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

Bayliss, Philip Andrew

    Related profiles found in government register
  • Bayliss, Philip Andrew
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Seymour Road, Newton Abbot, TQ12 2PX, England

      IIF 1
    • icon of address Units 12, & 13, Olympus Business Park Kingsteignton Road, Newton Abbot, Devon, TQ12 2SN, United Kingdom

      IIF 2
  • Bayliss, Philip Andrew
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Seymour Road, Newton Abbot, Devon, TQ12 2PX, United Kingdom

      IIF 3 IIF 4
    • icon of address M J Evans & Co, Minerva Way, Newton Abbot, Devon, TQ12 4PJ, England

      IIF 5
    • icon of address Smart Build Supplies Tq Limited, Woodland Business Park, Woodland Road, Torquay, Devon, TQ2 7AT, United Kingdom

      IIF 6
  • Bayliss, Philip Andrew
    British md born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Seymour Road, Newton Abbot, TQ12 2PX, United Kingdom

      IIF 7
  • Bayliss, Philip Andrew
    British none born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 12-13, Olympus Business Park, Kingteignton Road, Newton Abbot, Devon, TQ12 2PX, England

      IIF 8
  • Bayliss, Philip Andrew
    English builder born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Seymour Road, Newton Abbot, TQ12 2PX, England

      IIF 9
  • Bayliss, Philip Andrew
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Swanborough Road, Newton Abbot, Devon, TQ12 4JL

      IIF 10
    • icon of address Unit 10, Olympus Business Park, Kingsteignton Road, Newton Abbot, Devon, TQ12 2SN, England

      IIF 11
  • Bayliss, Philip Andrew
    British director

    Registered addresses and corresponding companies
    • icon of address 19 Swanborough Road, Newton Abbot, Devon, TQ12 4JL

      IIF 12
  • Mr Philip Andrew Bayliss
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trinity House, 28-30 Blucher Street, Birmingham, West Midlands, B1 1QH

      IIF 13
    • icon of address 57, Seymour Road, Newton Abbot, TQ12 2PX, England

      IIF 14
    • icon of address 57, Seymour Road, Newton Abbot, TQ12 2PX, United Kingdom

      IIF 15
    • icon of address Lameys, One Courtenay Park, Newton Abbot, Devon, TQ12 2HD

      IIF 16
    • icon of address M J Evans & Co, Minerva Way, Newton Abbot, Devon, TQ12 4PJ, England

      IIF 17
  • Bayliss, Philip
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mj Evans & Co, 17 Courtenay Park, Newton Abbot, Devon, TQ12 2HD, England

      IIF 18
  • Bayliss, Philip
    British retired born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Higher Budleigh Meadow, Newton Abbot, Devon, TQ12 1UL, United Kingdom

      IIF 19
  • Mr Philip Andrew Bayliss
    English born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Seymour Road, Newton Abbot, TQ12 2PX, England

      IIF 20
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Mj Evans & Co, 17 Courtenay Park, Newton Abbot, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-22 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address C/o Castle Hill Insolvency 1 Battle Road, Heathfield Industrial Estate, Newton Abbot, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -39,290 GBP2020-12-30
    Person with significant control
    icon of calendar 2018-09-20 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 57 Seymour Road, Newton Abbot, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -6,240 GBP2022-10-31
    Officer
    icon of calendar 2020-10-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    COZY KITCHENS LIMITED - 2020-03-18
    COZY GROUP LTD - 2020-07-16
    icon of address C/o Castle Hill Insolvency 1 Battle Road, Heathfield Industrial Estate, Newton Abbot, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -75,581 GBP2021-07-31
    Person with significant control
    icon of calendar 2018-07-04 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 2 St Catherines Cottage, Newton Abbot, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-01-02 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Lameys, One Courtenay Park, Newton Abbot, Devon
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    30,501 GBP2015-08-31
    Officer
    icon of calendar 2013-08-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit 12/13 Olympus Business Park Kingsteignton Road, Newton Abbot, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address Mj Evans & Co, 17 Courtenay Park, Newton Abbot, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-14 ~ dissolved
    IIF 4 - Director → ME
  • 9
    icon of address Trinity House, 28-30 Blucher Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,729 GBP2017-12-31
    Officer
    icon of calendar 2011-12-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,797,525 GBP2024-08-31
    Officer
    icon of calendar 2000-08-30 ~ 2010-09-09
    IIF 10 - Director → ME
    icon of calendar 2000-08-30 ~ 2011-11-01
    IIF 12 - Secretary → ME
  • 2
    icon of address C/o Castle Hill Insolvency 1 Battle Road, Heathfield Industrial Estate, Newton Abbot, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -39,290 GBP2020-12-30
    Officer
    icon of calendar 2018-09-20 ~ 2019-02-22
    IIF 1 - Director → ME
  • 3
    COZY KITCHENS LIMITED - 2020-03-18
    COZY GROUP LTD - 2020-07-16
    icon of address C/o Castle Hill Insolvency 1 Battle Road, Heathfield Industrial Estate, Newton Abbot, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -75,581 GBP2021-07-31
    Officer
    icon of calendar 2018-07-04 ~ 2019-02-22
    IIF 5 - Director → ME
  • 4
    icon of address 2 St Catherines Cottage, Newton Abbot, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-02 ~ 2019-01-03
    IIF 7 - Director → ME
  • 5
    icon of address Trinity House, 28-30 Blucher Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,729 GBP2017-12-31
    Officer
    icon of calendar 2010-11-29 ~ 2011-12-22
    IIF 19 - Director → ME
  • 6
    RPM CLIMATIC LTD - 2012-12-19
    icon of address Units 12 & 13, Olympus Business Park Kingsteignton Road, Newton Abbot, Devon
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,176 GBP2015-12-31
    Officer
    icon of calendar 2012-06-01 ~ 2015-07-06
    IIF 2 - Director → ME
  • 7
    icon of address C/o Mj Evans & Co Minerva Way, Brunel Road, Newton Abbot, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    211,040 GBP2023-12-31
    Officer
    icon of calendar 2013-11-05 ~ 2014-05-16
    IIF 6 - Director → ME

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.