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

Archer Jones, Philip

    Related profiles found in government register
  • Archer Jones, Philip
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Brunswick Street, Hanley, Stoke On Trent, Staffordshire, ST1 1DR

      IIF 1
    • icon of address 38 Brunswick Street, Harley, Stoke On Trent, ST1 1DR

      IIF 2
  • Archer-jones, Philip
    British co director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lyme House, Truemans Court, Howarden, North Wales, CH54 3DR

      IIF 3
  • Jones, Philip
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Bridge Street Row West, Chester, CH1 1NN, United Kingdom

      IIF 4
  • Jones, Philip
    British operations director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Kenry Street, Tonypandy, Mid Glamorgan, CF40 1DE

      IIF 5
  • Archer Jones, Philip
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sugarmill Buildings, Brunswick Street, Hanley, Stoke-on-trent, Staffordshire, ST1 1DR, England

      IIF 6
  • Archer Jones, Philip
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Deansfield House, 98 Lancaster Road, Newcastle, ST5 1DS, England

      IIF 7 IIF 8
  • Archer-jones, Philip
    British director born in October 1959

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address The Studio, Castle Street, Nantwich, Cheshire, England

      IIF 9
    • icon of address 98, Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, United Kingdom

      IIF 10
  • Archer Jones, Philip
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Deansfield House, 98 Lancaster Road, Newcastle, ST5 1DS, United Kingdom

      IIF 11
    • icon of address Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, ST5 1DS, United Kingdom

      IIF 12 IIF 13
  • Jones, Philip
    British company director born in October 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3 Parc Gellifaelog, Tonypandy, Mid Glamorgan, CF40 1BF

      IIF 14
  • Jones, Philip
    British consultant born in October 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Parc Gellifaelog, Tonypandy, CF401BF, United Kingdom

      IIF 15
  • Mr Philip Archer-jones
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Studio, Castle Street, Nantwich, Cheshire

      IIF 16
  • Jones, Philip

    Registered addresses and corresponding companies
    • icon of address 3, Parc Gellifaelog, Tonypandy, CF401BF, United Kingdom

      IIF 17
  • Philip Archer-jones
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, United Kingdom

      IIF 18
  • Mr Philip Archer Jones
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Deansfield House, 98 Lancaster Road, Newcastle, ST5 1DS, England

      IIF 19 IIF 20
  • Mr Philip Archer Jones
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Deansfield House, 98 Lancaster Road, Newcastle, ST5 1DS, United Kingdom

      IIF 21
    • icon of address Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, ST5 1DS, United Kingdom

      IIF 22 IIF 23
  • Mr Philip Archer-jones
    United Kingdom born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sugarmill Buildings, Brunswick Street, Hanley, Stoke-on-trent, Staffordshire, ST1 1DR

      IIF 24
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 42 Bridge Street Row West, Chester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-07 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address Deansfield House, 98 Lancaster Road, Newcastle, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -496 GBP2021-04-29
    Officer
    icon of calendar 2018-10-12 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    icon of calendar 2019-08-08 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    icon of calendar 2019-08-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    KENNEDY ARCHER-JONES LIMITED - 2000-10-18
    icon of address Sugarmill Buildings Brunswick Street, Hanley, Stoke-on-trent, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    7,291 GBP2023-10-31
    Officer
    icon of calendar 1998-10-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-10-16 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Deansfield House, 98 Lancaster Road, Newcastle, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,177 GBP2021-11-30
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Deansfield House, 98 Lancaster Road, Newcastle, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    89 GBP2021-03-31
    Officer
    icon of calendar 2018-10-12 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -648 GBP2022-10-31
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 38 Brunswick Street, Harley, Stoke On Trent
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2025-02-28
    Officer
    icon of calendar 2005-02-04 ~ now
    IIF 2 - Director → ME
  • 10
    icon of address 36 Brunswick Street, Hanley, Stoke On Trent, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    213,718 GBP2024-12-31
    Officer
    icon of calendar 1996-11-14 ~ now
    IIF 1 - Director → ME
Ceased 5
  • 1
    icon of address 570-572 Etruria Road, Newcastle, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-19 ~ 2014-01-01
    IIF 3 - Director → ME
  • 2
    icon of address Castle Street, Nantwich, Cheshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -93,717 GBP2024-02-29
    Officer
    icon of calendar 2010-02-24 ~ 2017-04-27
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-04-30
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Has significant influence or control OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    KTC FIRE LTD LIMITED - 2015-07-01
    icon of address Shadwell House 65 Lower Green Road, Rusthall, Tunbridge Wells, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2011-08-31 ~ 2016-09-07
    IIF 15 - Director → ME
    icon of calendar 2011-08-31 ~ 2016-09-07
    IIF 17 - Secretary → ME
  • 4
    M.F.C. SURVIVAL LIMITED - 2017-09-01
    icon of address Shadwell House 65 Lower Green Road, Rusthall, Tunbridge Wells, Kent
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -517,978 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 1998-09-10 ~ 2010-10-14
    IIF 5 - Director → ME
  • 5
    MFC SURVIVAL HOLDINGS LIMITED - 2013-07-03
    icon of address 2nd Floor Padmore House Hall Court, Hall Park Way, Town Centre, Telford, England, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2023-03-31
    Officer
    icon of calendar 2001-09-27 ~ 2010-10-14
    IIF 14 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.