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

Davies, Phillip John

    Related profiles found in government register
  • Davies, Phillip John
    British company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Oak Terrace, Cross Keys, Newport, NP11 7BX

      IIF 1
  • Davies, Phillip John
    British sales manager born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 13, Panteg Industrial Estate, Station Road, Griffithstown, Pontypool, NP4 5LX, Wales

      IIF 2
  • Davies, Phillip John
    British salesman born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Oak Terrace, Crosskeys, Newport, Gwent, NP11 7BX, United Kingdom

      IIF 3
    • icon of address Unit 13, Panteg Industrial Estate, Station Road, Griffithstown, Pontypool, Gwent, NP4 5LX, United Kingdom

      IIF 4
  • Davies, Phillip
    British company director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 Charlbury House, Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 5
    • icon of address 58, Crewe Road, Haslington, Nr Crewe, Cheshire, CW1 5QZ, England

      IIF 6
    • icon of address 453, Warrington Road, Culcheth, Warrington, Cheshire, WA3 5SJ, England

      IIF 7
  • Davies, Phillip
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Birkdale Business Centre, Weld Parade, Southport, Merseyside, PR8 2DT

      IIF 8 IIF 9
  • Davies, Phillip
    British company director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Middleheath, Brown Heath Road, Christleton, Chester, CH3 7PN, England

      IIF 10
  • Davies, Phillip
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Crewe Road, Haslington, Crewe, CW1 5QZ, England

      IIF 11
  • Davies, Philip
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Phil
    British consultant born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower House Farm, Huntington, Kington, HR5 3PU, United Kingdom

      IIF 21
  • Davies, Phil
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Grange Road, Shotton, Deeside, Clwyd, CH5 1NE, United Kingdom

      IIF 22
  • Davies, Phil
    British managing director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower House Farm, Huntington, Kington, HR5 3PU, United Kingdom

      IIF 23
  • Mr Phillip John Davies
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Oak Terrace, Cross Keys, Newport, NP11 7BX, Wales

      IIF 24
  • Phillip Davies
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 Charlbury House, Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 25
  • Mr Philip Davies
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Royal Oak Inn, Treflach Road, Treflach, SY10 9HE, England

      IIF 26
  • Phil Davies
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower House Farm, Huntington, Kington, HR5 3PU, United Kingdom

      IIF 27
  • Davies, Phil
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Phil
    British director born in January 1974

    Registered addresses and corresponding companies
    • icon of address Gillespies, Maengwyn Avenue, Connah`s Quay, Deeside, CH5 4UQ, England

      IIF 32
  • Mr Philip Davies
    British born in January 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 13, Panteg Industrial Estate, Station Road, Griffithstown, Pontypool, NP4 5LX, Wales

      IIF 33
  • Phil Davies
    British born in January 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Prestfields, Mount Bradford, St. Martins, Oswestry, SY11 3HQ, United Kingdom

      IIF 34
    • icon of address 163, Herbert Jennings Avenue, Wrexham, LL12 7YB, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 58 Crewe Road, Haslington, Crewe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address 58 Crewe Road, Haslington, Crewe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-03 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address 58 Crewe Road, Haslington, Crewe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-04 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address 58 Crewe Road, Haslington, Crewe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-04 ~ dissolved
    IIF 14 - Director → ME
  • 5
    ETC RESTAURANTS LTD - 2013-09-19
    icon of address 453 Warrington Road, Culcheth, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-26 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address 58 Crewe Road, Haslington, Crewe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address Unit 13 Panteg Industrial Estate, Station Road, Griffithstown, Pontypool, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    101,101 GBP2017-11-30
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 58 Crewe Road, Haslington, Crewe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-22 ~ dissolved
    IIF 30 - Director → ME
  • 9
    icon of address Lower House Farm, Huntington, Kington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 21 - Director → ME
  • 10
    icon of address Lower House Farm, Huntington, Kington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 58 Crewe Road, Haslington, Crewe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 11 - Director → ME
  • 12
    icon of address 58 Crewe Road, Haslington, Crewe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 15 - Director → ME
  • 13
    icon of address Middleheath Brown Heath Road, Christleton, Chester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 10 - Director → ME
  • 14
    icon of address Charlbury House, 54 Charlbury Crescent Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-17 ~ dissolved
    IIF 31 - Director → ME
  • 15
    icon of address 58 Crewe Road, Haslington, Crewe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-29 ~ dissolved
    IIF 19 - Director → ME
  • 16
    icon of address Royal Oak Inn, Treflach Road, Treflach, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 163 Herbert Jennings Avenue, Wrexham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-10-10 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    BEGINTYPE LIMITED - 1992-06-10
    icon of address Pembroke House, 15 Pembroke Road, Clifton, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-01 ~ dissolved
    IIF 1 - Director → ME
  • 19
    icon of address 6 Oak Terrace, Crosskeys, Newport, Gwent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2017-11-30
    Officer
    icon of calendar 2012-11-29 ~ dissolved
    IIF 3 - Director → ME
  • 20
    icon of address 16 Highgate Court, Wrexham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-15 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 58 Crewe Road, Haslington, Crewe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-05 ~ dissolved
    IIF 22 - Director → ME
  • 22
    icon of address Charlbury House, 54 Charlbury Crescent Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-16 ~ dissolved
    IIF 28 - Director → ME
  • 23
    icon of address 58 Crewe Road, Haslington, Crewe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 12 - Director → ME
  • 24
    WENT WORTH WEST LIMITED - 2012-11-13
    icon of address Unit 13 Panteg Industrial Estate, Station Road, Griffithstown, Pontypool, Gwent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-09 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address Datum House, Electra Way, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-21 ~ 2014-07-01
    IIF 6 - Director → ME
  • 2
    icon of address 11 Castlefields, Oswestry, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-09-04 ~ 2018-09-04
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ 2018-09-04
    IIF 25 - Has significant influence or control OE
  • 3
    icon of address 35 Copperfield Court, Dickens Heath Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    846 GBP2018-04-30
    Officer
    icon of calendar 2009-04-05 ~ 2009-04-05
    IIF 32 - Director → ME
  • 4
    icon of address Brash & Co, Birkdale Business Centre, Weld Parade, Southport, Merseyside
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -36,642 GBP2016-11-30
    Officer
    icon of calendar 2017-01-03 ~ 2017-04-19
    IIF 9 - Director → ME
    icon of calendar 2017-01-03 ~ 2017-01-03
    IIF 8 - Director → ME
  • 5
    icon of address 58 Crewe Road, Haslington, Crewe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-05 ~ 2012-05-15
    IIF 29 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.