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

Mr Damien John South

    Related profiles found in government register
  • Mr Damien John South
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 2 M Trade Park, Unit 6, Beddow Way, Aylesford, ME20 7BT, United Kingdom

      IIF 1
    • Innovation Centre, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 2
    • Innovation Centre, Maidstone Road, Chatham, ME5 9FD, England

      IIF 3
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, United Kingdom

      IIF 4
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 5
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 6 IIF 7
    • 51, Riverside Estate, Sir Thomas Longley Road, Rochester, Kent, ME2 4DP, United Kingdom

      IIF 8
    • 51 Riverside Estate, Sir Thomas Longley Road, Rochester, ME2 4DP, England

      IIF 9
    • 51 Riverside Estate, Sir Thomas Longley Road, Rochester, ME2 4DP, United Kingdom

      IIF 10 IIF 11 IIF 12
    • 52 Riverside Estate, Sir Thomas Longley Road, Rochester, ME2 4DP, England

      IIF 14
    • 52-54, Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4DP, England

      IIF 15 IIF 16 IIF 17
    • 54, Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4DP, England

      IIF 20
  • Mr Damien John South
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52-54, Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4DP, England

      IIF 21
  • South, Damien John
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 2 M Trade Park, Unit 6, Beddow Way, Aylesford, Kent, ME20 7BT, United Kingdom

      IIF 22
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, United Kingdom

      IIF 23
    • 51, Riverside Estate, Sir Thomas Longley Road, Rochester, Kent, ME2 4DP, England

      IIF 24 IIF 25
    • 52 - 54, Riverside, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, ME2 4DP

      IIF 26
    • 52 Riverside Estate, Sir Thomas Longley Road, Rochester, ME2 4DP, England

      IIF 27
    • 52-54, Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4DP, England

      IIF 28 IIF 29 IIF 30
    • 54, Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4DP, England

      IIF 36
    • Unit 52-54, Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4DP, England

      IIF 37
  • South, Damien John
    British company director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Centre, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 38
    • Innovation Centre, Maidstone Road, Chatham, ME5 9FD, England

      IIF 39 IIF 40
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, United Kingdom

      IIF 41
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 42
    • 2 Holly Gardens, Chattenden Court, Penenden Heath, Maidstone, Kent, ME14 2RG

      IIF 43
    • 51, Riverside Estate, Sir Thomas Longley Road, Rochester, Kent, ME2 4DP, United Kingdom

      IIF 44
  • South, Damien John
    British director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Oaks, Revenge Road, Lordswood, Chatham, Kent, ME5 8LF, England

      IIF 45
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 46 IIF 47
    • Orchard House, Westerhill Road, Coxheath, Maidstone, Kent, ME17 4DH

      IIF 48
    • 51 Riverside Estate, Sir Thomas Longley Road, Rochester, ME2 4DP, United Kingdom

      IIF 49 IIF 50 IIF 51
  • South, Damien John
    born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 52-54, Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4DP, England

      IIF 52
  • South, Damien John

    Registered addresses and corresponding companies
    • 51, Riverside Estate, Sir Thomas Longley Road, Rochester, Kent, ME2 4DP, United Kingdom

      IIF 53
  • South, Damien

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

      IIF 54
child relation
Offspring entities and appointments 31
  • 1
    BAMBOO PROPCO LIMITED
    12094103
    52-54 Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Active Corporate (5 parents)
    Officer
    2019-12-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-05-31 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
  • 2
    BAUVILL COMMERCIAL LIMITED
    - now 12979982
    BAUVILL FIT OUT LIMITED
    - 2021-08-20 12979982
    52-54 Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Active Corporate (4 parents)
    Officer
    2020-10-28 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2020-10-28 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BAUVILL EDUCATION LIMITED
    13577207
    52-54 Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Active Corporate (4 parents)
    Officer
    2021-08-20 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2021-08-20 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BAUVILL FACILITIES LIMITED - now
    D & M LEASING LIMITED
    - 2023-09-18 13033696
    52-54 Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2020-11-20 ~ 2023-09-14
    IIF 51 - Director → ME
    Person with significant control
    2020-11-20 ~ 2023-09-14
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    BAUVILL GROUP LIMITED
    12979876
    52-54 Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Active Corporate (7 parents, 6 offsprings)
    Officer
    2020-10-28 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2020-10-28 ~ 2024-11-15
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    BAUVILL HEALTH LIMITED
    12979980
    52-54 Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Active Corporate (5 parents)
    Officer
    2020-10-28 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2020-10-28 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BAUVILL INVESTMENTS LIMITED
    16335811
    Unit 52-54 Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2025-03-24 ~ now
    IIF 37 - Director → ME
  • 8
    BAUVILL LTD.
    - now 09136550
    BAUVILLE LTD - 2014-09-10
    52-54 Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    2017-01-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2021-03-10 ~ 2021-10-03
    IIF 9 - Has significant influence or control OE
  • 9
    BAUVILL PROJECTS LIMITED
    - now 15144838
    BAUVILL SPECIAL PROJECTS LIMITED
    - 2023-11-03 15144838
    52-54 Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Active Corporate (4 parents)
    Officer
    2023-09-18 ~ now
    IIF 35 - Director → ME
  • 10
    BOX CLEVER INSTALLATIONS LIMITED
    16305182
    52 Riverside Estate Sir Thomas Longley Road, Rochester, Kent, England
    Active Corporate (4 parents)
    Officer
    2025-03-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-03-10 ~ now
    IIF 14 - Has significant influence or control OE
  • 11
    CHARGE PROPERTY GROUP LTD
    15795992 15825944
    16 Cumberland Road, London, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2025-09-30 ~ now
    IIF 29 - Director → ME
  • 12
    CHARGE X BAUVILLS SEAFORD ROAD LTD
    15826057
    52-54 Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Active Corporate (9 parents)
    Officer
    2024-07-08 ~ now
    IIF 24 - Director → ME
  • 13
    CHARTWAY PARTNERSHIPS (SOUTHERN) LIMITED - now
    CHARTWAY CONSTRUCTION LIMITED - 2024-12-03
    B.B.S. CONSTRUCTION LIMITED
    - 2023-02-01 01884900
    DINOSCALE LIMITED - 1985-02-26
    4 Abbey Wood Road, Kings Hill, Kent, England
    Active Corporate (18 parents)
    Officer
    2016-10-03 ~ 2017-05-25
    IIF 48 - Director → ME
  • 14
    DKS CONSULTANCY LLP
    OC426957
    52-54 Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Active Corporate (2 parents)
    Officer
    2019-04-16 ~ now
    IIF 52 - LLP Designated Member → ME
    Person with significant control
    2019-04-16 ~ now
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 15 - Right to surplus assets - More than 50% but less than 75% OE
  • 15
    DMR CIVIL ENGINEERING LIMITED
    - now 11543498
    REDFISH CONSULTANCY LIMITED
    - 2021-08-20 11543498
    Innovation Centre, Maidstone Road, Chatham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2021-08-20 ~ 2024-07-30
    IIF 39 - Director → ME
    Person with significant control
    2021-08-20 ~ 2025-05-01
    IIF 3 - Has significant influence or control as a member of a firm OE
  • 16
    FAITHDEAN PLC
    01389235
    Unit 12, The Oaks Revenge Road, Lordswood, Chatham, Kent, United Kingdom
    Active Corporate (21 parents, 8 offsprings)
    Officer
    2010-09-01 ~ 2016-08-17
    IIF 45 - Director → ME
  • 17
    FIRESTOP INTERNATIONAL LTD
    14627864
    54 Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Active Corporate (3 parents)
    Officer
    2025-07-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-07-01 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    GLOBAL SOCCER ENTERPRISES LIMITED
    12484608
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-26 ~ dissolved
    IIF 46 - Director → ME
    2020-02-26 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    2020-02-26 ~ 2024-03-24
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    HIBAU (EYTHORNE) LIMITED
    13838359
    Innovation Centre Medway, Maidstone Road, Chatham, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-01-10 ~ 2024-07-30
    IIF 23 - Director → ME
    Person with significant control
    2022-01-10 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    HIBAU DEVELOPMENTS LIMITED
    - now 12009124
    HIBAU LIMITED
    - 2021-10-28 12009124
    R AND D (JEN UK) LIMITED
    - 2021-03-10 12009124
    Innovation Centre, Maidstone Road, Chatham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-03-01 ~ 2024-07-30
    IIF 40 - Director → ME
  • 21
    HIBAU GROUP LIMITED
    - now 12009101
    JJJ (JEN UK) LIMITED
    - 2021-03-04 12009101
    Innovation Centre, Maidstone Road, Chatham, Kent, England
    Active Corporate (6 parents)
    Officer
    2021-03-01 ~ 2024-07-30
    IIF 38 - Director → ME
    Person with significant control
    2021-04-30 ~ 2021-04-30
    IIF 2 - Has significant influence or control OE
  • 22
    HIBAU LIVING LIMITED
    - now 11280478
    BAUVILL LIVING LIMITED
    - 2021-03-03 11280478
    BAUVILL HOMES LIMITED
    - 2020-10-28 11280478
    BAUVILL FLOORING LIMITED
    - 2020-09-30 11280478
    Innovation Centre, Maidstone Road, Chatham, England
    Active Corporate (5 parents)
    Officer
    2018-03-28 ~ 2024-07-30
    IIF 22 - Director → ME
    Person with significant control
    2018-03-28 ~ 2021-03-11
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 23
    KELDAM HOLDINGS LIMITED
    - now 12917604
    BAUVILL HOLDINGS LTD
    - 2023-03-21 12917604
    52-54 Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2020-10-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2020-10-01 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    MALEN DECORATING LTD
    15923897
    107 Willowside, Snodland, Kent, England
    Active Corporate (2 parents)
    Officer
    2024-08-29 ~ 2025-01-01
    IIF 42 - Director → ME
    Person with significant control
    2024-08-29 ~ 2025-03-06
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 25
    OTIUM LAKE LTD
    - now 10548665
    RIVERWOOD HOMES GROUP LIMITED - 2021-01-05
    Innovation Centre Medway, Maidstone Road, Chatham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2021-03-01 ~ 2024-07-30
    IIF 41 - Director → ME
  • 26
    PINTAR LIMITED - now
    PINTAR LIMITED
    - 2025-10-06 15338418
    5 Forty Green Courtyard, Princes Risborough, Buckinghamshire, England
    Active Corporate (6 parents)
    Officer
    2023-12-09 ~ 2025-06-27
    IIF 50 - Director → ME
    Person with significant control
    2023-12-09 ~ 2025-06-27
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    PISO GROUP LIMITED
    16089198
    5 Forty Green Courtyard, Princes Risborough, Buckinghamshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2024-11-19 ~ 2025-06-27
    IIF 49 - Director → ME
    Person with significant control
    2024-11-19 ~ 2025-06-27
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    PISO LIMITED
    - now 11774033
    PISO (UK) LIMITED
    - 2022-05-20 11774033
    5 Forty Green Courtyard, Princes Risborough, Buckinghamshire, England
    Active Corporate (5 parents)
    Officer
    2019-01-17 ~ 2025-06-27
    IIF 47 - Director → ME
    Person with significant control
    2019-01-17 ~ 2025-06-27
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 29
    RAINHAM REFRIGERATION & AIR CONDITIONING LIMITED
    - now 02550483
    RAINHAM REFRIGERATION CONTRACTS LIMITED - 1997-04-15
    The Oaks, Revenge Road, Revenge Road, Chatham, Kent, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2008-04-05 ~ 2016-08-17
    IIF 43 - Director → ME
  • 30
    RIVERSIDE MEDWAY LIMITED
    - now 07873479
    ENERGY SOLUTIONS (USA) LIMITED
    - 2025-06-11 07873479
    52 - 54 Riverside, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent
    Active Corporate (8 parents)
    Officer
    2024-10-29 ~ now
    IIF 26 - Director → ME
  • 31
    SOUTHFRANKS DEVELOPMENTS LTD
    14929519
    52-54 Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Active Corporate (2 parents)
    Officer
    2023-06-12 ~ now
    IIF 44 - Director → ME
    2023-06-12 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    2023-06-12 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.