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

Summers, Phil

    Related profiles found in government register
  • Summers, Phil
    British company director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadacres House, Mount View Standard Way, Industrial Estate Northallerton, North Yorkshire, DL6 2YD

      IIF 1
  • Summers, Phil
    British retired born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadacres House, Mount View, Standard Way Industrial Estate, Northallerton, North Yorkshire, DL6 2YD

      IIF 2
  • Summers, Philip John
    British company director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Totnes Road, Chorlton, Manchester, M21 8XF

      IIF 3 IIF 4
    • icon of address 435, Chester Road, Manchester, Greater Manchester, M16 9HA, England

      IIF 5 IIF 6 IIF 7
    • icon of address International House, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 9
  • Summers, Philip John
    British director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 435 Chester Road, Manchester, Greater Manchester, M16 9HA

      IIF 10
    • icon of address 2, Totnes Road, Chorlton, Manchester, M21 8XF

      IIF 11
    • icon of address 435, Chester Road, Old Trafford, Manchester, M16 9HA

      IIF 12 IIF 13 IIF 14
    • icon of address International House, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 15
    • icon of address International House, 61 Mosley Street, Manchester, M2 3HZ, United Kingdom

      IIF 16
  • Summers, Philip John
    British owner of development company born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lakeview, Kings Business Park, Prescot, Merseyside, L34 1PJ

      IIF 17
  • Mr Phil Summers
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 61 Mosley Street, Manchester, M2 3HZ, United Kingdom

      IIF 18
  • Summers, Philip John
    British

    Registered addresses and corresponding companies
    • icon of address 435 Chester Road, Manchester, Greater Manchester, M16 9HA

      IIF 19
  • Summers, Philip John
    British housing director

    Registered addresses and corresponding companies
    • icon of address International House, 61 Mosley Street, Manchester, M2 3HZ, United Kingdom

      IIF 20
  • Summers, Philip John

    Registered addresses and corresponding companies
    • icon of address 435, Chester Road, Old Trafford, Manchester, M16 9HA

      IIF 21
    • icon of address International House, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 22
  • Summers, Philip John
    British company director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eastlands House, Victoria Street, Openshaw, Manchester, M11 2NX

      IIF 23
  • Summers, Philip John
    British compnay director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 25 Fielden Court, Barlow Moor Road, Manchester, M21 7AY, England

      IIF 24
  • Summers, Philip John
    British director r-gen developments lt born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 435, Chester Road, Old Trafford, Manchester, Lancashire, M16 9HA

      IIF 25
  • Summers, Philip John
    British owner of development company born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lakeview, Kings Business Park, Prescot, Merseyside, L34 1PJ

      IIF 26 IIF 27
  • Mr Philip John Summers
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 435, Chester Road, Old Trafford, Manchester, M16 9HA

      IIF 28
    • icon of address International House, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 29
  • Mr Philip John Summers
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 435 Chester Road, Manchester, Greater Manchester, M16 9HA

      IIF 30
    • icon of address International House, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 31
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Floor 1 Giant's Basin, Potato Wharf, Manchester, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    99,999 GBP2018-01-31
    Officer
    icon of calendar 2017-05-22 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address Floor 1 Giant's Basin, Potato Wharf, Manchester, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-05-22 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address Floor 1 Giant's Basin, Potato Wharf, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-05-22 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address Floor 1 Giant's Basin, Potato Wharf, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2017-05-22 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address International House, 61 Mosley Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    692 GBP2024-08-31
    Officer
    icon of calendar 2006-08-31 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Lakeview, Kings Business Park, Prescot, Merseyside
    Converted / Closed Corporate (8 parents)
    Officer
    icon of calendar 2018-01-24 ~ now
    IIF 17 - Director → ME
  • 7
    R-GEN WHITEFIELD LIMITED - 2010-05-27
    icon of address 435 Chester Road, Old Trafford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-03 ~ dissolved
    IIF 12 - Director → ME
  • 8
    R-GEN HOTPOT LIMITED - 2011-06-13
    icon of address 435 Chester Road, Old Trafford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-03 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2015-05-06 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    R-GEN HOLDINGS LIMITED - 2013-01-14
    icon of address 435 Chester Road, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    379 GBP2022-08-31
    Officer
    icon of calendar 2004-08-17 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2004-08-17 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address International House, 61 Mosley Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,381 GBP2020-08-31
    Officer
    icon of calendar 2004-12-06 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2015-05-06 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address International House, 61 Mosley Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -198,370 GBP2020-06-30
    Officer
    icon of calendar 2001-05-18 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2001-05-18 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address The Casey Group Limited, Head Office Rydings Road, Wardle, Rochdale, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2006-05-10 ~ 2010-01-13
    IIF 3 - Director → ME
  • 2
    icon of address Broadacres House, Mount View Standard Way, Industrial Estate Northallerton, North Yorkshire
    Active Corporate (12 parents)
    Equity (Company account)
    17,302 GBP2023-03-31
    Officer
    icon of calendar 2017-12-15 ~ 2019-09-23
    IIF 1 - Director → ME
  • 3
    CSMHT LIMITED - 2007-11-05
    icon of address Lovell House Archway 6, Hulme, Manchester, England
    Converted / Closed Corporate (12 parents)
    Officer
    icon of calendar 2008-01-31 ~ 2009-03-26
    IIF 4 - Director → ME
    icon of calendar 2009-03-26 ~ 2017-01-25
    IIF 24 - Director → ME
  • 4
    icon of address Lovell House Archway 6, Hulme, Manchester, England
    Converted / Closed Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2015-04-15 ~ 2017-07-26
    IIF 23 - Director → ME
  • 5
    SPRING SPACES LIMITED - 2013-02-08
    icon of address Unit 20 Windrush Centre, Alexandra Road, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2020-04-30
    Officer
    icon of calendar 2008-04-03 ~ 2013-02-08
    IIF 14 - Director → ME
  • 6
    icon of address Lakeview, Kings Business Park, Prescot, Merseyside
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2016-09-13 ~ 2019-04-01
    IIF 26 - Director → ME
  • 7
    KHT SERVICES LIMITED - 2020-04-03
    icon of address Lakeview, Kings Business Park, Prescot, Merseyside
    Active Corporate (13 parents)
    Officer
    icon of calendar 2016-09-13 ~ 2019-04-01
    IIF 27 - Director → ME
  • 8
    CASTLEVALE GROUP LIMITED - 2012-10-16
    icon of address Broadacres House Mount View, Standard Way Industrial Estate, Northallerton, North Yorkshire
    Active Corporate (12 parents)
    Equity (Company account)
    -1,319,158 GBP2023-03-31
    Officer
    icon of calendar 2018-03-26 ~ 2019-09-23
    IIF 2 - Director → ME
  • 9
    CITY SOUTH MANCHESTER DEVELOPMENTS LIMITED - 2019-06-13
    icon of address Lovell House Archway, Hulme, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    145,000 GBP2021-03-31
    Officer
    icon of calendar 2014-10-02 ~ 2017-07-26
    IIF 25 - Director → ME
  • 10
    icon of address 2a Derwent Avenue, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    272,666 GBP2024-03-31
    Officer
    icon of calendar 2003-12-16 ~ 2007-11-10
    IIF 11 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.