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

D'souza, Phillip

    Related profiles found in government register
  • D'souza, Phillip
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 1 IIF 2
  • D'souza, Phillip
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Three Gables, Corner Hall, Hemel Hempstead, HP3 9HN, England

      IIF 3
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 4 IIF 5
  • D'souza, Phillip Lawrence
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY

      IIF 6 IIF 7
  • D'souza, Phillip Lawrence
    British company director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Middle Hill, Chaulden, Hemel Hempstead, HP1 2JQ, United Kingdom

      IIF 8
    • icon of address Unit 53, 17 Holywell Hill, St Albans, AL1 1DT, England

      IIF 9 IIF 10
  • D'souza, Phillip Lawrence
    British courier born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Middle Hill, Hemel Hempstead, Hertfordshire, HP1 2JQ, United Kingdom

      IIF 11
  • D'souza, Phillip Lawrence
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, 25 Fiddlebridge Lane, Hatfield, Hertfordshire, AL10 0SP, United Kingdom

      IIF 12
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 13
  • D'souza, Phillip Lawrence
    British none born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 133, 33 Parkway, Camden, NW1 7PN

      IIF 14
  • Phillip D'souza
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Three Gables, Corner Hall, Hemel Hempstead, HP3 9HN, England

      IIF 15
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 16
  • Mr Phillip D'souza
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY

      IIF 17 IIF 18
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 19 IIF 20 IIF 21
  • D'souza, Phillip Lawrence

    Registered addresses and corresponding companies
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 22
  • Mr Philip De'souza
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, School Lane, Bricket Wood, St. Albans, Herts, AL2 3XT, England

      IIF 23
  • D'souza, Phillip

    Registered addresses and corresponding companies
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY

      IIF 24 IIF 25
  • D'souza, Phillip Lawrence
    British company director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Holywell Hill, St. Albans, AL1 1DT, England

      IIF 26
  • D'souza, Phillip Lawrence
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Park Leys, Harlington, Dunstable, LU5 6LZ, United Kingdom

      IIF 27
  • D'souza, Phillip Lawrence
    British none born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 53, 17 Holywell Hill, St Albans, Hertfordshire, AL1 1DT, England

      IIF 28
  • D'souza, Phillip Lawrence
    British skip hire born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 53/17, Holywell Hill, St Albans, Hertfordshire, AL1 1DT, England

      IIF 29
  • De Souza, Philip Lawrence
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 53, 17 Hollywell Hill, St Albans, Hertfordshire, United Kingdom

      IIF 30
  • Mr Phillip Lawrence D'souza
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 31
    • icon of address 59 Middle Hill, Hemel Hempstead, Hertfordshire, HP1 2JQ, England

      IIF 32
    • icon of address Unit 53, 17 Holywell Hill, St Albans, AL1 1DT, England

      IIF 33 IIF 34
    • icon of address 19, School Lane, Bricket Wood, St. Albans, AL2 3XT, England

      IIF 35
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 36
  • Mr Phillip Lawrence D'souza
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Park Leys, Harlington, Dunstable, LU5 6LZ, United Kingdom

      IIF 37
    • icon of address 17, Holywell Hill, St. Albans, AL1 1DT, England

      IIF 38
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Bridge House, 25 Fiddlebridge Lane, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ dissolved
    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
  • 2
    PERFECT ELEGANCE ESCORTS LTD - 2010-11-18
    P.E BOOKING AGENTS LTD - 2012-11-08
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 51 Park Leys, Harlington
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 4
    COMPLETE CIVILS (UTILITIES) LTD - 2024-04-02
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-30 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 55 Station Road, Beaconsfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 55 Station Road, Beaconsfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    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
  • 8
    icon of address Equity House, 31a Queensway, Stevenage, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-15 ~ dissolved
    IIF 28 - Director → ME
  • 9
    icon of address Three Gables, Corner Hall, Hemel Hempstead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,382 GBP2024-01-31
    Officer
    icon of calendar 2023-01-13 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,150 GBP2023-03-31
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,356 GBP2024-06-30
    Officer
    icon of calendar 2022-06-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 12
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-11-06 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    202,331 GBP2020-02-28
    Officer
    icon of calendar 2019-02-04 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2019-02-04 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 14
    icon of address 17 Holywell Hill, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-03 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 15
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -2,819 GBP2024-04-30
    Officer
    icon of calendar 2019-04-05 ~ now
    IIF 6 - Director → ME
    icon of calendar 2019-04-05 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 16
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    59,261 GBP2024-04-29
    Officer
    icon of calendar 2019-04-05 ~ now
    IIF 7 - Director → ME
    icon of calendar 2019-04-05 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-03-18 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address 51 Park Leys, Harlington, Bedfordshire
    Dissolved Corporate
    Officer
    icon of calendar 2013-08-05 ~ 2014-03-14
    IIF 14 - Director → ME
    icon of calendar 2012-12-31 ~ 2013-02-02
    IIF 8 - Director → ME
  • 2
    PERFECT ELEGANCE ESCORTS LTD - 2010-11-18
    P.E BOOKING AGENTS LTD - 2012-11-08
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-12 ~ 2020-05-07
    IIF 11 - Director → ME
  • 3
    icon of address Equity House, 31a Queensway, Stevenage, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-15 ~ 2014-11-14
    IIF 30 - Director → ME
  • 4
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-06 ~ 2020-05-14
    IIF 27 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.