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

Selves, David Robert John

    Related profiles found in government register
  • Selves, David Robert John
    British author born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stationers' Hall, Ave Maria Lane, London, EC4M 7DD, England

      IIF 1
    • 28 Quayside Court, Commercial Road, Weymouth, DT4 8AQ, England

      IIF 2
  • Selves, David Robert John
    British author director born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Quayside Court, Commercial Street, Weymouth, Dorset, DT4 8AQ

      IIF 3 IIF 4
  • Selves, David Robert John
    British commercialist born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Quayside Court, Commercial Road, Weymouth, Dorset, DT4 8AQ, England

      IIF 5
  • Selves, David Robert John
    British company director born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 28 Quayside Court, 48 Commercial Road, Weymouth, DT4 8AQ, England

      IIF 6
  • Selves, David Robert John
    British director born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Plane Tree Court, Church Road, Faversham, ME13 8GZ, England

      IIF 7
    • The Margins, Abbey Street, Faversham, Kent, ME13 7BH, United Kingdom

      IIF 8
    • The Margins, Abbey Street, Faversham, ME13 7BH, United Kingdom

      IIF 9
    • The Secret Boardroom, Phoenix House, Abbey Street, Faversham, Kent, ME13 7BH, England

      IIF 10
    • 28 Quayside Court, 48 Commercial Road, Weymouth, DT4 8AQ, England

      IIF 11
    • 28 Quayside Court, Commercial Road, Weymouth, DT4 8AQ, England

      IIF 12 IIF 13 IIF 14
    • 28 Quayside Court, Commercial Road, Weymouth, DT4 8AQ, United Kingdom

      IIF 16
    • 28 Quayside Court, Commercial Road, Weymouth, Dorset, DT4 8AQ, England

      IIF 17
    • 28 Quayside Court, Commercial Rooad, Weymouth, Dorset, DT4 8AQ, United Kingdom

      IIF 18
    • 28 Quayside Court, Commercial Street, Weymouth, Dorset, DT4 8AQ

      IIF 19 IIF 20 IIF 21
  • Selves, David Robert John
    British directors born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Quayside Court, 48 Commercial Road, Weymouth, DT4 8AQ, England

      IIF 23
  • Selves, David Robert John
    British hotelier born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Abbey Place Community Garden, Abbey Place, Faversham, ME13 7BG, England

      IIF 24
  • Selves, David Robert John
    British non-executive director born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 13 Charles 11 Street, London, SW1Y 4QU, England

      IIF 25
  • Mr David Robert John Selves
    British born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Margins, Abbey Street, Faversham, Kent, ME13 7BH, England

      IIF 26
  • Selves, David Robert John
    British author born in August 1949

    Registered addresses and corresponding companies
    • Jesters, Queen Square, North Curry, Somerset, TA3 6JS

      IIF 27
  • Selves, David Robert John
    British consultant born in August 1949

    Registered addresses and corresponding companies
    • Chieveley, Lindfield, Sussex, RH16 2HF

      IIF 28
  • Selves, David Robert John
    British financial and insurance broker born in August 1949

    Registered addresses and corresponding companies
    • Chieveley, Lindfield, Sussex, RH16 2HF

      IIF 29
  • Mr David Robert John Selves
    English born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Quayside Court, Commercial Road, Weymouth, DT4 8AQ, England

      IIF 30
  • Selves, David Robert John
    British

    Registered addresses and corresponding companies
    • Jesters, Queen Square, North Curry, Somerset, TA3 6JS

      IIF 31
    • 28 Quayside Court, Commercial Street, Weymouth, Dorset, DT4 8AQ

      IIF 32 IIF 33
  • Selves, David Robert John
    British director

    Registered addresses and corresponding companies
    • 28 Quayside Court, Commercial Street, Weymouth, Dorset, DT4 8AQ

      IIF 34
  • Mr David Robert John Selves
    British born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • The Boardroom, Faversham Creek Hotel, Conduit Street, Faversham, Kent, ME13 7DF, England

      IIF 35
    • Ground Floor, 13 Charles 11 Street, London, SW1Y 4QU, England

      IIF 36
    • 28 Quayside Court, 48 Commercial Road, Weymouth, DT4 8AQ, England

      IIF 37 IIF 38
    • 28 Quayside Court, Commercial Road, Weymouth, DT4 8AQ, England

      IIF 39 IIF 40 IIF 41
    • 28 Quayside Court, Commercial Road, Weymouth, Dorset, DT4 8AQ, England

      IIF 44
    • 48 Quayside Court, Commercial Road, Weymouth, Dorset, DT4 8AQ, United Kingdom

      IIF 45
  • Selves, David Robert John

    Registered addresses and corresponding companies
    • Jesters, Queen Square, North Curry, Somerset, TA3 6JS

      IIF 46 IIF 47
  • Mr David Robert John Selves
    English born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • 28 Quayside Court, Commercial Road, Weymouth, DT4 8AQ, England

      IIF 48
    • Flat 28 Quayside Court, 48 Commercial Road, Weymouth, DT4 8AQ, England

      IIF 49
  • Mr David Robert John Selves
    English born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • 6 Plane Tree Court, Church Road, Faversham, ME13 8GZ, England

      IIF 50
child relation
Offspring entities and appointments
Active 20
  • 1
    28 Quayside Court Commercial Road, Weymouth, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2002-01-31 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 2
    LPC-AE EVENT LIMITED - 2021-03-01
    28 Quayside Court Commercial Road, Weymouth, England
    Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    2012-09-04 ~ now
    IIF 9 - director → ME
    Person with significant control
    2018-01-02 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 3
    The Farmhouse School Farm, Graveney Road, Faversham, Kent
    Corporate (5 parents)
    Officer
    2021-06-21 ~ now
    IIF 18 - director → ME
    Person with significant control
    2021-06-21 ~ 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
  • 4
    28 Quayside Court Commercial Road, Weymouth, Dorset, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2010-01-05 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 5
    FAVERSHAM FOOD FESTIVAL LIMITED - 2014-04-29
    6 Plane Tree Court, Church Road, Faversham, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-09-24 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 6
    FAVERSHAM CREEK HOTEL LIMITED - 2018-09-11
    TEAM SELVES CATERING LIMITED - 2015-05-08
    PDIF LIMITED - 2011-06-15
    28 Quayside Court Commercial Road, Weymouth, England
    Corporate (2 parents)
    Equity (Company account)
    -652,032 GBP2024-06-30
    Officer
    2004-12-01 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Sovereign House, 155 High Street, Aldershot, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    -82,322 GBP2024-09-30
    Officer
    2024-09-03 ~ now
    IIF 16 - director → ME
  • 8
    Stationers' Hall, Ave Maria Lane, London, England
    Corporate (17 parents, 1 offspring)
    Equity (Company account)
    47,243 GBP2023-12-31
    Officer
    2001-06-11 ~ now
    IIF 1 - director → ME
  • 9
    28 Quayside Court Commercial Road, Weymouth, England
    Corporate (2 parents)
    Equity (Company account)
    -52,244 GBP2023-06-30
    Officer
    2003-08-26 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 10
    REPA PROPERTY INVESTMENT LTD - 2023-10-20
    RE PA PROPERTY SOURCING LTD - 2022-01-05
    4385, 13398453 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    -28,802 GBP2021-12-31
    Person with significant control
    2022-01-01 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 11
    SELVES AND SONS LIMITED - 1993-06-07
    SUSSEX FINANCIAL SERVICES LIMITED - 1991-04-24
    SUSSEX MANAGEMENT ADVISORY AND BOOK-KEEPING SERVICES LIMITED - 1986-06-25
    CARKBURY LIMITED - 1983-08-05
    28 Quayside Court Commercial Road, Weymouth, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2005-12-09 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Has significant influence or controlOE
    IIF 42 - Has significant influence or control as a member of a firmOE
  • 12
    28 Quayside Court 48 Commercial Road, Weymouth, England
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    153,182 GBP2023-10-31
    Officer
    2001-08-01 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 13
    BULA SERVICES LIMITED - 2003-06-19
    28 Quayside Court, 48 Commercial Road, Weymouth, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    558,093 GBP2023-10-31
    Officer
    2008-07-01 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Has significant influence or controlOE
  • 14
    TEAM SELVES HOLDINGS LIMITED - 2020-02-21
    SHILLING FUND MANAGEMENT LIMITED - 2011-06-15
    28 Quayside Court Commercial Road, Weymouth, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2001-06-01 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 41 - Has significant influence or controlOE
  • 15
    The Boardroom Faversham Creek Hotel, Conduit Street, Faversham, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-15 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 16
    Flat 28 Quayside Court, 48 Commercial Road, Weymouth, England
    Corporate (3 parents)
    Officer
    2024-06-19 ~ now
    IIF 6 - director → ME
    Person with significant control
    2024-06-19 ~ now
    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
  • 17
    FAVERSHAM CREEK WINE LIMITED - 2022-06-22
    SPURNAL HOMES LIMITED - 2010-01-28
    28 Quayside Court Commercial Road, Weymouth, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2007-03-28 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 18
    Company number 03739271
    Non-active corporate
    Officer
    2007-03-19 ~ now
    IIF 20 - director → ME
  • 19
    Company number 04639862
    Non-active corporate
    Officer
    2003-01-17 ~ now
    IIF 4 - director → ME
  • 20
    Company number 06418319
    Non-active corporate
    Officer
    2007-11-05 ~ now
    IIF 19 - director → ME
Ceased 13
  • 1
    Abbey Place Community Garden, Abbey Place, Faversham, England
    Corporate (6 parents)
    Equity (Company account)
    119,093 GBP2023-12-31
    Officer
    2017-09-01 ~ 2017-12-01
    IIF 24 - director → ME
  • 2
    76 Aldwick Road, Bognor Regis, West Sussex
    Corporate (8 parents)
    Equity (Company account)
    3,102 GBP2023-12-24
    Officer
    ~ 1994-11-11
    IIF 28 - director → ME
  • 3
    FAVERSHAM FOOD FESTIVAL LIMITED - 2014-04-29
    6 Plane Tree Court, Church Road, Faversham, England
    Dissolved corporate (4 parents)
    Officer
    2013-10-22 ~ 2022-01-17
    IIF 7 - director → ME
  • 4
    60 Staunton Road, Kingston Upon Thames, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2002-06-01 ~ 2012-07-04
    IIF 32 - secretary → ME
  • 5
    LPC BALL (2010) LIMITED - 2012-02-07
    LPC BALL (2009) LTD - 2010-08-24
    LPC BALL (2007) LIMITED - 2008-09-18
    LPC BALL (2006) LIMITED - 2007-03-21
    London & Partners (london Press Club), 2 More London Riverside, 6th Floor, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2006-01-19 ~ 2008-10-10
    IIF 21 - director → ME
    2006-01-19 ~ 2012-01-31
    IIF 34 - secretary → ME
  • 6
    REPA PROPERTY INVESTMENT LTD - 2023-10-20
    RE PA PROPERTY SOURCING LTD - 2022-01-05
    4385, 13398453 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    -28,802 GBP2021-12-31
    Officer
    2022-01-01 ~ 2022-09-28
    IIF 25 - director → ME
  • 7
    1 St Martins Row, Albany Road, Cardiff, Cardiff, Wales
    Corporate (6 parents)
    Equity (Company account)
    93,010 GBP2023-12-31
    Officer
    2005-02-07 ~ 2005-05-23
    IIF 22 - director → ME
  • 8
    SELVES AND SONS LIMITED - 1993-06-07
    SUSSEX FINANCIAL SERVICES LIMITED - 1991-04-24
    SUSSEX MANAGEMENT ADVISORY AND BOOK-KEEPING SERVICES LIMITED - 1986-06-25
    CARKBURY LIMITED - 1983-08-05
    28 Quayside Court Commercial Road, Weymouth, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    ~ 1993-04-08
    IIF 29 - director → ME
    2000-03-10 ~ 2005-12-09
    IIF 33 - secretary → ME
  • 9
    28 Quayside Court 48 Commercial Road, Weymouth, England
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    153,182 GBP2023-10-31
    Officer
    2001-06-01 ~ 2002-01-01
    IIF 27 - director → ME
    2000-03-10 ~ 2001-08-01
    IIF 46 - secretary → ME
  • 10
    BULA SERVICES LIMITED - 2003-06-19
    28 Quayside Court, 48 Commercial Road, Weymouth, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    558,093 GBP2023-10-31
    Officer
    2000-03-10 ~ 2002-06-06
    IIF 47 - secretary → ME
  • 11
    TEAM SELVES HOLDINGS LIMITED - 2020-02-21
    SHILLING FUND MANAGEMENT LIMITED - 2011-06-15
    28 Quayside Court Commercial Road, Weymouth, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2000-03-10 ~ 2002-01-01
    IIF 31 - secretary → ME
  • 12
    TEAM SELVES PUBS LTD - 2017-01-13
    WEB SOLUTIONS BY PRAGATI MEDIA LIMITED - 2009-09-28
    71 New Dover Road, Canterbury, England
    Dissolved corporate
    Equity (Company account)
    -554,154 GBP2018-01-31
    Officer
    2006-07-11 ~ 2017-03-17
    IIF 8 - director → ME
    Person with significant control
    2016-07-11 ~ 2017-03-17
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 13
    Company number 04639888
    Non-active corporate
    Officer
    2003-01-17 ~ 2009-07-01
    IIF 3 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.