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 Phillip Anthony Buck

    Related profiles found in government register
  • Mr Phillip Anthony Buck
    British born in August 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 72a High Street, Battle, East Sussex, TN33 0AG, England

      IIF 1
    • icon of address 72, Camden Road, Brecon, LD3 7RT, Wales

      IIF 2
    • icon of address Sunnybarn, 72 Camden Road, Brecon, Powys, LD3 7RT, Wales

      IIF 3
  • Mr Philip Anthony Buck
    British born in August 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6, York Street, Aberdeen, AB11 5DD

      IIF 4
    • icon of address St. Davids House, 48 Free Street, Brecon, LD3 7BN, Wales

      IIF 5
    • icon of address 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, EN6 1TL, United Kingdom

      IIF 6
    • icon of address Protega Buildings, Kelvin Way, West Bromwich, West Midlands, B70 7JZ

      IIF 7 IIF 8 IIF 9
    • icon of address Kelvin Way, West Bromwich, West Midlands, B70 7JZ

      IIF 12
  • Buck, Phillip Anthony
    British chairman of sunnybarn investments ltd born in August 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 72, Camden Road, Brecon, Powys, LD3 7RT, Wales

      IIF 13
  • Buck, Phillip Anthony
    British company director born in August 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 1 Clarkes Business Park, Bilton Way, Lutterworth, Leicestershire, LE17 4HJ, England

      IIF 14
  • Buck, Phillip Anthony
    British director born in August 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 72, Camden Road, Brecon, LD3 7RT, Wales

      IIF 15
    • icon of address 2, Upperton Gardens, Eastbourne, East Sussex, BN21 2AH, England

      IIF 16 IIF 17
    • icon of address Wake Smith Solicitors, No.1 Velocity, 2 Tenter Street, Sheffield, S1 4BY, United Kingdom

      IIF 18
  • Buck, Philip Anthony
    British company director born in August 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Longstone Byre, Little Longstone, Bakewell, Derbyshire, DE45 1NN, United Kingdom

      IIF 19
    • icon of address Ty Gwyn Higher End, Higher End, St. Athan, Barry, CF62 4LW, Wales

      IIF 20
  • Buck, Philip Anthony
    British director born in August 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6, York Street, Aberdeen, AB11 5DD, Scotland

      IIF 21 IIF 22 IIF 23
    • icon of address 63 The Watton, Brecon, Powys, LD3 7EL, Wales

      IIF 29
    • icon of address 72, Camden Road, Brecon, Powys, LD3 7RT, Wales

      IIF 30
    • icon of address St. Davids House, 48 Free Street, Brecon, LD3 7BN, Wales

      IIF 31
    • icon of address No. 1 Velocity, 2 Tenter Street, Sheffield, S1 4BY, England

      IIF 32 IIF 33
    • icon of address No 1 Velocity, 2 Tenter Street, Sheffield, S1 4BY, United Kingdom

      IIF 34
    • icon of address No.1 Velocity, 2 Tenter Street, Sheffield, S1 4BY, England

      IIF 35
  • Buck, Philip Anthony
    British managing director born in August 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Spencer Coatings Ltd, Blackwell Road, Huthwaite, Nottinghamshire, NG17 2RG

      IIF 36
  • Buck, Philip Anthony
    British none born in August 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 63, The Watton, Brecon, Powys, LD3 7EL

      IIF 37
  • Buck, Philip Anthony
    British sales & marketing director born in August 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Froghall Terrace, Aberdeen, AB24 3JN

      IIF 38
    • icon of address 6, York Street, Aberdeen, AB11 5DD, Scotland

      IIF 39
    • icon of address 6, York Street, Aberdeen, AB11 5DD, United Kingdom

      IIF 40
    • icon of address 2 Sefton Road, Litherland, Merseyside, L21 7PG

      IIF 41
  • Buck, Philip Anthony
    British sales and marketing director born in August 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6, York Street, Aberdeen, AB11 5DD, United Kingdom

      IIF 42
  • Mr Philip Anthony Buck
    British born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, The Watton, Brecon, Powys, Wales

      IIF 43
  • Buck, Philip Anthony
    British trade & heavyduty manager born in August 1951

    Registered addresses and corresponding companies
    • icon of address 31 Marden Road South, Whitley Bay, Tyne & Wear, NE25 8RE

      IIF 44
  • Buck, Phil
    British company director born in August 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 72, Camden Road, Brecon, LD3 7RT, Wales

      IIF 45
  • Buck, Philip Anthony
    British

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 2 Upperton Gardens, Eastbourne, East Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    526,999 GBP2022-08-31
    Officer
    icon of calendar 2020-08-24 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address 63 The Watton, Brecon, Powys, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,415 GBP2022-04-30
    Officer
    icon of calendar 2019-08-01 ~ dissolved
    IIF 29 - Director → ME
  • 3
    SUNNYBARN TRADING LIMITED - 2023-08-31
    icon of address St. Davids House, 48 Free Street, Brecon, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -23,209 GBP2024-07-31
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF 31 - Director → ME
  • 4
    icon of address Protega Buildings, Kelvin Way, West Bromwich, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Has significant influence or control as a member of a firmOE
    IIF 8 - Has significant influence or control over the trustees of a trustOE
    IIF 8 - Has significant influence or controlOE
  • 5
    MILLENNIUM FINISHERS LIMITED - 2010-07-15
    PROTATION MOULDINGS LIMITED - 2008-05-22
    ENSCO 557 LIMITED - 2007-01-02
    icon of address Protega Buildings, Kelvin Way, West Bromwich, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Has significant influence or control as a member of a firmOE
    IIF 9 - Has significant influence or control over the trustees of a trustOE
    IIF 9 - Has significant influence or controlOE
  • 6
    icon of address Ty Gwyn Higher End Higher End, St. Athan, Barry, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    40,500 GBP2022-09-30
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address St David's House, 48 Free Street, Brecon, Powys, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-27 ~ dissolved
    IIF 30 - Director → ME
  • 8
    icon of address 2 Sefton Road, Litherland, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-12 ~ dissolved
    IIF 41 - Director → ME
  • 9
    icon of address 6 York Street, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-05 ~ dissolved
    IIF 38 - Director → ME
  • 10
    DRAGON TECHNOLOGIES LIMITED - 2005-03-09
    icon of address Kelvin Way, West Bromwich, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 12 - Has significant influence or control as a member of a firmOE
    IIF 12 - Has significant influence or controlOE
  • 11
    TIKKURILA COATINGS LIMITED - 2010-05-05
    PROTEGA COATINGS LIMITED - 2005-03-31
    icon of address Protega Buildings, Kelvin Way, West Bromwich, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 26 - Director → ME
  • 12
    WAKECO (476) LIMITED - 2015-06-19
    icon of address No. 1 Velocity, 2 Tenter Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-19 ~ dissolved
    IIF 33 - Director → ME
  • 13
    WAKECO (474) LIMITED - 2015-06-19
    icon of address No. 1 Velocity, 2 Tenter Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-19 ~ dissolved
    IIF 32 - Director → ME
  • 14
    icon of address The Woodland Davies Partnership Llp, 18 Castle Street, Hay-on-wye, Hereford, Herefordshire, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address 1 Lon Cae Darbi Cibyn Industrial Estate, Llanberis Road, Caernarfon, Gwynedd, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    485,093 GBP2024-12-31
    Officer
    icon of calendar 2019-02-15 ~ now
    IIF 13 - Director → ME
  • 16
    SPENCER COATINGS LIMITED - 1990-10-15
    FARQUHAR & GILL LIMITED - 1990-08-02
    icon of address 6 York Street, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-09-29 ~ dissolved
    IIF 40 - Director → ME
  • 17
    icon of address Longstone Byre, Little Longstone, Bakewell, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    207,497 GBP2024-03-31
    Officer
    icon of calendar 2018-01-17 ~ now
    IIF 19 - Director → ME
  • 18
    icon of address Wake Smith Solicitors No.1 Velocity, 2 Tenter Street, Sheffield, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,514,459 GBP2024-12-31
    Officer
    icon of calendar 2017-06-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address 2 Upperton Gardens, Eastbourne, East Sussex, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -42,232 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2018-02-21 ~ now
    IIF 17 - Director → ME
Ceased 17
  • 1
    ACOTHANE DW LIMITED - 2015-02-11
    icon of address Unit 1 Clarkes Business Park, Bilton Way, Lutterworth, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    541,801 GBP2025-03-31
    Officer
    icon of calendar 2015-03-13 ~ 2017-12-08
    IIF 14 - Director → ME
  • 2
    SPENCER COATINGS LIMITED - 2018-04-03
    SPENCER (ABERDEEN) LIMITED - 1990-10-15
    icon of address 6a, York Street, Aberdeen, York Street, Aberdeen, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    11,098,527 GBP2024-12-31
    Officer
    icon of calendar 1995-09-29 ~ 2017-06-01
    IIF 39 - Director → ME
    icon of calendar 1996-01-26 ~ 1996-03-20
    IIF 48 - Secretary → ME
  • 3
    PERFORMANCE PAINTS LTD - 2018-04-03
    icon of address D1-d4 Northway Trading Estate, Ashchurch, Tewkesbury, Gloucestershire
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    780,675 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2015-10-07 ~ 2017-06-01
    IIF 28 - Director → ME
  • 4
    ENSCO 923 LIMITED - 2012-04-05
    PROTEGA PAINTS LIMITED - 2018-04-03
    icon of address Acs West Bromwich Uk Limited, Whessoe Road, Darlington, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,376,426 GBP2022-12-31
    Officer
    icon of calendar 2015-05-01 ~ 2017-06-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-01
    IIF 10 - Has significant influence or control OE
  • 5
    icon of address 63 The Watton, Brecon, Powys, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,415 GBP2022-04-30
    Person with significant control
    icon of calendar 2019-08-01 ~ 2019-08-02
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 6
    icon of address 63 The Watton, Brecon, Powys
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    415,705 GBP2024-04-30
    Officer
    icon of calendar 2015-10-23 ~ 2024-04-30
    IIF 37 - Director → ME
  • 7
    SUNNYBARN TRADING LIMITED - 2023-08-31
    icon of address St. Davids House, 48 Free Street, Brecon, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -23,209 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-07-14 ~ 2023-07-26
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 8
    PAINT MAKERS ASSOCIATION OF GREAT BRITAIN LIMITED - 1993-07-20
    icon of address Spectra House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (30 parents)
    Equity (Company account)
    2,610,172 GBP2024-12-31
    Officer
    icon of calendar 2014-04-01 ~ 2017-12-31
    IIF 36 - Director → ME
  • 9
    EYL HOLDINGS LTD - 2017-05-03
    icon of address 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -60,366 GBP2024-09-30
    Officer
    icon of calendar 2018-01-26 ~ 2020-01-15
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ 2021-02-08
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Unit 11&12 Mardon Park Baglan Energy Park, Baglan, Port Talbot, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    436,757 GBP2024-06-30
    Officer
    icon of calendar 2019-02-05 ~ 2024-02-22
    IIF 34 - Director → ME
  • 11
    icon of address 30 Llwyn Yr Eos Grove, Merthyr Tydfil, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2019-09-01 ~ 2020-01-01
    IIF 45 - Director → ME
  • 12
    CORROLESS CORROSION CONTROL LIMITED - 2012-04-19
    ENSCO 926 LIMITED - 2012-04-18
    icon of address Axalta Powder Coating Systems Limited, Whessoe Road, Darlington, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2017-06-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-01
    IIF 11 - Has significant influence or control OE
  • 13
    DONALD MACPHERSON & CO LIMITED - 1986-06-11
    icon of address 26th Floor Portland House, Bressenden Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-03-02
    IIF 44 - Director → ME
  • 14
    SPENCER COATINGS LIMITED - 1990-10-15
    FARQUHAR & GILL LIMITED - 1990-08-02
    icon of address 6 York Street, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-01-26 ~ 1996-03-20
    IIF 46 - Secretary → ME
  • 15
    VIEWCODE LIMITED - 1997-03-25
    icon of address 6a, York Street, Aberdeen, York Street, Aberdeen, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    10,877,175 GBP2024-12-31
    Officer
    icon of calendar 1995-09-29 ~ 2017-06-01
    IIF 42 - Director → ME
    icon of calendar 1996-01-26 ~ 1996-03-20
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ 2017-06-01
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    ENSCO 924 LIMITED - 2012-05-08
    icon of address Independent Coatings Group Limited, Whessoe Road, Darlington, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,036,097 GBP2022-12-31
    Officer
    icon of calendar 2015-05-01 ~ 2017-06-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-01
    IIF 7 - Has significant influence or control OE
  • 17
    icon of address 2 Upperton Gardens, Eastbourne, East Sussex, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -42,232 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2018-02-21 ~ 2022-04-05
    IIF 1 - Has significant influence or control 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 16 October 2025 and licensed under the Open Government Licence v3.0.