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 Lawrence D'souza

    Related profiles found in government register
  • Mr Phillip Lawrence D'souza
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Park Leys, Harlington, Dunstable, LU5 6LZ, United Kingdom

      IIF 1
    • 17, Holywell Hill, St. Albans, AL1 1DT, England

      IIF 2
  • Mr Phillip Lawrence D'souza
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 3
    • 59 Middle Hill, Hemel Hempstead, Hertfordshire, HP1 2JQ, England

      IIF 4
    • Unit 53, 17 Holywell Hill, St Albans, AL1 1DT, England

      IIF 5 IIF 6
    • 19, School Lane, Bricket Wood, St. Albans, AL2 3XT, England

      IIF 7
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 8
  • D'souza, Phillip Lawrence
    British company director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Holywell Hill, St. Albans, AL1 1DT, England

      IIF 9
  • D'souza, Phillip Lawrence
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Park Leys, Harlington, Dunstable, LU5 6LZ, United Kingdom

      IIF 10
  • D'souza, Phillip Lawrence
    British none born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 53, 17 Holywell Hill, St Albans, Hertfordshire, AL1 1DT, England

      IIF 11
  • D'souza, Phillip Lawrence
    British skip hire born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 53/17, Holywell Hill, St Albans, Hertfordshire, AL1 1DT, England

      IIF 12
  • De Souza, Philip Lawrence
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 53, 17 Hollywell Hill, St Albans, Hertfordshire, United Kingdom

      IIF 13
  • Mr Phillip D'souza
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY

      IIF 14 IIF 15
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 16 IIF 17 IIF 18
  • Mr Philip De'souza
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 19, School Lane, Bricket Wood, St. Albans, Herts, AL2 3XT, England

      IIF 19
  • Phillip D'souza
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • Three Gables, Corner Hall, Hemel Hempstead, HP3 9HN, England

      IIF 20
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 21
  • D'souza, Phillip Lawrence
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY

      IIF 22 IIF 23
  • D'souza, Phillip Lawrence
    British company director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 59, Middle Hill, Chaulden, Hemel Hempstead, HP1 2JQ, United Kingdom

      IIF 24
    • Unit 53, 17 Holywell Hill, St Albans, AL1 1DT, England

      IIF 25 IIF 26
  • D'souza, Phillip Lawrence
    British courier born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 59, Middle Hill, Hemel Hempstead, Hertfordshire, HP1 2JQ, United Kingdom

      IIF 27
  • D'souza, Phillip Lawrence
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, 25 Fiddlebridge Lane, Hatfield, Hertfordshire, AL10 0SP, United Kingdom

      IIF 28
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 29
  • D'souza, Phillip Lawrence
    British none born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • Office 133, 33 Parkway, Camden, NW1 7PN

      IIF 30
  • D'souza, Phillip
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 31 IIF 32
  • D'souza, Phillip
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • Three Gables, Corner Hall, Hemel Hempstead, HP3 9HN, England

      IIF 33
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 34 IIF 35
  • D'souza, Phillip Lawrence

    Registered addresses and corresponding companies
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 36
  • D'souza, Phillip

    Registered addresses and corresponding companies
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY

      IIF 37 IIF 38
child relation
Offspring entities and appointments 18
  • 1
    BLACK LABEL DETAILING LIMITED
    10921139
    Bridge House, 25 Fiddlebridge Lane, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-17 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-08-17 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CITY WOOD RECYCLING LIMITED
    08343487
    51 Park Leys, Harlington, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    2013-08-05 ~ 2014-03-14
    IIF 30 - Director → ME
    2012-12-31 ~ 2013-02-02
    IIF 24 - Director → ME
  • 3
    CLEAR A WASTE LTD
    - now 07405273
    P.E BOOKING AGENTS LTD
    - 2012-11-08 07405273
    PERFECT ELEGANCE ESCORTS LTD
    - 2010-11-18 07405273
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2010-10-12 ~ 2020-05-07
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 4
    CLEAR A WASTE SKIP HIRE LIMITED
    08943520
    51 Park Leys, Harlington
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2014-03-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 5
    COMPLETE CIVIL (UTILITIES) LTD
    - now 15576582
    COMPLETE CIVILS (UTILITIES) LTD
    - 2024-04-02 15576582
    The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Active Corporate (3 parents)
    Officer
    2024-03-19 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    D-TECT COUNTER MEASURES GROUP LTD
    14972426
    The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-30 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2023-06-30 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 7
    EL ONE DEVELOPMENTS LIMITED
    12691227
    55 Station Road, Beaconsfield, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-23 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-06-23 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    ELLIOT LAWRENCE ESTATES LIMITED
    12691265
    55 Station Road, Beaconsfield, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-23 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-06-23 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    MPH CONSTRUCTION MANAGEMENT LTD
    09265871
    Equity House, 31a Queensway, Stevenage, Herts
    Dissolved Corporate (3 parents)
    Officer
    2014-10-15 ~ 2014-11-14
    IIF 13 - Director → ME
    2014-10-15 ~ dissolved
    IIF 11 - Director → ME
  • 10
    PARCO DOOR PARTS LTD
    14590669
    Three Gables, Corner Hall, Hemel Hempstead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,382 GBP2024-01-31
    Officer
    2023-01-13 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2023-01-13 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    PM RETAIL GROUP LTD
    13976543
    The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,150 GBP2023-03-31
    Officer
    2022-03-15 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    PTE CONSULTING LTD
    14150559
    The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,356 GBP2024-06-30
    Officer
    2022-06-06 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2022-06-06 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 13
    THE CONCRETE FIRM LTD
    11663732
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2018-11-06 ~ 2020-05-14
    IIF 10 - Director → ME
    Person with significant control
    2018-11-06 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 14
    THE DEMOLITION FIRM LTD
    11803700
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    202,331 GBP2020-02-28
    Officer
    2019-02-04 ~ dissolved
    IIF 29 - Director → ME
    2019-02-04 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    2019-02-04 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 15
    THE DEVELOPMENT FIRM LTD
    12437535
    17 Holywell Hill, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-03 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-02-03 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 16
    THE FIRM GROUP SERVICES LTD
    11929194
    The Retreat, 406 Roding Lane South, Woodford Green, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -2,819 GBP2024-04-30
    Officer
    2019-04-05 ~ now
    IIF 22 - Director → ME
    2019-04-05 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    2019-04-05 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 17
    THE GROUNDWORKS FIRM LTD
    11928716
    The Retreat, 406 Roding Lane South, Woodford Green, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    59,261 GBP2024-04-29
    Officer
    2019-04-05 ~ now
    IIF 23 - Director → ME
    2019-04-05 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2019-04-05 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 18
    TIMELESS HOMES BERKHAMSTED LTD
    13274596
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-03-18 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.