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

Hankinson, Philip John

    Related profiles found in government register
  • Hankinson, Philip John
    English born in December 1984

    Resident in United Kingdom

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

      IIF 1
    • C/o Gaines Robson Insolvency Ltd, Carrwood Park, Selby Road, Leeds, LS15 7AX

      IIF 2
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, England

      IIF 3
  • 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 4
    • Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 5 IIF 6
    • 1 Kingfisher Way, Stockton-on-tees, TS18 3EX, England

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

      IIF 8
  • 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 9
    • Hankinson House, Falcon Court, Stockton On Tees, Cleveland, TS18 3TS, United Kingdom

      IIF 10
    • 21, Brantingham Drive, Stockton-on-tees, Durham, TS17 5LS, United Kingdom

      IIF 11
    • Colewood House, 1 Kingfisher Court, Bowesfield Park, Stockton-on-tees, Durham, TS18 3EX, United Kingdom

      IIF 12
  • 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 13
  • 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 14
    • Colewood House, 26-28 Ellerbeck Court, Stokesley Business Park, Stokesley, Middlesbrough, TS9 5PT

      IIF 15
  • 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 16
    • Momentum Business Centre, Ellerbeck Court, Stokesley Business Park, Stokesley, North Yorkshire, TS9 5PT, United Kingdom

      IIF 17
  • 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 18
  • 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 19
  • 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 20
    • 21, Brantingham Drive, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 5LS, England

      IIF 21
    • Colewood House, 1 Kingfisher Court, Bowesfield Park, Stockton-on-tees, TS18 3EX, United Kingdom

      IIF 22
  • 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 23
  • 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 24
    • The Old Offices, Urlay Nook Road, Eaglescliffe, TS16 0LA, England

      IIF 25
    • C/o Gaines Robson Insolvency Ltd, Carrwood Park, Selby Road, Leeds, LS15 7AX

      IIF 26
    • Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 27 IIF 28
    • Unit A, Brook Park East, Shirebrook, NG20 8RY, United Kingdom

      IIF 29
    • Hankinson House, Falcon Court, Stockton On Tees, Cleveland, TS18 3TS, United Kingdom

      IIF 30
    • 1 Kingfisher Way, Stockton-on-tees, TS18 3EX, England

      IIF 31
    • 21, Brantingham Drive, Stockton-on-tees, Durham, TS17 5LS, United Kingdom

      IIF 32
  • 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 33 IIF 34
  • 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 35
  • Hankinson, Philip

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

      IIF 36
  • 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 37
    • 21, Brantingham Drive, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 5LS, England

      IIF 38
    • Colewood House, 1 Kingfisher Court, Bowesfield Park, Stockton-on-tees, Durham, TS18 3EX, United Kingdom

      IIF 39
  • 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 40
child relation
Offspring entities and appointments 23
  • 1
    ACQUIRO DIGITAL LTD
    11226468
    C/o Gaines Robson Insolvency Ltd Carrwood Park, Selby Road, Leeds
    Liquidation Corporate (7 parents)
    Equity (Company account)
    380,877 GBP2021-02-28
    Officer
    2018-02-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-02-27 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 2
    BOCO TYRES LIMITED
    08673701
    Colewood House 1 Kingfisher Court, Bowesfield Park, Stockton On Tees, Cleveland, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    2013-09-03 ~ dissolved
    IIF 17 - Director → ME
  • 3
    COLEWOOD AUTOMOTIVE LIMITED
    10828348
    Colewood House 1 Kingfisher Way, Kingfisher Court, Stockton-on-tees, Durham, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    238,099 GBP2024-08-31
    Officer
    2017-06-21 ~ 2018-03-20
    IIF 12 - Director → ME
    Person with significant control
    2017-06-21 ~ 2018-02-22
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    COLEWOOD INTERNET LTD
    03843745
    Colewood House 1 Kingfisher Court, Kingfisher Way, Stockton On Tees, Cleveland, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    31,282 GBP2024-04-30
    Officer
    2013-11-21 ~ 2018-02-22
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-22
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    COLEWOOD TECHNOLOGY LTD
    10937959
    Colewood House 1 Kingfisher Court, Bowesfield Park, Stockton-on-tees, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-08-30 ~ dissolved
    IIF 39 - Has significant influence or control as a member of a firm OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 6
    FACE FINDER LIMITED
    09964217
    Colewood House Ellerbeck Court, Stokesley Business Park, Stokesley, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-01-22 ~ dissolved
    IIF 20 - Director → ME
  • 7
    GOLD STAR SEARCH LIMITED
    06420658
    8 High Street, Yarm, Stockton On Tees
    Dissolved Corporate (3 parents)
    Officer
    2007-11-07 ~ dissolved
    IIF 18 - Director → ME
  • 8
    GRMNT LTD
    - now 11144039
    THE BRISTOL WATCH COMPANY LIMITED - 2019-06-03
    C/o Kroll Advisory Ltd, The Chancery, 58 Spring Gardens, Manchester, Greater Manchester
    Liquidation Corporate (6 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2019-10-17 ~ 2021-01-19
    IIF 1 - Director → ME
    Person with significant control
    2019-10-18 ~ 2021-01-19
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    HANKINSON ASSETS LIMITED
    12056179
    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 23 - Director → ME
    Person with significant control
    2019-06-18 ~ dissolved
    IIF 37 - Has significant influence or control OE
  • 10
    HANKINSON COMMERCIAL PROPERTIES LTD
    12618782
    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 5 - Director → ME
    Person with significant control
    2020-05-22 ~ dissolved
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 11
    ITS ONE OF OUR OWN LIMITED
    10051187
    85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -77,883 GBP2024-03-31
    Officer
    2019-01-03 ~ 2023-07-23
    IIF 3 - Director → ME
  • 12
    LITTLE ARRIVALS LIMITED
    10168483
    Stamford House Northenden Road, Sale, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    210 GBP2021-05-31
    Officer
    2020-02-01 ~ 2021-09-01
    IIF 8 - Director → ME
    Person with significant control
    2020-02-01 ~ 2021-08-01
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    MOBILE TECH SURGEONS LTD
    12488483
    112 Spendmore Lane, Coppull, Chorley, England
    Dissolved Corporate (4 parents)
    Officer
    2020-02-28 ~ 2020-12-11
    IIF 4 - Director → ME
    Person with significant control
    2020-02-28 ~ 2020-12-11
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    MOTORING PRODUCT AND SERVICES LIMITED
    10497342
    Colewood House 1 Kingfisher Court, Bowesfield Park, Stockton-on-tees, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-25 ~ dissolved
    IIF 22 - Director → ME
  • 15
    NET DRIVER LIMITED
    11881732
    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 19 - Director → ME
    Person with significant control
    2019-03-14 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 16
    NETSOFT INTERNET LIMITED
    09463799
    Colewood House Ellerbeck Court, Stokesley Business Park, Stokesley, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-02-27 ~ dissolved
    IIF 16 - Director → ME
  • 17
    OLIVELLO LTD
    10955590
    477 Linthorpe Road, Middlesbrough, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    121,545 GBP2024-09-30
    Officer
    2019-03-20 ~ 2019-11-22
    IIF 6 - Director → ME
    Person with significant control
    2019-03-20 ~ 2019-11-22
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 18
    PHE1 LTD
    12279618
    The Old Offices, Urlay Nook Road, Eaglescliffe, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2019-10-24 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    PROFECTUS MARKETING LTD
    14533829
    21 Brantingham Drive, Stockton-on-tees, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-09 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-12-09 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 20
    RTP SOLUTIONS LTD
    08769126
    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 15 - Director → ME
  • 21
    SMINGLE LIMITED
    10936338
    1 Kingfisher Way, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-29 ~ dissolved
    IIF 7 - Director → ME
    2017-08-29 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    2017-08-29 ~ dissolved
    IIF 31 - Has significant influence or control OE
  • 22
    VENDITO TECHNOLOGIES LTD
    11318162
    21 Brantingham Drive, Ingleby Barwick, Stockton-on-tees, Cleveland, England
    Dissolved Corporate (3 parents)
    Officer
    2018-04-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-04-19 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    VOX INTERIORS LTD
    13049039
    Hankinson House, Falcon Court, Stockton On Tees, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-27 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-11-27 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE

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.