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

Mcdowell, Philip John

    Related profiles found in government register
  • Mcdowell, Philip John
    British company director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edgedale 250 Ashley Road, Hale, Altrincham, WA15 9NG

      IIF 1 IIF 2
    • icon of address Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3TD, England

      IIF 3
  • Mcdowell, Philip John
    British director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edgedale 250 Ashley Road, Hale, Altrincham, WA15 9NG

      IIF 4 IIF 5 IIF 6
    • icon of address Grafton House, Grafton Street, Hyde, Cheshire, SK14 2AX

      IIF 8
    • icon of address 46, Eresby House, Rutland Gate, London, SW7 1BG, England

      IIF 9
    • icon of address 110, Chapel Walks, Manchester, M3 5DW, United Kingdom

      IIF 10
  • Mcdowell, Philip John
    British company director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Rutland Gate, London, SW7 1BG, England

      IIF 11
  • Mcdowell, Philip John
    British director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Eresby House, Rutland Gate, London, SW7 1BG, United Kingdom

      IIF 12
    • icon of address Flat 46, Eresby House, Rutland Gate, London, SW7 1BG, England

      IIF 13
  • Mcdowell, Philip John
    British non executive director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Image House, Lancashire Hill, Stockport, Cheshire, SK4 1UB, United Kingdom

      IIF 14
  • Mcdowell, Philip John
    British company director born in March 1958

    Registered addresses and corresponding companies
    • icon of address 4 Laurel Mount, East Downs Bowdon, Altrincham, Cheshire, WA14 2TU

      IIF 15
  • Mcdowell, Philip John
    British director born in March 1958

    Registered addresses and corresponding companies
    • icon of address 4 Laurel Mount, East Downs Bowdon, Altrincham, Cheshire, WA14 2TU

      IIF 16 IIF 17
  • Mcdowell, Philip John
    British

    Registered addresses and corresponding companies
    • icon of address Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3TD, England

      IIF 18
  • Mcdowell, Philip John
    British company director

    Registered addresses and corresponding companies
    • icon of address 46, Eresby House, Rutland Gate, London, SW7 1BG, England

      IIF 19
  • Mcdowell, Philip John
    British director

    Registered addresses and corresponding companies
    • icon of address Edgedale 250 Ashley Road, Hale, Altrincham, WA15 9NG

      IIF 20
    • icon of address Flat 46, Eresby House, Rutland Gate, London, SW7 1BG, England

      IIF 21
  • Mr Philip John Mcdowell
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, James Street, Righead Industrial Estate, Bellshill, ML4 3LU

      IIF 22
    • icon of address Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3TD

      IIF 23
    • icon of address 46, Eresby House, Rutland Gate, London, SW7 1BG

      IIF 24
    • icon of address Flat 46, Rutland Gate, London, SW7 1BG, England

      IIF 25
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address The Glades Festival Way, Festival Park, Stoke-on-trent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-04 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    343,787 GBP2015-04-30
    Officer
    icon of calendar 2000-04-04 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address Carnworth Lodge, 295 Ashley Road Hale, Altrincham, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-03-05 ~ dissolved
    IIF 4 - Director → ME
  • 4
    icon of address Image House, Lancashire Hill, Stockport, Cheshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    20 GBP2018-04-30
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address 46 Eresby House, Rutland Gate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    101 GBP2018-04-30
    Officer
    icon of calendar 2012-04-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-23 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Alex House, Chapel Street, Salford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-27 ~ dissolved
    IIF 6 - Director → ME
Ceased 11
  • 1
    ASHWORTH FRAZER (DUBLIN) LIMITED - 2000-06-29
    ASHWORTH FRAZER LIMITED - 2000-02-25
    FRAZER PIPESTOCK LIMITED - 1994-02-28
    MAWLAW 147 LIMITED - 1992-07-16
    icon of address Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-05-11 ~ 2001-06-30
    IIF 17 - Director → ME
  • 2
    CIVILS AND DRAINAGE SUPPLIES (HOLDINGS) LIMITED - 2021-04-21
    icon of address 19 James Street, Righead Industrial Estate, Bellshill
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-10-31
    Officer
    icon of calendar 2013-08-20 ~ 2017-12-12
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-13
    IIF 22 - Has significant influence or control OE
  • 3
    CIVILS AND DRAINAGE SUPLIES LIMITED - 2007-07-20
    UK CIVILS AND DRAINAGE PRODUCTS LTD - 2004-06-29
    icon of address C/o Daly, Hoggett & Co, 5-11 Mortimer Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,289,633 GBP2024-10-31
    Officer
    icon of calendar 2004-05-26 ~ 2017-12-12
    IIF 5 - Director → ME
    icon of calendar 2004-05-26 ~ 2013-09-30
    IIF 20 - Secretary → ME
  • 4
    icon of address 3 The Studios, 320 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    141 GBP2024-04-30
    Officer
    icon of calendar 2014-07-21 ~ 2020-09-15
    IIF 10 - Director → ME
  • 5
    INHOCO 2070 LIMITED - 2000-05-04
    icon of address 3 The Studios, 320 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2004-10-27 ~ 2018-03-27
    IIF 1 - Director → ME
  • 6
    DISPERSE TECHNOLOGIES LIMITED - 2000-01-06
    icon of address Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,086,712 GBP2020-12-31
    Officer
    icon of calendar 2007-08-31 ~ 2021-08-05
    IIF 13 - Director → ME
    icon of calendar 2007-08-31 ~ 2021-08-05
    IIF 21 - Secretary → ME
  • 7
    icon of address Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2007-09-17 ~ 2021-08-05
    IIF 11 - Director → ME
    icon of calendar 2007-09-17 ~ 2021-08-05
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ 2020-12-15
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address C/o Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    620,681 GBP2019-12-31
    Officer
    icon of calendar 2005-09-28 ~ 2020-03-11
    IIF 3 - Director → ME
    icon of calendar 2005-09-28 ~ 2013-09-20
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-11
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    WAX DIGITAL LIMITED - 2020-11-20
    BROOMCO (2555) LIMITED - 2001-07-20
    icon of address 10th Floor Bloc 17 Marble Street Marble Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,599,569 GBP2022-12-31
    Officer
    icon of calendar 2003-07-01 ~ 2015-11-17
    IIF 8 - Director → ME
  • 10
    OVALBRICK
    - now
    SAINT-GOBAIN PIPE SYSTEMS - 2004-05-21
    INHOCO 746 PUBLIC LIMITED COMPANY - 1998-04-07
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-10-28 ~ 2001-06-30
    IIF 15 - Director → ME
  • 11
    SAINT-GOBAIN PIPE SYSTEMS PUBLIC LIMITED COMPANY - 2004-10-05
    OLIVER ASHWORTH GROUP PLC - 2004-05-21
    OLIVER ASHWORTH (HOLDINGS) LIMITED - 1996-11-05
    ANGLEBATCH LIMITED - 1986-12-02
    icon of address Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-06-30
    IIF 16 - 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.