logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Louis James Morgan

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
  • 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 4 IIF 5
  • 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 6
  • 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 7
    • Reddiplex, The Furlong, Berry Hill Industrial Estate, Droitwich, Worcestershire, WR9 9BG

      IIF 8
    • The Furlong, Berry Hill Industrial Estate, Droitwich, Worcestershire, WR9 9BG

      IIF 9 IIF 10 IIF 11
    • 72, Rhosmaen Street, Llandeilo, Carmarthenshire, SA19 6EN, Wales

      IIF 13
    • 72, Rhosmaen Street, Llandeilo, Carmathenshire, SA19 6EN, Wales

      IIF 14
    • 72, Rhosmaen Street, Llandeilo, SA19 6EN, Wales

      IIF 15
    • 72 Rhosmaen Street, Rhosmaen Street, Llandeilo, SA19 6EN, Wales

      IIF 16
    • The Cawdor, 72 Rhosmaen Street, Llandeilo, SA19 6EN, United Kingdom

      IIF 17 IIF 18
    • Systems House, Phoenix Way, Garngoch Industrial Estate, Gorseinon, Swansea, SA4 9WF

      IIF 19
    • The Furlong, Droitwich, Worcestershire, WR9 9BG

      IIF 20 IIF 21
  • 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 22
  • 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 23
  • 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 24
    • 72, Rhosmaen Street, Llandeilo, SA19 6EN, Wales

      IIF 25
    • The Furlong, Droitwich, Worcestershire, WR9 9BG

      IIF 26
  • Morgan, Louis
    British born in January 1997

    Resident in Wales

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

      IIF 27
  • 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 28
  • 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 29
    • Pantyffynnon Farm, Tycroes Road, Ammanford, Dyfed, SA18 3NS

      IIF 30 IIF 31
    • The Furlong, Berry Hill Industrial Estate, Droitwich, Worcestershire, WR9 9BG

      IIF 32 IIF 33 IIF 34
    • The Furlong, Berry Hill Industrial Estate, Droitwich, Worcestershire, WR9 9BG, United Kingdom

      IIF 35
    • 72, Rhosmaen Street, Llandeilo, Carmarthenshire, SA19 6EN, Wales

      IIF 36
    • 72, Rhosmaen Street, Llandeilo, Carmathenshire, SA19 6EN, Wales

      IIF 37
    • 72, Rhosmaen Street, Llandeilo, Dyfed, SA19 6EN, Wales

      IIF 38
    • 72, Rhosmaen Street, Llandeilo, SA19 6EN, Wales

      IIF 39 IIF 40 IIF 41
    • 72 Rhosmaen Street, Rhosmaen Street, Llandeilo, SA19 6EN, Wales

      IIF 44
    • The Cawdor, 72 Rhosmaen Street, Llandeilo, SA19 6EN, United Kingdom

      IIF 45
    • Morgans Hotel, Somerset Place, Swansea, West Glamorgan, SA1 1RR

      IIF 46
    • Morgans Hotels, Somerset Place, Swansea, SA1 1RR

      IIF 47
    • The Furlong, Droitwich, Worcestershire, WR9 9BG

      IIF 48 IIF 49 IIF 50
  • 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 51
    • Reddiplex, The Furlong, Berry Hill Industrial Estate, Droitwich, Worcestershire, WR9 9BG

      IIF 52
  • 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 53 IIF 54
    • 72, Rhosmaen Street, Llandeilo, Dyfed, SA19 6EN, Wales

      IIF 55
    • 20-22, Bedford Row, London, WC1R 4JS, England

      IIF 56
    • 20-22 Bedford Row, London, WC1R 4JS, United Kingdom

      IIF 57
    • 10, St. Helens Road, Swansea, SA1 4AW

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

      IIF 59
    • Morgans Hotel, Somerset Place, Swansea, SA1 1RR, United Kingdom

      IIF 60
  • 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 61 IIF 62 IIF 63
    • 72 Rhosmaen Street, Llandeilo, SA19 6EN, United Kingdom

      IIF 65
    • Morgans Hotel, Somerset Place, Swansea, SA1 1RR, United Kingdom

      IIF 66 IIF 67
    • Morgans Hotel, Somerset Place, Swansea, SA1 1RR, Wales

      IIF 68 IIF 69
    • Systems House, Phoenix Way, Garngoch Industrial Estate, Gorseinon, Swansea, SA4 9WF, Wales

      IIF 70
  • 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 71
  • 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 72
  • 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 73
    • 14, High Street, Chepstow, Gwent, NP16 5LQ

      IIF 74
    • 14, High Street, Chepstow, NP16 5LQ, United Kingdom

      IIF 75
  • 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 76
    • Morgans Hotel, C/o Morgans Hotel Limited, Somerset Place, Swansea, SA1 1RR, Wales

      IIF 77 IIF 78
    • Morgans Hotel, Somerset Place, Swansea, SA1 1RR, United Kingdom

      IIF 79 IIF 80
    • Morgans Hotel, Somerset Place, Swansea, SA1 1RR, Wales

      IIF 81 IIF 82 IIF 83
    • Morgans Hotels, Somerset Place, Swansea, SA1 1RR, Wales

      IIF 84
  • Morgan, Lisa Ann
    British

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

      IIF 85
  • Morgan, Louisa Caroline Grant
    British

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

      IIF 86
    • Morgans Hotel, Somerset Place, Swansea, SA1 1RR, United Kingdom

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

      IIF 88
  • Morgan, Louisa Caroline Grant
    British company director

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

      IIF 89 IIF 90
    • Ground Floor, Exchange Buildings, Adelaide Street, Swansea, SA1 1SE

      IIF 91
    • Morgans Hotel, Somerset Place, Swansea, SA1 1RR, Wales

      IIF 92
  • Morgan, Louisa Caroline Grant
    British director

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

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

      IIF 95
    • Morgans Hotel, Somerset Place, Swansea, SA1 1RR, Great Britain

      IIF 96
    • Systems House, Phoenix Way, Garngoch Industrial Estate, Gorseinon, Swansea, SA4 9WF, Wales

      IIF 97
  • Morgan, Louisa Caroline Grant
    born in March 1967

    Resident in Wales

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

      IIF 98
  • 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 99
  • Morgan, Louisa Caroline Grant

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

      IIF 100
    • The Cawdor, 72 Rhosmaen Street, Llandeilo, SA19 6EN, United Kingdom

      IIF 101
    • 10, St. Helens Road, Swansea, SA1 4AW

      IIF 102
    • Morgans Hotel, Somerset Place, Swansea, SA1 1RR, Wales

      IIF 103
  • 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 104
    • Yew Tree Cottage, Newhall Green, Fillongley, Coventry, CV7 8DW

      IIF 105
  • Morgan, Lisa Ann, Mrs

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

      IIF 106
  • Grant Morgan, Louisa Caroline

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

      IIF 107
  • 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 108
    • 14, High Street, Chepstow, Gwent, NP16 5LQ, United Kingdom

      IIF 109
    • 14, High Street, Chepstow, NP16 5LQ, United Kingdom

      IIF 110
  • 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 111
  • 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 112
    • The Cawdor, 72 Rhosmaen Street, Llandeilo, SA19 6EN, United Kingdom

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