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

Mr Philip Nolan

    Related profiles found in government register
  • Mr Philip Nolan
    Irish born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Lavarna Grove, Terenure, Dublin, M21 9LP, Ireland

      IIF 1 IIF 2
    • icon of address 24 Oswald Road, Chorlton Cum Hardy, Manchester, Greater Manchester, M21 9LP, United Kingdom

      IIF 3
  • Mr Philip Anthony Nolan
    Irish born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Lavarna Grove, Terenure, Dublin, Ireland

      IIF 4 IIF 5 IIF 6
    • icon of address 293, Deansgate, Manchester, M3 4EW, England

      IIF 7
  • Nolan, Philip
    Irish born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Oswald Road, Chorlton Cum Hardy, Manchester, Greater Manchester, M21 9LP, United Kingdom

      IIF 8 IIF 9
  • Nolan, Philip Anthony
    Irish born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Oswald Road, Chorlton Cum Hardy, Manchester, M21 9LP, England

      IIF 10
  • Nolan, Philip Anthony
    Irish accountant born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 679-681, Wilmslow Road, Didsbury, Manchester, M20 6RA, England

      IIF 11
  • Nolan, Philip Anthony
    Irish director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 293, Deansgate, Manchester, M3 4EW, United Kingdom

      IIF 12
  • Mr Phillip Andrew Nolan
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Grove Farm Drive, Adlington, Chorley, Lancashire, PR6 9QS, England

      IIF 13
    • icon of address Grafton House, 81 Chorley Old, Road, Bolton, Lancashire, BL1 3AJ

      IIF 14
  • Mr Philip Nolan
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 316 Blackpool Road, Fulwood, Preston, Lancs, PR2 3AE, England

      IIF 15 IIF 16
  • Mr Philip Nolan
    British born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Loftus Manor, Loftus Hill, Sedbergh, LA10 5SQ, England

      IIF 17
  • Nolan, Phillip Andrew
    British company director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 16 The Freight Centre, Valley Farm Way, Stourton, Leeds, LS10 1SE

      IIF 18
  • Nolan, Phillip Andrew
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Philip Anthony Nolan
    Irish born in January 1967

    Resident in Ireland

    Registered addresses and corresponding companies
  • Nolan, Philip Anthony
    Irish born in January 1967

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 30, Lavarna Grove, Terenure, Dublin, Ireland

      IIF 30
    • icon of address 30, Lavarna Grove, Terenure, Dublin, M21 9LP, Ireland

      IIF 31 IIF 32 IIF 33
    • icon of address 24, Oswald Road, Chorlton Cum Hardy, Manchester, M21 9LP, England

      IIF 38
    • icon of address C/o Fergus & Fergus, 24, Oswald Road, Chorlton Cum Hardy, Manchester, M21 9LP, England

      IIF 39 IIF 40
    • icon of address 30 Hazelbrook Road, Terenure, Dublin 6w, IRISH, Ireland

      IIF 41
    • icon of address 30, Lavarna Grove, Terenure, Dublin 6w, IRISH, Ireland

      IIF 42
  • Nolan, Philip Anthony
    Irish company director born in January 1967

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 24, Oswald Road, Chorlton-cum-hardy, Manchester, M21 9LP, England

      IIF 43
  • Nolan, Philip Anthony
    Irish director born in January 1967

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 30, Lavarna Grove, Terenure, Dublin, M21 9LP, Ireland

      IIF 44 IIF 45 IIF 46
    • icon of address 30 Lavarna Grove, Terenure, Dublin, M21 9LP, United Kingdom

      IIF 47
  • Nolan, Philip
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 316 Blackpool Road, Fulwood, Preston, Lancs, PR2 3AE, England

      IIF 48
  • Nolan, Philip
    British director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 316 Blackpool Road, Fulwood, Preston, Lancs, PR2 3AE, England

      IIF 49
  • Nolan, Philip
    British retired born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Loftus Manor, Sedbergh, Cumbria, LA10 5SQ

      IIF 50
  • Nolan, Philip Anthony
    Irish accountant

    Registered addresses and corresponding companies
    • icon of address 30 Hazelbrook Road, Terenure, Dublin 6w, IRISH, Ireland

      IIF 51 IIF 52
  • Nolan, Phillip Andrew
    British director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grafton House, 81 Chorley Old, Road, Bolton, Lancashire, BL1 3AJ

      IIF 53
  • Nolan, Philip Anthony

    Registered addresses and corresponding companies
    • icon of address 30, Lavarna Grove, Terenure, Dubllin, M21 9LP, Ireland

      IIF 54
  • Nolan, Philip

    Registered addresses and corresponding companies
    • icon of address 7 Loftus Manor, Loftus Hill, Sedbergh, Cumbria, LA10 5SQ, England

      IIF 55
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 24 Oswald Road, Chorlton Cum Hardy, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2012-12-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o Fergus & Fergus 24 Oswald, Road, Chorlton Cum Hardy, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2004-01-05 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Fergus & Fergus, 24 Oswald Road, Chorlton Cum Hardy, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    130,250 GBP2024-09-30
    Officer
    icon of calendar 2013-12-04 ~ now
    IIF 38 - Director → ME
  • 4
    icon of address Grafton House, 81 Chorley Old Road, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-24 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address 24 Oswald Road, Chorlton Cum Hardy, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2013-01-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 24 Oswald Road Chorlton Cum Hardy, Manchester, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,365 GBP2024-09-30
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 679-681 Wilmslow Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,098,341 GBP2024-05-31
    Officer
    icon of calendar 2006-05-09 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 24 Oswald Road, Chorlton Cum Hardy, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    3,797,728 GBP2024-03-31
    Officer
    icon of calendar 2000-03-16 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 24 Oswald Road Chorlton Cum Hardy, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-09-30
    Officer
    icon of calendar 2010-09-29 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    LEGACY PROPERTY INVESTMENT LIMITED - 2018-05-12
    LAVARNA CONSULTING LIMITED - 2014-08-15
    THE HEATONS FINANCIAL SERVICES LIMITED - 2013-03-08
    icon of address 24 Oswald Road, Chorlton Cum Hardy, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    608,969 GBP2024-03-31
    Officer
    icon of calendar 2013-03-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 11
    PHILIP JAMES ASSET MANAGEMENT LTD - 2021-07-23
    KINDERLEE MILL DEVELOPMENTS LTD - 2016-06-16
    HEATON MOOR FINANCIAL SERVICES LTD - 2014-09-15
    icon of address 24 Oswald Road, Chorlton Cum Hardy, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 679-681 Wilmslow Road, Didsbury, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,982 GBP2022-09-30
    Officer
    icon of calendar 2021-09-30 ~ dissolved
    IIF 11 - Director → ME
  • 13
    icon of address C/o Fergus & Fergus, 24 Oswald Road, Chorlton Cum Hardy, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    45,989 GBP2024-09-30
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 39 - Director → ME
  • 14
    O'CONNOR BOWDEN PROPERTY MANAGEMENT (MANCHESTER) LTD LIMITED - 2015-11-30
    icon of address C/o Fergus & Fergus, 24 Oswald Road, Chorlton Cum Hardy, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    394,987 GBP2024-09-30
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 40 - Director → ME
  • 15
    icon of address C/o Fergus & Fergus, 24 Oswald, Road, Chorlton Cum Hardy, Manchester, Greater Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    268,399 GBP2024-09-30
    Officer
    icon of calendar 2004-08-14 ~ now
    IIF 31 - Director → ME
    icon of calendar 2004-08-14 ~ now
    IIF 54 - Secretary → ME
  • 16
    PHILIP JAMES PROPERTY MANAGEMENT LIMITED - 2007-05-21
    PHILIP JAMES WILSON LIMITED - 2018-05-25
    icon of address 24 Oswald Road, Chorlton Cum Hardy, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    19,260 GBP2024-09-30
    Officer
    icon of calendar 2005-06-03 ~ now
    IIF 32 - Director → ME
  • 17
    icon of address 24 Oswald Road, Chorlton Cum Hardy, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    -13,600 GBP2024-09-30
    Officer
    icon of calendar 2013-04-11 ~ now
    IIF 37 - Director → ME
  • 18
    PJP RESIDENTIAL BLOCK MANAGEMENT LTD - 2012-10-18
    icon of address 24 Oswald Road, Chorlton Cum Hardy, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-09 ~ dissolved
    IIF 46 - Director → ME
  • 19
    icon of address 24 Oswald Road, Chorlton Cum Hardy, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    186,556 GBP2024-02-29
    Officer
    icon of calendar 2000-02-24 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 24 Oswald Road, Chorlton Cum Hardy, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2011-10-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 24 Oswald Road Chorlton Cum Hardy, Manchester, Greater Manchester, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    3,574,884 GBP2024-07-31
    Officer
    icon of calendar 2018-07-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 22
    POWERCOURSE LIMITED - 1998-07-21
    icon of address C/o Fergus & Fergus, 24 Oswald Road, Chorlton Cum Hardy, Manchester
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    3,028,617 GBP2024-09-30
    Officer
    icon of calendar 2001-05-04 ~ now
    IIF 36 - Director → ME
  • 23
    icon of address Office 16 The Freight Centre Valley Farm Way, Stourton, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-29 ~ dissolved
    IIF 18 - Director → ME
  • 24
    icon of address Grafton House, 81 Chorley Old Road, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -737 GBP2016-03-31
    Officer
    icon of calendar 2009-01-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Grafton House, 81 Chorley Old, Road, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    164,667 GBP2017-03-31
    Officer
    icon of calendar 2004-03-02 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
Ceased 10
  • 1
    icon of address C/o Fergus & Fergus 24 Oswald, Road, Chorlton Cum Hardy, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2004-01-05 ~ 2004-11-22
    IIF 51 - Secretary → ME
  • 2
    icon of address 24 Oswald Road Chorlton Cum Hardy, Manchester, Greater Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    34,449 GBP2024-09-30
    Officer
    icon of calendar 2014-03-25 ~ 2014-11-28
    IIF 47 - Director → ME
  • 3
    icon of address 4 Loftus Manor, Loftus Hill, Sedbergh, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2006-09-05 ~ 2023-03-20
    IIF 50 - Director → ME
    icon of calendar 2019-09-10 ~ 2023-03-20
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2023-03-20
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Has significant influence or control OE
  • 4
    icon of address 316 Blackpool Road Fulwood, Preston, Lancs, England
    Active Corporate (2 parents)
    Equity (Company account)
    786 GBP2025-04-30
    Officer
    icon of calendar 2022-12-09 ~ 2023-04-21
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ 2023-04-21
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address The Canal Wharf, Lower Audley, Blackburn, England
    Active Corporate (5 parents)
    Equity (Company account)
    150,028 GBP2024-04-30
    Officer
    icon of calendar 2016-12-21 ~ 2023-04-21
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ 2023-04-21
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address C/o Fergus & Fergus, 24 Oswald, Road, Chorlton Cum Hardy, Manchester, Greater Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    268,399 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-02
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    PHILIP JAMES PROPERTY MANAGEMENT LIMITED - 2007-05-21
    PHILIP JAMES WILSON LIMITED - 2018-05-25
    icon of address 24 Oswald Road, Chorlton Cum Hardy, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    19,260 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-02
    IIF 27 - Ownership of shares – 75% or more OE
  • 8
    icon of address 24 Oswald Road, Chorlton Cum Hardy, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    -13,600 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-02
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    POWERCOURSE LIMITED - 1998-07-21
    icon of address C/o Fergus & Fergus, 24 Oswald Road, Chorlton Cum Hardy, Manchester
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    3,028,617 GBP2024-09-30
    Officer
    icon of calendar 2001-06-11 ~ 2006-01-16
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-02
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    icon of address Rohans House, 92-96 Wellington Road South, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,193 GBP2024-03-31
    Officer
    icon of calendar 2013-12-12 ~ 2015-01-14
    IIF 43 - 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.