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

Mr David Simon Phelps

    Related profiles found in government register
  • Mr David Simon Phelps
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • David Simon Phelps
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Berkeley Street, Fifth Floor, London, W1J 8ED, England

      IIF 10
  • David Phelps
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 11
  • Mr David Simon Phelps
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadview, Northside Lane, Bishop's Sutton, Alresford, SO24 9SR, England

      IIF 12
    • icon of address Broadview, Northside Lane, Gundleton, Hants, SO24 9SR

      IIF 13
    • icon of address 124, Finchley Road, Regina House, London, NW3 5JS, England

      IIF 14
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 15
  • Phelps, David Simon
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broadview House, Northside Lane, Gundleton, Hampshire, SO24 9SR, United Kingdom

      IIF 16
  • Phelps, David Simon
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Phelps, David Simon
    British nightclub owner born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broadview House, Northside Lane, Gundleton, Hants, SO24 9SR

      IIF 30
  • Phelps, David Simon
    British none born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 31
  • Mr David Phelps
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Berkeley Street, London, W1J 8ED, England

      IIF 32
  • David Phelps
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 33
  • Phelps, David Simon
    born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Phelps, David Simon
    British company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Berkeley Street, London, W1J 8ED, England

      IIF 37
  • Phelps, David Simon
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadview, Northside Lane, Bishop's Sutton, Alresford, SO24 9SR, England

      IIF 38
    • icon of address 124, Finchley Road, Regina House, London, NW3 5JS, England

      IIF 39
  • Phelps, David Simon
    British mr born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 40
  • Phelps, David
    born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abbey House, Warnford Road, Warnford, Hampshire, SO32 3LB, United Kingdom

      IIF 41
  • Phelps, David Simon
    British company director born in June 1965

    Registered addresses and corresponding companies
  • Phelps, David Simon
    British public relations born in June 1965

    Registered addresses and corresponding companies
    • icon of address 3 Crondace Road, London, SW6 4BA

      IIF 49
  • Phelps, David Simon
    British

    Registered addresses and corresponding companies
  • Phelps, David
    British restauranteur born in June 1995

    Registered addresses and corresponding companies
    • icon of address 358, Fulham Road, London, SW10

      IIF 52
  • Phelps, David Simon

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Fifth Floor, 19th Berkeley Street, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,485 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-03-21 ~ now
    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
  • 2
    icon of address 19 Berkeley Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-03-14 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-25 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 124 Finchley Road, Regina House, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-21 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-30 ~ dissolved
    IIF 29 - Director → ME
  • 6
    MOORCORAN LIMITED - 2008-09-29
    RICHMOND COMPANY 168 LIMITED - 2004-06-07
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-11 ~ dissolved
    IIF 17 - Director → ME
  • 7
    FRESHNAME NO. 108 LIMITED - 1990-01-18
    icon of address Broadview, Northside Lane, Gundleton, Hants
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    207,410 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-21 ~ dissolved
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-07 ~ dissolved
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -400,122 GBP2020-03-31
    Officer
    icon of calendar 2006-09-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Broadview House, Northside Lane, Gundleton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -261,595 GBP2024-03-31
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Broadview Northside Lane, Bishop's Sutton, Alresford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Regina House, 124 Finchley Road, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-28 ~ now
    IIF 26 - Director → ME
  • 16
    SEEBECK 52 LIMITED - 2010-06-17
    icon of address C/o Ad Business Recovery, Swift House, Hoffmanns Way, Chelmsford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-17 ~ dissolved
    IIF 19 - Director → ME
  • 17
    icon of address C/o Penningtons Solicitors Llp Abacus House, 33 Gutter Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-10 ~ dissolved
    IIF 18 - Director → ME
  • 18
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-11 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-28 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 19 Berkeley Street, Fifth Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-02-04 ~ now
    IIF 31 - Director → ME
Ceased 16
  • 1
    icon of address 25 Harley Street, London
    ADMINISTRATIVE RECEIVER Corporate (5 parents)
    Officer
    icon of calendar 2003-08-18 ~ 2005-03-04
    IIF 46 - Director → ME
    icon of calendar 2003-07-25 ~ 2003-10-28
    IIF 51 - Secretary → ME
  • 2
    BRIDGEWATER ENTERTAINMENTS LIMITED - 1995-04-06
    icon of address 143 Station Road, Hampton, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,642,840 GBP2024-05-26
    Officer
    icon of calendar 1995-10-19 ~ 1997-08-07
    IIF 52 - Director → ME
    icon of calendar 1996-04-01 ~ 1997-08-07
    IIF 50 - Secretary → ME
  • 3
    icon of address 19 Berkeley Street, Fifth Floor, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-07-19 ~ 2023-03-21
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-21
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BARVEST (EMBARGO) LIMITED - 2006-07-13
    BARCLUB (EMBARGO) LIMITED - 2017-08-08
    icon of address Brighton Palace Pier, Madeira Drive, Brighton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-08-26 ~ 2005-03-04
    IIF 47 - Director → ME
    icon of calendar 2003-08-26 ~ 2003-10-28
    IIF 54 - Secretary → ME
  • 5
    BARVEST (BRISTOL QUEENS ROAD) LIMITED - 2003-12-02
    BARVEST (SIDNEY STREET) LIMITED - 2006-07-13
    BARCLUB (SIDNEY STREET) LIMITED - 2017-08-08
    icon of address 36 Drury Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-14 ~ 2005-03-04
    IIF 42 - Director → ME
  • 6
    ECLECTIC BARS (BATH) LIMITED - 2021-08-12
    BARCLUB (BATH) LIMITED - 2017-08-08
    BARVEST (BATH) LIMITED - 2006-07-21
    icon of address 3 Bath Mews, Bath Parade, Cheltenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    209,439 GBP2024-03-31
    Officer
    icon of calendar 2003-11-18 ~ 2005-03-04
    IIF 48 - Director → ME
  • 7
    icon of address Abbey House, Warnford Road, Warnford, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-09-30 ~ 2023-06-30
    IIF 41 - LLP Member → ME
  • 8
    BARVEST (BONDAI) LIMITED - 2006-07-13
    BARCLUB (BONDAI) LIMITED - 2009-11-13
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,632 GBP2024-12-31
    Officer
    icon of calendar 2003-08-26 ~ 2005-03-04
    IIF 43 - Director → ME
    icon of calendar 2003-08-26 ~ 2003-10-28
    IIF 53 - Secretary → ME
  • 9
    BARVEST (HARROGATE) LIMITED - 2005-12-08
    icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-01 ~ 2005-03-04
    IIF 44 - Director → ME
  • 10
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-20 ~ 2018-05-01
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 8-10 South Street, Epsom, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    732,411 GBP2024-12-31
    Officer
    icon of calendar 1991-08-08 ~ 1993-01-31
    IIF 49 - Director → ME
  • 12
    SPP CHELSEA LIMITED - 2010-06-17
    SEEBECK 35 LIMITED - 2010-05-17
    icon of address 9 Byfield Close, Toddington, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-11 ~ 2010-06-17
    IIF 20 - Director → ME
  • 13
    icon of address Regina House, 124 Finchley Road, London
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-20
    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
  • 14
    BARCLUB (SWINDON) LIMITED - 2006-11-27
    BARVEST (SWINDON) LIMITED - 2006-07-13
    icon of address 44 Fleet Street, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-14 ~ 2005-03-04
    IIF 45 - Director → ME
  • 15
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2006-05-24 ~ 2016-06-07
    IIF 28 - Director → ME
  • 16
    MAHIKI RUM LIMITED - 2011-02-16
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-07 ~ 2012-03-26
    IIF 21 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.