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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Phillip Anthony Buck

    Related profiles found in government register
  • 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 1
    • 72, Camden Road, Brecon, LD3 7RT, Wales

      IIF 2
    • Sunnybarn, 72 Camden Road, Brecon, Powys, LD3 7RT, Wales

      IIF 3
  • Mr Philip Anthony Buck
    British born in August 1951

    Resident in Wales

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

      IIF 4
    • St. Davids House, 48 Free Street, Brecon, LD3 7BN, Wales

      IIF 5
    • 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, EN6 1TL, United Kingdom

      IIF 6
    • Protega Buildings, Kelvin Way, West Bromwich, West Midlands, B70 7JZ

      IIF 7 IIF 8 IIF 9
    • Kelvin Way, West Bromwich, West Midlands, B70 7JZ

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

    Resident in Wales

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

      IIF 13
    • 72, Camden Road, Brecon, Powys, LD3 7RT, Wales

      IIF 14
    • 2, Upperton Gardens, Eastbourne, East Sussex, BN21 2AH, England

      IIF 15
    • Wake Smith Solicitors, No.1 Velocity, 2 Tenter Street, Sheffield, S1 4BY, United Kingdom

      IIF 16
  • 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 17
  • 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 18
  • 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 19
    • St. Davids House, 48 Free Street, Brecon, LD3 7BN, Wales

      IIF 20
  • 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 21
  • 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 36
  • 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 37
  • 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 38
    • 6, York Street, Aberdeen, AB11 5DD, Scotland

      IIF 39
    • 6, York Street, Aberdeen, AB11 5DD, United Kingdom

      IIF 40
    • 2 Sefton Road, Litherland, Merseyside, L21 7PG

      IIF 41
  • 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 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 32
  • 1
    ACOTHANE UK LIMITED
    - now 09399944
    ACOTHANE DW LIMITED - 2015-02-11
    Unit 1 Clarkes Business Park, Bilton Way, Lutterworth, Leicestershire, England
    Active Corporate (8 parents)
    Officer
    2015-03-13 ~ 2017-12-08
    IIF 17 - Director → ME
  • 2
    ALGARVE ROCK LTD
    12164445
    2 Upperton Gardens, Eastbourne, East Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    2020-08-24 ~ dissolved
    IIF 18 - Director → ME
  • 3
    AXALTA COATING SYSTEMS HUTHWAITE UK LIMITED - now
    SPENCER COATINGS LIMITED
    - 2018-04-03 SC007479 SC048757
    SPENCER (ABERDEEN) LIMITED - 1990-10-15
    6a, York Street, Aberdeen, York Street, Aberdeen, Scotland
    Active Corporate (21 parents)
    Officer
    1995-09-29 ~ 2017-06-01
    IIF 39 - Director → ME
    1996-01-26 ~ 1996-03-20
    IIF 48 - Secretary → ME
  • 4
    AXALTA COATING SYSTEMS TEWKESBURY UK LIMITED - now
    PERFORMANCE PAINTS LTD
    - 2018-04-03 05892338
    D1-d4 Northway Trading Estate, Ashchurch, Tewkesbury, Gloucestershire
    Dissolved Corporate (13 parents)
    Officer
    2015-10-07 ~ 2017-06-01
    IIF 29 - Director → ME
  • 5
    AXALTA COATING SYSTEMS WEST BROMWICH UK LIMITED - now
    PROTEGA PAINTS LIMITED
    - 2018-04-03 07997189
    ENSCO 923 LIMITED - 2012-04-05
    Acs West Bromwich Uk Limited, Whessoe Road, Darlington, England
    Dissolved Corporate (15 parents)
    Officer
    2015-05-01 ~ 2017-06-01
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-01
    IIF 10 - Has significant influence or control OE
  • 6
    BRECON RUGBY CLUB TRADING LIMITED
    12133310
    63 The Watton, Brecon, Powys, Wales
    Dissolved Corporate (9 parents)
    Officer
    2019-08-01 ~ dissolved
    IIF 30 - Director → ME
    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
  • 7
    BRECON RUGBY FOOTBALL CLUB LIMITED
    09601443
    63 The Watton, Brecon, Powys
    Active Corporate (20 parents, 1 offspring)
    Officer
    2015-10-23 ~ 2024-04-30
    IIF 37 - Director → ME
  • 8
    BRFC RUGBY LTD
    - now 15004173
    SUNNYBARN TRADING LIMITED
    - 2023-08-31 15004173
    St. Davids House, 48 Free Street, Brecon, Wales
    Active Corporate (2 parents)
    Officer
    2023-07-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-07-14 ~ 2023-07-26
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 9
    BRITISH COATINGS FEDERATION LIMITED
    - now 00745398
    PAINT MAKERS ASSOCIATION OF GREAT BRITAIN LIMITED - 1993-07-20
    Spectra House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (217 parents)
    Officer
    2014-04-01 ~ 2017-12-31
    IIF 36 - Director → ME
  • 10
    CORROLESS CORROSION CONTROL LIMITED
    08038672 08001321... (more)
    Protega Buildings, Kelvin Way, West Bromwich, West Midlands
    Dissolved Corporate (7 parents)
    Officer
    2015-05-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Has significant influence or control over the trustees of a trust OE
    IIF 8 - Has significant influence or control OE
    IIF 8 - Has significant influence or control as a member of a firm OE
  • 11
    CROSBIE CASCO COATINGS LTD
    - now 06034927
    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 (9 parents)
    Officer
    2015-05-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Has significant influence or control OE
    IIF 9 - Has significant influence or control over the trustees of a trust OE
    IIF 9 - Has significant influence or control as a member of a firm OE
  • 12
    ESSENCE NATURAL PRODUCTS LIMITED
    10967794
    Ty Gwyn Higher End Higher End, St. Athan, Barry, Wales
    Dissolved Corporate (3 parents)
    Officer
    2017-09-19 ~ dissolved
    IIF 21 - Director → ME
  • 13
    EY HOLDINGS LTD
    - now 09780790
    EYL HOLDINGS LTD - 2017-05-03
    2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-01-26 ~ 2020-01-15
    IIF 35 - Director → ME
    Person with significant control
    2018-01-26 ~ 2021-02-08
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    HEXIGONE INHIBITORS LIMITED
    10226176
    Unit 11&12 Mardon Park Baglan Energy Park, Baglan, Port Talbot, Wales
    Active Corporate (12 parents)
    Officer
    2019-02-05 ~ 2024-02-22
    IIF 34 - Director → ME
  • 15
    JOLS AT THE BOARS HEAD INN LTD
    12232295
    St David's House, 48 Free Street, Brecon, Powys, Wales
    Dissolved Corporate (3 parents)
    Officer
    2019-09-27 ~ dissolved
    IIF 31 - Director → ME
  • 16
    JOL’S RESTAURANTS AND HOTELS LTD
    11535562
    30 Llwyn Yr Eos Grove, Merthyr Tydfil, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2019-09-01 ~ 2020-01-01
    IIF 45 - Director → ME
  • 17
    KELVIN WAY PROPERTIES LIMITED
    - now 08001321
    CORROLESS CORROSION CONTROL LIMITED - 2012-04-19
    ENSCO 926 LIMITED - 2012-04-18
    Axalta Powder Coating Systems Limited, Whessoe Road, Darlington, England
    Dissolved Corporate (14 parents)
    Officer
    2015-05-01 ~ 2017-06-01
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-01
    IIF 11 - Has significant influence or control OE
  • 18
    MACPHERSON PAINTS LIMITED
    - now 00447548
    DONALD MACPHERSON & CO LIMITED
    - 1986-06-11 00447548 00199092
    26th Floor Portland House, Bressenden Place, London
    Dissolved Corporate (21 parents)
    Officer
    ~ 1992-03-02
    IIF 44 - Director → ME
  • 19
    MAINLINE BUILDING PRODUCTS LIMITED
    02744436
    2 Sefton Road, Litherland, Merseyside
    Dissolved Corporate (8 parents)
    Officer
    2008-05-12 ~ dissolved
    IIF 41 - Director → ME
  • 20
    MEYNELL PAINTS (ABERDEEN) LIMITED
    SC301356
    6 York Street, Aberdeen, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2006-05-05 ~ dissolved
    IIF 38 - Director → ME
  • 21
    PROSPEED COATINGS LIMITED
    - now 05238470
    DRAGON TECHNOLOGIES LIMITED - 2005-03-09
    Kelvin Way, West Bromwich, West Midlands
    Dissolved Corporate (10 parents)
    Officer
    2015-05-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-30 ~ dissolved
    IIF 12 - Has significant influence or control as a member of a firm OE
    IIF 12 - Has significant influence or control OE
  • 22
    PROSPEED LIMITED
    - now 05345055 07217690
    TIKKURILA COATINGS LIMITED - 2010-05-05
    PROTEGA COATINGS LIMITED - 2005-03-31
    Protega Buildings, Kelvin Way, West Bromwich, West Midlands
    Dissolved Corporate (7 parents)
    Officer
    2015-05-01 ~ dissolved
    IIF 27 - Director → ME
  • 23
    PROTEGA COATINGS LIMITED
    - now 09571970 08001421... (more)
    WAKECO (476) LIMITED - 2015-06-19
    No. 1 Velocity, 2 Tenter Street, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-19 ~ dissolved
    IIF 33 - Director → ME
  • 24
    PROTEGA LIMITED
    - now 09571983
    WAKECO (474) LIMITED - 2015-06-19
    No. 1 Velocity, 2 Tenter Street, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-19 ~ dissolved
    IIF 32 - Director → ME
  • 25
    RYGBI ABERHONDDU CYF
    16515141
    The Woodland Davies Partnership Llp, 18 Castle Street, Hay-on-wye, Hereford, Herefordshire, Wales
    Active Corporate (3 parents)
    Officer
    2025-06-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-06-17 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    SMART STORM LTD
    07996068
    1 Lon Cae Darbi Cibyn Industrial Estate, Llanberis Road, Caernarfon, Gwynedd, Wales
    Active Corporate (3 parents)
    Officer
    2019-02-15 ~ now
    IIF 14 - Director → ME
  • 27
    SPENCER (ABERDEEN) LIMITED
    - now SC048757 SC007479
    SPENCER COATINGS LIMITED - 1990-10-15
    FARQUHAR & GILL LIMITED - 1990-08-02
    6 York Street, Aberdeen
    Dissolved Corporate (9 parents)
    Officer
    1995-09-29 ~ dissolved
    IIF 40 - Director → ME
    1996-01-26 ~ 1996-03-20
    IIF 46 - Secretary → ME
  • 28
    SPENCER COATINGS GROUP LIMITED
    - now SC123258
    VIEWCODE LIMITED
    - 1997-03-25 SC123258
    6a, York Street, Aberdeen, York Street, Aberdeen, Scotland
    Active Corporate (21 parents, 3 offsprings)
    Officer
    1995-09-29 ~ 2017-06-01
    IIF 42 - Director → ME
    1996-01-26 ~ 1996-03-20
    IIF 47 - Secretary → ME
    Person with significant control
    2016-04-16 ~ 2017-06-01
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    ST2 LIMITED
    10552251
    Longstone Byre, Little Longstone, Bakewell, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2018-01-17 ~ now
    IIF 19 - Director → ME
  • 30
    SUNNYBARN INVESTMENTS LIMITED
    10818783
    Wake Smith Solicitors No.1 Velocity, 2 Tenter Street, Sheffield, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2017-06-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2017-06-14 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
  • 31
    THE INDEPENDENT COATINGS GROUP LIMITED
    - now 07997201
    ENSCO 924 LIMITED - 2012-05-08
    Independent Coatings Group Limited, Whessoe Road, Darlington, England
    Dissolved Corporate (15 parents, 2 offsprings)
    Officer
    2015-05-01 ~ 2017-06-01
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-01
    IIF 7 - Has significant influence or control OE
  • 32
    TRIBUNE GROUP LIMITED
    08842403
    2 Upperton Gardens, Eastbourne, East Sussex, England
    Active Corporate (22 parents, 2 offsprings)
    Officer
    2018-02-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2018-02-21 ~ 2022-04-05
    IIF 1 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.