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 Malcolm South

    Related profiles found in government register
  • Mr David Malcolm South
    British born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10-12, Oaks Business Village, Revenge Road, Chatham, Kent, ME5 8LF, England

      IIF 1
    • icon of address Unit 12 The Oaks, Revenge Road, Lordswood, Chatham, Kent, ME5 8LF, England

      IIF 2 IIF 3
    • icon of address Unit 12 The Oaks, Revenge Road, Lordswood, Chatham, Kent, ME5 8LF, United Kingdom

      IIF 4
    • icon of address 139-141 Watling Street, Gillingham, Kent, ME7 2YY, United Kingdom

      IIF 5
    • icon of address The Old Parsonage, Shorne, Gravesend, Kent, DA12 3EB, England

      IIF 6 IIF 7
    • icon of address The Old Parsonage, Shorne, Gravesend, Kent, DA12 3EB, United Kingdom

      IIF 8 IIF 9
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 10 IIF 11
  • South, David Malcolm
    British company director born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • South, David Malcolm
    British contractor born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Parsonage, Shorne, Gravesend, Kent, DA12 3EB, United Kingdom

      IIF 22
  • South, David Malcolm
    British director born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • South, David Malcolm
    British managing director born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Parsonage, Shorne, Gravesend, Kent, DA12 3EB, United Kingdom

      IIF 40 IIF 41
  • South, David Malcolm
    born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 42
  • South, David Malcolm
    British director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12 The Oaks, Revenge Road, Lordswood, Chatham, Kent, ME5 8LF, England

      IIF 43 IIF 44 IIF 45
    • icon of address Unit 12 The Oaks, Revenge Road, Lordswood, Chatham, Kent, ME5 8LF, United Kingdom

      IIF 46
    • icon of address The Old Parsonage, Shorne, Gravesend, Kent, DA12 3EB, United Kingdom

      IIF 47
  • South, David Malcolm
    British group chairman born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 North End Avenue, North End Avenue, Thorpeness, Leiston, IP16 4PD, England

      IIF 48
child relation
Offspring entities and appointments
Active 26
  • 1
    FASTLINK ASSOCIATES LIMITED - 2005-11-21
    icon of address The Oaks Revenge Road, Lordswood, Chatham, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2005-10-18 ~ now
    IIF 26 - Director → ME
  • 2
    WISEWAY CONSTRUCTION (EAST ANGLIA) LIMITED - 1994-12-05
    icon of address Unit 12, The Oaks Revenge Road, Lordswood, Chatham, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,513,335 GBP2024-03-31
    Officer
    icon of calendar 1997-04-29 ~ now
    IIF 19 - Director → ME
  • 3
    icon of address The Oaks Revenge Road, Lordswood, Chatham, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,626,695 GBP2024-03-31
    Officer
    icon of calendar 2020-09-02 ~ now
    IIF 43 - Director → ME
  • 4
    icon of address 139-141 Watling Street, Gillingham, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-12 ~ dissolved
    IIF 16 - Director → ME
  • 5
    HOLCOMBE HOCKEY CLUB LTD - 2014-11-25
    icon of address 139-141 Watling Street, Gillingham, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,638 GBP2024-04-30
    Officer
    icon of calendar 2022-07-21 ~ now
    IIF 47 - Director → ME
  • 6
    icon of address Unit 12 The Oaks Revenge Road, Lordswood, Chatham, Kent, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2019-09-23 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    RAPID 8165 LIMITED - 1989-06-01
    icon of address Unit 12, The Oaks Revenge Road, Lordswood, Chatham, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-12-31 ~ now
    IIF 41 - Director → ME
  • 8
    icon of address Unit 12, The Oaks Revenge Road, Lordswood, Chatham, Kent, United Kingdom
    Active Corporate (10 parents, 5 offsprings)
    Officer
    icon of calendar ~ now
    IIF 24 - Director → ME
  • 9
    icon of address Unit 12 The Oaks Revenge Road, Lordswood, Chatham, Kent, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    icon of calendar 2020-12-23 ~ dissolved
    IIF 44 - Director → ME
  • 10
    QUESTWOOD CONSTRUCTION LIMITED - 2003-07-03
    icon of address Unit 12, The Oaks Revenge Road, Lordswood, Chathan, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-06 ~ dissolved
    IIF 31 - Director → ME
  • 11
    F S W MANAGEMENT LTD - 2020-12-23
    icon of address Unit 12, The Oaks Revenge Road, Lordswood, Chatham, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    312,835 GBP2024-03-31
    Officer
    icon of calendar 2016-05-14 ~ now
    IIF 32 - Director → ME
  • 12
    icon of address Holcombe Park, Curits Way, Rochester, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-29 ~ dissolved
    IIF 29 - Director → ME
  • 13
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 14
    OAK DEAN CONSTRUCTION LIMITED - 2015-07-30
    icon of address Unit 12, The Oaks Revenge Road, Lordswood, Chatham, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -7,824,577 GBP2024-03-31
    Officer
    icon of calendar 2015-07-28 ~ now
    IIF 23 - Director → ME
  • 15
    icon of address Victory House, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-26 ~ dissolved
    IIF 25 - Director → ME
  • 16
    RAINHAM REFRIGERATION CONTRACTS LIMITED - 1997-04-15
    icon of address The Oaks, Revenge Road, Revenge Road, Chatham, Kent, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -211,205 GBP2024-03-31
    Officer
    icon of calendar 2002-11-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address 22 Barn Rise, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-19 ~ dissolved
    IIF 21 - Director → ME
  • 18
    FAITHDEAN HOLDINGS PLC - 2019-09-18
    icon of address Unit 12 The Oaks Revenge Road, Lordswood, Chatham, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-07-18 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address 139-141 Watling Street, Gillingham, Kent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    947,934 GBP2024-09-30
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address 139-141 Watling Street, Gillingham, Kent, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-18 ~ now
    IIF 38 - Director → ME
  • 21
    icon of address The Old Parsonage, Shorne, Gravesend, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    173,629 GBP2024-05-31
    Officer
    icon of calendar 2016-05-20 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    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
  • 22
    GALECREST TECHNOLOGY LIMITED - 2002-07-24
    icon of address 139-141 Watling Street, Gillingham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-17 ~ dissolved
    IIF 27 - Director → ME
  • 23
    icon of address 139-141 Watling Street, Gillingham, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-09 ~ dissolved
    IIF 30 - Director → ME
  • 24
    icon of address C6 Laser Quay, Culpeper Close, Medway City Estate, Rochester, England
    Active Corporate (5 parents)
    Equity (Company account)
    27,143 GBP2024-01-31
    Officer
    icon of calendar 1997-07-21 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 6 - Has significant influence or controlOE
  • 25
    icon of address 22 North End Avenue North End Avenue, Thorpeness, Leiston, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-03-19 ~ now
    IIF 48 - Director → ME
  • 26
    icon of address 139-141 Watling Street, Gillingham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-12 ~ dissolved
    IIF 17 - Director → ME
Ceased 13
  • 1
    TRANSGUARD (LONDON) LIMITED - 2010-04-20
    icon of address 139-141 Watling Street, Gillingham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-17 ~ 2010-03-26
    IIF 13 - Director → ME
  • 2
    icon of address 139-141 Watling Street, Gillingham, Kent, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-06-28 ~ 2025-04-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address C/o Mclarens Penhurst House, 352-6 Battersea Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-21 ~ 2017-12-01
    IIF 35 - Director → ME
  • 4
    COFELY WORKPLACE LIMITED - 2013-12-16
    DELTEC MAINTENANCE COMPANY LIMITED - 2013-12-04
    LINKSKY LIMITED - 1992-03-13
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-11 ~ 2006-09-22
    IIF 28 - Director → ME
    icon of calendar ~ 2000-12-20
    IIF 39 - Director → ME
  • 5
    DESTORE LIMITED - 1986-09-09
    icon of address 139-141 Watling Street, Gillingham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    336,048 GBP2024-03-31
    Officer
    icon of calendar 1999-02-01 ~ 2010-12-23
    IIF 34 - Director → ME
  • 6
    HOLCOMBE HOCKEY CLUB LTD - 2014-11-25
    icon of address 139-141 Watling Street, Gillingham, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,638 GBP2024-04-30
    Officer
    icon of calendar 2010-12-14 ~ 2010-12-15
    IIF 15 - Director → ME
  • 7
    RAPID 8165 LIMITED - 1989-06-01
    icon of address Unit 12, The Oaks Revenge Road, Lordswood, Chatham, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2007-06-06
    IIF 22 - Director → ME
  • 8
    icon of address Unit 12, The Oaks Revenge Road, Lordswood, Chatham, Kent, United Kingdom
    Active Corporate (10 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-10
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    TWO RIVERS LIMITED - 1987-03-13
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    25,000 GBP2020-12-31
    Officer
    icon of calendar 2008-01-23 ~ 2014-11-14
    IIF 14 - Director → ME
  • 10
    NOMINA NO 392 LLP - 2021-07-09
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-09-18 ~ 2021-04-14
    IIF 42 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-14
    IIF 10 - Right to appoint or remove members OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address 139-141 Watling Street, Gillingham, Kent, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2025-02-28
    Person with significant control
    icon of calendar 2024-02-18 ~ 2025-02-28
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 12
    BERKELEY CLUB LIMITED - 1996-06-10
    AQUALEASE LIMITED - 1995-12-01
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-09-29 ~ 1999-08-03
    IIF 18 - Director → ME
  • 13
    icon of address 139-141 Watling Street, Gillingham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-12 ~ 2010-02-13
    IIF 12 - 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.