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

    Related profiles found in government register
  • Jones, Philip
    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 1
    • Spring Cottage, Maynestone Road, Chinley, Derbyshire, SK23 6AQ

      IIF 2
  • 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 3 IIF 4
    • Me Group, Building 26, Alderley Park, Congleton Road, Nether Alderley, Macclesfield, SK10 4UN, United Kingdom

      IIF 5 IIF 6
  • 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 7
  • 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 8
  • 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 9
  • Jones, Philip Edward
    British born in March 1969

    Resident in England

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

      IIF 10
    • The Lakehouse, Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3AX, England

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

    Resident in England

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

      IIF 12
  • 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 13
  • 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 14
  • 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 15
    • The Lakehouse, Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3AX, England

      IIF 16 IIF 17 IIF 18
    • C/o Hq Accountancy Ltd, 3rd Floor, Granite Building, 6 Stanley Street, Liverpool, L1 6AF, England

      IIF 20
    • 2, Lansdowne Row, Mayfair, London, W1J 6HL, England

      IIF 21
    • B26, Congleton Road, Nether Alderley, Macclesfield, Cheshire, SK10 4UN, England

      IIF 22
  • 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 23 IIF 24
    • Block 26 Alderley Park, Congleton Road, Macclesfield, SK10 4UN, United Kingdom

      IIF 25
  • 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 26
  • Jones, Philip Edward
    born in March 1969

    Resident in England

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

      IIF 27
  • Mr Philip Jones
    British born in March 1969

    Resident in England

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

      IIF 28
  • 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 29
    • C/o Hq Accountancy Ltd, 3rd Floor, Granite Building, 6 Stanley Street, Liverpool, L1 6AF, England

      IIF 30
    • Block 26 Alderley Park, Congleton Road, Macclesfield, SK10 4UN, United Kingdom

      IIF 31
child relation
Offspring entities and appointments 24
  • 1
    DA REPORTING TECHNOLOGY LIMITED
    11329487
    The Lakehouse Lakeside, Cheadle Royal Business Park, Cheadle, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-25 ~ dissolved
    IIF 4 - Director → ME
  • 2
    FARINGTOON LTD
    13287731
    53 Stanifield Lane, Farington, Leyland, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-24 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-03-24 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 3
    HOUSING ASSESSMENT REPORTING TECHNOLOGY LIMITED
    10632272
    The Lakehouse Lakeside, Cheadle Royal Business Park, Cheadle, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-22 ~ dissolved
    IIF 18 - Director → ME
  • 4
    INNEGEN LLP
    OC375474
    1 Victoria Court, Bank Square Morley, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-05-23 ~ dissolved
    IIF 27 - LLP Designated Member → ME
  • 5
    ME ATE SERVICES LIMITED - now
    ME CONSUMER LIMITED
    - 2020-11-26 10548319
    The Lakehouse Lakeside, Cheadle Royal Business Park, Cheadle, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    2017-01-05 ~ 2020-03-30
    IIF 21 - Director → ME
  • 6
    ME COSTS LIMITED
    11219716
    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 25 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 7
    ME FINANCE AND INVESTMENTS LIMITED
    11103693
    C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2017-12-08 ~ 2020-03-30
    IIF 5 - Director → ME
    Person with significant control
    2017-12-08 ~ 2020-03-31
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 8
    ME FUNDING LIMITED
    - now 09823541
    PEPPER BOAT LTD - 2017-10-09
    Cardinal House, 20 St. Mary's Parsonage, Manchester, Greater Manchester, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -407 GBP2020-03-31
    Officer
    2018-11-01 ~ 2019-03-21
    IIF 22 - Director → ME
  • 9
    ME LEGALTECH LIMITED
    - now 10550435
    ME TECH IP LIMITED
    - 2017-07-05 10550435
    7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    290,897 GBP2021-03-31
    Officer
    2017-01-06 ~ 2021-04-07
    IIF 15 - Director → ME
  • 10
    ME OUTSOURCING LIMITED
    10927019
    C/o Frp Advisory Trading Limited 4th Floor, Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2017-08-22 ~ 2020-11-04
    IIF 16 - Director → ME
  • 11
    MLFL COLLECTIONS LIMITED - now
    ME LEGAL AND FINANCIAL LIMITED
    - 2020-06-02 08328211
    REFUND U LIMITED - 2017-02-08
    MY LEGAL CLUB LIMITED - 2016-09-21 09750088
    C/o Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2018-06-25 ~ 2020-03-30
    IIF 17 - Director → ME
    2016-09-20 ~ 2017-12-08
    IIF 14 - Director → ME
  • 12
    MORTGAGE AUDIT REPORTING SOFTWARE LIMITED
    - now 09374232
    SKUS DIGITAL LTD
    - 2017-01-26 09374232
    TAPTON WAY SERVICES LTD - 2016-03-03
    The Lakehouse Lakeside, Cheadle Royal Business Park, Cheadle, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    2016-07-01 ~ now
    IIF 11 - Director → ME
  • 13
    MORTGAGE CHECKING SOFTWARE LIMITED
    11325615
    The Lakehouse Lakeside, Cheadle Royal Business Park, Cheadle, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-24 ~ dissolved
    IIF 3 - Director → ME
  • 14
    MORTGAGE.CLAIMS LIMITED - now
    ME DATA LIMITED
    - 2020-11-03 11378990
    The Lakehouse Lakeside, Cheadle Royal Business Park, Cheadle, England
    Dissolved Corporate (4 parents)
    Officer
    2018-05-23 ~ 2020-10-27
    IIF 24 - Director → ME
  • 15
    PEJ TRADING LTD
    10376310
    53 Stanifield Lane, Farington, Leyland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-15 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-09-15 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 16
    PHILIP JONES ROOFING LIMITED
    05021111
    6 Manchester Road, Buxton, Derbyshire
    Active Corporate (9 parents)
    Equity (Company account)
    83,723 GBP2025-01-31
    Officer
    2004-01-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-01-18 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
  • 17
    QUANTA CAPITAL HOLDINGS LIMITED
    11430005
    1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    125 GBP2024-03-30
    Officer
    2019-01-23 ~ 2020-03-31
    IIF 19 - Director → ME
  • 18
    QUANTA CAPITAL OUTSOURCING LIMITED
    - now 11435102
    QUANTA OUTSOURCING LIMITED
    - 2018-11-29 11435102
    The Lakehouse Lakeside, Cheadle Royal Business Park, Cheadle, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -825,875 GBP2021-03-31
    Officer
    2018-06-27 ~ 2020-03-31
    IIF 23 - Director → ME
  • 19
    QUANTAFI LIMITED - now
    FINANCIAL ANALYSIS SOFTWARE LIMITED
    - 2019-03-22 11332061
    Floor 2, Southgate 2, Wilmslow Road, Heald Green, Cheadle, Greater Manchester, England
    Active Corporate (4 parents)
    Officer
    2018-04-26 ~ 2019-02-12
    IIF 6 - Director → ME
  • 20
    REFUND YOU LTD
    - now 10046381
    REFUND ME LTD
    - 2016-08-12 10046381
    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 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 21
    SIPP TECHNOLOGY ASSESSMENT REPORTING SOFTWARE LIMITED
    11333787
    Floor 2, Southgate 2, Wilmslow Road, Heald Green, Cheadle, Greater Manchester, England
    Active Corporate (3 parents)
    Officer
    2018-04-27 ~ 2020-05-22
    IIF 1 - Director → ME
  • 22
    SKUS DIGITAL EUROPE LTD
    - now 09655733
    SPION KOP LTD
    - 2017-01-30 09655733
    53 Stanifield Lane, Farington, Leyland, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-30 ~ dissolved
    IIF 13 - Director → ME
  • 23
    TSFC STUDENT LOANS LIMITED - now
    SAYAR LTD - 2025-05-21
    QUANTA FUNDING LIMITED
    - 2019-06-07 10979223
    LEG UP LOANS LIMITED - 2018-10-22
    SAYAR LTD - 2018-08-24
    6th Floor Kings House, 9-10 Haymarket, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -192,824 GBP2024-12-31
    Officer
    2018-11-19 ~ 2019-03-19
    IIF 8 - Director → ME
  • 24
    UCAT SERVICES LIMITED - now
    UCAT LIMITED
    - 2021-07-12 10552323
    ME DIGITAL LIMITED
    - 2020-08-18 10552323
    Unit 9 St Stephens Court, St. Stephens Road, Bournemouth, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,525 GBP2024-03-31
    Officer
    2017-01-09 ~ 2021-04-01
    IIF 10 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.