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

Garner, Philip Michael

    Related profiles found in government register
  • Garner, Philip Michael
    British company director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Princes Square, Harrogate, HG1 1ND, England

      IIF 1
  • Garner, Philip Michael
    British consultant born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Jameson Drive, Corbridge, Northumberland, NE45 5EX, United Kingdom

      IIF 2
  • Garner, Philip Michael
    British director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Quadrus Centre, Woodstock, Way, Boldon Business Park, Boldon Colliery, Tyne And Wear, NE35 9PF

      IIF 3
  • Garner, Philip Michael
    British educational consultant born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grey Mare Hill Farm, Kiln Pit Hill, Whittonstall, Consett, Durham, DH8 9SJ, United Kingdom

      IIF 4
    • icon of address Queens Hall Arts Centre, Beaumont Street, Hexham, Northumberland, NE46 3LS

      IIF 5
    • icon of address Benwell Nature Park, Atkinson Road, Newcastle Upon Tyne, NE4 8XT, England

      IIF 6
  • Garner, Philip Michael
    British teacher born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grey Mare Hill Farm, Kiln Pit Hill, Consett, County Durham, DH8 9SJ

      IIF 7
    • icon of address 45 Henry Grove, Henry Grove, Pudsey, West Yorkshire, LS28 7FD

      IIF 8
  • Garner, Philip Michael
    English director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Manor Close, Edwalton, Nottingham, NG12 4BH, United Kingdom

      IIF 9
  • Mr Philip Michael Garner
    British born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Princes Square, Harrogate, HG1 1ND, England

      IIF 10
  • Mr Philip Michael Garner
    English born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Manor Close, Edwalton, Nottingham, NG12 4BH, England

      IIF 11
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Edenbank House, 22 Crossgate, Cupar, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-18 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address 4 Manor Close, Edwalton, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,423 GBP2023-12-31
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ now
    IIF 11 - Has significant influence or controlOE
  • 3
    icon of address 27 Beamont Terrace Beaumont Terrace, Prudhoe, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,175 GBP2015-09-30
    Officer
    icon of calendar 2012-09-19 ~ dissolved
    IIF 2 - Director → ME
Ceased 6
  • 1
    icon of address Wizu Building, 110 Station Parade, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,375 GBP2025-02-28
    Officer
    icon of calendar 2017-12-14 ~ 2018-12-03
    IIF 8 - Director → ME
  • 2
    LATHALLAN PREPARATORY SCHOOL LIMITED - 2006-10-06
    icon of address Johnshaven, By Montrose, Angus
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-07 ~ 2011-07-09
    IIF 7 - Director → ME
  • 3
    icon of address My Eye Clinic Great North Road, Brunton Lane, Gosforth, Tyne & Wear, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    448,076 GBP2025-03-31
    Officer
    icon of calendar 2012-07-12 ~ 2013-01-29
    IIF 3 - Director → ME
  • 4
    QUEENS HALL ARTS - 2000-03-16
    icon of address Queens Hall Arts Centre, Beaumont Street, Hexham, Northumberland
    Active Corporate (12 parents)
    Equity (Company account)
    752,649 GBP2024-03-31
    Officer
    icon of calendar 2016-07-16 ~ 2023-06-07
    IIF 5 - Director → ME
  • 5
    icon of address 45 Henry Grove, Pudsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    191 GBP2024-09-30
    Officer
    icon of calendar 2020-09-02 ~ 2021-03-03
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ 2021-03-12
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 6
    icon of address West Newcastle Academy, Armstrong Road, Newcastle Upon Tyne, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2011-12-01 ~ 2013-12-20
    IIF 6 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.