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 Danny Phipps

    Related profiles found in government register
  • Mr Danny Phipps
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 3 10, Boothroyden, Blackpool, FY1 2NT, England

      IIF 1
    • icon of address The Yard, 1a, Milton Road, Gillingham, ME7 5LR, England

      IIF 2
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3 IIF 4 IIF 5
  • Mr Danny Phipps
    British born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Beckenham Road, Beckenham, London, BR3 4RH, England

      IIF 6
    • icon of address Alcester Road South, Alcester Road South, Birmingham, Birmingham, B14 5JF, United Kingdom

      IIF 7
    • icon of address 8 First Avenue Office 1, First Avenue, Chatham, ME4 5AT, England

      IIF 8
    • icon of address 25, Duke Street, Chelmsford, Essex, CM11TB, England

      IIF 9
    • icon of address 695, Sidcup Road, Eltham, SE9 3AQ, England

      IIF 10
    • icon of address Canterbury Street Gillingham Flat 302d, Canterbury Street, Gillingham, ME7 5JP, England

      IIF 11
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
    • icon of address 83, Ducie Street, Manchester, M12JQ, England

      IIF 13
    • icon of address The Flat, Victoria House High Street Lamberhurst, Tunbridge Wells, TN38EE, England

      IIF 14
  • Danny Phipps
    British born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 695, Sidcup Road, London, SE9 3AQ, United Kingdom

      IIF 15
  • Phipps, Danny
    British company director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Yard, 1a, Milton Road, Gillingham, ME7 5LR, England

      IIF 16 IIF 17
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
  • Phipps, Danny
    British director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 3 10, Boothroyden, Blackpool, FY1 2NT, England

      IIF 19
    • icon of address The Yard, 1a, Milton Road, Gillingham, ME7 5LR, England

      IIF 20 IIF 21
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22 IIF 23
  • Phipps, Danny
    British director born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address address

      IIF 24
    • icon of address Alcester Road South, Alcester Road South, Birmingham, Birmingham, B14 5JF, United Kingdom

      IIF 25
    • icon of address 8 First Avenue Office 1, First Avenue, Chatham, ME4 5AT, England

      IIF 26
    • icon of address 25, Duke Street, Chelmsford, Essex, CM1 1TB, England

      IIF 27
    • icon of address Canterbury Street Gillingham Flat 302d, Canterbury Street, Gillingham, ME7 5JP, England

      IIF 28
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 30
    • icon of address The Flat, Victoria House High Street Lamberhurst, Tunbridge Wells, TN3 8EE, England

      IIF 31
  • Phipps, Danny
    British ice cream vendor born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 695, Sidcup Road, London, SE9 3AQ, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 25 Duke Street, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-29 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 695 Sidcup Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-07 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4385, 11885864: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-30 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 8 First Avenue Office 1, First Avenue, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-03 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of address The Flat, Victoria House High Street Lamberhurst, Tunbridge Wells, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-10 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-10 ~ 2018-10-22
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ 2018-10-22
    IIF 11 - Ownership of shares – 75% or more OE
  • 2
    icon of address The Yard, 1a Milton Road, Gillingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-01 ~ 2021-05-21
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2019-11-17
    IIF 10 - Ownership of shares – 75% or more OE
  • 3
    icon of address The Yard 1b, Milton Road, Gillingham, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-01 ~ 2020-07-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2020-07-01
    IIF 12 - Ownership of shares – 75% or more OE
  • 4
    HENDI PROPERTY LTD - 2024-02-14
    CITY DEMOLITION LTD - 2023-07-14
    STOKE HAULAGE AND WASTE LTD - 2024-04-18
    icon of address Office 3 10 Boothroyden, Blackpool, England
    Dissolved Corporate
    Officer
    icon of calendar 2022-12-02 ~ 2022-12-02
    IIF 25 - Director → ME
    icon of calendar 2024-02-12 ~ 2024-02-12
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ 2022-12-02
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    icon of calendar 2024-02-12 ~ 2024-02-12
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address The Yard, 1a, Milton Road, Gillingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-01-31
    Officer
    icon of calendar 2021-05-04 ~ 2021-05-07
    IIF 17 - Director → ME
    icon of calendar 2020-01-02 ~ 2020-01-02
    IIF 16 - Director → ME
    icon of calendar 2020-01-02 ~ 2020-05-04
    IIF 22 - Director → ME
    icon of calendar 2020-08-12 ~ 2020-08-12
    IIF 18 - Director → ME
    icon of calendar 2020-11-25 ~ 2021-01-08
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ 2021-01-01
    IIF 2 - Has significant influence or control as a member of a firm OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    icon of calendar 2020-01-02 ~ 2020-05-04
    IIF 3 - Ownership of shares – 75% or more OE
    icon of calendar 2020-08-12 ~ 2020-08-12
    IIF 5 - Has significant influence or control OE
  • 6
    icon of address 83a Ducie Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-21 ~ 2021-05-07
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ 2020-01-22
    IIF 4 - Ownership of shares – 75% or more OE

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.