-30
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ 2020-03-18
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    GRAFENE INVESTMENTS LIMITED - 2024-10-18
    icon of address Suite 4 Birkdale Business Centre, Weld Parade, Weld Road, Birkdale, Southport, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-23 ~ 2024-10-17
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 19 Anchor Street, Southport, Merseyside, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-26 ~ 2016-06-03
    IIF 4 - Director → ME
  • 5
    CT DEVELOPMENT LIVERPOOL LIMITED - 2018-03-05
    icon of address 29th Floor 40 Bank Street, London
    Dissolved Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    1,366,914 GBP2019-06-30
    Officer
    icon of calendar 2020-03-18 ~ 2021-09-26
    IIF 19 - Director → ME
  • 6
    icon of address Suite 4 Birkdale Business Centre, Weld Parade, Weld Road, Southport, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-02-01 ~ 2022-01-07
    IIF 16 - Director → ME
  • 7
    ELAVACE BLOCK MANAGEMENT LIMITED - 2021-09-03
    icon of address 31 Seymour Terrace, Seymour Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,106 GBP2023-12-31
    Officer
    icon of calendar 2019-08-01 ~ 2020-03-18
    IIF 23 - Director → ME
  • 8
    BRIDGEGATE CORPORATE FINANCE LIMITED - 2008-09-01
    icon of address Oriel House, 2-8 Oriel Road Bootle, Liverpool, Merseyside
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2001-11-29 ~ 2003-02-28
    IIF 27 - Director → ME
  • 9
    icon of address 162 Lord Street, Southport
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-05 ~ 2015-08-31
    IIF 9 - Director → ME
    icon of calendar 2015-01-05 ~ 2015-08-31
    IIF 25 - Secretary → ME
  • 10
    CHINA TOWN DEVELOPMENT COMPANY LTD - 2020-12-11
    icon of address Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Insolvency Proceedings Corporate (1 parent)
    Equity (Company account)
    -2,773,599 GBP2019-12-31
    Officer
    icon of calendar 2020-03-18 ~ 2021-09-26
    IIF 18 - Director → ME
  • 11
    icon of address Avenue Hq, 4 St. Pauls Square, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2020-03-20 ~ 2021-09-26
    IIF 12 - Director → ME
  • 12
    icon of address Avenue Hq, 4 St. Pauls Square, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2020-03-20 ~ 2021-09-26
    IIF 13 - Director → ME
  • 13
    icon of address Avenue Hq, 4 St. Pauls Square, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2020-03-20 ~ 2021-09-26
    IIF 11 - Director → ME
  • 14
    icon of address International House, 64 Nile Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-23 ~ 2021-12-31
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ 2021-12-31
    IIF 31 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.