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

Mr Philip Anthony Buck

    Related profiles found in government register
  • Mr Philip Anthony Buck
    British born in August 1951

    Resident in Wales

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

      IIF 1
    • St. Davids House, 48 Free Street, Brecon, LD3 7BN, Wales

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

      IIF 3
    • Protega Buildings, Kelvin Way, West Bromwich, West Midlands, B70 7JZ

      IIF 4 IIF 5 IIF 6
    • Kelvin Way, West Bromwich, West Midlands, B70 7JZ

      IIF 9
  • 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 10
    • 72, Camden Road, Brecon, LD3 7RT, Wales

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

      IIF 12
  • Buck, Philip Anthony
    British born in August 1951

    Resident in Wales

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

      IIF 13
    • St. Davids House, 48 Free Street, Brecon, LD3 7BN, Wales

      IIF 14
  • Buck, Philip Anthony
    British company director born in August 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • Ty Gwyn Higher End, Higher End, St. Athan, Barry, CF62 4LW, Wales

      IIF 15
  • Buck, Philip Anthony
    British director born in August 1951

    Resident in Wales

    Registered addresses and corresponding companies
  • 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 30
  • 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 31
  • 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 32
    • 6, York Street, Aberdeen, AB11 5DD, Scotland

      IIF 33
    • 6, York Street, Aberdeen, AB11 5DD, United Kingdom

      IIF 34
    • 2 Sefton Road, Litherland, Merseyside, L21 7PG

      IIF 35
  • 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 36
  • Buck, Phillip Anthony
    British born in August 1951

    Resident in Wales

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

      IIF 37
    • 72, Camden Road, Brecon, Powys, LD3 7RT, Wales

      IIF 38
    • 2, Upperton Gardens, Eastbourne, East Sussex, BN21 2AH, England

      IIF 39
    • Wake Smith Solicitors, No.1 Velocity, 2 Tenter Street, Sheffield, S1 4BY, United Kingdom

      IIF 40
  • 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 41
  • 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 42
  • 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 43
  • 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 44
  • 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 45
  • Buck, Philip Anthony
    British

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 19
  • 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 42 - 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 24 - Director → ME
  • 3
    SUNNYBARN TRADING LIMITED - 2023-08-31
    St. Davids House, 48 Free Street, Brecon, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -23,209 GBP2024-07-31
    Officer
    2023-07-14 ~ now
    IIF 14 - Director → ME
  • 4
    Protega Buildings, Kelvin Way, West Bromwich, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2015-05-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or control over the trustees of a trustOE
    IIF 5 - Has significant influence or controlOE
    IIF 5 - 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 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
    IIF 6 - Has significant influence or control over the trustees of a trustOE
    IIF 6 - 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 15 - Director → ME
  • 7
    St David's House, 48 Free Street, Brecon, Powys, Wales
    Dissolved Corporate (2 parents)
    Officer
    2019-09-27 ~ dissolved
    IIF 25 - Director → ME
  • 8
    2 Sefton Road, Litherland, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    2008-05-12 ~ dissolved
    IIF 35 - Director → ME
  • 9
    6 York Street, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2006-05-05 ~ dissolved
    IIF 32 - 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 19 - Director → ME
    Person with significant control
    2016-04-30 ~ dissolved
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Has significant influence or control as a member of a firmOE
  • 11
    TIKKURILA COATINGS LIMITED - 2010-05-05 02413550, 07217690
    PROTEGA COATINGS LIMITED - 2005-03-31 09571970, 02413550, 08001421
    Protega Buildings, Kelvin Way, West Bromwich, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    2015-05-01 ~ dissolved
    IIF 21 - Director → ME
  • 12
    WAKECO (476) LIMITED - 2015-06-19 08413157
    No. 1 Velocity, 2 Tenter Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-19 ~ dissolved
    IIF 27 - Director → ME
  • 13
    WAKECO (474) LIMITED - 2015-06-19 08098353
    No. 1 Velocity, 2 Tenter Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-19 ~ dissolved
    IIF 26 - Director → ME
  • 14
    The Woodland Davies Partnership Llp, 18 Castle Street, Hay-on-wye, Hereford, Herefordshire, Wales
    Active Corporate (2 parents)
    Officer
    2025-06-17 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-06-17 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    1 Lon Cae Darbi Cibyn Industrial Estate, Llanberis Road, Caernarfon, Gwynedd, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    485,093 GBP2024-12-31
    Officer
    2019-02-15 ~ now
    IIF 38 - Director → ME
  • 16
    SPENCER COATINGS LIMITED - 1990-10-15 SC007479
    FARQUHAR & GILL LIMITED - 1990-08-02
    6 York Street, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    1995-09-29 ~ dissolved
    IIF 34 - Director → ME
  • 17
    Longstone Byre, Little Longstone, Bakewell, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    207,497 GBP2024-03-31
    Officer
    2018-01-17 ~ now
    IIF 13 - Director → ME
  • 18
    Wake Smith Solicitors No.1 Velocity, 2 Tenter Street, Sheffield, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,514,459 GBP2024-12-31
    Officer
    2017-06-14 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2017-06-14 ~ now
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 19
    2 Upperton Gardens, Eastbourne, East Sussex, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -42,232 GBP2024-01-01 ~ 2024-12-31
    Officer
    2018-02-21 ~ now
    IIF 39 - Director → ME
Ceased 17
  • 1
    ACOTHANE DW LIMITED - 2015-02-11
    Unit 1 Clarkes Business Park, Bilton Way, Lutterworth, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    541,801 GBP2025-03-31
    Officer
    2015-03-13 ~ 2017-12-08
    IIF 41 - Director → ME
  • 2
    SPENCER COATINGS LIMITED - 2018-04-03 SC048757
    SPENCER (ABERDEEN) LIMITED - 1990-10-15 SC048757
    6a, York Street, Aberdeen, York Street, Aberdeen, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    11,098,527 GBP2024-12-31
    Officer
    1995-09-29 ~ 2017-06-01
    IIF 33 - Director → ME
    1996-01-26 ~ 1996-03-20
    IIF 48 - Secretary → ME
  • 3
    PERFORMANCE PAINTS LTD - 2018-04-03
    D1-d4 Northway Trading Estate, Ashchurch, Tewkesbury, Gloucestershire
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    780,675 GBP2023-01-01 ~ 2023-12-31
    Officer
    2015-10-07 ~ 2017-06-01
    IIF 23 - Director → ME
  • 4
    PROTEGA PAINTS LIMITED - 2018-04-03
    ENSCO 923 LIMITED - 2012-04-05 08047136
    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 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-01
    IIF 7 - 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 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 6
    63 The Watton, Brecon, Powys
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    415,705 GBP2024-04-30
    Officer
    2015-10-23 ~ 2024-04-30
    IIF 31 - Director → ME
  • 7
    SUNNYBARN TRADING LIMITED - 2023-08-31
    St. Davids House, 48 Free Street, Brecon, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -23,209 GBP2024-07-31
    Person with significant control
    2023-07-14 ~ 2023-07-26
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 8
    PAINT MAKERS ASSOCIATION OF GREAT BRITAIN LIMITED - 1993-07-20 02840857
    Spectra House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (28 parents)
    Equity (Company account)
    2,610,172 GBP2024-12-31
    Officer
    2014-04-01 ~ 2017-12-31
    IIF 30 - Director → ME
  • 9
    EYL HOLDINGS LTD - 2017-05-03
    2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -60,366 GBP2024-09-30
    Officer
    2018-01-26 ~ 2020-01-15
    IIF 29 - Director → ME
    Person with significant control
    2018-01-26 ~ 2021-02-08
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    Unit 11&12 Mardon Park Baglan Energy Park, Baglan, Port Talbot, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    436,757 GBP2024-06-30
    Officer
    2019-02-05 ~ 2024-02-22
    IIF 28 - 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 45 - Director → ME
  • 12
    CORROLESS CORROSION CONTROL LIMITED - 2012-04-19 08038672, 01229038
    ENSCO 926 LIMITED - 2012-04-18 08268114
    Axalta Powder Coating Systems Limited, Whessoe Road, Darlington, England
    Dissolved Corporate (3 parents)
    Officer
    2015-05-01 ~ 2017-06-01
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-01
    IIF 8 - Has significant influence or control OE
  • 13
    DONALD MACPHERSON & CO LIMITED - 1986-06-11 00199092
    26th Floor Portland House, Bressenden Place, London
    Dissolved Corporate (3 parents)
    Officer
    ~ 1992-03-02
    IIF 44 - Director → ME
  • 14
    SPENCER COATINGS LIMITED - 1990-10-15 SC007479
    FARQUHAR & GILL LIMITED - 1990-08-02
    6 York Street, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    1996-01-26 ~ 1996-03-20
    IIF 46 - Secretary → ME
  • 15
    VIEWCODE LIMITED - 1997-03-25
    6a, York Street, Aberdeen, York Street, Aberdeen, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    10,877,175 GBP2024-12-31
    Officer
    1995-09-29 ~ 2017-06-01
    IIF 36 - Director → ME
    1996-01-26 ~ 1996-03-20
    IIF 47 - Secretary → ME
    Person with significant control
    2016-04-16 ~ 2017-06-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    ENSCO 924 LIMITED - 2012-05-08 08104010
    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 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-01
    IIF 4 - Has significant influence or control OE
  • 17
    2 Upperton Gardens, Eastbourne, East Sussex, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -42,232 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    2018-02-21 ~ 2022-04-05
    IIF 10 - Has significant influence or control 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.