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 Hawthorne

    Related profiles found in government register
  • Mr Philip Hawthorne
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH, England

      IIF 1 IIF 2 IIF 3
    • icon of address 14, Stromness Close, Fearnhead, Warrington, WA2 0TF

      IIF 4
    • icon of address 21, Victoria Avenue, Wigan, WN6 7AN, England

      IIF 5 IIF 6 IIF 7
  • Mr Philip Hawthorne
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Victoria Avenue, Wigan, Greater Manchester, WN6 7AN, United Kingdom

      IIF 9
    • icon of address 21, Victoria Avenue, Wigan, WN6 7AN, England

      IIF 10 IIF 11
  • Hawthorne, Philip
    British co director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Farriers Croft, Wigan, Lancashire, WN6 7SH

      IIF 12
  • Hawthorne, Philip
    British company director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Stromness Close, Fearnhead, Warrington, Cheshire, WA2 0TF

      IIF 13
    • icon of address 2, Farriers Croft, Wigan, Greater Manchester, WN6 7SH

      IIF 14
    • icon of address 2, Farriers Croft, Wigan, Lancashire, WN6 7SH, England

      IIF 15
    • icon of address 2, Farriers Croft, Wigan, Lancashire, WN6 7SH, United Kingdom

      IIF 16 IIF 17
  • Hawthorne, Philip
    British director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH, England

      IIF 18
    • icon of address 14, Stromness Close, Fearnhead, Warrington, WA2 0TF, England

      IIF 19
    • icon of address 2, Farriers Croft, Wigan, Greater Manchester, WN6 7SH, United Kingdom

      IIF 20
    • icon of address 2, Farriers Croft, Wigan, Lancashire, WN6 7SH, United Kingdom

      IIF 21 IIF 22
    • icon of address 21, Victoria Avenue, Wigan, WN6 7AN, England

      IIF 23
  • Hawthorne, Philip
    British management consultant born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Stuart Road, Bredbury Park Industrial Estate, Bredbury, Stockport, Cheshire, SK6 2SR, England

      IIF 24
    • icon of address 89, Park Road, Wigan, Lancashire, WN6 7AE, United Kingdom

      IIF 25
    • icon of address 89a, Park Road, Wigan, Lancashire, WN6 7AE, England

      IIF 26
  • Hawthorne, Philip
    British company director born in December 1957

    Registered addresses and corresponding companies
  • Hawthorne, Philip
    British director born in December 1957

    Registered addresses and corresponding companies
  • Hawthorne, Philip
    British commercial director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH, England

      IIF 38
  • Hawthorne, Philip
    British company director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH, England

      IIF 39
    • icon of address 14, Stromness Close, Fearnhead, Warrington, WA2 0TF, England

      IIF 40
    • icon of address 21, Victoria Avenue, Wigan, Greater Manchester, WN6 7AN, United Kingdom

      IIF 41
    • icon of address 21, Victoria Avenue, Wigan, WN6 7AN, England

      IIF 42 IIF 43 IIF 44
  • Hawthorne, Philip
    British director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Victoria Avenue, Wigan, WN6 7AN, England

      IIF 45
  • Hawthorne, Philip
    British management consultant born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Victoria Avenue, Wigan, WN6 7AN, England

      IIF 46
  • Hawthorne, Philip
    British managing director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Victoria Avenue, Wigan, WN6 7AN, England

      IIF 47
  • Hawthorne, Philip
    British

    Registered addresses and corresponding companies
    • icon of address 20 Pilgrims Way, Standish, Wigan, WN6 0AJ

      IIF 48
    • icon of address 11 Avondale Road, Swinley, Wigan, Lancashire, WN1 2BE

      IIF 49
  • Hawthorne, Philip
    British managing director

    Registered addresses and corresponding companies
    • icon of address 9 Brookfield, Parbold, Wigan, Lancashire, WN8 7JJ

      IIF 50
  • Hawthorne, Philip

    Registered addresses and corresponding companies
    • icon of address 11 Avondale Road, Swinley, Wigan, Lancashire, WN1 2BE

      IIF 51
child relation
Offspring entities and appointments
Active 17
  • 1
    JOLLY CONSULTING LTD - 2007-09-13
    icon of address 89 Park Road, Wigan, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-15 ~ dissolved
    IIF 25 - Director → ME
  • 2
    icon of address Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    66,651 GBP2024-04-30
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 21 Victoria Avenue, Wigan, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-02-18 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 4
    RESPECT BUILDING SOLUTIONS LIMITED - 2010-07-29
    icon of address 21 Victoria Avenue, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2013-09-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 21 Victoria Avenue, Wigan, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 11 - Has significant influence or controlOE
    IIF 11 - Has significant influence or control over the trustees of a trustOE
    IIF 11 - Has significant influence or control as a member of a firmOE
  • 6
    SPORTS ENVIRONMENTAL LIMITED - 2019-01-14
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    233 GBP2024-06-30
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 8 - Has significant influence or controlOE
    IIF 8 - Has significant influence or control over the trustees of a trustOE
    IIF 8 - Has significant influence or control as a member of a firmOE
  • 7
    icon of address 21 Victoria Avenue, Wigan, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    98 GBP2024-01-31
    Officer
    icon of calendar 2023-01-03 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ now
    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 directorsOE
  • 8
    icon of address 14 Stromness Close, Fearnhead, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-26 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 9
    SURESAVE ENERGY SOLUTIONS LIMITED - 2022-05-26
    icon of address 21 Victoria Avenue, Wigan, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-06-26 ~ now
    IIF 42 - Director → ME
  • 10
    PRIME DEVELOPEMENTS LIMITED - 2009-04-22
    icon of address Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-16 ~ dissolved
    IIF 12 - Director → ME
  • 11
    icon of address Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-26 ~ dissolved
    IIF 16 - Director → ME
  • 12
    icon of address Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,274 GBP2024-04-30
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    RESPECT HEALTHCARE LIMITED - 2010-10-13
    icon of address 14 Stromness Close, Fearnhead, Warrington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 14
    SURESAVE CONSULTANTS LTD - 2023-07-10
    SURESAVE ENERGY LIMITED - 2018-09-18
    icon of address 14 Stromness Close, Fearnhead, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,270 GBP2023-12-31
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 40 - Director → ME
  • 15
    MALONEY LIGHTING LIMITED - 2014-09-29
    icon of address 14 Stromness Close, Fearnhead, Warrington, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2015-07-01 ~ now
    IIF 13 - Director → ME
  • 16
    icon of address Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,519 GBP2024-02-29
    Officer
    icon of calendar 2022-08-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 243 Heyhouses Lane, Lytham St. Annes, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-27 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    BARKERS HOTELS & RESTAURANTS LIMITED - 2017-09-04
    DIALMODE (136) LIMITED - 1996-10-17
    icon of address Ashfield House, Ashfield Park Drive, Standish, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    233,628 GBP2024-02-29
    Officer
    icon of calendar 2000-04-06 ~ 2001-03-09
    IIF 49 - Secretary → ME
  • 2
    JOLLY CONSULTING LTD - 2007-09-13
    icon of address 89 Park Road, Wigan, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-06 ~ 2013-02-18
    IIF 17 - Director → ME
  • 3
    icon of address C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1996-04-01 ~ 1998-07-31
    IIF 34 - Director → ME
  • 4
    icon of address Units 17-20 Harrington Road, Brunswick Business Park, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,429,275 GBP2024-03-31
    Officer
    icon of calendar 1996-04-01 ~ 1998-07-31
    IIF 35 - Director → ME
  • 5
    CONCEPT INTERIOR CONTRACTS LIMITED - 2017-09-04
    CONCEPT CONSTRUCTION LIMITED - 1987-11-19
    icon of address 384 Woodhouse Lane, Wigan, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,641,146 GBP2023-12-31
    Officer
    icon of calendar 2001-01-05 ~ 2004-12-31
    IIF 33 - Director → ME
    icon of calendar 2000-04-06 ~ 2004-06-30
    IIF 48 - Secretary → ME
  • 6
    SHEFFIELD UNITED LIMITED - 2020-09-13
    icon of address 82 St John Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1992-09-23 ~ 1993-03-05
    IIF 29 - Director → ME
  • 7
    icon of address Europa House, 20 Esplanade, Scarborough, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-07-31 ~ 1993-03-05
    IIF 28 - Director → ME
  • 8
    BOBBY CHARLTON INTERNATIONAL LIMITED - 2016-06-27
    BOBBY CHARLTON ENTERPRISES LTD. - 1993-09-14
    CHARLTON ENTERPRISES LIMITED - 1990-11-08
    icon of address Sheffield United Fc, Bramall Lane, Sheffield, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-07-31 ~ 1993-03-05
    IIF 32 - Director → ME
  • 9
    RESPECT BUILDING SOLUTIONS LIMITED - 2010-07-29
    icon of address 21 Victoria Avenue, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2009-11-08 ~ 2012-08-28
    IIF 22 - Director → ME
  • 10
    BEFOREFOCUS LIMITED - 1992-10-02
    icon of address 6 Alexandra Road West, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-03-05 ~ 1993-03-05
    IIF 31 - Director → ME
    icon of calendar 1992-03-05 ~ 1992-09-21
    IIF 51 - Secretary → ME
  • 11
    icon of address Abacus House 450 Warrington Road, Culcheth, Warrington, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    960,150 GBP2024-10-31
    Officer
    icon of calendar 2012-11-26 ~ 2013-02-26
    IIF 21 - Director → ME
  • 12
    SPORTS ENVIRONMENTAL LIMITED - 2019-01-14
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    233 GBP2024-06-30
    Officer
    icon of calendar 2024-04-14 ~ 2024-04-26
    IIF 43 - Director → ME
  • 13
    icon of address Unit 1a Stuart Road, Balmoral Industrial Estate, Bredbury, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    191,224 GBP2024-07-31
    Officer
    icon of calendar 2014-02-17 ~ 2014-11-07
    IIF 24 - Director → ME
    icon of calendar 2013-08-14 ~ 2014-02-10
    IIF 26 - Director → ME
    icon of calendar 2011-02-04 ~ 2011-06-07
    IIF 15 - Director → ME
  • 14
    icon of address Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-03 ~ 2011-11-09
    IIF 14 - Director → ME
  • 15
    icon of address Dte House, Hollins Lane, Bury, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-01-01 ~ 2009-05-06
    IIF 27 - Director → ME
    icon of calendar 2004-12-31 ~ 2005-07-01
    IIF 50 - Secretary → ME
  • 16
    SIGNATURE'S PREMIER HOMES LIMITED - 2013-03-18
    icon of address 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -12,359 GBP2024-05-31
    Officer
    icon of calendar 2012-07-02 ~ 2013-02-08
    IIF 20 - Director → ME
  • 17
    icon of address Units 17-20 Harrington Road, Brunswick Business Park, Liverpool, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    6,678,009 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1996-04-01 ~ 1998-07-31
    IIF 36 - Director → ME
  • 18
    icon of address 93 George Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-07-31 ~ 1993-03-05
    IIF 37 - Director → ME
  • 19
    icon of address 35 Vine Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-03-04
    IIF 30 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.