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
    • 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
    • Grosvenor House, 25-27 School Lane, Bushey, WD23 1SS, United Kingdom

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

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

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

      IIF 5
    • 7, Victoria Road, Tamworth, B79 7HS, England

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

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

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

      IIF 13
    • 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
    • Granary Wharf, Wharf Road, Burton On Trent, Staffordshire, DE14 1DU, United Kingdom

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

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

      IIF 18
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 4 Betchon Close, Sandbach, Cheshire, CW11 1YZ, England

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

      IIF 27
    • 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
    • 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
    • 26-28, Goodall Street, Walsall, West Midlands, WS1 1QL

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

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

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

      IIF 36
  • Davies, Derek

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

      IIF 37
child relation
Offspring entities and appointments
Active 14
  • 1
    No1 Parkside Court, Greenhough Road, Lichfield, Staffordshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -9,980 GBP2017-03-31
    Officer
    2013-01-07 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    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
    260 - 270 Butterfield Great Marlings, Luton, Beds, England
    Corporate (2 parents)
    Officer
    2020-07-30 ~ now
    IIF 4 - director → ME
    Person with significant control
    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
    King Edward House, 1 Jordangate, Macclesfield, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Person with significant control
    2020-04-08 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 4
    34 High Street, Aldridge, Walsall, West Midlands, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2015-10-13 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 5
    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
    2012-08-14 ~ dissolved
    IIF 18 - director → ME
  • 6
    26-28 Goodall Street, Walsall, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    181,248 GBP2017-03-31
    Officer
    2011-09-27 ~ dissolved
    IIF 15 - director → ME
    2011-09-27 ~ dissolved
    IIF 37 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    34 High Street, Aldridge, Walsall, West Midlands, England
    Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2023-11-03 ~ now
    IIF 22 - director → ME
  • 8
    Harmony House 34 High Street, Aldridge, Walsall, West Midlands
    Corporate (5 parents)
    Equity (Company account)
    -1,178,217 GBP2024-03-31
    Officer
    2009-03-11 ~ now
    IIF 14 - director → ME
  • 9
    Finance House 6 Parkside Court, Greenhough Road, Lichfield, Staffordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-01-09 ~ dissolved
    IIF 17 - director → ME
  • 10
    26-28 Goodall Street, Walsall, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2006-05-18 ~ dissolved
    IIF 13 - director → ME
  • 11
    7 Victoria Road, Tamworth, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -273 GBP2022-03-31
    Officer
    2021-03-31 ~ dissolved
    IIF 6 - director → ME
  • 12
    Boss Partnership, Finance House 6 Parkside Court, Greenhough Road, Lichfield, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2012-11-21 ~ dissolved
    IIF 3 - director → ME
  • 13
    1 Lancaster Park Newborough Road, Needwood, Burton-on-trent, United Kingdom
    Dissolved corporate (4 parents)
    Person with significant control
    2020-12-18 ~ dissolved
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
  • 14
    C/o Frp Advisory 4, Beaconsfield Road, St Albans, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    873 GBP2021-12-31
    Person with significant control
    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
    King Edward House, 1 Jordangate, Macclesfield, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-04-08 ~ 2022-04-01
    IIF 21 - director → ME
  • 2
    Flat 5 Arundel Court, 15-16 Ashley Place, Arundel Crescent, Plymouth, England
    Corporate (4 parents)
    Equity (Company account)
    4,165 GBP2023-10-31
    Officer
    2014-10-14 ~ 2016-06-10
    IIF 2 - director → ME
  • 3
    Finance House 6 Parkside Court, Greenhough Road, Lichfield, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2013-01-31 ~ 2017-09-29
    IIF 16 - director → ME
  • 4
    2 Cornwall Street, Birmingham
    Corporate
    Officer
    1998-01-26 ~ 2001-06-08
    IIF 25 - director → ME
  • 5
    Innovation Way, Woodhouse Mill, Sheffield, South Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2008-03-13 ~ 2014-02-17
    IIF 12 - director → ME
  • 6
    34 High Street, Aldridge, Walsall, West Midlands, England
    Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    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
    Harmony House 34 High Street, Aldridge, Walsall, West Midlands
    Corporate (5 parents)
    Equity (Company account)
    -1,178,217 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2024-09-13
    IIF 35 - Ownership of shares – 75% or more OE
  • 8
    Marston House 5, Elmdon Lane, Marston Green, Solihull, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2006-10-23 ~ 2009-08-13
    IIF 10 - director → ME
  • 9
    Marston House 5 Elmdon Lane, Marston Green, Solihull, West Midlands
    Corporate (1 parent)
    Officer
    2004-01-15 ~ 2009-08-13
    IIF 9 - director → ME
  • 10
    7 Victoria Road, Tamworth, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -273 GBP2022-03-31
    Person with significant control
    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
    Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands
    Dissolved corporate (2 parents)
    Officer
    ~ 1997-06-30
    IIF 23 - director → ME
  • 12
    HOME DOORS (GB) LIMITED - 2004-11-09
    2 Cornwall Street, Birmingham
    Dissolved corporate (1 parent)
    Officer
    ~ 2001-06-08
    IIF 24 - director → ME
  • 13
    C/o Hadrian Property Management Co Ltd Pool Chambers, 26 Dam Street, Lichfield, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2003-05-12 ~ 2010-10-29
    IIF 7 - director → ME
  • 14
    Innovation Way, Woodhouse Mill, Sheffield, South Yorkshire
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2008-02-11 ~ 2014-02-17
    IIF 11 - director → ME
  • 15
    1 Lancaster Park Newborough Road, Needwood, Burton-on-trent, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    3,715,059 GBP2021-12-31
    Officer
    2011-05-31 ~ 2022-10-31
    IIF 20 - director → ME
    Person with significant control
    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
    C/o Frp Advisory 4, Beaconsfield Road, St Albans, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    873 GBP2021-12-31
    Officer
    2020-12-07 ~ 2022-12-31
    IIF 1 - director → ME
  • 17
    FRESH SPACE (FAZELEY) LIMITED - 2008-06-23
    26a Bird Street, Lichfiled, Staffordshire
    Dissolved corporate
    Officer
    2006-12-19 ~ 2009-08-13
    IIF 8 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.