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 commercial director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 22, School Lane, Addingham, Ilkley, West Yorkshire, LS29 0JF

      IIF 1
  • Jones, Philip
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marston House, 5, Elmdon Lane, Marston Green, Solihull, West Midlands, B37 7DL, England

      IIF 2
  • Jones, Philip Michael
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Hagley Court South, Waterfront East, Level Street, Brierley Hill, DY5 1XE, United Kingdom

      IIF 3
    • 3 Hagley Court South, Waterfront East, Level Street, Brierley Hill, West Midlands, DY5 1XE

      IIF 4
  • Jones, Philip Michael
    British company director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 170, Plymouth Road, Redditch, Worcestershire, B97 4AA, United Kingdom

      IIF 5
  • Jones, Philip Michael
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 170, Plymouth Road, Redditch, B97 4PA, United Kingdom

      IIF 6
  • Jones, Philip Michael
    British sales professional born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Cotswold Link, Moreton-in-marsh, Gloucestershire, GL56 0JU, United Kingdom

      IIF 7
  • Jones, Michael
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall Industrial Estate, Bury St Edmunds, Suffolk, IP28 7DE, United Kingdom

      IIF 8
    • King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB, United Kingdom

      IIF 9
    • Crossways, Broadheath, Tenbury Wells, WR15 8QN, United Kingdom

      IIF 10
  • Mr Philip Michael Jones
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3 Hagley Court South, Waterfront East, Level Street, Brierley Hill, West Midlands, DY5 1XE

      IIF 11
    • 3 Hagley Court South, Waterfront East, Level Street, Brierley Hill, West Midlands, DY5 1XE, England

      IIF 12
  • Jones, Michael

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall Industrial Estate, Bury St Edmunds, Suffolk, IP28 7DE, United Kingdom

      IIF 13
    • Unit A - 82, James Carter Road, Mildenhall Industrial Estate, Bury St Edmunds, IP28 7DE, United Kingdom

      IIF 14
    • 17, Kiln Avenue, Chinnor, Oxfordshire, OX39 4BZ, United Kingdom

      IIF 15
  • Philip Jones
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marston House, 5, Elmdon Lane, Marston Green, Solihull, West Midlands, B37 7DL, England

      IIF 16
  • Jones, Michael
    English sales professional born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Kiln Avenue, Chinnor, Oxfordshire, OX39 4BZ, United Kingdom

      IIF 17
  • Jones, Michael
    English trader born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A - 82, James Carter Road, Mildenhall Industrial Estate, Bury St Edmunds, IP28 7DE, United Kingdom

      IIF 18
  • Michael Jones
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall Industrial Estate, Bury St Edmunds, IP28 7DE, United Kingdom

      IIF 19
  • Philip Michael Jones
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Hagley Court South, Waterfront East, Level Street, Brierley Hill, DY5 1XE, United Kingdom

      IIF 20
  • Mr Michael Jones
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crossways, Broadheath, Tenbury Wells, WR15 8QN, United Kingdom

      IIF 21
  • Michael Jones
    English born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A - 82, James Carter Road, Bury St Edmunds, IP28 7DE, United Kingdom

      IIF 22
    • 17, Kiln Avenue, Chinnor, OX39 4BZ, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 10
  • 1
    82a James Carter Road, Mildenhall Industrial Estate, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-28 ~ now
    IIF 8 - Director → ME
    2024-03-28 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    2024-03-28 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 2
    Unit A - 82 James Carter Road, Mildenhall Industrial Estate, Bury St Edmunds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 18 - Director → ME
    2020-06-15 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    King Street House, 15 Upper King Street, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-10-31 ~ dissolved
    IIF 9 - Director → ME
  • 4
    17 Kiln Avenue, Chinnor, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-07 ~ dissolved
    IIF 17 - Director → ME
    2019-03-07 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    2019-03-07 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Marston House 5, Elmdon Lane, Marston Green, Solihull, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    229,598 GBP2024-12-31
    Officer
    2017-07-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-07-19 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    3 Hagley Court South Waterfront East, Level Street, Brierley Hill, West Midlands
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    975,331 GBP2024-09-30
    Officer
    2009-05-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 7
    PNMA LTD
    - now
    REACHING NEW HEIGHTS LIMITED - 2017-05-04
    3 Hagley Court South Waterfront East, Level Street, Brierley Hill, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2011-04-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 8
    3 Hagley Court South, Waterfront East, Level Street, Brierley Hill, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -250 GBP2024-05-31
    Officer
    2021-05-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-05-12 ~ now
    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
  • 9
    182 Worcester Road, Bromsgrove, Worcestershire, England
    Dissolved Corporate (3 parents)
    Officer
    2010-10-06 ~ dissolved
    IIF 5 - Director → ME
  • 10
    Crossways, Broadheath, Tenbury Wells, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-06-15 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    La Stazione, 3 Station Road, Ilkley, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    206,612 GBP2025-01-31
    Officer
    2016-05-10 ~ 2020-01-31
    IIF 1 - Director → ME
  • 2
    DENNY TRAINING LIMITED - 2018-03-28
    The Old Baptist Chapel, New Street, Painswick, Gloucestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,980 GBP2022-03-31
    Officer
    2010-10-29 ~ 2011-03-30
    IIF 7 - 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.