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

Mr Philip Jones

    Related profiles found in government register
  • Mr Philip Jones
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Hallcroft Road Industrial Estate, Retford, DN22 7SS, United Kingdom

      IIF 1
    • Halifax House, Falcon Court, Stockton-on-tees, Durham, TS18 3TU, England

      IIF 2
  • Mr Philip Jones
    British born in March 1969

    Resident in United Kingdom

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

      IIF 3
  • Mr Philip Jones
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 21, Hanford Way, Loughborough, LE11 1LS, England

      IIF 4
  • Mr Philip Jones
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Dingle, Tanhouse Farm Road, Solihull, B92 9EY, England

      IIF 5
  • Mr Philip Edward Jones
    British born in March 1969

    Resident in United Kingdom

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

      IIF 6
  • Mr Philip Jones
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 21, Hanford Way, Loughborough, LE11 1LS, England

      IIF 7
    • 1 Bottom Woodbeck Farm Cottages, Bottom Woodbeck, Retford, DN22 0PB, England

      IIF 8
    • 20, Cambrian Court, Ingleby Barwick, Stockton-on-tees, North Yorkshire, TS17 5DS, England

      IIF 9
  • Jones, Philip
    British furniture restorer born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Hallcroft Road Industrial Estate, Retford, DN22 7SS, United Kingdom

      IIF 10
  • Mr Philip Jones
    British born in March 1969

    Resident in England

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

      IIF 11
  • Jones, Philip
    British director born in March 1969

    Resident in United Kingdom

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

      IIF 12 IIF 13 IIF 14
    • Me Group, Building 26, Alderley Park, Congleton Road, Nether Alderley, Macclesfield, SK10 4UN, United Kingdom

      IIF 15 IIF 16
  • Jones, Philip
    British roofing contractor born in March 1969

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 18
  • Jones, Jayne
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Helvetia House, 6, Flaxmill Court, Ingleton, Via Carnforth, Lancashire, LA6 3FB, United Kingdom

      IIF 19
  • Jones, Jayne
    British forensic psychologist born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Albert Road, Retford, Nottinghamshire, DN22 6JB, United Kingdom

      IIF 20
  • Jones, Philip
    British director born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Cambrian Court, Ingleby Barwick, Thornaby On Tees, TS17 5DS, United Kingdom

      IIF 21
  • Jones, Phillip
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manex Accountants Ltd, 9 Castle Court 2, Castlegate Way, Dudley, West Midlands, DY1 4RD, United Kingdom

      IIF 22
  • Philip Jones
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 27, Hamilton Road, Colchester., CO3 3DZ, England

      IIF 23
  • Mr Philip Edward Jones
    British born in March 1969

    Resident in England

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

      IIF 24
    • C/o Hq Accountancy Ltd, 3rd Floor, Granite Building, 6 Stanley Street, Liverpool, L1 6AF, England

      IIF 25
    • Block 26 Alderley Park, Congleton Road, Macclesfield, SK10 4UN, United Kingdom

      IIF 26
  • Jones, Philip
    British auctioneer born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 21, Hanford Way, Loughborough, LE11 1LS, England

      IIF 27
  • Jones, Philip
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Suite 7, The Eco Centre, Windmill Way, Hebburn, Tyne And Wear, NE31 1SR

      IIF 28
    • 20, Cambrian Court, Ingleby Barwick, Stockton-on-tees, North Yorkshire, TS17 5DS, England

      IIF 29
    • Halifax House, Falcon Court, Stockton-on-tees, Durham, TS18 3TU, England

      IIF 30
  • Jones, Philip
    British h&s consultant born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 20, Cambrian Court, Ingleby Barwick, Stockton-on-tees, TS17 5DS, England

      IIF 31
  • Jones, Philip
    British manager born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1 Bottom Woodbeck Farm Cottages, Bottom Woodbeck, Retford, DN22 0PB, England

      IIF 32
  • Jones, Philip
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2, George Street, Alderley Edge, Cheshire, SK9 7EJ

      IIF 33
  • Jones, Philip Edward
    British company director born in March 1969

    Resident in England

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

      IIF 34
    • 53, Stanifield Lane, Farington, Leyland, PR25 4QA, England

      IIF 35
  • Jones, Philip Edward
    British computer programmer born in March 1969

    Resident in England

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

      IIF 36
  • Jones, Philip Edward
    British digital marketer born in March 1969

    Resident in England

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

      IIF 37
  • Jones, Philip Edward
    British director born in March 1969

    Resident in England

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

      IIF 38
    • The Lakehouse, Lakeside, Cheadle Royal Business Park, Cheadle, Greater Manchester, SK8 3AX, England

      IIF 39
    • The Lakehouse, Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3AX, England

      IIF 40 IIF 41 IIF 42
    • C/o Hq Accountancy Ltd, 3rd Floor, Granite Building, 6 Stanley Street, Liverpool, L1 6AF, England

      IIF 44
    • 2, Lansdowne Row, Mayfair, London, W1J 6HL, England

      IIF 45
    • B26, Congleton Road, Nether Alderley, Macclesfield, Cheshire, SK10 4UN, England

      IIF 46
  • Jones, Philip Edward
    British it manager born in March 1969

    Resident in England

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

      IIF 47 IIF 48
    • Block 26 Alderley Park, Congleton Road, Macclesfield, SK10 4UN, United Kingdom

      IIF 49
  • Jones, Philip
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 27, Hamilton Road, Colchester., Essex, CO3 3DZ, England

      IIF 50
  • Jones, Jayne
    British professional musician born in September 1965

    Registered addresses and corresponding companies
    • The Old Rectory, Church Lane, Letheringsett, Norfolk, NR25 7YA

      IIF 51
  • Jones, Philip Edward
    born in March 1969

    Resident in England

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

      IIF 52
  • Jones, Philip

    Registered addresses and corresponding companies
    • Unit 21, Hanford Way, Loughborough, LE11 1LS, England

      IIF 53
    • 76, The Avenue, Sunderland, SR2 7EZ, England

      IIF 54
child relation
Offspring entities and appointments
Active 19
  • 1
    5 Hanford Way, Loughborough, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-01-31
    Officer
    2018-01-19 ~ now
    IIF 10 - director → ME
    Person with significant control
    2018-01-19 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    The Lakehouse Lakeside, Cheadle Royal Business Park, Cheadle, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-25 ~ dissolved
    IIF 14 - director → ME
  • 3
    Helvetia House 6, Flaxmill Court, Ingleton, Via Carnforth, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-12-30 ~ dissolved
    IIF 19 - director → ME
  • 4
    53 Stanifield Lane, Farington, Leyland, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-24 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2021-03-24 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 5
    The Lakehouse Lakeside, Cheadle Royal Business Park, Cheadle, England
    Dissolved corporate (2 parents)
    Officer
    2017-02-22 ~ dissolved
    IIF 42 - director → ME
  • 6
    1 Victoria Court, Bank Square Morley, Leeds, West Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2012-05-23 ~ dissolved
    IIF 52 - llp-designated-member → ME
  • 7
    The Lakehouse Lakeside, Cheadle Royal Business Park, Cheadle, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-02-22 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 8
    SKUS DIGITAL LTD - 2017-01-26
    TAPTON WAY SERVICES LTD - 2016-03-03
    The Lakehouse Lakeside, Cheadle Royal Business Park, Cheadle, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    2016-07-01 ~ now
    IIF 34 - director → ME
  • 9
    The Lakehouse Lakeside, Cheadle Royal Business Park, Cheadle, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-24 ~ dissolved
    IIF 12 - director → ME
  • 10
    Halifax House, Falcon Court, Stockton-on-tees, Durham, England
    Corporate (4 parents)
    Equity (Company account)
    2,490 GBP2023-05-31
    Officer
    2015-05-11 ~ now
    IIF 30 - director → ME
    Person with significant control
    2017-05-11 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    20 Cambrian Court, Ingleby Barwick, Stockton-on-tees, North Yorkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,483 GBP2022-03-31
    Officer
    2019-08-06 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2019-08-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    53 Stanifield Lane, Farington, Leyland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-09-15 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-09-15 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 13
    6 Manchester Road, Buxton, Derbyshire
    Corporate (1 parent)
    Equity (Company account)
    65,444 GBP2024-01-31
    Officer
    2004-01-21 ~ now
    IIF 17 - director → ME
    Person with significant control
    2017-01-18 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 14
    27, Hamilton Road, Colchester., Essex, England
    Corporate (1 parent)
    Equity (Company account)
    6,375 GBP2023-02-28
    Officer
    2019-02-12 ~ now
    IIF 50 - director → ME
    Person with significant control
    2019-02-12 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 15
    REFUND ME LTD - 2016-08-12
    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
    2016-03-07 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 16
    1 Bottom Woodbeck Farm Cottages, Bottom Woodbeck, Retford, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-06 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2023-09-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 17
    Unit 21 Hanford Way, Hanford Way, Loughborough, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-01 ~ dissolved
    IIF 27 - director → ME
    2020-09-01 ~ dissolved
    IIF 54 - secretary → ME
    Person with significant control
    2020-09-01 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 18
    SPION KOP LTD - 2017-01-30
    53 Stanifield Lane, Farington, Leyland, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-30 ~ dissolved
    IIF 36 - director → ME
  • 19
    The Dingle, Tanhouse Farm Road, Solihull, England
    Dissolved corporate (2 parents)
    Officer
    2018-04-27 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2018-04-27 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 18
  • 1
    6 Slingates Road, Stratford-upon-avon, Warwickshire
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-10-31
    Officer
    2005-10-24 ~ 2008-09-08
    IIF 51 - director → ME
  • 2
    ME CONSUMER LIMITED - 2020-11-26
    The Lakehouse Lakeside, Cheadle Royal Business Park, Cheadle, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    2017-01-05 ~ 2020-03-30
    IIF 45 - director → ME
  • 3
    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
    2017-12-08 ~ 2020-03-30
    IIF 15 - director → ME
    Person with significant control
    2017-12-08 ~ 2020-03-31
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 4
    PEPPER BOAT LTD - 2017-10-09
    Cardinal House, 20 St. Mary's Parsonage, Manchester, Greater Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -407 GBP2020-03-31
    Officer
    2018-11-01 ~ 2019-03-21
    IIF 46 - director → ME
  • 5
    ME TECH IP LIMITED - 2017-07-05
    7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    290,897 GBP2021-03-31
    Officer
    2017-01-06 ~ 2021-04-07
    IIF 38 - director → ME
  • 6
    C/o Frp Advisory Trading Limited 4th Floor, Abbey House, 32 Booth Street, Manchester
    Dissolved corporate (3 parents)
    Officer
    2017-08-22 ~ 2020-11-04
    IIF 40 - director → ME
  • 7
    ME LEGAL AND FINANCIAL LIMITED - 2020-06-02
    REFUND U LIMITED - 2017-02-08
    MY LEGAL CLUB LIMITED - 2016-09-21
    C/o Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester
    Dissolved corporate (1 parent)
    Officer
    2018-06-25 ~ 2020-03-30
    IIF 41 - director → ME
    2016-09-20 ~ 2017-12-08
    IIF 37 - director → ME
  • 8
    ME DATA LIMITED - 2020-11-03
    The Lakehouse Lakeside, Cheadle Royal Business Park, Cheadle, England
    Dissolved corporate (2 parents)
    Officer
    2018-05-23 ~ 2020-10-27
    IIF 48 - director → ME
  • 9
    20 Cambrian Court, Ingleby Barwick, Stockton-on-tees, North Yorkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,483 GBP2022-03-31
    Officer
    2019-08-06 ~ 2019-08-06
    IIF 21 - director → ME
  • 10
    Floor 2, 9 Portland Street, Manchester, England
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    125 GBP2024-03-30
    Officer
    2019-01-23 ~ 2020-03-31
    IIF 43 - director → ME
  • 11
    QUANTA OUTSOURCING LIMITED - 2018-11-29
    The Lakehouse Lakeside, Cheadle Royal Business Park, Cheadle, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -825,875 GBP2021-03-31
    Officer
    2018-06-27 ~ 2020-03-31
    IIF 47 - director → ME
  • 12
    FINANCIAL ANALYSIS SOFTWARE LIMITED - 2019-03-22
    Floor 2, Southgate 2, Wilmslow Road, Heald Green, Cheadle, Greater Manchester, England
    Corporate (2 parents)
    Officer
    2018-04-26 ~ 2019-02-12
    IIF 16 - director → ME
  • 13
    Unit 21 Hanford Way, Hanford Way, Loughborough, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-19 ~ 2020-09-01
    IIF 20 - director → ME
    2019-03-19 ~ 2020-09-01
    IIF 53 - secretary → ME
    Person with significant control
    2019-03-19 ~ 2020-09-01
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 14
    SAYAR LTD
    - now
    QUANTA FUNDING LIMITED - 2019-06-07
    LEG UP LOANS LIMITED - 2018-10-22
    SAYAR LTD - 2018-08-24
    6th Floor Kings House, 9-10 Haymarket, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -9,098 GBP2023-12-31
    Officer
    2018-11-19 ~ 2019-03-19
    IIF 33 - director → ME
  • 15
    Floor 2, Southgate 2, Wilmslow Road, Heald Green, Cheadle, Greater Manchester, England
    Corporate (2 parents)
    Officer
    2018-04-27 ~ 2020-05-22
    IIF 13 - director → ME
  • 16
    The Forum, Bullamoor Road, Northallerton, North Yorkshire
    Corporate (8 parents)
    Equity (Company account)
    176,601 GBP2023-08-31
    Officer
    2023-09-25 ~ 2024-05-15
    IIF 31 - director → ME
  • 17
    UCAT LIMITED - 2021-07-12
    ME DIGITAL LIMITED - 2020-08-18
    Unit 9 St Stephens Court, St. Stephens Road, Bournemouth, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,525 GBP2024-03-31
    Officer
    2017-01-09 ~ 2021-04-01
    IIF 39 - director → ME
  • 18
    ONLINE SAFETY TRAINING LTD - 2016-09-16
    Unit 111 Jarrow Business Centre, Rolling Mill Road, Jarrow, Tyne And Wear, England
    Corporate (3 parents)
    Equity (Company account)
    28,178 GBP2023-07-31
    Officer
    2015-08-18 ~ 2016-05-18
    IIF 28 - 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.