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 Ronald Woolley

    Related profiles found in government register
  • Mr David Ronald Woolley
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pmuk, The Base, Dartford Business Park, Victoria Road, Dartford, DA1 5FS, England

      IIF 1
    • icon of address 163, Welcomes Road, Kenley, CR8 5HB, England

      IIF 2
    • icon of address Pennyweights Uk Ltd, 163 Welcomes Road, Kenley, Surrey, CR8 5HB

      IIF 3
    • icon of address Stanley House, 49 Dartford Road, Sevenoaks, Kent, TN13 3TE

      IIF 4
    • icon of address Stanley House, 49 Dartford Road, Sevenoaks, Kent, TN13 3TE, England

      IIF 5 IIF 6
    • icon of address 11, Pucknells Close, Swanley, BR8 7TH, England

      IIF 7
  • David Woolley
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Pucknells Close, Swanley, BR8 7TH, England

      IIF 8
  • Woolley, David Ronald
    British company director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Pmuk, The Base, Dartford Business Park, Victoria Road, Dartford, Kent, DA1 1FS

      IIF 9
    • icon of address Pmuk, The Base, Dartford Business Centre, Victoria Road, Dartford, Kent, DA1 5FS, United Kingdom

      IIF 10
    • icon of address Pmuk, The Base, Dartford Business Park, Victoria Road, Dartford, DA1 5FS, England

      IIF 11 IIF 12
    • icon of address The Base, Dartford Business Park, Victoria Road, Dartford, DA1 5FS

      IIF 13
    • icon of address The Base, Dartford Business Park, Victoria Road, Dartford, DA1 5FS, England

      IIF 14
    • icon of address Numeric House 98 Station Road, Sidcup, Kent, DA15 7BY

      IIF 15
    • icon of address Stanley House 49, Dartford Road, Sevenoaks, Kent, TN13 3TE

      IIF 16 IIF 17 IIF 18
  • Woolley, David Ronald
    British managing agent born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pmuk, The Base, Dartford Business Park, Victoria Road, Dartford, DA1 5FS, England

      IIF 19
  • Woolley, David Ronald
    British property manager born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pmuk The Base, Dartford Business Park, Victoria Road, Dartford, Kent, DA1 5FS, United Kingdom

      IIF 20
    • icon of address The Base, Dartford Business Park, Victoria Road, Dartford, DA1 5FS, England

      IIF 21
    • icon of address The Base, Victoria Road, Dartford, Kent, DA1 5FS

      IIF 22
    • icon of address 163, Welcomes Road, Kenley, CR8 5HB, England

      IIF 23
    • icon of address Pennyweights Uk Ltd, 163 Welcomes Road, Kenley, Surrey, CR8 5HB

      IIF 24
    • icon of address Stanley House, 49 Dartford Road, Sevenoaks, Kent, TN13 3TE, England

      IIF 25 IIF 26
    • icon of address 18, Pucknells Close, Swanley, BR8 7TH, England

      IIF 27
  • Woolley, David Ronald
    British property manager, director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanley House, 49 Dartford Road, Sevenoaks, Kent, TN13 3TE

      IIF 28
  • Mr David Woolley
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Pmuk, Dartford Road Business Park, Victoria Road, Dartford, Kent, DA1 5FS, England

      IIF 29
    • icon of address Stanley House, 49 Dartford Road, Sevenoaks, Kent, TN13 3TE, United Kingdom

      IIF 30 IIF 31
  • Woolley, David Ronald
    British associate director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Swanley Road, Welling, Kent, DA16 1LH

      IIF 32
  • Woolley, David Ronald
    British contracts manager born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Leghorn Road, London, SE18 1SZ

      IIF 33
  • Woolley, David Ronald
    British property management born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Woolley, David Ronald
    British property services born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Leghorn Road, London, SE18 1SZ

      IIF 36
  • Woolley, David
    British managing agent born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Pmuk, Dartford Road Business Park, Victoria Road, Dartford, Kent, DA1 5FS, England

      IIF 37
  • Woolley, David
    British property manager born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Pmuk, Dartford Road Business Park, Victoria Road, Dartford, Kent, DA1 5FS, England

      IIF 38
  • Woolley, David
    British property managing agent born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stanley House, 49 Dartford Road, Sevenoaks, Kent, TN13 3TE, United Kingdom

      IIF 39
  • Woolley, David
    British consultant

    Registered addresses and corresponding companies
    • icon of address 18, Pucknells Close, Swanley, BR8 7TH, England

      IIF 40
  • Woolley, David Ronald

    Registered addresses and corresponding companies
    • icon of address Pmuk, The Base, Dartford Business Park, Victoria Road, Dartford, Kent, DA1 5FS, England

      IIF 41
    • icon of address The Base, Dartford Business Park, Victoria Road, Dartford, Kent, DA1 5FS

      IIF 42
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address The Base Dartford Business Park, Victoria Road, Dartford, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,868 GBP2024-12-31
    Officer
    icon of calendar 2017-10-11 ~ now
    IIF 42 - Secretary → ME
  • 2
    icon of address Stanley House, 49 Dartford Road, Sevenoaks, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,208 GBP2024-06-30
    Officer
    icon of calendar 2016-03-15 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 3
    icon of address Stanley House, 49 Dartford Road, Sevenoaks, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,529 GBP2024-10-31
    Officer
    icon of calendar 2021-10-07 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Stanley House 49 Dartford Road, Sevenoaks, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    16 GBP2024-12-31
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 16 - Director → ME
  • 5
    icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    4,844 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of address The Base Dartford Business Park, Victoria Road, Dartford, England
    Active Corporate (2 parents)
    Equity (Company account)
    30 GBP2024-04-05
    Officer
    icon of calendar 2021-11-26 ~ now
    IIF 14 - Director → ME
  • 7
    icon of address Pmuk, The Base, Dartford Business Park, Victoria Road, Dartford, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,505 GBP2024-12-31
    Officer
    icon of calendar 2017-12-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ now
    IIF 1 - Has significant influence or controlOE
  • 8
    icon of address C/o Pmuk Dartford Road Business Park, Victoria Road, Dartford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,248 GBP2024-12-31
    Officer
    icon of calendar 2020-12-06 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Pennyweights Welcomes Road, Kenley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1,981 GBP2024-12-31
    Officer
    icon of calendar 2021-10-13 ~ now
    IIF 21 - Director → ME
  • 10
    icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    2,484 GBP2024-09-30
    Officer
    icon of calendar 2005-09-28 ~ now
    IIF 40 - Secretary → ME
  • 11
    icon of address Stanley House, 49 Dartford Road, Sevenoaks, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    10,068 GBP2024-09-30
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 28 - Director → ME
  • 12
    icon of address Stanley House, 49 Dartford Road, Sevenoaks, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    320 GBP2025-03-24
    Officer
    icon of calendar 2018-05-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ now
    IIF 4 - Has significant influence or controlOE
  • 13
    icon of address 163 Welcomes Road, Kenley, Surrey
    Active Corporate (2 parents, 15 offsprings)
    Equity (Company account)
    29,759 GBP2024-03-31
    Officer
    icon of calendar 2019-03-28 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 163 Welcomes Road, Kenley, Surrey
    Active Corporate (2 parents, 61 offsprings)
    Equity (Company account)
    181,762 GBP2024-11-30
    Officer
    icon of calendar 2013-03-21 ~ now
    IIF 20 - Director → ME
  • 15
    icon of address Stanley House, 49 Dartford Road, Sevenoaks, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,441 GBP2024-01-31
    Officer
    icon of calendar 2016-01-27 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 16
    LUCIO CARPENTRY & JOINERY LIMITED - 2005-08-12
    PENNYWEIGHTS ASSOCIATES LTD - 2022-10-24
    LUCIO SERVICES LIMITED - 2011-09-08
    icon of address Pennyweights Uk Ltd, 163 Welcomes Road, Kenley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-10-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-10-15 ~ now
    IIF 3 - Has significant influence or controlOE
  • 17
    icon of address 163 Welcomes Road, Kenley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address C/o Pmuk, The Base Dartford Business Park, Victoria Road, Dartford, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 9 - Director → ME
  • 19
    icon of address Pmuk, The Base, Dartford Business Park, Victoria Road, Dartford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 11 - Director → ME
  • 20
    icon of address Ah Partnership, Stanley House 49, Dartford Road, Sevenoaks, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    7,532 GBP2024-12-31
    Officer
    icon of calendar 2021-10-27 ~ now
    IIF 17 - Director → ME
  • 21
    icon of address The Base Dartford Business Park, Victoria Road, Dartford
    Active Corporate (3 parents)
    Equity (Company account)
    64,976 GBP2025-03-31
    Officer
    icon of calendar 2025-09-16 ~ now
    IIF 13 - Director → ME
  • 22
    icon of address Pmuk, Pmuk, The Base, Dartford Business Centre, Victoria Road, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,610 GBP2023-09-30
    Officer
    icon of calendar 2025-09-16 ~ now
    IIF 10 - Director → ME
Ceased 10
  • 1
    icon of address Pmuk, The Base, Dartford Business Park, Victoria Road, Dartford, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,204 GBP2024-12-31
    Officer
    icon of calendar 2024-12-04 ~ 2025-06-06
    IIF 19 - Director → ME
  • 2
    icon of address Chequers House, 162 High Street, Stevenage, England
    Active Corporate (4 parents)
    Equity (Company account)
    112 GBP2024-12-31
    Officer
    icon of calendar 2009-03-17 ~ 2011-05-18
    IIF 35 - Director → ME
  • 3
    icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    4,844 GBP2024-03-31
    Officer
    icon of calendar 2007-04-10 ~ 2011-11-24
    IIF 36 - Director → ME
  • 4
    icon of address Bourne House, 475 Godstone Road, Whyteleafe, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    23,931 GBP2024-12-24
    Officer
    icon of calendar 2018-02-13 ~ 2021-04-01
    IIF 15 - Director → ME
  • 5
    icon of address 6 Summerhill Road, Dartford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -703 GBP2024-08-31
    Officer
    icon of calendar 2015-06-09 ~ 2015-09-11
    IIF 22 - Director → ME
  • 6
    icon of address 163 Welcomes Road, Kenley, Surrey
    Active Corporate (2 parents, 15 offsprings)
    Equity (Company account)
    29,759 GBP2024-03-31
    Officer
    icon of calendar 2006-01-01 ~ 2011-11-24
    IIF 33 - Director → ME
  • 7
    icon of address 5 Shirley Cottages, Wickham Road, Croydon, England
    Active Corporate (9 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2014-02-01 ~ 2022-02-08
    IIF 41 - Secretary → ME
  • 8
    icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    7,845 GBP2024-07-31
    Officer
    icon of calendar 2009-06-16 ~ 2009-07-22
    IIF 32 - Director → ME
  • 9
    icon of address 1st Floor 314 Regents Park Road, Finchley, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    7,273 GBP2024-09-30
    Officer
    icon of calendar 2021-09-28 ~ 2025-05-19
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ 2025-03-12
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 10
    icon of address 169 Parrock Street, Gravesend, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    90 GBP2024-12-31
    Officer
    icon of calendar 2008-05-06 ~ 2012-10-01
    IIF 34 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.