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

Colgan, Philip Edward, Mr.

    Related profiles found in government register
  • Colgan, Philip Edward, Mr.
    British company director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 11, Wilton Road 95, London, SW1V 1BZ, United Kingdom

      IIF 1
  • Colgan, Philip Edward, Mr.
    British manager born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, United Kingdom

      IIF 2
    • icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, London, EC3M 6BN, United Kingdom

      IIF 3
    • icon of address International House, 124, Cromwell Road, Kensington, London, SW7 4ET

      IIF 4
  • Colgan, Philip Edward
    British company director born in December 1951

    Registered addresses and corresponding companies
  • Mr Colgan Philip Edward
    British born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 11, 95, Wilton Road, London, SW1V 1BZ, United Kingdom

      IIF 16 IIF 17
  • Mr. Philip Edward Colgan
    British born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dalton House, 60 Windsor Avenue, London, SW19 2RR

      IIF 18
    • icon of address Flat 11 95, Wilton Road, London, SW1V 1BZ

      IIF 19
    • icon of address Suite 11, Wilton Road 95, London, SW1V 1BZ, United Kingdom

      IIF 20
  • Colgan, Philip Edward
    British director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road, Suite 11, London, SW1V 1BZ, United Kingdom

      IIF 21
  • Colgan, Philip Edward
    British management born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 235, Old Marylebone Road, London, NW1 5QT, United Kingdom

      IIF 22
  • Colgan, Philip Edward
    British manager born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 235, Old Marylebone Road, London, NW1 5QT, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 26
    • icon of address Dalton House, 60 Windsor Avenue, London, SW19 2RR

      IIF 27
    • icon of address Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 28 IIF 29
    • icon of address Flat 11 95, Wilton Road, London, SW1V 1BZ

      IIF 30
    • icon of address International House, 124, Cromwell Road, London, SW7 4ET, England

      IIF 31 IIF 32
  • Colgan, Phil
    British manager born in December 1951

    Registered addresses and corresponding companies
    • icon of address 8 Cathedral Lorge 10-115, London, EC1A 4JE

      IIF 33
  • Colgan, Philip
    British manager born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, London, EC3M 6BN, United Kingdom

      IIF 34
  • Mr Philip Edward Colgan
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road, Suite 11, London, SW1V 1BZ, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Suite 11, 95 Wilton Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    118,447 GBP2016-05-31
    Person with significant control
    icon of calendar 2017-05-20 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 95 Wilton Road, Suite 11, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-02 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ dissolved
    IIF 35 - Has significant influence or control as a member of a firmOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 35 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 35 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    IIF 29 - Director → ME
  • 4
    icon of address 235 Old Marylebone Road, London
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    69,239 GBP2014-08-31
    Officer
    icon of calendar 2013-08-29 ~ dissolved
    IIF 22 - Director → ME
  • 5
    icon of address Dalton House, 60 Windsor Avenue, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    20,000 GBP2017-04-23
    Person with significant control
    icon of calendar 2016-05-28 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address Suite 11 Wilton Road 95, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 20 - Has significant influence or control over the trustees of a trustOE
    IIF 20 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trustOE
Ceased 19
  • 1
    icon of address Flat 11 95 Wilton Road, London
    Dissolved Corporate
    Equity (Company account)
    -10,850 GBP2021-09-01
    Officer
    icon of calendar 2011-09-28 ~ 2021-05-14
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2018-01-01
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 2
    icon of address International House, 142 Cromwell Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    348,883 GBP2024-12-31
    Officer
    icon of calendar 2011-04-12 ~ 2015-01-12
    IIF 26 - Director → ME
    icon of calendar 2015-03-13 ~ 2015-04-17
    IIF 4 - Director → ME
  • 3
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,413 GBP2024-03-31
    Officer
    icon of calendar 2011-03-07 ~ 2015-04-08
    IIF 24 - Director → ME
    icon of calendar 2018-12-28 ~ 2019-03-13
    IIF 3 - Director → ME
    icon of calendar 2018-03-02 ~ 2018-06-08
    IIF 34 - Director → ME
  • 4
    icon of address International House, 142 Cromwell Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    999,188 GBP2024-07-31
    Officer
    icon of calendar 2011-07-14 ~ 2015-04-17
    IIF 27 - Director → ME
  • 5
    icon of address Dalton House , 60 Windsor Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-11-07 ~ 2005-11-11
    IIF 11 - Director → ME
  • 6
    icon of address Dalton House, 60 Windsor Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-04 ~ 2005-10-12
    IIF 15 - Director → ME
  • 7
    icon of address Merlin House Brunel Road, Theale, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    -24,806,005 GBP2024-05-31
    Officer
    icon of calendar 2004-07-30 ~ 2005-06-01
    IIF 7 - Director → ME
    icon of calendar 2005-08-04 ~ 2005-10-31
    IIF 6 - Director → ME
  • 8
    icon of address 2nd Floor, 4 Charterhouse Building, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-09 ~ 2005-10-12
    IIF 12 - Director → ME
  • 9
    icon of address Dalton House, 60 Windsor Avenue, London, Uk
    Dissolved Corporate
    Officer
    icon of calendar 2003-10-31 ~ 2005-10-12
    IIF 9 - Director → ME
  • 10
    icon of address Office 11 43 Bedford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-14 ~ 2006-09-11
    IIF 33 - Director → ME
    icon of calendar 2003-10-30 ~ 2005-10-12
    IIF 13 - Director → ME
  • 11
    icon of address Sw19 2rr, Dalton House, 60 Windsor Avenue, London, Great Britain
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-29 ~ 2015-07-31
    IIF 25 - Director → ME
  • 12
    icon of address Suite 11 95 Wilton Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-12-29 ~ 2018-01-01
    IIF 17 - Ownership of shares – 75% or more OE
  • 13
    POLLYCORP PROJECT FINANCE LIMITED - 2005-08-11
    icon of address Summit House 170 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    12,842 GBP2024-12-31
    Officer
    icon of calendar 2004-01-30 ~ 2005-10-12
    IIF 14 - Director → ME
  • 14
    icon of address International House, 142 Cromwell Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    29,210 GBP2024-12-31
    Officer
    icon of calendar 2011-04-13 ~ 2015-04-17
    IIF 32 - Director → ME
  • 15
    icon of address 88 Kingsway, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-04 ~ 2005-10-12
    IIF 10 - Director → ME
  • 16
    icon of address Byron House, 7-9 St. James's Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-07 ~ 2005-10-31
    IIF 5 - Director → ME
  • 17
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -220,197 GBP2024-04-30
    Officer
    icon of calendar 2011-04-11 ~ 2015-04-08
    IIF 23 - Director → ME
    icon of calendar 2019-01-18 ~ 2019-03-12
    IIF 2 - Director → ME
  • 18
    icon of address Dalton House, 60 Windsor Avenue, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    20,000 GBP2017-04-23
    Officer
    icon of calendar 2012-01-28 ~ 2014-01-01
    IIF 28 - Director → ME
    icon of calendar 2004-05-12 ~ 2005-10-12
    IIF 8 - Director → ME
  • 19
    icon of address International House, 124 Cromwell Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-19 ~ 2016-01-04
    IIF 31 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.