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 Robert William Kenworthy

    Related profiles found in government register
  • 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 1
    • 55, Buckshaft Road, Cinderford, Gloucestershire, GL14 3DT, England

      IIF 2
  • 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 3
    • 3 Fishergate Court, 3, Fishergate Court, Fishergate, Preston, Lancashire, PR1 8QF, England

      IIF 4
    • Damar House, Richard Street, Kirkham, Preston, PR4 2HU

      IIF 5
    • Selby Mills, Richard Street, Kirkham, Preston, PR4 2HU, England

      IIF 6
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 7
  • Mr David Kenworthy
    English born in October 1979

    Resident in England

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

      IIF 8
  • 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 9
    • Skills Construction Centre, Selby Mill, Richard Street, Kirkham, PR4 2HU, England

      IIF 10
    • Neil Marshall Hairdressing, The Old Bakery, Green Street, Lytham St. Annes, Lancashire, FY8 5LG, England

      IIF 11
    • Damar House, Richard Street, Kirkham, Preston, PR4 2HU

      IIF 12 IIF 13 IIF 14
    • Skills Construction Centre, Richard Street, Kirkham, Preston, PR4 2HU, England

      IIF 15
  • 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 16
    • 55, Buckshaft Road, Cinderford, Gloucestershire, GL14 3DT, England

      IIF 17
  • 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 18
  • 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 19
  • 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 20
    • 5 Coppice Mews, Bishopswood, Ross-on-wye, HR9 5QZ, England

      IIF 21
  • 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 22
  • 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 23
  • 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 24
  • 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 25
  • 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 26
  • 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 27
  • Kenworthy, David
    English director born in October 1979

    Resident in England

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

      IIF 28
  • Kenworthy, Richard David
    British co secretary

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

      IIF 29
  • Kenworthy, Richard David
    British company secretary

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

      IIF 30 IIF 31
    • Damar House, Richard Street, Kirkham, Preston, PR4 2HU

      IIF 32
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 33
  • Kenworthy, Richard David
    British managing director

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

      IIF 34
  • Kenworthy, David
    British company director

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

      IIF 35
  • Kenworthy, David
    British director

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

      IIF 36
  • 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 41
    • Damar House, Richard Street, Kirkham, Preston, PR4 2HU, United Kingdom

      IIF 42
  • 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 43
  • 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 47 IIF 48
    • 3 Fishergate Court, 3, Fishergate Court, Fishergate, Preston, Lancashire, PR1 8QF, England

      IIF 49
  • 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 50
    • The Hollies, 18 Clifton Drive, Lytham St. Annes, FY8 5RQ, United Kingdom

      IIF 51
  • 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 52
  • 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 53
child relation
Offspring entities and appointments
Active 10
  • 1
    Skills Construction Centre Richard Street, Kirkham, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2005-04-11 ~ now
    IIF 46 - Director → ME
    IIF 39 - Director → ME
    2005-04-11 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    2016-04-11 ~ now
    IIF 15 - Has significant influence or controlOE
  • 2
    Skills Construction Centre Selby Mill, Richard Street, Kirkham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2005-04-11 ~ now
    IIF 44 - Director → ME
    IIF 37 - Director → ME
    2005-04-11 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2016-04-11 ~ now
    IIF 10 - Has significant influence or controlOE
  • 3
    Office D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    78,355 GBP2020-03-31
    Officer
    2002-06-18 ~ now
    IIF 45 - Director → ME
    IIF 24 - Director → ME
    2002-06-18 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    2016-08-08 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    23-25 Foxes Bridge Road, Forest Vale Industrial Estate, Cinderford, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-04-19 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    EVOLUTION TREES LIMITED - 2016-07-22
    Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford
    Liquidation Corporate (2 parents)
    Equity (Company account)
    7,695 GBP2020-03-31
    Officer
    2015-02-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 19 - Has significant influence or controlOE
  • 6
    327 Clifton Drive South, Lytham St. Annes, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,278 GBP2017-03-31
    Officer
    2015-03-03 ~ dissolved
    IIF 51 - Director → ME
  • 7
    Skills Construction Centre Selby Mill, Richard Street, Kirkham, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2008-04-01 ~ now
    IIF 43 - Director → ME
    IIF 40 - Director → ME
    2008-04-01 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Has significant influence or controlOE
  • 8
    Selby Mills Richard Street, Kirkham, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    164,857 GBP2024-11-29
    Person with significant control
    2016-06-30 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    10 Broadgate, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,841 GBP2024-08-31
    Officer
    2021-10-31 ~ now
    IIF 23 - Director → ME
  • 10
    55 Buckshaft Road, Cinderford, Gloucestershire, England
    Active Corporate (2 parents)
    Officer
    2026-02-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2026-02-02 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 13
  • 1
    Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    7,321 GBP2022-04-30
    Officer
    2008-04-02 ~ 2020-11-18
    IIF 26 - Director → ME
    IIF 50 - Director → ME
    Person with significant control
    2016-06-01 ~ 2020-11-18
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2020-11-18
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    EVOLUTION TREES LIMITED - 2016-07-22
    Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford
    Liquidation Corporate (2 parents)
    Equity (Company account)
    7,695 GBP2020-03-31
    Officer
    2015-02-26 ~ 2015-02-26
    IIF 21 - Director → ME
  • 3
    2 Fishergate Court, Preston, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,498 GBP2024-03-31
    Officer
    2014-08-29 ~ 2016-08-16
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-08-01
    IIF 4 - Has significant influence or control OE
  • 4
    Sheppard House, Onslow Road, Newent, Gloucestershire
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    793,513 GBP2022-10-31
    Officer
    2009-04-27 ~ 2010-11-22
    IIF 18 - Director → ME
  • 5
    Office 3, The Main Place, Old Station Way, Coleford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,095 GBP2017-08-31
    Officer
    2016-08-16 ~ 2017-08-23
    IIF 28 - Director → ME
    Person with significant control
    2016-08-16 ~ 2017-08-23
    IIF 8 - Has significant influence or control OE
  • 6
    PDC EVENTS LIMITED - 2016-09-16
    Unit 17 Foxes Bridge Road, Forest Vale Industrial Estate, Cinderford, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -798 GBP2016-09-30
    Officer
    2015-09-01 ~ 2016-08-08
    IIF 22 - Director → ME
  • 7
    Selby Mills Richard Street, Kirkham, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    164,857 GBP2024-11-29
    Officer
    2021-05-15 ~ 2022-01-18
    IIF 27 - Director → ME
  • 8
    10 Broadgate, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,841 GBP2024-08-31
    Officer
    2003-07-28 ~ 2011-01-14
    IIF 38 - Director → ME
  • 9
    The Palace, Garden Street, Lytham St Annes, Lancs
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    547,774 GBP2025-03-31
    Officer
    2009-12-19 ~ 2016-04-19
    IIF 53 - Director → ME
    2008-04-29 ~ 2016-04-19
    IIF 35 - Secretary → ME
  • 10
    WARDEN CONSTRUCTION LIMITED - 2004-12-13
    Damar House Richard Street, Kirkham, Preston
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2004-09-20 ~ 2021-08-31
    IIF 48 - Director → ME
    Person with significant control
    2016-06-30 ~ 2021-08-31
    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
  • 11
    WARDEN BUILDERS LIMITED - 2004-12-13
    Damar House Richard Street, Kirkham, Preston
    Active Corporate (6 parents)
    Equity (Company account)
    2,362,879 GBP2024-11-30
    Officer
    2004-12-21 ~ 2021-08-24
    IIF 42 - Director → ME
    ~ 2007-02-09
    IIF 52 - Director → ME
    1997-03-01 ~ 2021-08-24
    IIF 34 - Secretary → ME
    Person with significant control
    2016-06-30 ~ 2021-08-24
    IIF 14 - Has significant influence or control OE
  • 12
    Damar House Richard Street, Kirkham, Preston
    Active Corporate (3 parents)
    Equity (Company account)
    608,377 GBP2023-11-30
    Officer
    2006-12-18 ~ 2021-08-24
    IIF 41 - Director → ME
    2006-12-18 ~ 2021-08-24
    IIF 29 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-08-24
    IIF 13 - Right to appoint or remove directors as a member of a firm OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    Damar House Richard Street, Kirkham, Preston
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2004-05-04 ~ 2013-05-24
    IIF 47 - Director → ME
    2004-05-04 ~ 2021-08-30
    IIF 25 - Director → ME
    2004-05-04 ~ 2022-04-30
    IIF 32 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-08-23
    IIF 12 - Ownership of shares – 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.