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

Mr Derek Frederick Davies

    Related profiles found in government register
  • 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 1
    • 34, High Street, Aldridge, Walsall, West Midlands, WS9 8LZ, England

      IIF 2
    • Harmony House, 34 High Street, Aldridge, Walsall, West Midlands, WS9 8LZ

      IIF 3
    • Holly Tree Cottage, Lucepool Lane, Woodhouses, Yoxall, Staffordshire, DE13 8NR, England

      IIF 4
  • 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 5
    • 34, High Street, Aldridge, Walsall, West Midlands, WS9 8LZ, England

      IIF 6
    • Holly Tree Cottage, Lucepool Lane, Woodhouses, Yoxall, Staffordshire, DE13 8NR, United Kingdom

      IIF 7 IIF 8 IIF 9
  • 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 11
  • 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 12 IIF 13
  • Davies, Derek Frederick
    British director born in December 1954

    Registered addresses and corresponding companies
    • Rangemore Hall, Rangemore, Burton On Trent, Staffordshire, DE13 9RJ

      IIF 14
  • 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 15
  • 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 16
  • 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 17
    • Finance House, 6 Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7FE, England

      IIF 18
    • 260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL, England

      IIF 19
    • 4, Betchon Close, Sandbach, Cheshire, CW11 1YZ, England

      IIF 20
    • 7, Victoria Road, Tamworth, B79 7HS, England

      IIF 21
    • Yew Tree Farm, High Street, Marchington, Uttoxeter, Staffordshire, ST14 8LD

      IIF 22 IIF 23 IIF 24
    • Northgate, Aldridge, Walsall, West Midlands, WS9 8TH

      IIF 26 IIF 27
    • Holly Tree Cottage, Lucepool Lane, Woodhouses, Yoxall, Staffordshire, DE13 8NR, England

      IIF 28
    • N/a, Holly Tree Cottage, Lucepool Lane, Woodhouses, Yoxall, Staffordshire, DE13 8NR

      IIF 29
  • 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 30
    • 4, Betchon Close, Sandbach, Cheshire, CW11 1YZ, England

      IIF 31 IIF 32
    • Hollytree Cottage, S, Woodhouses Yoxall, Staffordshire, DE13 8NR, United Kingdom

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

      IIF 34
  • 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 35
  • 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 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 20 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    260 - 270 Butterfield Great Marlings, Luton, Beds, England
    Corporate (2 parents)
    Officer
    2020-07-30 ~ now
    IIF 19 - director → ME
    Person with significant control
    2020-07-30 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - 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 15 - 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 34 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - 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 33 - 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 30 - director → ME
    2011-09-27 ~ dissolved
    IIF 37 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - 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 11 - 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 29 - director → ME
  • 9
    Finance House 6 Parkside Court, Greenhough Road, Lichfield, Staffordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-01-09 ~ dissolved
    IIF 32 - director → ME
  • 10
    26-28 Goodall Street, Walsall, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2006-05-18 ~ dissolved
    IIF 28 - 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 21 - director → ME
  • 12
    Boss Partnership, Finance House 6 Parkside Court, Greenhough Road, Lichfield, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2012-11-21 ~ dissolved
    IIF 18 - 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 8 - 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 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - 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 36 - 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 17 - director → ME
  • 3
    Finance House 6 Parkside Court, Greenhough Road, Lichfield, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2013-01-31 ~ 2017-09-29
    IIF 31 - director → ME
  • 4
    2 Cornwall Street, Birmingham
    Corporate
    Officer
    1998-01-26 ~ 2001-06-08
    IIF 14 - director → ME
  • 5
    Innovation Way, Woodhouse Mill, Sheffield, South Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2008-03-13 ~ 2014-02-17
    IIF 27 - 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 2 - Ownership of shares – 75% or more OE
    IIF 2 - 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 3 - 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 25 - director → ME
  • 9
    Marston House 5 Elmdon Lane, Marston Green, Solihull, West Midlands
    Corporate (1 parent)
    Officer
    2004-01-15 ~ 2009-08-13
    IIF 24 - 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 9 - Ownership of shares – More than 50% but less than 75% OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 9 - 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 12 - director → ME
  • 12
    HOME DOORS (GB) LIMITED - 2004-11-09
    2 Cornwall Street, Birmingham
    Dissolved corporate (1 parent)
    Officer
    ~ 2001-06-08
    IIF 13 - 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 22 - director → ME
  • 14
    Innovation Way, Woodhouse Mill, Sheffield, South Yorkshire
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2008-02-11 ~ 2014-02-17
    IIF 26 - 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 35 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-10-31
    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
  • 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 16 - 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 23 - 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.