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

Mr David Mark Wernick

    Related profiles found in government register
  • Mr David Mark Wernick
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Wernick
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Molineux House, Russell Gardens, Wickford, SS11 8QG, England

      IIF 12
  • Wernick, David Mark
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 298, Regents Park Road, London, N3 2SZ, England

      IIF 13
    • icon of address Molineux House, Russell Gardens, Wickford, Essex, SS11 8QG, England

      IIF 14 IIF 15 IIF 16
    • icon of address Molineux House, Russell Gardens, Wickford, Essex, SS11 8QG, United Kingdom

      IIF 18
    • icon of address Molineux House, Russell Gardens, Wickford, SS11 8QG, England

      IIF 19
  • Wernick, David Mark
    British chairman born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Molineux House, Russell Gardens, Wickford, Essex, SS11 8QG, England

      IIF 20 IIF 21
  • Wernick, David Mark
    British director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Molineux House, Russell Gardens, Wickford, SS11 8QG, England

      IIF 22
  • Wernick, David Mark
    British contracts manager born in April 1957

    Registered addresses and corresponding companies
    • icon of address 4 Belmor, Elstree, Borehamwood, Hertfordshire, WD6 3JX

      IIF 23
  • Wernick, David Mark
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wernick, David Mark
    British chief executive born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Falcon Lodge, Mimms Lane, Ridge, Hertfordshire, EN6 3LY

      IIF 33 IIF 34
  • Wernick, David Mark
    British company director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edge Grove School, Aldenham Village, Hertfordshire, WD25 8NL

      IIF 35
  • Wernick, David Mark
    British contracts manager born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Molineux House, Russell Gardens, Wickford, Essex, SS11 8BL

      IIF 36
  • Wernick, David Mark
    British director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kinetic Business Centre, Theobald Street, Borehamwood, WD6 4PJ, England

      IIF 37
  • Wernick, David Mark
    British managing director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Falcon Lodge, Mimms Lane, Ridge, Hertfordshire, EN6 3LY

      IIF 38
  • Wernick, David Mark
    British

    Registered addresses and corresponding companies
    • icon of address 4 Belmor, Elstree, Borehamwood, Hertfordshire, WD6 3JX

      IIF 39 IIF 40
    • icon of address Molineux House, Russell Gardens, Wickford, Essex, SS11 8BL

      IIF 41
  • Wernick, David Mark
    British secretary

    Registered addresses and corresponding companies
    • icon of address 4 Belmor, Elstree, Borehamwood, Hertfordshire, WD6 3JX

      IIF 42
  • Wernick, David Mark

    Registered addresses and corresponding companies
    • icon of address 4 Belmor, Elstree, Borehamwood, Hertfordshire, WD6 3JX

      IIF 43 IIF 44
    • icon of address Molineux House, Russell Gardens, Wickford, Essex, SS11 8QG, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Greenhills Industrial Estate Greenhill Industrial Estate, Coltswood Road, Coatbridge, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,103,522 GBP2023-02-28
    Officer
    icon of calendar 2023-08-01 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address Molineux House, Russell Gardens, Wickford, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    430,508 GBP2021-12-31
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 16 - Director → ME
  • 3
    icon of address 298 Regents Park Road, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2016-12-07 ~ now
    IIF 13 - Director → ME
  • 4
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,923 GBP2021-05-31
    Officer
    icon of calendar 1993-05-04 ~ dissolved
    IIF 37 - Director → ME
  • 5
    icon of address Molineux House, Russell Gardens, Wickford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    15,875,464 GBP2025-05-31
    Officer
    icon of calendar 2007-05-24 ~ now
    IIF 32 - Director → ME
  • 6
    icon of address Molineux House, Russell Gardens, Wickford, Essex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar ~ now
    IIF 36 - Director → ME
    icon of calendar 1993-01-01 ~ now
    IIF 41 - Secretary → ME
  • 7
    icon of address Molineux House, Russell Gardens, Wickford, Essex, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,252,931 GBP2021-03-31
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    IIF 20 - Director → ME
  • 8
    icon of address Molineux House, Russell Gardens, Wickford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,720,540 GBP2019-07-31
    Officer
    icon of calendar 2020-02-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more as a member of a firmOE
  • 9
    R.J. WILLIAMS (PLANT HIRE) LIMITED - 1986-12-19
    icon of address Molineux House, Russell Gardens, Wickford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,000 GBP2024-12-31
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 14 - Director → ME
  • 10
    DUNDEE AIR LIMITED - 1999-03-02
    JOBSITE LIMITED - 1999-01-14
    icon of address Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-04 ~ dissolved
    IIF 38 - Director → ME
  • 11
    icon of address Molineux House, Russell Gardens, Wickford, Essex, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    54,000 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 25 - Director → ME
  • 12
    icon of address Molineux House, Russell Gardens, Wickford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    60,600 GBP2024-12-31
    Officer
    icon of calendar 1994-03-31 ~ now
    IIF 31 - Director → ME
  • 13
    icon of address Molineux House, Russell Gardens, Wickford, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,861,073 GBP2022-03-31
    Officer
    icon of calendar 2022-06-13 ~ now
    IIF 19 - Director → ME
  • 14
    icon of address Molineux House, Russell Gardens, Wickford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2022-04-12 ~ now
    IIF 18 - Director → ME
    icon of calendar 2022-04-12 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    AVDANZER LIMITED - 2022-09-14
    ASHTON VERNON RENTAKABIN LIMITED - 1987-02-24
    A. V. GROUP LIMITED - 2018-12-20
    A.V. RENTACABIN LIMITED - 1999-02-15
    ASHTON VERNON RENTACABIN LIMITED - 1994-04-27
    icon of address Molineux House, Russell Gardens, Wickford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,000 GBP2024-12-31
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 17 - Director → ME
  • 16
    S.WERNICK & SONS LIMITED - 2003-03-19
    icon of address Molineux House, Russell Gardens, Wickford, Essex, England
    Active Corporate (7 parents)
    Equity (Company account)
    20,000 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 24 - Director → ME
  • 17
    S WERNICK & SONS (CONSTRUCTION) LIMITED - 2007-07-17
    icon of address Molineux House, Russell Gardens, Wickford, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    11,000 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 28 - Director → ME
  • 18
    COX ACCOMMODATION LIMITED - 2000-08-18
    ACCOMMODATION HIRE LIMITED - 2005-10-07
    icon of address Molineux House, Russell Gardens, Wickford, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,000 GBP2024-12-31
    Officer
    icon of calendar 2005-05-06 ~ now
    IIF 26 - Director → ME
  • 19
    LAW 1028 LIMITED - 1999-05-21
    icon of address Molineux House, Russell Gardens, Wickford, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1999-04-28 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ now
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 20
    LINDON ASSOCIATES(BILLERICAY)LIMITED - 1993-12-24
    icon of address Molineux House, Russell Gardens, Wickford, Essex, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    121,000 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 30 - Director → ME
  • 21
    icon of address Molineux House, Russell Gardens, Wickford, Essex, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    6,000 GBP2024-12-31
    Officer
    icon of calendar 2019-04-04 ~ now
    IIF 15 - Director → ME
  • 22
    PK ACCOMMODATION LIMITED - 2014-09-23
    icon of address Molineux House, Russell Gardens, Wickford, Essex, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    13,000 GBP2024-12-31
    Officer
    icon of calendar 2005-02-25 ~ now
    IIF 27 - Director → ME
Ceased 13
  • 1
    icon of address C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    4,577,284 GBP2021-09-30
    Officer
    icon of calendar 2007-02-05 ~ 2009-02-06
    IIF 33 - Director → ME
  • 2
    icon of address Edge Grove School, Aldenham Village, Hertfordshire
    Active Corporate (17 parents)
    Officer
    icon of calendar 2006-01-01 ~ 2010-12-31
    IIF 35 - Director → ME
  • 3
    icon of address 15 Highfield Road, Hall Green, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-12-29
    IIF 23 - Director → ME
  • 4
    icon of address Molineux House, Russell Gardens, Wickford, Essex, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    54,000 GBP2024-12-31
    Officer
    icon of calendar 1993-01-01 ~ 1993-08-04
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ 2021-08-06
    IIF 8 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 5
    icon of address Molineux House, Russell Gardens, Wickford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    60,600 GBP2024-12-31
    Officer
    icon of calendar 1993-01-01 ~ 1993-08-04
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ 2022-05-31
    IIF 9 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 6
    icon of address Molineux House, Russell Gardens, Wickford, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,861,073 GBP2022-03-31
    Person with significant control
    icon of calendar 2022-06-13 ~ 2023-03-31
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 12 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
    IIF 12 - Has significant influence or control as a member of a firm OE
  • 7
    PREFABRICATED BUILDING MANUFACTURERS ASSOCIATION OFGREAT BRITAIN LIMITED(THE) - 1987-02-24
    NATIONAL PREFABRICATED BUILDING ASSOCIATION LTD(THE) - 2003-07-03
    icon of address C12 Generator Hall, Electric Wharf, Coventry, England
    Active Corporate (12 parents)
    Equity (Company account)
    109,982 GBP2024-03-31
    Officer
    icon of calendar 1999-05-13 ~ 2010-07-15
    IIF 34 - Director → ME
  • 8
    S.WERNICK & SONS LIMITED - 2003-03-19
    icon of address Molineux House, Russell Gardens, Wickford, Essex, England
    Active Corporate (7 parents)
    Equity (Company account)
    20,000 GBP2024-12-31
    Officer
    icon of calendar 1993-01-01 ~ 1993-08-04
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ 2021-08-06
    IIF 7 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 9
    S WERNICK & SONS (CONSTRUCTION) LIMITED - 2007-07-17
    icon of address Molineux House, Russell Gardens, Wickford, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    11,000 GBP2024-12-31
    Officer
    icon of calendar 1993-01-01 ~ 1993-08-04
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ 2021-08-06
    IIF 4 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 10
    COX ACCOMMODATION LIMITED - 2000-08-18
    ACCOMMODATION HIRE LIMITED - 2005-10-07
    icon of address Molineux House, Russell Gardens, Wickford, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-03-27 ~ 2021-08-06
    IIF 5 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 11
    LINDON ASSOCIATES(BILLERICAY)LIMITED - 1993-12-24
    icon of address Molineux House, Russell Gardens, Wickford, Essex, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    121,000 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-08-04
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ 2021-08-06
    IIF 6 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 12
    icon of address Molineux House, Russell Gardens, Wickford, Essex, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    6,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-04-04 ~ 2021-08-06
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    PK ACCOMMODATION LIMITED - 2014-09-23
    icon of address Molineux House, Russell Gardens, Wickford, Essex, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    13,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-03-27 ~ 2021-08-06
    IIF 2 - Ownership of shares – More than 50% but less than 75% as a member of a firm 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 12 November 2025 and licensed under the Open Government Licence v3.0.