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

Hufton, Phillip James

    Related profiles found in government register
  • Hufton, Phillip James
    British development manager born in February 1966

    Registered addresses and corresponding companies
    • icon of address 5 Beechwood Avenue, Romiley, Stockport, SK6 4DL

      IIF 1
  • Hufton, Phillip James
    British

    Registered addresses and corresponding companies
    • icon of address Office 6 Big Enterprise Centre, 6 Earl Road, Cheadle Hulme, Stockport, SK8 6PT

      IIF 2
    • icon of address 54 Ack Lane West, Cheadle Hulme, Stockport, Cheshire, SK8 7EL

      IIF 3
  • Hufton, Phillip James
    born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 4
  • Hufton, Phillip James, Dr

    Registered addresses and corresponding companies
    • icon of address 1, Apex House, Duke Avenue, Cheadle Hulme, Stockport, SK8 6RX, England

      IIF 5
    • icon of address 1, Apex House, Duke Street Stanley Green, Cheadle Hulme, Stockport, SK8 6RX, England

      IIF 6
    • icon of address 15, Lady Bridge Road, Cheadle Hulme, Stockport, SK87EL, England

      IIF 7
    • icon of address No.1, Apex House, Duke Avenue Stanley Green, Cheadle Hulme, Stockport, SK8 6RX, England

      IIF 8
    • icon of address Mynshulls House, 14, Cataeaton Street, Manchester, Greater Manchester, M3 1SQ, England

      IIF 9
    • icon of address 15, Ladybridge Road, Cheadle Hulme, Stockport, Cheshire, SK8 5BL, England

      IIF 10
    • icon of address 15, Ladybridge Road, Cheadle Hulme, Stockport, Cheshire, SK8 7EL, United Kingdom

      IIF 11
    • icon of address 54, Ack Lane West, Cheadle Hulme, Stockport, Cheshire, SK8 7EL, England

      IIF 12
  • Hufton, Phillip James

    Registered addresses and corresponding companies
    • icon of address 13 Big Business Park, Earl Road, Stanley Green, Cheadle Hulme, Stockport, SK8 6PT, England

      IIF 13
    • icon of address 54 Ack Lane West, Cheadle Hulme, Stockport, Cheshire, SK8 7EL, England

      IIF 14
  • Hufton, Phillip James
    British business deveopment director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Ladybridge Road, Cheadle Hulme, Stockport, Cheshire, SK8 7EL, United Kingdom

      IIF 15
  • Hufton, Phillip James
    British clinical services development direc born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Ladybridge Road, Cheadle Hulme, Stockport, SK8 5BL, England

      IIF 16
    • icon of address 15, Ladybridge Road, Cheadle Hulme, Stockport, Cheshire, SK8 5BL, England

      IIF 17 IIF 18
  • Hufton, Phillip James
    British company director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Apex House, Duke Avenue Stanley Green, Cheadle Hulme, Stockport, SK8 6RX, England

      IIF 19
    • icon of address Mynshulls House, 14, Cataeaton Street, Manchester, Greater Manchester, M3 1SQ, England

      IIF 20
  • Hufton, Phillip James
    British consultant born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Big Business Park, Earl Road, Stanley Green, Cheadle Hulme, Stockport, SK8 6PT, England

      IIF 21
    • icon of address 54, Ack Lane West, Cheadle Hulme Stockport, Stockport, Cheshire, SK8 7EL, England

      IIF 22
  • Hufton, Phillip James
    British development director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Apex House, Duke Avenue, Cheadle Hulme, Stockport, SK8 6RX, England

      IIF 23
    • icon of address 13 Big Business Park, Earl Road, Stanley Green, Cheadle Hulme, Stockport, SK8 6PT, England

      IIF 24
    • icon of address 15, Lady Bridge Road, Cheadle Hulme, Stockport, SK87EL, England

      IIF 25
    • icon of address No.6, Big Enterprise Park, Earl Road Stanley Green, Cheadle Hulme, Stockport, SK8 6PT, United Kingdom

      IIF 26
    • icon of address 54 Ack Lane West, Cheadle Hulme, Stockport, Cheshire, SK8 7EL

      IIF 27
    • icon of address 54, Ack Lane West, Cheadle Hulme Stockport, Stockport, Cheshire, SK8 7EL, England

      IIF 28
  • Hufton, Phillip James
    British health services consultant born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 Ack Lane West, Cheadle Hulme, Stockport, Cheshire, SK8 7EL, England

      IIF 29
  • Hufton, Phillip James
    British management consultant born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stanley House, 15 Ladybridge Road, Cheadle Hulme, Cheadle, Cheshire, SK8 5BL

      IIF 30
    • icon of address 13 Big Business Park, Earl Road, Stanley Green, Cheadle Hulme, Cheshire, SK8 6PT, England

      IIF 31 IIF 32
    • icon of address 13 Big Business Park, Earl Road, Stanley Green, Cheadle Hulme, Stockport, SK8 6PT

      IIF 33
    • icon of address 13 Big Business Park, Earl Road, Stanley Green, Cheadle Hulme, Stockport, SK8 6PT, United Kingdom

      IIF 34 IIF 35
    • icon of address No.1, Apex House, Duke Avenue Stanley Green, Cheadle Hulme, Stockport, SK8 6RX, England

      IIF 36
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 38
    • icon of address 15, Ladybridge Road, Cheadle Hulme, Stockport, Cheshire, SK8 5BL, United Kingdom

      IIF 39
  • Hufton, Phillip James
    British management consultant (healthcare) born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 Ack Lane West, Cheadle Hulme, Cheshire, Stockport, SK8 7EL, England

      IIF 40
  • Hufton, Phillip James, Dr
    British clinical service director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Ladybridge Road, Cheadle Hulme, Stockport, SK8 5BL, England

      IIF 41
    • icon of address No.149, Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK97AJ, United Kingdom

      IIF 42
  • Hufton, Phillip James, Dr
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Ladybridge Road, Cheadle Hulme, Stockport, Cheshire, SK8 5BL, England

      IIF 43
  • Hufton, Phillip James, Dr
    British management consultant born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Apex House, Duke Street Stanley Green, Cheadle Hulme, Stockport, SK8 6RX, England

      IIF 44
  • Hufton, Phillip James, Dr
    British service development director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No.6, Big Enterprise Park, Earl Road Cheadle Hulme, Stockport, Cheshire, SK8 6PT, England

      IIF 45
  • Mr Phillip James Hufton
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Big Business Park, Earl Road, Stanley Green, Cheadle Hulme, Cheshire, SK8 6PT, England

      IIF 46
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 47
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 48
    • icon of address 54 Ack Lane West, Cheadle Hulme, Stockport, Cheshire, SK8 7EL, England

      IIF 49
    • icon of address 54, Ack Lane West, Cheadle Hulme Stockport, Stockport, Cheshire, SK8 7EL, England

      IIF 50
child relation
Offspring entities and appointments
Active 12
  • 1
    HEALTHCARE PARTNERSHIPS (PROJECTS AND DEVELOPMENT) LIMITED - 2013-02-11
    HEALTH AND CARE PARTNERSHIPS PROJECTS LTD - 2012-05-28
    icon of address No.1 Apex House, Duke Avenue Stanley Green, Cheadle Hulme, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-07 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2012-02-07 ~ dissolved
    IIF 7 - Secretary → ME
  • 2
    icon of address 54 Ack Lane West, Cheadle Hulme, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2013-08-02 ~ dissolved
    IIF 12 - Secretary → ME
  • 3
    HEALTHCARE (PROJECTS) PARTNERSHIPS LTD - 2014-06-16
    icon of address 13 Big Business Park Earl Road, Stanley Green, Cheadle Hulme, Stockport
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,007 GBP2016-09-30
    Officer
    icon of calendar 2017-09-18 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2017-10-11 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF 50 - Has significant influence or control as a member of a firmOE
  • 4
    UK HEALTH EXPERTISE LTD - 2018-10-16
    icon of address 13 Armadillo Business Park Stanley Green, Cheadle Hulme, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-07 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2018-04-19 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 54 Ack Lane West, Cheadle Hulme, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2013-03-21 ~ dissolved
    IIF 9 - Secretary → ME
  • 6
    icon of address 13 Big Business Park Earl Road, Stanley Green, Cheadle Hulme, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-16 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    HEALTHCARE PARTNERSHIPS (CONSORTIUM) LIMITED - 2012-01-31
    icon of address 15 Ladybridge Road, Cheadle Hulme, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-14 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2012-02-01 ~ dissolved
    IIF 10 - Secretary → ME
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 1 Apex House, Duke Avenue, Cheadle Hulme, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-19 ~ dissolved
    IIF 23 - Director → ME
  • 10
    SAMECH(UK) LTD - 2014-10-14
    icon of address 13 Big Business Park, Earl Road, Stanley Green, Cheadle Hulme, Stockport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-21 ~ dissolved
    IIF 19 - Director → ME
  • 11
    KENSHO LIMITED - 2009-06-23
    icon of address Stanley House 15 Ladybridge Road, Cheadle Hulme, Cheadle, Cheshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-01 ~ dissolved
    IIF 30 - Director → ME
  • 12
    icon of address 15 Ladybridge Road, Cheadle Hulme, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    IIF 41 - Director → ME
Ceased 18
  • 1
    icon of address 54 Ack Lane West, Cheadle Hulme, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-01 ~ 2021-08-08
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ 2021-07-08
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 149 Courthill House 60 Water Lane, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-21 ~ 2010-11-25
    IIF 26 - Director → ME
  • 3
    icon of address 13 Big Business Park Earl Road, Stanley Green, Cheadle Hulme, Stockport
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-17 ~ 2014-08-05
    IIF 24 - Director → ME
    icon of calendar 2014-09-30 ~ 2015-05-12
    IIF 21 - Director → ME
    icon of calendar 2018-01-23 ~ 2018-08-01
    IIF 34 - Director → ME
  • 4
    ELLIOT CLARKE FERNANDEZ ZARK PRO RMS TRUST LTD - 2017-06-21
    icon of address 39 Newport Road, Haughton Green, Denton, Greater Manchester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-03-06 ~ 2018-03-14
    IIF 40 - Director → ME
  • 5
    icon of address 15 Horizon Court 3 Upper Mulgrave Road, Cheam, Sutton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-12 ~ 2018-05-01
    IIF 4 - LLP Designated Member → ME
  • 6
    HEALTHCARE (PROJECTS) PARTNERSHIPS LTD - 2014-06-16
    icon of address 13 Big Business Park Earl Road, Stanley Green, Cheadle Hulme, Stockport
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,007 GBP2016-09-30
    Officer
    icon of calendar 2013-09-12 ~ 2014-08-05
    IIF 28 - Director → ME
    icon of calendar 2017-01-17 ~ 2017-10-11
    IIF 33 - Director → ME
    icon of calendar 2014-09-04 ~ 2014-09-15
    IIF 22 - Director → ME
  • 7
    icon of address 13 Big Business Park Earl Road, Stanley Green, Cheadle Hulme, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-05 ~ 2018-02-15
    IIF 31 - Director → ME
  • 8
    icon of address 1 Apex House, Duke Avenue, Cheadle Hulme, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-08 ~ 2014-01-07
    IIF 5 - Secretary → ME
  • 9
    icon of address No.1 Apex House, Duke Avenue Stanley Green, Cheadle Hulme, Stockport, England
    Dissolved Corporate (2 offsprings)
    Officer
    icon of calendar 2012-01-31 ~ 2013-12-24
    IIF 36 - Director → ME
    icon of calendar 2012-02-01 ~ 2013-12-24
    IIF 8 - Secretary → ME
  • 10
    icon of address 15 Ladybridge Road, Cheadle Hulme, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-17 ~ 2012-05-25
    IIF 15 - Director → ME
    icon of calendar 2012-01-17 ~ 2012-05-25
    IIF 11 - Secretary → ME
  • 11
    icon of address No.1 Apex House, Duke Avenue Stanley Green, Cheadle Hulme, Stockport, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-02-01 ~ 2012-05-01
    IIF 39 - Director → ME
  • 12
    icon of address 32 Byron Hill Road Attn The Patients Association, C/o A-spire Business Partners, Harrow On The Hill, Middx, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2001-01-22 ~ 2003-12-31
    IIF 1 - Director → ME
  • 13
    MED ROOMZ LTD - 2014-10-17
    KAMAKURA (PARTNERSHIP) LIMITED - 2015-05-13
    icon of address 13 Big Business Park, Earl Road, Stanley Green, Cheadle Hulme, Stockport
    Dissolved Corporate
    Officer
    icon of calendar 2013-01-21 ~ 2014-08-05
    IIF 44 - Director → ME
    icon of calendar 2013-01-21 ~ 2014-08-05
    IIF 6 - Secretary → ME
  • 14
    UK HEALTH STRATEGIES DELIVERY PARTNERSHIP LIMITED - 2012-01-31
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-10-29 ~ 2012-10-03
    IIF 42 - Director → ME
  • 15
    KENSHO LIMITED - 2009-06-23
    icon of address Stanley House 15 Ladybridge Road, Cheadle Hulme, Cheadle, Cheshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-25 ~ 2009-09-21
    IIF 27 - Director → ME
    icon of calendar 2006-05-08 ~ 2009-09-21
    IIF 3 - Secretary → ME
    icon of calendar 2010-04-20 ~ 2011-05-01
    IIF 2 - Secretary → ME
  • 16
    icon of address 13 Big Business Park Earl Road, Stanley Green, Cheadle Hulme, Stockport, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-04-30 ~ 2013-06-12
    IIF 18 - Director → ME
  • 17
    icon of address 15 Ladybridge Road, Cheadle Hulme, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-08 ~ 2010-12-06
    IIF 45 - Director → ME
  • 18
    icon of address 14 Cateaton Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-26 ~ 2013-06-12
    IIF 16 - 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.