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

Morris, Philip Anthony

    Related profiles found in government register
  • Morris, Philip Anthony
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Willow Lodge Village Walks, Marford Hill Marford, Wrexham, LL12 8CZ

      IIF 1
  • Morris, Philip Anthony
    British company director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th, Floor Hq, 58 Nicholas Street, Chester, CH1 2NP, United Kingdom

      IIF 2
    • Willow Lodge Village Walks, Marford Hill Marford, Wrexham, LL12 8CZ

      IIF 3 IIF 4 IIF 5
    • Willow Lodge, Village Walks, Marford Hill Marford, Wrexham, LL12 8SZ

      IIF 8
    • Willow Lodge, Village Walks, Marford Hill Marford, Wrexham, LL12 8SZ, United Kingdom

      IIF 9
    • Willow Lodge, Village Walks, Marford Hill Marford, Wrexham, Wrexham, LL12 8SZ, United Kingdom

      IIF 10
  • Morris, Philip Anthony
    British d born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Willow Lodge Village Walks, Marford Hill Marford, Wrexham, LL12 8CZ

      IIF 11
  • Morris, Philip Anthony
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Steam Mill Business Centre, Steam Mill Street, Chester, CH3 5AN, United Kingdom

      IIF 12
    • Willow Lodge Village Walks, Marford Hill Marford, Wrexham, LL12 8CZ

      IIF 13 IIF 14 IIF 15
    • Willow Lodge, Village Walks, Marford Hill, Marford, Wrexham, LL12 8SZ, United Kingdom

      IIF 17
  • Morris, Philip Anthony
    British managing director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morris, Philip Anthony
    British property company director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Willow Lodge Village Walks, Marford Hill Marford, Wrexham, LL12 8CZ

      IIF 22
  • Morris, Philip Anthony
    British property developer born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Steam Mill Business Centre, Steam Mill Street, Chester, CH3 5AN, United Kingdom

      IIF 23
    • Willow Lodge Village Walks, Marford Hill Marford, Wrexham, LL12 8CZ

      IIF 24
    • Willow Lodge, Village Walks, Marford Hill Marford, Wrexham, LL12 8SZ

      IIF 25
  • Morris, Phillip Anthony
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morris, Phillip Anthony
    British company director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Parkers Road, New Lane, Churton, Cheshire, CH3 6LW

      IIF 46
  • Morris, Phillip Anthony
    British managing director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Parkers Road, New Lane, Churton, Cheshire, CH3 6LW

      IIF 47
  • Morris, Philip Anthony
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Honeycomb West, Chester Business Park, Chester, CH4 9QH, United Kingdom

      IIF 48
  • Morris, Phillip Anthony
    British director born in February 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • Venu, Station Square, Pwllheli, Gwynedd, LL53 5HG, Wales

      IIF 49
    • Banks House, Paradise Street, Rhyl, Denbighshire, LL18 3LW, Wales

      IIF 50
  • Mr Phillip Anthony Morris
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morris, Phillip Anthony
    born in February 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • Hq 5th Floor, Nicholas Street, Chester, Cheshire, CH1 2NP, United Kingdom

      IIF 63
  • Mr Philip Anthony Morris
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Hq 5th Floor, Nicholas Street, Chester, Cheshire, CH1 2NP, England

      IIF 64
  • Mr Phillip Anthony Morris
    British born in February 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • Honeycomb West, Chester Business Park, Chester, CH4 9QH, United Kingdom

      IIF 65 IIF 66 IIF 67
    • One City Place, Queens Road, Chester, CH1 3BQ, England

      IIF 69
    • Venu, Station Square, Pwllheli, Gwynedd, LL53 5HG, Wales

      IIF 70
child relation
Offspring entities and appointments 51
  • 1
    APPLETON LOGISTICS LIMITED
    11519796
    Honeycomb West Honeycomb West, Chester Business Park, Chester, Cheshire, England
    Active Corporate (4 parents)
    Officer
    2018-08-15 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2018-08-15 ~ 2021-05-12
    IIF 62 - Has significant influence or control OE
  • 2
    B.J. PROPERTY INVESTMENTS LIMITED
    02641865
    63 Walter Road, Swansea
    Liquidation Corporate (11 parents, 5 offsprings)
    Officer
    2001-03-28 ~ 2011-07-22
    IIF 19 - Director → ME
  • 3
    BJ LAND-HOLDINGS LIMITED
    - now 02064520
    THRONESUN LIMITED - 1987-01-13
    County House Beaufort Road, Plasmarl Indusrial Estate, Swansea, City And County Of Swansea
    Dissolved Corporate (7 parents)
    Officer
    2001-06-18 ~ 2011-07-22
    IIF 5 - Director → ME
  • 4
    CAER ESTATES LIMITED
    10575241
    Honeycomb West, Chester Business Park, Chester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2017-01-20 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2017-01-20 ~ 2021-05-12
    IIF 53 - Has significant influence or control OE
  • 5
    CENTRAL RETAIL LIMITED
    - now 04424168
    PRINTPANEL LIMITED
    - 2002-10-28 04424168
    County House Beaufort Road, Swansea Enterprise Park, Swansea
    Dissolved Corporate (10 parents)
    Officer
    2002-07-02 ~ 2011-07-22
    IIF 16 - Director → ME
  • 6
    CHESTER BUSINESS PARK MANAGEMENT COMPANY LIMITED
    - now 02611855
    PANTHERHURST LIMITED - 1991-11-04
    Adlink House, C/o A M Wyatt & Co Ltd 86 The Highway, Hawarden, Deeside, United Kingdom
    Active Corporate (54 parents)
    Officer
    2000-10-23 ~ 2001-03-30
    IIF 47 - Director → ME
  • 7
    CODECLAIM PROPERTIES LIMITED
    02528316
    County House Beaufort Road, Plasmarl Industrial Estate, Swansea, City And County Of Swansea, Wales
    Dissolved Corporate (9 parents)
    Officer
    2001-03-29 ~ 2011-07-22
    IIF 14 - Director → ME
  • 8
    DEE SEVERN DEVELOPMENTS LIMITED
    - now 07836051
    LIBERTY MERCIAN DEVELOPMENTS LIMITED
    - 2014-06-02 07836051 08194958... (more)
    Paunceford Court, Munsley, Ledbury, Herefordshire, England
    Dissolved Corporate (5 parents)
    Officer
    2011-11-04 ~ 2023-04-04
    IIF 2 - Director → ME
  • 9
    HQ CHESTER LIMITED
    05779900
    63 Walter Road, Swansea, City And County Of Swansea, Wales
    Dissolved Corporate (8 parents)
    Officer
    2006-04-25 ~ 2011-07-22
    IIF 7 - Director → ME
  • 10
    HQ MANAGEMENT COMPANY LIMITED
    05712218
    Hq, 58 Nicholas Street, Chester, England
    Active Corporate (27 parents)
    Officer
    2007-05-15 ~ 2011-07-22
    IIF 15 - Director → ME
  • 11
    HQ RESIDENCE MANAGEMENT COMPANY LIMITED
    05895596
    95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (20 parents)
    Officer
    2006-10-24 ~ 2011-07-22
    IIF 11 - Director → ME
  • 12
    JOLLYPARK LIMITED
    01956253
    63 Walter Road, Swansea
    Dissolved Corporate (8 parents)
    Officer
    2001-03-28 ~ 2011-07-22
    IIF 20 - Director → ME
  • 13
    LIBERTY CARE (CHESTER KINGS MOAT) LIMITED
    16244186
    Honeycomb West Honeycomb, Chester Business Park, Chester, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-02-11 ~ now
    IIF 39 - Director → ME
  • 14
    LIBERTY CARE (CREWE) LIMITED
    13159827
    Honeycomb West, Chester Business Park, Chester, United Kingdom
    Active Corporate (6 parents)
    Officer
    2021-01-26 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2021-01-26 ~ 2021-01-26
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    LIBERTY CARE (DAVENHAM) LIMITED
    16243942
    Honeycomb West Honeycomb, Chester Business Park, Chester, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-02-11 ~ now
    IIF 43 - Director → ME
  • 16
    LIBERTY CARE (ERDINGTON) LIMITED
    - now 13561907 16244105
    LIBERTY CARE (MANCHESTER) LIMITED
    - 2024-02-09 13561907 13164210
    LIBERTY CARE (STOCKPORT) LIMITED
    - 2023-02-14 13561907
    Honeycomb West, Chester Business Park, Chester, United Kingdom
    Active Corporate (6 parents)
    Officer
    2021-08-12 ~ now
    IIF 29 - Director → ME
  • 17
    LIBERTY CARE (FROME) LIMITED
    - now 13164210
    LIBERTY CARE (CHESTER) LIMITED
    - 2026-02-16 13164210 13561907
    LIBERTY CARE (STOKE) LIMITED
    - 2022-08-18 13164210
    Honeycomb West, Chester Business Park, Chester, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-01-28 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2021-01-28 ~ 2021-01-28
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    LIBERTY CARE (HESWALL) LIMITED
    16243738
    Honeycomb West Honeycomb, Chester Business Park, Chester, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-02-11 ~ now
    IIF 38 - Director → ME
  • 19
    LIBERTY CARE (NUNEATON) LIMITED
    16243876
    Honeycomb West Honeycomb, Chester Business Park, Chester, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-02-11 ~ now
    IIF 36 - Director → ME
  • 20
    LIBERTY CARE (WARRINGTON) LIMITED
    16244105 13561907
    Honeycomb West Honeycomb, Chester Business Park, Chester, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-02-11 ~ now
    IIF 42 - Director → ME
  • 21
    LIBERTY CARE (WHITCHURCH) LIMITED
    13159957
    Honeycomb West, Chester Business Park, Chester, United Kingdom
    Active Corporate (6 parents)
    Officer
    2021-01-26 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2021-01-26 ~ 2021-01-26
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    LIBERTY CARE DEVELOPMENTS LIMITED
    12092035
    Honeycomb West Honeycomb, Chester Business Park, Chester, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Officer
    2019-07-08 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2019-07-08 ~ 2021-05-12
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    LIBERTY CARE GROUP LIMITED
    12987881
    Honeycomb West Honeycomb, Chester Business Park, Chester, United Kingdom
    Active Corporate (4 parents, 11 offsprings)
    Officer
    2020-11-02 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2020-11-02 ~ 2021-09-03
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    2026-01-22 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    LIBERTY DENBIGH LIMITED LIABILITY PARTNERSHIP
    OC395715
    Mason Partners Llp, Corn Exchange, Brunswick Street, Liverpool, Merseyside
    Active Corporate (5 parents)
    Officer
    2014-10-07 ~ now
    IIF 63 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Has significant influence or control OE
  • 25
    LIBERTY INVESTMENTS GROUP LIMITED
    12024564
    Honeycomb West Honeycomb, Chester Business Park, Chester, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2019-05-30 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2019-05-30 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    LIBERTY LIVING PARTNERSHIP LIMITED
    14940940
    Honeycomb West, Chester Business Park, Chester, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-06-16 ~ now
    IIF 26 - Director → ME
  • 27
    LIBERTY MERCIAN (OSWESTRY) LIMITED - now
    LIBERTY MERCIAN LIMITED
    - 2017-03-08 03860756 08415389
    MC70 LIMITED
    - 1999-12-09 03860756 05609755... (more)
    County House Beaufort Road, Plasmarl Industrial Estate, Swansea, City & County Of Swansea, Wales
    Active Corporate (7 parents)
    Officer
    1999-11-12 ~ 2012-11-26
    IIF 1 - Director → ME
  • 28
    LIBERTY PROPERTIES (HOMES) LIMITED
    - now 01909606
    B.J.HOMES LIMITED
    - 2006-09-07 01909606
    63 Walter Road, Swansea
    Liquidation Corporate (10 parents)
    Officer
    2001-03-29 ~ 2011-07-22
    IIF 10 - Director → ME
  • 29
    LIBERTY PROPERTIES 2010 LIMITED
    07267593 02020286... (more)
    63 Walter Road, Swansea
    Dissolved Corporate (4 parents)
    Officer
    2010-05-27 ~ 2011-07-22
    IIF 17 - Director → ME
  • 30
    LIBERTY PROPERTIES DEVELOPMENTS LIMITED
    - now 02020286
    LIBERTY PROPERTIES INVESTMENTS LIMITED
    - 2011-11-01 02020286
    LIBERY PROPERTIES INVESTMENTS LIMITED
    - 1994-08-25 02020286
    GODSTALL PROPERTIES LIMITED
    - 1994-05-26 02020286
    LIBERTY PROPERTIES LIMITED
    - 1993-10-15 02020286 02605267... (more)
    Honeycomb West, Chester Business Park, Chester, United Kingdom
    Active Corporate (8 parents)
    Officer
    (before 1990-09-25) ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-31
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    LIBERTY PROPERTIES GROUP LIMITED
    12091565
    Honeycomb West Honeycomb, Chester Business Park, Chester, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2019-07-08 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2019-07-08 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    LIBERTY PROPERTY HOLDINGS LIMITED
    - now 03441066
    MB117 LIMITED
    - 1998-01-23 03441066 03441080... (more)
    63 Walter Road, Swansea
    Dissolved Corporate (8 parents)
    Officer
    1997-11-18 ~ 2011-07-22
    IIF 22 - Director → ME
  • 33
    LIBERTY PROPERTY INVESTMENTS LIMITED
    - now 05133411
    LAKECODE LIMITED
    - 2005-02-02 05133411
    63 Walter Road, Swansea
    Dissolved Corporate (7 parents)
    Officer
    2004-09-24 ~ 2011-07-22
    IIF 13 - Director → ME
  • 34
    LIBERTY QUAYSIDE LIMITED
    - now 09251892
    LIBERTY CARE (COTTAM) LIMITED
    - 2024-10-07 09251892
    LIBERTY QUAYSIDE LIMITED
    - 2024-02-27 09251892
    Honeycomb West, Chester Business Park, Chester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2014-10-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-10-07 ~ 2023-02-28
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    LIBERTY REGENT LIMITED
    - now 04513392
    BROOMCO (2990) LIMITED
    - 2002-09-13 04513392 03928233... (more)
    County House Beaufort Road, Plasmarl Industrial Estate, Swansea, City And County Of Swansea
    Dissolved Corporate (6 parents)
    Officer
    2002-09-11 ~ 2011-07-22
    IIF 6 - Director → ME
  • 36
    LIBERTY RESIDENTIAL PROPERTY LIMITED
    06161291
    63 Walter Road, Swansea
    Dissolved Corporate (6 parents)
    Officer
    2007-03-14 ~ 2011-07-22
    IIF 3 - Director → ME
  • 37
    MADOG ESTATES LIMITED
    12467750
    Honeycomb West Honeycomb, Chester Business Park, Chester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-02-17 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2020-02-17 ~ 2021-05-12
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    MANTARELAY LIMITED
    02279235
    County House Beaufort Road, Plasmarl Industrial Estate, Swansea Enterprise Park, Swansea, City And County Of Swansea
    Dissolved Corporate (7 parents)
    Officer
    2001-03-28 ~ 2011-07-22
    IIF 21 - Director → ME
  • 39
    MB114 LIMITED
    03441074 03441070... (more)
    63 Walter Road, Swansea
    Dissolved Corporate (9 parents)
    Officer
    2001-07-02 ~ 2011-07-22
    IIF 9 - Director → ME
  • 40
    OFFICE VILLAGE MANAGEMENT COMPANY LIMITED
    04713847
    Bronwylfa Hall, Bronwylfa, Wrexham, Wales
    Active Corporate (13 parents)
    Officer
    2003-03-27 ~ 2003-11-12
    IIF 46 - Director → ME
  • 41
    OLDWALLS DEVELOPMENTS LIMITED - now
    B.J. INVESTMENTS LIMITED
    - 2013-01-10 01956263 08352813... (more)
    LUCKYFARE LIMITED - 1985-12-23
    63 Walter Road, Swansea
    Dissolved Corporate (7 parents)
    Officer
    2001-03-29 ~ 2011-07-22
    IIF 8 - Director → ME
  • 42
    PENYFFORDD RETAIL LIMITED
    12024758
    Honeycomb West Honeycomb, Chester Business Park, Chester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-05-30 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2019-05-30 ~ 2021-05-12
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    PLANQUEST LIMITED
    02273601
    County House Beaufort Road Plasmarl Industrial Estate, Swansea Enterprise Park, Swansea, City And County Of Swansea
    Dissolved Corporate (9 parents)
    Officer
    2001-03-28 ~ 2011-07-22
    IIF 18 - Director → ME
  • 44
    SEIONT DEVELOPMENTS LIMITED
    11961703
    Ty Glyn, Canol Y Dre, Ruthin, Denbighshire, Wales
    Dissolved Corporate (6 parents)
    Officer
    2019-04-24 ~ dissolved
    IIF 50 - Director → ME
  • 45
    ST WERBURGH PROPERTY (HOLDINGS) LIMITED
    - now 03441052
    LIBERTY LUDLOW LIMITED
    - 2011-11-01 03441052
    MB113 LIMITED
    - 1998-04-08 03441052 03632405... (more)
    Honeycomb West, Chester Business Park, Chester, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    1997-11-18 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2016-09-26 ~ 2021-05-12
    IIF 67 - Has significant influence or control OE
  • 46
    TEAM SMR LIMITED
    - now 07696428
    SEB MORRIS RACING LIMITED
    - 2011-09-16 07696428
    Honeycomb West, Chester Business Park, Chester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2011-07-07 ~ 2021-03-22
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-31
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    TORCHWOOD PROPERTIES LIMITED - now
    LIBERTY PROPERTIES LIMITED
    - 2013-03-04 02605267 02020286... (more)
    63 Walter Road, Swansea
    Liquidation Corporate (14 parents, 3 offsprings)
    Officer
    1991-05-23 ~ 2011-07-22
    IIF 24 - Director → ME
  • 48
    TWO HYDE PARK SQUARE LIMITED
    - now 02531266
    NO. 2 HYDE PARK SQUARE LIMITED - 1991-01-16
    JOYFERN PROPERTY MANAGEMENT COMPANY LIMITED - 1990-10-29
    County House Beaufort Road, Plasmarl Industrial Estate, Swansea, City And County Of Swansea
    Dissolved Corporate (6 parents)
    Officer
    2001-03-29 ~ 2011-07-22
    IIF 4 - Director → ME
  • 49
    VENU BAR COMPANY LIMITED
    - now 03259925
    MARFORD INVESTMENTS LIMITED
    - 2014-05-15 03259925
    Venu, Station Square, Pwllheli, Gwynedd, Wales
    Dissolved Corporate (7 parents)
    Officer
    1996-10-07 ~ 2018-09-26
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-09-26
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    VENU PROPERTY COMPANY LIMITED
    - now 07790019
    MARFORD DEVELOPMENTS LIMITED
    - 2016-10-10 07790019
    One City Place, Queens Road, Chester, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-28 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-09-26 ~ dissolved
    IIF 69 - Has significant influence or control OE
  • 51
    WHITFORD DEVELOPMENTS LIMITED - now
    B. J. GROUP LIMITED
    - 2013-01-30 01838116
    63 Walter Road, Swansea
    Dissolved Corporate (9 parents)
    Officer
    1994-10-10 ~ 2011-07-22
    IIF 25 - Director → 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 22 March 2026 and licensed under the Open Government Licence v3.0.