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

Shanks, Philip Thomas

    Related profiles found in government register
  • Shanks, Philip Thomas
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shanks, Philip Thomas
    British company director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richmond House, 127 High Street, Newmarket, CB8 9AE, England

      IIF 5
    • 5a, Ack Lane East, Bramhall, Stockport, SK7 2BE, England

      IIF 6
  • Shanks, Philip Thomas
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Far View, 1 Halifax Road, Golcar, Huddersfield, West Yorkshire, HD7 4NS, United Kingdom

      IIF 7 IIF 8 IIF 9
    • Langham Hall Uk Services, 5 Old Bailey, London, EC4M 7BA, England

      IIF 10
    • C/o Eversecretary Limited, Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES, United Kingdom

      IIF 11
    • Wigan Investment Centre, Ct3 Building, 2nd Floor, Waterside Drive, Wigan, Lancashire, WN3 5BA, United Kingdom

      IIF 12
    • Wigan Investment Centre, Ct3 Building, Floor 2, Waterside Drive, Wigan, Lancashire, WN3 5BA, United Kingdom

      IIF 13
  • Shanks, Philip Thomas
    British investor director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Far View 1, Halifax Road, Golcar, Huddersfield, West Yorkshire, HD7 4NS, United Kingdom

      IIF 14
  • Shanks, Philip Thomas
    British service manager born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Far View 1 Halifax Road, Golcar, Huddersfield, West Yorkshire, HD7 4NS

      IIF 15
  • Shanks, Philip Thomas
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • Knights Bridge House, Rooley Lane, Bradford, BD4 7SQ, England

      IIF 16
    • Knightsbrideg House, Rooley Lane, Bradford, BD4 7SQ, England

      IIF 17
    • 4, Greenfield Road, Holmfirth, HD9 2JT, England

      IIF 18
    • Suite 1, Armcon Business Park, London Road South, Poynton, Cheshire, SK12 1LQ, England

      IIF 19
  • Shanks, Philip Thomas
    British director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • Ct3, Building, Wigan Investment Centre Waterside Drive, Wigan, Lancashire, WN3 5BA

      IIF 20
    • Red Rock Farm, Red Rock Lane, Haigh, Wigan, WN1 2UW, England

      IIF 21
  • Shanks, Philip Thomas
    British manager born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • Knightsbridge House, Rooley Lane, Bradford, BD4 7SQ, England

      IIF 22 IIF 23
  • Shanks, Phil Thomas
    British director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • Ct3 Building, Waterside Drive, Wigan, WN3 5BA, United Kingdom

      IIF 24
  • Shanks, Phil Thomas
    British housing provider born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • Wigan Investment Centre, Wigan Investment Centre Ct3 Building 2nd Floor, Waterside Drive, Wigan, Lancashire, WN3 5BA

      IIF 25
  • Mr Philip Thomas Shanks
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wigan Investment Centre, Ct3 Building, 2nd Floor, Waterside Drive, Wigan, Lancashire, WN3 5BA, United Kingdom

      IIF 26
  • Shanks, Philip Thomas
    British director

    Registered addresses and corresponding companies
    • Ct3, Building, Wigan Investment Centre Waterside Drive, Wigan, Lancashire, WN3 5BA

      IIF 27
    • Red Rock Farm, Red Rock Lane, Haigh, Wigan, WN1 2UW, England

      IIF 28
  • Shanks, Philip Thomas
    British service manager

    Registered addresses and corresponding companies
    • Far View 1 Halifax Road, Golcar, Huddersfield, West Yorkshire, HD7 4NS

      IIF 29
  • Mr Philip Thomas Shanks
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • Knights Bridge House, Rooley Lane, Bradford, BD4 7SQ, England

      IIF 30
    • Knightsbridge House, Rooley Lane, Bradford, BD4 7SQ, England

      IIF 31 IIF 32
    • 4, Greenfield Road, Holmfirth, HD9 2JT, England

      IIF 33
    • Ct3, Building, Wigan Investment Centre Waterside Drive, Wigan, Lancashire, WN3 5BA

      IIF 34
    • Red Rock Farm, Red Rock Lane, Haigh, Wigan, WN1 2UW, England

      IIF 35
  • Shanks, Philip Thomas

    Registered addresses and corresponding companies
    • Wigan Investment Centre, Ct3 Building, 2nd Floor, Waterside Drive, Wigan, Lancashire, WN3 5BA, United Kingdom

      IIF 36
  • Shanks, Philip

    Registered addresses and corresponding companies
    • The Laurels, Heath Road, Hessett, Bury St. Edmunds, IP30 9BJ, England

      IIF 37
    • Lushington House, 119 High Street, Newmarket, Suffolk, CB8 9AE, England

      IIF 38
child relation
Offspring entities and appointments
Active 12
  • 1
    APPI CREATIONS LTD
    Appointment / Control
    Ct3 Building, Waterside Drive, Wigan, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-02-02 ~ dissolved
    IIF 24 - Director → ME
  • 2
    INDEPENDENT HOUSING UK LIMITED
    Appointment / Control
    Suite 1, Armcon Business Park, London Road South, Poynton, Cheshire, England
    Active Corporate (3 parents)
    Officer
    2023-02-07 ~ now
    IIF 19 - Director → ME
  • 3
    MIYENGI EDUCATION FOUNDATION LTD
    Appointment / Control
    Knightsbridge House, Rooley Lane, Bradford, England
    Active Corporate (3 parents)
    Officer
    2025-09-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-05-15 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    MIYENGI EDUCATION SUPPORT LIMITED
    Appointment / Control
    Knightsbridge House, Rooley Lane, Bradford, England
    Dissolved Corporate (3 parents)
    Officer
    2025-05-08 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2025-05-08 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 5
    MY DAD HAD ONE OF THOSE LTD
    Appointment / Control
    4 Greenfield Road, Holmfirth, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    2018-10-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-10-19 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    OPERATION ROSE LTD
    Appointment / Control
    Wigan Investment Centre Ct3 Building, 2nd Floor, Waterside Drive, Wigan, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-05-21 ~ dissolved
    IIF 12 - Director → ME
    2015-05-21 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 7
    PLANETPOWER LIMITED
    Appointment / Control
    Red Rock Farm Red Rock Lane, Haigh, Wigan, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-11-28
    Officer
    2000-05-30 ~ dissolved
    IIF 21 - Director → ME
    2000-05-30 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 8
    SAF DEVELOPMENTS LIMITED
    Appointment / Control
    Partners Foundation Limited, C13 Building Wigan Investment Centre, Waterside Drive, Wigan, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2012-06-13 ~ dissolved
    IIF 7 - Director → ME
  • 9
    SAF HOUSING SOLUTIONS LIMITED
    Appointment / Control
    1 Halifax Road, Huddersfield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2011-11-24 ~ dissolved
    IIF 9 - Director → ME
  • 10
    SOCIAL IMPACT INNOVATIONS LIMITED
    Appointment / Control
    Partners Foundation Limited, C13 Building Wigan Investment Centre, Waterside Drive, Wigan, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2012-02-07 ~ dissolved
    IIF 8 - Director → ME
  • 11
    THE HOUSES FOR HOMES FOUNDATION
    Appointment / Control
    Wigan Investment Centre Ct3 Building, Floor 2, Waterside Drive, Wigan, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2013-11-19 ~ dissolved
    IIF 13 - Director → ME
  • 12
    TRANTER SPV LIMITED
    Appointment / Control
    Knights Bridge House, Rooley Lane, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,231 GBP2024-04-30
    Officer
    2025-08-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-08-11 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    Other registered number: 07866163
    EAM HOMES LIMITED - 2012-01-17 Appointment / Control
    Related registration: 07866163
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,023,310 GBP2024-03-31
    Officer
    2011-04-04 ~ 2011-09-30
    IIF 14 - Director → ME
  • 2
    AUXILIA DEVELOPMENTS (I) LIMITED
    Appointment / Control
    Richmond House Richmond House, 127 High Street, Newmarket, England
    Active Corporate (1 parent)
    Equity (Company account)
    -732,396 GBP2024-12-31
    Officer
    2018-03-06 ~ 2019-09-26
    IIF 5 - Director → ME
  • 3
    AUXILIA HOMES LIMITED
    - now Appointment / Control
    PHOENIX INVESTMENTS 2 LTD - 2017-06-23 Appointment / Control
    Richmond House Richmond House, 127 High Street, Newmarket, England
    Active Corporate (2 parents)
    Equity (Company account)
    -799,934 GBP2024-12-31
    Officer
    2017-03-06 ~ 2019-09-26
    IIF 2 - Director → ME
    2017-03-06 ~ 2019-03-01
    IIF 37 - Secretary → ME
  • 4
    HOUSES FOR HOMES DEVELOPMENTS LTD - 2020-12-16 Appointment / Control
    73 Cornhill, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    108,890 GBP2024-06-30
    Officer
    2017-03-10 ~ 2018-10-02
    IIF 10 - Director → ME
  • 5
    HOUSES FOR HOMES LIMITED
    Appointment / Control
    C/o Aztec Financial Services (uk) Limited, Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2002-11-19 ~ 2020-12-17
    IIF 20 - Director → ME
    2002-11-19 ~ 2020-12-17
    IIF 27 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-12-17
    IIF 34 - Has significant influence or control OE
  • 6
    HOUSING 2020 LIMITED
    Appointment / Control
    13 Kingsgate Street, Winchester
    Dissolved Corporate (1 parent)
    Officer
    2016-03-29 ~ 2016-08-06
    IIF 11 - Director → ME
  • 7
    MIYENGI EDUCATION FOUNDATION LTD
    Appointment / Control
    Knightsbridge House, Rooley Lane, Bradford, England
    Active Corporate (3 parents)
    Officer
    2025-05-15 ~ 2025-05-21
    IIF 22 - Director → ME
  • 8
    PARTNERS FOUNDATION LIMITED
    Appointment / Control
    Wigan Investment Centre Wigan Investment Centre Ct3 Building 2nd Floor, Waterside Drive, Wigan, Lancashire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,229,885 GBP2024-07-31
    Officer
    2018-02-26 ~ 2019-05-13
    IIF 25 - Director → ME
    1994-06-08 ~ 2011-07-19
    IIF 15 - Director → ME
    1994-06-08 ~ 2010-10-27
    IIF 29 - Secretary → ME
  • 9
    PHOENIX THOROUGHBRED (II) LIMITED
    Appointment / Control
    Richmond House, 127 High Street, Newmarket, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,256,947 GBP2023-12-31
    Officer
    2017-05-18 ~ 2019-09-25
    IIF 4 - Director → ME
  • 10
    PHOENIX THOROUGHBRED IV LIMITED
    Appointment / Control
    Richmond House, 127 High Street, Newmarket, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,326,373 GBP2023-12-31
    Officer
    2017-11-10 ~ 2019-09-25
    IIF 3 - Director → ME
  • 11
    PHOENIX THOROUGHBRED LIMITED
    Appointment / Control
    Richmond House, 127 High Street, Newmarket, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,976,806 GBP2023-12-31
    Officer
    2017-03-15 ~ 2019-09-25
    IIF 1 - Director → ME
    2017-03-15 ~ 2017-05-17
    IIF 38 - Secretary → ME
  • 12
    PREFERRED HOMES LIMITED
    Appointment / Control
    5a Ack Lane East, Bramhall, Stockport, Cheshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -1,874,780 GBP2024-12-31
    Officer
    2016-09-30 ~ 2017-11-09
    IIF 6 - 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.