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

Davies, Derek Frederick

    Related profiles found in government register
  • Davies, Derek Frederick
    British company director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holly Tree Cottage, Lucepool Lane, Woodhouses, Yoxall, Staffordshire, DE13 8NR, England

      IIF 1
  • Davies, Derek Frederick
    British director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 25-27 School Lane, Bushey, WD23 1SS, United Kingdom

      IIF 2
    • icon of address Finance House, 6 Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7FE, England

      IIF 3
    • icon of address 260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL, England

      IIF 4
    • icon of address 4, Betchon Close, Sandbach, Cheshire, CW11 1YZ, England

      IIF 5
    • icon of address 7, Victoria Road, Tamworth, B79 7HS, England

      IIF 6
    • icon of address Yew Tree Farm, High Street, Marchington, Uttoxeter, Staffordshire, ST14 8LD

      IIF 7 IIF 8 IIF 9
    • icon of address Northgate, Aldridge, Walsall, West Midlands, WS9 8TH

      IIF 11 IIF 12
    • icon of address Holly Tree Cottage, Lucepool Lane, Woodhouses, Yoxall, Staffordshire, DE13 8NR, England

      IIF 13
    • icon of address N/a, Holly Tree Cottage, Lucepool Lane, Woodhouses, Yoxall, Staffordshire, DE13 8NR

      IIF 14
  • Davies, Derek Frederick
    British entrepreneur born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Granary Wharf, Wharf Road, Burton On Trent, Staffordshire, DE14 1DU, United Kingdom

      IIF 15
    • icon of address 4, Betchon Close, Sandbach, Cheshire, CW11 1YZ, England

      IIF 16 IIF 17
    • icon of address Hollytree Cottage, S, Woodhouses Yoxall, Staffordshire, DE13 8NR, United Kingdom

      IIF 18
    • icon of address 34, High Street, Aldridge, Walsall, West Midlands, WS9 8LZ, England

      IIF 19
  • Davies, Derek Frederick
    British none born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holly Tree Cottage, Lucepool Lane, Woodhouses, Yoxall, Staffordshire, DE13 8NR, United Kingdom

      IIF 20
  • Davies, Derek
    British co director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address King Edward House, 1 Jordangate, Macclesfield, SK10 1EE, United Kingdom

      IIF 21
  • Davies, Derek Frederick
    British director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, High Street, Aldridge, Walsall, West Midlands, WS9 8LZ, England

      IIF 22
  • Davies, Derek Frederick
    British constructional engineer born in December 1954

    Registered addresses and corresponding companies
    • icon of address Rangemore Hall, Rangemore, Burton On Trent, Staffordshire, DE13 9RJ

      IIF 23 IIF 24
  • Davies, Derek Frederick
    British director born in December 1954

    Registered addresses and corresponding companies
    • icon of address Rangemore Hall, Rangemore, Burton On Trent, Staffordshire, DE13 9RJ

      IIF 25
  • Mr Derek Frederick Davies
    British born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Betchon Close, Sandbach, Cheshire, CW11 1YZ, England

      IIF 26
    • icon of address 34, High Street, Aldridge, Walsall, West Midlands, WS9 8LZ, England

      IIF 27
    • icon of address Holly Tree Cottage, Lucepool Lane, Woodhouses, Yoxall, Staffordshire, DE13 8NR, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Mr Derek Davies
    British born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address King Edward House, 1 Jordangate, Macclesfield, SK10 1EE, United Kingdom

      IIF 32
  • Mr Derek Frederick Davies
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26-28, Goodall Street, Walsall, West Midlands, WS1 1QL

      IIF 33
    • icon of address 34, High Street, Aldridge, Walsall, West Midlands, WS9 8LZ, England

      IIF 34
    • icon of address Harmony House, 34 High Street, Aldridge, Walsall, West Midlands, WS9 8LZ

      IIF 35
    • icon of address Holly Tree Cottage, Lucepool Lane, Woodhouses, Yoxall, Staffordshire, DE13 8NR, England

      IIF 36
  • Davies, Derek

    Registered addresses and corresponding companies
    • icon of address Granary Wharf, Wharf Road, Burton On Trent, Staffordshire, DE14 1DU, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address No1 Parkside Court, Greenhough Road, Lichfield, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,980 GBP2017-03-31
    Officer
    icon of calendar 2013-01-07 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 2
    icon of address 260 - 270 Butterfield Great Marlings, Luton, Beds, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-07-31
    Officer
    icon of calendar 2020-07-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 3
    icon of address King Edward House, 1 Jordangate, Macclesfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-04-08 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 4
    icon of address 34 High Street, Aldridge, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2015-10-13 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Finance House 6 Parkside Court, Greenhough Road, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -25,404 GBP2015-08-31
    Officer
    icon of calendar 2012-08-14 ~ dissolved
    IIF 18 - Director → ME
  • 6
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    181,248 GBP2017-03-31
    Officer
    icon of calendar 2011-09-27 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2011-09-27 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 34 High Street, Aldridge, Walsall, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 22 - Director → ME
  • 8
    icon of address Harmony House 34 High Street, Aldridge, Walsall, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    -1,178,217 GBP2024-03-31
    Officer
    icon of calendar 2009-03-11 ~ now
    IIF 14 - Director → ME
  • 9
    icon of address Finance House 6 Parkside Court, Greenhough Road, Lichfield, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-09 ~ dissolved
    IIF 17 - Director → ME
  • 10
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-18 ~ dissolved
    IIF 13 - Director → ME
  • 11
    icon of address 7 Victoria Road, Tamworth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -273 GBP2022-03-31
    Officer
    icon of calendar 2021-03-31 ~ dissolved
    IIF 6 - Director → ME
  • 12
    icon of address Boss Partnership, Finance House 6 Parkside Court, Greenhough Road, Lichfield, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-21 ~ dissolved
    IIF 3 - Director → ME
  • 13
    icon of address 1 Lancaster Park Newborough Road, Needwood, Burton-on-trent, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-12-18 ~ dissolved
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
  • 14
    icon of address C/o Frp Advisory 4, Beaconsfield Road, St Albans, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    873 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-12-07 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    icon of address King Edward House, 1 Jordangate, Macclesfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-04-08 ~ 2022-04-01
    IIF 21 - Director → ME
  • 2
    icon of address Flat 5 Arundel Court, 15-16 Ashley Place, Arundel Crescent, Plymouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,565 GBP2024-10-31
    Officer
    icon of calendar 2014-10-14 ~ 2016-06-10
    IIF 2 - Director → ME
  • 3
    icon of address Finance House 6 Parkside Court, Greenhough Road, Lichfield, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-31 ~ 2017-09-29
    IIF 16 - Director → ME
  • 4
    icon of address 2 Cornwall Street, Birmingham
    ADMINISTRATIVE RECEIVER Corporate
    Officer
    icon of calendar 1998-01-26 ~ 2001-06-08
    IIF 25 - Director → ME
  • 5
    icon of address Innovation Way, Woodhouse Mill, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-13 ~ 2014-02-17
    IIF 12 - Director → ME
  • 6
    icon of address 34 High Street, Aldridge, Walsall, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-11-03 ~ 2024-10-14
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address Harmony House 34 High Street, Aldridge, Walsall, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    -1,178,217 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-13
    IIF 35 - Ownership of shares – 75% or more OE
  • 8
    icon of address Marston House 5, Elmdon Lane, Marston Green, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-23 ~ 2009-08-13
    IIF 10 - Director → ME
  • 9
    icon of address Marston House 5 Elmdon Lane, Marston Green, Solihull, West Midlands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-01-15 ~ 2009-08-13
    IIF 9 - Director → ME
  • 10
    icon of address 7 Victoria Road, Tamworth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -273 GBP2022-03-31
    Person with significant control
    icon of calendar 2021-03-31 ~ 2021-11-30
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 30 - Right to appoint or remove directors OE
  • 11
    icon of address Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-06-30
    IIF 23 - Director → ME
  • 12
    HOME DOORS (GB) LIMITED - 2004-11-09
    icon of address 2 Cornwall Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2001-06-08
    IIF 24 - Director → ME
  • 13
    icon of address C/o Hadrian Property Management Co Ltd Pool Chambers, 26 Dam Street, Lichfield, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2003-05-12 ~ 2010-10-29
    IIF 7 - Director → ME
  • 14
    icon of address Innovation Way, Woodhouse Mill, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-11 ~ 2014-02-17
    IIF 11 - Director → ME
  • 15
    icon of address 1 Lancaster Park Newborough Road, Needwood, Burton-on-trent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,715,059 GBP2021-12-31
    Officer
    icon of calendar 2011-05-31 ~ 2022-10-31
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-31
    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
  • 16
    icon of address C/o Frp Advisory 4, Beaconsfield Road, St Albans, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    873 GBP2021-12-31
    Officer
    icon of calendar 2020-12-07 ~ 2022-12-31
    IIF 1 - Director → ME
  • 17
    FRESH SPACE (FAZELEY) LIMITED - 2008-06-23
    icon of address 26a Bird Street, Lichfiled, Staffordshire
    Dissolved Corporate
    Officer
    icon of calendar 2006-12-19 ~ 2009-08-13
    IIF 8 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.