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

Morgan, Lisa Ann

    Related profiles found in government register
  • 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 1
    • Yew Tree Cottage, Newhall Green, Fillongley, Coventry, CV7 8DW

      IIF 2
  • 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 3
    • 14, High Street, Chepstow, Gwent, NP16 5LQ, United Kingdom

      IIF 4
    • 14, High Street, Chepstow, NP16 5LQ, United Kingdom

      IIF 5
  • 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 6
  • 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 7
    • Morgans Hotel, C/o Morgans Hotel Limited, Somerset Place, Swansea, SA1 1RR, Wales

      IIF 8 IIF 9
    • Morgans Hotel, Somerset Place, Swansea, SA1 1RR, United Kingdom

      IIF 10 IIF 11
    • Morgans Hotel, Somerset Place, Swansea, SA1 1RR, Wales

      IIF 12 IIF 13 IIF 14
    • Morgans Hotels, Somerset Place, Swansea, SA1 1RR, Wales

      IIF 15
  • 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 16
    • 14, High Street, Chepstow, Gwent, NP16 5LQ

      IIF 17
    • 14, High Street, Chepstow, NP16 5LQ, United Kingdom

      IIF 18
  • 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 19
  • 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 20
  • 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 21
    • The Cawdor, 72 Rhosmaen Street, Llandeilo, SA19 6EN, United Kingdom

      IIF 22
  • 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 23
  • Morgan, Lisa Ann
    British

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

      IIF 24
  • 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 25
  • Morgan, Louis
    British born in January 1997

    Resident in Wales

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

      IIF 26
  • 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 27 IIF 28
  • Morgan, Lisa Ann, Mrs

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

      IIF 29
  • Morgan, Louisa Caroline Grant

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

      IIF 30
    • The Cawdor, 72 Rhosmaen Street, Llandeilo, SA19 6EN, United Kingdom

      IIF 31
    • 10, St. Helens Road, Swansea, SA1 4AW

      IIF 32
    • Morgans Hotel, Somerset Place, Swansea, SA1 1RR, Wales

      IIF 33
  • 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 34
  • 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 35
  • Morgan, Louisa Caroline Grant
    British

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

      IIF 36
    • Morgans Hotel, Somerset Place, Swansea, SA1 1RR, United Kingdom

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

      IIF 38
  • Morgan, Louisa Caroline Grant
    British company director

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

      IIF 39 IIF 40
    • Ground Floor, Exchange Buildings, Adelaide Street, Swansea, SA1 1SE

      IIF 41
    • Morgans Hotel, Somerset Place, Swansea, SA1 1RR, Wales

      IIF 42
  • Morgan, Louisa Caroline Grant
    British director

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

      IIF 43 IIF 44
    • 72, Rhosmaen Street, Llandeilo, Carmarthenshire, SA19 6EN, Wales

      IIF 45
    • Morgans Hotel, Somerset Place, Swansea, SA1 1RR, Great Britain

      IIF 46
    • Systems House, Phoenix Way, Garngoch Industrial Estate, Gorseinon, Swansea, SA4 9WF, Wales

      IIF 47
  • Morgan, Louisa Caroline Grant
    born in March 1967

    Resident in Wales

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

      IIF 48
  • 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 49
    • Pantyffynnon Farm, Tycroes Road, Ammanford, Dyfed, SA18 3NS

      IIF 50 IIF 51
    • The Furlong, Berry Hill Industrial Estate, Droitwich, Worcestershire, WR9 9BG

      IIF 52 IIF 53 IIF 54
    • The Furlong, Berry Hill Industrial Estate, Droitwich, Worcestershire, WR9 9BG, United Kingdom

      IIF 55
    • 72, Rhosmaen Street, Llandeilo, Carmarthenshire, SA19 6EN, Wales

      IIF 56
    • 72, Rhosmaen Street, Llandeilo, Carmathenshire, SA19 6EN, Wales

      IIF 57
    • 72, Rhosmaen Street, Llandeilo, Dyfed, SA19 6EN, Wales

      IIF 58
    • 72, Rhosmaen Street, Llandeilo, SA19 6EN, Wales

      IIF 59 IIF 60 IIF 61
    • 72 Rhosmaen Street, Rhosmaen Street, Llandeilo, SA19 6EN, Wales

      IIF 64
    • The Cawdor, 72 Rhosmaen Street, Llandeilo, SA19 6EN, United Kingdom

      IIF 65
    • Morgans Hotel, Somerset Place, Swansea, West Glamorgan, SA1 1RR

      IIF 66
    • Morgans Hotels, Somerset Place, Swansea, SA1 1RR

      IIF 67
    • The Furlong, Droitwich, Worcestershire, WR9 9BG

      IIF 68 IIF 69 IIF 70
  • 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 71
    • Reddiplex, The Furlong, Berry Hill Industrial Estate, Droitwich, Worcestershire, WR9 9BG

      IIF 72
  • 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 73 IIF 74
    • 72, Rhosmaen Street, Llandeilo, Dyfed, SA19 6EN, Wales

      IIF 75
    • 20-22, Bedford Row, London, WC1R 4JS, England

      IIF 76
    • 20-22 Bedford Row, London, WC1R 4JS, United Kingdom

      IIF 77
    • 10, St. Helens Road, Swansea, SA1 4AW

      IIF 78
    • Morgans Hotel, Somerset Place, Swansea, SA1 1RR

      IIF 79
    • Morgans Hotel, Somerset Place, Swansea, SA1 1RR, United Kingdom

      IIF 80
  • 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 81 IIF 82 IIF 83
    • 72 Rhosmaen Street, Llandeilo, SA19 6EN, United Kingdom

      IIF 85
    • Morgans Hotel, Somerset Place, Swansea, SA1 1RR, United Kingdom

      IIF 86 IIF 87
    • Morgans Hotel, Somerset Place, Swansea, SA1 1RR, Wales

      IIF 88 IIF 89
    • Systems House, Phoenix Way, Garngoch Industrial Estate, Gorseinon, Swansea, SA4 9WF, Wales

      IIF 90
  • 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 91
  • 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 92
  • Grant Morgan, Louisa Caroline

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

      IIF 93
  • 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 94
    • 72, Rhosmaen Street, Llandeilo, SA19 6EN, Wales

      IIF 95
    • The Furlong, Droitwich, Worcestershire, WR9 9BG

      IIF 96
  • 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 97
  • 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 98
    • Reddiplex, The Furlong, Berry Hill Industrial Estate, Droitwich, Worcestershire, WR9 9BG

      IIF 99
    • The Furlong, Berry Hill Industrial Estate, Droitwich, Worcestershire, WR9 9BG

      IIF 100 IIF 101 IIF 102
    • 72, Rhosmaen Street, Llandeilo, Carmarthenshire, SA19 6EN, Wales

      IIF 104
    • 72, Rhosmaen Street, Llandeilo, Carmathenshire, SA19 6EN, Wales

      IIF 105
    • 72, Rhosmaen Street, Llandeilo, SA19 6EN, Wales

      IIF 106
    • 72 Rhosmaen Street, Rhosmaen Street, Llandeilo, SA19 6EN, Wales

      IIF 107
    • The Cawdor, 72 Rhosmaen Street, Llandeilo, SA19 6EN, United Kingdom

      IIF 108 IIF 109
    • Systems House, Phoenix Way, Garngoch Industrial Estate, Gorseinon, Swansea, SA4 9WF

      IIF 110
    • The Furlong, Droitwich, Worcestershire, WR9 9BG

      IIF 111 IIF 112
  • 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 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 14 - Director → ME
    Person with significant control
    2020-01-14 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 2
    10 St. Helens Road, Swansea
    Dissolved Corporate (2 parents)
    Officer
    2011-06-24 ~ dissolved
    IIF 78 - Director → ME
    2011-06-24 ~ dissolved
    IIF 32 - 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 65 - Director → ME
    2016-03-12 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 108 - 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 60 - 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 22 - Director → ME
    2016-03-12 ~ now
    IIF 93 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 109 - 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 61 - Director → ME
    Person with significant control
    2022-07-07 ~ now
    IIF 97 - 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 12 - 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 8 - 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 28 - Director → ME
    Person with significant control
    2025-06-24 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - 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 63 - 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 7 - 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 13 - 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 11 - 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 9 - Director → ME
  • 15
    OTH 2022 LTD - 2023-12-22
    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 59 - Director → ME
    Person with significant control
    2022-05-25 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - 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 5 - Director → ME
    2019-03-15 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2019-03-15 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - 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 71 - Director → ME
    Person with significant control
    2016-06-25 ~ dissolved
    IIF 98 - 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 23 - 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 6 - 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 1 - 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 27 - 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 76 - 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 57 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 105 - Has significant influence or control as a member of a firmOE
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 24
    MANDACO 561 LIMITED - 2008-04-25
    72 Rhosmaen Street, Llandeilo, Carmarthenshire, Wales
    Active Corporate (3 parents, 1 offspring)
    Officer
    2008-04-25 ~ now
    IIF 58 - Director → ME
    2008-04-25 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 113 - 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 56 - Director → ME
    1999-03-03 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 104 - Has significant influence or controlOE
  • 26
    72 Rhosmaen Street, Llandeilo, Wales
    Active Corporate (2 parents)
    Officer
    2025-12-08 ~ now
    IIF 62 - Director → ME
  • 27
    The Furlong, Berry Hill Industrial Estate, Droitwich, Worcestershire
    Active Corporate (6 parents)
    Officer
    2004-04-19 ~ now
    IIF 52 - Director → ME
  • 28
    The Furlong, Berry Hill Industrial Estate, Droitwich, Worcestershire
    Active Corporate (6 parents)
    Officer
    2004-04-19 ~ now
    IIF 50 - 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 68 - Director → ME
  • 30
    REDDIPLEX GROUP LIMITED - 2011-04-21
    TRAVELQUOTE LIMITED - 2007-04-25
    The Furlong, Droitwich, Worcestershire
    Active Corporate (2 parents, 1 offspring)
    Officer
    2008-04-01 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - 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 54 - Director → ME
  • 32
    REDDIPLEX GROUP LIMITED - 2007-04-25
    REDDIPLEX GROUP PLC - 2007-04-24
    The Furlong, Droitwich, Worcestershire
    Active Corporate (6 parents, 1 offspring)
    Officer
    2003-04-10 ~ now
    IIF 70 - Director → ME
  • 33
    The Furlong, Berry Hill Industrial Estate, Droitwich, Worcestershire
    Active Corporate (6 parents)
    Officer
    2004-04-19 ~ now
    IIF 53 - Director → ME
  • 34
    SWANSEA.COM LIMITED - 2016-04-30
    JAXX PROPERTIES LIMITED - 2003-11-11
    The Cawdor, 72 Rhosmaen Street, Llandeilo, Dyfed, Wales
    Dissolved Corporate (1 parent)
    Officer
    2001-04-19 ~ dissolved
    IIF 75 - Director → ME
    2001-04-19 ~ dissolved
    IIF 40 - 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 15 - 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 72 - Director → ME
    Person with significant control
    2016-06-25 ~ dissolved
    IIF 99 - 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 3 - 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 55 - 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 10 - 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 64 - Director → ME
    2013-08-12 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 107 - Has significant influence or controlOE
Ceased 32
  • 1
    AMP MANAGEMENT LIMITED - 1996-03-26
    Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2000-05-10 ~ 2001-05-25
    IIF 81 - 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 83 - 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 ~ 2007-10-01
    IIF 2 - Director → ME
    2006-12-21 ~ 2016-04-04
    IIF 86 - Director → ME
    2006-12-21 ~ 2016-04-04
    IIF 37 - 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 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - 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 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - 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 85 - Director → ME
    Person with significant control
    2022-06-13 ~ 2023-10-20
    IIF 19 - 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 26 - Director → ME
    Person with significant control
    2017-12-20 ~ 2020-12-29
    IIF 91 - 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 79 - Director → ME
    1999-05-17 ~ 2016-04-04
    IIF 42 - 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 67 - 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 20 - 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 4 - Director → ME
    2006-09-27 ~ 2024-05-01
    IIF 24 - Secretary → ME
    Person with significant control
    2016-09-27 ~ 2024-05-01
    IIF 34 - 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 48 - 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 80 - Director → ME
    2020-10-09 ~ 2020-10-09
    IIF 88 - Director → ME
    2001-04-19 ~ 2016-04-04
    IIF 41 - 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 77 - 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 100 - 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
    2003-11-13 ~ 2016-11-30
    IIF 51 - Director → ME
    2010-03-31 ~ 2021-06-18
    IIF 21 - Director → ME
    2010-03-31 ~ 2010-03-31
    IIF 49 - 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 101 - 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 112 - 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 103 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    REDDIPLEX GROUP LIMITED - 2007-04-25
    REDDIPLEX GROUP PLC - 2007-04-24
    The Furlong, Droitwich, Worcestershire
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-11-01 ~ 2016-11-01
    IIF 96 - 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 102 - 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 74 - 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 90 - Director → ME
    2005-09-13 ~ 2023-08-29
    IIF 47 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-08-29
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 110 - 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 35 - 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 84 - Director → ME
    2000-03-14 ~ 2003-07-03
    IIF 43 - 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 87 - Director → ME
    2004-12-23 ~ 2016-04-01
    IIF 46 - 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 82 - Director → ME
    2002-04-10 ~ 2004-01-30
    IIF 44 - 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 66 - Director → ME
    2001-09-05 ~ 2016-04-04
    IIF 38 - Secretary → ME
  • 29
    THE ORIGINAL TRAVEL HOUSE LIMITED - 2005-01-14
    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 73 - Director → ME
    1992-09-17 ~ 1999-05-26
    IIF 36 - 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 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - 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 94 - 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 89 - Director → ME
    2013-05-13 ~ 2016-04-04
    IIF 33 - 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.