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

Nolan, Phillip Andrew

    Related profiles found in government register
  • Nolan, Phillip Andrew
    British director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grafton House, 81 Chorley Old, Road, Bolton, Lancashire, BL1 3AJ

      IIF 1
  • Nolan, Philip
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 316 Blackpool Road, Fulwood, Preston, Lancs, PR2 3AE, England

      IIF 2
  • Nolan, Philip
    British director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 316 Blackpool Road, Fulwood, Preston, Lancs, PR2 3AE, England

      IIF 3
  • Nolan, Phillip Andrew
    British company director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 16 The Freight Centre, Valley Farm Way, Stourton, Leeds, LS10 1SE

      IIF 4
  • Nolan, Phillip Andrew
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Masbury Close, Bolton, Lancashire, BL1 7LU

      IIF 5 IIF 6
  • Nolan, Philip
    British retired born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Loftus Manor, Sedbergh, Cumbria, LA10 5SQ

      IIF 7
  • Mr Philip Nolan
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 316 Blackpool Road, Fulwood, Preston, Lancs, PR2 3AE, England

      IIF 8 IIF 9
  • Nolan, Philip Anthony
    Irish born in January 1967

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 30, Lavarna Grove, Terenure, Dublin, Ireland

      IIF 10
    • icon of address 30, Lavarna Grove, Terenure, Dublin, M21 9LP, Ireland

      IIF 11 IIF 12 IIF 13
    • icon of address 24, Oswald Road, Chorlton Cum Hardy, Manchester, M21 9LP, England

      IIF 18
    • icon of address C/o Fergus & Fergus, 24, Oswald Road, Chorlton Cum Hardy, Manchester, M21 9LP, England

      IIF 19 IIF 20
    • icon of address 30 Hazelbrook Road, Terenure, Dublin 6w, IRISH, Ireland

      IIF 21
    • icon of address 30, Lavarna Grove, Terenure, Dublin 6w, IRISH, Ireland

      IIF 22
  • Nolan, Philip Anthony
    Irish company director born in January 1967

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 24, Oswald Road, Chorlton-cum-hardy, Manchester, M21 9LP, England

      IIF 23
  • Nolan, Philip Anthony
    Irish director born in January 1967

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 30, Lavarna Grove, Terenure, Dublin, M21 9LP, Ireland

      IIF 24 IIF 25 IIF 26
    • icon of address 30 Lavarna Grove, Terenure, Dublin, M21 9LP, United Kingdom

      IIF 27
  • Mr Philip Nolan
    British born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Loftus Manor, Loftus Hill, Sedbergh, LA10 5SQ, England

      IIF 28
  • Nolan, Philip Anthony
    Irish accountant

    Registered addresses and corresponding companies
    • icon of address 30 Hazelbrook Road, Terenure, Dublin 6w, IRISH, Ireland

      IIF 29 IIF 30
  • Nolan, Philip Anthony

    Registered addresses and corresponding companies
    • icon of address 30, Lavarna Grove, Terenure, Dubllin, M21 9LP, Ireland

      IIF 31
  • Nolan, Philip Anthony
    Irish born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Oswald Road, Chorlton Cum Hardy, Manchester, M21 9LP, England

      IIF 32
  • Nolan, Philip Anthony
    Irish accountant born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 679-681, Wilmslow Road, Didsbury, Manchester, M20 6RA, England

      IIF 33
  • Nolan, Philip Anthony
    Irish director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 293, Deansgate, Manchester, M3 4EW, United Kingdom

      IIF 34
  • Mr Phillip Andrew Nolan
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Grove Farm Drive, Adlington, Chorley, Lancashire, PR6 9QS, England

      IIF 35
    • icon of address Grafton House, 81 Chorley Old, Road, Bolton, Lancashire, BL1 3AJ

      IIF 36
  • Nolan, Philip
    Irish born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Oswald Road, Chorlton Cum Hardy, Manchester, Greater Manchester, M21 9LP, United Kingdom

      IIF 37 IIF 38
  • Mr Philip Anthony Nolan
    Irish born in January 1967

    Resident in Ireland

    Registered addresses and corresponding companies
  • Nolan, Philip

    Registered addresses and corresponding companies
    • icon of address 7 Loftus Manor, Loftus Hill, Sedbergh, Cumbria, LA10 5SQ, England

      IIF 48
  • Mr Philip Nolan
    Irish born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Lavarna Grove, Terenure, Dublin, M21 9LP, Ireland

      IIF 49 IIF 50
    • icon of address 24 Oswald Road, Chorlton Cum Hardy, Manchester, Greater Manchester, M21 9LP, United Kingdom

      IIF 51
  • Mr Philip Anthony Nolan
    Irish born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 24 Oswald Road, Chorlton Cum Hardy, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2012-12-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o Fergus & Fergus 24 Oswald, Road, Chorlton Cum Hardy, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2004-01-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Fergus & Fergus, 24 Oswald Road, Chorlton Cum Hardy, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    130,250 GBP2024-09-30
    Officer
    icon of calendar 2013-12-04 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address Grafton House, 81 Chorley Old Road, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-24 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address 24 Oswald Road, Chorlton Cum Hardy, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2013-01-17 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 24 Oswald Road Chorlton Cum Hardy, Manchester, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,365 GBP2024-09-30
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 679-681 Wilmslow Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,098,341 GBP2024-05-31
    Officer
    icon of calendar 2006-05-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 24 Oswald Road, Chorlton Cum Hardy, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    3,797,728 GBP2024-03-31
    Officer
    icon of calendar 2000-03-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 24 Oswald Road Chorlton Cum Hardy, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-09-30
    Officer
    icon of calendar 2010-09-29 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    LEGACY PROPERTY INVESTMENT LIMITED - 2018-05-12
    LAVARNA CONSULTING LIMITED - 2014-08-15
    THE HEATONS FINANCIAL SERVICES LIMITED - 2013-03-08
    icon of address 24 Oswald Road, Chorlton Cum Hardy, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    608,969 GBP2024-03-31
    Officer
    icon of calendar 2013-03-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 11
    PHILIP JAMES ASSET MANAGEMENT LTD - 2021-07-23
    KINDERLEE MILL DEVELOPMENTS LTD - 2016-06-16
    HEATON MOOR FINANCIAL SERVICES LTD - 2014-09-15
    icon of address 24 Oswald Road, Chorlton Cum Hardy, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 679-681 Wilmslow Road, Didsbury, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,982 GBP2022-09-30
    Officer
    icon of calendar 2021-09-30 ~ dissolved
    IIF 33 - Director → ME
  • 13
    icon of address C/o Fergus & Fergus, 24 Oswald Road, Chorlton Cum Hardy, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    45,989 GBP2024-09-30
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 19 - Director → ME
  • 14
    O'CONNOR BOWDEN PROPERTY MANAGEMENT (MANCHESTER) LTD LIMITED - 2015-11-30
    icon of address C/o Fergus & Fergus, 24 Oswald Road, Chorlton Cum Hardy, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    394,987 GBP2024-09-30
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 20 - Director → ME
  • 15
    icon of address C/o Fergus & Fergus, 24 Oswald, Road, Chorlton Cum Hardy, Manchester, Greater Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    268,399 GBP2024-09-30
    Officer
    icon of calendar 2004-08-14 ~ now
    IIF 11 - Director → ME
    icon of calendar 2004-08-14 ~ now
    IIF 31 - Secretary → ME
  • 16
    PHILIP JAMES PROPERTY MANAGEMENT LIMITED - 2007-05-21
    PHILIP JAMES WILSON LIMITED - 2018-05-25
    icon of address 24 Oswald Road, Chorlton Cum Hardy, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    19,260 GBP2024-09-30
    Officer
    icon of calendar 2005-06-03 ~ now
    IIF 12 - Director → ME
  • 17
    icon of address 24 Oswald Road, Chorlton Cum Hardy, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    -13,600 GBP2024-09-30
    Officer
    icon of calendar 2013-04-11 ~ now
    IIF 17 - Director → ME
  • 18
    PJP RESIDENTIAL BLOCK MANAGEMENT LTD - 2012-10-18
    icon of address 24 Oswald Road, Chorlton Cum Hardy, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-09 ~ dissolved
    IIF 26 - Director → ME
  • 19
    icon of address 24 Oswald Road, Chorlton Cum Hardy, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    186,556 GBP2024-02-29
    Officer
    icon of calendar 2000-02-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 24 Oswald Road, Chorlton Cum Hardy, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2011-10-10 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 24 Oswald Road Chorlton Cum Hardy, Manchester, Greater Manchester, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    3,574,884 GBP2024-07-31
    Officer
    icon of calendar 2018-07-05 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 22
    POWERCOURSE LIMITED - 1998-07-21
    icon of address C/o Fergus & Fergus, 24 Oswald Road, Chorlton Cum Hardy, Manchester
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    3,028,617 GBP2024-09-30
    Officer
    icon of calendar 2001-05-04 ~ now
    IIF 16 - Director → ME
  • 23
    icon of address Office 16 The Freight Centre Valley Farm Way, Stourton, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-29 ~ dissolved
    IIF 4 - Director → ME
  • 24
    icon of address Grafton House, 81 Chorley Old Road, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -737 GBP2016-03-31
    Officer
    icon of calendar 2009-01-29 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Grafton House, 81 Chorley Old, Road, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    164,667 GBP2017-03-31
    Officer
    icon of calendar 2004-03-02 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
Ceased 10
  • 1
    icon of address C/o Fergus & Fergus 24 Oswald, Road, Chorlton Cum Hardy, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2004-01-05 ~ 2004-11-22
    IIF 29 - Secretary → ME
  • 2
    icon of address 24 Oswald Road Chorlton Cum Hardy, Manchester, Greater Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    34,449 GBP2024-09-30
    Officer
    icon of calendar 2014-03-25 ~ 2014-11-28
    IIF 27 - Director → ME
  • 3
    icon of address 4 Loftus Manor, Loftus Hill, Sedbergh, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2006-09-05 ~ 2023-03-20
    IIF 7 - Director → ME
    icon of calendar 2019-09-10 ~ 2023-03-20
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2023-03-20
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Has significant influence or control OE
  • 4
    icon of address 316 Blackpool Road Fulwood, Preston, Lancs, England
    Active Corporate (2 parents)
    Equity (Company account)
    786 GBP2025-04-30
    Officer
    icon of calendar 2022-12-09 ~ 2023-04-21
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ 2023-04-21
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address The Canal Wharf, Lower Audley, Blackburn, England
    Active Corporate (5 parents)
    Equity (Company account)
    150,028 GBP2024-04-30
    Officer
    icon of calendar 2016-12-21 ~ 2023-04-21
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ 2023-04-21
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address C/o Fergus & Fergus, 24 Oswald, Road, Chorlton Cum Hardy, Manchester, Greater Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    268,399 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-02
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    PHILIP JAMES PROPERTY MANAGEMENT LIMITED - 2007-05-21
    PHILIP JAMES WILSON LIMITED - 2018-05-25
    icon of address 24 Oswald Road, Chorlton Cum Hardy, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    19,260 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-02
    IIF 45 - Ownership of shares – 75% or more OE
  • 8
    icon of address 24 Oswald Road, Chorlton Cum Hardy, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    -13,600 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-02
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    POWERCOURSE LIMITED - 1998-07-21
    icon of address C/o Fergus & Fergus, 24 Oswald Road, Chorlton Cum Hardy, Manchester
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    3,028,617 GBP2024-09-30
    Officer
    icon of calendar 2001-06-11 ~ 2006-01-16
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-02
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    icon of address Rohans House, 92-96 Wellington Road South, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,193 GBP2024-03-31
    Officer
    icon of calendar 2013-12-12 ~ 2015-01-14
    IIF 23 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.