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

Buck, Philip Anthony

    Related profiles found in government register
  • Buck, Philip Anthony
    British company director born in August 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • Longstone Byre, Little Longstone, Bakewell, Derbyshire, DE45 1NN, United Kingdom

      IIF 1
    • Ty Gwyn Higher End, Higher End, St. Athan, Barry, CF62 4LW, Wales

      IIF 2
  • Buck, Philip Anthony
    British director born in August 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • 6, York Street, Aberdeen, AB11 5DD, Scotland

      IIF 3 IIF 4 IIF 5
    • 63 The Watton, Brecon, Powys, LD3 7EL, Wales

      IIF 11
    • 72, Camden Road, Brecon, Powys, LD3 7RT, Wales

      IIF 12
    • St. Davids House, 48 Free Street, Brecon, LD3 7BN, Wales

      IIF 13
    • No. 1 Velocity, 2 Tenter Street, Sheffield, S1 4BY, England

      IIF 14 IIF 15
    • No 1 Velocity, 2 Tenter Street, Sheffield, S1 4BY, United Kingdom

      IIF 16
    • No.1 Velocity, 2 Tenter Street, Sheffield, S1 4BY, England

      IIF 17
  • Buck, Philip Anthony
    British managing director born in August 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • Spencer Coatings Ltd, Blackwell Road, Huthwaite, Nottinghamshire, NG17 2RG

      IIF 18
  • Buck, Philip Anthony
    British none born in August 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • 63, The Watton, Brecon, Powys, LD3 7EL

      IIF 19
  • Buck, Philip Anthony
    British sales & marketing director born in August 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • Froghall Terrace, Aberdeen, AB24 3JN

      IIF 20
    • 6, York Street, Aberdeen, AB11 5DD, Scotland

      IIF 21
    • 6, York Street, Aberdeen, AB11 5DD, United Kingdom

      IIF 22
    • 2 Sefton Road, Litherland, Merseyside, L21 7PG

      IIF 23
  • Buck, Philip Anthony
    British sales and marketing director born in August 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • 6, York Street, Aberdeen, AB11 5DD, United Kingdom

      IIF 24
  • Buck, Phillip Anthony
    British chairman of sunnybarn investments ltd born in August 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • 72, Camden Road, Brecon, Powys, LD3 7RT, Wales

      IIF 25
  • Buck, Phillip Anthony
    British company director born in August 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 1 Clarkes Business Park, Bilton Way, Lutterworth, Leicestershire, LE17 4HJ, England

      IIF 26
  • Buck, Phillip Anthony
    British director born in August 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Upperton Gardens, Eastbourne, East Sussex, BN21 2AH, England

      IIF 27 IIF 28
    • Wake Smith Solicitors, No.1 Velocity, 2 Tenter Street, Sheffield, S1 4BY, United Kingdom

      IIF 29
  • Buck, Philip Anthony
    British trade & heavyduty manager born in August 1951

    Registered addresses and corresponding companies
    • 31 Marden Road South, Whitley Bay, Tyne & Wear, NE25 8RE

      IIF 30
  • Buck, Phil
    British company director born in August 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • 72, Camden Road, Brecon, LD3 7RT, Wales

      IIF 31
  • Buck, Philip Anthony
    British

    Registered addresses and corresponding companies
  • Mr Philip Anthony Buck
    British born in August 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • 6, York Street, Aberdeen, AB11 5DD

      IIF 35
    • St. Davids House, 48 Free Street, Brecon, LD3 7BN, Wales

      IIF 36
    • 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, EN6 1TL, United Kingdom

      IIF 37
    • Protega Buildings, Kelvin Way, West Bromwich, West Midlands, B70 7JZ

      IIF 38 IIF 39 IIF 40
    • Kelvin Way, West Bromwich, West Midlands, B70 7JZ

      IIF 43
  • Mr Phillip Anthony Buck
    British born in August 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • 72a High Street, Battle, East Sussex, TN33 0AG, England

      IIF 44
    • Sunnybarn, 72 Camden Road, Brecon, Powys, LD3 7RT, Wales

      IIF 45
  • Mr Philip Anthony Buck
    British born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, The Watton, Brecon, Powys, Wales

      IIF 46
child relation
Offspring entities and appointments
Active 18
  • 1
    2 Upperton Gardens, Eastbourne, East Sussex, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    526,999 GBP2022-08-31
    Officer
    2020-08-24 ~ dissolved
    IIF 27 - director → ME
  • 2
    63 The Watton, Brecon, Powys, Wales
    Dissolved corporate (4 parents)
    Equity (Company account)
    -1,415 GBP2022-04-30
    Officer
    2019-08-01 ~ dissolved
    IIF 11 - director → ME
  • 3
    SUNNYBARN TRADING LIMITED - 2023-08-31
    St. Davids House, 48 Free Street, Brecon, Wales
    Corporate (2 parents)
    Officer
    2023-07-14 ~ now
    IIF 13 - director → ME
  • 4
    Protega Buildings, Kelvin Way, West Bromwich, West Midlands
    Dissolved corporate (4 parents)
    Officer
    2015-05-01 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Has significant influence or controlOE
    IIF 39 - Has significant influence or control over the trustees of a trustOE
    IIF 39 - Has significant influence or control as a member of a firmOE
  • 5
    MILLENNIUM FINISHERS LIMITED - 2010-07-15
    PROTATION MOULDINGS LIMITED - 2008-05-22
    ENSCO 557 LIMITED - 2007-01-02
    Protega Buildings, Kelvin Way, West Bromwich, West Midlands
    Dissolved corporate (6 parents)
    Officer
    2015-05-01 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Has significant influence or controlOE
    IIF 40 - Has significant influence or control over the trustees of a trustOE
    IIF 40 - Has significant influence or control as a member of a firmOE
  • 6
    Ty Gwyn Higher End Higher End, St. Athan, Barry, Wales
    Dissolved corporate (3 parents)
    Equity (Company account)
    40,500 GBP2022-09-30
    Officer
    2017-09-19 ~ dissolved
    IIF 2 - director → ME
  • 7
    St David's House, 48 Free Street, Brecon, Powys, Wales
    Dissolved corporate (2 parents)
    Officer
    2019-09-27 ~ dissolved
    IIF 12 - director → ME
  • 8
    2 Sefton Road, Litherland, Merseyside
    Dissolved corporate (2 parents)
    Officer
    2008-05-12 ~ dissolved
    IIF 23 - director → ME
  • 9
    6 York Street, Aberdeen, Scotland
    Dissolved corporate (2 parents)
    Officer
    2006-05-05 ~ dissolved
    IIF 20 - director → ME
  • 10
    DRAGON TECHNOLOGIES LIMITED - 2005-03-09
    Kelvin Way, West Bromwich, West Midlands
    Dissolved corporate (6 parents)
    Officer
    2015-05-01 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-04-30 ~ dissolved
    IIF 43 - Has significant influence or controlOE
    IIF 43 - Has significant influence or control as a member of a firmOE
  • 11
    TIKKURILA COATINGS LIMITED - 2010-05-05
    PROTEGA COATINGS LIMITED - 2005-03-31
    Protega Buildings, Kelvin Way, West Bromwich, West Midlands
    Dissolved corporate (6 parents)
    Officer
    2015-05-01 ~ dissolved
    IIF 8 - director → ME
  • 12
    WAKECO (476) LIMITED - 2015-06-19
    No. 1 Velocity, 2 Tenter Street, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-19 ~ dissolved
    IIF 15 - director → ME
  • 13
    WAKECO (474) LIMITED - 2015-06-19
    No. 1 Velocity, 2 Tenter Street, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-19 ~ dissolved
    IIF 14 - director → ME
  • 14
    1 Lon Cae Darbi Cibyn Industrial Estate, Llanberis Road, Caernarfon, Gwynedd, Wales
    Corporate (3 parents)
    Equity (Company account)
    703,728 GBP2023-12-31
    Officer
    2019-02-15 ~ now
    IIF 25 - director → ME
  • 15
    SPENCER COATINGS LIMITED - 1990-10-15
    FARQUHAR & GILL LIMITED - 1990-08-02
    6 York Street, Aberdeen
    Dissolved corporate (2 parents)
    Officer
    1995-09-29 ~ dissolved
    IIF 22 - director → ME
  • 16
    Longstone Byre, Little Longstone, Bakewell, Derbyshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    207,497 GBP2024-03-31
    Officer
    2018-01-17 ~ now
    IIF 1 - director → ME
  • 17
    Wake Smith Solicitors No.1 Velocity, 2 Tenter Street, Sheffield, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,327,608 GBP2023-12-31
    Officer
    2017-06-14 ~ now
    IIF 29 - director → ME
    Person with significant control
    2017-06-14 ~ now
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 18
    2 Upperton Gardens, Eastbourne, East Sussex, England
    Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -294,534 GBP2023-01-01 ~ 2023-12-31
    Officer
    2018-02-21 ~ now
    IIF 28 - director → ME
Ceased 17
  • 1
    ACOTHANE DW LIMITED - 2015-02-11
    Unit 1 Clarkes Business Park, Bilton Way, Lutterworth, Leicestershire, England
    Corporate (4 parents)
    Equity (Company account)
    484,314 GBP2024-03-31
    Officer
    2015-03-13 ~ 2017-12-08
    IIF 26 - director → ME
  • 2
    SPENCER COATINGS LIMITED - 2018-04-03
    SPENCER (ABERDEEN) LIMITED - 1990-10-15
    6 York Street, Aberdeen
    Corporate (3 parents)
    Equity (Company account)
    9,428,773 GBP2023-12-31
    Officer
    1995-09-29 ~ 2017-06-01
    IIF 21 - director → ME
    1996-01-26 ~ 1996-03-20
    IIF 34 - secretary → ME
  • 3
    PERFORMANCE PAINTS LTD - 2018-04-03
    D1-d4 Northway Trading Estate, Ashchurch, Tewkesbury, Gloucestershire
    Corporate (3 parents)
    Profit/Loss (Company account)
    780,675 GBP2023-01-01 ~ 2023-12-31
    Officer
    2015-10-07 ~ 2017-06-01
    IIF 10 - director → ME
  • 4
    PROTEGA PAINTS LIMITED - 2018-04-03
    ENSCO 923 LIMITED - 2012-04-05
    Acs West Bromwich Uk Limited, Whessoe Road, Darlington, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    2,376,426 GBP2022-12-31
    Officer
    2015-05-01 ~ 2017-06-01
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-01
    IIF 41 - Has significant influence or control OE
  • 5
    63 The Watton, Brecon, Powys, Wales
    Dissolved corporate (4 parents)
    Equity (Company account)
    -1,415 GBP2022-04-30
    Person with significant control
    2019-08-01 ~ 2019-08-02
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 6
    63 The Watton, Brecon, Powys
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    415,705 GBP2024-04-30
    Officer
    2015-10-23 ~ 2024-04-30
    IIF 19 - director → ME
  • 7
    SUNNYBARN TRADING LIMITED - 2023-08-31
    St. Davids House, 48 Free Street, Brecon, Wales
    Corporate (2 parents)
    Person with significant control
    2023-07-14 ~ 2023-07-26
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 8
    PAINT MAKERS ASSOCIATION OF GREAT BRITAIN LIMITED - 1993-07-20
    Spectra House Westwood Way, Westwood Business Park, Coventry, England
    Corporate (34 parents)
    Equity (Company account)
    2,309,568 GBP2023-12-31
    Officer
    2014-04-01 ~ 2017-12-31
    IIF 18 - director → ME
  • 9
    EYL HOLDINGS LTD - 2017-05-03
    2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -60,366 GBP2023-09-30
    Officer
    2018-01-26 ~ 2020-01-15
    IIF 17 - director → ME
    Person with significant control
    2018-01-26 ~ 2021-02-08
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    Unit 11&12 Mardon Park Baglan Energy Park, Baglan, Port Talbot, Wales
    Corporate (5 parents)
    Equity (Company account)
    436,757 GBP2024-06-30
    Officer
    2019-02-05 ~ 2024-02-22
    IIF 16 - director → ME
  • 11
    30 Llwyn Yr Eos Grove, Merthyr Tydfil, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2019-09-01 ~ 2020-01-01
    IIF 31 - director → ME
  • 12
    CORROLESS CORROSION CONTROL LIMITED - 2012-04-19
    ENSCO 926 LIMITED - 2012-04-18
    Axalta Powder Coating Systems Limited, Whessoe Road, Darlington, England
    Dissolved corporate (3 parents)
    Officer
    2015-05-01 ~ 2017-06-01
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-01
    IIF 42 - Has significant influence or control OE
  • 13
    DONALD MACPHERSON & CO LIMITED - 1986-06-11
    26th Floor Portland House, Bressenden Place, London
    Dissolved corporate (3 parents)
    Officer
    ~ 1992-03-02
    IIF 30 - director → ME
  • 14
    SPENCER COATINGS LIMITED - 1990-10-15
    FARQUHAR & GILL LIMITED - 1990-08-02
    6 York Street, Aberdeen
    Dissolved corporate (2 parents)
    Officer
    1996-01-26 ~ 1996-03-20
    IIF 32 - secretary → ME
  • 15
    VIEWCODE LIMITED - 1997-03-25
    6 York Street, Aberdeen
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    13,452,309 GBP2023-12-31
    Officer
    1995-09-29 ~ 2017-06-01
    IIF 24 - director → ME
    1996-01-26 ~ 1996-03-20
    IIF 33 - secretary → ME
    Person with significant control
    2016-04-16 ~ 2017-06-01
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    ENSCO 924 LIMITED - 2012-05-08
    Independent Coatings Group Limited, Whessoe Road, Darlington, England
    Dissolved corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,036,097 GBP2022-12-31
    Officer
    2015-05-01 ~ 2017-06-01
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-01
    IIF 38 - Has significant influence or control OE
  • 17
    2 Upperton Gardens, Eastbourne, East Sussex, England
    Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -294,534 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2018-02-21 ~ 2022-04-05
    IIF 44 - Has significant influence or control OE
© 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.