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

South, Damien John

    Related profiles found in government register
  • South, Damien John

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

      IIF 1
  • South, Damien

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

      IIF 2
  • South, Damien John
    born in November 1975

    Resident in England

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

      IIF 3
  • South, Damien John
    British company director born in November 1975

    Resident in England

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

      IIF 4
    • icon of address Innovation Centre, Maidstone Road, Chatham, ME5 9FD, England

      IIF 5 IIF 6
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, United Kingdom

      IIF 7
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 8
    • icon of address 2 Holly Gardens, Chattenden Court, Penenden Heath, Maidstone, Kent, ME14 2RG

      IIF 9
    • icon of address 51, Riverside Estate, Sir Thomas Longley Road, Rochester, Kent, ME2 4DP, England

      IIF 10
    • icon of address 51, Riverside Estate, Sir Thomas Longley Road, Rochester, Kent, ME2 4DP, United Kingdom

      IIF 11
    • icon of address 52 Riverside Estate, Sir Thomas Longley Road, Rochester, ME2 4DP, England

      IIF 12
  • South, Damien John
    British director born in November 1975

    Resident in England

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

      IIF 13
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, United Kingdom

      IIF 14
    • icon of address The Oaks, Revenge Road, Lordswood, Chatham, Kent, ME5 8LF, England

      IIF 15
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 16 IIF 17
    • icon of address Orchard House, Westerhill Road, Coxheath, Maidstone, Kent, ME17 4DH

      IIF 18
    • icon of address 51, Riverside Estate, Sir Thomas Longley Road, Rochester, Kent, ME2 4DP, England

      IIF 19
    • icon of address 51 Riverside Estate, Sir Thomas Longley Road, Rochester, Kent, ME2 4DP, United Kingdom

      IIF 20
    • icon of address 51 Riverside Estate, Sir Thomas Longley Road, Rochester, ME2 4DP, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address 52 - 54, Riverside, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, ME2 4DP

      IIF 28
    • icon of address 54, Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4DP, England

      IIF 29
  • South, Damien John
    British group chairman born in November 1975

    Resident in England

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

      IIF 30
  • South, Damien John
    British quantity surveyor born in November 1975

    Resident in England

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

      IIF 31
  • South, Damien John
    British company director born in November 1975

    Resident in United Kingdom

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

      IIF 32
  • Mr Damien John South
    British born in November 1975

    Resident in England

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

      IIF 33
    • icon of address Innovation Centre, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 34
    • icon of address Innovation Centre, Maidstone Road, Chatham, ME5 9FD, England

      IIF 35
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, United Kingdom

      IIF 36
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 37
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address 18, St. Francis Close, Penenden Heath, Maidstone, ME14 2FR, United Kingdom

      IIF 41
    • icon of address 51, Riverside Estate, Sir Thomas Longley Road, Rochester, Kent, ME2 4DP, United Kingdom

      IIF 42
    • icon of address 51 Riverside Estate, Sir Thomas Longley Road, Rochester, ME2 4DP, England

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

      IIF 44 IIF 45 IIF 46
    • icon of address 52 Riverside Estate, Sir Thomas Longley Road, Rochester, ME2 4DP, England

      IIF 50
    • icon of address 52-54, Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4DP, England

      IIF 51
    • icon of address 54, Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4DP, England

      IIF 52
  • Mr Damien John South
    British born in November 1975

    Resident in United Kingdom

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

      IIF 53
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 52-54 Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Active Corporate (2 parents)
    Equity (Company account)
    73,769 GBP2024-07-31
    Officer
    icon of calendar 2019-12-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-05-31 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 2
    BAUVILL FIT OUT LIMITED - 2021-08-20
    icon of address 52-54 Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2020-10-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 52-54 Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2021-08-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 52-54 Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Active Corporate (5 parents, 5 offsprings)
    Profit/Loss (Company account)
    294,864 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2020-10-28 ~ now
    IIF 22 - Director → ME
  • 5
    icon of address 52-54 Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2020-10-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 52-54 Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 30 - Director → ME
  • 7
    BAUVILLE LTD - 2014-09-10
    icon of address 52-54 Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Active Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    47,937 GBP2016-06-30
    Officer
    icon of calendar 2017-01-16 ~ now
    IIF 31 - Director → ME
  • 8
    BAUVILL SPECIAL PROJECTS LIMITED - 2023-11-03
    icon of address 52-54 Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,160 GBP2024-06-30
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 27 - Director → ME
  • 9
    icon of address 52 Riverside Estate Sir Thomas Longley Road, Rochester, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 50 - Has significant influence or controlOE
  • 10
    icon of address 52-54 Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 19 - Director → ME
  • 11
    icon of address 52-54 Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-04-16 ~ now
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-04-16 ~ now
    IIF 38 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    icon of address 54 Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2020-02-26 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2020-02-26 ~ dissolved
    IIF 2 - Secretary → ME
  • 14
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    962 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    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
  • 15
    BAUVILL HOLDINGS LTD - 2023-03-21
    icon of address 52-54 Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    ENERGY SOLUTIONS (USA) LIMITED - 2025-06-11
    icon of address 52 - 54 Riverside, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    200,380 GBP2020-08-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 28 - Director → ME
  • 17
    icon of address 52-54 Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 11 - Director → ME
    icon of calendar 2023-06-12 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ now
    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
Ceased 17
  • 1
    D & M LEASING LIMITED - 2023-09-18
    icon of address 52-54 Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2020-11-20 ~ 2023-09-14
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ 2023-09-14
    IIF 45 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address 52-54 Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Active Corporate (5 parents, 5 offsprings)
    Profit/Loss (Company account)
    294,864 GBP2023-07-01 ~ 2024-06-30
    Person with significant control
    icon of calendar 2020-10-28 ~ 2024-11-15
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    BAUVILLE LTD - 2014-09-10
    icon of address 52-54 Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Active Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    47,937 GBP2016-06-30
    Person with significant control
    icon of calendar 2021-03-10 ~ 2021-10-03
    IIF 43 - Has significant influence or control OE
  • 4
    CHARTWAY CONSTRUCTION LIMITED - 2024-12-03
    DINOSCALE LIMITED - 1985-02-26
    B.B.S. CONSTRUCTION LIMITED - 2023-02-01
    icon of address 4 Abbey Wood Road, Kings Hill, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-03 ~ 2017-05-25
    IIF 18 - Director → ME
  • 5
    REDFISH CONSULTANCY LIMITED - 2021-08-20
    icon of address Innovation Centre, Maidstone Road, Chatham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -422,901 GBP2022-06-30
    Officer
    icon of calendar 2021-08-20 ~ 2024-07-30
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ 2025-05-01
    IIF 35 - Has significant influence or control as a member of a firm OE
  • 6
    icon of address Unit 12, The Oaks Revenge Road, Lordswood, Chatham, Kent, United Kingdom
    Active Corporate (10 parents, 5 offsprings)
    Officer
    icon of calendar 2010-09-01 ~ 2016-08-17
    IIF 15 - Director → ME
  • 7
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Person with significant control
    icon of calendar 2020-02-26 ~ 2024-03-24
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    962 GBP2024-06-30
    Officer
    icon of calendar 2022-01-10 ~ 2024-07-30
    IIF 14 - Director → ME
  • 9
    HIBAU LIMITED - 2021-10-28
    R AND D (JEN UK) LIMITED - 2021-03-10
    icon of address Innovation Centre, Maidstone Road, Chatham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,570 GBP2024-06-30
    Officer
    icon of calendar 2021-03-01 ~ 2024-07-30
    IIF 6 - Director → ME
  • 10
    JJJ (JEN UK) LIMITED - 2021-03-04
    icon of address Innovation Centre, Maidstone Road, Chatham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,590,535 GBP2024-06-30
    Officer
    icon of calendar 2021-03-01 ~ 2024-07-30
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ 2021-04-30
    IIF 34 - Has significant influence or control OE
  • 11
    BAUVILL FLOORING LIMITED - 2020-09-30
    BAUVILL HOMES LIMITED - 2020-10-28
    BAUVILL LIVING LIMITED - 2021-03-03
    icon of address Innovation Centre, Maidstone Road, Chatham, England
    Active Corporate (2 parents)
    Equity (Company account)
    435,289 GBP2022-06-30
    Officer
    icon of calendar 2018-03-28 ~ 2024-07-30
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ 2021-03-11
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 12
    icon of address 107 Willowside, Snodland, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-29 ~ 2025-01-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ 2025-03-06
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 13
    RIVERWOOD HOMES GROUP LIMITED - 2021-01-05
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    34,221 GBP2022-06-30
    Officer
    icon of calendar 2021-03-01 ~ 2024-07-30
    IIF 7 - Director → ME
  • 14
    icon of address 5 Forty Green Courtyard, Princes Risborough, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2023-12-09 ~ 2025-06-27
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ 2025-06-27
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of address 5 Forty Green Courtyard, Princes Risborough, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-19 ~ 2025-06-27
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ 2025-06-27
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    PISO (UK) LIMITED - 2022-05-20
    icon of address 5 Forty Green Courtyard, Princes Risborough, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    540,223 GBP2024-12-31
    Officer
    icon of calendar 2019-01-17 ~ 2025-06-27
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ 2025-06-27
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 17
    RAINHAM REFRIGERATION CONTRACTS LIMITED - 1997-04-15
    icon of address The Oaks, Revenge Road, Revenge Road, Chatham, Kent, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -211,205 GBP2024-03-31
    Officer
    icon of calendar 2008-04-05 ~ 2016-08-17
    IIF 9 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.