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

Mrs Louisa Caroline Grant Morgan

    Related profiles found in government register
  • Mrs Louisa Caroline Grant Morgan
    British born in March 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • Reddiplex, The Furlong, Berry Hill Industrial Esate, Droitwich, Worcestershire, WR9 9BG

      IIF 1
    • Reddiplex, The Furlong, Berry Hill Industrial Estate, Droitwich, Worcestershire, WR9 9BG

      IIF 2
    • The Furlong, Berry Hill Industrial Estate, Droitwich, Worcestershire, WR9 9BG

      IIF 3 IIF 4 IIF 5
    • 72, Rhosmaen Street, Llandeilo, Carmarthenshire, SA19 6EN, Wales

      IIF 7 IIF 8
    • 72, Rhosmaen Street, Llandeilo, Carmathenshire, SA19 6EN, Wales

      IIF 9
    • 72, Rhosmaen Street, Llandeilo, SA19 6EN, Wales

      IIF 10
    • 72 Rhosmaen Street, Rhosmaen Street, Llandeilo, SA19 6EN, Wales

      IIF 11
    • The Cawdor, 72 Rhosmaen Street, Llandeilo, SA19 6EN, United Kingdom

      IIF 12 IIF 13
    • Systems House, Phoenix Way, Garngoch Industrial Estate, Gorseinon, Swansea, SA4 9WF

      IIF 14
    • The Furlong, Droitwich, Worcestershire, WR9 9BG

      IIF 15 IIF 16
  • Ms Louisa Caroline Grant Morgan
    British born in March 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • 72, Rhosmaen Street, Llandeilo, SA19 6EN, Wales

      IIF 17
  • Louisa Caroline Grant Morgan
    British born in March 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • The Furlong, Berry Hill Industrial Estate, Droitwich, Worcestershire, WR9 9BG, United Kingdom

      IIF 18
    • 72, Rhosmaen Street, Llandeilo, SA19 6EN, Wales

      IIF 19
    • The Furlong, Droitwich, Worcestershire, WR9 9BG

      IIF 20
  • Morgan, Louisa Caroline Grant
    British born in March 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • Pant Y Ffynnon Farm, Tycroes Road, Tycroes, Ammanford, Dyfed, SA18 3NS, Wales

      IIF 21
    • Pantyffynnon Farm, Tycroes Road, Ammanford, Dyfed, SA18 3NS

      IIF 22 IIF 23 IIF 24
    • The Furlong, Berry Hill Industrial Estate, Droitwich, Worcestershire, WR9 9BG

      IIF 26 IIF 27 IIF 28
    • The Furlong, Berry Hill Industrial Estate, Droitwich, Worcestershire, WR9 9BG, United Kingdom

      IIF 29
    • 72, Rhosmaen Street, Llandeilo, Carmarthenshire, SA19 6EN, Wales

      IIF 30
    • 72, Rhosmaen Street, Llandeilo, Carmathenshire, SA19 6EN, Wales

      IIF 31
    • 72, Rhosmaen Street, Llandeilo, Dyfed, SA19 6EN, Wales

      IIF 32
    • 72, Rhosmaen Street, Llandeilo, SA19 6EN, Wales

      IIF 33 IIF 34 IIF 35
    • 72 Rhosmaen Street, Rhosmaen Street, Llandeilo, SA19 6EN, Wales

      IIF 38
    • The Cawdor, 72 Rhosmaen Street, Llandeilo, SA19 6EN, United Kingdom

      IIF 39
    • Morgans Hotel, Somerset Place, Swansea, West Glamorgan, SA1 1RR

      IIF 40
    • Morgans Hotels, Somerset Place, Swansea, SA1 1RR

      IIF 41
    • The Furlong, Droitwich, Worcestershire, WR9 9BG

      IIF 42 IIF 43 IIF 44
  • Morgan, Louisa Caroline Grant
    British co director born in March 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • Reddiplex, The Furlong, Berry Hill Industrial Esate, Droitwich, Worcestershire, WR9 9BG

      IIF 46
    • Reddiplex, The Furlong, Berry Hill Industrial Estate, Droitwich, Worcestershire, WR9 9BG

      IIF 47
  • Morgan, Louisa Caroline Grant
    British company director born in March 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • Pantyffynnon Farm, Tycroes Road, Ammanford, Dyfed, SA18 3NS

      IIF 48 IIF 49
    • 72, Rhosmaen Street, Llandeilo, Dyfed, SA19 6EN, Wales

      IIF 50
    • 20-22, Bedford Row, London, WC1R 4JS, England

      IIF 51
    • 20-22 Bedford Row, London, WC1R 4JS, United Kingdom

      IIF 52
    • 10, St. Helens Road, Swansea, SA1 4AW

      IIF 53
    • Morgans Hotel, Somerset Place, Swansea, SA1 1RR

      IIF 54
    • Morgans Hotel, Somerset Place, Swansea, SA1 1RR, United Kingdom

      IIF 55
  • Morgan, Louisa Caroline Grant
    British director born in March 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • Pantyffynnon Farm, Tycroes Road, Ammanford, Dyfed, SA18 3NS

      IIF 56 IIF 57 IIF 58
    • 72 Rhosmaen Street, Llandeilo, SA19 6EN, United Kingdom

      IIF 60
    • Morgans Hotel, Somerset Place, Swansea, SA1 1RR, United Kingdom

      IIF 61 IIF 62
    • Morgans Hotel, Somerset Place, Swansea, SA1 1RR, Wales

      IIF 63 IIF 64
    • Systems House, Phoenix Way, Garngoch Industrial Estate, Gorseinon, Swansea, SA4 9WF, Wales

      IIF 65
  • Mr Louis James Morgan
    British born in January 1997

    Resident in Wales

    Registered addresses and corresponding companies
    • 12a, The Square, Wickham, Hampshire, PO17 5JQ, England

      IIF 66
  • Mrs Lisa Ann Morgan
    British born in January 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • Gilbridge House, Keel Square, Sunderland, SR1 3HA, England

      IIF 67
  • Mr Louis Morgan
    British born in January 1997

    Resident in Wales

    Registered addresses and corresponding companies
    • The Post House, Adelaide Street, Swansea, SA1 1SB, Wales

      IIF 68
  • Morgan, Louisa Caroline Grant
    born in March 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • Pantyffynnon Farm, Tycroes Road, Ammanford, SA18 3NS

      IIF 69
  • Morgan, Louisa Caroline Grant
    British

    Registered addresses and corresponding companies
    • Pantyffynnon Farm, Tycroes Road, Ammanford, Dyfed, SA18 3NS

      IIF 70 IIF 71 IIF 72
    • Morgans Hotel, Somerset Place, Swansea, SA1 1RR, United Kingdom

      IIF 73
    • Morgans Hotel, Somerset Place, Swansea, West Glamorgan, SA1 1RR

      IIF 74
  • Morgan, Louisa Caroline Grant
    British company director

    Registered addresses and corresponding companies
    • 72, Rhosmaen Street, Llandeilo, Dyfed, SA19 6EN, Wales

      IIF 75 IIF 76
    • Ground Floor, Exchange Buildings, Adelaide Street, Swansea, SA1 1SE

      IIF 77
    • Morgans Hotel, Somerset Place, Swansea, SA1 1RR, Wales

      IIF 78
  • Morgan, Louisa Caroline Grant
    British director

    Registered addresses and corresponding companies
    • Pantyffynnon Farm, Tycroes Road, Ammanford, Dyfed, SA18 3NS

      IIF 79 IIF 80
    • 72, Rhosmaen Street, Llandeilo, Carmarthenshire, SA19 6EN, Wales

      IIF 81
    • Morgans Hotel, Somerset Place, Swansea, SA1 1RR, Great Britain

      IIF 82
    • Systems House, Phoenix Way, Garngoch Industrial Estate, Gorseinon, Swansea, SA4 9WF, Wales

      IIF 83
  • Morgan, Louisa Caroline Grant
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Morgans Hotel, Somerset Place, Swansea, SA1 1RR

      IIF 84
  • Morgan, Louis James
    British born in January 1997

    Resident in Wales

    Registered addresses and corresponding companies
    • 12a, The Square, Wickham, Hampshire, PO17 5JQ, England

      IIF 85 IIF 86
  • Mrs Louisa Morgan
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72 Rhosmaen Street, Llandeilo, SA19 6EN, United Kingdom

      IIF 87
  • Mr Louis James Morgan
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Morgans Hotel, Somerset Place, Swansea, SA1 1RR, Wales

      IIF 88
  • Morgan, Louis
    British born in January 1997

    Resident in Wales

    Registered addresses and corresponding companies
    • 6, Princess Way, Swansea, SA1 3LW, United Kingdom

      IIF 89
  • Morgan, Louisa Caroline Grant

    Registered addresses and corresponding companies
    • 72 Rhosmaen Street, Rhosmaen Street, Llandeilo, SA19 6EN, Wales

      IIF 90
    • The Cawdor, 72 Rhosmaen Street, Llandeilo, SA19 6EN, United Kingdom

      IIF 91
    • 10, St. Helens Road, Swansea, SA1 4AW

      IIF 92
    • Morgans Hotel, Somerset Place, Swansea, SA1 1RR, Wales

      IIF 93
  • Mrs Lisa Ann Morgan
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Nevill Street, Abergavenny, Monmouthshire, NP7 5AA, United Kingdom

      IIF 94
    • 14, High Street, Chepstow, Gwent, NP16 5LQ

      IIF 95
    • 14, High Street, Chepstow, NP16 5LQ, United Kingdom

      IIF 96
  • Morgan, Louis James
    Welsh born in January 1997

    Resident in Wales

    Registered addresses and corresponding companies
    • The Post House, Adelaide Street, Swansea, SA1 1SB, United Kingdom

      IIF 97
  • Morgan, Lisa Ann
    British

    Registered addresses and corresponding companies
    • 14, High Street, Chepstow, Gwent, NP16 5LQ, United Kingdom

      IIF 98
  • Grant Morgan, Louisa Caroline
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pantyffynnon Farm, Tycroes Road, Tycroes, Ammanford, SA18 3NS, United Kingdom

      IIF 99
    • The Cawdor, 72 Rhosmaen Street, Llandeilo, SA19 6EN, United Kingdom

      IIF 100
  • Morgan, Lisa Ann, Mrs
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Neville Street, Abergavenny, Gwent, NP7 5AA, United Kingdom

      IIF 101
    • 14, High Street, Chepstow, Gwent, NP16 5LQ, United Kingdom

      IIF 102
    • 14, High Street, Chepstow, NP16 5LQ, United Kingdom

      IIF 103
  • Morgan, Lisa Ann, Mrs

    Registered addresses and corresponding companies
    • 14, High Street, Chepstow, NP16 5LQ, United Kingdom

      IIF 104
  • Morgan, Louis James
    born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Morgans Hotel, Somerset Place, Swansea, SA1 1RR, United Kingdom

      IIF 105
  • Morgan, Lisa Ann
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite G2 Montpelier House, Montpelier Drive, Cheltenham, Gloucestershire, GL50 1TY

      IIF 106
    • Yew Tree Cottage, Newhall Green, Fillongley, Coventry, CV7 8DW

      IIF 107
  • Morgan, Louis James
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Morgans Hotel Limited, Somerset Place, Swansea, SA1 1RR, United Kingdom

      IIF 108
    • Morgans Hotel, C/o Morgans Hotel Limited, Somerset Place, Swansea, SA1 1RR, Wales

      IIF 109 IIF 110
    • Morgans Hotel, Somerset Place, Swansea, SA1 1RR, United Kingdom

      IIF 111 IIF 112
    • Morgans Hotel, Somerset Place, Swansea, SA1 1RR, Wales

      IIF 113 IIF 114 IIF 115
    • Morgans Hotels, Somerset Place, Swansea, SA1 1RR, Wales

      IIF 116
  • Grant Morgan, Louisa Caroline

    Registered addresses and corresponding companies
    • The Cawdor, 72 Rhosmaen Street, Llandeilo, SA19 6EN, United Kingdom

      IIF 117
  • Morgan, Louis
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Morgans Hotel, Somerset Place, Swansea, SA1 1RR, Wales

      IIF 118
child relation
Offspring entities and appointments 58
  • 1
    2OTH LTD
    12402905
    Morgans Hotel, Somerset Place, Swansea, Wales
    Active Corporate (2 parents)
    Officer
    2020-01-14 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2020-01-14 ~ now
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 2
    A B CALLER & SONS LIMITED
    - now 03083839 00601272
    AMP MANAGEMENT LIMITED - 1996-03-26
    Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, West Sussex
    Dissolved Corporate (27 parents)
    Officer
    2000-05-10 ~ 2001-05-25
    IIF 56 - Director → ME
  • 3
    ASSET MANAGEMENT WEST LIMITED
    07682195
    10 St. Helens Road, Swansea
    Dissolved Corporate (5 parents)
    Officer
    2011-06-24 ~ dissolved
    IIF 53 - Director → ME
    2011-06-24 ~ dissolved
    IIF 92 - Secretary → ME
  • 4
    CALLERS-PEGASUS TRAVEL SERVICE LIMITED
    00387418
    Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, West Sussex
    Dissolved Corporate (33 parents)
    Officer
    2000-05-10 ~ 2001-05-25
    IIF 58 - Director → ME
  • 5
    CAWDOR ARMS LTD
    10059611
    The Cawdor, 72 Rhosmaen Street, Llandeilo, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-03-12 ~ now
    IIF 39 - Director → ME
    2016-03-12 ~ now
    IIF 91 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Has significant influence or control OE
  • 6
    CAWDOR ARMS PROPERTY LTD
    14729536
    72 Rhosmaen Street, Llandeilo, Wales
    Active Corporate (3 parents)
    Officer
    2023-03-14 ~ now
    IIF 34 - Director → ME
  • 7
    CAWDOR ESTATES LTD
    10059487
    The Cawdor, 72 Rhosmaen Street, Llandeilo, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-03-12 ~ now
    IIF 100 - Director → ME
    2016-03-12 ~ now
    IIF 117 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Has significant influence or control OE
  • 8
    CORNERSTONE CLOSE LTD
    14221342
    72 Rhosmaen Street, Llandeilo, Wales
    Active Corporate (2 parents)
    Officer
    2022-07-07 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2022-07-07 ~ now
    IIF 17 - Has significant influence or control OE
  • 9
    CWMDU PARC LIMITED
    - now 06035603
    MORGANS PROPERTY LIMITED
    - 2009-06-09 06035603
    Morgans Hotel, Somerset Place, Swansea, Wales
    Active Corporate (5 parents, 1 offspring)
    Officer
    2006-12-21 ~ 2016-04-04
    IIF 61 - Director → ME
    2006-12-21 ~ 2007-10-01
    IIF 107 - Director → ME
    2020-10-09 ~ now
    IIF 113 - Director → ME
    2006-12-21 ~ 2016-04-04
    IIF 73 - Secretary → ME
  • 10
    CWMDU PARC MANAGEMENT COMPANY LTD
    10411374
    Morgans Hotel, Somerset Place, Swansea, United Kingdom
    Active Corporate (5 parents)
    Officer
    2020-10-09 ~ now
    IIF 109 - Director → ME
  • 11
    DAVIES MORGAN LIMITED
    16538908
    12a The Square, Wickham, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-06-24 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2025-06-24 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    DREAM WEDDINGS AND HONEYMOONS LIMITED
    06534284
    Suite G2, Montpellier House Montpellier Drive, Cheltenham, Gloucestershire
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-09-30 ~ 2017-09-30
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    HARRINGTON GROUNDS LTD
    12141985
    72 Rhosmaen Street, Llandeilo, Wales
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2021-01-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2021-01-01 ~ 2024-10-24
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 14
    HARRINGTON GROUNDS MANAGEMENT COMPANY LTD
    14168636
    Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Active Corporate (9 parents)
    Officer
    2022-06-13 ~ 2023-10-20
    IIF 60 - Director → ME
    Person with significant control
    2022-06-13 ~ 2023-10-20
    IIF 87 - Has significant influence or control OE
  • 15
    JACK OF CLUBS LTD
    11119752
    The Post House, Adelaide Street, Swansea, Wales
    Active Corporate (4 parents)
    Officer
    2017-12-20 ~ 2020-12-29
    IIF 89 - Director → ME
    Person with significant control
    2017-12-20 ~ 2020-12-29
    IIF 68 - Has significant influence or control OE
  • 16
    JAXX BAY LIMITED
    03771693
    C/o Morgans Hotel Limited, Somerset Place, Swansea, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2020-10-09 ~ now
    IIF 108 - Director → ME
    2000-11-27 ~ 2016-04-04
    IIF 54 - Director → ME
    1999-05-17 ~ 2016-04-04
    IIF 78 - Secretary → ME
  • 17
    JAXX HARBOUR HOLDINGS LIMITED
    07283496
    Morgans Hotel, Somerset Place, Swansea, Wales
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2010-06-14 ~ 2016-04-04
    IIF 41 - Director → ME
    2020-10-09 ~ now
    IIF 114 - Director → ME
  • 18
    JAXX HARBOUR LIMITED
    07251764
    Morgans Hotel, Somerset Place, Swansea
    Active Corporate (5 parents)
    Officer
    2010-05-12 ~ 2016-04-04
    IIF 84 - Director → ME
    2020-10-09 ~ now
    IIF 112 - Director → ME
  • 19
    JAXX TOWER LIMITED
    10312726
    Morgans Hotel, Somerset Place, Swansea, Wales
    Active Corporate (5 parents)
    Officer
    2020-10-09 ~ now
    IIF 110 - Director → ME
  • 20
    JOBS LANE LTD
    - now 14131266
    OTH 2022 LTD
    - 2023-12-22 14131266 09797494... (more)
    72 Rhosmaen Street, Llandeilo, Wales
    Active Corporate (1 parent, 1 offspring)
    Officer
    2022-05-25 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2022-05-25 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 21
    MANDACO 560 LIMITED
    06567603 06567646... (more)
    Jones Giles Limited, 10 Coopers Yard Curran Road, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2008-04-25 ~ dissolved
    IIF 25 - Director → ME
    2008-04-25 ~ dissolved
    IIF 70 - Secretary → ME
  • 22
    MILES AWAY (HOLDINGS) LIMITED
    11885571
    14 High Street, Chepstow, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2019-03-15 ~ now
    IIF 103 - Director → ME
    2019-03-15 ~ now
    IIF 104 - Secretary → ME
    Person with significant control
    2019-03-15 ~ now
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 96 - Right to appoint or remove directors OE
  • 23
    MILES AWAY LIMITED
    05947975
    Gilbridge House, Keel Square, Sunderland, England
    Active Corporate (6 parents)
    Officer
    2006-09-27 ~ 2024-05-01
    IIF 102 - Director → ME
    2006-09-27 ~ 2024-05-01
    IIF 98 - Secretary → ME
    Person with significant control
    2016-09-27 ~ 2024-05-01
    IIF 67 - Has significant influence or control OE
  • 24
    MODEL SCENERY LIMITED
    06985322
    Reddiplex The Furlong, Berry Hill Industrial Esate, Droitwich, Worcestershire
    Dissolved Corporate (5 parents)
    Officer
    2018-02-27 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-06-25 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    MORGAN JAXX LLP
    OC319064
    Morgans Hotel, C/o Morgans Hotel Limited, Somerset Place, Swansea, Wales
    Active Corporate (5 parents)
    Officer
    2006-04-12 ~ 2016-03-01
    IIF 69 - LLP Designated Member → ME
    2020-10-09 ~ now
    IIF 105 - LLP Member → ME
  • 26
    MORGANS HOTELS LIMITED
    04201688
    Morgans Hotel, Somerset Place, Swansea
    Active Corporate (6 parents, 1 offspring)
    Officer
    2020-10-09 ~ now
    IIF 118 - Director → ME
    2020-10-09 ~ 2020-10-09
    IIF 63 - Director → ME
    2001-04-19 ~ 2016-04-04
    IIF 55 - Director → ME
    2001-04-19 ~ 2016-04-04
    IIF 77 - Secretary → ME
  • 27
    N.C.T.P LIMITED
    07177770
    Suite G2 Montpelier House, Montpelier Drive, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    2010-03-04 ~ dissolved
    IIF 106 - Director → ME
  • 28
    OOPSIES LIMITED
    16555178
    12a The Square, Wickham, Hampshire, England
    Active Corporate (3 parents)
    Officer
    2025-07-02 ~ now
    IIF 85 - Director → ME
  • 29
    C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    2017-12-18 ~ dissolved
    IIF 51 - Director → ME
    2015-09-28 ~ 2016-07-21
    IIF 52 - Director → ME
  • 30
    OTH HOLDINGS 2015 LIMITED
    09805803 06567606
    72 Rhosmaen Street, Llandeilo, Carmathenshire, Wales
    Active Corporate (2 parents, 1 offspring)
    Officer
    2015-10-02 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Has significant influence or control as a member of a firm OE
  • 31
    OTH HOLDINGS LIMITED
    - now 06567606 09805803
    MANDACO 561 LIMITED
    - 2008-04-25 06567606 06567646... (more)
    72 Rhosmaen Street, Llandeilo, Carmarthenshire, Wales
    Active Corporate (6 parents, 1 offspring)
    Officer
    2008-04-25 ~ now
    IIF 32 - Director → ME
    2008-04-25 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Has significant influence or control OE
  • 32
    STANDAMBER LIMITED
    - 1999-03-18 03712411
    72 Rhosmaen Street, Llandeilo, Carmarthenshire, Wales
    Active Corporate (6 parents, 5 offsprings)
    Officer
    1999-03-03 ~ now
    IIF 30 - Director → ME
    1999-03-03 ~ now
    IIF 81 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Has significant influence or control OE
  • 33
    PARK FARM MANAGEMENT CO. LTD
    16897831
    72 Rhosmaen Street, Llandeilo, Wales
    Active Corporate (2 parents)
    Officer
    2025-12-08 ~ now
    IIF 36 - Director → ME
  • 34
    PLEX DISPLAY LIMITED
    05104548
    The Furlong, Berry Hill Industrial Estate, Droitwich, Worcestershire
    Active Corporate (15 parents)
    Officer
    2004-04-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-05-06 ~ 2016-05-06
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    PRIORS TOWN LLANGENNITH AMENITY COMPANY LIMITED
    04101940
    3 Atlantic Haven, Llangennith, Swansea, Wales
    Active Corporate (35 parents)
    Officer
    2010-03-31 ~ 2010-03-31
    IIF 21 - Director → ME
    2003-11-13 ~ 2016-11-30
    IIF 24 - Director → ME
    2010-03-31 ~ 2021-06-18
    IIF 99 - Director → ME
  • 36
    PYROPLEX LIMITED
    05104567
    The Furlong, Berry Hill Industrial Estate, Droitwich, Worcestershire
    Active Corporate (14 parents)
    Officer
    2004-04-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    REDDIGLAZE LIMITED
    01387347
    The Furlong, Droitwich, Worcestershire
    Active Corporate (7 parents)
    Officer
    2018-02-27 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-11-01 ~ 2016-11-01
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    REDDIPLEX 2011 LTD
    - now 06136269 02922638... (more)
    REDDIPLEX GROUP LIMITED
    - 2011-04-21 06136269 02922638... (more)
    TRAVELQUOTE LIMITED - 2007-04-25
    The Furlong, Droitwich, Worcestershire
    Active Corporate (8 parents, 1 offspring)
    Officer
    2008-04-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    REDDIPLEX GROUP LTD
    - now 05104758 02922638... (more)
    REDDIPLEX HOLDINGS LIMITED
    - 2011-05-24 05104758
    The Furlong, Berry Hill Industrial Estate, Droitwich, Worcestershire
    Active Corporate (11 parents, 5 offsprings)
    Officer
    2004-04-19 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    REDDIPLEX LIMITED
    - now 02922638 00950249... (more)
    REDDIPLEX GROUP LIMITED
    - 2007-04-25 02922638 06136269... (more)
    REDDIPLEX GROUP PLC
    - 2007-04-24 02922638 06136269... (more)
    The Furlong, Droitwich, Worcestershire
    Active Corporate (17 parents, 1 offspring)
    Officer
    2003-04-10 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-11-01 ~ 2016-11-01
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    REDDIPLEX TECH LIMITED
    - now 02843196
    MAZENHAM LIMITED - 1993-11-04
    The Furlong, Droitwich, Worcestershire
    Dissolved Corporate (7 parents)
    Officer
    2003-04-10 ~ dissolved
    IIF 45 - Director → ME
  • 42
    REDDISEALS LIMITED
    05104545
    The Furlong, Berry Hill Industrial Estate, Droitwich, Worcestershire
    Active Corporate (14 parents)
    Officer
    2004-04-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    ROBERT SIBBALD TRAVEL AGENTS LIMITED
    SC033441
    10 Queensferry Street, Edinburgh
    Dissolved Corporate (42 parents)
    Officer
    2000-05-10 ~ 2001-05-25
    IIF 49 - Director → ME
  • 44
    SA1 SOLUTIONS LIMITED
    05562580
    Systems House Phoenix Way, Garngoch Industrial Estate, Gorseinon, Swansea
    Active Corporate (5 parents)
    Officer
    2005-09-13 ~ 2023-08-29
    IIF 65 - Director → ME
    2005-09-13 ~ 2023-08-29
    IIF 83 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-08-29
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    STACK OF CLUBS LIMITED
    11658499
    Cambrian House, Cambrian Place, Swansea, Wales
    Active Corporate (4 parents)
    Officer
    2018-11-05 ~ 2020-12-29
    IIF 97 - Director → ME
  • 46
    SWANSCOM 2016 LIMITED
    - now 04201685
    SWANSEA.COM LIMITED
    - 2016-04-30 04201685 10092996
    JAXX PROPERTIES LIMITED
    - 2003-11-11 04201685
    The Cawdor, 72 Rhosmaen Street, Llandeilo, Dyfed, Wales
    Dissolved Corporate (4 parents)
    Officer
    2001-04-19 ~ dissolved
    IIF 50 - Director → ME
    2001-04-19 ~ dissolved
    IIF 76 - Secretary → ME
  • 47
    SWANSEA AIRPORT LIMITED
    - now 03930482
    JAXX LANDING LIMITED
    - 2003-01-28 03930482
    SEVCO 1130 LIMITED
    - 2000-04-28 03930482 03930464... (more)
    Bay Studios Bay Studios, Fabian Way, Swansea, Wales
    Active Corporate (10 parents)
    Officer
    2000-03-14 ~ 2003-07-03
    IIF 59 - Director → ME
    2000-03-14 ~ 2003-07-03
    IIF 79 - Secretary → ME
  • 48
    SWANSEA.COM HOLDINGS LIMITED - now
    TRAVEL HOUSE HOLDINGS LIMITED - 2023-11-27
    RIDGENUMBER LIMITED
    - 2023-07-27 05313490
    Morgans Hotel, Somerset Place, Swansea
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2004-12-23 ~ 2016-04-01
    IIF 62 - Director → ME
    2004-12-23 ~ 2016-04-01
    IIF 82 - Secretary → ME
  • 49
    SWANSEA.COM LTD
    - now 10092996 04201685
    COMSWAN LIMITED - 2016-04-30
    Morgans Hotel, Somerset Place, Swansea, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-10-09 ~ now
    IIF 116 - Director → ME
  • 50
    TAKE OFF TRAVEL LIMITED
    04289493
    Swansea Airport Ltd, Swansea Airport, Fairwood Common, Swansea, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2001-09-18 ~ 2004-01-30
    IIF 57 - Director → ME
    2002-04-10 ~ 2004-01-30
    IIF 80 - Secretary → ME
  • 51
    THE ORIGINAL TRAVEL HOUSE LIMITED
    - now 04281897 02748283
    JAXX TRAVEL LIMITED
    - 2005-01-14 04281897
    Gilbridge House, Keel Square, Sunderland, Tyne And Wear, England
    Active Corporate (10 parents)
    Officer
    2001-09-05 ~ 2016-04-04
    IIF 40 - Director → ME
    2001-09-05 ~ 2016-04-04
    IIF 74 - Secretary → ME
  • 52
    THG HOLIDAYS LIMITED - now
    THE ORIGINAL TRAVEL HOUSE LIMITED
    - 2005-01-14 02748283 04281897
    THE TRAVEL HOUSE OF SWANSEA LTD.
    - 1995-04-25 02748283
    Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, West Sussex
    Dissolved Corporate (24 parents)
    Officer
    1992-09-17 ~ 2001-05-25
    IIF 48 - Director → ME
    1992-09-17 ~ 1999-05-26
    IIF 71 - Secretary → ME
  • 53
    UNIBAND LTD
    - now 06987196
    MODEL SCENERY.COM LIMITED - 2013-10-10
    Reddiplex The Furlong, Berry Hill Industrial Estate, Droitwich, Worcestershire
    Dissolved Corporate (5 parents)
    Officer
    2018-02-27 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-06-25 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    USK VALLEY FARM LIMITED
    12513407
    23 Nevill Street, Abergavenny, Monmouthshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-03-12 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2020-03-12 ~ 2023-03-14
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 94 - Right to appoint or remove directors OE
  • 55
    VEKER EXTRUSIONS & GASKETS LIMITED
    05430730
    The Furlong, Berry Hill Industrial Estate, Droitwich, Worcestershire, United Kingdom
    Active Corporate (11 parents)
    Officer
    2025-03-03 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-02-28 ~ 2025-02-28
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    VENTURA BAY LIMITED
    - now 06567608 08525276
    MANDACO 562 LIMITED
    - 2008-04-25 06567608 06225182... (more)
    11 Coopers Yard, Curran Road, Cardiff, South Glamorgan
    Dissolved Corporate (6 parents)
    Officer
    2008-04-25 ~ dissolved
    IIF 22 - Director → ME
    2008-04-25 ~ dissolved
    IIF 72 - Secretary → ME
  • 57
    VENTURA BAY LIMITED
    08525276 06567608
    Morgans Hotel, Somerset Place, Swansea
    Active Corporate (5 parents, 1 offspring)
    Officer
    2013-05-13 ~ 2016-04-04
    IIF 64 - Director → ME
    2020-10-09 ~ now
    IIF 111 - Director → ME
    2013-05-13 ~ 2016-04-04
    IIF 93 - Secretary → ME
  • 58
    VENTURA SOL LIMITED
    08646923
    Cawdor Hotel, 72 Rhosmaen Street Rhosmaen Street, Llandeilo, Wales
    Active Corporate (4 parents)
    Officer
    2013-08-12 ~ now
    IIF 38 - Director → ME
    2013-08-12 ~ now
    IIF 90 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Has significant influence or control OE

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 April 2026 and licensed under the Open Government Licence v3.0.