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
    born in February 1966

    Resident in United Kingdom

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

      IIF 1
  • Hufton, Phillip James
    British business deveopment director born in February 1966

    Resident in United Kingdom

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

      IIF 2
  • Hufton, Phillip James
    British clinical services development direc born in February 1966

    Resident in United Kingdom

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

      IIF 3
    • 15, Ladybridge Road, Cheadle Hulme, Stockport, Cheshire, SK8 5BL, England

      IIF 4 IIF 5
  • Hufton, Phillip James
    British company director born in February 1966

    Resident in United Kingdom

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

      IIF 6
    • Mynshulls House, 14, Cataeaton Street, Manchester, Greater Manchester, M3 1SQ, England

      IIF 7
  • Hufton, Phillip James
    British consultant born in February 1966

    Resident in United Kingdom

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

      IIF 8
    • 54, Ack Lane West, Cheadle Hulme Stockport, Stockport, Cheshire, SK8 7EL, England

      IIF 9
  • Hufton, Phillip James
    British development director born in February 1966

    Resident in United Kingdom

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

      IIF 10
    • 13 Big Business Park, Earl Road, Stanley Green, Cheadle Hulme, Stockport, SK8 6PT, England

      IIF 11
    • 15, Lady Bridge Road, Cheadle Hulme, Stockport, SK87EL, England

      IIF 12
    • No.6, Big Enterprise Park, Earl Road Stanley Green, Cheadle Hulme, Stockport, SK8 6PT, United Kingdom

      IIF 13
    • 54 Ack Lane West, Cheadle Hulme, Stockport, Cheshire, SK8 7EL

      IIF 14
    • 54, Ack Lane West, Cheadle Hulme Stockport, Stockport, Cheshire, SK8 7EL, England

      IIF 15
  • Hufton, Phillip James
    British health services consultant born in February 1966

    Resident in United Kingdom

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

      IIF 16
  • Hufton, Phillip James
    British management consultant born in February 1966

    Resident in United Kingdom

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

      IIF 17
    • 13 Big Business Park, Earl Road, Stanley Green, Cheadle Hulme, Cheshire, SK8 6PT, England

      IIF 18 IIF 19
    • 13 Big Business Park, Earl Road, Stanley Green, Cheadle Hulme, Stockport, SK8 6PT

      IIF 20
    • 13 Big Business Park, Earl Road, Stanley Green, Cheadle Hulme, Stockport, SK8 6PT, United Kingdom

      IIF 21 IIF 22
    • No.1, Apex House, Duke Avenue Stanley Green, Cheadle Hulme, Stockport, SK8 6RX, England

      IIF 23
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
    • 15, Ladybridge Road, Cheadle Hulme, Stockport, Cheshire, SK8 5BL, United Kingdom

      IIF 26
  • Hufton, Phillip James
    British management consultant (healthcare) born in February 1966

    Resident in United Kingdom

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

      IIF 27
  • Hufton, Phillip James
    British development manager born in February 1966

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

      IIF 28
  • Hufton, Phillip James, Dr
    British clinical service director born in February 1966

    Resident in United Kingdom

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

      IIF 29
    • No.149, Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK97AJ, United Kingdom

      IIF 30
  • Hufton, Phillip James, Dr
    British director born in February 1966

    Resident in United Kingdom

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

      IIF 31
  • Hufton, Phillip James, Dr
    British management consultant born in February 1966

    Resident in United Kingdom

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

      IIF 32
  • Hufton, Phillip James, Dr
    British service development director born in February 1966

    Resident in United Kingdom

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

      IIF 33
  • Hufton, Phillip James
    British

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

      IIF 34
    • 54 Ack Lane West, Cheadle Hulme, Stockport, Cheshire, SK8 7EL

      IIF 35
  • Hufton, Phillip James, Dr

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

      IIF 36
    • 1, Apex House, Duke Street Stanley Green, Cheadle Hulme, Stockport, SK8 6RX, England

      IIF 37
    • 15, Lady Bridge Road, Cheadle Hulme, Stockport, SK87EL, England

      IIF 38
    • No.1, Apex House, Duke Avenue Stanley Green, Cheadle Hulme, Stockport, SK8 6RX, England

      IIF 39
    • Mynshulls House, 14, Cataeaton Street, Manchester, Greater Manchester, M3 1SQ, England

      IIF 40
    • 15, Ladybridge Road, Cheadle Hulme, Stockport, Cheshire, SK8 5BL, England

      IIF 41
    • 15, Ladybridge Road, Cheadle Hulme, Stockport, Cheshire, SK8 7EL, United Kingdom

      IIF 42
    • 54, Ack Lane West, Cheadle Hulme, Stockport, Cheshire, SK8 7EL, England

      IIF 43
  • Hufton, Phillip James

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

      IIF 44
    • 54 Ack Lane West, Cheadle Hulme, Stockport, Cheshire, SK8 7EL, England

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

    Resident in United Kingdom

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

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

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

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

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