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

Phillips, Gwynfor Paul

    Related profiles found in government register
  • Phillips, Gwynfor Paul
    Welsh company director born in September 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1 Velindre Cottages, Mynyddygarreg, Kidwelly, SA17 4LW, Wales

      IIF 1
    • icon of address 167-169, Great Portland Street, 5th Floor Suite 23, London, W1W 5PF, England

      IIF 2
  • Phillips, Gwynfor Paul
    British company director born in September 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 95, Maes Gwdig, Burry Port, Carms, SA16 0TJ, United Kingdom

      IIF 3
    • icon of address 1 Velindre Cottage, Mynyddygarreg, Kidwelly, SA17 4LW, Wales

      IIF 4
    • icon of address 1 Velindre Cottages, Mynyddygarreg, Kidwelly, SA17 4LW, Wales

      IIF 5
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 6
    • icon of address Chiswick Business Park, 566 Chiswick High Road, Building 3, London, W4 5YA, England

      IIF 7
  • Phillips, Gwynfor Paul
    British director born in September 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address First Floor, 1 St John's Court, Upper Fforest Way, Enterprise Park, Swansea, SA6 8QQ

      IIF 8
    • icon of address 1, Mynyddygarreg, Kidwelly, SA17 4LW, Wales

      IIF 9
    • icon of address 1 Velindre Cottage, Mynyddygarreg, Kidwelly, SA17 4LW, United Kingdom

      IIF 10
    • icon of address 1 Velindre Cottage, Mynyddygarreg, Kidwelly, SA17 4LW, Wales

      IIF 11 IIF 12 IIF 13
    • icon of address The Annexe, 1 Velindre Cottage, Kidwelly, SA17 4LW, Wales

      IIF 15
  • Phillips, Gwynfor Paul
    British marketing director born in September 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Velindre Cottage, Mynyddygarreg, Kidwelly, SA17 4LW, Wales

      IIF 16
  • Phillips, Paul
    Welsh company director born in September 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 95, Maes Gwdig, Burry Port, Carmarthenshire, SA16 0TJ, United Kingdom

      IIF 17
  • Phillips, Paul
    Welsh non exec director born in September 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 18
  • Phillips, Gwynfor Paul
    British none born in September 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 11, Llys Ashburnham, Burry Port, Carmarthenshire, SA16 0GJ

      IIF 19
  • Mr Gwynfor Phillips
    British born in September 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 20
  • Mr Paul Phillips
    Welsh born in September 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 95, Maes Gwdig, Burry Port, Carmarthenshire, SA16 0TJ, United Kingdom

      IIF 21
    • icon of address 10 Longridge House, Falmouth Road, London, SE1 6QW, England

      IIF 22
  • Phillips, Paul Alan
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Knights Manor Way, Dartford, Kent, DA1 5SP, United Kingdom

      IIF 23
  • Phillips, Paul David
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ

      IIF 24
  • Mr Gwynfor Paul Phillips
    British born in September 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1 Velindre Cottages, Mynyddygarreg, Kidwelly, SA17 4LW, Wales

      IIF 25
    • icon of address The Annexe, 1 Velindre Cottage, Kidwelly, Carms, SA17 4LW, Wales

      IIF 26
    • icon of address The Annexe, 1 Velindre Cottage, Kidwelly, SA17 4LW, Wales

      IIF 27
    • icon of address 10 Longridge House, Falmouth Road, London, SE1 6QW, England

      IIF 28
    • icon of address Chiswick Business Park, 566 Chiswick High Road, Building 3, London, W4 5YA, England

      IIF 29
  • Gwynfor Paul Phillips
    British born in September 1966

    Resident in Wales

    Registered addresses and corresponding companies
  • Phillips, Paul
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Mynyddygarreg, Kidwelly, SA17 4LW, Wales

      IIF 35
  • Paul Alan Phillips
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Knights Manor Way, Dartford, Kent, DA1 5SP, United Kingdom

      IIF 36
  • Mr Gwynfor Paul Phillips
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor Suite 23, London, W1W 5PF, England

      IIF 37
  • Mr Paul Phillips
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Mynyddygarreg, Kidwelly, SA17 4LW, Wales

      IIF 38
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address The Annexe, 1 Velindre Cottage, Kidwelly, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    38,594 GBP2021-01-31
    Officer
    icon of calendar 2020-01-21 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 136 Knights Manor Way, Dartford, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 3
    EON ELECTRICAL LTD - 2025-02-17
    icon of address Chiswick Business Park 566 Chiswick High Road, Building 3, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-02-02 ~ now
    IIF 29 - Has significant influence or controlOE
    IIF 29 - Has significant influence or control over the trustees of a trustOE
    IIF 29 - Has significant influence or control as a member of a firmOE
  • 4
    icon of address 4385, 14561243 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    895,351 GBP2024-12-31
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,992 GBP2024-10-31
    Officer
    icon of calendar 2025-03-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-03-16 ~ now
    IIF 20 - Has significant influence or control over the trustees of a trustOE
    IIF 20 - Has significant influence or controlOE
    IIF 20 - Has significant influence or control as a member of a firmOE
  • 6
    icon of address 1 Velindre Cottage, Mynyddygarreg, Kidwelly, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    44,731 GBP2021-03-30
    Officer
    icon of calendar 2018-11-20 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 11 Llys Ashburnham, Burry Port, Carmarthenshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-02 ~ dissolved
    IIF 19 - Director → ME
  • 8
    icon of address 1 Velindre Cottage, Mynyddygarreg, Kidwelly, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    43,392 GBP2021-06-30
    Officer
    icon of calendar 2018-06-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 8 High Street, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26,824 GBP2020-11-30
    Officer
    icon of calendar 2022-07-13 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ dissolved
    IIF 38 - Has significant influence or control as a member of a firmOE
    IIF 38 - Has significant influence or control over the trustees of a trustOE
    IIF 38 - Has significant influence or controlOE
  • 10
    icon of address The Annexe, 1 Velindre Cottage, Kidwelly, Carms, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    2,450 GBP2020-03-31
    Officer
    icon of calendar 2016-11-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-06-09 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The Annexe, 1 Velindre Cottage, Mynyddygarreg, Kidwelly, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    38,921 GBP2021-07-31
    Officer
    icon of calendar 2018-07-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 1 Velindre Cottages, Mynyddygarreg, Kidwelly, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 13
    MOTOR TRANSPORT SERVICE SUPPLIERS LIMITED - 2018-05-08
    icon of address The Annexe, 1 Velindre Cottage, Kidwelly, Mynyddygarreg, Kidwelly, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    53,161 GBP2021-04-30
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 14
    icon of address The Annexe, 1 Velindre Cottage, Kidwelly, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26,713 GBP2020-10-31
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address The Annexe, 1 Velindre Cottage, Kidwelly, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    38,594 GBP2021-01-31
    Officer
    icon of calendar 2020-01-21 ~ 2020-01-21
    IIF 24 - Director → ME
  • 2
    icon of address 5 The Cottage Main Road, Old Dalby, Melton Mowbray, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-12 ~ 2023-06-14
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-09-12 ~ 2023-05-24
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    KIDSBOROUGH LIMITED - 2020-04-14
    icon of address 4385, 10957495 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -57,240 GBP2023-03-31
    Officer
    icon of calendar 2018-09-30 ~ 2022-11-01
    IIF 18 - Director → ME
  • 4
    ADAGGIO LTD - 2022-10-31
    icon of address The Annexe 1 Velindre Cottage, Mynyddygarreg, Kidwelly, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-04 ~ 2021-09-04
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-09-04 ~ 2021-09-04
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 5
    MAYA MOTORWORKS CAMBRIDGE LTD - 2022-02-18
    icon of address 91 91, High St, Peterborough, Cambs, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    icon of calendar 2021-10-15 ~ 2022-02-17
    IIF 16 - Director → ME
  • 6
    icon of address The Annexe, 1 Velindre Cottage, Kidwelly, Carms, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    2,450 GBP2020-03-31
    Officer
    icon of calendar 2013-03-20 ~ 2016-10-27
    IIF 8 - Director → ME
  • 7
    icon of address 167-169 Great Portland Street, 5th Floor Suite 23, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    119,809 GBP2024-09-30
    Officer
    icon of calendar 2024-08-02 ~ 2025-07-01
    IIF 2 - Director → ME
    icon of calendar 2021-09-04 ~ 2023-12-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-09-04 ~ 2023-12-01
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    icon of calendar 2023-07-04 ~ 2023-12-01
    IIF 28 - Has significant influence or control OE
    icon of calendar 2024-08-02 ~ 2025-07-01
    IIF 37 - Has significant influence or control as a member of a firm OE
    IIF 37 - Has significant influence or control OE
    IIF 37 - Has significant influence or control over the trustees of a trust OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.