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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Phillips, David John

    Related profiles found in government register
  • Phillips, David John
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Jubilee Road, Bridgend, CF31 3BA, Wales

      IIF 1 IIF 2
    • 18-21, Old Field Road, Pencoed, Bridgend, CF35 5LJ, United Kingdom

      IIF 3
  • Jones, David
    British 3.5 tonne driver born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Byron Close, Blacon, Chester, CH1 5XF, United Kingdom

      IIF 4
  • Phillips, David John
    British director born in August 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 15, Jubilee Road, Bridgend, CF31 3BA, United Kingdom

      IIF 5
  • Jones, David
    British company director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
  • Jones, David
    British 3.5 tonne driver born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Harcourt Street, Oldham, OL1 4DS, United Kingdom

      IIF 7
  • Jones, David
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Penny Lane Business Centre, 374 Smithdown Road, Liverpool, L15 5AN, England

      IIF 8
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Jones, David Wayne
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87a, Mounatin Road, Brynamman, Ammanford, SA18 1AN, United Kingdom

      IIF 10
    • 14, Museum Place, Cardiff, CF10 3BH, Wales

      IIF 11
    • Oystermouth House, Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, SA7 9FS, Wales

      IIF 12 IIF 13
  • Jones, David Wayne
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 139, Fountainbridge, 4th Floor, Edinburgh Quay 2, Edinburgh, EH3 9FF, Scotland

      IIF 14
    • International House, Thistle Street, Edinburgh, EH2 1EN, Scotland

      IIF 15
  • Jones, David Wayne
    British structural designer born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87a, Mountain Road, Brynamman, Ammanford, Dyfed, SA18 1AN, United Kingdom

      IIF 16
  • Mr David Jones
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Mr David Jones
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Anges, Clay Lane, Jacob's Well, Guildford, GU4 7PF, England

      IIF 18
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Mr Lee David Jones
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Marris Way, Caistor, Market Rasen, Lincolnshire, LN7 6JJ, United Kingdom

      IIF 20
  • Jones, David
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
  • Jones, David
    British hgv driver born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mypay Accounting, 3 Brindley Place, Birmingham, West Midlands, B1 2JB, United Kingdom

      IIF 22
  • Jones, David
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Egerton Road, Prenton, CH43 1UJ, United Kingdom

      IIF 23
  • Jones, David
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Maltings, East Tyndall Street, Cardiff, CF24 5EA, Wales

      IIF 24
  • Jones, David
    British it engineer born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Shipley Fields, Erdington, Birmingham, Warwickshire, B24 9BW

      IIF 25
  • Jones, David
    British managing director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64b, Palm Grove, Prenton, CH43 1TG, United Kingdom

      IIF 26
  • Mr David Jones
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mypay Accounting, 3 Brindley Place, Birmingham, B1 2JB, United Kingdom

      IIF 27
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
  • Mr David Jones
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Egerton Road, Claughton, Wirral, CH43 1UJ, United Kingdom

      IIF 29
    • 64b, Palm Grove, Prenton, CH43 1TG, United Kingdom

      IIF 30
  • Mr David Phillips
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18-21, Old Field Road, Pencoed, Bridgend, CF35 5LJ, United Kingdom

      IIF 31
  • Mr David John Phillips
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Lee David
    British publishing born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Marris Way, Caistor, Market Rasen, Lincolnshire, LN7 6JJ, United Kingdom

      IIF 34
  • Phillips, David
    British h.m. forces born in August 1965

    Registered addresses and corresponding companies
    • 5 Melton Court, 7 Melton Road West Bridgford, Nottingham, NG2 7NW

      IIF 35
  • David Wayne Jones
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oystermouth House, Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, SA7 9FS, Wales

      IIF 36 IIF 37
  • Jones, Wayne
    British company director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87a, Mountain Road, Brynamman, Ammanford, SA18 1AN, United Kingdom

      IIF 38
  • Mr David Wayne Jones
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87a, Mounatin Road, Brynamman, Ammanford, SA18 1AN, United Kingdom

      IIF 39
    • Portland House, 113-116 Bute Street, Cardiff, CF10 5EQ, Wales

      IIF 40
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 41
  • Wayne Jones
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87a, Mountain Road, Brynamman, Ammanford, SA18 1AN, United Kingdom

      IIF 42
  • Jones, David Wayne
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1, Newton Lane, Chester, CH2 3RB, England

      IIF 43
  • Jones, David Wayne
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/0 Wainwrights Accountants, Faversham House, Wirral International Business Park, Wirral, CH62 3NX, United Kingdom

      IIF 44
  • Jones, David
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • St Anges, Clay Lane, Jacob's Well, Guildford, GU4 7PF, England

      IIF 45
  • Jones, David Lee
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • The Parsonage, Watery Lane, Westwell, Ashford, TN25 4JH, England

      IIF 46
  • Jones, David Lloyd
    British health & safety officer born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 94, Birkenhead Road, Meols, Wirral, CH47 0LB, England

      IIF 47
  • Jones, David Lloyd
    British managing director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 27, Egerton Road, Prenton, CH43 1UJ, England

      IIF 48
    • 64b, Palm Grove, Prenton, CH43 1TG, United Kingdom

      IIF 49
  • David Jones
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4 Estuary House, 4 Agnes George Walk, London, E16 2FN, England

      IIF 50
  • Jones, David
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 5, Military Road, Chatham, Kent, ME4 4JG, England

      IIF 51
  • Jones, David
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 64b, Palm Grove, Oxton, Wirral, Merseyside, CH43 1TG, United Kingdom

      IIF 52
  • Jones, David Rhys
    British born in June 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • C/o Swansea.com Stadium, Landore, Swansea, SA1 2FA, Wales

      IIF 53
  • Mr David Jones
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 5, Military Road, Chatham, Kent, ME4 4JG, England

      IIF 54
  • Jones, David Wayne
    British born in October 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • Portland House, Bute Street, Cardiff, CF10 5EQ, Wales

      IIF 55
  • Mr David Jones
    British born in June 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • C/o Swansea.com Stadium, Landore, Swansea, SA1 2FA, Wales

      IIF 56
  • Jones, David Russell
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 3, Hardman Street, C/o Glaisyers Etl, Manchester, M3 3HF, England

      IIF 57
    • 3, Hardman Street, Glaisyers Etl, Manchester, M3 3HF, England

      IIF 58
    • 3, Hardman Street, Manchester, M3 3HF, England

      IIF 59 IIF 60 IIF 61
    • 3, Hardman Street, Manchester, M3 3HF, United Kingdom

      IIF 62
    • C/o Glaisyers Solicitors Llp, 3 Hardman Street, Manchester, M3 3HF, England

      IIF 63
    • Floor 6, 3 Hardman Street, Manchester, M3 3HF, England

      IIF 64
    • Floor 6, 3 Hardman Street, Spinningfields, Manchester, M3 3HF, England

      IIF 65
  • Jones, David Russell
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1, St. James's Square, Manchester, M2 6DN, England

      IIF 66
  • Jones, David Russell
    British solicitor born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 41, Avonmore Avenue, Liverpool, L18 8AL, England

      IIF 67
  • Mr David Wayne Jones
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1, Newton Lane, Chester, CH2 3RB, England

      IIF 68
    • C/0 Wainwrights Accountants, Faversham House, Wirral International Business Park, Wirral, CH62 3NX, United Kingdom

      IIF 69
  • Mr David John Phillips
    British born in August 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 15, Jubilee Road, Bridgend, CF31 3BA, United Kingdom

      IIF 70
  • Mr David Lee Jones
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • The Parsonage, Watery Lane, Westwell, Ashford, TN25 4JH, England

      IIF 71
  • Mr David Lloyd Jones
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 27, Egerton Road, Prenton, CH43 1UJ, England

      IIF 72 IIF 73
    • 64b, Palm Grove, Prenton, CH43 1TG, United Kingdom

      IIF 74
  • Jones, David Richard

    Registered addresses and corresponding companies
    • 5, Military Road, Chatham, Kent, ME4 4JG, England

      IIF 75
  • Jones, David Russell
    born in October 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Russell Jones
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
  • Jones, David Rhys

    Registered addresses and corresponding companies
    • C/o Swansea.com Stadium, Landore, Swansea, SA1 2FA, Wales

      IIF 85
child relation
Offspring entities and appointments 52
  • 1
    ATLAS CONSULTANT SERVICES LTD
    SC585414
    International House, 38 Thistle Street, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-11 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2018-01-11 ~ dissolved
    IIF 42 - Has significant influence or control OE
  • 2
    ATLAS DESIGN ASSOCIATES LIMITED
    07352501
    The Gate Arts Centre Keppoch Street, Roath, Cardiff, South Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    2010-08-20 ~ dissolved
    IIF 16 - Director → ME
  • 3
    ATLAS OFFSHORE CONSULT LIMITED
    SC592770
    272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2018-03-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2018-03-28 ~ now
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 4
    AWJ PUBLISHING LTD
    11302670
    18 Marris Way, Caistor, Market Rasen, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-10 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2018-04-10 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    AZTEC STRUCTURES LIMITED
    SC441268
    139 Fountainbridge, 4th Floor, Edinburgh Quay 2, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-01-28 ~ dissolved
    IIF 14 - Director → ME
  • 6
    BLUEBERRY BUSINESS LIMITED
    12401135 15070826
    5 Military Road, Chatham, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    2020-01-14 ~ dissolved
    IIF 51 - Director → ME
    2020-01-14 ~ dissolved
    IIF 75 - Secretary → ME
    Person with significant control
    2020-01-14 ~ dissolved
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 7
    BOTTEGA APPAREL & ACCESSORIES LTD
    14682916
    1 Newton Lane, Chester, England
    Active Corporate (2 parents)
    Officer
    2023-02-22 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2023-02-22 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Right to appoint or remove directors OE
  • 8
    CALIBRE SPORTS LIMITED
    15817694
    3 Hardman Street, C/o Glaisyers Etl, Manchester, England
    Active Corporate (3 parents)
    Officer
    2024-07-03 ~ now
    IIF 57 - Director → ME
  • 9
    D JONES TRANSPORT LTD
    10335245
    Mypay Accounting, 3 Brindley Place, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-08-18 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 10
    ENGAGE EDUCATION CENTRE LIMITED
    12520467
    13 Millbrook, Baglan Millbrook, Baglan, Port Talbot, Wales
    Dissolved Corporate (2 parents)
    Officer
    2020-03-17 ~ 2021-06-10
    IIF 2 - Director → ME
    Person with significant control
    2020-03-17 ~ 2021-06-10
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    ETL HOLDCO LTD
    - now 16143288
    ETL CORPORATE SOLUTIONS LTD
    - 2025-07-31 16143288
    No.1 Pavilion Square, Westhoughton, Bolton, England
    Active Corporate (2 parents)
    Officer
    2024-12-18 ~ now
    IIF 61 - Director → ME
  • 12
    ETL LEX HOLDINGS LIMITED
    15796938
    3 Hardman Street, Glaisyers Etl, Manchester, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2024-06-23 ~ now
    IIF 58 - Director → ME
  • 13
    ETL MANAGEMENT SERVICES LIMITED
    14280089
    C/o Glaisyers Solicitors Llp, 3 Hardman Street, Manchester, England
    Active Corporate (7 parents)
    Officer
    2022-08-05 ~ now
    IIF 63 - Director → ME
  • 14
    FINOM FOODS LIMITED
    11428517
    18-21 Old Field Road, Pencoed, Bridgend, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-22 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2018-06-22 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    FIRST CLASS NATIONAL LIMITED
    08593823
    Penny Lane Business Centre, 374 Smithdown Road, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    2013-07-02 ~ dissolved
    IIF 8 - Director → ME
  • 16
    FORWARD THINKING FINANCE LTD
    08517117
    St Agnes Clay Lane, Jacob's Well, Guildford, Surrey, England
    Active Corporate (1 parent)
    Officer
    2013-05-07 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2016-05-07 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
  • 17
    GLAISYERS LEGAL LLP
    OC367842
    3 Hardman Street, Manchester, England
    Active Corporate (5 parents)
    Officer
    2019-02-11 ~ now
    IIF 78 - LLP Designated Member → ME
    Person with significant control
    2019-02-11 ~ now
    IIF 83 - Right to surplus assets - 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove members OE
  • 18
    GLAISYERS SOLICITORS LIMITED
    - now 02640372 OC334493
    GLAISYERS SOLICITORS (2008) LIMITED - 2008-02-26
    GLAISYERS SOLICITORS LIMITED - 2008-02-21
    GLAISYERS SOLICITORS (2007) LIMITED - 2007-04-26
    GLAISYERS SOLICITORS LIMITED - 2007-04-17
    3 Hardman Street, Manchester, England
    Active Corporate (9 parents)
    Officer
    2019-02-11 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2019-02-11 ~ now
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 19
    GLAISYERS SOLICITORS LLP
    - now OC334493 02640372... (more)
    GLAISYERS OF MANCHESTER LLP - 2008-02-21
    3 Hardman Street, Manchester, England
    Active Corporate (39 parents, 9 offsprings)
    Officer
    2018-11-30 ~ now
    IIF 77 - LLP Designated Member → ME
    Person with significant control
    2023-11-07 ~ now
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Right to surplus assets - More than 25% but not more than 50% OE
  • 20
    GLAISYERS TRUST CORPORATION LIMITED
    12326160
    3 Hardman Street, Manchester, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    2019-11-21 ~ now
    IIF 62 - Director → ME
  • 21
    HOME COMPUTER SOLUTIONS LIMITED
    06127549
    197 Aldershaw Rd, Yardley, Birmingham, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    2007-02-26 ~ 2009-11-01
    IIF 25 - Director → ME
  • 22
    HPI PRIVATE OFFICE LTD
    14447954
    1 St. James's Square, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2022-10-27 ~ 2023-08-02
    IIF 66 - Director → ME
    Person with significant control
    2022-10-27 ~ 2023-08-02
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 80 - Ownership of shares – More than 50% but less than 75% OE
  • 23
    HUBBERHOLME GAINS LTD
    09204525
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (16 parents)
    Officer
    2015-10-27 ~ 2016-04-12
    IIF 4 - Director → ME
  • 24
    KENT 4X4 SPARES LTD
    12510571
    The Parsonage Watery Lane, Westwell, Ashford, England
    Active Corporate (2 parents)
    Officer
    2025-01-14 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-01-14 ~ now
    IIF 71 - Ownership of shares – 75% or more OE
  • 25
    KUIT STEINART LEVY LLP
    - now OC334768 02651283... (more)
    KUITS LLP - 2008-02-29
    3 St Marys Parsonage, Manchester
    Active Corporate (62 parents, 8 offsprings)
    Officer
    2016-05-01 ~ 2018-12-31
    IIF 76 - LLP Member → ME
  • 26
    MARSHAL STAR LTD
    08540896
    94 Birkenhead Road, Meols, Wirral
    Dissolved Corporate (1 parent)
    Officer
    2013-05-23 ~ dissolved
    IIF 47 - Director → ME
  • 27
    MELTON COURT MANAGEMENT COMPANY (NOTTINGHAM) LIMITED
    - now 02240995
    MULTISINGLE LIMITED - 1988-05-13
    7 Melton Road, West Bridgford, Nottingham, England
    Active Corporate (25 parents)
    Officer
    1999-01-07 ~ 2005-07-22
    IIF 35 - Director → ME
  • 28
    MLMINVESTMENTS LTD
    11224767
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-26 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-02-26 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 29
    NEXUS DESIGN UK LTD
    13501517
    13a Victoria Gardens, Neath, Wales
    Active Corporate (1 parent)
    Officer
    2021-07-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2021-07-08 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
  • 30
    OFFSHORE CONSULTANTS LTD
    - now SC475826
    LMJ DESIGN LTD
    - 2016-02-04 SC475826
    International House, Thistle Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2014-04-23 ~ dissolved
    IIF 15 - Director → ME
  • 31
    OXFORD INDUSTRIES LTD
    12350357
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-05 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2019-12-05 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 32
    PHILLIPS HOUSING LTD
    12215629
    15 Jubilee Road, Bridgend, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-19 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2019-09-19 ~ dissolved
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 33
    PIPER CRAVEN LTD
    15355685
    3 Hardman Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    2023-12-16 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2023-12-16 ~ now
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    PRIMAL MMA ACADEMY LTD
    12481489
    12-13 Old Field Road, Pencoed, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Officer
    2020-02-25 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2020-02-25 ~ dissolved
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 35
    QUINN MELVILLE BARROW LLP
    OC312790
    8th Floor. Horton House, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (10 parents)
    Officer
    2024-12-02 ~ now
    IIF 79 - LLP Designated Member → ME
  • 36
    RHINO SITE SERVICES LTD
    09119937
    The Maltings, East Tyndall Street, Cardiff, Wales
    Liquidation Corporate (3 parents)
    Officer
    2019-01-18 ~ 2019-08-23
    IIF 24 - Director → ME
  • 37
    ROSE JONES DIRECT SALES AND MARKETING LTD
    14131206
    C/0 Wainwrights Accountants, Faversham House, Wirral International Business Park, Wirral, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-05-26 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2022-05-26 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    SABRE BUSINESS SOLUTIONS LTD
    10146469
    27 Egerton Road, Prenton, England
    Active Corporate (1 parent)
    Officer
    2016-04-26 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2017-04-25 ~ now
    IIF 73 - Ownership of shares – 75% or more OE
  • 39
    SHANKLYGROUP LTD
    14162374
    27 Egerton Road, Prenton, Wirral, Merseyside, England
    Active Corporate (2 parents)
    Officer
    2022-06-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-06-09 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    SILVER LINING CARE LTD
    13072423
    13a Victoria Gardens, Neath, Wales
    Active Corporate (4 parents)
    Officer
    2020-12-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-12-09 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    SLC PROPERTY HOLDING UK LTD
    14681443
    Baglan Bay Innovation Centre Baglan Bay Innovation Centre, Baglan Energy Park, Central Avenue, Port Talbot, Wales
    Active Corporate (3 parents)
    Officer
    2023-02-22 ~ 2026-01-21
    IIF 13 - Director → ME
    Person with significant control
    2023-02-22 ~ 2026-01-21
    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
  • 42
    SLC TRAINING UK LTD
    14681821
    Baglan Bay Innovation Centre Central Avenue, Baglan, Port Talbot, Wales
    Active Corporate (4 parents)
    Officer
    2023-02-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-02-22 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    STATE MANAGEMENT LIMITED
    03810915
    Suite 7, Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill, England
    Active Corporate (20 parents)
    Officer
    2008-01-29 ~ 2015-11-25
    IIF 67 - Director → ME
  • 44
    SWANSEA CITY AFC FOUNDATION
    - now 06714819
    SWANSEA CITY AFC COMMUNITY TRUST
    - 2021-08-11 06714819
    SWANSEA CITY FC FOOTBALL IN THE COMMUNITY SCHEME
    - 2012-04-17 06714819
    C/o Swansea.com Stadium, Landore, Swansea, Wales
    Active Corporate (19 parents)
    Officer
    2008-10-03 ~ now
    IIF 53 - Director → ME
    2018-03-21 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 56 - Has significant influence or control over the trustees of a trust OE
  • 45
    UK SYNERGY PROJECTS LIMITED
    12403468
    Portland House, 113-116 Bute Street, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    2020-01-14 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2020-01-14 ~ now
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 46
    ULTANATION LTD
    11434029
    64b Palm Grove, Prenton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-26 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-06-26 ~ dissolved
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 47
    ULTIMA CONTRACTORS LIMITED
    10916801
    27 Egerton Road, Prenton, England
    Dissolved Corporate (3 parents)
    Officer
    2017-08-15 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2017-08-15 ~ dissolved
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    ULTIMA TRADING LTD
    - now 11389815
    ULTIMATE WATCHES LTD
    - 2018-07-26 11389815
    64b Palm Grove, Prenton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-31 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2018-05-31 ~ dissolved
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 49
    WALLINGTON PROJECTS LTD
    09220395
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (15 parents)
    Officer
    2015-11-12 ~ 2016-04-08
    IIF 7 - Director → ME
  • 50
    WEALTH RECOVERY SOLICITORS LIMITED
    - now 11325165
    ULTIMA LAW LIMITED - 2021-03-11
    BRIDGE LAW SOLUTIONS LIMITED - 2019-03-23
    Floor 6, 3 Hardman Street, Manchester, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2021-12-20 ~ now
    IIF 64 - Director → ME
  • 51
    WEALTH RECOVERY SOLUTIONS LIMITED
    - now 14268602
    NATIONAL ADVICE BY WRS LIMITED - 2024-02-18
    Floor 6, 3 Hardman Street, Spinningfields, Manchester, England
    Active Corporate (4 parents)
    Officer
    2025-09-25 ~ now
    IIF 65 - Director → ME
  • 52
    WELBECK EVENTS AND SERVICES LIMITED
    11595722
    Flat 4 Estuary House, 4 Agnes George Walk, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-09-29 ~ dissolved
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE

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.