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

Michael Richard John Phillips

    Related profiles found in government register
  • Michael Richard John Phillips
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85 Heol Bronallt, Hendy, Pontarddulais, Abertawe, Carmarthenshire, SA4 0UD, United Kingdom

      IIF 1
  • Mr Michael Richard John Phillips
    British born in May 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • 7 Park Grove, Cathays, Cardiff, CF10 3BJ, Wales

      IIF 2
    • Garnfoel House, Garnfoel, Penygroes, Llanelli, SA14 7PS, Wales

      IIF 3
    • 63, Walter Road, Swansea, SA1 4PT

      IIF 4
    • A V C House, 21 Northampton Lane, Swansea, SA1 4EH, Wales

      IIF 5
    • Avc House, 21 Northampton Lane, Swansea, SA1 4EH

      IIF 6 IIF 7 IIF 8
    • Avc, House, 21 Northampton Lane, Swansea, SA1 4EH, United Kingdom

      IIF 9 IIF 10 IIF 11
    • Avc House, 21 Northampton Lane, Swansea, SA1 4EH, Wales

      IIF 12
  • Mr Michael Richard John Phillips
    British born in April 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • Avc House, 21 Northampton Lane, Swansea, SA1 4EH

      IIF 13
  • Phillips, Michael Richard John
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Bank Road, Llangennech, Camarthenshire, SA14 8UB

      IIF 14
    • Llys Richlin, 85 Bronallt Road, Pontarddulais, Carmarthenshire, SA4 0UD

      IIF 15
    • Avc House, 21 Northampton Lane, Swansea, SA1 4EH, Wales

      IIF 16
  • Phillips, Michael Richard John
    British company director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Mansel Street, Swansea, SA1 5TF

      IIF 17
    • 60, Mansel Street, Swansea, SA1 5TF, United Kingdom

      IIF 18
    • Avc House, 21 Northampton Lane, Swansea, SA1 4EH, United Kingdom

      IIF 19
    • Graigola Wharf, Kings Dock, Swansea, SA1 8QT

      IIF 20
  • Phillips, Michael Richard John
    British director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85 Heol Bronallt, Hendy, Pontarddulais, Abertawe, Carmarthenshire, SA4 0UD, United Kingdom

      IIF 21
    • 7 Park Grove, Cathays, Cardiff, CF10 3BJ, United Kingdom

      IIF 22
    • Llys Richlin, 85 Bronallt Road, Pontarddulais, Carmarthenshire, SA4 0UD

      IIF 23
  • Phillips, Michael Richard John
    born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Llys Richlin, 85 Bronallt Road, Hendy Pontarddulais, Swansea, West Glamorgan, SA4 0UD

      IIF 24
  • Phillips, Michael Richard John
    British born in May 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • Garnfoel House, Garnfoel, Penygroes, Llanelli, SA14 7PS, Wales

      IIF 25
    • A V C House, 21 Northampton Lane, Swansea, SA1 4EH, Wales

      IIF 26
    • Avc, House, 21 Northampton Lane, Swansea, SA1 4EH, United Kingdom

      IIF 27
    • Avc House, 21 Northampton Lane, Swansea, SA1 4EH, Wales

      IIF 28 IIF 29
  • Phillips, Michael Richard John
    British company director born in May 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • Avc, House, 21 Northampton Lane, Swansea, SA1 4EH, United Kingdom

      IIF 30
  • Phillips, Michael Richard John
    British manager

    Registered addresses and corresponding companies
    • Garnfoel House, Garnfoel, Penygroes, Llanelli, SA14 7PS, Wales

      IIF 31
  • Phillips, Michael Richard John
    Welsh managing director born in May 1951

    Registered addresses and corresponding companies
    • Richlin House 1 Sawel Court, Hendy, Swansea, West Glamorgan, SA4 1UY, Wales

      IIF 32
child relation
Offspring entities and appointments 20
  • 1
    1ST STOP AUTOS LTD
    - now 10493500
    1ST STOP AUTOS LTD LTD
    - 2020-05-30 10493500
    1ST STOP FINANCE LTD.
    - 2020-05-28 10493500 12635922
    63 Walter Road, Swansea
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-10-16 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    1ST STOP SCRAP RECYCLING LTD
    - now 12635922
    1ST STOP FINANCE LTD
    - 2022-06-06 12635922 10493500
    A V C House, 21 Northampton Lane, Swansea, Wales
    Active Corporate (1 parent)
    Officer
    2020-05-30 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-05-30 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 3
    BARRIE WILLIAMS LIMITED
    - now 12137322
    COMMODITIES CYMRU RECYCLING LTD
    - 2020-12-08 12137322
    Unit 3 Pontarddulais Workshops Tyn Y Bonau Road, Pontarddulais, Swansea, Wales
    Dissolved Corporate (3 parents)
    Officer
    2019-08-02 ~ 2022-01-21
    IIF 21 - Director → ME
    Person with significant control
    2019-08-02 ~ 2022-01-21
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 4
    CAR MOTIVE LIMITED
    - now 11674312
    PARKHOUSE CARS LIMITED
    - 2023-01-18 11674312
    Avc House, 21 Northampton Lane, Swansea, Wales
    Active Corporate (4 parents)
    Officer
    2019-11-07 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2019-11-07 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 5
    COMPANY TO BE CLOSED LTD
    - now 15640006
    RD HEALTH & FITNESS LTD
    - 2024-05-23 15640006
    Avc House, 21 Northampton Lane, Swansea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-04-12 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2024-04-12 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 6
    CRECHE PROPERTIES LIMITED - now
    CRECHE CONSTRUCTION LIMITED
    - 2016-12-16 10487463
    Avc House, 21 Northampton Lane, Swansea, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-11-18 ~ 2016-12-15
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CYMRY METALS LIMITED
    07504118
    60 Mansel Street, Swansea, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-01-24 ~ dissolved
    IIF 17 - Director → ME
  • 8
    EPS MATERIALS RECOVERY LTD
    08016976
    25 Farringdon Street, London
    Liquidation Corporate (11 parents)
    Officer
    2013-01-28 ~ 2018-12-21
    IIF 20 - Director → ME
  • 9
    GRANDVALE PROPERTIES LIMITED
    06217448
    Avc House, 21 Northampton Lane, Swansea
    Active Corporate (7 parents)
    Officer
    2007-05-31 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2017-04-18 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 10
    L & R PROPERTY DEVELOPMENT LIMITED
    08111837
    Avc House, 21 Northampton Lane, Swansea
    Active Corporate (5 parents)
    Officer
    2012-06-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2017-06-19 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    LLANGENNECH RFC LIMITED
    08026203
    12 Bank Road, Llangennech, Camarthenshire
    Active Corporate (8 parents)
    Officer
    2015-07-14 ~ now
    IIF 14 - Director → ME
  • 12
    M + R COMMERCIAL VEHICLE PLANT & SALES LLP
    OC347757
    60 Mansel Street, Swansea, West Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    2009-08-06 ~ dissolved
    IIF 24 - LLP Designated Member → ME
  • 13
    M R J (DEMOLITION) LIMITED
    - now 02783479
    SNIPEJACK LIMITED
    - 1993-02-19 02783479
    Caulfield Cavells, Barley House, Oakfield Grove, Bristol, Avon
    Dissolved Corporate (6 parents)
    Officer
    1993-02-11 ~ dissolved
    IIF 32 - Director → ME
  • 14
    MANNOR HOMES LIMITED
    10834396
    Garnfoel House Garnfoel, Penygroes, Llanelli, Wales
    Active Corporate (2 parents)
    Officer
    2017-06-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2017-06-23 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 15
    MEITHRINFA JAC-Y-DO LIMITED
    10091807
    11 Manor Road, Ammanford, Wales
    Active Corporate (3 parents)
    Officer
    2016-03-30 ~ 2016-12-15
    IIF 19 - Director → ME
  • 16
    MENTRUS DEVELOPMENTS LIMITED
    06837102
    Avc House, 21 Northampton Lane, Swansea
    Active Corporate (5 parents)
    Officer
    2009-03-04 ~ now
    IIF 29 - Director → ME
    2009-03-04 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2021-04-09 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    2017-03-31 ~ 2021-04-08
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    MRJ PHILLIPS LIMITED
    16801021
    Avc House, 21 Northampton Lane, Swansea, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-10-21 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 18
    P&R ESTATES LIMITED
    09687000
    7 Park Grove, Cathays, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Officer
    2015-07-15 ~ 2018-05-08
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-08
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    SIMS CYMRU LIMITED - now
    CLIPSCREEN LIMITED
    - 2007-01-02 05998805
    Long Marston, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (7 parents)
    Officer
    2006-11-21 ~ 2006-12-19
    IIF 23 - Director → ME
  • 20
    TRA IMPORTS LIMITED - now
    A J L ON-LINE LIMITED
    - 2012-05-11 07836287
    Avc House, 21 Northampton Lane, Swansea
    Dissolved Corporate (4 parents)
    Officer
    2011-11-04 ~ 2012-05-10
    IIF 18 - 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.