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

Wiggett, Philip John

    Related profiles found in government register
  • Wiggett, Philip John

    Registered addresses and corresponding companies
    • icon of address 21 Rush Hill Road, Uppermill, Oldham, Lancashire, OL3 6JD

      IIF 1 IIF 2 IIF 3
  • Wiggett, Philip John
    British

    Registered addresses and corresponding companies
    • icon of address Viking House, 449 Middleton Road, Chadderton, Oldham, OL9 9LB

      IIF 4 IIF 5
    • icon of address Viking House, 449 Middleton Road, Chadderton, Oldham, OL9 9LB, England

      IIF 6
  • Wiggett, Philip John
    British company director

    Registered addresses and corresponding companies
    • icon of address 21 Rush Hill Road, Uppermill, Oldham, Lancashire, OL3 6JD

      IIF 7 IIF 8 IIF 9
    • icon of address The Workshop, Gibbs Close, Royal George Mill, Greenfield, Oldham, Lancashire, OL3 7PN

      IIF 10
    • icon of address Viking House 449 Middleton Road, Chadderton, Oldham, Lancashire, OL9 9LB

      IIF 11
    • icon of address Viking House, 449 Middleton Road, Chadderton, Oldham, OL9 9LB, England

      IIF 12
  • Wiggett, Philip John
    British company director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital House, 272 Manchester Road, Droylsden, Manchester, M43 6PW, England

      IIF 13
  • Wiggett, Philip John
    British quantity surveyor born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Viking House, 449 Middleton Road, Chadderton, Oldham, OL9 9LB, England

      IIF 14
  • Wiggett, Philip John
    British company director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Rush Hill Road, Uppermill, Oldham, Lancashire, OL3 6JD

      IIF 15 IIF 16 IIF 17
    • icon of address Sterling House, 501 Middleton Road, Chadderton, Oldham, OL9 9LY, United Kingdom

      IIF 20
    • icon of address The Workshop, Gibbs Close Royal George Mill, Greenfield, Oldham, Lancashire, OL3 7PN

      IIF 21
    • icon of address Viking House 449 Middleton Road, Chadderton, Oldham, Lancashire, OL9 9LB

      IIF 22
    • icon of address Viking House, 449 Middleton Road, Chadderton, Oldham, OL9 9LB, England

      IIF 23
  • Wiggett, Philip John
    British director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wiggett, Philip John
    British quantity surveyor born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Viking House, 449 Middleton Road, Chadderton, Oldham, OL9 9LB

      IIF 37 IIF 38
    • icon of address Viking House, 449 Middleton Road, Chadderton, Oldham, OL9 9LB, England

      IIF 39 IIF 40
  • Mr Philip John Wiggett
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital House, 272 Manchester Road, Droylsden, Manchester, M43 6PW, England

      IIF 41
    • icon of address Viking House 449 Middleton Road, Chadderton, Oldham, Lancashire, OL9 9LB

      IIF 42
    • icon of address Viking House 449, Middleton Road, Chadderton, Oldham, OL9 9LB, England

      IIF 43
  • Philip John Wiggett
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Philip John Wiggett
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Viking House, 449 Middleton Road, Chadderton, Oldham, OL9 9LB

      IIF 48 IIF 49 IIF 50
    • icon of address Sterling House, 501 Middleton Road, Chadderton, Oldham, OL9 9LY

      IIF 51
    • icon of address The Workshop, Gibbs Close, Greenfield, Oldham, Lancashire, OL3 7PN, United Kingdom

      IIF 52
    • icon of address Viking House, 449 Middleton Chadderton, Oldham, Lancashire, OL9 9LB

      IIF 53
    • icon of address Viking House 449, Middleton Road, Chadderton, Oldham, OL9 9LB, England

      IIF 54
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 16 Oxford Court, Bishopsgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-11-03 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 1993-11-03 ~ dissolved
    IIF 10 - Secretary → ME
Ceased 28
  • 1
    icon of address Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    20 GBP2025-07-31
    Officer
    icon of calendar 2003-12-12 ~ 2006-07-12
    IIF 27 - Director → ME
  • 2
    icon of address 509 Middleton Road, Chadderton, Oldham, England
    Active Corporate (6 parents)
    Equity (Company account)
    47,291 GBP2024-03-28
    Officer
    icon of calendar 2001-08-09 ~ 2005-01-10
    IIF 19 - Director → ME
    icon of calendar 2001-08-09 ~ 2005-01-10
    IIF 7 - Secretary → ME
  • 3
    icon of address 2 Nightingale Gardens, Blackrod, Bolton, Greater Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    1,120 GBP2024-03-31
    Officer
    icon of calendar 2018-03-26 ~ 2022-11-17
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ 2022-11-17
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 4
    icon of address Capital House 272 Manchester Road, Droylsden, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,467 GBP2024-10-31
    Officer
    icon of calendar 2017-10-05 ~ 2023-05-01
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ 2023-05-01
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address Thomson Associates, Rossetti Place, 6 Lower Byrom Street, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    -238 GBP2024-04-30
    Officer
    icon of calendar 2006-04-28 ~ 2009-06-04
    IIF 25 - Director → ME
  • 6
    icon of address Capital House 272 Manchester Road, Droylsden, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    643 GBP2025-03-31
    Officer
    icon of calendar 2004-01-28 ~ 2023-05-18
    IIF 32 - Director → ME
  • 7
    INHOCO 505 LIMITED - 1996-05-31
    icon of address Sterling House, 501 Middleton Road, Chadderton, Oldham
    Active Corporate (3 parents)
    Equity (Company account)
    28,389 GBP2024-07-31
    Officer
    icon of calendar 1996-05-21 ~ 1998-10-23
    IIF 9 - Secretary → ME
  • 8
    icon of address Thomson Associates, Rossetti Place, 6 Lower Byrom Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-04 ~ 2009-11-03
    IIF 17 - Director → ME
    icon of calendar 2006-04-04 ~ 2009-11-03
    IIF 8 - Secretary → ME
  • 9
    icon of address 3 Cricketers Close, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-03-28 ~ 2020-11-30
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ 2022-03-27
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 10
    LIVERPOOL REGIONAL BUILDING SAFETY GROUP LIMITED - 1994-03-21
    icon of address Office 6 Phoenix House, Kidglove Road, Golborne, Gt Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    157,476 GBP2024-08-31
    Officer
    icon of calendar 2011-04-14 ~ 2018-05-21
    IIF 24 - Director → ME
  • 11
    icon of address Capital House 272 Manchester Road, Droylsden, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    977 GBP2025-07-30
    Officer
    icon of calendar 2000-07-24 ~ 2023-05-01
    IIF 13 - Director → ME
    icon of calendar 2000-07-24 ~ 2001-09-17
    IIF 2 - Secretary → ME
  • 12
    icon of address 103a High Street, Lees, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,375 GBP2024-07-31
    Officer
    icon of calendar 2009-04-08 ~ 2020-11-30
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-30
    IIF 51 - Ownership of shares – 75% or more OE
  • 13
    icon of address Sterling House 501 Middleton Road, Chadderton, Oldham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    17,672 GBP2024-07-31
    Officer
    icon of calendar 2017-04-21 ~ 2020-11-30
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ 2023-05-01
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 4 Grasscroft Heights Off Oldham Road, Grasscroft, Oldham, England
    Active Corporate (8 parents)
    Equity (Company account)
    3,055 GBP2025-01-31
    Officer
    icon of calendar 2013-01-16 ~ 2019-03-29
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-29
    IIF 54 - Ownership of shares – 75% or more OE
  • 15
    icon of address Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-05-31
    Officer
    icon of calendar 2008-05-02 ~ 2016-01-01
    IIF 29 - Director → ME
  • 16
    icon of address Complete, 41 Dilworth Lane Dilworth Lane, Longridge, Preston, England
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2003-11-11 ~ 2005-02-27
    IIF 26 - Director → ME
  • 17
    MAYPOLE CLOSE RESIDENTS ASSOCIATION LIMITED - 2015-08-11
    icon of address Capital House 272 Manchester Road, Droylsden, Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    -1,854 GBP2024-12-31
    Officer
    icon of calendar 2008-05-02 ~ 2023-05-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-01
    IIF 43 - Ownership of shares – 75% or more OE
  • 18
    icon of address Capital House 272 Manchester Road, Droylsden, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,194 GBP2024-05-31
    Officer
    icon of calendar 2011-05-22 ~ 2023-05-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-01
    IIF 41 - Ownership of shares – 75% or more OE
  • 19
    icon of address Viking House 449 Middleton Road, Chadderton, Oldham, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    18,426 GBP2024-07-31
    Officer
    icon of calendar 1998-08-03 ~ 2020-11-30
    IIF 22 - Director → ME
    icon of calendar 1998-08-03 ~ 2020-11-30
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-30
    IIF 42 - Has significant influence or control OE
  • 20
    icon of address Sterling House 501 Middleton Road, Chadderton, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,808 GBP2025-03-31
    Officer
    icon of calendar 2002-06-18 ~ 2004-05-01
    IIF 16 - Director → ME
    icon of calendar 2002-06-18 ~ 2004-05-01
    IIF 3 - Secretary → ME
  • 21
    icon of address Sterling House, 501 Middleton Road Chadderton, Oldham, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    6,879 GBP2025-03-31
    Officer
    icon of calendar 2002-01-09 ~ 2002-11-12
    IIF 15 - Director → ME
    icon of calendar 2002-01-09 ~ 2002-11-12
    IIF 1 - Secretary → ME
  • 22
    icon of address Viking House 449 Middleton Road, Chadderton, Oldham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,727 GBP2025-04-30
    Officer
    icon of calendar 2017-04-11 ~ 2020-11-30
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ 2023-05-01
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 23
    icon of address 4 Halbury Gardens, Chadderton, Oldham, England
    Active Corporate (11 parents)
    Equity (Company account)
    9,843 GBP2024-07-25
    Officer
    icon of calendar 2003-12-15 ~ 2005-03-24
    IIF 28 - Director → ME
  • 24
    icon of address 137 Chew Valley Road, Greenfield, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    47,056 GBP2024-08-31
    Officer
    icon of calendar 2005-08-08 ~ 2009-06-04
    IIF 18 - Director → ME
  • 25
    icon of address Viking House, 449 Middleton Chadderton, Oldham, Lancashire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    17,654,889 GBP2024-07-31
    Officer
    icon of calendar 1998-07-27 ~ 2020-11-30
    IIF 23 - Director → ME
    icon of calendar 1998-07-27 ~ 2020-11-30
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-01
    IIF 53 - Has significant influence or control over the trustees of a trust OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    icon of address Viking House, 449 Middleton Road, Chadderton, Oldham
    Active Corporate (4 parents)
    Equity (Company account)
    2,787,987 GBP2024-07-31
    Officer
    icon of calendar ~ 2020-11-30
    IIF 38 - Director → ME
    icon of calendar ~ 2020-11-30
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-30
    IIF 49 - Has significant influence or control OE
  • 27
    icon of address Viking House, 449 Middleton Road, Chadderton, Oldham
    Active Corporate (3 parents)
    Equity (Company account)
    4,119,501 GBP2024-07-31
    Officer
    icon of calendar ~ 2020-11-30
    IIF 37 - Director → ME
    icon of calendar ~ 2020-11-30
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-30
    IIF 48 - Has significant influence or control OE
  • 28
    WIGGETT CONSTRUCTION (SHEFFIELD) LIMITED - 2008-01-04
    icon of address Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,996,188 GBP2021-10-31
    Officer
    icon of calendar ~ 2022-03-01
    IIF 40 - Director → ME
    icon of calendar ~ 2022-03-01
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-20
    IIF 50 - Has significant influence or control OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - 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.