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

Morris, Philip Anthony

    Related profiles found in government register
  • Morris, Philip Anthony
    British company director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th, Floor Hq, 58 Nicholas Street, Chester, CH1 2NP, United Kingdom

      IIF 1
    • icon of address Willow Lodge Village Walks, Marford Hill Marford, Wrexham, LL12 8CZ

      IIF 2 IIF 3 IIF 4
    • icon of address Willow Lodge, Village Walks, Marford Hill Marford, Wrexham, LL12 8SZ

      IIF 7
    • icon of address Willow Lodge, Village Walks, Marford Hill Marford, Wrexham, LL12 8SZ, United Kingdom

      IIF 8
    • icon of address Willow Lodge, Village Walks, Marford Hill Marford, Wrexham, Wrexham, LL12 8SZ, United Kingdom

      IIF 9
  • Morris, Philip Anthony
    British d born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willow Lodge Village Walks, Marford Hill Marford, Wrexham, LL12 8CZ

      IIF 10
  • Morris, Philip Anthony
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Steam Mill Business Centre, Steam Mill Street, Chester, CH3 5AN, United Kingdom

      IIF 11
    • icon of address Willow Lodge Village Walks, Marford Hill Marford, Wrexham, LL12 8CZ

      IIF 12 IIF 13 IIF 14
    • icon of address Willow Lodge, Village Walks, Marford Hill, Marford, Wrexham, LL12 8SZ, United Kingdom

      IIF 17
  • Morris, Philip Anthony
    British managing director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morris, Philip Anthony
    British property company director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Honeycomb West, Chester Business Park, Chester, CH4 9QH, United Kingdom

      IIF 22
    • icon of address Willow Lodge Village Walks, Marford Hill Marford, Wrexham, LL12 8CZ

      IIF 23
  • Morris, Philip Anthony
    British property developer born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Steam Mill Business Centre, Steam Mill Street, Chester, CH3 5AN, United Kingdom

      IIF 24
    • icon of address Willow Lodge Village Walks, Marford Hill Marford, Wrexham, LL12 8CZ

      IIF 25
    • icon of address Willow Lodge, Village Walks, Marford Hill Marford, Wrexham, LL12 8SZ

      IIF 26
  • Morris, Philip Anthony
    British surveyor born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Honeycomb West, Chester Business Park, Chester, CH4 9QH, United Kingdom

      IIF 27
  • Morris, Phillip Anthony
    British company director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Parkers Road, New Lane, Churton, Cheshire, CH3 6LW

      IIF 28
  • Morris, Phillip Anthony
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morris, Phillip Anthony
    British managing director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Parkers Road, New Lane, Churton, Cheshire, CH3 6LW

      IIF 48
  • Morris, Phillip Anthony
    British director born in February 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Venu, Station Square, Pwllheli, Gwynedd, LL53 5HG, Wales

      IIF 49
    • icon of address Banks House, Paradise Street, Rhyl, Denbighshire, LL18 3LW, Wales

      IIF 50
  • Mr Phillip Anthony Morris
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morris, Phillip Anthony
    born in February 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Hq 5th Floor, Nicholas Street, Chester, Cheshire, CH1 2NP, United Kingdom

      IIF 62
  • Mr Philip Anthony Morris
    British born in February 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Hq 5th Floor, Nicholas Street, Chester, Cheshire, CH1 2NP, England

      IIF 63
  • Mr Phillip Anthony Morris
    British born in February 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Honeycomb West, Chester Business Park, Chester, CH4 9QH, United Kingdom

      IIF 64 IIF 65 IIF 66
    • icon of address One City Place, Queens Road, Chester, CH1 3BQ, England

      IIF 68
    • icon of address Venu, Station Square, Pwllheli, Gwynedd, LL53 5HG, Wales

      IIF 69
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Honeycomb West Honeycomb West, Chester Business Park, Chester, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2018-08-15 ~ now
    IIF 47 - Director → ME
  • 2
    icon of address Honeycomb West, Chester Business Park, Chester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-20 ~ now
    IIF 34 - Director → ME
  • 3
    icon of address Honeycomb West Honeycomb, Chester Business Park, Chester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 41 - Director → ME
  • 4
    LIBERTY CARE (STOKE) LIMITED - 2022-08-18
    icon of address Honeycomb West, Chester Business Park, Chester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-01-28 ~ now
    IIF 32 - Director → ME
  • 5
    icon of address Honeycomb West, Chester Business Park, Chester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 35 - Director → ME
  • 6
    icon of address Honeycomb West Honeycomb, Chester Business Park, Chester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 45 - Director → ME
  • 7
    LIBERTY CARE (MANCHESTER) LIMITED - 2024-02-09
    LIBERTY CARE (STOCKPORT) LIMITED - 2023-02-14
    icon of address Honeycomb West, Chester Business Park, Chester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 31 - Director → ME
  • 8
    icon of address Honeycomb West Honeycomb, Chester Business Park, Chester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 40 - Director → ME
  • 9
    icon of address Honeycomb West Honeycomb, Chester Business Park, Chester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 38 - Director → ME
  • 10
    icon of address Honeycomb West Honeycomb, Chester Business Park, Chester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 44 - Director → ME
  • 11
    icon of address Honeycomb West, Chester Business Park, Chester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 30 - Director → ME
  • 12
    icon of address Honeycomb West Honeycomb, Chester Business Park, Chester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-08 ~ now
    IIF 42 - Director → ME
  • 13
    icon of address Honeycomb West Honeycomb, Chester Business Park, Chester, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    -2,400 GBP2022-03-31
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 43 - Director → ME
  • 14
    icon of address Mason Partners Llp, Corn Exchange, Brunswick Street, Liverpool, Merseyside
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-10-07 ~ now
    IIF 62 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Has significant influence or controlOE
  • 15
    icon of address Honeycomb West Honeycomb, Chester Business Park, Chester, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2019-05-30 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Honeycomb West, Chester Business Park, Chester, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-06-16 ~ now
    IIF 29 - Director → ME
  • 17
    LIBERY PROPERTIES INVESTMENTS LIMITED - 1994-08-25
    LIBERTY PROPERTIES LIMITED - 1993-10-15
    GODSTALL PROPERTIES LIMITED - 1994-05-26
    LIBERTY PROPERTIES INVESTMENTS LIMITED - 2011-11-01
    icon of address Honeycomb West, Chester Business Park, Chester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ now
    IIF 27 - Director → ME
  • 18
    icon of address Honeycomb West Honeycomb, Chester Business Park, Chester, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2019-07-08 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    LIBERTY QUAYSIDE LIMITED - 2024-02-27
    LIBERTY CARE (COTTAM) LIMITED - 2024-10-07
    icon of address Honeycomb West, Chester Business Park, Chester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-10-07 ~ now
    IIF 33 - Director → ME
  • 20
    icon of address Honeycomb West Honeycomb, Chester Business Park, Chester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    39,903 GBP2021-03-31
    Officer
    icon of calendar 2020-02-17 ~ now
    IIF 39 - Director → ME
  • 21
    icon of address Honeycomb West Honeycomb, Chester Business Park, Chester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-05-30 ~ now
    IIF 36 - Director → ME
  • 22
    icon of address Ty Glyn, Canol Y Dre, Ruthin, Denbighshire, Wales
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2019-04-24 ~ dissolved
    IIF 50 - Director → ME
  • 23
    MB113 LIMITED - 1998-04-08
    LIBERTY LUDLOW LIMITED - 2011-11-01
    icon of address Honeycomb West, Chester Business Park, Chester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-11-18 ~ now
    IIF 22 - Director → ME
  • 24
    MARFORD DEVELOPMENTS LIMITED - 2016-10-10
    icon of address One City Place, Queens Road, Chester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-28 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ dissolved
    IIF 68 - Has significant influence or controlOE
Ceased 39
  • 1
    icon of address Honeycomb West Honeycomb West, Chester Business Park, Chester, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2018-08-15 ~ 2021-05-12
    IIF 61 - Has significant influence or control OE
  • 2
    icon of address 63 Walter Road, Swansea
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -110,980 GBP2021-03-31
    Officer
    icon of calendar 2001-03-28 ~ 2011-07-22
    IIF 19 - Director → ME
  • 3
    THRONESUN LIMITED - 1987-01-13
    icon of address County House Beaufort Road, Plasmarl Indusrial Estate, Swansea, City And County Of Swansea
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2001-06-18 ~ 2011-07-22
    IIF 4 - Director → ME
  • 4
    icon of address Honeycomb West, Chester Business Park, Chester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-01-20 ~ 2021-05-12
    IIF 53 - Has significant influence or control OE
  • 5
    PRINTPANEL LIMITED - 2002-10-28
    icon of address County House Beaufort Road, Swansea Enterprise Park, Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-02 ~ 2011-07-22
    IIF 16 - Director → ME
  • 6
    PANTHERHURST LIMITED - 1991-11-04
    icon of address Adlink House, C/o A M Wyatt & Co Ltd 86 The Highway, Hawarden, Deeside, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    99,900 GBP2024-12-31
    Officer
    icon of calendar 2000-10-23 ~ 2001-03-30
    IIF 48 - Director → ME
  • 7
    icon of address County House Beaufort Road, Plasmarl Industrial Estate, Swansea, City And County Of Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-29 ~ 2011-07-22
    IIF 14 - Director → ME
  • 8
    LIBERTY MERCIAN DEVELOPMENTS LIMITED - 2014-06-02
    icon of address Paunceford Court, Munsley, Ledbury, Herefordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,025 GBP2021-11-30
    Officer
    icon of calendar 2011-11-04 ~ 2023-04-04
    IIF 1 - Director → ME
  • 9
    icon of address 63 Walter Road, Swansea, City And County Of Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-25 ~ 2011-07-22
    IIF 6 - Director → ME
  • 10
    icon of address Hq, 58 Nicholas Street, Chester, England
    Active Corporate (5 parents)
    Equity (Company account)
    16 GBP2024-09-28
    Officer
    icon of calendar 2007-05-15 ~ 2011-07-22
    IIF 15 - Director → ME
  • 11
    icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    35 GBP2024-09-28
    Officer
    icon of calendar 2006-10-24 ~ 2011-07-22
    IIF 10 - Director → ME
  • 12
    icon of address 63 Walter Road, Swansea
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,994 GBP2018-03-31
    Officer
    icon of calendar 2001-03-28 ~ 2011-07-22
    IIF 20 - Director → ME
  • 13
    LIBERTY CARE (STOKE) LIMITED - 2022-08-18
    icon of address Honeycomb West, Chester Business Park, Chester, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-01-28 ~ 2021-01-28
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Honeycomb West, Chester Business Park, Chester, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-01-26 ~ 2021-01-26
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Honeycomb West, Chester Business Park, Chester, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-01-26 ~ 2021-01-26
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Honeycomb West Honeycomb, Chester Business Park, Chester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-07-08 ~ 2021-05-12
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address Honeycomb West Honeycomb, Chester Business Park, Chester, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    -2,400 GBP2022-03-31
    Person with significant control
    icon of calendar 2020-11-02 ~ 2021-09-03
    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
  • 18
    MC70 LIMITED - 1999-12-09
    LIBERTY MERCIAN LIMITED - 2017-03-08
    icon of address County House Beaufort Road, Plasmarl Industrial Estate, Swansea, City & County Of Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    153 GBP2021-11-30
    Officer
    icon of calendar 1999-11-12 ~ 2012-11-26
    IIF 12 - Director → ME
  • 19
    B.J.HOMES LIMITED - 2006-09-07
    icon of address 63 Walter Road, Swansea
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    -183,454 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2001-03-29 ~ 2011-07-22
    IIF 9 - Director → ME
  • 20
    icon of address 63 Walter Road, Swansea
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -2,408,906 GBP2015-03-31
    Officer
    icon of calendar 2010-05-27 ~ 2011-07-22
    IIF 17 - Director → ME
  • 21
    LIBERY PROPERTIES INVESTMENTS LIMITED - 1994-08-25
    LIBERTY PROPERTIES LIMITED - 1993-10-15
    GODSTALL PROPERTIES LIMITED - 1994-05-26
    LIBERTY PROPERTIES INVESTMENTS LIMITED - 2011-11-01
    icon of address Honeycomb West, Chester Business Park, Chester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-31
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    MB117 LIMITED - 1998-01-23
    icon of address 63 Walter Road, Swansea
    Dissolved Corporate
    Officer
    icon of calendar 1997-11-18 ~ 2011-07-22
    IIF 23 - Director → ME
  • 23
    LAKECODE LIMITED - 2005-02-02
    icon of address 63 Walter Road, Swansea
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -1,438,903 GBP2015-03-31
    Officer
    icon of calendar 2004-09-24 ~ 2011-07-22
    IIF 13 - Director → ME
  • 24
    LIBERTY QUAYSIDE LIMITED - 2024-02-27
    LIBERTY CARE (COTTAM) LIMITED - 2024-10-07
    icon of address Honeycomb West, Chester Business Park, Chester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-10-07 ~ 2023-02-28
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    BROOMCO (2990) LIMITED - 2002-09-13
    icon of address County House Beaufort Road, Plasmarl Industrial Estate, Swansea, City And County Of Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-11 ~ 2011-07-22
    IIF 5 - Director → ME
  • 26
    icon of address 63 Walter Road, Swansea
    Dissolved Corporate
    Officer
    icon of calendar 2007-03-14 ~ 2011-07-22
    IIF 2 - Director → ME
  • 27
    icon of address Honeycomb West Honeycomb, Chester Business Park, Chester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    39,903 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-02-17 ~ 2021-05-12
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address County House Beaufort Road, Plasmarl Industrial Estate, Swansea Enterprise Park, Swansea, City And County Of Swansea
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2001-03-28 ~ 2011-07-22
    IIF 21 - Director → ME
  • 29
    icon of address 63 Walter Road, Swansea
    Dissolved Corporate
    Officer
    icon of calendar 2001-07-02 ~ 2011-07-22
    IIF 8 - Director → ME
  • 30
    icon of address Bronwylfa Hall, Bronwylfa, Wrexham, Wales
    Active Corporate (4 parents)
    Total liabilities (Company account)
    1,704 GBP2024-09-09
    Officer
    icon of calendar 2003-03-27 ~ 2003-11-12
    IIF 28 - Director → ME
  • 31
    B.J. INVESTMENTS LIMITED - 2013-01-10
    LUCKYFARE LIMITED - 1985-12-23
    icon of address 63 Walter Road, Swansea
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,542 GBP2021-03-31
    Officer
    icon of calendar 2001-03-29 ~ 2011-07-22
    IIF 7 - Director → ME
  • 32
    icon of address Honeycomb West Honeycomb, Chester Business Park, Chester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-05-30 ~ 2021-05-12
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    icon of address County House Beaufort Road Plasmarl Industrial Estate, Swansea Enterprise Park, Swansea, City And County Of Swansea
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2001-03-28 ~ 2011-07-22
    IIF 18 - Director → ME
  • 34
    MB113 LIMITED - 1998-04-08
    LIBERTY LUDLOW LIMITED - 2011-11-01
    icon of address Honeycomb West, Chester Business Park, Chester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-09-26 ~ 2021-05-12
    IIF 66 - Has significant influence or control OE
  • 35
    SEB MORRIS RACING LIMITED - 2011-09-16
    icon of address Honeycomb West, Chester Business Park, Chester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -79,401 GBP2023-12-30
    Officer
    icon of calendar 2011-07-07 ~ 2021-03-22
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-31
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    LIBERTY PROPERTIES LIMITED - 2013-03-04
    icon of address 63 Walter Road, Swansea
    Liquidation Corporate (3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -137,477 GBP2015-03-31
    Officer
    icon of calendar 1991-05-23 ~ 2011-07-22
    IIF 25 - Director → ME
  • 37
    NO. 2 HYDE PARK SQUARE LIMITED - 1991-01-16
    JOYFERN PROPERTY MANAGEMENT COMPANY LIMITED - 1990-10-29
    icon of address County House Beaufort Road, Plasmarl Industrial Estate, Swansea, City And County Of Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-29 ~ 2011-07-22
    IIF 3 - Director → ME
  • 38
    MARFORD INVESTMENTS LIMITED - 2014-05-15
    icon of address Venu, Station Square, Pwllheli, Gwynedd, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -332,765 GBP2018-03-31
    Officer
    icon of calendar 1996-10-07 ~ 2018-09-26
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-26
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    B. J. GROUP LIMITED - 2013-01-30
    icon of address 63 Walter Road, Swansea
    Dissolved Corporate
    Officer
    icon of calendar 1994-10-10 ~ 2011-07-22
    IIF 26 - 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.