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

Wood, David

    Related profiles found in government register
  • Wood, David

    Registered addresses and corresponding companies
    • 21, Wistowgate, Cawood, Selby, North Yorkshire, YO8 3SH, United Kingdom

      IIF 1
  • Wood, David
    born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 2
  • Wood, Andrew
    born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 3
  • Wood, Andrew
    born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 4
  • Wood, David
    British software engineer born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 8, Helmsley Row, Garforth, Leeds, West Yorkshire, LS25 2QL, England

      IIF 5
  • Wood, David
    British company director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Royal Institution, 24 Colquitt St, Liverpool, L1 4DE, United Kingdom

      IIF 6
  • Wood, David
    British company director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 184, Allerton Road, Mossley Hill, Liverpool, L18 5HU, England

      IIF 7
  • Wood, Andrew
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 195, Donvale Road, Donwell, Washington, Tyne And Wear, NE37 1DT

      IIF 8
    • 6, Donkin Road, Armstrong Estate, Washington, Tyne And Wear, NE37 1PF, England

      IIF 9
  • Wood, Andrew
    British double glazing born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 195, Donvale Road, Donwell, Washington, Tyne And Wear, NE37 1DT

      IIF 10
  • Wood, David Kevin
    British builder born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 29, Fallowfield, Clowne, Chesterfield, S43 4GE, England

      IIF 11
  • Wood, David Kevin
    British company director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • Elm Tree Farm Elm Tree Close, Palterton, Chesterfield, Derbyshire, S44 6RW

      IIF 12 IIF 13
  • Wood, David Kevin
    British developer born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2 Midland Court, Midland Way, Barlborough, Chesterfield, S43 4UL, England

      IIF 14 IIF 15 IIF 16
    • Elm Tree Farm, Elm Tree Close, Palterton, Derbyshire, S44 6RW, England

      IIF 18
    • Elm Tree Farm, Elm Tree Close, Palterton, Derbyshire, S44 6RW, United Kingdom

      IIF 19
  • Wood, David Kevin
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 3, Blackberry Way, Brimmington, Derbyshire, S43 1DA, England

      IIF 20
    • 2, Midland Court, Barlborough, Chesterfield, Derbyshire, S43 4UL

      IIF 21
    • 2 Midland Court, Midland Way, Barlborough, Chesterfield, Derbyshire, S43 4UL, United Kingdom

      IIF 22
    • 5, Midland Way, Barlborough, Chesterfield, S43 4XA, England

      IIF 23 IIF 24 IIF 25
    • Elm Tree Farm Elm Tree Close, Palterton, Chesterfield, Derbyshire, S44 6RW

      IIF 28
  • Wood, David Kevin
    British managing director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2, Midland Way, Barlborough, Chesterfield, S43 4UL, England

      IIF 29
    • 3, Ullswater Place, Newbold, Derbyshire, S41 8ER, England

      IIF 30
  • David Wood
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2 Midland Court, Midland Way, Barlborough, Chesterfield, Derbyshire, S43 4UL, United Kingdom

      IIF 31
    • Abbotsbury Contractors, 2 Midland Court, Midland Way, Barlborough, Chesterfield, Derbyshire, S43 4UL, United Kingdom

      IIF 32
  • Wood, David
    British developer born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Lilywood Close, Calow, Chesterfield, Derbyshire, S44 5FL, England

      IIF 33
    • 5, Ambassador House, Midland Way, Barlborough, Chesterfield, Derbyshire, S43 4XA, United Kingdom

      IIF 34
    • Featherfields, Holymoor Road, Holymoorside, Chesterfield, Derbyshire, S42 7DS, United Kingdom

      IIF 35
  • Wood, David
    British company director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Beckett Avenue, Mansfield, NG19 6BX, England

      IIF 36
  • Wood, David
    English director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Wistowgate, Cawood, Selby, North Yorkshire, YO8 3SH, United Kingdom

      IIF 37
  • Wood, David
    British co director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Valescourt Road, West Derby, Liverpool, Merseyside, L12 9EX

      IIF 38 IIF 39
  • Wood, David
    British company director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Valescourt Road, Liverpool, L12 9EX, United Kingdom

      IIF 40 IIF 41
    • 64, Mill Lane, West Derby, Liverpool, L12 7JB, United Kingdom

      IIF 42
  • Wood, David
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Valescourt Road, Liverpool, L12 9EX, England

      IIF 43
    • The Tube, 6-8 Rainford Gardens, Liverpool, Merseyside, L2 6RE, England

      IIF 44
  • Wood, David
    British manager born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Royal Institution Building, 24 Colquitt Street, Liverpool, Merseyside, L1 4DE, England

      IIF 45
  • Wood, David
    British procurement manager born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19-21, Seel Street, Liverpool, L1 4AU, England

      IIF 46
  • Mr David Wood
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 9, Helmsley Row, Garforth, Leeds, West Yorkshire, LS25 2QL, England

      IIF 47
  • Mr David Wood
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Royal Institution, 24 Colquitt St, Liverpool, L1 4DE, United Kingdom

      IIF 48
  • Mr David Wood
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 15, Valescourt Road, Liverpool, L12 9EX, England

      IIF 49
    • 15, Valescourt Road, Liverpool, L12 9EX, United Kingdom

      IIF 50
    • 184, Allerton Road, Mossley Hill, Liverpool, L18 5HU, England

      IIF 51
    • 19-21, Seel Street, Liverpool, L1 4AU, England

      IIF 52
    • 64, Mill Lane, Liverpool, L12 7JB, United Kingdom

      IIF 53
    • Royal Institution Building, 24 Colquitt Street, Liverpool, Merseyside, L1 4DE, England

      IIF 54
  • David Kevin Wood
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 5, Midland Way, Barlborough, Chesterfield, S43 4XA, England

      IIF 55
  • Wood, David Kevin
    British developer born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Midland Way, Barlborough, Chesterfield, S43 4XA, England

      IIF 56
    • Abbotsbury Contractors, 2 Midland Court, Midland Way, Barlborough, Chesterfield, Derbyshire, S43 4UL, United Kingdom

      IIF 57
  • Wood, David Kevin
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Midland Court, Barlborough, Chesterfield, Derbyshire, S43 4UL, United Kingdom

      IIF 58
    • 5, Midland Way, Barlborough, Chesterfield, S43 4XA, England

      IIF 59
  • David Wood
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Midland Court, Midland Way, Barlborough, Chesterfield, Derbyshire, S43 4UL, United Kingdom

      IIF 60
    • 5, Ambassador House, Midland Way, Barlborough, Chesterfield, Derbyshire, S43 4XA, United Kingdom

      IIF 61
  • David Wood
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Beckett Avenue, Mansfield, NG19 6BX, England

      IIF 62
  • David Wood
    English born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Wistowgate, Selby, YO8 3SH, United Kingdom

      IIF 63
  • Mr David Kevin Wood
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2, Midland Court, Barlborough, Chesterfield, Derbyshire, S43 4UL, England

      IIF 64
    • 2 Midland Court, Barlborough Links, Midland Way, Barlborough, Chesterfield, Derbyshire, S43 4UL

      IIF 65
    • 2 Midland Court, Midland Way, Barlborough, Chesterfield, S43 4UL, England

      IIF 66 IIF 67
    • 20, The Pinfold, Glapwell, Chesterfield, S44 5PU, England

      IIF 68
    • 5, Midland Way, Barlborough, Chesterfield, S43 4XA, England

      IIF 69 IIF 70 IIF 71
    • 6, Hunters Walk, Chesterfield, S40 1GB, England

      IIF 72
  • Mr David Kevin Wood
    English born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 5, Midland Way, Barlborough, Chesterfield, S43 4XA, England

      IIF 73
  • Wood, David Andrew
    British business owner born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Main Street, Farnsfield, Newark, NG22 8EF, England

      IIF 74
  • Wood, David Andrew
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Eagle Way, Forest Town, Mansfield, NG19 0GN, England

      IIF 75
  • Wood, David Andrew
    British double glazing born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Eagle Way, Forest Town, Mansfield, Nottinghamshire, NG19 0GN, United Kingdom

      IIF 76
  • Mr David Wood
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Midland Court, Midland Way, Barlborough, Chesterfield, S43 4UL, England

      IIF 77
  • Mr David Wood
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Valescourt Road, Liverpool, L12 9EX, United Kingdom

      IIF 78
  • Mr David Andrew Wood
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Main Street, Farnsfield, Newark, NG22 8EF, England

      IIF 79
child relation
Offspring entities and appointments
Active 34
  • 1
    DKW DESIGNS LIMITED - 2005-08-08
    5 Midland Way, Barlborough, Chesterfield, England
    Corporate (5 parents)
    Profit/Loss (Company account)
    1,021,181 GBP2019-06-01 ~ 2020-05-31
    Officer
    2003-10-30 ~ now
    IIF 26 - director → ME
  • 2
    5 Midland Way, Barlborough, Chesterfield, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    108,318 GBP2021-12-31
    Officer
    2018-12-07 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2018-12-07 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 3
    ABBOTSBURY DEVELOPMENTS (CHESTERFIELD) LIMITED - 2010-12-21
    2 Midland Court Barlborough Links, Midland Way, Barlborough, Chesterfield, Derbyshire
    Dissolved corporate (2 parents)
    Officer
    2009-10-09 ~ dissolved
    IIF 18 - director → ME
  • 4
    ECLECTIC BARS (LIVERPOOL) LIMITED - 2018-06-04
    BARCLUB (LIVERPOOL) LIMITED - 2017-08-10
    19-21 Seel Street, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2018-06-05 ~ now
    IIF 46 - director → ME
    Person with significant control
    2019-03-29 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 5
    Royal Institution Building, 24 Colquitt Street, Liverpool, Merseyside, England
    Dissolved corporate (3 parents)
    Officer
    2020-09-16 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2020-09-16 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    9 Beckett Avenue, Mansfield, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-23 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2019-04-23 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 7
    8 Helmsley Row, Garforth, Leeds, West Yorkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,144 GBP2021-11-30
    Officer
    2007-11-02 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 47 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 47 - Right to appoint or remove directors as a member of a firmOE
    IIF 47 - Has significant influence or control as a member of a firmOE
  • 8
    Unit 17 Drum Industrial Estate, Chester-le-street, Co Durham
    Dissolved corporate (1 parent)
    Officer
    2009-05-01 ~ dissolved
    IIF 8 - director → ME
  • 9
    7 Eagle Way, Eagle Way Forest Town, Mansfield, Nottinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-06-19 ~ dissolved
    IIF 76 - director → ME
  • 10
    2 Midland Court Midland Way, Barlborough, Chesterfield, England
    Dissolved corporate (1 parent)
    Officer
    2017-12-07 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2017-12-07 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 11
    D J ATKINSON CONTRACTORS LTD - 2007-06-22
    123 North Wingfield Road, Grassmoor, Chesterfield, Derbyshire
    Dissolved corporate (3 parents)
    Officer
    2007-05-01 ~ dissolved
    IIF 12 - director → ME
  • 12
    5 Midland Way, Barlborough, Chesterfield, England
    Corporate (4 parents)
    Equity (Company account)
    1,612 GBP2023-12-31
    Officer
    2018-03-24 ~ now
    IIF 25 - director → ME
    Person with significant control
    2018-03-24 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 13
    2 Midland Court Midland Way, Barlborough, Chesterfield, Derbyshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2019-09-18 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2019-09-18 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 14
    22 Gander Lane, Barlborough, Chesterfield
    Dissolved corporate (1 parent)
    Officer
    2015-04-13 ~ dissolved
    IIF 75 - director → ME
  • 15
    5 Midland Way, Barlborough, Chesterfield, England
    Corporate (2 parents)
    Equity (Company account)
    132,728 GBP2024-02-28
    Officer
    2019-02-04 ~ now
    IIF 24 - director → ME
    Person with significant control
    2019-02-04 ~ now
    IIF 69 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    The Royal Institution, 24 Colquitt St, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-18 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2021-01-18 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 17
    184 Allerton Road, Mossley Hill, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-24 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2021-09-24 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 18
    43 Main Street, Farnsfield, Newark, England
    Corporate (1 parent)
    Officer
    2024-03-16 ~ now
    IIF 74 - director → ME
    Person with significant control
    2024-03-16 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 19
    SAHKESPEARE WOOD LTD - 2023-10-24
    Featherfields Holymoor Road, Holymoorside, Chesterfield, Derbyshire, United Kingdom
    Corporate (4 parents)
    Officer
    2023-10-03 ~ now
    IIF 35 - director → ME
  • 20
    5, Ambassador House Midland Way, Barlborough, Chesterfield, Derbyshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -45 GBP2024-03-31
    Officer
    2023-03-17 ~ now
    IIF 34 - director → ME
    Person with significant control
    2023-03-17 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 21
    THE PASTURES (DUCKMANTON) MANAGEMENT COMPANY LIMITED - 2020-12-02
    Abbotsbury Contractors, 2 Midland Court Midland Way, Barlborough, Chesterfield, Derbyshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    2020-01-03 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2020-01-03 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 22
    10 Tadgedale Avenue, Loggerheads, Market Drayton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    9 GBP2020-12-31
    Officer
    2019-12-17 ~ dissolved
    IIF 37 - director → ME
    2019-12-17 ~ dissolved
    IIF 1 - secretary → ME
    Person with significant control
    2019-12-17 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 23
    Unit 17 Drum Industrial Estate, Birtley, Chester-le-street, County Durham, England
    Dissolved corporate (2 parents)
    Officer
    2009-03-30 ~ dissolved
    IIF 10 - director → ME
  • 24
    8 Rainford Gardens, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-13 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2021-10-13 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 25
    24 Colquitt Street, Liverpool, England
    Corporate (1 parent)
    Officer
    2019-10-08 ~ now
    IIF 42 - director → ME
    Person with significant control
    2019-10-08 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 26
    24 Royal Institution, Colquitt Street, Liverpool, England
    Corporate (1 parent)
    Officer
    2019-12-12 ~ now
    IIF 40 - director → ME
    Person with significant control
    2019-12-12 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 27
    The Tube, 6-8 Rainford Gardens, Liverpool, Merseyside, England
    Dissolved corporate (2 parents)
    Officer
    2021-06-24 ~ dissolved
    IIF 44 - director → ME
  • 28
    6 Donkin Road, Armstrong Estate, Washington, Tyne And Wear, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-19 ~ dissolved
    IIF 9 - director → ME
  • 29
    5 Midland Way, Barlborough, Chesterfield, England
    Corporate (7 parents, 3 offsprings)
    Officer
    2020-09-29 ~ now
    IIF 58 - director → ME
    Person with significant control
    2020-09-29 ~ now
    IIF 70 - Ownership of shares – More than 50% but less than 75%OE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75%OE
  • 30
    WOODAW HOMES LIMITED - 2011-03-17
    5 Midland Way, Barlborough, Chesterfield, England
    Corporate (5 parents)
    Profit/Loss (Company account)
    1,155,905 GBP2018-06-01 ~ 2019-05-31
    Officer
    2011-03-16 ~ now
    IIF 56 - director → ME
  • 31
    5 Midland Way, Barlborough, Chesterfield, England
    Corporate (5 parents)
    Officer
    2019-04-23 ~ now
    IIF 23 - director → ME
  • 32
    5 Midland Way, Barlborough, Chesterfield, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2016-05-04 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-05-31 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 33
    15 Valescourt Road, Liverpool, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-28 ~ now
    IIF 41 - director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 34
    2 Midland Court Midland Way, Barlborough, Chesterfield, England
    Dissolved corporate (1 parent)
    Officer
    2017-12-07 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2017-12-07 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    DKW DESIGNS LIMITED - 2005-08-08
    5 Midland Way, Barlborough, Chesterfield, England
    Corporate (5 parents)
    Profit/Loss (Company account)
    1,021,181 GBP2019-06-01 ~ 2020-05-31
    Person with significant control
    2016-07-01 ~ 2020-12-18
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 2
    27 Old Gloucester Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2021-04-07 ~ 2021-09-24
    IIF 2 - llp-member → ME
  • 3
    27 Old Gloucester Street, London, United Kingdom
    Corporate (7 parents)
    Officer
    2019-10-01 ~ 2019-11-16
    IIF 3 - llp-member → ME
  • 4
    27 Old Gloucester Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2020-05-05 ~ 2020-05-23
    IIF 4 - llp-member → ME
  • 5
    2 Debrik House, The Hazelmeres, Chesterfield, Derbyshire
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2009-06-27 ~ 2011-02-02
    IIF 28 - director → ME
  • 6
    Granite Buildings, 6 Stanley St, Liverpool
    Dissolved corporate
    Officer
    2007-02-21 ~ 2007-11-02
    IIF 38 - director → ME
  • 7
    4 Lilywood Close, Calow, Chesterfield, Derbyshire, England
    Corporate (2 parents)
    Equity (Company account)
    5,876 GBP2023-12-31
    Officer
    2021-11-15 ~ 2021-11-16
    IIF 29 - director → ME
    2018-12-21 ~ 2021-11-15
    IIF 33 - director → ME
    Person with significant control
    2018-12-21 ~ 2021-10-27
    IIF 77 - Ownership of shares – 75% or more OE
  • 8
    2 Hunters Walk, Chesterfield, England
    Corporate (2 parents)
    Equity (Company account)
    50 GBP2023-12-31
    Officer
    2018-03-21 ~ 2020-05-14
    IIF 21 - director → ME
    Person with significant control
    2018-03-21 ~ 2020-05-14
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 9
    Brentmead House, Britannia Road, London
    Dissolved corporate (1 parent)
    Officer
    2007-02-21 ~ 2008-03-31
    IIF 39 - director → ME
  • 10
    Office 3 Markham Lane, Markham Vale, Chesterfield, England
    Corporate (1 parent)
    Equity (Company account)
    13,271 GBP2023-12-31
    Officer
    2015-12-23 ~ 2018-02-02
    IIF 16 - director → ME
    Person with significant control
    2016-12-22 ~ 2018-02-02
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Right to appoint or remove directors OE
  • 11
    3 Blackberry Way, Brimmington, Derbyshire, England
    Corporate (2 parents)
    Equity (Company account)
    727 GBP2023-12-31
    Officer
    2019-10-09 ~ 2021-11-04
    IIF 20 - director → ME
  • 12
    12 Mulberry Grove, Old Tupton, Chesterfield, England
    Corporate (2 parents)
    Equity (Company account)
    9,902 GBP2023-06-30
    Officer
    2015-03-24 ~ 2017-02-10
    IIF 19 - director → ME
  • 13
    5 Michaelwood Way, Bolsover, Chesterfield, England
    Corporate (3 parents)
    Equity (Company account)
    19,645 GBP2023-12-31
    Officer
    2019-10-08 ~ 2023-09-30
    IIF 27 - director → ME
  • 14
    Unit 44a Avenue 2, Storforth Lane Trading Estate Hasland, Chesterfield, Derbyshire
    Corporate (1 parent)
    Equity (Company account)
    -34,442 GBP2023-10-31
    Officer
    2002-03-14 ~ 2004-03-30
    IIF 13 - director → ME
  • 15
    St.mary's Walk Newbold Management Company Limited 16,ullswater Place, Newbold, Chesterfield, Derbyshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    7,522 GBP2023-12-31
    Officer
    2019-08-01 ~ 2021-11-18
    IIF 30 - director → ME
  • 16
    29 Fallowfield, Clowne, Chesterfield, England
    Corporate (3 parents)
    Equity (Company account)
    8,293 GBP2023-12-31
    Officer
    2018-01-25 ~ 2018-09-03
    IIF 11 - director → ME
  • 17
    WOODAW HOMES LIMITED - 2011-03-17
    5 Midland Way, Barlborough, Chesterfield, England
    Corporate (5 parents)
    Profit/Loss (Company account)
    1,155,905 GBP2018-06-01 ~ 2019-05-31
    Person with significant control
    2016-04-06 ~ 2020-12-18
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 18
    5 Midland Way, Barlborough, Chesterfield, England
    Corporate (5 parents)
    Person with significant control
    2019-04-23 ~ 2020-12-18
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
© 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.