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

Worthing, Philip

    Related profiles found in government register
  • Worthing, Philip
    British company director born in April 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Tudor House, Hanbury Road, Pontypool, Gwent, NP4 6JL

      IIF 1
    • icon of address 63, Walter Road, Swansea, SA1 4PT

      IIF 2
    • icon of address Oakridge House, 44 Castle Oak, Usk, Monmouthshire, NP15 1SG

      IIF 3
    • icon of address Oakridge House, 44 Castle Oak, Usk, NP15 1SG, Wales

      IIF 4
  • Worthing, Philip
    British director born in April 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Raleigh House, Langstone Business Village, Langstone Park Langstone, Newport, Gwent, NP18 2LH, United Kingdom

      IIF 5 IIF 6
    • icon of address Raleigh House, Langstone Park, Langstone, Newport, Gwent, NP18 2LH, United Kingdom

      IIF 7
    • icon of address Tudor House, Hanbury Road, Pontypool, Gwent, NP4 6JL, Wales

      IIF 8 IIF 9
    • icon of address Oakridge House, 44 Castle Oak, Usk, Monmouthshire, NP15 1SG

      IIF 10 IIF 11
    • icon of address Oakridge House, 44, Castle Oak, Usk, Monmouthshire, NP15 1SG, United Kingdom

      IIF 12
  • Worthing, Philip
    British managing director born in April 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 44, Castle Oak, Usk, NP15 1SG, Wales

      IIF 13
  • Worthing, Phillip
    British director born in April 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Tudor House, Hanbury Road, Pontypool, NP4 6JL, Wales

      IIF 14
  • Worthing, Philip
    British company director

    Registered addresses and corresponding companies
    • icon of address Oakridge House, 44 Castle Oak, Usk, Monmouthshire, NP15 1SG

      IIF 15
  • Worthing, Philip
    British director

    Registered addresses and corresponding companies
    • icon of address Oakridge House, 44 Castle Oak, Usk, Monmouthshire, NP15 1SG

      IIF 16
  • Worthing, Philip
    British company director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Raglan House, William Brown Close, Llantarnam Industrial Park, Cwmbran, NP44 3AB, Wales

      IIF 17
  • Mr Philip Worthing
    British born in April 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Tudor House, Hanbury Road, Pontypool, Gwent, NP4 6JL, Wales

      IIF 18
    • icon of address Tudor House, Hanbury Road, Pontypool, NP4 6JL, Wales

      IIF 19
    • icon of address Thames Tower Level 12, Station Road, Reading, Berkshire, RG1 1LX

      IIF 20
    • icon of address 44, Castle Oak, Usk, NP15 1SG, Wales

      IIF 21
  • Worthing, Philip

    Registered addresses and corresponding companies
    • icon of address Oakridge House, 44, Castle Oak, Usk, Monmouthshire, NP15 1SG, United Kingdom

      IIF 22
  • Mr Philip Worthing
    British born in November 1950

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Raglan House, William Brown Close, Llantarnam Industrial Park, Cwmbran, NP44 3AB, Wales

      IIF 23
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 296 North Road, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 63 Walter Road, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-26 ~ dissolved
    IIF 2 - Director → ME
  • 3
    ANGLO WELSH RESOURCING LIMITED - 2016-01-13
    icon of address Tudor House, Hanbury Road, Pontypool, Gwent, Wales
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-09-21 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 75 Wentwood Road, Caerleon, Newport, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2017-12-08 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address London House Syr Dafydd Avenue, Oakdale, Blackwood, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -59,514 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-03-24 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    ESPRIT ENGINEERING CNC MACHINERY LIMITED - 2011-04-19
    icon of address 11 New Street, Pontnewydd, Cwmbran, Monmouthshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-17 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2010-03-17 ~ dissolved
    IIF 22 - Secretary → ME
  • 7
    PREMIER TOOLING SOLUTIONS LIMITED - 2008-09-26
    icon of address Griffiths Green Arnold, 11 New Street, Pontnewydd, Cwmbran, Gwent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-17 ~ dissolved
    IIF 15 - Secretary → ME
  • 8
    icon of address C/o Bdo Llp, Thames Tower Level 12 Station Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    82,767 GBP2018-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 63 Walter Road, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-15 ~ dissolved
    IIF 16 - Secretary → ME
  • 10
    icon of address Richard Waggett, Tudor House, Hanbury Road, Pontypool, Gwent, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-13 ~ dissolved
    IIF 8 - Director → ME
Ceased 10
  • 1
    ABACUS RECRUITMENT SERVICES (WALES) LIMITED - 2006-01-16
    icon of address Chevron House, 346 Long Lane, Hillingdon, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-24 ~ 2006-09-13
    IIF 3 - Director → ME
  • 2
    ALS MANAGED SERVICES AND OUTSOURCING SOLUTIONS LIMITED - 2016-10-01
    icon of address Suite 16 Tredomen Park, Tredomen Innovation Centre, Ystrad Mynach, Hengoed, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    884,980 GBP2023-03-31
    Officer
    icon of calendar 2014-04-10 ~ 2018-08-10
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-10
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    ANGLO WELSH RESOURCING LIMITED - 2016-01-13
    icon of address Tudor House, Hanbury Road, Pontypool, Gwent, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-22 ~ 2017-07-11
    IIF 9 - Director → ME
  • 4
    icon of address London House Syr Dafydd Avenue, Oakdale, Blackwood, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -59,514 GBP2021-03-31
    Officer
    icon of calendar 2017-03-24 ~ 2019-03-14
    IIF 4 - Director → ME
  • 5
    icon of address Raleigh House Langstone Business Village, Langstone Park Langstone, Newport, Gwent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-09 ~ 2012-06-21
    IIF 6 - Director → ME
  • 6
    PREMIER TOOLING SOLUTIONS LIMITED - 2008-09-26
    icon of address Griffiths Green Arnold, 11 New Street, Pontnewydd, Cwmbran, Gwent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-10 ~ 2011-04-30
    IIF 10 - Director → ME
  • 7
    icon of address C/o Bdo Llp, Thames Tower Level 12 Station Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    82,767 GBP2018-01-31
    Officer
    icon of calendar 2015-03-01 ~ 2017-07-11
    IIF 1 - Director → ME
  • 8
    icon of address 63 Walter Road, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-15 ~ 2012-06-01
    IIF 11 - Director → ME
  • 9
    MANDACO 647 LIMITED - 2010-07-26
    MIDAS PEOPLE MANAGEMENT LIMITED - 2012-11-29
    SMART DEVELOPMENT TRAINING LIMITED - 2018-01-18
    icon of address Sigma Uk Group Limited Mcr, 101 Lockhurst Lane, Coventry, West Midands, England
    Active Corporate (2 parents)
    Equity (Company account)
    432,536 GBP2019-07-31
    Officer
    icon of calendar 2011-07-01 ~ 2012-06-21
    IIF 7 - Director → ME
  • 10
    icon of address Raleigh House Langstone Business Village, Langstone Park Langstone, Newport, Gwent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-11 ~ 2012-06-21
    IIF 5 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.