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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Philip John Hargreaves

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

    Resident in England

    Registered addresses and corresponding companies
    • Jubilee House, East Beach, Lytham St Annes, FY8 5FT

      IIF 1
    • Jubilee House, East Beach, Lytham St Annes, Lancashire, FY8 5FT

      IIF 2 IIF 3
    • 109 Clifton Drive, Lytham St. Annes, Lytham St. Annes, Lancashire, FY8 1BY, England

      IIF 4
    • C/o Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 5
  • Mr Phillip Hargreaves
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Jubilee House, East Beach, Lytham St Annes, FY8 5FT

      IIF 6
  • Mr Philip Hargreaves
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blackburn Technology Management Centre, Furthergate, Blackburn, Lancs, BB1 5QB, United Kingdom

      IIF 7
  • Hargreaves, Philip John
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Clifton Drive, Lytham, FY8 1BY, United Kingdom

      IIF 8
    • Jubilee House, East Beach, Lytham St Annes, Lancashire, FY8 5FT, England

      IIF 9 IIF 10
    • 109, Clifton Drive, Lytham St. Annes, Lancashire, FY8 1BY, England

      IIF 11
  • Hargreaves, Philip John
    British ceo born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 15, Thompson Road, Whitehills Business Park, Blackpool, FY4 5PN, England

      IIF 12
  • Hargreaves, Philip John
    British chairman born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bowden Hall, Bowden Lane, Marple, Stockport, Cheshire, SK6 6ND, United Kingdom

      IIF 13
  • Hargreaves, Philip John
    British company director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Willows, 11 Islay Road, Lytham, Lancashire, FY8 4AD

      IIF 14
    • The Lowther Pavilion Theatre, West Beach, Lytham St. Annes, Lancashire, FY8 5QQ, United Kingdom

      IIF 15
    • C/o Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 16
    • Thursby House, Thursby Road, Croft Business Park, Bromborough, Wirral, Merseyside, CH62 3PW, United Kingdom

      IIF 17
  • Hargreaves, Philip John
    British consultant born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Willows, 11 Islay Road, Lytham, Lancashire, FY8 4AD

      IIF 18
  • Hargreaves, Philip John
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fairmont House, 109 Clifton Drive, Lytham, Lancashire, FY8 1BY

      IIF 19
  • Hargreaves, Philip John
    British sustainability consultant born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devonshire Business Centre, Works Road, Letchworth Garden City, Hertfordshire, SG6 1GJ

      IIF 20
  • Hargreaves, Philip John
    British director

    Registered addresses and corresponding companies
    • Fairmont House, 109 Clifton Drive, Lytham, Lancashire, FY8 1BY

      IIF 21
  • Hargreaves, Philip
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blackburn Technology Management Centre, Furthergate, Blackburn, Lancs, BB1 5QB, United Kingdom

      IIF 22
  • Hargreaves, Philip John

    Registered addresses and corresponding companies
    • 109, Clifton Drive, Lytham St. Annes, FY8 1BY, United Kingdom

      IIF 23
child relation
Offspring entities and appointments 15
  • 1
    BE SUSTAINABILITY LIMITED
    - now 08770282
    INTEB SUSTAINABILITY LIMITED
    - 2015-09-15 08770282 07244612... (more)
    INTEB ECO LIMITED
    - 2015-07-01 08770282
    Jubilee House, East Beach, Lytham St Annes, Lancashire
    Active Corporate (2 parents)
    Officer
    2013-11-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Has significant influence or control OE
  • 2
    BE THINKING LIMITED
    - now 08556329 06760102
    BE FUNDED LIMITED
    - 2015-09-18 08556329
    BE THINKING LIMITED
    - 2015-06-30 08556329 06760102
    INTEB BUILDING COMPLIANCE LIMITED
    - 2015-02-12 08556329
    C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (2 parents)
    Officer
    2013-06-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or control OE
  • 3
    CARBONBIT LIMITED
    - now 08556395
    BE POWERED LIMITED
    - 2016-07-20 08556395
    INTEB TRAINING LIMITED
    - 2015-02-12 08556395
    Jubilee House, East Beach, Lytham St Annes, Lancashire
    Active Corporate (2 parents)
    Officer
    2013-06-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    CARBONBIT TECHNOLOGIES LIMITED
    15645279
    Blackburn Technology Management Centre, Furthergate, Blackburn, Lancs, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 5
    ENERGY EFFICIENCY COMPANY UK LIMITED
    06291822
    Insol House, 39 Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    2007-06-25 ~ dissolved
    IIF 14 - Director → ME
  • 6
    GET SMARTER ENERGY LIMITED
    08011426
    730 Capability Green, Luton, England
    Dissolved Corporate (6 parents)
    Officer
    2015-05-14 ~ 2016-01-14
    IIF 20 - Director → ME
  • 7
    GLEDUS LIMITED
    11059299
    Jubilee House, East Beach, Lytham St. Annes, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-11-10 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    2017-11-10 ~ 2019-11-09
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    GREEN DEAL INSIDER LIMITED
    08098511
    Bowden Hall Bowden Lane, Marple, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-06-08 ~ 2012-11-01
    IIF 13 - Director → ME
  • 9
    HAPPY HORSE PRODUCTS LIMITED
    06464342
    Gable House, 239 Regents Park Road, London
    Dissolved Corporate (5 parents)
    Officer
    2008-01-25 ~ 2009-11-06
    IIF 19 - Director → ME
    2008-01-25 ~ 2010-10-19
    IIF 21 - Secretary → ME
  • 10
    INTEB ENVIRONMENTAL LIMITED
    09188431
    Unit 15 Thompson Road, Whitehills Business Park, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-28 ~ dissolved
    IIF 12 - Director → ME
  • 11
    INTEB MANAGED SERVICES LIMITED
    08556305
    Egerton House, 2 Tower Road, Birkenhead, Merseyside, United Kingdom
    Active Corporate (7 parents)
    Officer
    2013-06-05 ~ 2015-01-29
    IIF 17 - Director → ME
  • 12
    INTEB SUSTAINABILITY LIMITED
    - now 06760102 07244612... (more)
    BE THINKING LIMITED
    - 2015-09-17 06760102 08556329... (more)
    INTEB SUSTAINABILITY LIMITED
    - 2015-06-30 06760102 07244612... (more)
    INTELLIGENT ENERGY BUREAU LIMITED
    - 2010-06-09 06760102
    Jubilee House, East Beach, Lytham St Annes
    Dissolved Corporate (3 parents)
    Officer
    2008-11-27 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or control OE
  • 13
    LOWTHER GARDENS (LYTHAM) MANAGEMENT LIMITED
    07520640
    The Lowther Pavilion Theatre, West Beach, Lytham St. Annes, Lancashire
    Active Corporate (34 parents)
    Officer
    2011-10-06 ~ 2013-09-10
    IIF 15 - Director → ME
  • 14
    LYTHAM GREEN LIMITED
    - now 07244612
    INTEB SUSTAINABILITY HOLDINGS LIMITED
    - 2015-02-12 07244612
    INTEB SUSTAINABILITY LIMITED
    - 2010-05-18 07244612 06760102... (more)
    Jubilee House, East Beach, Lytham St Annes
    Active Corporate (2 parents, 1 offspring)
    Officer
    2010-05-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 15
    THALLO LTD
    13578541
    71-75 Shelton Street, Covent Garden, London
    Active Corporate (6 parents)
    Officer
    2023-11-17 ~ now
    IIF 8 - Director → 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.