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

Pheby, Desmond Joseph

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

    Resident in England

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

      IIF 1
    • icon of address The Farm, House, Kinnerton Road Doddleston, Chester, CH4 9LP, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address The Farm, House, Kinnerton Road Dodleston, Chester, Cheshire, CH4 9LP, United Kingdom

      IIF 8
  • Pheby, Desmond Joseph
    British business owner born in May 1969

    Resident in England

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

      IIF 9
  • Pheby, Desmond Joseph
    British company director born in May 1969

    Resident in England

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

      IIF 10
  • Pheby, Desmond Joseph
    British director born in May 1969

    Resident in England

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

      IIF 11
    • icon of address 66-68, Northgate Street, Chester, CH1 2HT, United Kingdom

      IIF 12
    • icon of address Milford House, Unit 6 Grange Park, Grange Road, Chester, CH2 2AN, United Kingdom

      IIF 13
    • icon of address Milford House, Unit 6/7 Grange Park, Grange Road, Chester, CH2 2AN, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Milford House, Unit 7 Grange Park, Grange Road, Chester, Cheshire, CH2 2AN, United Kingdom

      IIF 19
    • icon of address The Farm House, Kinnerton Road, Dodleston, Chester, CH4 9LP, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Mr Desmond Joseph Pheby
    British born in May 1969

    Resident in England

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

      IIF 23
    • icon of address 16, Chichester Street, Chester, CH1 4AD, England

      IIF 24 IIF 25
    • icon of address 16 Chichester Street, Chichester Street, Chester, CH1 4AD, England

      IIF 26
    • icon of address 66-68, Northgate Street, Chester, CH1 2HT, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address Milford House, Unit 6 Grange Park, Grange Road, Chester, CH2 2AN, United Kingdom

      IIF 34
    • icon of address Milford House, Unit 6 Grange Park, Grange Road, Chester, Cheshire, CH2 2AN

      IIF 35
    • icon of address Regus House Office G24g, Herons Way, Chester Business Park, Chester, CH4 9QR, England

      IIF 36
    • icon of address The Farmhouse, Kinnerton Road, Dodleston, Chester, CH4 9LP, United Kingdom

      IIF 37
    • icon of address 19-21, Old Market Place, Warrington, WA1 1QB, England

      IIF 38
  • Pheby, Desmond Joseph
    British

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

      IIF 39
    • icon of address 235, Hermitage Road, Hermitage Road, Chester, CHI6AE, United Kingdom

      IIF 40
    • icon of address 66-68, Northgate Street, Chester, CH1 2HT, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address 9a Chesterbank Business Park, River Lane, Saltney, Chester, CH4 8SL, Wales

      IIF 44 IIF 45
    • icon of address Farmhouse, Kinnerton Road, Dodleston, Chester, CH4 9LP, United Kingdom

      IIF 46 IIF 47
    • icon of address Regus House Office G24g, Herons Way, Chester Business Park, Chester, CH4 9QR, England

      IIF 48 IIF 49
    • icon of address Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, England

      IIF 50
  • Desmond Joseph Pheby
    British born in May 1969

    Resident in United Kingdom

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

      IIF 51
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 6 St John's Court, Vicars Lane, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 40 - Secretary → ME
  • 2
    icon of address Milford House Unit 7 Grange Park, Grange Road, Chester, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-11 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address 66-68 Northgate Street, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-09-24 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 66-68 Northgate Street, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-14 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 86 Northgate Street, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-09 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    583,000 GBP2020-04-30
    Officer
    icon of calendar 2019-06-03 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 66-68 Northgate St Northgate Street, Chester, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-14 ~ dissolved
    IIF 46 - Secretary → ME
  • 8
    icon of address Milford House Unit 6 Grange Park, Grange Road, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 16 Chichester Street, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -128,572 GBP2023-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 66-68 Northgate Street, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-09 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Regus House Office G24g Herons Way, Chester Business Park, Chester, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    2 GBP2022-05-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 66-68 Northgate Street, Chester, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2021-10-31
    Person with significant control
    icon of calendar 2020-10-28 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    W & G DESIGN & BUILD LIMITED - 2013-03-08
    icon of address Milford House Unit 6 Grange Park, Grange Road, Chester, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 14
    HOLBURN ABERDEEN LIMITED - 2014-01-23
    icon of address 66-68 Northgate Street, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    68,000 GBP2019-05-31
    Officer
    icon of calendar 2019-06-03 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-05 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    GNR ABERDEEN LIMITED - 2014-01-23
    icon of address 66-68 Northgate Street, Chester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-05-31
    Officer
    icon of calendar 2019-06-03 ~ dissolved
    IIF 43 - Secretary → ME
  • 16
    icon of address 66-68 Northgate Street, Chester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-05-31
    Officer
    icon of calendar 2019-06-03 ~ now
    IIF 42 - Secretary → ME
  • 17
    icon of address Suite 5 Idb House, 70 Savile Street East, Sheffield, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 66-68 Northgate Street, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-19 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 6 St John's Court, Vicars Lane, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-17 ~ dissolved
    IIF 7 - Director → ME
  • 20
    icon of address 92 St. Mary Street, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 11 - Director → ME
  • 21
    icon of address 16 Chichester Street, Chester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -64,900 GBP2023-05-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 16 Chichester Street Chichester Street, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    142,600 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address Milford House Unit 6/7 Grange Park, Grange Road, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-13 ~ dissolved
    IIF 18 - Director → ME
  • 24
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    225,652 GBP2015-05-31
    Officer
    icon of calendar 2009-06-23 ~ dissolved
    IIF 8 - Director → ME
Ceased 18
  • 1
    icon of address 5 Midland Way, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-17 ~ 2015-06-01
    IIF 15 - Director → ME
  • 2
    icon of address 66-68 Northgate Street, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-10-03 ~ 2021-04-20
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 19-21 Old Market Place, Warrington, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-10-05 ~ 2021-04-30
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    583,000 GBP2020-04-30
    Officer
    icon of calendar 2017-04-12 ~ 2019-06-03
    IIF 12 - Director → ME
  • 5
    icon of address 8 Tuckers Park, Buckland Brewer, Bideford, England
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    1,186 GBP2023-08-31
    Person with significant control
    icon of calendar 2020-08-10 ~ 2022-09-16
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 35-37 Pelham Street, City Centre, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-17 ~ 2015-06-01
    IIF 16 - Director → ME
  • 7
    icon of address 44a Woodhouse Lane, The Merrion Centre, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-17 ~ 2015-06-01
    IIF 14 - Director → ME
  • 8
    icon of address Unit Ru5 White Rose Shopping Centre, Dewsbury Road, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-17 ~ 2015-06-01
    IIF 17 - Director → ME
  • 9
    icon of address 16 Chichester Street, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -128,572 GBP2023-05-31
    Officer
    icon of calendar 2013-01-11 ~ 2019-06-03
    IIF 2 - Director → ME
    icon of calendar 2019-06-02 ~ 2020-01-05
    IIF 50 - Secretary → ME
  • 10
    icon of address Regus House Office G24g Herons Way, Chester Business Park, Chester, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    2 GBP2022-05-30
    Officer
    icon of calendar 2013-01-11 ~ 2019-05-23
    IIF 4 - Director → ME
    icon of calendar 2019-05-23 ~ 2023-02-22
    IIF 44 - Secretary → ME
  • 11
    W & G DESIGN & BUILD LIMITED - 2013-03-08
    icon of address Milford House Unit 6 Grange Park, Grange Road, Chester, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-11 ~ 2015-07-03
    IIF 3 - Director → ME
  • 12
    HOLBURN ABERDEEN LIMITED - 2014-01-23
    icon of address 66-68 Northgate Street, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    68,000 GBP2019-05-31
    Officer
    icon of calendar 2018-10-01 ~ 2019-06-03
    IIF 10 - Director → ME
  • 13
    GNR ABERDEEN LIMITED - 2014-01-23
    icon of address 66-68 Northgate Street, Chester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-05-31
    Officer
    icon of calendar 2018-05-31 ~ 2019-06-03
    IIF 22 - Director → ME
  • 14
    icon of address 9a Chesterbank Business Park River Lane, Saltney, Chester, Wales
    Active Corporate
    Equity (Company account)
    45,000 GBP2020-05-31
    Officer
    icon of calendar 2018-05-31 ~ 2019-06-03
    IIF 21 - Director → ME
    icon of calendar 2019-06-03 ~ 2022-03-03
    IIF 45 - Secretary → ME
  • 15
    icon of address 66-68 Northgate Street, Chester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-05-31
    Officer
    icon of calendar 2018-05-31 ~ 2019-06-03
    IIF 20 - Director → ME
  • 16
    icon of address 16 Chichester Street, Chester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -64,900 GBP2023-05-30
    Officer
    icon of calendar 2013-01-11 ~ 2019-06-06
    IIF 5 - Director → ME
    icon of calendar 2019-06-03 ~ 2023-12-04
    IIF 49 - Secretary → ME
  • 17
    icon of address 16 Chichester Street Chichester Street, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    142,600 GBP2024-05-31
    Officer
    icon of calendar 2013-01-11 ~ 2019-06-06
    IIF 6 - Director → ME
    icon of calendar 2019-06-01 ~ 2023-12-04
    IIF 48 - Secretary → ME
  • 18
    icon of address Unit 46 Ferensway, St Stephens, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-14 ~ 2021-04-24
    IIF 47 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.