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

Kenworthy, Richard David

    Related profiles found in government register
  • Kenworthy, Richard David
    British co secretary

    Registered addresses and corresponding companies
    • Damar House, Richard Street, Kirkham, Preston, PR4 2HU

      IIF 1
  • Kenworthy, Richard David
    British company secretary

    Registered addresses and corresponding companies
    • 10 Broadgate, Preston, Lancashire, PR1 8DX

      IIF 2 IIF 3
    • Damar House, Richard Street, Kirkham, Preston, PR4 2HU

      IIF 4
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 5
  • Kenworthy, Richard David
    British managing director

    Registered addresses and corresponding companies
    • Damar House, Richard Street, Kirkham, Preston, PR4 2HU, United Kingdom

      IIF 6
  • Kenworthy, David
    British company director

    Registered addresses and corresponding companies
    • The Palace, Garden Street, Lytham St Annes, Lancs, FY8 2AA

      IIF 7
  • Kenworthy, David
    British director

    Registered addresses and corresponding companies
    • The Hollies, 18 Clifton Drive, Lytham, Lancashire, FY8 5RQ

      IIF 8
  • Kenworthy, Richard David
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 9
  • Kenworthy, Richard David
    British company secretary born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Damar House, Richard Street, Kirkham, Preston, PR4 2HU

      IIF 10
  • Kenworthy, Richard David
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Neil Marshall Hairdressing, The Old Bakery, Green Street, Lytham St. Annes, Lancashire, FY8 5LG, England

      IIF 11
  • Kenworthy, Richard
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Selby Mills, Richard Street, Kirkham, Preston, PR4 2HU, England

      IIF 12
  • Kenworthy, David
    British company director born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • Selby Mills, Richard Street, Kirkham, Preston, PR4 2HU, England

      IIF 13
  • Kenworthy, Richard David
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kenworthy, Richard David
    British managing director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Damar House, Richard Street, Kirkham, Preston, PR4 2HU

      IIF 18
    • Damar House, Richard Street, Kirkham, Preston, PR4 2HU, United Kingdom

      IIF 19
  • Kenworthy, David
    English director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2 Underhill, Wyesham, Monmouth, NP25 3LG, Wales

      IIF 20
  • Kenworthy, David
    British born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hollies, 18 Clifton Drive, Lytham, Lancashire, FY8 5RQ

      IIF 21
  • Kenworthy, David
    British born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kenworthy, David
    British company director born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hollies, 18 Clifton Drive, Lytham, Lancashire, FY8 5RQ

      IIF 25 IIF 26
    • 3 Fishergate Court, 3, Fishergate Court, Fishergate, Preston, Lancashire, PR1 8QF, England

      IIF 27
  • Kenworthy, David
    British director born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hollies, 18 Clifton Drive, Lytham, Lancashire, FY8 5RQ

      IIF 28
    • The Hollies, 18 Clifton Drive, Lytham St. Annes, FY8 5RQ, United Kingdom

      IIF 29
  • Kenworthy, David
    British engineer born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hollies, 18 Clifton Drive, Lytham, Lancashire, FY8 5RQ

      IIF 30
  • Kenworthy, David
    British retired company director born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Palace, Garden Street, Lytham St Annes, Lancs, FY8 2AA

      IIF 31
  • Kenworthy, David Robert William
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 23-25, Foxes Bridge Road, Forest Vale Industrial Estate, Cinderford, GL14 2PQ, England

      IIF 32
    • 55, Buckshaft Road, Cinderford, Gloucestershire, GL14 3DT, England

      IIF 33
  • Kenworthy, David Robert William
    British tree surgeon born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Fairholme, Palmers Flat, Coleford, Gloucestershire, GL16 7HU

      IIF 34
  • Mr David Kenworthy
    British born in October 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • Pkf Smith Cooper, Rural Enterprise Centre, Vincent Carey Road, Rotherwas Industrial Estate, Hereford, HR2 6FE

      IIF 35
  • Mr David Kenworthy
    British born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • Neil Marshall Hairdressing, The Old Bakery, Green Street, Lytham St. Annes, Lancashire, FY8 5LG, England

      IIF 36
    • 3 Fishergate Court, 3, Fishergate Court, Fishergate, Preston, Lancashire, PR1 8QF, England

      IIF 37
    • Damar House, Richard Street, Kirkham, Preston, PR4 2HU

      IIF 38
    • Selby Mills, Richard Street, Kirkham, Preston, PR4 2HU, England

      IIF 39
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 40
  • Kenworthy, David Robert William
    Uk director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Office 3, The Main Place, Old Station Way, Coleford, Gloucestershire, GL16 8RH, England

      IIF 41
  • Mr Richard David Kenworthy
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Skills Construction Centre, Selby Mill, Richard Street, Kirkham, Lancashire, PR4 2HU, United Kingdom

      IIF 42
    • Skills Construction Centre, Selby Mill, Richard Street, Kirkham, PR4 2HU, England

      IIF 43
    • Neil Marshall Hairdressing, The Old Bakery, Green Street, Lytham St. Annes, Lancashire, FY8 5LG, England

      IIF 44
    • Damar House, Richard Street, Kirkham, Preston, PR4 2HU

      IIF 45 IIF 46 IIF 47
    • Skills Construction Centre, Richard Street, Kirkham, Preston, PR4 2HU, England

      IIF 48
  • Kenworthy, David Robert William
    English born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Pkf Smith Cooper, Rural Enterprise Centre, Vincent Carey Road, Rotherwas Industrial Estate, Hereford, HR2 6FE

      IIF 49
    • 5 Coppice Mews, Bishopswood, Ross-on-wye, HR9 5QZ, England

      IIF 50
  • Mr David Kenworthy
    English born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2 Underhill, Wyesham, Monmouth, NP25 3LG, Wales

      IIF 51
  • Mr David Robert William Kenworthy
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 23-25, Foxes Bridge Road, Forest Vale Industrial Estate, Cinderford, GL14 2PQ, England

      IIF 52
    • 55, Buckshaft Road, Cinderford, Gloucestershire, GL14 3DT, England

      IIF 53
child relation
Offspring entities and appointments 20
  • 1
    BEAUTY & NATURE LTD
    06552304 06374153
    Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (5 parents)
    Officer
    2008-04-02 ~ 2020-11-18
    IIF 11 - Director → ME
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-11-18
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    2016-06-01 ~ 2020-11-18
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CONSTRUCTION ASSESSMENT CENTRE LIMITED
    05421243
    Skills Construction Centre Richard Street, Kirkham, Preston, England
    Active Corporate (3 parents)
    Officer
    2005-04-11 ~ now
    IIF 16 - Director → ME
    IIF 24 - Director → ME
    2005-04-11 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2016-04-11 ~ now
    IIF 48 - Has significant influence or control OE
  • 3
    CONSTRUCTION ASSESSMENTS LIMITED
    05421239
    Skills Construction Centre Selby Mill, Richard Street, Kirkham, England
    Active Corporate (3 parents)
    Officer
    2005-04-11 ~ now
    IIF 22 - Director → ME
    IIF 14 - Director → ME
    2005-04-11 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2016-04-11 ~ now
    IIF 43 - Has significant influence or control OE
  • 4
    DEVELOPMENT PARTNERSHIP LANCASHIRE LIMITED
    04461863
    Office D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (5 parents)
    Officer
    2002-06-18 ~ now
    IIF 9 - Director → ME
    IIF 23 - Director → ME
    2002-06-18 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    2016-08-08 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ED ASSET DIGITAL LTD
    14815147
    23-25 Foxes Bridge Road, Forest Vale Industrial Estate, Cinderford, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-19 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2023-04-19 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Right to appoint or remove directors OE
  • 6
    EVOLUTION GROUP LTD
    - now 09459452
    EVOLUTION TREES LIMITED
    - 2016-07-22 09459452
    Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford
    Dissolved Corporate (3 parents)
    Officer
    2015-02-26 ~ 2015-02-26
    IIF 50 - Director → ME
    2015-02-26 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 35 - Has significant influence or control OE
  • 7
    FISHERGATE COURT MANAGEMENT COMPANY LIMITED
    02404442
    2 Fishergate Court, Preston, Lancashire, England
    Active Corporate (10 parents)
    Officer
    2014-08-29 ~ 2016-08-16
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-08-01
    IIF 37 - Has significant influence or control OE
  • 8
    FRIENDS OF ST ANNES PALACE LIMITED
    09467508
    327 Clifton Drive South, Lytham St. Annes, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-03-03 ~ dissolved
    IIF 29 - Director → ME
  • 9
    NEWENT ASSOCIATION FOR THE DISABLED
    04937256
    Sheppard House, Onslow Road, Newent, Gloucestershire
    Active Corporate (28 parents, 1 offspring)
    Officer
    2009-04-27 ~ 2010-11-22
    IIF 34 - Director → ME
  • 10
    PD IMPACT MEDIA LTD
    10331332
    Office 3, The Main Place, Old Station Way, Coleford, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-16 ~ 2017-08-23
    IIF 20 - Director → ME
    Person with significant control
    2016-08-16 ~ 2017-08-23
    IIF 51 - Has significant influence or control OE
  • 11
    PICTURE PERFECTION LTD - now
    PDC EVENTS LIMITED
    - 2016-09-16 09755642
    Unit 17 Foxes Bridge Road, Forest Vale Industrial Estate, Cinderford, England
    Dissolved Corporate (4 parents)
    Officer
    2015-09-01 ~ 2016-08-08
    IIF 41 - Director → ME
  • 12
    SKILLS CONSTRUCTION CENTRE LTD
    06550761
    Skills Construction Centre Selby Mill, Richard Street, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2008-04-01 ~ now
    IIF 17 - Director → ME
    IIF 21 - Director → ME
    2008-04-01 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Has significant influence or control OE
  • 13
    SKILLS RECRUITMENT LIMITED
    05212245
    Selby Mills Richard Street, Kirkham, Preston, England
    Active Corporate (9 parents)
    Officer
    2021-05-15 ~ 2022-01-18
    IIF 13 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    ST. MARKS (PRESTON) LIMITED
    03207667
    Selby Mill Richard Street, Kirkham, Preston, England
    Active Corporate (19 parents)
    Officer
    2021-10-31 ~ now
    IIF 12 - Director → ME
    2003-07-28 ~ 2011-01-14
    IIF 15 - Director → ME
  • 15
    ST.ANNES PALACE LIMITED
    00577363
    The Palace, Garden Street, Lytham St Annes, Lancs
    Active Corporate (89 parents, 1 offspring)
    Officer
    2009-12-19 ~ 2016-04-19
    IIF 31 - Director → ME
    2008-04-29 ~ 2016-04-19
    IIF 7 - Secretary → ME
  • 16
    WARDEN BUILDERS LIMITED
    - now 05235804 00533082
    WARDEN CONSTRUCTION LIMITED
    - 2004-12-13 05235804 00533082
    Damar House Richard Street, Kirkham, Preston
    Active Corporate (7 parents)
    Officer
    2004-09-20 ~ 2021-08-31
    IIF 26 - Director → ME
    Person with significant control
    2016-06-30 ~ 2021-08-31
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    WARDEN CONSTRUCTION LIMITED
    - now 00533082 05235804
    WARDEN BUILDERS LIMITED
    - 2004-12-13 00533082 05235804
    Damar House Richard Street, Kirkham, Preston
    Active Corporate (18 parents)
    Officer
    (before 1991-08-25) ~ 2007-02-09
    IIF 30 - Director → ME
    2004-12-21 ~ 2021-08-24
    IIF 19 - Director → ME
    1997-03-01 ~ 2021-08-24
    IIF 6 - Secretary → ME
    Person with significant control
    2016-06-30 ~ 2021-08-24
    IIF 47 - Has significant influence or control OE
  • 18
    WARDEN HOLDINGS LIMITED
    06032054
    Damar House Richard Street, Kirkham, Preston
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2006-12-18 ~ 2021-08-24
    IIF 18 - Director → ME
    2006-12-18 ~ 2021-08-24
    IIF 1 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-08-24
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors as a member of a firm OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% OE
  • 19
    WARDEN HOMES LIMITED
    05118070
    Damar House Richard Street, Kirkham, Preston
    Active Corporate (7 parents)
    Officer
    2004-05-04 ~ 2021-08-30
    IIF 10 - Director → ME
    2004-05-04 ~ 2013-05-24
    IIF 25 - Director → ME
    2004-05-04 ~ 2022-04-30
    IIF 4 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-08-23
    IIF 45 - Ownership of shares – 75% or more OE
  • 20
    WOOD AND RESIN BY DAVID LTD
    17007400
    55 Buckshaft Road, Cinderford, Gloucestershire, England
    Active Corporate (2 parents)
    Officer
    2026-02-02 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2026-02-02 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.