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

Phillips, David John

    Related profiles found in government register
  • Phillips, David John

    Registered addresses and corresponding companies
    • Whitchurch Lane, Bristol, BS14 0JZ, United Kingdom

      IIF 1 IIF 2
    • Whitchurch Lane, Whitchurch, Bristol, BS14 0JZ

      IIF 3
    • 148, Liswerry Road, Newport, NP20 1LN, United Kingdom

      IIF 4
    • St David's House, 137 Commercial Street, Newport, NP20 1LN, United Kingdom

      IIF 5
    • St David's House, 137 Commercial Street, Newport, NP20 1LN, Wales

      IIF 6 IIF 7 IIF 8
    • St David's House, Commercial Street, Newport, Gwent, NP20 1LN, Wales

      IIF 9
  • Phillips, David

    Registered addresses and corresponding companies
    • Steelwhistle Limited, Whitchurch Lane, Bristol, Avon, BS14 0JZ, United Kingdom

      IIF 10
    • Tigersilk Limited, Whitchurch Lane, Bristol, Avon, BS14 0JZ, United Kingdom

      IIF 11
    • Valleytide Limited, Whitchurch Lane, Bristol, Avon, BS14 0JZ, United Kingdom

      IIF 12
  • Phillips, David John
    British

    Registered addresses and corresponding companies
    • 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF

      IIF 13
    • 27, Upper Dock Street, Newport, NP20 1DL, United Kingdom

      IIF 14
  • Phillips, David John
    British social policy researcher

    Registered addresses and corresponding companies
    • 148 Liswerry Road, Newport, Gwent, NP19 9QR

      IIF 15
  • Phillips, David John
    British social researcher

    Registered addresses and corresponding companies
    • 148 Liswerry Road, Newport, Gwent, NP19 9QR

      IIF 16
  • Phillips, David
    British theatre education manager born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • International Community Centre, 61b Mansfield Road, Nottingham, Nottinghamshire, NG1 3FN, England

      IIF 17
  • Phillips, David
    English director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 96, Wenlock Rise, Bridgnorth, Shropshire, WV16 5EL

      IIF 18
    • 29 Manor Street, Wigston, Leicestershire, LE18 2BS, England

      IIF 19
  • Phillips, David John
    British musician born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 17, Green Lane, Chichester, West Sussex, PO19 7NS, England

      IIF 20
  • Phillips, David John
    British trustee born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 46, Farnhurst Road, Barnham, Bognor Regis, West Sussex, PO22 0JN, England

      IIF 21
  • Phillips, John David
    British court bailiff born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 83, Goodshaw Avenue North, Rossendale, Lancashire, BB4 8RH, England

      IIF 22
  • Phillips, David John
    British ceo born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113, - 116, Bute Street, Cardiff, CF10 5EQ, Wales

      IIF 23
  • Phillips, David John
    British ceo sewrec born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Liswerry Road, Newport, Gwent, NP19 9QR, Wales

      IIF 24
  • Phillips, David John
    British chief executive born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148 Liswerry Road, Newport, Gwent, NP19 9QR

      IIF 25 IIF 26
    • 148, Liswerry Road, Newport, Gwent, NP19 9QR, Wales

      IIF 27
    • St David House, 137 Commercial Street, Newport, Gwent, NP20 1LN, Wales

      IIF 28
    • St David's House, 137 Commercial Street, Newport, NP20 1LN, United Kingdom

      IIF 29
    • St David's House, 137 Commercial Street, Newport, NP20 1LN, Wales

      IIF 30
    • St David's House, 137 Commercial Street, Newport, Wales, NP20 1LN, United Kingdom

      IIF 31
  • Phillips, David John
    British chief executive officer born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148 Liswerry Road, Newport, Gwent, NP19 9QR

      IIF 32
    • 148, Liswerry Road, Newport, NP19 9QR, United Kingdom

      IIF 33
    • St Davids House, 137 Commercial Street, Newport, NP20 1LN, United Kingdom

      IIF 34
  • Phillips, David John
    British social policy researcher born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148 Liswerry Road, Newport, Gwent, NP19 9QR

      IIF 35
  • Phillips, David John
    British social researcher born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148 Liswerry Road, Newport, Gwent, NP19 9QR

      IIF 36
  • Phillips, David John
    British accountant born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whitchurch Lane, Bristol, BS14 0JZ, United Kingdom

      IIF 37
  • Phillips, David John
    British chartered accountant born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Phillips, David John
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Matthew Clark Wholesale Limited, Whitchurch Lane, Whitchurch, Bristol, BS14 0JZ, England

      IIF 46
  • Mr David Phillips
    English born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 96, Wenlock Rise, Bridgenorth, Shropshire, WV16 5EL, United Kingdom

      IIF 47
    • 29, Manor Street, Wigston, Leicester, LE18 2BS, England

      IIF 48
  • Mr John David Phillips
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 83, Goodshaw Avenue North, Rossendale, Lancashire, BB4 8RH

      IIF 49
  • Mr David John Phillips
    British born in January 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • The Neon, Clarence Place, Newport, NP19 7AB, Wales

      IIF 50
  • David John Phillips
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Liswerry Road, Newport, NP19 9QR, United Kingdom

      IIF 51
  • Mr David John Phillips
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Davids House, 137 Commercial Street, Newport, NP20 1LN, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 15
  • 1
    ASIAN JOURNEYS LIMITED - 2001-06-15
    New Mill, New Mill Lane, Witney, Oxfordshire
    Corporate (6 parents, 2 offsprings)
    Officer
    2021-01-31 ~ now
    IIF 38 - director → ME
  • 2
    New Mill, New Mill Lane, Witney, Oxfordshire, United Kingdom
    Corporate (5 parents)
    Officer
    2021-01-31 ~ now
    IIF 43 - director → ME
  • 3
    St David's House, 137 Commercial Street, Newport, Wales
    Dissolved corporate (3 parents)
    Officer
    2011-01-31 ~ dissolved
    IIF 31 - director → ME
    2011-01-31 ~ dissolved
    IIF 6 - secretary → ME
  • 4
    2 Sovereign Quay, Havannah Street, Cardiff
    Dissolved corporate (7 parents)
    Officer
    2012-03-01 ~ dissolved
    IIF 9 - secretary → ME
  • 5
    New Mill, New Mill Lane, Witney, Oxfordshire, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2021-01-31 ~ now
    IIF 39 - director → ME
  • 6
    New Mill, New Mill Lane, Witney, Oxfordshire, England
    Corporate (9 parents, 1 offspring)
    Officer
    2021-01-31 ~ now
    IIF 42 - director → ME
  • 7
    HELIUM MIRACLE 309 LIMITED - 2020-10-14
    New Mill, New Mill Lane, Witney, Oxfordshire, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2021-01-31 ~ now
    IIF 45 - director → ME
  • 8
    New Mill, New Mill Lane, Witney, Oxfordshire, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2021-09-23 ~ now
    IIF 44 - director → ME
  • 9
    New Mill, New Mill Lane, Witney, Oxfordshire, England
    Corporate (5 parents, 1 offspring)
    Officer
    2021-01-31 ~ now
    IIF 41 - director → ME
  • 10
    New Mill, New Mill Lane, Witney, Oxfordshire, England
    Corporate (5 parents, 1 offspring)
    Officer
    2021-01-31 ~ now
    IIF 40 - director → ME
  • 11
    The Counting House, High Street, Lutterworth, Leicestershire, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-11-30
    Officer
    2015-11-13 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    83 Goodshaw Avenue North, Rossendale, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    23,951 GBP2023-07-31
    Officer
    2003-05-21 ~ now
    IIF 22 - director → ME
    Person with significant control
    2017-01-20 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 13
    3 Tranters Terrace, Cwmbran
    Dissolved corporate (3 parents)
    Officer
    2018-03-24 ~ dissolved
    IIF 33 - director → ME
    2018-03-24 ~ dissolved
    IIF 4 - secretary → ME
    Person with significant control
    2018-03-24 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    THE SOUTH EAST WALES RACIAL EQUALITY COUNCIL - 2010-10-26
    2 Sovereign Quay, Havannah Street, Cardiff
    Dissolved corporate (7 parents)
    Officer
    2004-09-02 ~ dissolved
    IIF 13 - secretary → ME
  • 15
    9 Bridgnorth Road, Much Wenlock, Shropshire, England
    Corporate (1 parent)
    Equity (Company account)
    234 GBP2024-07-31
    Officer
    2018-07-25 ~ now
    IIF 18 - director → ME
    Person with significant control
    2018-07-25 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
Ceased 21
  • 1
    2 Sovereign Quay, Havannah Street, Cardiff
    Dissolved corporate (7 parents)
    Officer
    2011-03-14 ~ 2012-03-01
    IIF 23 - director → ME
  • 2
    C/o Blue Spire Limited Cawley Priory, South Pallant, Chichester, West Sussex, United Kingdom
    Corporate (8 parents)
    Officer
    2019-07-22 ~ 2022-07-20
    IIF 21 - director → ME
  • 3
    215 Oving Road, Chichester, West Sussex, England
    Dissolved corporate (2 parents)
    Officer
    2012-03-01 ~ 2016-03-31
    IIF 20 - director → ME
  • 4
    Community House, Eton Road, Newport
    Corporate (7 parents)
    Officer
    2015-12-01 ~ 2018-11-06
    IIF 24 - director → ME
  • 5
    Whitchurch Lane, Whitchurch, Bristol
    Dissolved corporate (3 parents)
    Officer
    2014-05-15 ~ 2015-11-13
    IIF 46 - director → ME
    2015-07-28 ~ 2015-11-13
    IIF 3 - secretary → ME
  • 6
    The Old Vicarage, Church Street, Ferndale, Rhondda
    Corporate (2 parents)
    Equity (Company account)
    -2,364 GBP2024-03-31
    Officer
    1999-04-21 ~ 2004-06-18
    IIF 35 - director → ME
    1999-04-21 ~ 2004-06-18
    IIF 15 - secretary → ME
  • 7
    The Old Vicarage, Church Street, Ferndale, Rhondda
    Dissolved corporate (2 parents)
    Officer
    2003-03-12 ~ 2004-12-03
    IIF 36 - director → ME
    2003-03-12 ~ 2004-12-03
    IIF 16 - secretary → ME
  • 8
    FORTH WINES LIMITED - 2010-08-09
    Wellpark Brewery, 161 Duke Street, Glasgow, Scotland
    Dissolved corporate (4 parents)
    Officer
    2011-01-31 ~ 2015-11-13
    IIF 37 - director → ME
    2011-01-31 ~ 2015-11-13
    IIF 1 - secretary → ME
  • 9
    STEELWHISTLE LIMITED - 2011-06-08
    Whitchurch Lane, Whitchurch, Bristol, England
    Dissolved corporate (4 parents)
    Officer
    2011-04-11 ~ 2015-11-13
    IIF 10 - secretary → ME
  • 10
    TIGERSILK LIMITED - 2011-06-08
    Whitchurch Lane, Whitchurch, Bristol, England
    Dissolved corporate (4 parents)
    Officer
    2011-04-12 ~ 2015-11-13
    IIF 11 - secretary → ME
  • 11
    VALLEYTIDE LIMITED - 2011-05-31
    Whitchurch Lane, Whitchurch, Bristol, England
    Dissolved corporate (4 parents)
    Officer
    2011-04-12 ~ 2015-11-13
    IIF 12 - secretary → ME
  • 12
    8 Corn Street, Newport, Gwent
    Corporate (5 parents)
    Officer
    2006-12-18 ~ 2009-05-28
    IIF 26 - director → ME
  • 13
    Unit 42, Kingsway Shopping Centre Unit 42, Kingsway Shopping Centre, Emlyn Walk, Newport, Wales, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2011-01-10 ~ 2020-04-20
    IIF 30 - director → ME
    2011-01-10 ~ 2019-12-31
    IIF 8 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-01-01
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    International Community Centre, 61b Mansfield Road, Nottingham, Nottinghamshire
    Corporate (4 parents)
    Officer
    2011-04-12 ~ 2021-07-12
    IIF 17 - director → ME
  • 15
    C/o Zenith Motors, 2/3 King Edward Road, Swansea
    Corporate (1 parent)
    Officer
    2011-01-06 ~ 2011-05-26
    IIF 29 - director → ME
    2011-01-06 ~ 2011-05-26
    IIF 5 - secretary → ME
  • 16
    Flat 5 214 Chepstow Road, Newport
    Dissolved corporate (2 parents)
    Officer
    2018-10-19 ~ 2019-10-17
    IIF 34 - director → ME
    Person with significant control
    2018-10-19 ~ 2019-10-17
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    13a Cathedral Road, Cardiff
    Corporate (5 parents)
    Officer
    2010-09-01 ~ 2011-07-05
    IIF 27 - director → ME
  • 18
    SAMUEL DOW LIMITED - 2006-12-01
    TRUSHELFCO (NO. 1962) LIMITED - 1993-12-10
    Whitchurch, Lane, Bristol
    Dissolved corporate (4 parents)
    Officer
    2011-01-31 ~ 2015-11-13
    IIF 2 - secretary → ME
  • 19
    Portland Buildings, Commercial Street, Pontypool, Torfaen
    Corporate (10 parents)
    Officer
    2005-11-02 ~ 2008-10-09
    IIF 25 - director → ME
  • 20
    Holbrooks Studio, 80 Chepstow Road, Newport, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -497 GBP2020-12-31
    Officer
    2012-02-06 ~ 2014-09-30
    IIF 28 - director → ME
    2008-08-20 ~ 2011-09-02
    IIF 32 - director → ME
    2008-08-20 ~ 2011-09-02
    IIF 14 - secretary → ME
  • 21
    WOMEN AND FAMILIES IN NEED - 2017-03-04
    47 York Place Newport Gwent, York Place, Newport, Gwent, Wales
    Dissolved corporate (3 parents)
    Officer
    2011-01-26 ~ 2016-08-09
    IIF 7 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.