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

Hatton, Philip John

    Related profiles found in government register
  • Hatton, Philip John
    British company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Yardley Business Park, Luckyn Lane, Basildon, Essex, SS14 3GL

      IIF 1 IIF 2 IIF 3
    • icon of address 1, Yardley Business Park, Luckyn Lane, Basildon, Essex, SS14 3GL, United Kingdom

      IIF 5 IIF 6
    • icon of address Unit 1, Yardley Business Park, Luckyn Lane, Basildon, Essex, SS14 3GL, England

      IIF 7
    • icon of address Angel House, Unit 5, Drum Industrial Estate, Chester Le Street, DH2 1AQ, England

      IIF 8 IIF 9 IIF 10
    • icon of address 1 Yardley Business Park, Luckyn, Lane, Basildon, Essex, SS14 3GL

      IIF 13 IIF 14
    • icon of address Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 15
    • icon of address The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB

      IIF 16 IIF 17 IIF 18
  • Hatton, Philip John
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, 77 Kingsway, London, WC2B 6SR, United Kingdom

      IIF 19
  • Hatton, Philip John
    British none born in July 1964

    Resident in England

    Registered addresses and corresponding companies
  • Hatton, Philip John
    British operations director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Sandringham Avenue, London, SW20 8JY

      IIF 22
  • Hatton, Philip John
    born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Gloucester Street, London, SW20 8JY

      IIF 23
  • Mr Philip John Hatton
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 24
    • icon of address Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 25
    • icon of address Second Floor, 77 Kingsway, London, WC2B 6SR

      IIF 26
child relation
Offspring entities and appointments
Active 7
  • 1
    DE FACTO 1844 LIMITED - 2011-04-14
    icon of address Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-02-08 ~ dissolved
    IIF 18 - Director → ME
  • 2
    DE FACTO 1829 LIMITED - 2011-04-14
    icon of address Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-01-13 ~ dissolved
    IIF 16 - Director → ME
  • 3
    DE FACTO 1828 LIMITED - 2011-04-14
    icon of address C/o Zolfo Cooper, The Zenith Building 26 Spring Gardens, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-01-13 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address Monomark House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    82,346 GBP2024-04-30
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 5
    icon of address Second Floor, 77 Kingsway, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-15 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address Second Floor, 77 Kingsway, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    icon of calendar 2010-07-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address C/o Bracher Rawlins Llp, Second Floor, 77 Kingsway, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    54,441 GBP2019-12-31
    Officer
    icon of calendar 2010-12-22 ~ dissolved
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove membersOE
Ceased 16
  • 1
    CLOUDXL LIMITED - 2012-07-02
    icon of address Beacon House Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-11 ~ 2014-02-07
    IIF 7 - Director → ME
  • 2
    ACTIMAX LIMITED - 2012-07-02
    ACTIMAX PLC - 2011-04-21
    icon of address Second Floor 3 Field Court, Gray's Inn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-03 ~ 2014-02-07
    IIF 2 - Director → ME
  • 3
    ACTIMAX NETWORK SERVICES LIMITED - 2012-07-03
    icon of address Second Floor 3 Field Court, Gray's Inn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-11 ~ 2014-02-07
    IIF 13 - Director → ME
  • 4
    ACTIMAX MAINTENANCE LIMITED - 2012-07-02
    icon of address Second Floor 3 Field Court, Gray's Inn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-11 ~ 2014-02-07
    IIF 14 - Director → ME
  • 5
    FIRST CARE LIMITED - 2021-10-27
    HEALTH AND ABSENCE LIMITED - 2007-08-13
    icon of address 10 Upper Berkeley Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,423,426 GBP2023-12-31
    Officer
    icon of calendar 2007-05-25 ~ 2007-11-30
    IIF 22 - Director → ME
  • 6
    ADDISON LEE GREEN CROSS LTD. - 2011-12-01
    TTC NO.1 LTD - 2011-03-10
    icon of address Units 6-7-8 Twelvetrees Business Park, Twelvetrees Crescent, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2010-07-16 ~ 2011-02-02
    IIF 21 - Director → ME
  • 7
    icon of address Angel House Unit 5, Drum Industrial Estate, Chester Le Street, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,444,431 GBP2023-12-31
    Officer
    icon of calendar 2021-03-03 ~ 2023-04-06
    IIF 11 - Director → ME
  • 8
    icon of address Angel House Unit 5, Drum Industrial Estate, Chester Le Street, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,821,710 GBP2023-12-31
    Officer
    icon of calendar 2021-03-03 ~ 2023-04-06
    IIF 12 - Director → ME
  • 9
    TIMEC 1730 LIMITED - 2021-03-01
    icon of address Angel House Unit 5, Drum Industrial Estate, Chester Le Street, England
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2023-12-31
    Officer
    icon of calendar 2021-03-03 ~ 2023-04-06
    IIF 8 - Director → ME
  • 10
    TIMEC 1731 LIMITED - 2021-03-01
    icon of address Angel House Unit 5, Drum Industrial Estate, Chester Le Street, England
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2023-12-31
    Officer
    icon of calendar 2021-03-03 ~ 2023-04-06
    IIF 10 - Director → ME
  • 11
    TIMEC 1732 LIMITED - 2021-03-01
    icon of address Angel House Unit 5, Drum Industrial Estate, Chester Le Street, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -3,993,023 GBP2023-12-31
    Officer
    icon of calendar 2021-03-03 ~ 2023-04-06
    IIF 9 - Director → ME
  • 12
    icon of address Second Floor 3 Field Court, Gray's Inn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-07 ~ 2014-02-07
    IIF 4 - Director → ME
  • 13
    P.C. WORKSHOP LIMITED - 1990-02-06
    icon of address Second Floor 3 Field Court, Gray's Inn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-14 ~ 2014-02-07
    IIF 3 - Director → ME
  • 14
    icon of address Second Floor 3 Field Court, Gray's Inn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-03 ~ 2014-02-07
    IIF 1 - Director → ME
  • 15
    icon of address Beacon House, Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-27 ~ 2014-02-07
    IIF 6 - Director → ME
  • 16
    icon of address Beacon House, Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-26 ~ 2014-02-07
    IIF 5 - 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.