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

Phelps, David Simon

    Related profiles found in government register
  • Phelps, David Simon
    British company director born in June 1965

    Registered addresses and corresponding companies
  • Phelps, David Simon
    British public relations born in June 1965

    Registered addresses and corresponding companies
    • icon of address 3 Crondace Road, London, SW6 4BA

      IIF 8
  • Phelps, David Simon
    British

    Registered addresses and corresponding companies
  • Phelps, David
    British restauranteur born in June 1995

    Registered addresses and corresponding companies
    • icon of address 358, Fulham Road, London, SW10

      IIF 11
  • Phelps, David Simon
    British company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Berkeley Street, London, W1J 8ED, England

      IIF 12
  • Phelps, David Simon
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadview, Northside Lane, Bishop's Sutton, Alresford, SO24 9SR, England

      IIF 13
    • icon of address 124, Finchley Road, Regina House, London, NW3 5JS, England

      IIF 14
  • Phelps, David Simon
    British mr born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 15
  • Phelps, David Simon
    born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Phelps, David Simon

    Registered addresses and corresponding companies
  • Phelps, David Simon
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broadview House, Northside Lane, Gundleton, Hampshire, SO24 9SR, United Kingdom

      IIF 21
  • Phelps, David Simon
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Phelps, David Simon
    British nightclub owner born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broadview House, Northside Lane, Gundleton, Hants, SO24 9SR

      IIF 35
  • Phelps, David Simon
    British none born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 36
  • Phelps, David
    born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abbey House, Warnford Road, Warnford, Hampshire, SO32 3LB, United Kingdom

      IIF 37
  • Mr David Phelps
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Berkeley Street, London, W1J 8ED, England

      IIF 38
  • David Phelps
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 39
  • Mr David Simon Phelps
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadview, Northside Lane, Bishop's Sutton, Alresford, SO24 9SR, England

      IIF 40
    • icon of address Broadview, Northside Lane, Gundleton, Hants, SO24 9SR

      IIF 41
    • icon of address 124, Finchley Road, Regina House, London, NW3 5JS, England

      IIF 42
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 43
  • David Phelps
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 44
  • Mr David Simon Phelps
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • David Simon Phelps
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Berkeley Street, Fifth Floor, London, W1J 8ED, England

      IIF 54
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Fifth Floor, 19th Berkeley Street, London, England
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    -3,115 GBP2022-07-01 ~ 2023-06-30
    Person with significant control
    icon of calendar 2023-03-21 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 2
    icon of address 19 Berkeley Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-03-14 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 3
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-25 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 124 Finchley Road, Regina House, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    icon of calendar 2020-10-21 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 5
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-30 ~ dissolved
    IIF 34 - Director → ME
  • 6
    MOORCORAN LIMITED - 2008-09-29
    RICHMOND COMPANY 168 LIMITED - 2004-06-07
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-11 ~ dissolved
    IIF 22 - Director → ME
  • 7
    FRESHNAME NO. 108 LIMITED - 1990-01-18
    icon of address Broadview, Northside Lane, Gundleton, Hants
    Active Corporate (2 parents)
    Equity (Company account)
    207,510 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 9
    icon of address Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,548 GBP2021-03-31
    Officer
    icon of calendar 2009-09-21 ~ dissolved
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2016-02-11 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -130 GBP2020-03-31
    Officer
    icon of calendar 2009-08-07 ~ dissolved
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -400,022 GBP2020-03-31
    Officer
    icon of calendar 2006-09-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Broadview House, Northside Lane, Gundleton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -261,593 GBP2024-03-31
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 14
    icon of address Broadview Northside Lane, Bishop's Sutton, Alresford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 15
    icon of address Regina House, 124 Finchley Road, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -77,894 GBP2020-08-31
    Officer
    icon of calendar 2012-09-28 ~ now
    IIF 31 - Director → ME
  • 16
    SEEBECK 52 LIMITED - 2010-06-17
    icon of address C/o Ad Business Recovery, Swift House, Hoffmanns Way, Chelmsford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-17 ~ dissolved
    IIF 24 - Director → ME
  • 17
    icon of address C/o Penningtons Solicitors Llp Abacus House, 33 Gutter Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-10 ~ dissolved
    IIF 23 - Director → ME
  • 18
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -324,900 GBP2020-08-31
    Officer
    icon of calendar 2016-02-11 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    1,962,748 GBP2015-03-31
    Officer
    icon of calendar 2012-09-28 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 19 Berkeley Street, Fifth Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -307,620 GBP2024-03-31
    Officer
    icon of calendar 2011-02-04 ~ now
    IIF 36 - Director → ME
Ceased 16
  • 1
    icon of address 25 Harley Street, London
    ADMINISTRATIVE RECEIVER Corporate (5 parents)
    Officer
    icon of calendar 2003-08-18 ~ 2005-03-04
    IIF 5 - Director → ME
    icon of calendar 2003-07-25 ~ 2003-10-28
    IIF 10 - Secretary → ME
  • 2
    BRIDGEWATER ENTERTAINMENTS LIMITED - 1995-04-06
    icon of address 143 Station Road, Hampton, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,642,940 GBP2024-05-26
    Officer
    icon of calendar 1995-10-19 ~ 1997-08-07
    IIF 11 - Director → ME
    icon of calendar 1996-04-01 ~ 1997-08-07
    IIF 9 - Secretary → ME
  • 3
    icon of address 19 Berkeley Street, Fifth Floor, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-07-19 ~ 2023-03-21
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-21
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BARCLUB (EMBARGO) LIMITED - 2017-08-08
    BARVEST (EMBARGO) LIMITED - 2006-07-13
    icon of address 36 Drury Lane, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-24
    Officer
    icon of calendar 2003-08-26 ~ 2005-03-04
    IIF 6 - Director → ME
    icon of calendar 2003-08-26 ~ 2003-10-28
    IIF 20 - Secretary → ME
  • 5
    BARCLUB (SIDNEY STREET) LIMITED - 2017-08-08
    BARVEST (SIDNEY STREET) LIMITED - 2006-07-13
    BARVEST (BRISTOL QUEENS ROAD) LIMITED - 2003-12-02
    icon of address 36 Drury Lane, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-25
    Officer
    icon of calendar 2003-11-14 ~ 2005-03-04
    IIF 1 - Director → ME
  • 6
    ECLECTIC BARS (BATH) LIMITED - 2021-08-12
    BARCLUB (BATH) LIMITED - 2017-08-08
    BARVEST (BATH) LIMITED - 2006-07-21
    icon of address 3 Bath Mews, Bath Parade, Cheltenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    209,539 GBP2024-03-31
    Officer
    icon of calendar 2003-11-18 ~ 2005-03-04
    IIF 7 - Director → ME
  • 7
    icon of address Abbey House, Warnford Road, Warnford, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-09-30 ~ 2023-06-30
    IIF 37 - LLP Member → ME
  • 8
    BARCLUB (BONDAI) LIMITED - 2009-11-13
    BARVEST (BONDAI) LIMITED - 2006-07-13
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,330 GBP2022-12-31
    Officer
    icon of calendar 2003-08-26 ~ 2005-03-04
    IIF 2 - Director → ME
    icon of calendar 2003-08-26 ~ 2003-10-28
    IIF 19 - Secretary → ME
  • 9
    BARVEST (HARROGATE) LIMITED - 2005-12-08
    icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2003-12-01 ~ 2005-03-04
    IIF 3 - Director → ME
  • 10
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-20 ~ 2018-05-01
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address 8-10 South Street, Epsom, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    732,611 GBP2024-12-31
    Officer
    icon of calendar 1991-08-08 ~ 1993-01-31
    IIF 8 - Director → ME
  • 12
    SPP CHELSEA LIMITED - 2010-06-17
    SEEBECK 35 LIMITED - 2010-05-17
    icon of address 9 Byfield Close, Toddington, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-11 ~ 2010-06-17
    IIF 25 - Director → ME
  • 13
    icon of address Regina House, 124 Finchley Road, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -77,894 GBP2020-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-20
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    BARCLUB (SWINDON) LIMITED - 2006-11-27
    BARVEST (SWINDON) LIMITED - 2006-07-13
    icon of address 44 Fleet Street, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    icon of calendar 2003-11-14 ~ 2005-03-04
    IIF 4 - Director → ME
  • 15
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    30,466 GBP2022-03-31
    Officer
    icon of calendar 2006-05-24 ~ 2016-06-07
    IIF 33 - Director → ME
  • 16
    MAHIKI RUM LIMITED - 2011-02-16
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-07 ~ 2012-03-26
    IIF 26 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.