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

Mrs Louisa Caroline Grant Morgan

    Related profiles found in government register
  • Mrs Louisa Caroline Grant Morgan
    British born in March 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Reddiplex, The Furlong, Berry Hill Industrial Esate, Droitwich, Worcestershire, WR9 9BG

      IIF 1
    • icon of address Reddiplex, The Furlong, Berry Hill Industrial Estate, Droitwich, Worcestershire, WR9 9BG

      IIF 2
    • icon of address The Furlong, Berry Hill Industrial Estate, Droitwich, Worcestershire, WR9 9BG

      IIF 3 IIF 4 IIF 5
    • icon of address 72, Rhosmaen Street, Llandeilo, Carmarthenshire, SA19 6EN, Wales

      IIF 7
    • icon of address 72, Rhosmaen Street, Llandeilo, Carmathenshire, SA19 6EN, Wales

      IIF 8
    • icon of address 72, Rhosmaen Street, Llandeilo, SA19 6EN, Wales

      IIF 9
    • icon of address 72 Rhosmaen Street, Rhosmaen Street, Llandeilo, SA19 6EN, Wales

      IIF 10
    • icon of address The Cawdor, 72 Rhosmaen Street, Llandeilo, SA19 6EN, United Kingdom

      IIF 11 IIF 12
    • icon of address Systems House, Phoenix Way, Garngoch Industrial Estate, Gorseinon, Swansea, SA4 9WF

      IIF 13
    • icon of address The Furlong, Droitwich, Worcestershire, WR9 9BG

      IIF 14 IIF 15
  • Ms Louisa Caroline Grant Morgan
    British born in March 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 72, Rhosmaen Street, Llandeilo, SA19 6EN, Wales

      IIF 16
  • Mrs Louisa Caroline Grant Morgan
    British born in March 1995

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 72, Rhosmaen Street, Llandeilo, Carmarthenshire, SA19 6EN, Wales

      IIF 17
  • Louisa Caroline Grant Morgan
    British born in March 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Furlong, Berry Hill Industrial Estate, Droitwich, Worcestershire, WR9 9BG, United Kingdom

      IIF 18
    • icon of address 72, Rhosmaen Street, Llandeilo, SA19 6EN, Wales

      IIF 19
    • icon of address The Furlong, Droitwich, Worcestershire, WR9 9BG

      IIF 20
  • Morgan, Louisa Caroline Grant
    British born in March 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Pantyffynnon Farm, Tycroes Road, Ammanford, Dyfed, SA18 3NS

      IIF 21
    • icon of address The Furlong, Berry Hill Industrial Estate, Droitwich, Worcestershire, WR9 9BG

      IIF 22 IIF 23 IIF 24
    • icon of address The Furlong, Berry Hill Industrial Estate, Droitwich, Worcestershire, WR9 9BG, United Kingdom

      IIF 25
    • icon of address 72, Rhosmaen Street, Llandeilo, Carmarthenshire, SA19 6EN, Wales

      IIF 26
    • icon of address 72, Rhosmaen Street, Llandeilo, Carmathenshire, SA19 6EN, Wales

      IIF 27
    • icon of address 72, Rhosmaen Street, Llandeilo, Dyfed, SA19 6EN, Wales

      IIF 28
    • icon of address 72, Rhosmaen Street, Llandeilo, SA19 6EN, Wales

      IIF 29 IIF 30 IIF 31
    • icon of address 72 Rhosmaen Street, Rhosmaen Street, Llandeilo, SA19 6EN, Wales

      IIF 33
    • icon of address The Cawdor, 72 Rhosmaen Street, Llandeilo, SA19 6EN, United Kingdom

      IIF 34
    • icon of address Morgans Hotel, Somerset Place, Swansea, West Glamorgan, SA1 1RR

      IIF 35
    • icon of address Morgans Hotels, Somerset Place, Swansea, SA1 1RR

      IIF 36
    • icon of address The Furlong, Droitwich, Worcestershire, WR9 9BG

      IIF 37 IIF 38 IIF 39
  • Morgan, Louisa Caroline Grant
    British co director born in March 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Pant Y Ffynnon Farm, Tycroes Road, Tycroes, Ammanford, Dyfed, SA18 3NS, Wales

      IIF 40
    • icon of address Pantyffynnon Farm, Tycroes Road, Ammanford, Dyfed, SA18 3NS

      IIF 41
    • icon of address Reddiplex, The Furlong, Berry Hill Industrial Esate, Droitwich, Worcestershire, WR9 9BG

      IIF 42
    • icon of address Reddiplex, The Furlong, Berry Hill Industrial Estate, Droitwich, Worcestershire, WR9 9BG

      IIF 43
  • Morgan, Louisa Caroline Grant
    British company director born in March 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Pantyffynnon Farm, Tycroes Road, Ammanford, Dyfed, SA18 3NS

      IIF 44 IIF 45
    • icon of address 72, Rhosmaen Street, Llandeilo, Dyfed, SA19 6EN, Wales

      IIF 46
    • icon of address 20-22, Bedford Row, London, WC1R 4JS, England

      IIF 47
    • icon of address 20-22 Bedford Row, London, WC1R 4JS, United Kingdom

      IIF 48
    • icon of address 10, St. Helens Road, Swansea, SA1 4AW

      IIF 49
    • icon of address Morgans Hotel, Somerset Place, Swansea, SA1 1RR

      IIF 50
    • icon of address Morgans Hotel, Somerset Place, Swansea, SA1 1RR, United Kingdom

      IIF 51
  • Morgan, Louisa Caroline Grant
    British director born in March 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Pantyffynnon Farm, Tycroes Road, Ammanford, Dyfed, SA18 3NS

      IIF 52 IIF 53 IIF 54
    • icon of address 72 Rhosmaen Street, Llandeilo, SA19 6EN, United Kingdom

      IIF 56
    • icon of address Morgans Hotel, Somerset Place, Swansea, SA1 1RR, United Kingdom

      IIF 57 IIF 58
    • icon of address Morgans Hotel, Somerset Place, Swansea, SA1 1RR, Wales

      IIF 59 IIF 60
    • icon of address Systems House, Phoenix Way, Garngoch Industrial Estate, Gorseinon, Swansea, SA4 9WF, Wales

      IIF 61
  • Mr Louis James Morgan
    British born in January 1997

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12a, The Square, Wickham, Hampshire, PO17 5JQ, England

      IIF 62
  • Mrs Lisa Ann Morgan
    British born in January 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Gilbridge House, Keel Square, Sunderland, SR1 3HA, England

      IIF 63
  • Mr Louis Morgan
    British born in January 1997

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Post House, Adelaide Street, Swansea, SA1 1SB, Wales

      IIF 64
  • Morgan, Louisa Caroline Grant
    born in March 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Pantyffynnon Farm, Tycroes Road, Ammanford, SA18 3NS

      IIF 65
  • Morgan, Louisa Caroline Grant
    British

    Registered addresses and corresponding companies
    • icon of address Pantyffynnon Farm, Tycroes Road, Ammanford, Dyfed, SA18 3NS

      IIF 66
    • icon of address Morgans Hotel, Somerset Place, Swansea, SA1 1RR, United Kingdom

      IIF 67
    • icon of address Morgans Hotel, Somerset Place, Swansea, West Glamorgan, SA1 1RR

      IIF 68
  • Morgan, Louisa Caroline Grant
    British company director

    Registered addresses and corresponding companies
    • icon of address 72, Rhosmaen Street, Llandeilo, Dyfed, SA19 6EN, Wales

      IIF 69 IIF 70
    • icon of address Ground Floor, Exchange Buildings, Adelaide Street, Swansea, SA1 1SE

      IIF 71
    • icon of address Morgans Hotel, Somerset Place, Swansea, SA1 1RR, Wales

      IIF 72
  • Morgan, Louisa Caroline Grant
    British director

    Registered addresses and corresponding companies
    • icon of address Pantyffynnon Farm, Tycroes Road, Ammanford, Dyfed, SA18 3NS

      IIF 73 IIF 74
    • icon of address 72, Rhosmaen Street, Llandeilo, Carmarthenshire, SA19 6EN, Wales

      IIF 75
    • icon of address Morgans Hotel, Somerset Place, Swansea, SA1 1RR, Great Britain

      IIF 76
    • icon of address Systems House, Phoenix Way, Garngoch Industrial Estate, Gorseinon, Swansea, SA4 9WF, Wales

      IIF 77
  • Morgan, Louisa Caroline Grant
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Morgans Hotel, Somerset Place, Swansea, SA1 1RR

      IIF 78
  • Morgan, Louis James
    British born in January 1997

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12a, The Square, Wickham, Hampshire, PO17 5JQ, England

      IIF 79 IIF 80
  • Mrs Louisa Morgan
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72 Rhosmaen Street, Llandeilo, SA19 6EN, United Kingdom

      IIF 81
  • Mr Louis James Morgan
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Morgans Hotel, Somerset Place, Swansea, SA1 1RR, Wales

      IIF 82
  • Morgan, Louis
    British born in January 1997

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6, Princess Way, Swansea, SA1 3LW, United Kingdom

      IIF 83
  • Morgan, Louisa Caroline Grant

    Registered addresses and corresponding companies
    • icon of address 72 Rhosmaen Street, Rhosmaen Street, Llandeilo, SA19 6EN, Wales

      IIF 84
    • icon of address The Cawdor, 72 Rhosmaen Street, Llandeilo, SA19 6EN, United Kingdom

      IIF 85
    • icon of address 10, St. Helens Road, Swansea, SA1 4AW

      IIF 86
    • icon of address Morgans Hotel, Somerset Place, Swansea, SA1 1RR, Wales

      IIF 87
  • Mrs Lisa Ann Morgan
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Nevill Street, Abergavenny, Monmouthshire, NP7 5AA, United Kingdom

      IIF 88
    • icon of address 14, High Street, Chepstow, Gwent, NP16 5LQ

      IIF 89
    • icon of address 14, High Street, Chepstow, NP16 5LQ, United Kingdom

      IIF 90
  • Morgan, Louis James
    Welsh company director born in January 1997

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Post House, Adelaide Street, Swansea, SA1 1SB, United Kingdom

      IIF 91
  • Morgan, Lisa Ann
    British

    Registered addresses and corresponding companies
    • icon of address 14, High Street, Chepstow, Gwent, NP16 5LQ, United Kingdom

      IIF 92
  • Grant Morgan, Louisa Caroline
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cawdor, 72 Rhosmaen Street, Llandeilo, SA19 6EN, United Kingdom

      IIF 93
  • Grant Morgan, Louisa Caroline
    British co director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pantyffynnon Farm, Tycroes Road, Tycroes, Ammanford, SA18 3NS, United Kingdom

      IIF 94
  • Morgan, Lisa Ann, Mrs
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Neville Street, Abergavenny, Gwent, NP7 5AA, United Kingdom

      IIF 95
    • icon of address 14, High Street, Chepstow, NP16 5LQ, United Kingdom

      IIF 96
  • Morgan, Lisa Ann, Mrs
    British travel agent born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, High Street, Chepstow, Gwent, NP16 5LQ, United Kingdom

      IIF 97
  • Morgan, Lisa Ann, Mrs

    Registered addresses and corresponding companies
    • icon of address 14, High Street, Chepstow, NP16 5LQ, United Kingdom

      IIF 98
  • Morgan, Louis James
    born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Morgans Hotel, Somerset Place, Swansea, SA1 1RR, United Kingdom

      IIF 99
  • Morgan, Lisa Ann
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite G2 Montpelier House, Montpelier Drive, Cheltenham, Gloucestershire, GL50 1TY

      IIF 100
    • icon of address Yew Tree Cottage, Newhall Green, Fillongley, Coventry, CV7 8DW

      IIF 101
  • Morgan, Louis James
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Morgans Hotel Limited, Somerset Place, Swansea, SA1 1RR, United Kingdom

      IIF 102
    • icon of address Morgans Hotel, C/o Morgans Hotel Limited, Somerset Place, Swansea, SA1 1RR, Wales

      IIF 103 IIF 104
    • icon of address Morgans Hotel, Somerset Place, Swansea, SA1 1RR, United Kingdom

      IIF 105 IIF 106
    • icon of address Morgans Hotel, Somerset Place, Swansea, SA1 1RR, Wales

      IIF 107 IIF 108 IIF 109
    • icon of address Morgans Hotels, Somerset Place, Swansea, SA1 1RR, Wales

      IIF 110
  • Grant Morgan, Louisa Caroline

    Registered addresses and corresponding companies
    • icon of address The Cawdor, 72 Rhosmaen Street, Llandeilo, SA19 6EN, United Kingdom

      IIF 111
  • Morgan, Louis
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Morgans Hotel, Somerset Place, Swansea, SA1 1RR, Wales

      IIF 112
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address Morgans Hotel, Somerset Place, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 2
    icon of address 10 St. Helens Road, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-24 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2011-06-24 ~ dissolved
    IIF 86 - Secretary → ME
  • 3
    icon of address The Cawdor, 72 Rhosmaen Street, Llandeilo, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    188,854 GBP2024-09-30
    Officer
    icon of calendar 2016-03-12 ~ now
    IIF 34 - Director → ME
    icon of calendar 2016-03-12 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Has significant influence or controlOE
  • 4
    icon of address 72 Rhosmaen Street, Llandeilo, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    111,359 GBP2024-09-30
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 30 - Director → ME
  • 5
    icon of address The Cawdor, 72 Rhosmaen Street, Llandeilo, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,424,571 GBP2024-09-30
    Officer
    icon of calendar 2016-03-12 ~ now
    IIF 93 - Director → ME
    icon of calendar 2016-03-12 ~ now
    IIF 111 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Has significant influence or controlOE
  • 6
    icon of address 72 Rhosmaen Street, Llandeilo, Wales
    Active Corporate (2 parents)
    Current Assets (Company account)
    2,087,653 GBP2024-09-30
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ now
    IIF 16 - Has significant influence or controlOE
  • 7
    MORGANS PROPERTY LIMITED - 2009-06-09
    icon of address Morgans Hotel, Somerset Place, Swansea, Wales
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10,455,493 GBP2024-09-30
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 107 - Director → ME
  • 8
    icon of address Morgans Hotel, Somerset Place, Swansea, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 103 - Director → ME
  • 9
    icon of address C/o Smooth Accounting Ltd Building 1000 Lakeside, North Harbour, Western Road, Portsmouth, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 10
    icon of address 72 Rhosmaen Street, Llandeilo, Wales
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    779,147 GBP2024-09-30
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 32 - Director → ME
  • 11
    icon of address The Post House, Adelaide Street, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -84,752 GBP2020-12-30
    Officer
    icon of calendar 2017-12-20 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ now
    IIF 64 - Has significant influence or controlOE
  • 12
    icon of address C/o Morgans Hotel Limited, Somerset Place, Swansea, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    837,093 GBP2024-09-30
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 102 - Director → ME
  • 13
    icon of address Morgans Hotel, Somerset Place, Swansea, Wales
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 108 - Director → ME
  • 14
    icon of address Morgans Hotel, Somerset Place, Swansea
    Active Corporate (5 parents)
    Equity (Company account)
    355,243 GBP2024-09-30
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 106 - Director → ME
  • 15
    icon of address Morgans Hotel, Somerset Place, Swansea, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    328,796 GBP2024-09-30
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 104 - Director → ME
  • 16
    OTH 2022 LTD - 2023-12-22
    icon of address 72 Rhosmaen Street, Llandeilo, Wales
    Active Corporate (1 parent)
    Current Assets (Company account)
    903,635 GBP2024-09-30
    Officer
    icon of calendar 2022-05-25 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 17
    icon of address 14 High Street, Chepstow, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    19,056,437 GBP2024-09-30
    Officer
    icon of calendar 2019-03-15 ~ now
    IIF 96 - Director → ME
    icon of calendar 2019-03-15 ~ now
    IIF 98 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ now
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Right to appoint or remove directorsOE
  • 18
    icon of address Reddiplex The Furlong, Berry Hill Industrial Esate, Droitwich, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-27 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-06-25 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Morgans Hotel, C/o Morgans Hotel Limited, Somerset Place, Swansea, Wales
    Active Corporate (5 parents)
    Fixed Assets (Company account)
    2,721,014 GBP2024-09-30
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 99 - LLP Member → ME
  • 20
    icon of address Morgans Hotel, Somerset Place, Swansea
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    14,161,944 GBP2024-09-30
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 112 - Director → ME
  • 21
    icon of address Suite G2 Montpelier House, Montpelier Drive, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    435,020 GBP2016-03-31
    Officer
    icon of calendar 2010-03-04 ~ dissolved
    IIF 100 - Director → ME
  • 22
    icon of address C/o Smooth Accounting Limited Building 1000 Lakeside, North Harbour, Western Road, Portsmouth, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 79 - Director → ME
  • 23
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-18 ~ dissolved
    IIF 47 - Director → ME
  • 24
    icon of address 72 Rhosmaen Street, Llandeilo, Carmathenshire, Wales
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    919,191 GBP2024-09-30
    Officer
    icon of calendar 2015-10-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Has significant influence or control as a member of a firmOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 25
    MANDACO 561 LIMITED - 2008-04-25
    icon of address 72 Rhosmaen Street, Llandeilo, Carmarthenshire, Wales
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-25 ~ now
    IIF 28 - Director → ME
    icon of calendar 2008-04-25 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Has significant influence or controlOE
  • 26
    STANDAMBER LIMITED - 1999-03-18
    icon of address 72 Rhosmaen Street, Llandeilo, Carmarthenshire, Wales
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    27,388,816 GBP2024-09-30
    Officer
    icon of calendar 1999-03-03 ~ now
    IIF 26 - Director → ME
    icon of calendar 1999-03-03 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
  • 27
    icon of address The Furlong, Berry Hill Industrial Estate, Droitwich, Worcestershire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-04-19 ~ now
    IIF 22 - Director → ME
  • 28
    icon of address The Furlong, Berry Hill Industrial Estate, Droitwich, Worcestershire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-04-19 ~ now
    IIF 21 - Director → ME
  • 29
    icon of address The Furlong, Droitwich, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    8,900 GBP2024-04-30
    Officer
    icon of calendar 2018-02-27 ~ now
    IIF 37 - Director → ME
  • 30
    REDDIPLEX GROUP LIMITED - 2011-04-21
    TRAVELQUOTE LIMITED - 2007-04-25
    icon of address The Furlong, Droitwich, Worcestershire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    REDDIPLEX HOLDINGS LIMITED - 2011-05-24
    icon of address The Furlong, Berry Hill Industrial Estate, Droitwich, Worcestershire
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2004-04-19 ~ now
    IIF 24 - Director → ME
  • 32
    REDDIPLEX GROUP LIMITED - 2007-04-25
    REDDIPLEX GROUP PLC - 2007-04-24
    icon of address The Furlong, Droitwich, Worcestershire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2003-04-10 ~ now
    IIF 39 - Director → ME
  • 33
    icon of address The Furlong, Berry Hill Industrial Estate, Droitwich, Worcestershire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-04-19 ~ now
    IIF 23 - Director → ME
  • 34
    SWANSEA.COM LIMITED - 2016-04-30
    JAXX PROPERTIES LIMITED - 2003-11-11
    icon of address The Cawdor, 72 Rhosmaen Street, Llandeilo, Dyfed, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-04-19 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2001-04-19 ~ dissolved
    IIF 70 - Secretary → ME
  • 35
    COMSWAN LIMITED - 2016-04-30
    icon of address Morgans Hotel, Somerset Place, Swansea, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    71,789 GBP2024-09-30
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 110 - Director → ME
  • 36
    MODEL SCENERY.COM LIMITED - 2013-10-10
    icon of address Reddiplex The Furlong, Berry Hill Industrial Estate, Droitwich, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-27 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-06-25 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 23 Nevill Street, Abergavenny, Monmouthshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -239,084 GBP2024-09-30
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 95 - Director → ME
  • 38
    icon of address The Furlong, Berry Hill Industrial Estate, Droitwich, Worcestershire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2,539,763 GBP2024-03-31
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 25 - Director → ME
  • 39
    icon of address Morgans Hotel, Somerset Place, Swansea
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -5,479 GBP2024-09-30
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 105 - Director → ME
  • 40
    icon of address Cawdor Hotel, 72 Rhosmaen Street Rhosmaen Street, Llandeilo, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    37,852 GBP2024-09-30
    Officer
    icon of calendar 2013-08-12 ~ now
    IIF 33 - Director → ME
    icon of calendar 2013-08-12 ~ now
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Has significant influence or controlOE
Ceased 31
  • 1
    AMP MANAGEMENT LIMITED - 1996-03-26
    icon of address Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-10 ~ 2001-05-25
    IIF 52 - Director → ME
  • 2
    icon of address Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-10 ~ 2001-05-25
    IIF 54 - Director → ME
  • 3
    MORGANS PROPERTY LIMITED - 2009-06-09
    icon of address Morgans Hotel, Somerset Place, Swansea, Wales
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10,455,493 GBP2024-09-30
    Officer
    icon of calendar 2006-12-21 ~ 2007-10-01
    IIF 101 - Director → ME
    icon of calendar 2006-12-21 ~ 2016-04-04
    IIF 57 - Director → ME
    icon of calendar 2006-12-21 ~ 2016-04-04
    IIF 67 - Secretary → ME
  • 4
    icon of address Suite G2, Montpellier House Montpellier Drive, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33,207 GBP2018-09-30
    Person with significant control
    icon of calendar 2017-09-30 ~ 2017-09-30
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 72 Rhosmaen Street, Llandeilo, Wales
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    779,147 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-01-01 ~ 2024-10-24
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 6
    icon of address Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-09-30
    Officer
    icon of calendar 2022-06-13 ~ 2023-10-20
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ 2023-10-20
    IIF 81 - Has significant influence or control OE
  • 7
    icon of address C/o Morgans Hotel Limited, Somerset Place, Swansea, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    837,093 GBP2024-09-30
    Officer
    icon of calendar 2000-11-27 ~ 2016-04-04
    IIF 50 - Director → ME
    icon of calendar 1999-05-17 ~ 2016-04-04
    IIF 72 - Secretary → ME
  • 8
    icon of address Morgans Hotel, Somerset Place, Swansea, Wales
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2010-06-14 ~ 2016-04-04
    IIF 36 - Director → ME
  • 9
    icon of address Morgans Hotel, Somerset Place, Swansea
    Active Corporate (5 parents)
    Equity (Company account)
    355,243 GBP2024-09-30
    Officer
    icon of calendar 2010-05-12 ~ 2016-04-04
    IIF 78 - Director → ME
  • 10
    icon of address Gilbridge House, Keel Square, Sunderland, England
    Active Corporate (3 parents)
    Equity (Company account)
    634,215 GBP2023-09-30
    Officer
    icon of calendar 2006-09-27 ~ 2024-05-01
    IIF 97 - Director → ME
    icon of calendar 2006-09-27 ~ 2024-05-01
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ 2024-05-01
    IIF 63 - Has significant influence or control OE
  • 11
    icon of address Morgans Hotel, C/o Morgans Hotel Limited, Somerset Place, Swansea, Wales
    Active Corporate (5 parents)
    Fixed Assets (Company account)
    2,721,014 GBP2024-09-30
    Officer
    icon of calendar 2006-04-12 ~ 2016-03-01
    IIF 65 - LLP Designated Member → ME
  • 12
    icon of address Morgans Hotel, Somerset Place, Swansea
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    14,161,944 GBP2024-09-30
    Officer
    icon of calendar 2020-10-09 ~ 2020-10-09
    IIF 59 - Director → ME
    icon of calendar 2001-04-19 ~ 2016-04-04
    IIF 51 - Director → ME
    icon of calendar 2001-04-19 ~ 2016-04-04
    IIF 71 - Secretary → ME
  • 13
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-28 ~ 2016-07-21
    IIF 48 - Director → ME
  • 14
    icon of address The Furlong, Berry Hill Industrial Estate, Droitwich, Worcestershire
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-05-06 ~ 2016-05-06
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 3 Atlantic Haven, Llangennith, Swansea, Wales
    Active Corporate (10 parents)
    Equity (Company account)
    6,318 GBP2024-04-30
    Officer
    icon of calendar 2003-11-13 ~ 2016-11-30
    IIF 41 - Director → ME
    icon of calendar 2010-03-31 ~ 2010-03-31
    IIF 40 - Director → ME
    icon of calendar 2010-03-31 ~ 2021-06-18
    IIF 94 - Director → ME
  • 16
    icon of address The Furlong, Berry Hill Industrial Estate, Droitwich, Worcestershire
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address The Furlong, Droitwich, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    8,900 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-11-01 ~ 2016-11-01
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    REDDIPLEX HOLDINGS LIMITED - 2011-05-24
    icon of address The Furlong, Berry Hill Industrial Estate, Droitwich, Worcestershire
    Active Corporate (6 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    REDDIPLEX GROUP LIMITED - 2007-04-25
    REDDIPLEX GROUP PLC - 2007-04-24
    icon of address The Furlong, Droitwich, Worcestershire
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-11-01 ~ 2016-11-01
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address The Furlong, Berry Hill Industrial Estate, Droitwich, Worcestershire
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address 10 Queensferry Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-10 ~ 2001-05-25
    IIF 45 - Director → ME
  • 22
    icon of address Systems House Phoenix Way, Garngoch Industrial Estate, Gorseinon, Swansea
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    144,067 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2005-09-13 ~ 2023-08-29
    IIF 61 - Director → ME
    icon of calendar 2005-09-13 ~ 2023-08-29
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-29
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    icon of address Cambrian House, Cambrian Place, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -3,139 GBP2021-11-29
    Officer
    icon of calendar 2018-11-05 ~ 2020-12-29
    IIF 91 - Director → ME
  • 24
    SEVCO 1130 LIMITED - 2000-04-28
    JAXX LANDING LIMITED - 2003-01-28
    icon of address Bay Studios Bay Studios, Fabian Way, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,556,405 GBP2024-03-31
    Officer
    icon of calendar 2000-03-14 ~ 2003-07-03
    IIF 55 - Director → ME
    icon of calendar 2000-03-14 ~ 2003-07-03
    IIF 73 - Secretary → ME
  • 25
    TRAVEL HOUSE HOLDINGS LIMITED - 2023-11-27
    RIDGENUMBER LIMITED - 2023-07-27
    icon of address Morgans Hotel, Somerset Place, Swansea
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,291,356 GBP2024-09-30
    Officer
    icon of calendar 2004-12-23 ~ 2016-04-01
    IIF 58 - Director → ME
    icon of calendar 2004-12-23 ~ 2016-04-01
    IIF 76 - Secretary → ME
  • 26
    icon of address Swansea Airport Ltd, Swansea Airport, Fairwood Common, Swansea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-18 ~ 2004-01-30
    IIF 53 - Director → ME
    icon of calendar 2002-04-10 ~ 2004-01-30
    IIF 74 - Secretary → ME
  • 27
    JAXX TRAVEL LIMITED - 2005-01-14
    icon of address Gilbridge House, Keel Square, Sunderland, Tyne And Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    225,919 GBP2023-09-30
    Officer
    icon of calendar 2001-09-05 ~ 2016-04-04
    IIF 35 - Director → ME
    icon of calendar 2001-09-05 ~ 2016-04-04
    IIF 68 - Secretary → ME
  • 28
    THE ORIGINAL TRAVEL HOUSE LIMITED - 2005-01-14
    THE TRAVEL HOUSE OF SWANSEA LTD. - 1995-04-25
    icon of address Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-09-17 ~ 2001-05-25
    IIF 44 - Director → ME
    icon of calendar 1992-09-17 ~ 1999-05-26
    IIF 66 - Secretary → ME
  • 29
    icon of address 23 Nevill Street, Abergavenny, Monmouthshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -239,084 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-03-12 ~ 2023-03-14
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 88 - Right to appoint or remove directors OE
  • 30
    icon of address The Furlong, Berry Hill Industrial Estate, Droitwich, Worcestershire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2,539,763 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-02-28 ~ 2025-02-28
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    icon of address Morgans Hotel, Somerset Place, Swansea
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -5,479 GBP2024-09-30
    Officer
    icon of calendar 2013-05-13 ~ 2016-04-04
    IIF 60 - Director → ME
    icon of calendar 2013-05-13 ~ 2016-04-04
    IIF 87 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.