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 Philip Victor Busby

    Related profiles found in government register
  • Mr Philip Victor Busby
    British born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Riverside Avenue, Milford Haven, Pembrokeshrie, SA73 1UD, United Kingdom

      IIF 1
    • 18, Riverside Avenue, Neyland, Milford Haven, Pembrokeshire, SA73 1UD, Wales

      IIF 2
    • 18, Riverside Avenue, Neyland, Milford Haven, SA73 1UD, Wales

      IIF 3
    • Elean House, Crossways, Honeyborough, Neyland, Milford Haven, Pembrokeshire, SA73 1QY, Wales

      IIF 4
    • Kismet House, 18 Riverside Avenue, Neyland, Milford Haven, SA73 1UD, Wales

      IIF 5
    • Kistmet House, 18 Riverside Avenue, Neyland, Milford Haven, Pembrokeshire, SA73 1UD, United Kingdom

      IIF 6
    • Unit 70b, Honeyborough Industrial Estate, Neyland, Milford Haven, Pembrokeshire, SA73 1SE, United Kingdom

      IIF 7
    • Unit 70b, Honeyborough Industrial Estate, Neyland, Pembroke, Pembrokeshire, SA73 1SE, Wales

      IIF 8
  • Busby, Philip Victor
    British born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Riverside Avenue, Neyalnd, Milford Haven, Pembrokeshire, SA73 1UD

      IIF 9
    • 18, Riverside Avenue, Neyland, Milford Haven, Pembrokeshire, SA73 1UD, United Kingdom

      IIF 10
    • Kistmet House, 18 Riverside Avenue, Neyland, Milford Haven, Pembrokeshire, SA73 1UD, United Kingdom

      IIF 11
    • 18 Riverside Avenue, Neyland, Dyfed, SA73 1UD

      IIF 12
  • Busby, Philip Victor
    British director born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Riverside Avenue, Neyland, Milford Haven, Pembrokeshire, SA73 1UD, United Kingdom

      IIF 13 IIF 14
    • 18 Riverside Avenue, Neyland, Milford Haven, Pembrokeshrie, SA73 1UD, United Kingdom

      IIF 15
    • 63, Walter Road, Swansea, SA1 4PT

      IIF 16 IIF 17
  • Busby, Philip Victor
    British managing director born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Riverside Avenue, Neyland, Milford Haven, Dyfed, SA73 1UD, Wales

      IIF 18
    • 18, Riverside Avenue, Neyland, Milford Haven, SA73 1UD, United Kingdom

      IIF 19
    • 3, Hawn Lake, Burton, Milford Haven, SA73 1LW, United Kingdom

      IIF 20
    • Kismet House, 18 Riverside Avenue, Neyland, Milford Haven, SA73 1UD, Wales

      IIF 21
    • Unit 70b, Honeyborough Industrial Estate, Neyland, Milford Haven, Pembrokeshire, SA73 1SE, United Kingdom

      IIF 22
  • Busby, Philip Victor
    British none born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Riverside Avenue, Milford Haven, Pembrokeshire, SA73 1UD, Wales

      IIF 23
    • Bridge Innovation Centre, Pembrokeshire Science And Technology Park, Pembroke Dock, Pembrokeshire, SA72 6UN, Wales

      IIF 24
  • Busby, Philip Victor

    Registered addresses and corresponding companies
    • 3, Hawn Lake, Burton, Milford Haven, SA73 1LW, United Kingdom

      IIF 25
    • The Anchorage, The Promenade, Neyland, Dyfed, SA73 1QE

      IIF 26
  • Busby, Philip

    Registered addresses and corresponding companies
    • 18, Riverside Avenue, Neyland, Milford Haven, SA73 1UD, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 15
  • 1
    BRAINSTORM INTEL LTD - 2013-10-17
    3 Hawn Lake, Burton, Milford Haven, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-09-02 ~ dissolved
    IIF 20 - Director → ME
    2013-09-02 ~ dissolved
    IIF 25 - Secretary → ME
  • 2
    18 Riverside Avenue, Neyland, Milford Haven, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-09-02 ~ dissolved
    IIF 19 - Director → ME
    2013-09-02 ~ dissolved
    IIF 27 - Secretary → ME
  • 3
    Kistmet House 18 Riverside Avenue, Neyland, Milford Haven, Pembrokeshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-09-03 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    C/o Bevan & Buckland Langdon House, Langdon Road, Swansea, Swansea, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -555,605 GBP2017-09-30
    Officer
    2013-09-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 5
    MACKENZIE PRO ACADEMY LIMITED - 2023-10-10
    MACKENZIE CORPORATION LIMITED - 2020-12-16
    THELINA INDUSTRIES LIMITED - 2012-08-09
    18 Riverside Avenue, Neyland, Milford Haven, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -63,188 GBP2024-03-31
    Officer
    2010-03-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    MACKENZIE PRO ACADEMY LIMITED - 2020-12-15
    Unit 70b Honeyborough Industrial Estate, Neyland, Milford Haven, Pembrokeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-01-14 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-01-14 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 7
    B.H.L. POWER-DRIVE (UK) LIMITED - 2009-04-16
    B.H.L. POWER-DRIVE (UK) LIMITED - 2009-04-07
    18 Riverside Avenue, Neyland, Milford Haven, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -32,444 GBP2024-03-31
    Officer
    2004-09-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    BLUESTONE INDUSTRIES LTD - 2018-09-17
    Unit 70b Honeyborough Industrial Estate, Neyland, Pembroke, Pembrokeshire, Wales
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -24,270 GBP2021-07-31
    Officer
    2014-07-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Elean House Crossways, Neyland, Milford Haven, Pembrokeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-06-25 ~ dissolved
    IIF 13 - Director → ME
  • 10
    Kismet House 18 Riverside Avenue, Neyland, Milford Haven, Wales
    Dissolved Corporate (1 parent)
    Officer
    2022-05-09 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-05-09 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 11
    18 Riverside Avenue, Neyland, Milford Haven, Pembrokeshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -664 GBP2024-02-29
    Officer
    2021-02-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-02-12 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    18 Riverside Avenue, Neyland, Milford Haven, Dyfed, Wales
    Dissolved Corporate (1 parent)
    Officer
    2015-10-28 ~ dissolved
    IIF 18 - Director → ME
  • 13
    63 Walter Road, Swansea
    Dissolved Corporate (5 parents)
    Officer
    2014-03-21 ~ dissolved
    IIF 23 - Director → ME
  • 14
    63 Walter Road, Swansea
    Dissolved Corporate (3 parents)
    Officer
    2014-07-31 ~ dissolved
    IIF 17 - Director → ME
  • 15
    63 Walter Road, Swansea
    Dissolved Corporate (3 parents)
    Officer
    2014-07-31 ~ dissolved
    IIF 16 - Director → ME
Ceased 2
  • 1
    A & A SCAFFOLDING (PEMBROKESHIRE) LIMITED - 2024-11-13
    15 Springfield Road, Pembroke Dock, Pembrokeshire
    Active Corporate (2 parents)
    Equity (Company account)
    35,909 GBP2024-05-31
    Officer
    2013-03-31 ~ 2013-07-08
    IIF 24 - Director → ME
  • 2
    B.H.L. POWER-DRIVE (UK) LIMITED - 2009-04-16
    B.H.L. POWER-DRIVE (UK) LIMITED - 2009-04-07
    18 Riverside Avenue, Neyland, Milford Haven, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -32,444 GBP2024-03-31
    Officer
    2001-03-29 ~ 2001-04-18
    IIF 26 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.