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 Morris

    Related profiles found in government register
  • Mr Phillip Anthony Morris
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morris, Phillip Anthony
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morris, Phillip Anthony
    British company director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Parkers Road, New Lane, Churton, Cheshire, CH3 6LW

      IIF 33
  • Morris, Phillip Anthony
    British managing director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Parkers Road, New Lane, Churton, Cheshire, CH3 6LW

      IIF 34
  • Mr Phillip Anthony Morris
    British born in February 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • Honeycomb West, Chester Business Park, Chester, CH4 9QH, United Kingdom

      IIF 35 IIF 36 IIF 37
    • One City Place, Queens Road, Chester, CH1 3BQ, England

      IIF 39
    • Venu, Station Square, Pwllheli, Gwynedd, LL53 5HG, Wales

      IIF 40
  • Morris, Philip Anthony
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Honeycomb West, Chester Business Park, Chester, CH4 9QH, United Kingdom

      IIF 41
    • Willow Lodge Village Walks, Marford Hill Marford, Wrexham, LL12 8CZ

      IIF 42
  • Morris, Philip Anthony
    British company director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th, Floor Hq, 58 Nicholas Street, Chester, CH1 2NP, United Kingdom

      IIF 43
    • Willow Lodge Village Walks, Marford Hill Marford, Wrexham, LL12 8CZ

      IIF 44 IIF 45 IIF 46
    • Willow Lodge, Village Walks, Marford Hill Marford, Wrexham, LL12 8SZ

      IIF 49
    • Willow Lodge, Village Walks, Marford Hill Marford, Wrexham, LL12 8SZ, United Kingdom

      IIF 50
    • Willow Lodge, Village Walks, Marford Hill Marford, Wrexham, Wrexham, LL12 8SZ, United Kingdom

      IIF 51
  • Morris, Philip Anthony
    British d born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Willow Lodge Village Walks, Marford Hill Marford, Wrexham, LL12 8CZ

      IIF 52
  • Morris, Philip Anthony
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Steam Mill Business Centre, Steam Mill Street, Chester, CH3 5AN, United Kingdom

      IIF 53
    • Willow Lodge Village Walks, Marford Hill Marford, Wrexham, LL12 8CZ

      IIF 54 IIF 55 IIF 56
    • Willow Lodge, Village Walks, Marford Hill, Marford, Wrexham, LL12 8SZ, United Kingdom

      IIF 58
  • Morris, Philip Anthony
    British managing director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morris, Philip Anthony
    British property company director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Willow Lodge Village Walks, Marford Hill Marford, Wrexham, LL12 8CZ

      IIF 63
  • Morris, Philip Anthony
    British property developer born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Steam Mill Business Centre, Steam Mill Street, Chester, CH3 5AN, United Kingdom

      IIF 64
    • Willow Lodge Village Walks, Marford Hill Marford, Wrexham, LL12 8CZ

      IIF 65
    • Willow Lodge, Village Walks, Marford Hill Marford, Wrexham, LL12 8SZ

      IIF 66
  • Mr Philip Anthony Morris
    British born in February 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • Hq 5th Floor, Nicholas Street, Chester, Cheshire, CH1 2NP, England

      IIF 67
  • Morris, Phillip Anthony
    British director born in February 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • Venu, Station Square, Pwllheli, Gwynedd, LL53 5HG, Wales

      IIF 68
    • Banks House, Paradise Street, Rhyl, Denbighshire, LL18 3LW, Wales

      IIF 69
  • Morris, Phillip Anthony
    born in February 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • Hq 5th Floor, Nicholas Street, Chester, Cheshire, CH1 2NP, United Kingdom

      IIF 70
child relation
Offspring entities and appointments
Active 24
  • 1
    Honeycomb West Honeycomb West, Chester Business Park, Chester, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2018-08-15 ~ now
    IIF 32 - Director → ME
  • 2
    Honeycomb West, Chester Business Park, Chester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2017-01-20 ~ now
    IIF 19 - Director → ME
  • 3
    Honeycomb West Honeycomb, Chester Business Park, Chester, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-02-11 ~ now
    IIF 26 - Director → ME
  • 4
    LIBERTY CARE (STOKE) LIMITED - 2022-08-18
    Honeycomb West, Chester Business Park, Chester, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-01-28 ~ now
    IIF 17 - Director → ME
  • 5
    Honeycomb West, Chester Business Park, Chester, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-01-26 ~ now
    IIF 20 - Director → ME
  • 6
    Honeycomb West Honeycomb, Chester Business Park, Chester, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-02-11 ~ now
    IIF 30 - Director → ME
  • 7
    LIBERTY CARE (MANCHESTER) LIMITED - 2024-02-09
    LIBERTY CARE (STOCKPORT) LIMITED - 2023-02-14
    Honeycomb West, Chester Business Park, Chester, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-08-12 ~ now
    IIF 16 - Director → ME
  • 8
    Honeycomb West Honeycomb, Chester Business Park, Chester, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-02-11 ~ now
    IIF 25 - Director → ME
  • 9
    Honeycomb West Honeycomb, Chester Business Park, Chester, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-02-11 ~ now
    IIF 23 - Director → ME
  • 10
    Honeycomb West Honeycomb, Chester Business Park, Chester, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-02-11 ~ now
    IIF 29 - Director → ME
  • 11
    Honeycomb West, Chester Business Park, Chester, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-01-26 ~ now
    IIF 15 - Director → ME
  • 12
    Honeycomb West Honeycomb, Chester Business Park, Chester, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Officer
    2019-07-08 ~ now
    IIF 27 - Director → ME
  • 13
    Honeycomb West Honeycomb, Chester Business Park, Chester, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -2,400 GBP2022-03-31
    Officer
    2020-11-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2026-01-22 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Mason Partners Llp, Corn Exchange, Brunswick Street, Liverpool, Merseyside
    Active Corporate (5 parents)
    Officer
    2014-10-07 ~ now
    IIF 70 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 67 - Has significant influence or controlOE
  • 15
    Honeycomb West Honeycomb, Chester Business Park, Chester, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2019-05-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-05-30 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Honeycomb West, Chester Business Park, Chester, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-06-16 ~ now
    IIF 13 - Director → ME
  • 17
    LIBERTY PROPERTIES INVESTMENTS LIMITED - 2011-11-01
    LIBERY PROPERTIES INVESTMENTS LIMITED - 1994-08-25
    GODSTALL PROPERTIES LIMITED - 1994-05-26
    LIBERTY PROPERTIES LIMITED - 1993-10-15
    Honeycomb West, Chester Business Park, Chester, United Kingdom
    Active Corporate (4 parents)
    Officer
    ~ now
    IIF 14 - Director → ME
  • 18
    Honeycomb West Honeycomb, Chester Business Park, Chester, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2019-07-08 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2019-07-08 ~ now
    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
  • 19
    LIBERTY CARE (COTTAM) LIMITED - 2024-10-07
    LIBERTY QUAYSIDE LIMITED - 2024-02-27
    Honeycomb West, Chester Business Park, Chester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2014-10-07 ~ now
    IIF 18 - Director → ME
  • 20
    Honeycomb West Honeycomb, Chester Business Park, Chester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    39,903 GBP2021-03-31
    Officer
    2020-02-17 ~ now
    IIF 24 - Director → ME
  • 21
    Honeycomb West Honeycomb, Chester Business Park, Chester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-05-30 ~ now
    IIF 21 - Director → ME
  • 22
    Ty Glyn, Canol Y Dre, Ruthin, Denbighshire, Wales
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2019-04-24 ~ dissolved
    IIF 69 - Director → ME
  • 23
    LIBERTY LUDLOW LIMITED - 2011-11-01
    MB113 LIMITED - 1998-04-08
    Honeycomb West, Chester Business Park, Chester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    1997-11-18 ~ now
    IIF 41 - Director → ME
  • 24
    MARFORD DEVELOPMENTS LIMITED - 2016-10-10
    One City Place, Queens Road, Chester, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-28 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2016-09-26 ~ dissolved
    IIF 39 - Has significant influence or controlOE
Ceased 39
  • 1
    Honeycomb West Honeycomb West, Chester Business Park, Chester, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    2018-08-15 ~ 2021-05-12
    IIF 12 - Has significant influence or control OE
  • 2
    63 Walter Road, Swansea
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -110,980 GBP2021-03-31
    Officer
    2001-03-28 ~ 2011-07-22
    IIF 60 - Director → ME
  • 3
    THRONESUN LIMITED - 1987-01-13
    County House Beaufort Road, Plasmarl Indusrial Estate, Swansea, City And County Of Swansea
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    2001-06-18 ~ 2011-07-22
    IIF 46 - Director → ME
  • 4
    Honeycomb West, Chester Business Park, Chester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2017-01-20 ~ 2021-05-12
    IIF 3 - Has significant influence or control OE
  • 5
    PRINTPANEL LIMITED - 2002-10-28
    County House Beaufort Road, Swansea Enterprise Park, Swansea
    Dissolved Corporate (1 parent)
    Officer
    2002-07-02 ~ 2011-07-22
    IIF 57 - Director → ME
  • 6
    PANTHERHURST LIMITED - 1991-11-04
    Adlink House, C/o A M Wyatt & Co Ltd 86 The Highway, Hawarden, Deeside, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    99,900 GBP2024-12-31
    Officer
    2000-10-23 ~ 2001-03-30
    IIF 34 - Director → ME
  • 7
    County House Beaufort Road, Plasmarl Industrial Estate, Swansea, City And County Of Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    2001-03-29 ~ 2011-07-22
    IIF 55 - Director → ME
  • 8
    LIBERTY MERCIAN DEVELOPMENTS LIMITED - 2014-06-02
    Paunceford Court, Munsley, Ledbury, Herefordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,025 GBP2021-11-30
    Officer
    2011-11-04 ~ 2023-04-04
    IIF 43 - Director → ME
  • 9
    63 Walter Road, Swansea, City And County Of Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    2006-04-25 ~ 2011-07-22
    IIF 48 - Director → ME
  • 10
    Hq, 58 Nicholas Street, Chester, England
    Active Corporate (5 parents)
    Equity (Company account)
    16 GBP2024-09-28
    Officer
    2007-05-15 ~ 2011-07-22
    IIF 56 - Director → ME
  • 11
    Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    35 GBP2024-09-28
    Officer
    2006-10-24 ~ 2011-07-22
    IIF 52 - Director → ME
  • 12
    63 Walter Road, Swansea
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,994 GBP2018-03-31
    Officer
    2001-03-28 ~ 2011-07-22
    IIF 61 - Director → ME
  • 13
    LIBERTY CARE (STOKE) LIMITED - 2022-08-18
    Honeycomb West, Chester Business Park, Chester, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2021-01-28 ~ 2021-01-28
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    Honeycomb West, Chester Business Park, Chester, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2021-01-26 ~ 2021-01-26
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    Honeycomb West, Chester Business Park, Chester, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2021-01-26 ~ 2021-01-26
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    Honeycomb West Honeycomb, Chester Business Park, Chester, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Person with significant control
    2019-07-08 ~ 2021-05-12
    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
  • 17
    Honeycomb West Honeycomb, Chester Business Park, Chester, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -2,400 GBP2022-03-31
    Person with significant control
    2020-11-02 ~ 2021-09-03
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    LIBERTY MERCIAN LIMITED - 2017-03-08
    MC70 LIMITED - 1999-12-09
    County House Beaufort Road, Plasmarl Industrial Estate, Swansea, City & County Of Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    153 GBP2021-11-30
    Officer
    1999-11-12 ~ 2012-11-26
    IIF 42 - Director → ME
  • 19
    B.J.HOMES LIMITED - 2006-09-07
    63 Walter Road, Swansea
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    -183,454 GBP2020-04-01 ~ 2021-03-31
    Officer
    2001-03-29 ~ 2011-07-22
    IIF 51 - Director → ME
  • 20
    63 Walter Road, Swansea
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -2,408,906 GBP2015-03-31
    Officer
    2010-05-27 ~ 2011-07-22
    IIF 58 - Director → ME
  • 21
    LIBERTY PROPERTIES INVESTMENTS LIMITED - 2011-11-01
    LIBERY PROPERTIES INVESTMENTS LIMITED - 1994-08-25
    GODSTALL PROPERTIES LIMITED - 1994-05-26
    LIBERTY PROPERTIES LIMITED - 1993-10-15
    Honeycomb West, Chester Business Park, Chester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2020-03-31
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    MB117 LIMITED - 1998-01-23
    63 Walter Road, Swansea
    Dissolved Corporate
    Officer
    1997-11-18 ~ 2011-07-22
    IIF 63 - Director → ME
  • 23
    LAKECODE LIMITED - 2005-02-02
    63 Walter Road, Swansea
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -1,438,903 GBP2015-03-31
    Officer
    2004-09-24 ~ 2011-07-22
    IIF 54 - Director → ME
  • 24
    LIBERTY CARE (COTTAM) LIMITED - 2024-10-07
    LIBERTY QUAYSIDE LIMITED - 2024-02-27
    Honeycomb West, Chester Business Park, Chester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-10-07 ~ 2023-02-28
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    BROOMCO (2990) LIMITED - 2002-09-13
    County House Beaufort Road, Plasmarl Industrial Estate, Swansea, City And County Of Swansea
    Dissolved Corporate (1 parent)
    Officer
    2002-09-11 ~ 2011-07-22
    IIF 47 - Director → ME
  • 26
    63 Walter Road, Swansea
    Dissolved Corporate
    Officer
    2007-03-14 ~ 2011-07-22
    IIF 44 - Director → ME
  • 27
    Honeycomb West Honeycomb, Chester Business Park, Chester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    39,903 GBP2021-03-31
    Person with significant control
    2020-02-17 ~ 2021-05-12
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    County House Beaufort Road, Plasmarl Industrial Estate, Swansea Enterprise Park, Swansea, City And County Of Swansea
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    2001-03-28 ~ 2011-07-22
    IIF 62 - Director → ME
  • 29
    63 Walter Road, Swansea
    Dissolved Corporate
    Officer
    2001-07-02 ~ 2011-07-22
    IIF 50 - Director → ME
  • 30
    Bronwylfa Hall, Bronwylfa, Wrexham, Wales
    Active Corporate (4 parents)
    Total liabilities (Company account)
    1,704 GBP2024-09-09
    Officer
    2003-03-27 ~ 2003-11-12
    IIF 33 - Director → ME
  • 31
    B.J. INVESTMENTS LIMITED - 2013-01-10
    LUCKYFARE LIMITED - 1985-12-23
    63 Walter Road, Swansea
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,542 GBP2021-03-31
    Officer
    2001-03-29 ~ 2011-07-22
    IIF 49 - Director → ME
  • 32
    Honeycomb West Honeycomb, Chester Business Park, Chester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2019-05-30 ~ 2021-05-12
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    County House Beaufort Road Plasmarl Industrial Estate, Swansea Enterprise Park, Swansea, City And County Of Swansea
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    2001-03-28 ~ 2011-07-22
    IIF 59 - Director → ME
  • 34
    LIBERTY LUDLOW LIMITED - 2011-11-01
    MB113 LIMITED - 1998-04-08
    Honeycomb West, Chester Business Park, Chester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-09-26 ~ 2021-05-12
    IIF 37 - Has significant influence or control OE
  • 35
    SEB MORRIS RACING LIMITED - 2011-09-16
    Honeycomb West, Chester Business Park, Chester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -79,401 GBP2023-12-30
    Officer
    2011-07-07 ~ 2021-03-22
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-31
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    LIBERTY PROPERTIES LIMITED - 2013-03-04
    63 Walter Road, Swansea
    Liquidation Corporate (3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -137,477 GBP2015-03-31
    Officer
    1991-05-23 ~ 2011-07-22
    IIF 65 - Director → ME
  • 37
    NO. 2 HYDE PARK SQUARE LIMITED - 1991-01-16
    JOYFERN PROPERTY MANAGEMENT COMPANY LIMITED - 1990-10-29
    County House Beaufort Road, Plasmarl Industrial Estate, Swansea, City And County Of Swansea
    Dissolved Corporate (2 parents)
    Officer
    2001-03-29 ~ 2011-07-22
    IIF 45 - Director → ME
  • 38
    MARFORD INVESTMENTS LIMITED - 2014-05-15
    Venu, Station Square, Pwllheli, Gwynedd, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -332,765 GBP2018-03-31
    Officer
    1996-10-07 ~ 2018-09-26
    IIF 68 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-09-26
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    B. J. GROUP LIMITED - 2013-01-30
    63 Walter Road, Swansea
    Dissolved Corporate
    Officer
    1994-10-10 ~ 2011-07-22
    IIF 66 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.