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

Phillips, David John

    Related profiles found in government register
  • Phillips, David John
    British

    Registered addresses and corresponding companies
    • icon of address 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF

      IIF 1
    • icon of address 27, Upper Dock Street, Newport, NP20 1DL, United Kingdom

      IIF 2
  • Phillips, David John
    British social policy researcher

    Registered addresses and corresponding companies
    • icon of address 148 Liswerry Road, Newport, Gwent, NP19 9QR

      IIF 3
  • Phillips, David John
    British social researcher

    Registered addresses and corresponding companies
    • icon of address 148 Liswerry Road, Newport, Gwent, NP19 9QR

      IIF 4
  • Phillips, David John

    Registered addresses and corresponding companies
    • icon of address Whitchurch Lane, Bristol, BS14 0JZ, United Kingdom

      IIF 5 IIF 6
    • icon of address Whitchurch Lane, Whitchurch, Bristol, BS14 0JZ

      IIF 7
    • icon of address 148, Liswerry Road, Newport, NP20 1LN, United Kingdom

      IIF 8
    • icon of address St David's House, 137 Commercial Street, Newport, NP20 1LN, United Kingdom

      IIF 9
    • icon of address St David's House, 137 Commercial Street, Newport, NP20 1LN, Wales

      IIF 10 IIF 11 IIF 12
    • icon of address St David's House, Commercial Street, Newport, Gwent, NP20 1LN, Wales

      IIF 13
  • Phillips, David

    Registered addresses and corresponding companies
    • icon of address Steelwhistle Limited, Whitchurch Lane, Bristol, Avon, BS14 0JZ, United Kingdom

      IIF 14
    • icon of address Tigersilk Limited, Whitchurch Lane, Bristol, Avon, BS14 0JZ, United Kingdom

      IIF 15
    • icon of address Valleytide Limited, Whitchurch Lane, Bristol, Avon, BS14 0JZ, United Kingdom

      IIF 16
  • Phillips, David
    British theatre education manager born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International Community Centre, 61b Mansfield Road, Nottingham, Nottinghamshire, NG1 3FN, England

      IIF 17
  • Phillips, David John
    British musician born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Green Lane, Chichester, West Sussex, PO19 7NS, England

      IIF 18
  • Phillips, David John
    British trustee born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Farnhurst Road, Barnham, Bognor Regis, West Sussex, PO22 0JN, England

      IIF 19
  • Phillips, David
    English director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Wenlock Rise, Bridgnorth, Shropshire, WV16 5EL

      IIF 20
    • icon of address 29 Manor Street, Wigston, Leicestershire, LE18 2BS, England

      IIF 21
  • Phillips, John David
    British court bailiff born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Goodshaw Avenue North, Rossendale, Lancashire, BB4 8RH, England

      IIF 22
  • Phillips, David John
    British ceo born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, - 116, Bute Street, Cardiff, CF10 5EQ, Wales

      IIF 23
  • Phillips, David John
    British ceo sewrec born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Liswerry Road, Newport, Gwent, NP19 9QR, Wales

      IIF 24
  • Phillips, David John
    British chief executive born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148 Liswerry Road, Newport, Gwent, NP19 9QR

      IIF 25 IIF 26
    • icon of address 148, Liswerry Road, Newport, Gwent, NP19 9QR, Wales

      IIF 27
    • icon of address St David House, 137 Commercial Street, Newport, Gwent, NP20 1LN, Wales

      IIF 28
    • icon of address St David's House, 137 Commercial Street, Newport, NP20 1LN, United Kingdom

      IIF 29
    • icon of address St David's House, 137 Commercial Street, Newport, NP20 1LN, Wales

      IIF 30
    • icon of address St David's House, 137 Commercial Street, Newport, Wales, NP20 1LN, United Kingdom

      IIF 31
  • Phillips, David John
    British chief executive officer born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148 Liswerry Road, Newport, Gwent, NP19 9QR

      IIF 32
    • icon of address 148, Liswerry Road, Newport, NP19 9QR, United Kingdom

      IIF 33
    • icon of address St Davids House, 137 Commercial Street, Newport, NP20 1LN, United Kingdom

      IIF 34
  • Phillips, David John
    British social policy researcher born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148 Liswerry Road, Newport, Gwent, NP19 9QR

      IIF 35
  • Phillips, David John
    British social researcher born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148 Liswerry Road, Newport, Gwent, NP19 9QR

      IIF 36
  • Phillips, David John
    British accountant born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitchurch Lane, Bristol, BS14 0JZ, United Kingdom

      IIF 37
  • Phillips, David John
    British chartered accountant born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Phillips, David John
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Matthew Clark Wholesale Limited, Whitchurch Lane, Whitchurch, Bristol, BS14 0JZ, England

      IIF 46
  • Mr David John Phillips
    British born in January 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Neon, Clarence Place, Newport, NP19 7AB, Wales

      IIF 47
  • Mr John David Phillips
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Goodshaw Avenue North, Rossendale, Lancashire, BB4 8RH

      IIF 48
  • Mr David Phillips
    English born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Wenlock Rise, Bridgenorth, Shropshire, WV16 5EL, United Kingdom

      IIF 49
    • icon of address 29, Manor Street, Wigston, Leicester, LE18 2BS, England

      IIF 50
  • David John Phillips
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Liswerry Road, Newport, NP19 9QR, United Kingdom

      IIF 51
  • Mr David John Phillips
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Davids House, 137 Commercial Street, Newport, NP20 1LN, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 15
  • 1
    ASIAN JOURNEYS LIMITED - 2001-06-15
    icon of address New Mill, New Mill Lane, Witney, Oxfordshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2021-01-31 ~ now
    IIF 38 - Director → ME
  • 2
    icon of address New Mill, New Mill Lane, Witney, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-01-31 ~ now
    IIF 43 - Director → ME
  • 3
    icon of address St David's House, 137 Commercial Street, Newport, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2011-01-31 ~ dissolved
    IIF 10 - Secretary → ME
  • 4
    icon of address 2 Sovereign Quay, Havannah Street, Cardiff
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 13 - Secretary → ME
  • 5
    icon of address New Mill, New Mill Lane, Witney, Oxfordshire, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2021-01-31 ~ now
    IIF 39 - Director → ME
  • 6
    icon of address New Mill, New Mill Lane, Witney, Oxfordshire, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-31 ~ now
    IIF 42 - Director → ME
  • 7
    HELIUM MIRACLE 309 LIMITED - 2020-10-14
    icon of address New Mill, New Mill Lane, Witney, Oxfordshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-31 ~ now
    IIF 45 - Director → ME
  • 8
    icon of address New Mill, New Mill Lane, Witney, Oxfordshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-23 ~ now
    IIF 44 - Director → ME
  • 9
    icon of address New Mill, New Mill Lane, Witney, Oxfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-31 ~ now
    IIF 41 - Director → ME
  • 10
    icon of address New Mill, New Mill Lane, Witney, Oxfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-31 ~ now
    IIF 40 - Director → ME
  • 11
    icon of address The Counting House, High Street, Lutterworth, Leicestershire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-11-30
    Officer
    icon of calendar 2015-11-13 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 83 Goodshaw Avenue North, Rossendale, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    16,535 GBP2024-07-31
    Officer
    icon of calendar 2003-05-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 3 Tranters Terrace, Cwmbran
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-24 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2018-03-24 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-24 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    THE SOUTH EAST WALES RACIAL EQUALITY COUNCIL - 2010-10-26
    icon of address 2 Sovereign Quay, Havannah Street, Cardiff
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2004-09-02 ~ dissolved
    IIF 1 - Secretary → ME
  • 15
    icon of address 9 Bridgnorth Road, Much Wenlock, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    234 GBP2024-07-31
    Officer
    icon of calendar 2018-07-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
Ceased 21
  • 1
    icon of address 2 Sovereign Quay, Havannah Street, Cardiff
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-03-14 ~ 2012-03-01
    IIF 23 - Director → ME
  • 2
    icon of address C/o Blue Spire Limited Cawley Priory, South Pallant, Chichester, West Sussex, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-07-22 ~ 2022-07-20
    IIF 19 - Director → ME
  • 3
    icon of address 215 Oving Road, Chichester, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2016-03-31
    IIF 18 - Director → ME
  • 4
    icon of address Community House, Eton Road, Newport
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2018-11-06
    IIF 24 - Director → ME
  • 5
    icon of address Whitchurch Lane, Whitchurch, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-15 ~ 2015-11-13
    IIF 46 - Director → ME
    icon of calendar 2015-07-28 ~ 2015-11-13
    IIF 7 - Secretary → ME
  • 6
    icon of address The Old Vicarage, Church Street, Ferndale, Rhondda
    Active Corporate (2 parents)
    Equity (Company account)
    -2,364 GBP2024-03-31
    Officer
    icon of calendar 1999-04-21 ~ 2004-06-18
    IIF 35 - Director → ME
    icon of calendar 1999-04-21 ~ 2004-06-18
    IIF 3 - Secretary → ME
  • 7
    icon of address The Old Vicarage, Church Street, Ferndale, Rhondda
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-12 ~ 2004-12-03
    IIF 36 - Director → ME
    icon of calendar 2003-03-12 ~ 2004-12-03
    IIF 4 - Secretary → ME
  • 8
    FORTH WINES LIMITED - 2010-08-09
    icon of address Wellpark Brewery, 161 Duke Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-31 ~ 2015-11-13
    IIF 37 - Director → ME
    icon of calendar 2011-01-31 ~ 2015-11-13
    IIF 5 - Secretary → ME
  • 9
    STEELWHISTLE LIMITED - 2011-06-08
    icon of address Whitchurch Lane, Whitchurch, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-11 ~ 2015-11-13
    IIF 14 - Secretary → ME
  • 10
    TIGERSILK LIMITED - 2011-06-08
    icon of address Whitchurch Lane, Whitchurch, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-12 ~ 2015-11-13
    IIF 15 - Secretary → ME
  • 11
    VALLEYTIDE LIMITED - 2011-05-31
    icon of address Whitchurch Lane, Whitchurch, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-12 ~ 2015-11-13
    IIF 16 - Secretary → ME
  • 12
    icon of address 8 Corn Street, Newport, Gwent
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-12-18 ~ 2009-05-28
    IIF 26 - Director → ME
  • 13
    icon of address Unit 42, Kingsway Shopping Centre Unit 42, Kingsway Shopping Centre, Emlyn Walk, Newport, Wales, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-10 ~ 2020-04-20
    IIF 30 - Director → ME
    icon of calendar 2011-01-10 ~ 2019-12-31
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-01
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address International Community Centre, 61b Mansfield Road, Nottingham, Nottinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-04-12 ~ 2021-07-12
    IIF 17 - Director → ME
  • 15
    icon of address C/o Zenith Motors, 2/3 King Edward Road, Swansea
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-01-06 ~ 2011-05-26
    IIF 29 - Director → ME
    icon of calendar 2011-01-06 ~ 2011-05-26
    IIF 9 - Secretary → ME
  • 16
    icon of address Flat 5 214 Chepstow Road, Newport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-19 ~ 2019-10-17
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ 2019-10-17
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of address 13a Cathedral Road, Cardiff
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2011-07-05
    IIF 27 - Director → ME
  • 18
    SAMUEL DOW LIMITED - 2006-12-01
    TRUSHELFCO (NO. 1962) LIMITED - 1993-12-10
    icon of address Whitchurch, Lane, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-31 ~ 2015-11-13
    IIF 6 - Secretary → ME
  • 19
    icon of address Portland Buildings, Commercial Street, Pontypool, Torfaen
    Active Corporate (10 parents)
    Officer
    icon of calendar 2005-11-02 ~ 2008-10-09
    IIF 25 - Director → ME
  • 20
    icon of address Holbrooks Studio, 80 Chepstow Road, Newport, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -497 GBP2020-12-31
    Officer
    icon of calendar 2012-02-06 ~ 2014-09-30
    IIF 28 - Director → ME
    icon of calendar 2008-08-20 ~ 2011-09-02
    IIF 32 - Director → ME
    icon of calendar 2008-08-20 ~ 2011-09-02
    IIF 2 - Secretary → ME
  • 21
    WOMEN AND FAMILIES IN NEED - 2017-03-04
    icon of address 47 York Place Newport Gwent, York Place, Newport, Gwent, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-26 ~ 2016-08-09
    IIF 11 - Secretary → 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.