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
    British auctioneer born in March 1967

    Resident in England

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

      IIF 18
  • Jones, Philip
    British director born in March 1967

    Resident in England

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

      IIF 19
    • icon of address 20, Cambrian Court, Ingleby Barwick, Stockton-on-tees, North Yorkshire, TS17 5DS, England

      IIF 20
    • icon of address Halifax House, Falcon Court, Stockton-on-tees, Durham, TS18 3TU, England

      IIF 21
  • Jones, Philip
    British h&s consultant born in March 1967

    Resident in England

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

      IIF 22
  • Jones, Philip
    British manager born in March 1967

    Resident in England

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

      IIF 23
  • Jones, Philip
    British director born in March 1968

    Resident in England

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

      IIF 24
  • Jones, Philip
    British director born in March 1972

    Resident in England

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

      IIF 25
  • 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 26
  • 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 27
    • icon of address C/o Hq Accountancy Ltd, 3rd Floor, Granite Building, 6 Stanley Street, Liverpool, L1 6AF, England

      IIF 28
    • icon of address Block 26 Alderley Park, Congleton Road, Macclesfield, SK10 4UN, United Kingdom

      IIF 29
  • 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 30
  • Mr Philip Jones
    British born in March 1967

    Resident in England

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

      IIF 31
    • icon of address 1 Bottom Woodbeck Farm Cottages, Bottom Woodbeck, Retford, DN22 0PB, England

      IIF 32
    • icon of address 20, Cambrian Court, Ingleby Barwick, Stockton-on-tees, North Yorkshire, TS17 5DS, England

      IIF 33
  • Philip Jones
    British born in March 1972

    Resident in England

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

      IIF 34
  • Jones, Philip
    British quay operative born in January 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Holyhead Golf Club Ltd, Trearddur Bay, Anglesey, LL65 2YL

      IIF 35
  • 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 36 IIF 37 IIF 38
    • icon of address Me Group, Building 26, Alderley Park, Congleton Road, Nether Alderley, Macclesfield, SK10 4UN, United Kingdom

      IIF 39 IIF 40
  • 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 41
  • Jones, Philip
    British furniture restorer born in March 1967

    Resident in United Kingdom

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

      IIF 42
  • Jones, Philip
    British director born in March 1999

    Resident in United Kingdom

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

      IIF 43
  • Jones, Jayne
    British professional musician born in September 1965

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

      IIF 44
  • Jones, Phillip
    British director born in January 1980

    Resident in United Kingdom

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

      IIF 45
  • 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 46
  • 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 47
  • Mr Philip Jones
    British born in March 1967

    Resident in United Kingdom

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

      IIF 48
    • icon of address Halifax House, Falcon Court, Stockton-on-tees, Durham, TS18 3TU, England

      IIF 49
  • Mr Philip Jones
    British born in September 1965

    Resident in United Kingdom

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

      IIF 50
  • Jones, Jayne
    British director born in September 1965

    Resident in United Kingdom

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

      IIF 51
  • Jones, Jayne
    British forensic psychologist born in September 1965

    Resident in United Kingdom

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

      IIF 52
  • Jones, Philip

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

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

      IIF 54
  • Mr Philip Jones
    British born in January 1980

    Resident in United Kingdom

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

      IIF 55
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 5 Hanford Way, Loughborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-01-31
    Officer
    icon of calendar 2018-01-19 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 2
    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 38 - Director → ME
  • 3
    icon of address Helvetia House 6, Flaxmill Court, Ingleton, Via Carnforth, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-30 ~ dissolved
    IIF 51 - Director → ME
  • 4
    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 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Holyhead Golf Club Ltd, Trearddur Bay, Anglesey
    Active Corporate (8 parents)
    Equity (Company account)
    316,917 GBP2025-03-31
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 35 - Director → ME
  • 6
    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
  • 7
    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
  • 8
    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 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 9
    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
  • 10
    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 36 - Director → ME
  • 11
    icon of address Halifax House, Falcon Court, Stockton-on-tees, Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    819 GBP2024-05-31
    Officer
    icon of calendar 2015-05-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 20 Cambrian Court, Ingleby Barwick, Stockton-on-tees, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,483 GBP2022-03-31
    Officer
    icon of calendar 2019-08-06 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 53 Stanifield Lane, Farington, Leyland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 14
    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 41 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 27, Hamilton Road, Colchester., Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,838 GBP2024-02-29
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 16
    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 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 1 Bottom Woodbeck Farm Cottages, Bottom Woodbeck, Retford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-06 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 21 Hanford Way, Hanford Way, Loughborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2020-09-01 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 19
    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
  • 20
    icon of address The Dingle, Tanhouse Farm Road, Solihull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 18
  • 1
    icon of address 6 Slingates Road, Stratford-upon-avon, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-10-31
    Officer
    icon of calendar 2005-10-24 ~ 2008-09-08
    IIF 44 - Director → ME
  • 2
    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
  • 3
    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 39 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ 2020-03-31
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 4
    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
  • 5
    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
  • 6
    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
  • 7
    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 2016-09-20 ~ 2017-12-08
    IIF 4 - Director → ME
    icon of calendar 2018-06-25 ~ 2020-03-30
    IIF 8 - Director → ME
  • 8
    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
  • 9
    icon of address 20 Cambrian Court, Ingleby Barwick, Stockton-on-tees, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,483 GBP2022-03-31
    Officer
    icon of calendar 2019-08-06 ~ 2019-08-06
    IIF 43 - Director → ME
  • 10
    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
  • 11
    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
  • 12
    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 40 - Director → ME
  • 13
    icon of address Unit 21 Hanford Way, Hanford Way, Loughborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-19 ~ 2020-09-01
    IIF 52 - Director → ME
    icon of calendar 2019-03-19 ~ 2020-09-01
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ 2020-09-01
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 14
    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 37 - Director → ME
  • 15
    icon of address The Forum, Bullamoor Road, Northallerton, North Yorkshire
    Active Corporate (10 parents)
    Equity (Company account)
    176,601 GBP2023-08-31
    Officer
    icon of calendar 2023-09-25 ~ 2024-05-15
    IIF 22 - Director → ME
  • 16
    QUANTA FUNDING LIMITED - 2019-06-07
    SAYAR LTD - 2018-08-24
    SAYAR LTD - 2025-05-21
    LEG UP LOANS LIMITED - 2018-10-22
    icon of address 6th Floor Kings House, 9-10 Haymarket, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -192,824 GBP2024-12-31
    Officer
    icon of calendar 2018-11-19 ~ 2019-03-19
    IIF 24 - Director → ME
  • 17
    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
  • 18
    ONLINE SAFETY TRAINING LTD - 2016-09-16
    icon of address Unit 111 Jarrow Business Centre, Rolling Mill Road, Jarrow, Tyne And Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    46,079 GBP2024-07-31
    Officer
    icon of calendar 2015-08-18 ~ 2016-05-18
    IIF 19 - 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.