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

Wood, David Kevin

    Related profiles found in government register
  • Wood, David Kevin
    British builder born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Fallowfield, Clowne, Chesterfield, S43 4GE, England

      IIF 1
  • Wood, David Kevin
    British company director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elm Tree Farm Elm Tree Close, Palterton, Chesterfield, Derbyshire, S44 6RW

      IIF 2 IIF 3
  • Wood, David Kevin
    British developer born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Midland Court, Midland Way, Barlborough, Chesterfield, S43 4UL, England

      IIF 4 IIF 5 IIF 6
    • icon of address Elm Tree Farm, Elm Tree Close, Palterton, Derbyshire, S44 6RW, England

      IIF 8
    • icon of address Elm Tree Farm, Elm Tree Close, Palterton, Derbyshire, S44 6RW, United Kingdom

      IIF 9
  • Wood, David Kevin
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Blackberry Way, Brimmington, Derbyshire, S43 1DA, England

      IIF 10
    • icon of address 2, Midland Court, Barlborough, Chesterfield, Derbyshire, S43 4UL

      IIF 11
    • icon of address 2 Midland Court, Midland Way, Barlborough, Chesterfield, Derbyshire, S43 4UL, United Kingdom

      IIF 12
    • icon of address 5, Midland Way, Barlborough, Chesterfield, S43 4XA, England

      IIF 13 IIF 14 IIF 15
    • icon of address Elm Tree Farm Elm Tree Close, Palterton, Chesterfield, Derbyshire, S44 6RW

      IIF 18
  • Wood, David Kevin
    British managing director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Midland Way, Barlborough, Chesterfield, S43 4UL, England

      IIF 19
    • icon of address 3, Ullswater Place, Newbold, Derbyshire, S41 8ER, England

      IIF 20
  • Wood, David
    British software engineer born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Helmsley Row, Garforth, Leeds, West Yorkshire, LS25 2QL, England

      IIF 21
  • Wood, David
    British company director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Royal Institution, 24 Colquitt St, Liverpool, L1 4DE, United Kingdom

      IIF 22
  • Wood, David
    British company director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184, Allerton Road, Mossley Hill, Liverpool, L18 5HU, England

      IIF 23
  • Mr David Kevin Wood
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Midland Court, Barlborough, Chesterfield, Derbyshire, S43 4UL, England

      IIF 24
    • icon of address 2 Midland Court, Barlborough Links, Midland Way, Barlborough, Chesterfield, Derbyshire, S43 4UL

      IIF 25
    • icon of address 2 Midland Court, Midland Way, Barlborough, Chesterfield, S43 4UL, England

      IIF 26 IIF 27
    • icon of address 20, The Pinfold, Glapwell, Chesterfield, S44 5PU, England

      IIF 28
    • icon of address 5, Midland Way, Barlborough, Chesterfield, S43 4XA, England

      IIF 29 IIF 30 IIF 31
    • icon of address 6, Hunters Walk, Chesterfield, S40 1GB, England

      IIF 32
  • David Kevin Wood
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Midland Way, Barlborough, Chesterfield, S43 4XA, England

      IIF 33
  • David Wood
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Midland Court, Midland Way, Barlborough, Chesterfield, Derbyshire, S43 4UL, United Kingdom

      IIF 34
    • icon of address Abbotsbury Contractors, 2 Midland Court, Midland Way, Barlborough, Chesterfield, Derbyshire, S43 4UL, United Kingdom

      IIF 35
  • Wood, Andrew
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 195, Donvale Road, Donwell, Washington, Tyne And Wear, NE37 1DT

      IIF 36
    • icon of address 6, Donkin Road, Armstrong Estate, Washington, Tyne And Wear, NE37 1PF, England

      IIF 37
  • Wood, Andrew
    British double glazing born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 195, Donvale Road, Donwell, Washington, Tyne And Wear, NE37 1DT

      IIF 38
  • Wood, David Kevin
    British developer born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Midland Way, Barlborough, Chesterfield, S43 4XA, England

      IIF 39
    • icon of address Abbotsbury Contractors, 2 Midland Court, Midland Way, Barlborough, Chesterfield, Derbyshire, S43 4UL, United Kingdom

      IIF 40
  • Wood, David Kevin
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Midland Court, Barlborough, Chesterfield, Derbyshire, S43 4UL, United Kingdom

      IIF 41
    • icon of address 5, Midland Way, Barlborough, Chesterfield, S43 4XA, England

      IIF 42
  • Mr David Wood
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Helmsley Row, Garforth, Leeds, West Yorkshire, LS25 2QL, England

      IIF 43
  • Mr David Wood
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Royal Institution, 24 Colquitt St, Liverpool, L1 4DE, United Kingdom

      IIF 44
  • Mr David Wood
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Valescourt Road, Liverpool, L12 9EX, England

      IIF 45
    • icon of address 15, Valescourt Road, Liverpool, L12 9EX, United Kingdom

      IIF 46
    • icon of address 184, Allerton Road, Mossley Hill, Liverpool, L18 5HU, England

      IIF 47
    • icon of address 19-21, Seel Street, Liverpool, L1 4AU, England

      IIF 48
    • icon of address 64, Mill Lane, Liverpool, L12 7JB, United Kingdom

      IIF 49
    • icon of address Royal Institution Building, 24 Colquitt Street, Liverpool, Merseyside, L1 4DE, England

      IIF 50
  • Mr David Kevin Wood
    English born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Midland Way, Barlborough, Chesterfield, S43 4XA, England

      IIF 51
  • Wood, David
    born in March 1981

    Resident in England

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

      IIF 52
  • Wood, David
    British developer born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Lilywood Close, Calow, Chesterfield, Derbyshire, S44 5FL, England

      IIF 53
    • icon of address 5, Ambassador House, Midland Way, Barlborough, Chesterfield, Derbyshire, S43 4XA, United Kingdom

      IIF 54
    • icon of address Featherfields, Holymoor Road, Holymoorside, Chesterfield, Derbyshire, S42 7DS, United Kingdom

      IIF 55
  • Wood, Andrew
    born in July 1971

    Resident in England

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

      IIF 56
  • Wood, Andrew
    born in April 1964

    Resident in England

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

      IIF 57
  • Wood, David
    British co director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Valescourt Road, West Derby, Liverpool, Merseyside, L12 9EX

      IIF 58 IIF 59
  • Wood, David
    British company director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Valescourt Road, Liverpool, L12 9EX, United Kingdom

      IIF 60 IIF 61
    • icon of address 64, Mill Lane, West Derby, Liverpool, L12 7JB, United Kingdom

      IIF 62
  • Wood, David
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Valescourt Road, Liverpool, L12 9EX, England

      IIF 63
    • icon of address The Tube, 6-8 Rainford Gardens, Liverpool, Merseyside, L2 6RE, England

      IIF 64
  • Wood, David
    British manager born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Royal Institution Building, 24 Colquitt Street, Liverpool, Merseyside, L1 4DE, England

      IIF 65
  • Wood, David
    British procurement manager born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-21, Seel Street, Liverpool, L1 4AU, England

      IIF 66
  • Wood, David
    British company director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Beckett Avenue, Mansfield, NG19 6BX, England

      IIF 67
  • Wood, David Andrew
    British business owner born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Main Street, Farnsfield, Newark, NG22 8EF, England

      IIF 68
  • Wood, David Andrew
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Eagle Way, Forest Town, Mansfield, NG19 0GN, England

      IIF 69
  • Wood, David Andrew
    British double glazing born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Eagle Way, Forest Town, Mansfield, Nottinghamshire, NG19 0GN, United Kingdom

      IIF 70
  • Mr David Wood
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Midland Court, Midland Way, Barlborough, Chesterfield, S43 4UL, England

      IIF 71
  • David Wood
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Midland Court, Midland Way, Barlborough, Chesterfield, Derbyshire, S43 4UL, United Kingdom

      IIF 72
    • icon of address 5, Ambassador House, Midland Way, Barlborough, Chesterfield, Derbyshire, S43 4XA, United Kingdom

      IIF 73
  • Wood, David
    English director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Wistowgate, Cawood, Selby, North Yorkshire, YO8 3SH, United Kingdom

      IIF 74
  • Mr David Wood
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Valescourt Road, Liverpool, L12 9EX, United Kingdom

      IIF 75
  • David Wood
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Beckett Avenue, Mansfield, NG19 6BX, England

      IIF 76
  • Wood, David

    Registered addresses and corresponding companies
    • icon of address 21, Wistowgate, Cawood, Selby, North Yorkshire, YO8 3SH, United Kingdom

      IIF 77
  • David Wood
    English born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Wistowgate, Selby, YO8 3SH, United Kingdom

      IIF 78
  • Mr David Andrew Wood
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Main Street, Farnsfield, Newark, NG22 8EF, England

      IIF 79
child relation
Offspring entities and appointments
Active 34
  • 1
    DKW DESIGNS LIMITED - 2005-08-08
    icon of address 5 Midland Way, Barlborough, Chesterfield, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    1,021,181 GBP2019-06-01 ~ 2020-05-31
    Officer
    icon of calendar 2003-10-30 ~ now
    IIF 16 - Director → ME
  • 2
    icon of address 5 Midland Way, Barlborough, Chesterfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    108,318 GBP2021-12-31
    Officer
    icon of calendar 2018-12-07 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 3
    ABBOTSBURY DEVELOPMENTS (CHESTERFIELD) LIMITED - 2010-12-21
    icon of address 2 Midland Court Barlborough Links, Midland Way, Barlborough, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-09 ~ dissolved
    IIF 8 - Director → ME
  • 4
    ECLECTIC BARS (LIVERPOOL) LIMITED - 2018-06-04
    BARCLUB (LIVERPOOL) LIMITED - 2017-08-10
    icon of address 19-21 Seel Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2018-06-05 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Royal Institution Building, 24 Colquitt Street, Liverpool, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-16 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 9 Beckett Avenue, Mansfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-23 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 8 Helmsley Row, Garforth, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,144 GBP2021-11-30
    Officer
    icon of calendar 2007-11-02 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 43 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 43 - Right to appoint or remove directors as a member of a firmOE
    IIF 43 - Has significant influence or control as a member of a firmOE
  • 8
    icon of address Unit 17 Drum Industrial Estate, Chester-le-street, Co Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-01 ~ dissolved
    IIF 36 - Director → ME
  • 9
    icon of address 7 Eagle Way, Eagle Way Forest Town, Mansfield, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-19 ~ dissolved
    IIF 70 - Director → ME
  • 10
    icon of address 2 Midland Court Midland Way, Barlborough, Chesterfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-07 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 11
    D J ATKINSON CONTRACTORS LTD - 2007-06-22
    icon of address 123 North Wingfield Road, Grassmoor, Chesterfield, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-01 ~ dissolved
    IIF 2 - Director → ME
  • 12
    icon of address 5 Midland Way, Barlborough, Chesterfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,130 GBP2024-12-31
    Officer
    icon of calendar 2018-03-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-03-24 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 13
    icon of address 2 Midland Court Midland Way, Barlborough, Chesterfield, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2019-09-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-09-18 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 14
    icon of address 22 Gander Lane, Barlborough, Chesterfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-13 ~ dissolved
    IIF 69 - Director → ME
  • 15
    icon of address 5 Midland Way, Barlborough, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    61,482 GBP2025-02-28
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address The Royal Institution, 24 Colquitt St, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 17
    icon of address 184 Allerton Road, Mossley Hill, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-24 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 18
    icon of address 43 Main Street, Farnsfield, Newark, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 19
    SAHKESPEARE WOOD LTD - 2023-10-24
    icon of address Featherfields Holymoor Road, Holymoorside, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-03 ~ now
    IIF 55 - Director → ME
  • 20
    icon of address 5, Ambassador House Midland Way, Barlborough, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,481 GBP2025-03-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 21
    THE PASTURES (DUCKMANTON) MANAGEMENT COMPANY LIMITED - 2020-12-02
    icon of address Abbotsbury Contractors, 2 Midland Court Midland Way, Barlborough, Chesterfield, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2020-01-03 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 10 Tadgedale Avenue, Loggerheads, Market Drayton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9 GBP2020-12-31
    Officer
    icon of calendar 2019-12-17 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2019-12-17 ~ dissolved
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-17 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 23
    icon of address Unit 17 Drum Industrial Estate, Birtley, Chester-le-street, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-30 ~ dissolved
    IIF 38 - Director → ME
  • 24
    icon of address 8 Rainford Gardens, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-13 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 25
    icon of address 24 Colquitt Street, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-08 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 26
    icon of address 24 Royal Institution, Colquitt Street, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-12-12 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 27
    icon of address The Tube, 6-8 Rainford Gardens, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-24 ~ dissolved
    IIF 64 - Director → ME
  • 28
    icon of address 6 Donkin Road, Armstrong Estate, Washington, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-19 ~ dissolved
    IIF 37 - Director → ME
  • 29
    icon of address 5 Midland Way, Barlborough, Chesterfield, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ now
    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
  • 30
    WOODAW HOMES LIMITED - 2011-03-17
    icon of address 5 Midland Way, Barlborough, Chesterfield, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    1,155,905 GBP2018-06-01 ~ 2019-05-31
    Officer
    icon of calendar 2011-03-16 ~ now
    IIF 39 - Director → ME
  • 31
    icon of address 5 Midland Way, Barlborough, Chesterfield, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-04-23 ~ now
    IIF 13 - Director → ME
  • 32
    icon of address 5 Midland Way, Barlborough, Chesterfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2016-05-04 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ dissolved
    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
    IIF 31 - Right to appoint or remove directorsOE
  • 33
    icon of address 15 Valescourt Road, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 34
    icon of address 2 Midland Court Midland Way, Barlborough, Chesterfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-07 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    DKW DESIGNS LIMITED - 2005-08-08
    icon of address 5 Midland Way, Barlborough, Chesterfield, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    1,021,181 GBP2019-06-01 ~ 2020-05-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-12-18
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 2
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-07 ~ 2021-09-24
    IIF 52 - LLP Member → ME
  • 3
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-10-01 ~ 2019-11-16
    IIF 57 - LLP Member → ME
  • 4
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-05-05 ~ 2020-05-23
    IIF 56 - LLP Member → ME
  • 5
    icon of address 2 Debrik House, The Hazelmeres, Chesterfield, Derbyshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2009-06-27 ~ 2011-02-02
    IIF 18 - Director → ME
  • 6
    icon of address Granite Buildings, 6 Stanley St, Liverpool
    Dissolved Corporate
    Officer
    icon of calendar 2007-02-21 ~ 2007-11-02
    IIF 58 - Director → ME
  • 7
    icon of address 4 Lilywood Close, Calow, Chesterfield, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,648 GBP2024-12-31
    Officer
    icon of calendar 2021-11-15 ~ 2021-11-16
    IIF 19 - Director → ME
    icon of calendar 2018-12-21 ~ 2021-11-15
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ 2021-10-27
    IIF 71 - Ownership of shares – 75% or more OE
  • 8
    icon of address 2 Hunters Walk, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    50 GBP2023-12-31
    Officer
    icon of calendar 2018-03-21 ~ 2020-05-14
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ 2020-05-14
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 9
    icon of address Brentmead House, Britannia Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-21 ~ 2008-03-31
    IIF 59 - Director → ME
  • 10
    icon of address Office 3 Markham Lane, Markham Vale, Chesterfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,271 GBP2023-12-31
    Officer
    icon of calendar 2015-12-23 ~ 2018-02-02
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ 2018-02-02
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
  • 11
    icon of address 3 Blackberry Way, Brimmington, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    727 GBP2023-12-31
    Officer
    icon of calendar 2019-10-09 ~ 2021-11-04
    IIF 10 - Director → ME
  • 12
    icon of address 12 Mulberry Grove, Old Tupton, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,341 GBP2024-06-30
    Officer
    icon of calendar 2015-03-24 ~ 2017-02-10
    IIF 9 - Director → ME
  • 13
    icon of address 5 Michaelwood Way, Bolsover, Chesterfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,645 GBP2023-12-31
    Officer
    icon of calendar 2019-10-08 ~ 2023-09-30
    IIF 17 - Director → ME
  • 14
    icon of address Unit 44a Avenue 2, Storforth Lane Trading Estate Hasland, Chesterfield, Derbyshire
    Active Corporate (1 parent)
    Equity (Company account)
    -34,442 GBP2023-10-31
    Officer
    icon of calendar 2002-03-14 ~ 2004-03-30
    IIF 3 - Director → ME
  • 15
    icon of address St.mary's Walk Newbold Management Company Limited 16,ullswater Place, Newbold, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,522 GBP2023-12-31
    Officer
    icon of calendar 2019-08-01 ~ 2021-11-18
    IIF 20 - Director → ME
  • 16
    icon of address 29 Fallowfield, Clowne, Chesterfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,023 GBP2024-12-31
    Officer
    icon of calendar 2018-01-25 ~ 2018-09-03
    IIF 1 - Director → ME
  • 17
    WOODAW HOMES LIMITED - 2011-03-17
    icon of address 5 Midland Way, Barlborough, Chesterfield, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    1,155,905 GBP2018-06-01 ~ 2019-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-18
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 18
    icon of address 5 Midland Way, Barlborough, Chesterfield, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-04-23 ~ 2020-12-18
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE

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.