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

Jay, Philip James

    Related profiles found in government register
  • Jay, Philip James
    British civil engineer born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dane Hurst, Rushton Spencer, Macclesfield, Cheshire, SK11 0QU, England

      IIF 1
  • Jay, Philip James
    British director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Church Street, Belfast, BT1 1PG, Northern Ireland

      IIF 2
    • icon of address 82, King Street, Regus, Manchester, M2 4WQ, England

      IIF 3 IIF 4
    • icon of address Alliance House, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 5 IIF 6
    • icon of address Alliance House Unit 14, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester, M17 1QS, England

      IIF 7
    • icon of address Little Stanneylands, Stanneylands Road, Wilmslow, SK9 4ER, United Kingdom

      IIF 8
  • Jay, Philip James
    British engineer born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dane Hurst, Rushton Spencer, Macclesfield, Cheshire, SK11 0QU, England

      IIF 9
  • Jay, Philip James
    British retired born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dane Hurst, Rushton Spencer, Macclesfield, SK11 0QU, England

      IIF 10
  • Jay, Philip James
    born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dane Hurst, Macclesfield Road, Rushton Spencer, Macclesfield, Cheshire, SK11 0QU

      IIF 11
  • Mr Philip James Jay
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Church Street, Belfast, BT1 1PG, Northern Ireland

      IIF 12
  • Mr Phillip James Jay
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dane Hurst, Rushton Spencer, Macclesfield, Cheshire, SK11 0QU

      IIF 13
  • Jay, Philip James
    born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn Office, Little Stanneylands, Stanneylands Road, Wilmslow, Cheshire, SK9 4ER, England

      IIF 14
  • Jay, Philip James
    British civil engineer born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 15
    • icon of address Danehurst Macclesfield Road, Rushton Spencer, Cheshire, SK11 0QJ

      IIF 16
    • icon of address Danehurst, Macclesfield Road, Rushton Spencer, Cheshire, SK110QU, United Kingdom

      IIF 17
  • Jay, Philip James
    British company director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Danehurst Macclesfield Road, Rushton Spencer, Cheshire, SK11 0QJ

      IIF 18
  • Jay, Philip James
    British engineer born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
    • icon of address 4 Roebuck Barracks, Green Lane, Acaster Malbis, York, YO232TW, United Kingdom

      IIF 20
  • Jay, Philip James

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
    • icon of address 4 Roebuck Barracks, Green Lane, Acaster Malbis, York, YO232TW, United Kingdom

      IIF 22
  • Mr Philip James Jay
    British born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
    • icon of address 4 Roebuck Barracks, Green Lane, Acaster Malbis, York, YO232TW, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Little Stanneylands, Stanneylands Road, Wilmslow, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-10 ~ dissolved
    IIF 11 - LLP Member → ME
  • 2
    icon of address Little Stanneylands, Stanneylands Road, Wilmslow
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    75,901 GBP2016-08-30
    Officer
    icon of calendar 2014-12-10 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address B1 Business Centre, Suite 206, Davyfield Road, Blackburn, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-13 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address Danehurst, Macclesfield Road, Rushton Spencer, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    54,298 GBP2024-05-30
    Officer
    icon of calendar 2020-09-20 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address 4 Roebuck Barracks Green Lane, Acaster Malbis, York, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 20 - Director → ME
    icon of calendar 2025-05-07 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 6
    icon of address Dane Hurst, Rushton Spencer, Macclesfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    63,233 GBP2024-05-29
    Officer
    icon of calendar 2021-05-16 ~ now
    IIF 19 - Director → ME
    icon of calendar 2021-05-16 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-16 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Barn Office Little Stanneylands, Stanneylands Road, Wilmslow, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-23 ~ dissolved
    IIF 14 - LLP Designated Member → ME
  • 8
    ALLIANCE BUILDING PRODUCTS LIMITED - 2021-06-21
    icon of address Alliance House Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,195,703 GBP2023-12-31
    Officer
    icon of calendar 2019-05-13 ~ now
    IIF 5 - Director → ME
  • 9
    icon of address 82 King Street, Regus, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    424,314 GBP2023-12-31
    Officer
    icon of calendar 2021-08-17 ~ now
    IIF 3 - Director → ME
  • 10
    icon of address Alliance House Unit 14 Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-10-18 ~ dissolved
    IIF 7 - Director → ME
  • 11
    icon of address 82 King Street, Regus, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,268,583 GBP2023-12-31
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 4 - Director → ME
  • 12
    icon of address 15 Church Street, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-19 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Dane Hurst, Rushton Spencer, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2013-12-19 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address 88 Riverdane Holiday Park, Somerford, Congleton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    501 GBP2018-02-28
    Officer
    icon of calendar 2015-10-29 ~ 2016-08-18
    IIF 9 - Director → ME
  • 2
    SWORDWARD DEVELOPMENTS LIMITED - 2001-10-12
    ALTCOM 257 LIMITED - 2000-07-25
    icon of address Unit 30 Harcourt Street, Worsley, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-27 ~ 2003-01-06
    IIF 18 - Director → ME
  • 3
    ZEDWARD LIMITED - 1997-08-28
    icon of address 13, Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2008-12-05 ~ 2018-06-29
    IIF 15 - Director → ME
  • 4
    LRC BUILDING SYSTEMS LTD - 2019-09-19
    icon of address Alliance House, Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -293,161 GBP2018-10-31
    Officer
    icon of calendar 2019-09-10 ~ 2024-04-12
    IIF 6 - Director → ME
  • 5
    icon of address Tenter Hill House Holmfirth Road, New Mill, Holmfirth, West Yorks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-10-26 ~ 2004-06-21
    IIF 16 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.