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

D'arcy, Andrew James

    Related profiles found in government register
  • D'arcy, Andrew James
    British chief executive officer born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Bishopsgate, London, EC2N 3AS, England

      IIF 1
  • D'arcy, Andrew James
    British company director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colmore Circus, Colmore Circus Queensway, Birmingham, B4 6AR, England

      IIF 2
    • icon of address 55, Bishopsgate, London, EC2N 3AS, England

      IIF 3 IIF 4 IIF 5
    • icon of address Ci Tower, St. George's Square, New Malden, Surrey, KT3 4TE

      IIF 7
    • icon of address Colmore Circus, Birmingham, West Midlands, B4 6AR

      IIF 8
  • D'arcy, Andrew James
    British director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Honeywick House, Longdon, Tewkesbury, Gloucestershire, GL20 6AT, England

      IIF 9
    • icon of address Honeywick House, Longdon, Tewkesbury, Gloucestershire, GL20 6AT, United Kingdom

      IIF 10 IIF 11 IIF 12
  • D'arcy, Andrew James
    British interim chief customer officer born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colmore Circus, Birmingham, B4 6AR

      IIF 13
  • D'arcy, Andrew James
    British managing director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cambrian Works, Gobowen Road, Osestry, Shropshire, SY11 1HS, United Kingdom

      IIF 14
    • icon of address Cambrian Works, Gobowen Road, Oswestry, Shropshire, SY11 1HS, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Darcy, Andrew James
    British company director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Honeywicke House, Longdon, Tewkesbury, Worcestershire, GL20 6AT, England

      IIF 18
  • Darcy, Andrew James
    British managing director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
  • Darcey, Andrew James
    British managing director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cambrian Works, Gobowen Road, Oswestry, Shropshire, SY11 1HS, United Kingdom

      IIF 25
  • Mr Andrew James Darcy
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Honeywicke House, Longdon, Tewkesbury, Worcestershire, GL20 6AT, England

      IIF 26
  • Darcy, James Andrew
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunnybank, North Side, Steeple Aston, Bicester, Oxfordshire, OX25 4SE, England

      IIF 27
  • Mr James Andrew Darcy
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunnybank, North Side, Steeple Aston, Bicester, Oxfordshire, OX25 4SE, England

      IIF 28
  • Darcy, James Andrew
    British research fellow born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Belgrave House, 1 Clapham Road, London, SW9 0JP

      IIF 29
  • Darcy, James Andrew
    British senior research fellow, odi born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oxfam House, John Smith Drive, Oxford, OX4 2JY

      IIF 30
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Sunnybank North Side, Steeple Aston, Bicester, Oxfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2011-06-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 2
    icon of address Colmore Circus, Colmore Circus Queensway, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-12-19 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address Honeywicke House, Longdon, Tewkesbury, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,306 GBP2024-05-31
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
Ceased 22
  • 1
    WESLEYAN BANK LIMITED - 2024-11-20
    WESLEYAN SAVINGS BANK LIMITED - 2007-10-30
    icon of address 80 Fenchurch Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-03-25 ~ 2022-06-30
    IIF 1 - Director → ME
    icon of calendar 2011-05-12 ~ 2012-12-31
    IIF 9 - Director → ME
    IIF 12 - Director → ME
  • 2
    ISOPLAN 2000 LIMITED - 1999-12-08
    BURGINHALL 1132 LIMITED - 1999-11-12
    icon of address Cambrian Works, Gobowen Road, Oswestry, Shropshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-10-22 ~ 2019-06-05
    IIF 23 - Director → ME
  • 3
    KITE HOLDINGS LIMITED - 2008-02-27
    BLP 2000-43 LIMITED - 2001-04-03
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-10-22 ~ 2019-06-05
    IIF 16 - Director → ME
  • 4
    ISOPLAN LTD - 2008-02-27
    KITE CONSULTANTS LIMITED - 2008-01-29
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-10-22 ~ 2019-06-05
    IIF 14 - Director → ME
  • 5
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-10-22 ~ 2021-09-07
    IIF 15 - Director → ME
  • 6
    MERLIN BOARD LIMITED - 2010-03-03
    icon of address 1 St. John's Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-25 ~ 2010-10-04
    IIF 29 - Director → ME
  • 7
    icon of address Oxfam House, John Smith Drive, Oxford
    Active Corporate (13 parents, 5 offsprings)
    Officer
    icon of calendar 2010-10-15 ~ 2016-10-07
    IIF 30 - Director → ME
  • 8
    HAMSARD 2827 LIMITED - 2005-08-24
    icon of address Cambrian Works, Gobowen Road, Oswestry, Shropshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-22 ~ 2019-06-05
    IIF 24 - Director → ME
  • 9
    PRACTICE PLAN 2003 LIMITED - 2004-05-11
    BRABCO 320 LIMITED - 2003-07-05
    icon of address Cambrian Works, Gobowen Road, Oswestry, Shropshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-22 ~ 2019-06-05
    IIF 21 - Director → ME
  • 10
    PRACTICE PLAN HOLDINGS LIMITED - 2009-09-30
    INHOCO 3372 LIMITED - 2007-06-15
    icon of address Cambrian Works, Gobowen Road, Oswestry, Shropshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-22 ~ 2019-06-05
    IIF 25 - Director → ME
  • 11
    INHOCO 3508 LIMITED - 2009-09-30
    icon of address Cambrian Works, Gobowen Road, Oswestry, Shropshire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2013-10-22 ~ 2019-06-05
    IIF 20 - Director → ME
  • 12
    icon of address Cambrian Works, Gobowen Road, Oswestry, Shropshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2013-10-22 ~ 2019-06-05
    IIF 22 - Director → ME
  • 13
    icon of address Units 84-85 Enterprise House, Balloo Avenue, Bangor, Co Down, Northern Ireland
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    146,884 GBP2016-08-31
    Officer
    icon of calendar 2017-06-28 ~ 2019-06-05
    IIF 19 - Director → ME
  • 14
    FORMATCHANGE LIMITED - 2003-10-23
    icon of address 18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2019-01-01 ~ 2022-06-30
    IIF 7 - Director → ME
  • 15
    SYSCAP GROUP PLC - 2006-06-05
    SYSCAP PLC - 2004-09-29
    SYSTEMS CAPITAL GROUP LIMITED - 1999-02-05
    PARAMOUNT HOLDINGS LIMITED - 1998-03-30
    JADEGROW LIMITED - 1996-01-05
    icon of address 18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Liquidation Corporate (5 parents)
    Equity (Company account)
    1,065,000 GBP2017-12-31
    Officer
    icon of calendar 2018-12-19 ~ 2022-06-30
    IIF 5 - Director → ME
  • 16
    CARNEGIE ACQUISITIONS LIMITED - 2006-08-11
    SHELFCO (NO. 3250) LIMITED - 2006-07-10
    icon of address 18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-19 ~ 2022-06-30
    IIF 6 - Director → ME
  • 17
    THE SYSTEMS HOUSE (RENTALS) LIMITED - 1998-06-01
    HIGHRIDGE LIMITED - 1993-05-18
    icon of address 18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2018-12-19 ~ 2022-06-30
    IIF 4 - Director → ME
  • 18
    SYSCAP PLC - 2006-07-31
    SYSTEMS CAPITAL PLC - 2004-10-14
    THE SYSTEMS HOUSE GROUP PLC - 1998-06-01
    THE SYSTEMS HOUSE (U.K) LIMITED - 1992-09-15
    SHAWTEST LIMITED - 1990-04-30
    icon of address 18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-19 ~ 2022-06-30
    IIF 3 - Director → ME
  • 19
    PROFESSIONAL AFFINITY GROUP SERVICES LIMITED - 2005-01-19
    B.M.A. SERVICES LIMITED - 1998-03-02
    NORRISWARD LIMITED - 1982-10-20
    icon of address Colmore Circus, Birmingham
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-06-15 ~ 2019-09-27
    IIF 13 - Director → ME
    icon of calendar 2011-01-01 ~ 2014-12-19
    IIF 10 - Director → ME
  • 20
    KEY BUSINESS PROFESSIONS LIMITED - 2010-04-14
    icon of address Colmore Circus, Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-16 ~ 2012-12-31
    IIF 11 - Director → ME
  • 21
    icon of address Colmore Circus, Birmingham, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-07-31 ~ 2022-02-28
    IIF 8 - Director → ME
  • 22
    AGHOCO 1593 LIMITED - 2017-10-16
    icon of address Cambrian Works, Gobowen Road, Oswestry, Shropshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-10-16 ~ 2019-06-05
    IIF 17 - 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.