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

Jones, Philip Edward

    Related profiles found in government register
  • Jones, Philip Edward
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lakehouse, Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3AX, England

      IIF 1
    • icon of address 53, Stanifield Lane, Farington, Leyland, PR25 4QA, England

      IIF 2
  • Jones, Philip Edward
    British computer programmer born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Stanifield Lane, Farington, Leyland, Lancashire, PR25 4QA, United Kingdom

      IIF 3
  • Jones, Philip Edward
    British digital marketer born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Me Group, Building 26, Alderley Park, Congleton Road, Nether Alderley, Macclesfield, SK10 4UN, England

      IIF 4
  • Jones, Philip Edward
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lakehouse, 5000 Lakeside, Cheadle Royal Business Park, Cheadle, Greater Manchester, SK8 3AX, England

      IIF 5
    • icon of address The Lakehouse, Lakeside, Cheadle Royal Business Park, Cheadle, Greater Manchester, SK8 3AX, England

      IIF 6
    • icon of address The Lakehouse, Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3AX, England

      IIF 7 IIF 8 IIF 9
    • icon of address C/o Hq Accountancy Ltd, 3rd Floor, Granite Building, 6 Stanley Street, Liverpool, L1 6AF, England

      IIF 11
    • icon of address 2, Lansdowne Row, Mayfair, London, W1J 6HL, England

      IIF 12
    • icon of address B26, Congleton Road, Nether Alderley, Macclesfield, Cheshire, SK10 4UN, England

      IIF 13
  • Jones, Philip Edward
    British it manager born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lakehouse, Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3AX, England

      IIF 14 IIF 15
    • icon of address Block 26 Alderley Park, Congleton Road, Macclesfield, SK10 4UN, United Kingdom

      IIF 16
  • Jones, Philip Edward
    born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Stanifield Lane, Farington, Lancashire, PR25 4QA, England

      IIF 17
  • Jones, Philip Edward
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Stanifield Lane, Farington, Leyland, PR25 4QA, United Kingdom

      IIF 18
  • Mr Philip Edward Jones
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Stanifield Lane, Farington, Leyland, PR25 4QA, England

      IIF 19
    • icon of address C/o Hq Accountancy Ltd, 3rd Floor, Granite Building, 6 Stanley Street, Liverpool, L1 6AF, England

      IIF 20
    • icon of address Block 26 Alderley Park, Congleton Road, Macclesfield, SK10 4UN, United Kingdom

      IIF 21
  • Mr Philip Jones
    British born in March 1969

    Resident in England

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

      IIF 22
  • Jones, Philip
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lakehouse, Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3AX, England

      IIF 23 IIF 24 IIF 25
    • icon of address Me Group, Building 26, Alderley Park, Congleton Road, Nether Alderley, Macclesfield, SK10 4UN, United Kingdom

      IIF 26 IIF 27
  • Jones, Philip
    British roofing contractor born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spring Cottage, Maynestone Road, Chinley, Derbyshire, SK23 6AQ

      IIF 28
  • Mr Philip Edward Jones
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Stanifield Lane, Farington, Leyland, PR25 4QA, United Kingdom

      IIF 29
  • Mr Philip Jones
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lakehouse, Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3AX, England

      IIF 30
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address The Lakehouse Lakeside, Cheadle Royal Business Park, Cheadle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 25 - Director → ME
  • 2
    icon of address 53 Stanifield Lane, Farington, Leyland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-24 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Lakehouse Lakeside, Cheadle Royal Business Park, Cheadle, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-22 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address 1 Victoria Court, Bank Square Morley, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-23 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 5
    icon of address The Lakehouse Lakeside, Cheadle Royal Business Park, Cheadle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2018-02-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    SKUS DIGITAL LTD - 2017-01-26
    TAPTON WAY SERVICES LTD - 2016-03-03
    icon of address The Lakehouse Lakeside, Cheadle Royal Business Park, Cheadle, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2016-07-01 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address The Lakehouse Lakeside, Cheadle Royal Business Park, Cheadle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 23 - Director → ME
  • 8
    icon of address 53 Stanifield Lane, Farington, Leyland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 6 Manchester Road, Buxton, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    83,723 GBP2025-01-31
    Officer
    icon of calendar 2004-01-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 10
    REFUND ME LTD - 2016-08-12
    icon of address C/o Hq Accountancy Ltd, 3rd Floor, Granite Building, 6 Stanley Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2016-03-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 11
    SPION KOP LTD - 2017-01-30
    icon of address 53 Stanifield Lane, Farington, Leyland, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 3 - Director → ME
Ceased 12
  • 1
    ME CONSUMER LIMITED - 2020-11-26
    icon of address The Lakehouse Lakeside, Cheadle Royal Business Park, Cheadle, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2017-01-05 ~ 2020-03-30
    IIF 12 - Director → ME
  • 2
    icon of address C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2017-12-08 ~ 2020-03-30
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ 2020-03-31
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 3
    PEPPER BOAT LTD - 2017-10-09
    icon of address Cardinal House, 20 St. Mary's Parsonage, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -407 GBP2020-03-31
    Officer
    icon of calendar 2018-11-01 ~ 2019-03-21
    IIF 13 - Director → ME
  • 4
    ME TECH IP LIMITED - 2017-07-05
    icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    290,897 GBP2021-03-31
    Officer
    icon of calendar 2017-01-06 ~ 2021-04-07
    IIF 5 - Director → ME
  • 5
    icon of address C/o Frp Advisory Trading Limited 4th Floor, Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-22 ~ 2020-11-04
    IIF 7 - Director → ME
  • 6
    REFUND U LIMITED - 2017-02-08
    ME LEGAL AND FINANCIAL LIMITED - 2020-06-02
    MY LEGAL CLUB LIMITED - 2016-09-21
    icon of address C/o Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-25 ~ 2020-03-30
    IIF 8 - Director → ME
    icon of calendar 2016-09-20 ~ 2017-12-08
    IIF 4 - Director → ME
  • 7
    ME DATA LIMITED - 2020-11-03
    icon of address The Lakehouse Lakeside, Cheadle Royal Business Park, Cheadle, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-23 ~ 2020-10-27
    IIF 15 - Director → ME
  • 8
    icon of address 1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    125 GBP2024-03-30
    Officer
    icon of calendar 2019-01-23 ~ 2020-03-31
    IIF 10 - Director → ME
  • 9
    QUANTA OUTSOURCING LIMITED - 2018-11-29
    icon of address The Lakehouse Lakeside, Cheadle Royal Business Park, Cheadle, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -825,875 GBP2021-03-31
    Officer
    icon of calendar 2018-06-27 ~ 2020-03-31
    IIF 14 - Director → ME
  • 10
    FINANCIAL ANALYSIS SOFTWARE LIMITED - 2019-03-22
    icon of address Floor 2, Southgate 2, Wilmslow Road, Heald Green, Cheadle, Greater Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-04-26 ~ 2019-02-12
    IIF 27 - Director → ME
  • 11
    icon of address Floor 2, Southgate 2, Wilmslow Road, Heald Green, Cheadle, Greater Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2020-05-22
    IIF 24 - Director → ME
  • 12
    ME DIGITAL LIMITED - 2020-08-18
    UCAT LIMITED - 2021-07-12
    icon of address Unit 9 St Stephens Court, St. Stephens Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,525 GBP2024-03-31
    Officer
    icon of calendar 2017-01-09 ~ 2021-04-01
    IIF 6 - 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.