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

Hawthorne, Philip

    Related profiles found in government register
  • Hawthorne, Philip
    British commercial director born in December 1957

    Resident in United Kingdom

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

      IIF 1
  • Hawthorne, Philip
    British company director born in December 1957

    Resident in United Kingdom

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

      IIF 2
    • 14, Stromness Close, Fearnhead, Warrington, WA2 0TF, England

      IIF 3
    • 21, Victoria Avenue, Wigan, Greater Manchester, WN6 7AN, United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 8
  • Hawthorne, Philip
    British management consultant born in December 1957

    Resident in United Kingdom

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

      IIF 9
  • Hawthorne, Philip
    British managing director born in December 1957

    Resident in United Kingdom

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

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

    Resident in England

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

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

    Resident in England

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

      IIF 12
    • 2, Farriers Croft, Wigan, Greater Manchester, WN6 7SH

      IIF 13
    • 2, Farriers Croft, Wigan, Lancashire, WN6 7SH, England

      IIF 14
    • 2, Farriers Croft, Wigan, Lancashire, WN6 7SH, United Kingdom

      IIF 15 IIF 16
  • Hawthorne, Philip
    British director born in December 1957

    Resident in England

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

      IIF 17
    • 14, Stromness Close, Fearnhead, Warrington, WA2 0TF, England

      IIF 18
    • 2, Farriers Croft, Wigan, Greater Manchester, WN6 7SH, United Kingdom

      IIF 19
    • 2, Farriers Croft, Wigan, Lancashire, WN6 7SH, United Kingdom

      IIF 20 IIF 21
    • 21, Victoria Avenue, Wigan, WN6 7AN, England

      IIF 22
  • Hawthorne, Philip
    British management consultant born in December 1957

    Resident in England

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

      IIF 23
    • 89, Park Road, Wigan, Lancashire, WN6 7AE, United Kingdom

      IIF 24
    • 89a, Park Road, Wigan, Lancashire, WN6 7AE, England

      IIF 25
  • 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
  • Mr Philip Hawthorne
    British born in December 1957

    Resident in United Kingdom

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

      IIF 37
    • 21, Victoria Avenue, Wigan, WN6 7AN, England

      IIF 38 IIF 39
  • Hawthorne, Philip
    British

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

      IIF 40
    • 11 Avondale Road, Swinley, Wigan, Lancashire, WN1 2BE

      IIF 41
  • Hawthorne, Philip
    British managing director

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

      IIF 42
  • Hawthorne, Philip

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

      IIF 43
  • Mr Philip Hawthorne
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 17
  • 1
    JOLLY CONSULTING LTD - 2007-09-13
    89 Park Road, Wigan, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-04-15 ~ dissolved
    IIF 24 - director → ME
  • 2
    Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    66,651 GBP2024-04-30
    Officer
    2023-03-17 ~ now
    IIF 2 - director → ME
    Person with significant control
    2023-03-31 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    21 Victoria Avenue, Wigan, Greater Manchester, United Kingdom
    Corporate (2 parents)
    Officer
    2025-02-18 ~ now
    IIF 4 - director → ME
    Person with significant control
    2025-02-18 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 4
    RESPECT BUILDING SOLUTIONS LIMITED - 2010-07-29
    21 Victoria Avenue, Wigan, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2013-09-20 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 5
    21 Victoria Avenue, Wigan, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-03 ~ now
    IIF 7 - director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 39 - Has significant influence or controlOE
    IIF 39 - Has significant influence or control over the trustees of a trustOE
    IIF 39 - Has significant influence or control as a member of a firmOE
  • 6
    SPORTS ENVIRONMENTAL LIMITED - 2019-01-14
    7 Bell Yard, London, England
    Corporate (2 parents)
    Equity (Company account)
    233 GBP2022-12-31
    Person with significant control
    2024-04-17 ~ now
    IIF 51 - Has significant influence or controlOE
    IIF 51 - Has significant influence or control over the trustees of a trustOE
    IIF 51 - Has significant influence or control as a member of a firmOE
  • 7
    21 Victoria Avenue, Wigan, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    98 GBP2024-01-31
    Officer
    2023-01-03 ~ now
    IIF 10 - director → ME
    Person with significant control
    2023-01-03 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 8
    14 Stromness Close, Fearnhead, Warrington, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2022-05-26 ~ now
    IIF 9 - director → ME
    Person with significant control
    2022-05-26 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 9
    SURESAVE ENERGY SOLUTIONS LIMITED - 2022-05-26
    21 Victoria Avenue, Wigan, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-06-26 ~ now
    IIF 5 - director → ME
  • 10
    PRIME DEVELOPEMENTS LIMITED - 2009-04-22
    Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2009-06-16 ~ dissolved
    IIF 11 - director → ME
  • 11
    Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2007-02-26 ~ dissolved
    IIF 15 - director → ME
  • 12
    Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    -46,274 GBP2024-04-30
    Officer
    2022-10-13 ~ now
    IIF 1 - director → ME
    Person with significant control
    2022-10-13 ~ now
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    RESPECT HEALTHCARE LIMITED - 2010-10-13
    14 Stromness Close, Fearnhead, Warrington
    Dissolved corporate (1 parent)
    Officer
    2009-11-08 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 14
    SURESAVE CONSULTANTS LTD - 2023-07-10
    SURESAVE ENERGY LIMITED - 2018-09-18
    14 Stromness Close, Fearnhead, Warrington, England
    Corporate (2 parents)
    Equity (Company account)
    -10,270 GBP2023-12-31
    Officer
    2024-07-01 ~ now
    IIF 3 - director → ME
  • 15
    MALONEY LIGHTING LIMITED - 2014-09-29
    14 Stromness Close, Fearnhead, Warrington, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2015-07-01 ~ now
    IIF 12 - director → ME
  • 16
    Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    -193,208 GBP2023-02-28
    Officer
    2022-08-25 ~ now
    IIF 17 - director → ME
    Person with significant control
    2023-04-14 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 17
    243 Heyhouses Lane, Lytham St. Annes, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-27 ~ now
    IIF 8 - director → ME
    Person with significant control
    2023-04-27 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    BARKERS HOTELS & RESTAURANTS LIMITED - 2017-09-04
    DIALMODE (136) LIMITED - 1996-10-17
    Ashfield House, Ashfield Park Drive, Standish, Lancashire
    Corporate (4 parents)
    Equity (Company account)
    233,628 GBP2024-02-29
    Officer
    2000-04-06 ~ 2001-03-09
    IIF 41 - secretary → ME
  • 2
    JOLLY CONSULTING LTD - 2007-09-13
    89 Park Road, Wigan, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-03-06 ~ 2013-02-18
    IIF 16 - director → ME
  • 3
    C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    1996-04-01 ~ 1998-07-31
    IIF 33 - director → ME
  • 4
    Units 17-20 Harrington Road, Brunswick Business Park, Liverpool, England
    Corporate (3 parents)
    Equity (Company account)
    13,429,275 GBP2024-03-31
    Officer
    1996-04-01 ~ 1998-07-31
    IIF 34 - director → ME
  • 5
    CONCEPT INTERIOR CONTRACTS LIMITED - 2017-09-04
    CONCEPT CONSTRUCTION LIMITED - 1987-11-19
    384 Woodhouse Lane, Wigan, Lancashire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,641,146 GBP2023-12-31
    Officer
    2001-01-05 ~ 2004-12-31
    IIF 32 - director → ME
    2000-04-06 ~ 2004-06-30
    IIF 40 - secretary → ME
  • 6
    SHEFFIELD UNITED LIMITED - 2020-09-13
    82 St John Street, London
    Corporate (3 parents, 1 offspring)
    Officer
    1992-09-23 ~ 1993-03-05
    IIF 28 - director → ME
  • 7
    Europa House, 20 Esplanade, Scarborough, North Yorkshire
    Dissolved corporate (3 parents)
    Officer
    1992-07-31 ~ 1993-03-05
    IIF 27 - director → ME
  • 8
    BOBBY CHARLTON INTERNATIONAL LIMITED - 2016-06-27
    BOBBY CHARLTON ENTERPRISES LTD. - 1993-09-14
    CHARLTON ENTERPRISES LIMITED - 1990-11-08
    Sheffield United Fc, Bramall Lane, Sheffield, Yorkshire
    Dissolved corporate (3 parents)
    Officer
    1992-07-31 ~ 1993-03-05
    IIF 31 - director → ME
  • 9
    RESPECT BUILDING SOLUTIONS LIMITED - 2010-07-29
    21 Victoria Avenue, Wigan, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2009-11-08 ~ 2012-08-28
    IIF 21 - director → ME
  • 10
    BEFOREFOCUS LIMITED - 1992-10-02
    6 Alexandra Road West, Huddersfield, West Yorkshire, United Kingdom
    Corporate (4 parents)
    Officer
    1992-03-05 ~ 1993-03-05
    IIF 30 - director → ME
    1992-03-05 ~ 1992-09-21
    IIF 43 - secretary → ME
  • 11
    Abacus House 450 Warrington Road, Culcheth, Warrington, Cheshire, England
    Corporate (3 parents, 1 offspring)
    Officer
    2012-11-26 ~ 2013-02-26
    IIF 20 - director → ME
  • 12
    SPORTS ENVIRONMENTAL LIMITED - 2019-01-14
    7 Bell Yard, London, England
    Corporate (2 parents)
    Equity (Company account)
    233 GBP2022-12-31
    Officer
    2024-04-14 ~ 2024-04-26
    IIF 6 - director → ME
  • 13
    Unit 1a Stuart Road, Balmoral Industrial Estate, Bredbury, Stockport, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    191,224 GBP2024-07-31
    Officer
    2014-02-17 ~ 2014-11-07
    IIF 23 - director → ME
    2013-08-14 ~ 2014-02-10
    IIF 25 - director → ME
    2011-02-04 ~ 2011-06-07
    IIF 14 - director → ME
  • 14
    Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2011-10-03 ~ 2011-11-09
    IIF 13 - director → ME
  • 15
    Dte House, Hollins Lane, Bury, Lancashire
    Corporate (2 parents)
    Officer
    2000-01-01 ~ 2009-05-06
    IIF 26 - director → ME
    2004-12-31 ~ 2005-07-01
    IIF 42 - secretary → ME
  • 16
    SIGNATURE'S PREMIER HOMES LIMITED - 2013-03-18
    1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England
    Corporate (2 parents, 1 offspring)
    Officer
    2012-07-02 ~ 2013-02-08
    IIF 19 - director → ME
  • 17
    Units 17-20 Harrington Road, Brunswick Business Park, Liverpool, England
    Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    6,678,009 GBP2023-04-01 ~ 2024-03-31
    Officer
    1996-04-01 ~ 1998-07-31
    IIF 35 - director → ME
  • 18
    93 George Street, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    1992-07-31 ~ 1993-03-05
    IIF 36 - director → ME
  • 19
    35 Vine Street, London
    Corporate (2 parents)
    Officer
    ~ 1992-03-04
    IIF 29 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.