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 John Wiggett

    Related profiles found in government register
  • Mr Philip John Wiggett
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital House, 272 Manchester Road, Droylsden, Manchester, M43 6PW, England

      IIF 1
    • icon of address Viking House 449 Middleton Road, Chadderton, Oldham, Lancashire, OL9 9LB

      IIF 2
    • icon of address Viking House 449, Middleton Road, Chadderton, Oldham, OL9 9LB, England

      IIF 3
  • Mr Philip John Wiggett
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Viking House, 449 Middleton Road, Chadderton, Oldham, OL9 9LB

      IIF 4 IIF 5 IIF 6
    • icon of address Sterling House, 501 Middleton Road, Chadderton, Oldham, OL9 9LY

      IIF 7
    • icon of address The Workshop, Gibbs Close, Greenfield, Oldham, Lancashire, OL3 7PN, United Kingdom

      IIF 8
    • icon of address Viking House, 449 Middleton Chadderton, Oldham, Lancashire, OL9 9LB

      IIF 9
    • icon of address Viking House 449, Middleton Road, Chadderton, Oldham, OL9 9LB, England

      IIF 10
  • Philip John Wiggett
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wiggett, Philip John
    British company director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital House, 272 Manchester Road, Droylsden, Manchester, M43 6PW, England

      IIF 15
  • Wiggett, Philip John
    British quantity surveyor born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Viking House, 449 Middleton Road, Chadderton, Oldham, OL9 9LB, England

      IIF 16
  • Wiggett, Philip John
    British company director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Rush Hill Road, Uppermill, Oldham, Lancashire, OL3 6JD

      IIF 17 IIF 18 IIF 19
    • icon of address Sterling House, 501 Middleton Road, Chadderton, Oldham, OL9 9LY, United Kingdom

      IIF 22
    • icon of address The Workshop, Gibbs Close Royal George Mill, Greenfield, Oldham, Lancashire, OL3 7PN

      IIF 23
    • icon of address Viking House 449 Middleton Road, Chadderton, Oldham, Lancashire, OL9 9LB

      IIF 24
    • icon of address Viking House, 449 Middleton Road, Chadderton, Oldham, OL9 9LB, England

      IIF 25
  • Wiggett, Philip John
    British director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wiggett, Philip John
    British quantity surveyor born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Viking House, 449 Middleton Road, Chadderton, Oldham, OL9 9LB

      IIF 39 IIF 40
    • icon of address Viking House, 449 Middleton Road, Chadderton, Oldham, OL9 9LB, England

      IIF 41 IIF 42
  • Wiggett, Philip John
    British

    Registered addresses and corresponding companies
    • icon of address Viking House, 449 Middleton Road, Chadderton, Oldham, OL9 9LB

      IIF 43 IIF 44
    • icon of address Viking House, 449 Middleton Road, Chadderton, Oldham, OL9 9LB, England

      IIF 45
  • Wiggett, Philip John
    British company director

    Registered addresses and corresponding companies
    • icon of address 21 Rush Hill Road, Uppermill, Oldham, Lancashire, OL3 6JD

      IIF 46 IIF 47 IIF 48
    • icon of address The Workshop, Gibbs Close, Royal George Mill, Greenfield, Oldham, Lancashire, OL3 7PN

      IIF 49
    • icon of address Viking House 449 Middleton Road, Chadderton, Oldham, Lancashire, OL9 9LB

      IIF 50
    • icon of address Viking House, 449 Middleton Road, Chadderton, Oldham, OL9 9LB, England

      IIF 51
  • Wiggett, Philip John

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 16 Oxford Court, Bishopsgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-11-03 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 1993-11-03 ~ dissolved
    IIF 49 - Secretary → ME
Ceased 28
  • 1
    icon of address Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    20 GBP2025-07-31
    Officer
    icon of calendar 2003-12-12 ~ 2006-07-12
    IIF 29 - Director → ME
  • 2
    icon of address 509 Middleton Road, Chadderton, Oldham, England
    Active Corporate (6 parents)
    Equity (Company account)
    47,291 GBP2024-03-28
    Officer
    icon of calendar 2001-08-09 ~ 2005-01-10
    IIF 21 - Director → ME
    icon of calendar 2001-08-09 ~ 2005-01-10
    IIF 46 - Secretary → ME
  • 3
    icon of address 2 Nightingale Gardens, Blackrod, Bolton, Greater Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    1,120 GBP2024-03-31
    Officer
    icon of calendar 2018-03-26 ~ 2022-11-17
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ 2022-11-17
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 4
    icon of address Capital House 272 Manchester Road, Droylsden, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,467 GBP2024-10-31
    Officer
    icon of calendar 2017-10-05 ~ 2023-05-01
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ 2023-05-01
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address Thomson Associates, Rossetti Place, 6 Lower Byrom Street, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    -238 GBP2024-04-30
    Officer
    icon of calendar 2006-04-28 ~ 2009-06-04
    IIF 27 - Director → ME
  • 6
    icon of address Capital House 272 Manchester Road, Droylsden, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    643 GBP2025-03-31
    Officer
    icon of calendar 2004-01-28 ~ 2023-05-18
    IIF 34 - Director → ME
  • 7
    INHOCO 505 LIMITED - 1996-05-31
    icon of address Sterling House, 501 Middleton Road, Chadderton, Oldham
    Active Corporate (3 parents)
    Equity (Company account)
    28,389 GBP2024-07-31
    Officer
    icon of calendar 1996-05-21 ~ 1998-10-23
    IIF 48 - Secretary → ME
  • 8
    icon of address Thomson Associates, Rossetti Place, 6 Lower Byrom Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-04 ~ 2009-11-03
    IIF 19 - Director → ME
    icon of calendar 2006-04-04 ~ 2009-11-03
    IIF 47 - Secretary → ME
  • 9
    icon of address 3 Cricketers Close, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-03-28 ~ 2020-11-30
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ 2022-03-27
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 10
    LIVERPOOL REGIONAL BUILDING SAFETY GROUP LIMITED - 1994-03-21
    icon of address Office 6 Phoenix House, Kidglove Road, Golborne, Gt Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    157,476 GBP2024-08-31
    Officer
    icon of calendar 2011-04-14 ~ 2018-05-21
    IIF 26 - Director → ME
  • 11
    icon of address Capital House 272 Manchester Road, Droylsden, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    977 GBP2025-07-30
    Officer
    icon of calendar 2000-07-24 ~ 2023-05-01
    IIF 15 - Director → ME
    icon of calendar 2000-07-24 ~ 2001-09-17
    IIF 53 - Secretary → ME
  • 12
    icon of address 103a High Street, Lees, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,375 GBP2024-07-31
    Officer
    icon of calendar 2009-04-08 ~ 2020-11-30
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-30
    IIF 7 - Ownership of shares – 75% or more OE
  • 13
    icon of address Sterling House 501 Middleton Road, Chadderton, Oldham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    17,672 GBP2024-07-31
    Officer
    icon of calendar 2017-04-21 ~ 2020-11-30
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ 2023-05-01
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 4 Grasscroft Heights Off Oldham Road, Grasscroft, Oldham, England
    Active Corporate (8 parents)
    Equity (Company account)
    3,055 GBP2025-01-31
    Officer
    icon of calendar 2013-01-16 ~ 2019-03-29
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-29
    IIF 10 - Ownership of shares – 75% or more OE
  • 15
    icon of address Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-05-31
    Officer
    icon of calendar 2008-05-02 ~ 2016-01-01
    IIF 31 - Director → ME
  • 16
    icon of address Complete, 41 Dilworth Lane Dilworth Lane, Longridge, Preston, England
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2003-11-11 ~ 2005-02-27
    IIF 28 - Director → ME
  • 17
    MAYPOLE CLOSE RESIDENTS ASSOCIATION LIMITED - 2015-08-11
    icon of address Capital House 272 Manchester Road, Droylsden, Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    -1,854 GBP2024-12-31
    Officer
    icon of calendar 2008-05-02 ~ 2023-05-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 18
    icon of address Capital House 272 Manchester Road, Droylsden, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,194 GBP2024-05-31
    Officer
    icon of calendar 2011-05-22 ~ 2023-05-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 19
    icon of address Viking House 449 Middleton Road, Chadderton, Oldham, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    18,426 GBP2024-07-31
    Officer
    icon of calendar 1998-08-03 ~ 2020-11-30
    IIF 24 - Director → ME
    icon of calendar 1998-08-03 ~ 2020-11-30
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-30
    IIF 2 - Has significant influence or control OE
  • 20
    icon of address Sterling House 501 Middleton Road, Chadderton, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,808 GBP2025-03-31
    Officer
    icon of calendar 2002-06-18 ~ 2004-05-01
    IIF 18 - Director → ME
    icon of calendar 2002-06-18 ~ 2004-05-01
    IIF 54 - Secretary → ME
  • 21
    icon of address Sterling House, 501 Middleton Road Chadderton, Oldham, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    6,879 GBP2025-03-31
    Officer
    icon of calendar 2002-01-09 ~ 2002-11-12
    IIF 17 - Director → ME
    icon of calendar 2002-01-09 ~ 2002-11-12
    IIF 52 - Secretary → ME
  • 22
    icon of address Viking House 449 Middleton Road, Chadderton, Oldham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,727 GBP2025-04-30
    Officer
    icon of calendar 2017-04-11 ~ 2020-11-30
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ 2023-05-01
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 23
    icon of address 4 Halbury Gardens, Chadderton, Oldham, England
    Active Corporate (11 parents)
    Equity (Company account)
    9,843 GBP2024-07-25
    Officer
    icon of calendar 2003-12-15 ~ 2005-03-24
    IIF 30 - Director → ME
  • 24
    icon of address 137 Chew Valley Road, Greenfield, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    47,056 GBP2024-08-31
    Officer
    icon of calendar 2005-08-08 ~ 2009-06-04
    IIF 20 - Director → ME
  • 25
    icon of address Viking House, 449 Middleton Chadderton, Oldham, Lancashire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    17,654,889 GBP2024-07-31
    Officer
    icon of calendar 1998-07-27 ~ 2020-11-30
    IIF 25 - Director → ME
    icon of calendar 1998-07-27 ~ 2020-11-30
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-01
    IIF 9 - Has significant influence or control over the trustees of a trust OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    icon of address Viking House, 449 Middleton Road, Chadderton, Oldham
    Active Corporate (4 parents)
    Equity (Company account)
    2,787,987 GBP2024-07-31
    Officer
    icon of calendar ~ 2020-11-30
    IIF 40 - Director → ME
    icon of calendar ~ 2020-11-30
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-30
    IIF 5 - Has significant influence or control OE
  • 27
    icon of address Viking House, 449 Middleton Road, Chadderton, Oldham
    Active Corporate (3 parents)
    Equity (Company account)
    4,119,501 GBP2024-07-31
    Officer
    icon of calendar ~ 2020-11-30
    IIF 39 - Director → ME
    icon of calendar ~ 2020-11-30
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-30
    IIF 4 - Has significant influence or control OE
  • 28
    WIGGETT CONSTRUCTION (SHEFFIELD) LIMITED - 2008-01-04
    icon of address Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,996,188 GBP2021-10-31
    Officer
    icon of calendar ~ 2022-03-01
    IIF 42 - Director → ME
    icon of calendar ~ 2022-03-01
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-20
    IIF 6 - Has significant influence or control OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.