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 Gwynfor Paul Phillips

    Related profiles found in government register
  • Mr Gwynfor Paul Phillips
    British born in September 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 1 Velindre Cottages, Mynyddygarreg, Kidwelly, SA17 4LW, Wales

      IIF 1
    • The Annexe, 1 Velindre Cottage, Kidwelly, Carms, SA17 4LW, Wales

      IIF 2
    • The Annexe, 1 Velindre Cottage, Kidwelly, SA17 4LW, Wales

      IIF 3
    • 10 Longridge House, Falmouth Road, London, SE1 6QW, England

      IIF 4
    • Chiswick Business Park, 566 Chiswick High Road, Building 3, London, W4 5YA, England

      IIF 5
  • Gwynfor Paul Phillips
    British born in September 1966

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr Gwynfor Phillips
    British born in September 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 95, Maes Gwdig, Burry Port, SA16 0TJ, Wales

      IIF 11
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 12
  • Mr Gwynfor Paul Phillips
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor Suite 23, London, W1W 5PF, England

      IIF 13
  • Mr Paul Phillips
    Welsh born in September 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 95, Maes Gwdig, Burry Port, Carmarthenshire, SA16 0TJ, United Kingdom

      IIF 14
    • 10 Longridge House, Falmouth Road, London, SE1 6QW, England

      IIF 15
  • Phillips, Gwynfor Paul
    British born in September 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • First Floor, 1 St John's Court, Upper Fforest Way, Enterprise Park, Swansea, SA6 8QQ

      IIF 16
    • 1, Mynyddygarreg, Kidwelly, SA17 4LW, Wales

      IIF 17
    • 1 Velindre Cottage, Mynyddygarreg, Kidwelly, SA17 4LW, United Kingdom

      IIF 18
    • 1 Velindre Cottage, Mynyddygarreg, Kidwelly, SA17 4LW, Wales

      IIF 19
    • 1 Velindre Cottages, Mynyddygarreg, Kidwelly, SA17 4LW, Wales

      IIF 20
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 21
    • Chiswick Business Park, 566 Chiswick High Road, Building 3, London, W4 5YA, England

      IIF 22
  • Phillips, Gwynfor Paul
    British company director born in September 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 95, Maes Gwdig, Burry Port, Carms, SA16 0TJ, United Kingdom

      IIF 23
    • 1 Velindre Cottage, Mynyddygarreg, Kidwelly, SA17 4LW, Wales

      IIF 24
  • Phillips, Gwynfor Paul
    British director born in September 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 1 Velindre Cottage, Mynyddygarreg, Kidwelly, SA17 4LW, Wales

      IIF 25 IIF 26 IIF 27
    • The Annexe, 1 Velindre Cottage, Kidwelly, SA17 4LW, Wales

      IIF 28
  • Phillips, Gwynfor Paul
    British marketing director born in September 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • Velindre Cottage, Mynyddygarreg, Kidwelly, SA17 4LW, Wales

      IIF 29
  • Paul Alan Phillips
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 136, Knights Manor Way, Dartford, Kent, DA1 5SP, United Kingdom

      IIF 30
  • Mr Paul Phillips
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Mynyddygarreg, Kidwelly, SA17 4LW, Wales

      IIF 31
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 32
  • Phillips, Gwynfor
    British born in September 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 95, Maes Gwdig, Burry Port, SA16 0TJ, Wales

      IIF 33
  • Phillips, Gwynfor Paul
    British none born in September 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • 11, Llys Ashburnham, Burry Port, Carmarthenshire, SA16 0GJ

      IIF 34
  • Phillips, Gwynfor Paul
    Welsh born in September 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 1 Velindre Cottages, Mynyddygarreg, Kidwelly, SA17 4LW, Wales

      IIF 35
    • 167-169, Great Portland Street, 5th Floor Suite 23, London, W1W 5PF, England

      IIF 36
  • Phillips, Paul Alan
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 136, Knights Manor Way, Dartford, Kent, DA1 5SP, United Kingdom

      IIF 37
  • Phillips, Paul David
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ

      IIF 38
  • Phillips, Paul
    Welsh born in September 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 95, Maes Gwdig, Burry Port, Carmarthenshire, SA16 0TJ, United Kingdom

      IIF 39
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 40
  • Phillips, Paul
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Mynyddygarreg, Kidwelly, SA17 4LW, Wales

      IIF 41
child relation
Offspring entities and appointments 20
  • 1
    AGADO LTD
    12416254
    The Annexe, 1 Velindre Cottage, Kidwelly, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    38,594 GBP2021-01-31
    Officer
    2020-01-21 ~ dissolved
    IIF 28 - Director → ME
    2020-01-21 ~ 2020-01-21
    IIF 38 - Director → ME
    Person with significant control
    2020-01-21 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    ALAN MANUFACTURE PHIL LTD
    15657322
    136 Knights Manor Way, Dartford, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-18 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 3
    CAPITAL MATCH LTD
    - now 15136447
    EON ELECTRICAL LTD
    - 2025-02-17 15136447
    Chiswick Business Park 566 Chiswick High Road, Building 3, London, England
    Active Corporate (2 parents)
    Officer
    2025-02-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-02-02 ~ now
    IIF 5 - Has significant influence or control as a member of a firm OE
    IIF 5 - Has significant influence or control over the trustees of a trust OE
    IIF 5 - Has significant influence or control OE
  • 4
    CAROLEAN LTD
    14350248
    5 The Cottage Main Road, Old Dalby, Melton Mowbray, England
    Dissolved Corporate (4 parents)
    Officer
    2022-09-12 ~ 2023-06-14
    IIF 23 - Director → ME
    Person with significant control
    2022-09-12 ~ 2023-05-24
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
  • 5
    DELLSHAW LIMITED
    14561243
    4385, 14561243 - Companies House Default Address, Cardiff
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    895,351 GBP2024-12-31
    Officer
    2025-08-07 ~ 2025-08-26
    IIF 24 - Director → ME
  • 6
    DREAM LORD LIMITED
    14392397
    61 Bridge Street, Kington, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,992 GBP2024-10-31
    Officer
    2025-03-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-03-16 ~ now
    IIF 12 - Has significant influence or control OE
    IIF 12 - Has significant influence or control as a member of a firm OE
    IIF 12 - Has significant influence or control over the trustees of a trust OE
  • 7
    EAGLE COVER LIMITED
    11687316
    1 Velindre Cottage, Mynyddygarreg, Kidwelly, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    44,731 GBP2021-03-30
    Officer
    2018-11-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-11-20 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 8
    ECO2LOGISTICS LTD
    07144288
    11 Llys Ashburnham, Burry Port, Carmarthenshire
    Dissolved Corporate (1 parent)
    Officer
    2010-02-02 ~ dissolved
    IIF 34 - Director → ME
  • 9
    GREEN CORNER LIMITED
    11397390
    1 Velindre Cottage, Mynyddygarreg, Kidwelly, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    43,392 GBP2021-06-30
    Officer
    2018-06-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-06-05 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 10
    KINGSMAN BIOTECH LTD
    - now 10957495
    KIDSBOROUGH LIMITED
    - 2020-04-14 10957495 13465860
    4385, 10957495 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Equity (Company account)
    -57,240 GBP2023-03-31
    Officer
    2018-09-30 ~ 2022-11-01
    IIF 40 - Director → ME
  • 11
    KINGSMAN SECURITY GROUP LTD - now
    ADAGGIO LTD
    - 2022-10-31 13602765
    The Annexe 1 Velindre Cottage, Mynyddygarreg, Kidwelly, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2021-09-04 ~ 2021-09-04
    IIF 39 - Director → ME
    Person with significant control
    2021-09-04 ~ 2021-09-04
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 12
    MASONCAVE LIMITED
    11701117
    8 High Street, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    26,824 GBP2020-11-30
    Officer
    2022-07-13 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2022-07-13 ~ dissolved
    IIF 31 - Has significant influence or control as a member of a firm OE
    IIF 31 - Has significant influence or control over the trustees of a trust OE
    IIF 31 - Has significant influence or control OE
  • 13
    NOW BUY AND SELL CARS LTD - now
    MAYA MOTORWORKS CAMBRIDGE LTD
    - 2022-02-18 12860542
    91 91, High St, Peterborough, Cambs, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    2021-10-15 ~ 2022-02-17
    IIF 29 - Director → ME
  • 14
    OVERSEAS INVEST LIMITED
    08453560
    The Annexe, 1 Velindre Cottage, Kidwelly, Carms, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    2,450 GBP2020-03-31
    Officer
    2013-03-20 ~ 2016-10-27
    IIF 16 - Director → ME
    2016-11-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-06-09 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 15
    RGBARG LTD
    13602767
    167-169 Great Portland Street, 5th Floor Suite 23, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    119,809 GBP2024-09-30
    Officer
    2024-08-02 ~ 2025-07-01
    IIF 36 - Director → ME
    2021-09-04 ~ 2023-12-01
    IIF 35 - Director → ME
    Person with significant control
    2021-09-04 ~ 2023-12-01
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    2023-07-04 ~ 2023-12-01
    IIF 4 - Has significant influence or control OE
    2024-08-02 ~ 2025-07-01
    IIF 13 - Has significant influence or control OE
    IIF 13 - Has significant influence or control as a member of a firm OE
    IIF 13 - Has significant influence or control over the trustees of a trust OE
  • 16
    SPUDDLY LIMITED
    15066410
    95 Maes Gwdig, Burry Port, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2025-09-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 11 - Has significant influence or control as a member of a firm OE
    IIF 11 - Has significant influence or control OE
    IIF 11 - Has significant influence or control over the trustees of a trust OE
  • 17
    STAR INTERNATIONAL CORPORATION LIMITED
    11456545 07103982
    The Annexe, 1 Velindre Cottage, Mynyddygarreg, Kidwelly, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    38,921 GBP2021-07-31
    Officer
    2018-07-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2018-07-10 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 18
    THEUKPADELCOMPANY LTD
    16661733
    1 Velindre Cottages, Mynyddygarreg, Kidwelly, Wales
    Active Corporate (1 parent)
    Officer
    2025-08-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-08-20 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 19
    WEST COURT LIMITED
    - now 11308019
    MOTOR TRANSPORT SERVICE SUPPLIERS LIMITED - 2018-05-08
    The Annexe, 1 Velindre Cottage, Kidwelly, Mynyddygarreg, Kidwelly, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    53,161 GBP2021-04-30
    Officer
    2019-05-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2019-05-01 ~ now
    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
  • 20
    WORLD CLASS TRADING LIMITED
    11026510
    The Annexe, 1 Velindre Cottage, Kidwelly, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26,713 GBP2020-10-31
    Officer
    2017-10-23 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-10-23 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more 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.