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 Anthony Ganley

    Related profiles found in government register
  • Mr Philip Anthony Ganley
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • The Farm House & Byre, Aykley Heads Farm, Aykley Heads, Durham, DH1 5AN, United Kingdom

      IIF 1
    • The Farmhouse & Byre, Aykley Heads Farm, Aykley Heads, Durham, DH1 5AN, United Kingdom

      IIF 2
    • 25, Willow Green, Sunderland, SR2 7NL, England

      IIF 3
    • The Parade, Hendon, Sunderland, Tyne & Wear, SR2 8NT

      IIF 4
  • Ganley, Philip Anthony
    British company director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 9, The Parade, Sunderland, SR2 8NT, England

      IIF 5
    • The Parade, Hendon, Sunderland, Tyne And Wear, SR2 8NT, England

      IIF 6
  • Ganley, Philip Anthony
    British director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 9 Thomas Hawksley Park, Sunderland, SR3 1UY, England

      IIF 7
  • Ganley, Philip Anthony
    English born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • The Farm House & Byre, Aykley Heads Farm, Aykley Heads, Durham, DH1 5AN, United Kingdom

      IIF 8 IIF 9
    • 25, Willow Green, Sunderland, SR2 7NL, England

      IIF 10
  • Ganley, Philip Anthony
    English director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • The Farmhouse & Byre, Aykley Heads Farm, Aykley Heads, Durham, DH1 5AN, United Kingdom

      IIF 11 IIF 12
    • C/ Mbi Coakley, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT

      IIF 13
    • C/o Mbi Coakley 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT

      IIF 14
    • Jesmond Dene House, Jesmond Dene Road, Newcastle Upon Tyne, NE2 2EY

      IIF 15 IIF 16
    • 25, Willow Green, Sunderland, SR2 7NL, England

      IIF 17
    • The Sycamores, Biddick Lane, Washington, Tyne And Wear, NE38 8AB, United Kingdom

      IIF 18
    • The Sycamores, Biddick Lane, Washington, NE38 8AB, England

      IIF 19
  • Ganley, Philip Anthony
    British director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Pier Point, Marine Walk, Sunderland, Tyne & Wear, SR6 0PP, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 8
  • 1
    Unit 30 Stanfield Business Centre, Addison Street, Sunderland, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-24 ~ dissolved
    IIF 7 - Director → ME
  • 2
    C/ Mbi Coakley, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2014-01-24 ~ dissolved
    IIF 13 - Director → ME
  • 3
    25 Willow Green, Sunderland, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    2023-11-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-12-16 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    The Farmhouse & Byre, Aykley Heads Farm, Aykley Heads, Durham, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -240,874 GBP2020-04-30
    Officer
    2020-01-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2019-03-18 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 5
    RIVERGREEN RESTORATIONS LIMITED - 1994-05-10
    PALMGLOW LIMITED - 1992-12-09
    The Farm House & Byre, Aykley Heads Farm, Aykley Heads, Durham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -777,807 GBP2024-10-31
    Officer
    1992-11-20 ~ now
    IIF 8 - Director → ME
  • 6
    The Farmhouse & Byre, Aykley Heads Farm, Aykley Heads, Durham, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    102,567 GBP2020-04-30
    Officer
    2020-01-13 ~ dissolved
    IIF 12 - Director → ME
  • 7
    HOMEGRANGE LIMITED - 1995-10-03
    The Farm House & Byre, Aykley Heads Farm, Aykley Heads, Durham, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,271,407 GBP2024-10-31
    Officer
    1995-08-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    C/o Mbi Coakley 2nd Floor Shaw House, 3 Tunsgate, Guildford, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2014-01-27 ~ dissolved
    IIF 14 - Director → ME
Ceased 8
  • 1
    The Sycamores, Biddick Lane, Washington, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    92,762 GBP2024-03-31
    Officer
    2020-04-27 ~ 2022-05-23
    IIF 19 - Director → ME
  • 2
    The Sycamores Biddick Lane, Washington, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,080 GBP2024-03-31
    Officer
    2021-07-14 ~ 2023-01-24
    IIF 18 - Director → ME
  • 3
    9 The Parade, Sunderland, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    116,613 GBP2024-02-28
    Officer
    2020-02-20 ~ 2023-03-20
    IIF 5 - Director → ME
  • 4
    Jesmond Dene House, Jesmond Dene Road, Newcastle Upon Tyne
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,636,865 GBP2022-01-01 ~ 2022-12-31
    Officer
    2004-09-28 ~ 2023-10-13
    IIF 15 - Director → ME
  • 5
    Jesmond Dene House, Jesmond Dene Road, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Equity (Company account)
    -2,991,659 GBP2022-12-31
    Officer
    2004-09-28 ~ 2023-10-13
    IIF 16 - Director → ME
  • 6
    1 Pier Point, Marine Walk, Sunderland, Tyne & Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    357,376 GBP2024-03-31
    Officer
    2017-01-18 ~ 2023-03-20
    IIF 20 - Director → ME
  • 7
    25 Willow Green, Sunderland, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    2022-12-16 ~ 2023-03-20
    IIF 17 - Director → ME
  • 8
    The Parade, Hendon, Sunderland, Tyne & Wear
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    671,259 GBP2024-05-31
    Officer
    2013-09-13 ~ 2023-03-20
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-06-28
    IIF 4 - Has significant influence or control 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 12 November 2025 and licensed under the Open Government Licence v3.0.