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

Hankinson, Philip

    Related profiles found in government register
  • Hankinson, Philip
    British company director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 1
  • Hankinson, Philip
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Colewood House, Ellerbeck Court, Stokesley Business Park, Stokesley, Middlesbrough, Cleveland, TS9 5PT, United Kingdom

      IIF 2
    • 21, Brantingham Drive, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 5LS, England

      IIF 3
    • Colewood House, 1 Kingfisher Court, Bowesfield Park, Stockton-on-tees, TS18 3EX, United Kingdom

      IIF 4
  • Hankinson, Philip
    British self-employed born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Beaumont Accountancy Services, First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 5
  • Hankinson, Philip John
    British google adwords professional born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 5 Farne Walk, Guisborough, Cleveland, TS14 7HA

      IIF 6
  • Hankinson, Philip
    British colewood internet ltd born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Colewood House, 1 Kingfisher Court, Bowesfield Park, Stockton-on-tees, Durham, TS18 3EX, United Kingdom

      IIF 7
  • Hankinson, Philip
    British company director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit L, Radford Business Centre, Radford Way, Billericay, Essex, CM12 0BZ, England

      IIF 8
    • Colewood House, 26-28 Ellerbeck Court, Stokesley Business Park, Stokesley, Middlesbrough, TS9 5PT

      IIF 9
  • Hankinson, Philip
    British director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Colewood House, Ellerbeck Court, Stokesley Business Park, Stokesley, Middlesbrough, Cleveland, TS9 5PT, United Kingdom

      IIF 10
    • Momentum Business Centre, Ellerbeck Court, Stokesley Business Park, Stokesley, North Yorkshire, TS9 5PT, United Kingdom

      IIF 11
  • Philip Hankinson
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 12
  • Mr Philip Hankinson
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Beaumont Accountancy Services, First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 13
    • 21, Brantingham Drive, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 5LS, England

      IIF 14
    • Colewood House, 1 Kingfisher Court, Bowesfield Park, Stockton-on-tees, Durham, TS18 3EX, United Kingdom

      IIF 15
  • Hankinson, Philip

    Registered addresses and corresponding companies
    • 1 Kingfisher Way, Stockton-on-tees, TS18 3EX, England

      IIF 16
  • Hankinson, Philip John
    English company director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, Spendmore Lane, Coppull, Chorley, PR7 5BX, England

      IIF 17
    • C/o Gaines Robson Insolvency Ltd, Carrwood Park, Selby Road, Leeds, LS15 7AX

      IIF 18
    • Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 19 IIF 20
    • 1 Kingfisher Way, Stockton-on-tees, TS18 3EX, England

      IIF 21
    • 2 Reed Street, Reed Street, Thornaby, Stockton-on-tees, TS17 7AF, England

      IIF 22
  • Hankinson, Philip John
    English director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Offices, Urlay Nook Road, Eaglescliffe, TS16 0LA, England

      IIF 23 IIF 24
    • Hankinson House, Falcon Court, Stockton On Tees, Cleveland, TS18 3TS, United Kingdom

      IIF 25
    • 21, Brantingham Drive, Stockton-on-tees, Durham, TS17 5LS, United Kingdom

      IIF 26
    • Colewood House, 1 Kingfisher Court, Bowesfield Park, Stockton-on-tees, Durham, TS18 3EX, United Kingdom

      IIF 27
  • Hankinson, Philip John
    English software engineer born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, England

      IIF 28
  • Mr Philip Hankinson
    English born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2, Reed Street, Thornaby, Stockton-on-tees, TS17 7AF, England

      IIF 29
  • Mr Philip Hankinson
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Colewood House, 1 Kingfisher Court, Bowesfield Park, Stockton On Tees, Cleveland, TS18 3EX, United Kingdom

      IIF 30 IIF 31
  • Mr Philip John Hankinson
    English born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, Spendmore Lane, Coppull, Chorley, PR7 5BX, England

      IIF 32
    • The Old Offices, Urlay Nook Road, Eaglescliffe, TS16 0LA, England

      IIF 33
    • C/o Gaines Robson Insolvency Ltd, Carrwood Park, Selby Road, Leeds, LS15 7AX

      IIF 34
    • Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 35 IIF 36
    • Unit A, Brook Park East, Shirebrook, NG20 8RY, United Kingdom

      IIF 37
    • Hankinson House, Falcon Court, Stockton On Tees, Cleveland, TS18 3TS, United Kingdom

      IIF 38
    • 1 Kingfisher Way, Stockton-on-tees, TS18 3EX, England

      IIF 39
    • 21, Brantingham Drive, Stockton-on-tees, Durham, TS17 5LS, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 16
  • 1
    C/o Gaines Robson Insolvency Ltd Carrwood Park, Selby Road, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    380,877 GBP2021-02-28
    Officer
    2018-02-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-02-27 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 2
    Colewood House 1 Kingfisher Court, Bowesfield Park, Stockton On Tees, Cleveland, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    2013-09-03 ~ dissolved
    IIF 11 - Director → ME
  • 3
    Colewood House 1 Kingfisher Court, Bowesfield Park, Stockton-on-tees, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-30 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-08-30 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Has significant influence or control as a member of a firmOE
  • 4
    Colewood House Ellerbeck Court, Stokesley Business Park, Stokesley, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-01-22 ~ dissolved
    IIF 2 - Director → ME
  • 5
    8 High Street, Yarm, Stockton On Tees
    Dissolved Corporate (3 parents)
    Officer
    2007-11-07 ~ dissolved
    IIF 6 - Director → ME
  • 6
    C/o Gaines Robson Insolvency Ltd Carrwood Park, Selby Road, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -60,063 GBP2021-06-30
    Officer
    2019-06-18 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2019-06-18 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 7
    Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2020-05-22 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-05-22 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 8
    Colewood House 1 Kingfisher Court, Bowesfield Park, Stockton-on-tees, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-25 ~ dissolved
    IIF 4 - Director → ME
  • 9
    Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    159,722 GBP2020-03-31
    Officer
    2019-03-14 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2019-03-14 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 10
    Colewood House Ellerbeck Court, Stokesley Business Park, Stokesley, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-02-27 ~ dissolved
    IIF 10 - Director → ME
  • 11
    The Old Offices, Urlay Nook Road, Eaglescliffe, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-24 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2019-10-24 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    21 Brantingham Drive, Stockton-on-tees, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-09 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-12-09 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 13
    Colewood House 26-28 Ellerbeck Court, Stokesley Business Park, Stokesley, Middlesbrough
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    943 GBP2015-11-30
    Officer
    2013-11-11 ~ dissolved
    IIF 9 - Director → ME
  • 14
    1 Kingfisher Way, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-29 ~ dissolved
    IIF 21 - Director → ME
    2017-08-29 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    2017-08-29 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 15
    21 Brantingham Drive, Ingleby Barwick, Stockton-on-tees, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-19 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2018-04-19 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Hankinson House, Falcon Court, Stockton On Tees, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-27 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-11-27 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    Colewood House 1 Kingfisher Way, Kingfisher Court, Stockton-on-tees, Durham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    248,861 GBP2023-08-31
    Officer
    2017-06-21 ~ 2018-03-20
    IIF 27 - Director → ME
    Person with significant control
    2017-06-21 ~ 2018-02-22
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Colewood House 1 Kingfisher Court, Kingfisher Way, Stockton On Tees, Cleveland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    31,282 GBP2024-04-30
    Officer
    2013-11-21 ~ 2018-02-22
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-22
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    GRMNT LTD
    - now
    THE BRISTOL WATCH COMPANY LIMITED - 2019-06-03
    C/o Kroll Advisory Ltd, The Chancery, 58 Spring Gardens, Manchester, Greater Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2019-10-17 ~ 2021-01-19
    IIF 23 - Director → ME
    Person with significant control
    2019-10-18 ~ 2021-01-19
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -77,883 GBP2024-03-31
    Officer
    2019-01-03 ~ 2023-07-23
    IIF 28 - Director → ME
  • 5
    Stamford House Northenden Road, Sale, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    210 GBP2021-05-31
    Officer
    2020-02-01 ~ 2021-09-01
    IIF 22 - Director → ME
    Person with significant control
    2020-02-01 ~ 2021-08-01
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    112 Spendmore Lane, Coppull, Chorley, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-28 ~ 2020-12-11
    IIF 17 - Director → ME
    Person with significant control
    2020-02-28 ~ 2020-12-11
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    477 Linthorpe Road, Middlesbrough, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    120,054 GBP2023-09-30
    Officer
    2019-03-20 ~ 2019-11-22
    IIF 20 - Director → ME
    Person with significant control
    2019-03-20 ~ 2019-11-22
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.