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 company director born in October 1959

    Resident in Wales

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

      IIF 1
  • Jones, Philip
    British consultant born in October 1959

    Resident in Wales

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

      IIF 2
  • Jones, Philip
    British information technology directo born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2 Saxton Close, Hasland, Chesterfield, Derbyshire, S41 0SL

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

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 5
  • Jones, Philip
    British operations director born in October 1959

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 7 IIF 8
  • Archer Jones, Philip
    British company director born in April 1964

    Resident in England

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

      IIF 9
    • Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, ST5 1DS, United Kingdom

      IIF 10 IIF 11
  • Jones, Philip

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

      IIF 12
  • Archer-jones, Philip
    British director born in October 1959

    Resident in Great Britain

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

      IIF 13
    • 98, Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, United Kingdom

      IIF 14
  • Archer Jones, Philip
    British company director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Brunswick Street, Harley, Stoke On Trent, ST1 1DR

      IIF 15
  • Archer Jones, Philip
    British director born in October 1959

    Resident in United Kingdom

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

      IIF 16
  • Archer-jones, Philip
    British co director born in April 1964

    Resident in United Kingdom

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

      IIF 17
  • Mr Philip Archer-jones
    British born in October 1959

    Resident in England

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

      IIF 18
  • Philip Archer-jones
    British born in April 1964

    Resident in England

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

      IIF 19
  • Mr Philip Archer Jones
    British born in December 1964

    Resident in England

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

      IIF 20 IIF 21
  • Mr Philip Archer Jones
    British born in April 1964

    Resident in England

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

      IIF 22
    • Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, ST5 1DS, United Kingdom

      IIF 23 IIF 24
  • Mr Philip Archer-jones
    United Kingdom born in October 1959

    Resident in England

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

      IIF 25
child relation
Offspring entities and appointments
Active 10
  • 1
    42 Bridge Street Row West, Chester
    Dissolved Corporate (2 parents)
    Officer
    2014-03-07 ~ dissolved
    IIF 5 - Director → ME
  • 2
    Deansfield House, 98 Lancaster Road, Newcastle, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -496 GBP2021-04-29
    Officer
    2018-10-12 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2018-10-12 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    2019-08-08 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-08-08 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 4
    Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    2019-08-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2019-08-08 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 5
    KENNEDY ARCHER-JONES LIMITED - 2000-10-18
    Sugarmill Buildings Brunswick Street, Hanley, Stoke-on-trent, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    7,291 GBP2023-10-31
    Officer
    1998-10-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-10-16 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    Deansfield House, 98 Lancaster Road, Newcastle, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,177 GBP2021-11-30
    Officer
    2018-06-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-06-15 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Deansfield House, 98 Lancaster Road, Newcastle, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    89 GBP2021-03-31
    Officer
    2018-10-12 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    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
  • 8
    98 Lancaster Road, Newcastle Under Lyme, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -648 GBP2022-10-31
    Officer
    2017-07-31 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-07-31 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    38 Brunswick Street, Harley, Stoke On Trent
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-02-21
    Officer
    2005-02-04 ~ now
    IIF 15 - Director → ME
  • 10
    36 Brunswick Street, Hanley, Stoke On Trent, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    313,173 GBP2023-12-31
    Officer
    1996-11-14 ~ now
    IIF 16 - Director → ME
Ceased 6
  • 1
    570-572 Etruria Road, Newcastle, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    2004-02-19 ~ 2014-01-01
    IIF 17 - Director → ME
  • 2
    Castle Street, Nantwich, Cheshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -93,717 GBP2024-02-29
    Officer
    2010-02-24 ~ 2017-04-27
    IIF 13 - Director → ME
    Person with significant control
    2016-06-30 ~ 2018-04-30
    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
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Has significant influence or control OE
  • 3
    KTC FIRE LTD LIMITED - 2015-07-01
    Shadwell House 65 Lower Green Road, Rusthall, Tunbridge Wells, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2011-08-31 ~ 2016-09-07
    IIF 2 - Director → ME
    2011-08-31 ~ 2016-09-07
    IIF 12 - Secretary → ME
  • 4
    M.F.C. SURVIVAL LIMITED - 2017-09-01
    Shadwell House 65 Lower Green Road, Rusthall, Tunbridge Wells, Kent
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -236,150 GBP2021-10-01 ~ 2022-09-30
    Officer
    1998-09-10 ~ 2010-10-14
    IIF 6 - Director → ME
  • 5
    MFC SURVIVAL HOLDINGS LIMITED - 2013-07-03
    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
    2001-09-27 ~ 2010-10-14
    IIF 1 - Director → ME
  • 6
    4 Stanton Court Stirling Road, South Marston Park, Swindon, Wiltshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    727,371 GBP2023-12-31
    Officer
    2002-01-03 ~ 2011-08-31
    IIF 3 - 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.