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

Pheby, Desmond Joseph

    Related profiles found in government register
  • Pheby, Desmond Joseph
    British

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

      IIF 1
    • 235, Hermitage Road, Hermitage Road, Chester, CHI6AE, United Kingdom

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

      IIF 3 IIF 4 IIF 5
    • 9a Chesterbank Business Park, River Lane, Saltney, Chester, CH4 8SL, Wales

      IIF 6 IIF 7
    • Farmhouse, Kinnerton Road, Dodleston, Chester, CH4 9LP, United Kingdom

      IIF 8 IIF 9
    • Regus House Office G24g, Herons Way, Chester Business Park, Chester, CH4 9QR, England

      IIF 10 IIF 11
    • Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, England

      IIF 12
  • 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 13 IIF 14
    • The Farm House, Kinnerton Road, Dodleston, Chester, CH4 9LP, United Kingdom

      IIF 15 IIF 16
  • 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 17
    • The Farm, House, Kinnerton Road Doddleston, Chester, CH4 9LP, United Kingdom

      IIF 18 IIF 19 IIF 20
    • The Farm, House, Kinnerton Road Dodleston, Chester, Cheshire, CH4 9LP, United Kingdom

      IIF 22
  • 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 23
  • 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 24
  • 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 25
    • 66-68, Northgate Street, Chester, CH1 2HT, United Kingdom

      IIF 26
    • Milford House, Unit 6 Grange Park, Grange Road, Chester, CH2 2AN, United Kingdom

      IIF 27
    • Milford House, Unit 6/7 Grange Park, Grange Road, Chester, CH2 2AN, United Kingdom

      IIF 28 IIF 29 IIF 30
    • Milford House, Unit 7 Grange Park, Grange Road, Chester, Cheshire, CH2 2AN, United Kingdom

      IIF 33
    • The Farm House, Kinnerton Road, Dodleston, Chester, CH4 9LP, United Kingdom

      IIF 34
  • 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 35
    • 16, Chichester Street, Chester, CH1 4AD, England

      IIF 36 IIF 37
    • 16 Chichester Street, Chichester Street, Chester, CH1 4AD, England

      IIF 38
    • 66-68, Northgate Street, Chester, CH1 2HT, United Kingdom

      IIF 39 IIF 40 IIF 41
    • Milford House, Unit 6 Grange Park, Grange Road, Chester, CH2 2AN, United Kingdom

      IIF 46
    • Milford House, Unit 6 Grange Park, Grange Road, Chester, Cheshire, CH2 2AN

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

      IIF 48
    • The Farmhouse, Kinnerton Road, Dodleston, Chester, CH4 9LP, United Kingdom

      IIF 49
    • 19-21, Old Market Place, Warrington, WA1 1QB, England

      IIF 50
  • 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 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 29 - 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 2 - 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 33 - 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 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - 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 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
  • 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 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - 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 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - 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 23 - 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 26 - Director → ME
    2019-06-03 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2017-04-12 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - 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 49 - Right to appoint or remove directors OE
    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
  • 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 30 - 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 28 - 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 31 - 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 8 - 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 27 - Director → ME
    Person with significant control
    2016-07-13 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - 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 18 - Director → ME
    2019-06-02 ~ 2020-01-05
    IIF 12 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - 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 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
    IIF 45 - 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 13 - Director → ME
    2019-05-23 ~ 2023-02-22
    IIF 6 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - 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 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - 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 19 - Director → ME
    2016-05-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - 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 24 - Director → ME
    2019-06-03 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    2018-05-05 ~ dissolved
    IIF 43 - 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 34 - Director → ME
    2019-06-03 ~ dissolved
    IIF 5 - 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 16 - Director → ME
    2019-06-03 ~ 2022-03-03
    IIF 7 - 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 15 - Director → ME
    2019-06-03 ~ now
    IIF 4 - 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 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - 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 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - 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 21 - 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 25 - 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 14 - Director → ME
    2019-06-03 ~ 2023-12-04
    IIF 11 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - 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 20 - Director → ME
    2019-06-01 ~ 2023-12-04
    IIF 10 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - 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 32 - Director → ME
  • 32
    WOK&GO UK LIMITED
    06941190
    81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2009-06-23 ~ dissolved
    IIF 22 - 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 9 - 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.