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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Desmond Joseph Pheby

    Related profiles found in government register
  • Mr Desmond Joseph Pheby
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 1
    • 16, Chichester Street, Chester, CH1 4AD, England

      IIF 2 IIF 3
    • 16 Chichester Street, Chichester Street, Chester, CH1 4AD, England

      IIF 4
    • 66-68, Northgate Street, Chester, CH1 2HT, United Kingdom

      IIF 5 IIF 6 IIF 7
    • Milford House, Unit 6 Grange Park, Grange Road, Chester, CH2 2AN, United Kingdom

      IIF 12
    • Milford House, Unit 6 Grange Park, Grange Road, Chester, Cheshire, CH2 2AN

      IIF 13
    • Regus House Office G24g, Herons Way, Chester Business Park, Chester, CH4 9QR, England

      IIF 14
    • The Farmhouse, Kinnerton Road, Dodleston, Chester, CH4 9LP, United Kingdom

      IIF 15
    • 19-21, Old Market Place, Warrington, WA1 1QB, England

      IIF 16
  • Pheby, Desmond Joseph
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Farm, House, Kinnerton Road Doddleston, Chester, CH4 9LP, United Kingdom

      IIF 17 IIF 18
    • The Farm House, Kinnerton Road, Dodleston, Chester, CH4 9LP, United Kingdom

      IIF 19 IIF 20
  • Pheby, Desmond Joseph
    British accountant born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Milford House, Unit 6 Grange Park, Grange Road, Chester, Cheshire, CH2 2AN

      IIF 21
    • The Farm, House, Kinnerton Road Doddleston, Chester, CH4 9LP, United Kingdom

      IIF 22 IIF 23 IIF 24
    • The Farm, House, Kinnerton Road Dodleston, Chester, Cheshire, CH4 9LP, United Kingdom

      IIF 26
  • Pheby, Desmond Joseph
    British business owner born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 235, Hermitage Road, Saugall, Cheshire, CH1 6AE, United Kingdom

      IIF 27
  • Pheby, Desmond Joseph
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 66-68, Northgate Street, Chester, CH1 2HT, United Kingdom

      IIF 28
  • Pheby, Desmond Joseph
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 92 St. Mary Street, Cardiff, CF10 1DX, United Kingdom

      IIF 29
    • 66-68, Northgate Street, Chester, CH1 2HT, United Kingdom

      IIF 30
    • Milford House, Unit 6 Grange Park, Grange Road, Chester, CH2 2AN, United Kingdom

      IIF 31
    • Milford House, Unit 6/7 Grange Park, Grange Road, Chester, CH2 2AN, United Kingdom

      IIF 32 IIF 33 IIF 34
    • Milford House, Unit 7 Grange Park, Grange Road, Chester, Cheshire, CH2 2AN, United Kingdom

      IIF 37
    • The Farm House, Kinnerton Road, Dodleston, Chester, CH4 9LP, United Kingdom

      IIF 38
  • Desmond Joseph Pheby
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5, Idb House, 70 Savile Street East, Sheffield, S4 7UQ, United Kingdom

      IIF 39
  • Pheby, Desmond Joseph
    British

    Registered addresses and corresponding companies
    • Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 40
    • 235, Hermitage Road, Hermitage Road, Chester, CHI6AE, United Kingdom

      IIF 41
    • 66-68, Northgate Street, Chester, CH1 2HT, United Kingdom

      IIF 42 IIF 43 IIF 44
    • 9a Chesterbank Business Park, River Lane, Saltney, Chester, CH4 8SL, Wales

      IIF 45 IIF 46
    • Farmhouse, Kinnerton Road, Dodleston, Chester, CH4 9LP, United Kingdom

      IIF 47 IIF 48
    • Regus House Office G24g, Herons Way, Chester Business Park, Chester, CH4 9QR, England

      IIF 49 IIF 50
    • Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, England

      IIF 51
child relation
Offspring entities and appointments 33
  • 1
    ANNBRID NOODLE LTD
    09443520
    5 Midland Way, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-02-17 ~ 2015-06-01
    IIF 33 - Director → ME
  • 2
    AR INT'L LTD
    07455981
    6 St John's Court, Vicars Lane, Chester, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2010-12-01 ~ dissolved
    IIF 41 - Secretary → ME
  • 3
    BESPOKE BAMBOO LIMITED
    09351417
    Milford House Unit 7 Grange Park, Grange Road, Chester, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-12-11 ~ dissolved
    IIF 37 - Director → ME
  • 4
    BESPOKE BROTHERS LTD
    12903520
    66-68 Northgate Street, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-09-24 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CREPE DEL CAFÉ UK LTD
    12949208
    66-68 Northgate Street, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-10-14 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    DOUGH DOUGH DERBY LIMITED
    12925120
    66-68 Northgate Street, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-10-03 ~ 2021-04-20
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 7
    DOUGH DOUGH WARRINGTON LIMITED
    12930790
    19-21 Old Market Place, Warrington, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-10-05 ~ 2021-04-30
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    GOFRESCO LTD
    07013917 11357529
    86 Northgate Street, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2009-09-09 ~ dissolved
    IIF 27 - Director → ME
  • 9
    JACK BURRITO LIMITED
    10721577
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (2 parents)
    Officer
    2017-04-12 ~ 2019-06-03
    IIF 30 - Director → ME
    2019-06-03 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    2017-04-12 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    KATHERINE JANE PPA LTD
    12803597
    8 Tuckers Park, Buckland Brewer, Bideford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-08-10 ~ 2022-09-16
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    LAKER 1 INT NOODLE LTD
    09443468
    35-37 Pelham Street, City Centre, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-02-17 ~ 2015-06-01
    IIF 34 - Director → ME
  • 12
    LAKER 2 INT NOODLE LTD
    09443483
    44a Woodhouse Lane, The Merrion Centre, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-02-17 ~ 2015-06-01
    IIF 32 - Director → ME
  • 13
    LAKER 3 INT NOODLE LTD
    09443481
    Unit Ru5 White Rose Shopping Centre, Dewsbury Road, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-02-17 ~ 2015-06-01
    IIF 35 - Director → ME
  • 14
    MANWOK LTD
    12051134
    66-68 Northgate St Northgate Street, Chester, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    2019-06-14 ~ dissolved
    IIF 47 - Secretary → ME
  • 15
    NOODLE BANGOR LIMITED
    10276439
    Milford House Unit 6 Grange Park, Grange Road, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-13 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-07-13 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 16
    PFC INDEPENDENTS LIMITED
    08357620
    16 Chichester Street, Chester, England
    Active Corporate (4 parents)
    Officer
    2013-01-11 ~ 2019-06-03
    IIF 22 - Director → ME
    2019-06-02 ~ 2020-01-05
    IIF 51 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 17
    PHEBY EVENTS LTD
    12940428
    66-68 Northgate Street, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-10-09 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 18
    PHEBY FOOD CONCEPTS GROUP LIMITED
    08357502
    Regus House Office G24g Herons Way, Chester Business Park, Chester, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    2013-01-11 ~ 2019-05-23
    IIF 17 - Director → ME
    2019-05-23 ~ 2023-02-22
    IIF 45 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 19
    PHEBY LEISURE INVESTMENTS LIMITED
    12980790
    66-68 Northgate Street, Chester, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Person with significant control
    2020-10-28 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    T.P.F. LIMITED
    - now 08357683
    W & G DESIGN & BUILD LIMITED
    - 2013-03-08 08357683
    Milford House Unit 6 Grange Park, Grange Road, Chester, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2013-01-11 ~ 2015-07-03
    IIF 23 - Director → ME
    2016-05-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 21
    TAKE OUT BRANDS 1 LIMITED
    - now 08722435 08722308... (more)
    HOLBURN ABERDEEN LIMITED - 2014-01-23
    66-68 Northgate Street, Chester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-10-01 ~ 2019-06-03
    IIF 28 - Director → ME
    2019-06-03 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    2018-05-05 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    TAKE OUT BRANDS 3 LIMITED
    - now 08722308 09591654... (more)
    GNR ABERDEEN LIMITED - 2014-01-23
    66-68 Northgate Street, Chester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-05-31 ~ 2019-06-03
    IIF 38 - Director → ME
    2019-06-03 ~ dissolved
    IIF 44 - Secretary → ME
  • 23
    TAKEOUT BRANDS WOK4 LIMITED
    09579618 09060703... (more)
    9a Chesterbank Business Park River Lane, Saltney, Chester, Wales
    Active Corporate (5 parents)
    Officer
    2018-05-31 ~ 2019-06-03
    IIF 20 - Director → ME
    2019-06-03 ~ 2022-03-03
    IIF 46 - Secretary → ME
  • 24
    TAKEOUT BRANDS WOK5 LIMITED
    09579463 09579618... (more)
    66-68 Northgate Street, Chester, United Kingdom
    Active Corporate (5 parents)
    Officer
    2018-05-31 ~ 2019-06-03
    IIF 19 - Director → ME
    2019-06-03 ~ now
    IIF 43 - Secretary → ME
  • 25
    THE FOOD CLOUD SYSTEMS LTD
    16618021
    Suite 5 Idb House, 70 Savile Street East, Sheffield, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2025-07-31 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    UDON MEDIA LTD
    12960591
    66-68 Northgate Street, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-10-19 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    W & G MEDIA SOLUTIONS LIMITED
    08850237
    6 St John's Court, Vicars Lane, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-01-17 ~ dissolved
    IIF 25 - Director → ME
  • 28
    W&G NOODLES LIMITED
    10097598
    92 St. Mary Street, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-01 ~ dissolved
    IIF 29 - Director → ME
  • 29
    WOK & GO FRANCHISE UK LIMITED
    08357653
    16 Chichester Street, Chester, England
    Active Corporate (3 parents)
    Officer
    2013-01-11 ~ 2019-06-06
    IIF 18 - Director → ME
    2019-06-03 ~ 2023-12-04
    IIF 50 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 30
    WOK & GO INT'L LIMITED
    08357635
    16 Chichester Street Chichester Street, Chester, England
    Active Corporate (5 parents)
    Officer
    2013-01-11 ~ 2019-06-06
    IIF 24 - Director → ME
    2019-06-01 ~ 2023-12-04
    IIF 49 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 31
    WOK & GO IPR LIMITED
    09681793
    Milford House Unit 6/7 Grange Park, Grange Road, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-07-13 ~ dissolved
    IIF 36 - Director → ME
  • 32
    WOK&GO UK LIMITED
    06941190
    81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2009-06-23 ~ dissolved
    IIF 26 - Director → ME
  • 33
    YORKW&G LTD
    12051216
    Unit 46 Ferensway, St Stephens, Hull, England
    Dissolved Corporate (3 parents)
    Officer
    2019-06-14 ~ 2021-04-24
    IIF 48 - Secretary → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.