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

Kenworthy, David

    Related profiles found in government register
  • Kenworthy, David
    British born in September 1946

    Resident in United Kingdom

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

      IIF 1 IIF 2
  • Kenworthy, David
    British company director born in September 1946

    Resident in United Kingdom

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

      IIF 3 IIF 4
    • icon of address 3 Fishergate Court, 3, Fishergate Court, Fishergate, Preston, Lancashire, PR1 8QF, England

      IIF 5
  • Kenworthy, David
    British director born in September 1946

    Resident in United Kingdom

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

      IIF 6
    • icon of address The Hollies, 18 Clifton Drive, Lytham St. Annes, FY8 5RQ, United Kingdom

      IIF 7
  • Kenworthy, David
    British engineer born in September 1946

    Resident in United Kingdom

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

      IIF 8
  • Kenworthy, David
    British managing director born in September 1946

    Resident in United Kingdom

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

      IIF 9
  • Kenworthy, David
    British retired company director born in September 1946

    Resident in United Kingdom

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

      IIF 10
  • Kenworthy, David
    British born in January 1946

    Resident in United Kingdom

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

      IIF 11
  • Kenworthy, David
    British company director born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Selby Mills, Richard Street, Kirkham, Preston, PR4 2HU, England

      IIF 12
  • 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
    • icon of address 10 Broadgate, Preston, Lancashire, PR1 8DX

      IIF 16
    • icon of address Damar House, Richard Street, Kirkham, Preston, PR4 2HU

      IIF 17
    • icon of address Damar House, Richard Street, Kirkham, Preston, PR4 2HU, United Kingdom

      IIF 18
  • Kenworthy, David
    British company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23-25, Foxes Bridge Road, Forest Vale Industrial Estate, Cinderford, GL14 2PQ, England

      IIF 19
  • Kenworthy, David
    British company director

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

      IIF 20
  • Kenworthy, David
    British director

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

      IIF 21
  • Kenworthy, David
    English director born in October 1979

    Resident in England

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

      IIF 22
  • Kenworthy, Richard
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Selby Mills, Richard Street, Kirkham, Preston, PR4 2HU, England

      IIF 23
  • Kenworthy, Richard David
    British company secretary born in June 1972

    Resident in England

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

      IIF 24
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 25
  • Kenworthy, Richard David
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Neil Marshall Hairdressing, The Old Bakery, Green Street, Lytham St. Annes, Lancashire, FY8 5LG, England

      IIF 26
  • Kenworthy, David Robert William
    Uk director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 3, The Main Place, Old Station Way, Coleford, Gloucestershire, GL16 8RH, England

      IIF 27
  • Kenworthy, Richard David
    British co secretary

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

      IIF 28
  • Kenworthy, Richard David
    British company secretary

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

      IIF 29 IIF 30
    • icon of address Damar House, Richard Street, Kirkham, Preston, PR4 2HU

      IIF 31
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 32
  • Kenworthy, Richard David
    British managing director

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

      IIF 33
  • Mr David Kenworthy
    British born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Neil Marshall Hairdressing, The Old Bakery, Green Street, Lytham St. Annes, Lancashire, FY8 5LG, England

      IIF 34
    • icon of address 3 Fishergate Court, 3, Fishergate Court, Fishergate, Preston, Lancashire, PR1 8QF, England

      IIF 35
    • icon of address Damar House, Richard Street, Kirkham, Preston, PR4 2HU

      IIF 36
    • icon of address Selby Mills, Richard Street, Kirkham, Preston, PR4 2HU, England

      IIF 37
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 38
  • Kenworthy, David Robert William
    British tree surgeon born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairholme, Palmers Flat, Coleford, Gloucestershire, GL16 7HU

      IIF 39
  • Kenworthy, David Robert William
    English company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pkf Smith Cooper, Rural Enterprise Centre, Vincent Carey Road, Rotherwas Industrial Estate, Hereford, HR2 6FE

      IIF 40
  • Kenworthy, David Robert William
    English director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Coppice Mews, Bishopswood, Ross-on-wye, HR9 5QZ, England

      IIF 41
  • Mr David Kenworthy
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23-25, Foxes Bridge Road, Forest Vale Industrial Estate, Cinderford, GL14 2PQ, England

      IIF 42
  • Mr Richard David Kenworthy
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Skills Construction Centre, Selby Mill, Richard Street, Kirkham, Lancashire, PR4 2HU, United Kingdom

      IIF 43
    • icon of address Skills Construction Centre, Selby Mill, Richard Street, Kirkham, PR4 2HU, England

      IIF 44
    • icon of address Neil Marshall Hairdressing, The Old Bakery, Green Street, Lytham St. Annes, Lancashire, FY8 5LG, England

      IIF 45
    • icon of address Damar House, Richard Street, Kirkham, Preston, PR4 2HU

      IIF 46 IIF 47 IIF 48
    • icon of address Skills Construction Centre, Richard Street, Kirkham, Preston, PR4 2HU, England

      IIF 49
  • Mr David Kenworthy
    British born in October 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Pkf Smith Cooper, Rural Enterprise Centre, Vincent Carey Road, Rotherwas Industrial Estate, Hereford, HR2 6FE

      IIF 50
  • Mr David Kenworthy
    English born in October 1979

    Resident in England

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

      IIF 51
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Skills Construction Centre Richard Street, Kirkham, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2005-04-11 ~ now
    IIF 2 - Director → ME
    IIF 14 - Director → ME
    icon of calendar 2005-04-11 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ now
    IIF 49 - Has significant influence or controlOE
  • 2
    icon of address Skills Construction Centre Selby Mill, Richard Street, Kirkham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2005-04-11 ~ now
    IIF 1 - Director → ME
    IIF 13 - Director → ME
    icon of calendar 2005-04-11 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ now
    IIF 44 - Has significant influence or controlOE
  • 3
    icon of address Office D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    78,355 GBP2020-03-31
    Officer
    icon of calendar 2002-06-18 ~ now
    IIF 25 - Director → ME
    IIF 9 - Director → ME
    icon of calendar 2002-06-18 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 23-25 Foxes Bridge Road, Forest Vale Industrial Estate, Cinderford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    EVOLUTION TREES LIMITED - 2016-07-22
    icon of address 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
    icon of calendar 2015-02-26 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 50 - Has significant influence or controlOE
  • 6
    icon of address 327 Clifton Drive South, Lytham St. Annes, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,278 GBP2017-03-31
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 7 - Director → ME
  • 7
    icon of address Skills Construction Centre Selby Mill, Richard Street, Kirkham, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2008-04-01 ~ now
    IIF 11 - Director → ME
    IIF 15 - Director → ME
    icon of calendar 2008-04-01 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Has significant influence or controlOE
  • 8
    icon of address Selby Mills Richard Street, Kirkham, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    164,857 GBP2024-11-29
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 10 Broadgate, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,841 GBP2024-08-31
    Officer
    icon of calendar 2021-10-31 ~ now
    IIF 23 - Director → ME
Ceased 13
  • 1
    icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    7,321 GBP2022-04-30
    Officer
    icon of calendar 2008-04-02 ~ 2020-11-18
    IIF 26 - Director → ME
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2020-11-18
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2020-11-18
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    EVOLUTION TREES LIMITED - 2016-07-22
    icon of address 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
    icon of calendar 2015-02-26 ~ 2015-02-26
    IIF 41 - Director → ME
  • 3
    icon of address 2 Fishergate Court, Preston, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,498 GBP2024-03-31
    Officer
    icon of calendar 2014-08-29 ~ 2016-08-16
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-01
    IIF 35 - Has significant influence or control OE
  • 4
    icon of address Sheppard House, Onslow Road, Newent, Gloucestershire
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    793,513 GBP2022-10-31
    Officer
    icon of calendar 2009-04-27 ~ 2010-11-22
    IIF 39 - Director → ME
  • 5
    icon of address 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
    icon of calendar 2016-08-16 ~ 2017-08-23
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ 2017-08-23
    IIF 51 - Has significant influence or control OE
  • 6
    PDC EVENTS LIMITED - 2016-09-16
    icon of address 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
    icon of calendar 2015-09-01 ~ 2016-08-08
    IIF 27 - Director → ME
  • 7
    icon of address Selby Mills Richard Street, Kirkham, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    164,857 GBP2024-11-29
    Officer
    icon of calendar 2021-05-15 ~ 2022-01-18
    IIF 12 - Director → ME
  • 8
    icon of address 10 Broadgate, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,841 GBP2024-08-31
    Officer
    icon of calendar 2003-07-28 ~ 2011-01-14
    IIF 16 - Director → ME
  • 9
    icon of address The Palace, Garden Street, Lytham St Annes, Lancs
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    547,774 GBP2025-03-31
    Officer
    icon of calendar 2009-12-19 ~ 2016-04-19
    IIF 10 - Director → ME
    icon of calendar 2008-04-29 ~ 2016-04-19
    IIF 20 - Secretary → ME
  • 10
    WARDEN CONSTRUCTION LIMITED - 2004-12-13
    icon of address Damar House Richard Street, Kirkham, Preston
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2004-09-20 ~ 2021-08-31
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2021-08-31
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    WARDEN BUILDERS LIMITED - 2004-12-13
    icon of address Damar House Richard Street, Kirkham, Preston
    Active Corporate (6 parents)
    Equity (Company account)
    2,362,879 GBP2024-11-30
    Officer
    icon of calendar ~ 2007-02-09
    IIF 8 - Director → ME
    icon of calendar 2004-12-21 ~ 2021-08-24
    IIF 18 - Director → ME
    icon of calendar 1997-03-01 ~ 2021-08-24
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2021-08-24
    IIF 48 - Has significant influence or control OE
  • 12
    icon of address Damar House Richard Street, Kirkham, Preston
    Active Corporate (3 parents)
    Equity (Company account)
    608,377 GBP2023-11-30
    Officer
    icon of calendar 2006-12-18 ~ 2021-08-24
    IIF 17 - Director → ME
    icon of calendar 2006-12-18 ~ 2021-08-24
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-24
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors as a member of a firm OE
  • 13
    icon of address Damar House Richard Street, Kirkham, Preston
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2004-05-04 ~ 2021-08-30
    IIF 24 - Director → ME
    icon of calendar 2004-05-04 ~ 2013-05-24
    IIF 3 - Director → ME
    icon of calendar 2004-05-04 ~ 2022-04-30
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-23
    IIF 46 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.