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

O'hagan, Philip

    Related profiles found in government register
  • O'hagan, Philip
    born in August 1961

    Registered addresses and corresponding companies
    • icon of address Hill Top Farm, Moor End Farm, Mellor, Stockport, SR6 5NQ

      IIF 1
  • O'hagan, Philip

    Registered addresses and corresponding companies
    • icon of address Alexander House, 94 Talbot Road, Old Trafford, Manchester, M16 0SP, England

      IIF 2 IIF 3
  • O'hagan, Philip
    born in August 1961

    Resident in England

    Registered addresses and corresponding companies
  • O'hagan, Philip
    British solicitor born in August 1961

    Registered addresses and corresponding companies
    • icon of address Hilltop Farm, Mellor, Stockport, SK6 5NG

      IIF 10
  • O'hagan, Philip
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Manchester Road, Buxton, Derbyshire, SK17 6SB, England

      IIF 11
    • icon of address Moorside Retreat, Charles Lane, Glossop, Derbyshire, SK13 7SF, England

      IIF 12
  • O'hagan, Philip
    British director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 13
    • icon of address Alexander House, 94 Talbot Road, Old Trafford, Manchester, M16 0SP

      IIF 14 IIF 15
  • O'hagan, Philip
    British managing partner born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Prospect Drive, Failsworth, Manchester, M35 0WX, England

      IIF 16 IIF 17
  • O'hagan, Philip
    British solicitor born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pm&m Solutions For Business Llp, Greenbank Technology Park, Challenge Way, Blackburn, BB1 5QB

      IIF 18
    • icon of address Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 19
    • icon of address Alexander House, Talbot Road, Manchester, Greater Manchester, M16 0SP, United Kingdom

      IIF 20
    • icon of address Alexander House, Talbot Road, Manchester, Lancashire, M16 0SP, United Kingdom

      IIF 21
  • Mr Philip O'hagan
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Manchester Road, Buxton, Derbyshire, SK17 6SB, England

      IIF 22
    • icon of address 5th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 23
    • icon of address Alexander House, Talbot Road, Manchester, M16 0SP, England

      IIF 24 IIF 25
    • icon of address C/o Thomas Reynard, Alexander House, 94 Talbot Road, Manchester, M16 0SP, United Kingdom

      IIF 26 IIF 27
  • Mr Philip O'hagan
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moorside Retreat, Charles Lane, Glossop, Derbyshire, SK13 7SF, England

      IIF 28
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 19 - Director → ME
  • 2
    HORWICH FARRELLY LTD - 2013-03-13
    icon of address 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    2,785,630 GBP2015-04-30
    Officer
    icon of calendar 2012-05-25 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 3
    icon of address 6 Manchester Road, Buxton, Derbyshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    27 GBP2024-03-31
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 22 - Has significant influence or controlOE
    IIF 22 - Has significant influence or control as a member of a firmOE
  • 4
    icon of address Moorside Retreat, Charles Lane, Glossop, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    711,696 GBP2024-03-31
    Officer
    icon of calendar 2019-02-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address C/o Thomas Reynard Alexander House, 94 Talbot Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-05-31
    Officer
    icon of calendar 2012-05-16 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2014-05-15 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    icon of address C/o Thomas Reynard Alexander House, 94 Talbot Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-05-31
    Officer
    icon of calendar 2012-05-16 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2014-05-15 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-14 ~ 2013-12-01
    IIF 18 - Director → ME
  • 2
    THE GIANT MEDIA CORPORATION LIMITED - 2002-10-04
    GIANT MEDIA CORPORATION LIMITED - 1998-11-18
    icon of address Apartment 6 New Beech Court, New Beech Road Heaton Mersey, Stockport
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-23 ~ 2007-06-01
    IIF 10 - Director → ME
  • 3
    icon of address 99 Kenton Road, Kenton, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-16 ~ 2009-03-24
    IIF 1 - LLP Member → ME
  • 4
    HORWICH FARRELLY LIMITED - 2021-03-10
    icon of address C/o Patrick Mccarthy, Alexander House, Talbot Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,400 GBP2021-04-30
    Officer
    icon of calendar 2018-02-02 ~ 2020-04-30
    IIF 15 - Director → ME
    icon of calendar 2014-04-30 ~ 2014-04-30
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ 2018-02-02
    IIF 25 - Ownership of shares – 75% or more OE
  • 5
    icon of address C/o Patrick Mccarthy Orange Tower - 11th Floor, Media City Uk, Salford, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-18 ~ 2020-04-30
    IIF 4 - LLP Designated Member → ME
  • 6
    HF LAW LIMITED - 2023-03-13
    icon of address C/o Patrick Mccarthy Orange Tower - 11th Floor, Media City Uk, Salford, Greater Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,400 GBP2024-12-31
    Officer
    icon of calendar 2018-02-02 ~ 2020-04-30
    IIF 14 - Director → ME
    icon of calendar 2014-04-30 ~ 2014-04-30
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-04-16 ~ 2018-02-02
    IIF 24 - Ownership of shares – 75% or more OE
  • 7
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    31,026,653 GBP2020-04-05
    Officer
    icon of calendar 2005-04-04 ~ 2022-03-08
    IIF 7 - LLP Member → ME
  • 8
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    22,750,437 GBP2020-04-05
    Officer
    icon of calendar 2005-04-04 ~ 2022-03-08
    IIF 6 - LLP Member → ME
  • 9
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    60,080 GBP2022-04-05
    Officer
    icon of calendar 2005-09-20 ~ 2023-04-03
    IIF 9 - LLP Member → ME
  • 10
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    14,863 GBP2022-04-05
    Officer
    icon of calendar 2006-03-06 ~ 2023-04-03
    IIF 5 - LLP Member → ME
  • 11
    THEOBALD LEASING (2) LLP - 2007-09-15
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2022-04-05
    Officer
    icon of calendar 2007-12-07 ~ 2018-09-11
    IIF 8 - LLP Member → 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.