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
    • Reddiplex, The Furlong, Berry Hill Industrial Esate, Droitwich, Worcestershire, WR9 9BG

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

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

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

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

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

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

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

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

      IIF 13
    • 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
    • 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
    • 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
    • The Furlong, Berry Hill Industrial Estate, Droitwich, Worcestershire, WR9 9BG, United Kingdom

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

      IIF 19
    • 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
    • Pant Y Ffynnon Farm, Tycroes Road, Tycroes, Ammanford, Dyfed, SA18 3NS, Wales

      IIF 21
    • Pantyffynnon Farm, Tycroes Road, Ammanford, Dyfed, SA18 3NS

      IIF 22 IIF 23
    • The Furlong, Berry Hill Industrial Estate, Droitwich, Worcestershire, WR9 9BG

      IIF 24 IIF 25 IIF 26
    • The Furlong, Berry Hill Industrial Estate, Droitwich, Worcestershire, WR9 9BG, United Kingdom

      IIF 27
    • 72, Rhosmaen Street, Llandeilo, Carmarthenshire, SA19 6EN, Wales

      IIF 28
    • 72, Rhosmaen Street, Llandeilo, Carmathenshire, SA19 6EN, Wales

      IIF 29
    • 72, Rhosmaen Street, Llandeilo, Dyfed, SA19 6EN, Wales

      IIF 30
    • 72, Rhosmaen Street, Llandeilo, SA19 6EN, Wales

      IIF 31 IIF 32 IIF 33
    • 72 Rhosmaen Street, Rhosmaen Street, Llandeilo, SA19 6EN, Wales

      IIF 36
    • The Cawdor, 72 Rhosmaen Street, Llandeilo, SA19 6EN, United Kingdom

      IIF 37
    • Morgans Hotel, Somerset Place, Swansea, West Glamorgan, SA1 1RR

      IIF 38
    • Morgans Hotels, Somerset Place, Swansea, SA1 1RR

      IIF 39
    • The Furlong, Droitwich, Worcestershire, WR9 9BG

      IIF 40 IIF 41 IIF 42
  • Morgan, Louisa Caroline Grant
    British co director born in March 1967

    Resident in Wales

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

      IIF 43
    • Reddiplex, The Furlong, Berry Hill Industrial Estate, Droitwich, Worcestershire, WR9 9BG

      IIF 44
  • Morgan, Louisa Caroline Grant
    British company director born in March 1967

    Resident in Wales

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

      IIF 45 IIF 46
    • 72, Rhosmaen Street, Llandeilo, Dyfed, SA19 6EN, Wales

      IIF 47
    • 20-22, Bedford Row, London, WC1R 4JS, England

      IIF 48
    • 20-22 Bedford Row, London, WC1R 4JS, United Kingdom

      IIF 49
    • 10, St. Helens Road, Swansea, SA1 4AW

      IIF 50
    • Morgans Hotel, Somerset Place, Swansea, SA1 1RR

      IIF 51
    • Morgans Hotel, Somerset Place, Swansea, SA1 1RR, United Kingdom

      IIF 52
  • Morgan, Louisa Caroline Grant
    British director born in March 1967

    Resident in Wales

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

      IIF 53 IIF 54 IIF 55
    • 72 Rhosmaen Street, Llandeilo, SA19 6EN, United Kingdom

      IIF 57
    • Morgans Hotel, Somerset Place, Swansea, SA1 1RR, United Kingdom

      IIF 58 IIF 59
    • Morgans Hotel, Somerset Place, Swansea, SA1 1RR, Wales

      IIF 60 IIF 61
    • Systems House, Phoenix Way, Garngoch Industrial Estate, Gorseinon, Swansea, SA4 9WF, Wales

      IIF 62
  • Mr Louis James Morgan
    British born in January 1997

    Resident in Wales

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

      IIF 63
  • Mrs Lisa Ann Morgan
    British born in January 1966

    Resident in Wales

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

      IIF 64
  • Mr Louis Morgan
    British born in January 1997

    Resident in Wales

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

      IIF 65
  • Morgan, Louisa Caroline Grant
    born in March 1967

    Resident in Wales

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

      IIF 66
  • Morgan, Louisa Caroline Grant
    British

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

      IIF 67
    • Morgans Hotel, Somerset Place, Swansea, SA1 1RR, United Kingdom

      IIF 68
    • Morgans Hotel, Somerset Place, Swansea, West Glamorgan, SA1 1RR

      IIF 69
  • Morgan, Louisa Caroline Grant
    British company director

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

      IIF 70 IIF 71
    • Ground Floor, Exchange Buildings, Adelaide Street, Swansea, SA1 1SE

      IIF 72
    • Morgans Hotel, Somerset Place, Swansea, SA1 1RR, Wales

      IIF 73
  • Morgan, Louisa Caroline Grant
    British director

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

      IIF 74 IIF 75
    • 72, Rhosmaen Street, Llandeilo, Carmarthenshire, SA19 6EN, Wales

      IIF 76
    • Morgans Hotel, Somerset Place, Swansea, SA1 1RR, Great Britain

      IIF 77
    • Systems House, Phoenix Way, Garngoch Industrial Estate, Gorseinon, Swansea, SA4 9WF, Wales

      IIF 78
  • Morgan, Louisa Caroline Grant
    British director born in March 1967

    Resident in United Kingdom

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

      IIF 79
  • Morgan, Louis James
    British born in January 1997

    Resident in Wales

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

      IIF 80 IIF 81
  • Mrs Louisa Morgan
    British born in March 1967

    Resident in United Kingdom

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

      IIF 82
  • Mr Louis James Morgan
    British born in January 1997

    Resident in United Kingdom

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

      IIF 83
  • Morgan, Louis
    British born in January 1997

    Resident in Wales

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

      IIF 84
  • Morgan, Louisa Caroline Grant

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

      IIF 85
    • The Cawdor, 72 Rhosmaen Street, Llandeilo, SA19 6EN, United Kingdom

      IIF 86
    • 10, St. Helens Road, Swansea, SA1 4AW

      IIF 87
    • Morgans Hotel, Somerset Place, Swansea, SA1 1RR, Wales

      IIF 88
  • Mrs Lisa Ann Morgan
    British born in January 1966

    Resident in United Kingdom

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

      IIF 89
    • 14, High Street, Chepstow, Gwent, NP16 5LQ

      IIF 90
    • 14, High Street, Chepstow, NP16 5LQ, United Kingdom

      IIF 91
  • Morgan, Louis James
    Welsh born in January 1997

    Resident in Wales

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

      IIF 92
  • Morgan, Lisa Ann
    British

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

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

    Resident in United Kingdom

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

      IIF 94
    • The Cawdor, 72 Rhosmaen Street, Llandeilo, SA19 6EN, United Kingdom

      IIF 95
  • Morgan, Lisa Ann, Mrs
    British born in January 1966

    Resident in United Kingdom

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

      IIF 96
    • 14, High Street, Chepstow, Gwent, NP16 5LQ, United Kingdom

      IIF 97
    • 14, High Street, Chepstow, NP16 5LQ, United Kingdom

      IIF 98
  • Morgan, Lisa Ann, Mrs

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

      IIF 99
  • Morgan, Louis James
    born in January 1997

    Resident in United Kingdom

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

      IIF 100
  • Morgan, Lisa Ann
    British director born in January 1966

    Resident in United Kingdom

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

      IIF 101
    • Yew Tree Cottage, Newhall Green, Fillongley, Coventry, CV7 8DW

      IIF 102
  • Morgan, Louis James
    British born in January 1997

    Resident in United Kingdom

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

      IIF 103
    • Morgans Hotel, C/o Morgans Hotel Limited, Somerset Place, Swansea, SA1 1RR, Wales

      IIF 104 IIF 105
    • Morgans Hotel, Somerset Place, Swansea, SA1 1RR, United Kingdom

      IIF 106 IIF 107
    • Morgans Hotel, Somerset Place, Swansea, SA1 1RR, Wales

      IIF 108 IIF 109 IIF 110
    • Morgans Hotels, Somerset Place, Swansea, SA1 1RR, Wales

      IIF 111
  • Grant Morgan, Louisa Caroline

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

      IIF 112
  • Morgan, Louis
    British born in January 1997

    Resident in United Kingdom

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

      IIF 113
child relation
Offspring entities and appointments
Active 40
  • 1
    Morgans Hotel, Somerset Place, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2020-01-14 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2020-01-14 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 2
    10 St. Helens Road, Swansea
    Dissolved Corporate (2 parents)
    Officer
    2011-06-24 ~ dissolved
    IIF 50 - Director → ME
    2011-06-24 ~ dissolved
    IIF 87 - Secretary → ME
  • 3
    The Cawdor, 72 Rhosmaen Street, Llandeilo, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    188,854 GBP2024-09-30
    Officer
    2016-03-12 ~ now
    IIF 37 - Director → ME
    2016-03-12 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Has significant influence or controlOE
  • 4
    72 Rhosmaen Street, Llandeilo, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    111,359 GBP2024-09-30
    Officer
    2023-03-14 ~ now
    IIF 32 - Director → ME
  • 5
    The Cawdor, 72 Rhosmaen Street, Llandeilo, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,424,571 GBP2024-09-30
    Officer
    2016-03-12 ~ now
    IIF 95 - Director → ME
    2016-03-12 ~ now
    IIF 112 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Has significant influence or controlOE
  • 6
    72 Rhosmaen Street, Llandeilo, Wales
    Active Corporate (2 parents)
    Current Assets (Company account)
    2,087,653 GBP2024-09-30
    Officer
    2022-07-07 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2022-07-07 ~ now
    IIF 16 - Has significant influence or controlOE
  • 7
    MORGANS PROPERTY LIMITED - 2009-06-09
    Morgans Hotel, Somerset Place, Swansea, Wales
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10,455,493 GBP2024-09-30
    Officer
    2020-10-09 ~ now
    IIF 108 - Director → ME
  • 8
    Morgans Hotel, Somerset Place, Swansea, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2020-10-09 ~ now
    IIF 104 - Director → ME
  • 9
    C/o Smooth Accounting Ltd Building 1000 Lakeside, North Harbour, Western Road, Portsmouth, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-06-24 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2025-06-24 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 10
    72 Rhosmaen Street, Llandeilo, Wales
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    779,147 GBP2024-09-30
    Officer
    2021-01-01 ~ now
    IIF 35 - Director → ME
  • 11
    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
    2020-10-09 ~ now
    IIF 103 - Director → ME
  • 12
    Morgans Hotel, Somerset Place, Swansea, Wales
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2020-10-09 ~ now
    IIF 109 - Director → ME
  • 13
    Morgans Hotel, Somerset Place, Swansea
    Active Corporate (5 parents)
    Equity (Company account)
    355,243 GBP2024-09-30
    Officer
    2020-10-09 ~ now
    IIF 107 - Director → ME
  • 14
    Morgans Hotel, Somerset Place, Swansea, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    328,796 GBP2024-09-30
    Officer
    2020-10-09 ~ now
    IIF 105 - Director → ME
  • 15
    OTH 2022 LTD - 2023-12-22 03712411, 09797494
    72 Rhosmaen Street, Llandeilo, Wales
    Active Corporate (1 parent, 1 offspring)
    Current Assets (Company account)
    903,635 GBP2024-09-30
    Officer
    2022-05-25 ~ now
    IIF 31 - Director → ME
    Person with significant control
    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
  • 16
    14 High Street, Chepstow, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    19,056,437 GBP2024-09-30
    Officer
    2019-03-15 ~ now
    IIF 98 - Director → ME
    2019-03-15 ~ now
    IIF 99 - Secretary → ME
    Person with significant control
    2019-03-15 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Reddiplex The Furlong, Berry Hill Industrial Esate, Droitwich, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    2018-02-27 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-06-25 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    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
    2020-10-09 ~ now
    IIF 100 - LLP Member → ME
  • 19
    Morgans Hotel, Somerset Place, Swansea
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    14,161,944 GBP2024-09-30
    Officer
    2020-10-09 ~ now
    IIF 113 - Director → ME
  • 20
    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
    2010-03-04 ~ dissolved
    IIF 101 - Director → ME
  • 21
    C/o Smooth Accounting Limited Building 1000 Lakeside, North Harbour, Western Road, Portsmouth, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-07-02 ~ now
    IIF 80 - Director → ME
  • 22
    C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2017-12-18 ~ dissolved
    IIF 48 - Director → ME
  • 23
    72 Rhosmaen Street, Llandeilo, Carmathenshire, Wales
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    919,191 GBP2024-09-30
    Officer
    2015-10-02 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Has significant influence or control as a member of a firmOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 24
    MANDACO 561 LIMITED - 2008-04-25 03417041, 04080655, 04080662... (more)
    72 Rhosmaen Street, Llandeilo, Carmarthenshire, Wales
    Active Corporate (3 parents, 1 offspring)
    Officer
    2008-04-25 ~ now
    IIF 30 - Director → ME
    2008-04-25 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Has significant influence or controlOE
  • 25
    STANDAMBER LIMITED - 1999-03-18
    72 Rhosmaen Street, Llandeilo, Carmarthenshire, Wales
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    27,388,816 GBP2024-09-30
    Officer
    1999-03-03 ~ now
    IIF 28 - Director → ME
    1999-03-03 ~ now
    IIF 76 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
  • 26
    72 Rhosmaen Street, Llandeilo, Wales
    Active Corporate (2 parents)
    Officer
    2025-12-08 ~ now
    IIF 34 - Director → ME
  • 27
    The Furlong, Berry Hill Industrial Estate, Droitwich, Worcestershire
    Active Corporate (6 parents)
    Officer
    2004-04-19 ~ now
    IIF 24 - Director → ME
  • 28
    The Furlong, Berry Hill Industrial Estate, Droitwich, Worcestershire
    Active Corporate (6 parents)
    Officer
    2004-04-19 ~ now
    IIF 22 - Director → ME
  • 29
    The Furlong, Droitwich, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    8,900 GBP2024-04-30
    Officer
    2018-02-27 ~ now
    IIF 40 - Director → ME
  • 30
    REDDIPLEX GROUP LIMITED - 2011-04-21 02922638, 05104758
    TRAVELQUOTE LIMITED - 2007-04-25 00950249
    The Furlong, Droitwich, Worcestershire
    Active Corporate (2 parents, 1 offspring)
    Officer
    2008-04-01 ~ now
    IIF 41 - Director → ME
    Person with significant control
    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
    The Furlong, Berry Hill Industrial Estate, Droitwich, Worcestershire
    Active Corporate (6 parents, 5 offsprings)
    Officer
    2004-04-19 ~ now
    IIF 26 - Director → ME
  • 32
    REDDIPLEX GROUP LIMITED - 2007-04-25 05104758, 06136269
    REDDIPLEX GROUP PLC - 2007-04-24 05104758, 06136269
    The Furlong, Droitwich, Worcestershire
    Active Corporate (6 parents, 1 offspring)
    Officer
    2003-04-10 ~ now
    IIF 42 - Director → ME
  • 33
    The Furlong, Berry Hill Industrial Estate, Droitwich, Worcestershire
    Active Corporate (6 parents)
    Officer
    2004-04-19 ~ now
    IIF 25 - Director → ME
  • 34
    SWANSEA.COM LIMITED - 2016-04-30 10092996
    JAXX PROPERTIES LIMITED - 2003-11-11
    The Cawdor, 72 Rhosmaen Street, Llandeilo, Dyfed, Wales
    Dissolved Corporate (1 parent)
    Officer
    2001-04-19 ~ dissolved
    IIF 47 - Director → ME
    2001-04-19 ~ dissolved
    IIF 71 - Secretary → ME
  • 35
    COMSWAN LIMITED - 2016-04-30
    Morgans Hotel, Somerset Place, Swansea, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    71,789 GBP2024-09-30
    Officer
    2020-10-09 ~ now
    IIF 111 - Director → ME
  • 36
    MODEL SCENERY.COM LIMITED - 2013-10-10
    Reddiplex The Furlong, Berry Hill Industrial Estate, Droitwich, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    2018-02-27 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-06-25 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    23 Nevill Street, Abergavenny, Monmouthshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -239,084 GBP2024-09-30
    Officer
    2020-03-12 ~ now
    IIF 96 - Director → ME
  • 38
    The Furlong, Berry Hill Industrial Estate, Droitwich, Worcestershire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2,539,763 GBP2024-03-31
    Officer
    2025-03-03 ~ now
    IIF 27 - Director → ME
  • 39
    Morgans Hotel, Somerset Place, Swansea
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -5,479 GBP2024-09-30
    Officer
    2020-10-09 ~ now
    IIF 106 - Director → ME
  • 40
    Cawdor Hotel, 72 Rhosmaen Street Rhosmaen Street, Llandeilo, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    37,852 GBP2024-09-30
    Officer
    2013-08-12 ~ now
    IIF 36 - Director → ME
    2013-08-12 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Has significant influence or controlOE
Ceased 32
  • 1
    AMP MANAGEMENT LIMITED - 1996-03-26 00601272
    Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2000-05-10 ~ 2001-05-25
    IIF 53 - Director → ME
  • 2
    Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2000-05-10 ~ 2001-05-25
    IIF 55 - Director → ME
  • 3
    MORGANS PROPERTY LIMITED - 2009-06-09
    Morgans Hotel, Somerset Place, Swansea, Wales
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10,455,493 GBP2024-09-30
    Officer
    2006-12-21 ~ 2016-04-04
    IIF 58 - Director → ME
    2006-12-21 ~ 2007-10-01
    IIF 102 - Director → ME
    2006-12-21 ~ 2016-04-04
    IIF 68 - Secretary → ME
  • 4
    Suite G2, Montpellier House Montpellier Drive, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33,207 GBP2018-09-30
    Person with significant control
    2017-09-30 ~ 2017-09-30
    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
  • 5
    72 Rhosmaen Street, Llandeilo, Wales
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    779,147 GBP2024-09-30
    Person with significant control
    2021-01-01 ~ 2024-10-24
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 6
    Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-09-30
    Officer
    2022-06-13 ~ 2023-10-20
    IIF 57 - Director → ME
    Person with significant control
    2022-06-13 ~ 2023-10-20
    IIF 82 - Has significant influence or control OE
  • 7
    The Post House, Adelaide Street, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -84,752 GBP2020-12-30
    Officer
    2017-12-20 ~ 2020-12-29
    IIF 84 - Director → ME
    Person with significant control
    2017-12-20 ~ 2020-12-29
    IIF 65 - Has significant influence or control OE
  • 8
    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
    2000-11-27 ~ 2016-04-04
    IIF 51 - Director → ME
    1999-05-17 ~ 2016-04-04
    IIF 73 - Secretary → ME
  • 9
    Morgans Hotel, Somerset Place, Swansea, Wales
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2010-06-14 ~ 2016-04-04
    IIF 39 - Director → ME
  • 10
    Morgans Hotel, Somerset Place, Swansea
    Active Corporate (5 parents)
    Equity (Company account)
    355,243 GBP2024-09-30
    Officer
    2010-05-12 ~ 2016-04-04
    IIF 79 - Director → ME
  • 11
    Gilbridge House, Keel Square, Sunderland, England
    Active Corporate (3 parents)
    Equity (Company account)
    634,215 GBP2023-09-30
    Officer
    2006-09-27 ~ 2024-05-01
    IIF 97 - Director → ME
    2006-09-27 ~ 2024-05-01
    IIF 93 - Secretary → ME
    Person with significant control
    2016-09-27 ~ 2024-05-01
    IIF 64 - Has significant influence or control OE
  • 12
    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
    2006-04-12 ~ 2016-03-01
    IIF 66 - LLP Designated Member → ME
  • 13
    Morgans Hotel, Somerset Place, Swansea
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    14,161,944 GBP2024-09-30
    Officer
    2001-04-19 ~ 2016-04-04
    IIF 52 - Director → ME
    2020-10-09 ~ 2020-10-09
    IIF 60 - Director → ME
    2001-04-19 ~ 2016-04-04
    IIF 72 - Secretary → ME
  • 14
    C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2015-09-28 ~ 2016-07-21
    IIF 49 - Director → ME
  • 15
    The Furlong, Berry Hill Industrial Estate, Droitwich, Worcestershire
    Active Corporate (6 parents)
    Person with significant control
    2016-05-06 ~ 2016-05-06
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    3 Atlantic Haven, Llangennith, Swansea, Wales
    Active Corporate (10 parents)
    Equity (Company account)
    6,318 GBP2024-04-30
    Officer
    2010-03-31 ~ 2021-06-18
    IIF 94 - Director → ME
    2003-11-13 ~ 2016-11-30
    IIF 23 - Director → ME
    2010-03-31 ~ 2010-03-31
    IIF 21 - Director → ME
  • 17
    The Furlong, Berry Hill Industrial Estate, Droitwich, Worcestershire
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    The Furlong, Droitwich, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    8,900 GBP2024-04-30
    Person with significant control
    2016-11-01 ~ 2016-11-01
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    REDDIPLEX HOLDINGS LIMITED - 2011-05-24
    The Furlong, Berry Hill Industrial Estate, Droitwich, Worcestershire
    Active Corporate (6 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    REDDIPLEX GROUP LIMITED - 2007-04-25 05104758, 06136269
    REDDIPLEX GROUP PLC - 2007-04-24 05104758, 06136269
    The Furlong, Droitwich, Worcestershire
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-11-01 ~ 2016-11-01
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    The Furlong, Berry Hill Industrial Estate, Droitwich, Worcestershire
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    10 Queensferry Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2000-05-10 ~ 2001-05-25
    IIF 46 - Director → ME
  • 23
    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
    2005-09-13 ~ 2023-08-29
    IIF 62 - Director → ME
    2005-09-13 ~ 2023-08-29
    IIF 78 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-08-29
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    Cambrian House, Cambrian Place, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -3,139 GBP2021-11-29
    Officer
    2018-11-05 ~ 2020-12-29
    IIF 92 - Director → ME
  • 25
    JAXX LANDING LIMITED - 2003-01-28
    SEVCO 1130 LIMITED - 2000-04-28
    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
    2000-03-14 ~ 2003-07-03
    IIF 56 - Director → ME
    2000-03-14 ~ 2003-07-03
    IIF 74 - Secretary → ME
  • 26
    TRAVEL HOUSE HOLDINGS LIMITED - 2023-11-27
    RIDGENUMBER LIMITED - 2023-07-27
    Morgans Hotel, Somerset Place, Swansea
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,291,356 GBP2024-09-30
    Officer
    2004-12-23 ~ 2016-04-01
    IIF 59 - Director → ME
    2004-12-23 ~ 2016-04-01
    IIF 77 - Secretary → ME
  • 27
    Swansea Airport Ltd, Swansea Airport, Fairwood Common, Swansea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2001-09-18 ~ 2004-01-30
    IIF 54 - Director → ME
    2002-04-10 ~ 2004-01-30
    IIF 75 - Secretary → ME
  • 28
    JAXX TRAVEL LIMITED - 2005-01-14
    Gilbridge House, Keel Square, Sunderland, Tyne And Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    225,919 GBP2023-09-30
    Officer
    2001-09-05 ~ 2016-04-04
    IIF 38 - Director → ME
    2001-09-05 ~ 2016-04-04
    IIF 69 - Secretary → ME
  • 29
    THE ORIGINAL TRAVEL HOUSE LIMITED - 2005-01-14 04281897
    THE TRAVEL HOUSE OF SWANSEA LTD. - 1995-04-25
    Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    1992-09-17 ~ 2001-05-25
    IIF 45 - Director → ME
    1992-09-17 ~ 1999-05-26
    IIF 67 - Secretary → ME
  • 30
    23 Nevill Street, Abergavenny, Monmouthshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -239,084 GBP2024-09-30
    Person with significant control
    2020-03-12 ~ 2023-03-14
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 89 - Right to appoint or remove directors OE
  • 31
    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
    2025-02-28 ~ 2025-02-28
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    Morgans Hotel, Somerset Place, Swansea
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -5,479 GBP2024-09-30
    Officer
    2013-05-13 ~ 2016-04-04
    IIF 61 - Director → ME
    2013-05-13 ~ 2016-04-04
    IIF 88 - Secretary → ME

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.