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 Phillip Hargreaves

    Related profiles found in government register
  • Mr Phillip Hargreaves
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee House, East Beach, Lytham St Annes, FY8 5FT

      IIF 1
  • Mr Philip John Hargreaves
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee House, East Beach, Lytham St Annes, FY8 5FT

      IIF 2
    • icon of address Jubilee House, East Beach, Lytham St Annes, Lancashire, FY8 5FT

      IIF 3 IIF 4
    • icon of address 109 Clifton Drive, Lytham St. Annes, Lytham St. Annes, Lancashire, FY8 1BY, England

      IIF 5
    • icon of address C/o Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 6
  • Mr Philip Hargreaves
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blackburn Technology Management Centre, Furthergate, Blackburn, Lancs, BB1 5QB, United Kingdom

      IIF 7
  • Hargreaves, Philip
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blackburn Technology Management Centre, Furthergate, Blackburn, Lancs, BB1 5QB, United Kingdom

      IIF 8
  • Hargreaves, Philip John
    British director

    Registered addresses and corresponding companies
    • icon of address Fairmont House, 109 Clifton Drive, Lytham, Lancashire, FY8 1BY

      IIF 9
  • Hargreaves, Philip John
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Clifton Drive, Lytham, FY8 1BY, United Kingdom

      IIF 10
    • icon of address Jubilee House, East Beach, Lytham St Annes, Lancashire, FY8 5FT, England

      IIF 11 IIF 12
    • icon of address 109, Clifton Drive, Lytham St. Annes, Lancashire, FY8 1BY, England

      IIF 13
  • Hargreaves, Philip John
    British ceo born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 15, Thompson Road, Whitehills Business Park, Blackpool, FY4 5PN, England

      IIF 14
  • Hargreaves, Philip John
    British chairman born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bowden Hall, Bowden Lane, Marple, Stockport, Cheshire, SK6 6ND, United Kingdom

      IIF 15
  • Hargreaves, Philip John
    British company director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Willows, 11 Islay Road, Lytham, Lancashire, FY8 4AD

      IIF 16
    • icon of address The Lowther Pavilion Theatre, West Beach, Lytham St. Annes, Lancashire, FY8 5QQ, United Kingdom

      IIF 17
    • icon of address C/o Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 18
    • icon of address Thursby House, Thursby Road, Croft Business Park, Bromborough, Wirral, Merseyside, CH62 3PW, United Kingdom

      IIF 19
  • Hargreaves, Philip John
    British consultant born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Willows, 11 Islay Road, Lytham, Lancashire, FY8 4AD

      IIF 20
  • Hargreaves, Philip John
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairmont House, 109 Clifton Drive, Lytham, Lancashire, FY8 1BY

      IIF 21
  • Hargreaves, Philip John
    British sustainability consultant born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire Business Centre, Works Road, Letchworth Garden City, Hertfordshire, SG6 1GJ

      IIF 22
  • Hargreaves, Philip John

    Registered addresses and corresponding companies
    • icon of address 109, Clifton Drive, Lytham St. Annes, FY8 1BY, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 10
  • 1
    INTEB SUSTAINABILITY LIMITED - 2015-09-15
    INTEB ECO LIMITED - 2015-07-01
    icon of address Jubilee House, East Beach, Lytham St Annes, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2013-11-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 2
    INTEB BUILDING COMPLIANCE LIMITED - 2015-02-12
    BE THINKING LIMITED - 2015-06-30
    BE FUNDED LIMITED - 2015-09-18
    icon of address C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (1 parent)
    Equity (Company account)
    158,278 GBP2016-12-31
    Officer
    icon of calendar 2013-06-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 3
    INTEB TRAINING LIMITED - 2015-02-12
    BE POWERED LIMITED - 2016-07-20
    icon of address Jubilee House, East Beach, Lytham St Annes, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    129,209 GBP2024-12-31
    Officer
    icon of calendar 2013-06-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    icon of address Blackburn Technology Management Centre, Furthergate, Blackburn, Lancs, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-04-14 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Insol House, 39 Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-25 ~ dissolved
    IIF 16 - Director → ME
  • 6
    icon of address Jubilee House, East Beach, Lytham St. Annes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -39,342 GBP2024-11-30
    Officer
    icon of calendar 2017-11-10 ~ now
    IIF 23 - Secretary → ME
  • 7
    icon of address Unit 15 Thompson Road, Whitehills Business Park, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 14 - Director → ME
  • 8
    BE THINKING LIMITED - 2015-09-17
    INTEB SUSTAINABILITY LIMITED - 2015-06-30
    INTELLIGENT ENERGY BUREAU LIMITED - 2010-06-09
    icon of address Jubilee House, East Beach, Lytham St Annes
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -365,055 GBP2016-12-31
    Officer
    icon of calendar 2008-11-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 9
    INTEB SUSTAINABILITY LIMITED - 2010-05-18
    INTEB SUSTAINABILITY HOLDINGS LIMITED - 2015-02-12
    icon of address Jubilee House, East Beach, Lytham St Annes
    Active Corporate (1 parent)
    Equity (Company account)
    -45,484 GBP2024-12-31
    Officer
    icon of calendar 2010-05-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,498,084 GBP2024-06-30
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 10 - Director → ME
Ceased 6
  • 1
    icon of address 730 Capability Green, Luton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    171,101 GBP2019-04-30
    Officer
    icon of calendar 2015-05-14 ~ 2016-01-14
    IIF 22 - Director → ME
  • 2
    icon of address Jubilee House, East Beach, Lytham St. Annes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -39,342 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-11-10 ~ 2019-11-09
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 3
    icon of address Bowden Hall Bowden Lane, Marple, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-08 ~ 2012-11-01
    IIF 15 - Director → ME
  • 4
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-25 ~ 2009-11-06
    IIF 21 - Director → ME
    icon of calendar 2008-01-25 ~ 2010-10-19
    IIF 9 - Secretary → ME
  • 5
    icon of address Egerton House, 2 Tower Road, Birkenhead, Merseyside, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    923,268 GBP2024-12-31
    Officer
    icon of calendar 2013-06-05 ~ 2015-01-29
    IIF 19 - Director → ME
  • 6
    icon of address The Lowther Pavilion Theatre, West Beach, Lytham St. Annes, Lancashire
    Active Corporate (10 parents)
    Equity (Company account)
    84,053 GBP2024-03-31
    Officer
    icon of calendar 2011-10-06 ~ 2013-09-10
    IIF 17 - Director → ME

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.