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

Darragh, James

    Related profiles found in government register
  • Darragh, James
    British ceo born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lily Hill Court, Lily Hill Road, Bracknell, Berkshire, RG12 2SJ, United Kingdom

      IIF 1
    • icon of address The Jeffreys Building, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS

      IIF 2
    • icon of address 5, New Street Square, London, EC4A 3TW, England

      IIF 3
    • icon of address Level 25 Millbank Tower, 21-24 Millbank, London, SW1P 4QP, United Kingdom

      IIF 4 IIF 5
    • icon of address The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB

      IIF 6 IIF 7 IIF 8
  • Darragh, James
    British chief executive officer born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mint, 96 Icknield Street, Hockley, Birmingham, B18 6RU, England

      IIF 9
    • icon of address 1, Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, KT2 6PT, United Kingdom

      IIF 10
    • icon of address C/o The Company Secretary, Rivergate House, Newbury Business Park, London Road, Newbury, RG14 2PZ, United Kingdom

      IIF 11
    • icon of address Rivergate House, London Road, Newbury, RG14 2PZ, England

      IIF 12 IIF 13 IIF 14
    • icon of address Rivergate House, Newbury Business Park, London Road, Newbury, Berkshire, RG14 2PZ

      IIF 16
    • icon of address The Company Secretary Rivergate House, Newbury Business Park, London Road, Newbury, RG14 2PZ, England

      IIF 17 IIF 18
    • icon of address 2c Crown Business Park, Cowm Top Lane, Rochdale, Lancashire, OL11 2PU, England

      IIF 19 IIF 20
  • Darragh, James
    British company director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 35 Dp, 35-47 Donegall Place, Belfast, BT1 5BB, Northern Ireland

      IIF 21
    • icon of address Pilot Point, 21 Clarendon Road, Belfast, BT1 3BG

      IIF 22 IIF 23 IIF 24
    • icon of address First Floor, Ci Tower, St. Georges Square, New Malden, KT3 4HG, England

      IIF 29
    • icon of address First Floor, Cl Tower, St. Georges Square, New Malden, KT3 4HG, England

      IIF 30
    • icon of address 2c Crown Business Park, Cowm Top Lane, Rochdale, Lancashire, OL11 2PU, England

      IIF 31 IIF 32 IIF 33
  • Darragh, James
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Cheapside, London, EC2V 6DT, England

      IIF 34
    • icon of address 43-45, Portman Square, London, W1H 6HN, United Kingdom

      IIF 35
    • icon of address First Floor, Ci Tower, St. Georges Square, New Malden, KT3 4HG, England

      IIF 36 IIF 37
  • Darragh, James
    British ceo born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 25 Millbank Tower, 21-24 Millbank, London, SW1P 4QP, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-07-07 ~ dissolved
    IIF 7 - Director → ME
  • 2
    INDEPTH ENTERPRISES LIMITED - 2002-11-05
    WEB SURF SOLUTIONS LIMITED - 2001-12-27
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-07 ~ dissolved
    IIF 6 - Director → ME
  • 3
    CMO BIDCO 2 LIMITED - 2013-11-11
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-07-07 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address 5 New Street Square, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-07-07 ~ dissolved
    IIF 3 - Director → ME
  • 5
    CONCENTRA (UK) LIMITED - 2015-04-24
    icon of address 100 Cheapside, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 34 - Director → ME
  • 6
    OPTINET BUSINESS SYSTEMS LIMITED - 1999-04-20
    icon of address 2c Crown Business Park, Cowm Top Lane, Rochdale, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    166,394 GBP2020-02-29
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address Pilot Point, 21 Clarendon Road, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 26 - Director → ME
  • 8
    icon of address Pilot Point, 21 Clarendon Road, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 27 - Director → ME
  • 9
    icon of address The Mint 96 Icknield Street, Hockley, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8,260 GBP2020-03-31
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 9 - Director → ME
  • 10
    icon of address Level 25 Millbank Tower, 21-24 Millbank, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-04 ~ dissolved
    IIF 38 - Director → ME
  • 11
    icon of address Level 25 Millbank Tower, 21-24 Millbank, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-04 ~ dissolved
    IIF 5 - Director → ME
  • 12
    icon of address Level 25 Millbank Tower, 21-24 Millbank, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-04 ~ dissolved
    IIF 4 - Director → ME
  • 13
    icon of address The Company Secretary Rivergate House Newbury Business Park, London Road, Newbury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    111,231 GBP2021-09-30
    Officer
    icon of calendar 2022-02-09 ~ dissolved
    IIF 17 - Director → ME
  • 14
    CONSILIUM HOLDINGS LIMITED - 2013-04-12
    CONSILIUM TECHNOLOGIES LIMITED - 2003-03-26
    TASK (HOLDINGS) LTD - 2001-05-23
    icon of address 3rd Floor, 35 Dp 35-47 Donegall Place, Belfast, Northern Ireland
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2017-01-30 ~ now
    IIF 21 - Director → ME
Ceased 24
  • 1
    icon of address 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    -2,465,662 GBP2021-12-31
    Officer
    icon of calendar 2013-02-20 ~ 2014-05-06
    IIF 1 - Director → ME
  • 2
    icon of address 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,564,231 GBP2021-12-31
    Officer
    icon of calendar 2012-10-05 ~ 2014-05-06
    IIF 35 - Director → ME
  • 3
    SIMPLEHOSTED LIMITED - 2011-08-30
    icon of address Rivergate House, London Road, Newbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    181,148 GBP2018-12-31
    Officer
    icon of calendar 2019-01-30 ~ 2024-02-20
    IIF 14 - Director → ME
  • 4
    icon of address 3rd Floor, 35 Dp 35-47 Donegall Place, Belfast, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-19 ~ 2024-02-20
    IIF 23 - Director → ME
  • 5
    icon of address 3rd Floor, 35 Dp 35-47 Donegall Place, Belfast, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-19 ~ 2024-02-20
    IIF 24 - Director → ME
  • 6
    icon of address 3rd Floor, 35 Dp 35-47 Donegall Place, Belfast, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-19 ~ 2024-02-20
    IIF 28 - Director → ME
  • 7
    AGHOCO 1356 LIMITED - 2015-12-08
    icon of address C/o The Company Secretary Rivergate House, Newbury Business Park, London Road, Newbury, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-03-18 ~ 2024-02-20
    IIF 11 - Director → ME
  • 8
    WACKO 8 LIMITED - 1992-09-29
    icon of address The Company Secretary, Rivergate House Newbury Business Park, London Road, Newbury, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-03-18 ~ 2024-02-20
    IIF 16 - Director → ME
  • 9
    icon of address Rivergate House, London Road, Newbury, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,506,954 GBP2020-03-31
    Officer
    icon of calendar 2020-06-30 ~ 2024-02-20
    IIF 15 - Director → ME
  • 10
    icon of address Browne Jacobson Llp, 6 Bevis Marks, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-01 ~ 2015-03-31
    IIF 10 - Director → ME
  • 11
    icon of address 2c Crown Business Park, Cowm Top Lane, Rochdale, Lancashire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,851,163 GBP2020-02-29
    Officer
    icon of calendar 2020-06-30 ~ 2024-02-20
    IIF 19 - Director → ME
  • 12
    icon of address 2c Crown Business Park, Cowm Top Lane, Rochdale, Lancashire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-24 ~ 2024-02-20
    IIF 33 - Director → ME
  • 13
    icon of address 2c Crown Business Park, Cowm Top Lane, Rochdale, Lancashire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-24 ~ 2024-02-20
    IIF 32 - Director → ME
  • 14
    icon of address 2c Crown Business Park, Cowm Top Lane, Rochdale, Lancashire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-24 ~ 2024-02-20
    IIF 31 - Director → ME
  • 15
    PROJECT TANGO UK BIDCO LIMITED - 2023-09-22
    icon of address First Floor, Ci Tower, St. Georges Square, New Malden, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    18,216,462 GBP2023-12-31
    Officer
    icon of calendar 2024-05-24 ~ 2024-09-29
    IIF 37 - Director → ME
  • 16
    PROJECT TANGO UK TOPCO LIMITED - 2023-09-22
    icon of address First Floor, Cl Tower, St. Georges Square, New Malden, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    86,250 GBP2023-12-31
    Officer
    icon of calendar 2024-01-24 ~ 2024-09-29
    IIF 30 - Director → ME
  • 17
    SAVILLE CONSULTING UK LIMITED - 2017-01-09
    icon of address First Floor, Ci Tower, St. Georges Square, New Malden, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    7,908,054 GBP2023-12-31
    Officer
    icon of calendar 2024-01-24 ~ 2024-09-29
    IIF 29 - Director → ME
  • 18
    PROJECT TANGO UK MIDCO LIMITED - 2023-09-22
    icon of address First Floor, Ci Tower, St. Georges Square, New Malden, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -877,430 GBP2023-12-31
    Officer
    icon of calendar 2024-05-24 ~ 2024-09-29
    IIF 36 - Director → ME
  • 19
    icon of address Rivergate House, London Road, Newbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    846,977 GBP2020-03-31
    Officer
    icon of calendar 2020-06-30 ~ 2024-02-20
    IIF 13 - Director → ME
  • 20
    JOKEKIT LIMITED - 1994-03-29
    icon of address Rivergate House, London Road, Newbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    597,007 GBP2019-01-29
    Officer
    icon of calendar 2019-01-30 ~ 2024-02-20
    IIF 12 - Director → ME
  • 21
    CONSILIUM TECHNOLOGIES LIMITED - 2013-04-02
    TASK (SOFTWARE) LIMITED - 2003-03-26
    icon of address 3rd Floor, 35 Dp 35-47 Donegall Place, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-30 ~ 2024-02-20
    IIF 22 - Director → ME
  • 22
    CONSILIUM ON TAP LIMITED - 2004-11-12
    BEST VALUE COMMUNITY LTD - 2001-09-19
    BEST VALUE NETWORK LTD - 2000-02-14
    icon of address 3rd Floor, 35 Dp 35-47 Donegall Place, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-30 ~ 2024-02-20
    IIF 25 - Director → ME
  • 23
    icon of address The Company Secretary Rivergate House Newbury Business Park, London Road, Newbury, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    289,918 GBP2021-09-30
    Officer
    icon of calendar 2022-02-09 ~ 2024-02-20
    IIF 18 - Director → ME
  • 24
    PRIZEMICRO LIMITED - 1996-07-09
    icon of address 100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-17 ~ 2011-07-19
    IIF 2 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.