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 Darren John Edwards

    Related profiles found in government register
  • Mr Darren John Edwards
    British born in April 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • Ground Floor, 16 Columbus Walk, Brigantine Place, Cardiff, CF10 4BY

      IIF 1
    • Henstaff Court, Llantrisant Road, Cardiff, CF72 8NG, United Kingdom

      IIF 2
    • Brynheulog, Heol Mynydd, Welsh St Donats, Cowbridge, Vale Of Glamorgan, CF71 7SS, United Kingdom

      IIF 3
  • Mr Darren Mark Edwards
    British born in April 1975

    Resident in England

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

      IIF 4
  • Mr Darren John Edwards
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Henstaff Court, Llantrisant Road, Cardiff, CF72 8NG, United Kingdom

      IIF 5
  • Mr Darren Mark Edwards
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 126 Station Street, Burton Upon Trent, DE14 1BX, United Kingdom

      IIF 6 IIF 7
    • 12, Bridgford Road, West Bridgford, Nottingham, NG2 6AB, England

      IIF 8
  • Edwards, Darren John
    British born in April 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • Henstaff Court, Llantrisant Road, Cardiff, CF72 8NG, United Kingdom

      IIF 9 IIF 10
    • Brynheulog, Heol Mynydd, Welsh St Donats, Cowbridge, Vale Of Glamorgan, CF71 7SS, United Kingdom

      IIF 11
  • Edwards, Darren John
    British director born in April 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • Norton House, Darcy Business Park, Llandarcy, Neath, SA10 6EJ

      IIF 12
    • Norton House, D'arcy Business Park, Llandarcy, Neath, West Glamorgan, SA10 6EJ

      IIF 13
  • Edwards, Darren John
    British finance director born in April 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • Norton House, Darcy Business Park, Llandarcy, Neath, SA10 6EJ, Wales

      IIF 14
    • Unit 25, Heads Of The Valley Industrial Estate, Rhymney, Tredegar, NP22 5RL, Wales

      IIF 15
  • Edwards, Darren John
    British financial director born in April 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • Ground Floor, 16 Columbus Walk, Brigantine Place, Cardiff, CF10 4BY

      IIF 16
  • Edwards, Darren John
    born in April 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • The Business Centre, Miskin Manor, Pendoylan Road, Groesfaen, Pontyclun, CF72 8ND, United Kingdom

      IIF 17
  • Edwards, Darren Mark
    British director born in April 1975

    Resident in England

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

      IIF 18
  • Edwards, Darren Mark
    British self-employed born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Generator Business Centre, Unit 20, 95 Miles Road, Mitcham, CR4 3FH, United Kingdom

      IIF 19
  • Edwards, Darren Mark
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 126 Station Street, Burton Upon Trent, DE14 1BX, United Kingdom

      IIF 20
  • Edwards, Darren

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

      IIF 21
child relation
Offspring entities and appointments 14
  • 1
    CONTENT WITH CREATION C.I.C.
    - now 13810651
    CONTENT WITH CREATION LTD
    - 2022-02-18 13810651
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,431 GBP2022-12-31
    Officer
    2021-12-21 ~ dissolved
    IIF 18 - Director → ME
    2021-12-21 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    2021-12-21 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    FINANCE LITE LLP
    OC395473
    The Business Centre Miskin Manor, Pendoylan Road, Groesfaen, Pontyclun, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-09-22 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 3
    LANGANS TEA ROOMS (CANNOCK) LIMITED
    09431778
    12 Bridgford Road, West Bridgford, Nottingham, England
    Active Corporate (13 parents)
    Equity (Company account)
    8,595 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2025-02-11
    IIF 8 - Has significant influence or control OE
  • 4
    O'CONNOR GATEWAY TRADING LIMITED
    07738999
    12 Bridgford Road, West Bridgford, Nottingham, England
    Active Corporate (13 parents)
    Equity (Company account)
    23,995 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Has significant influence or control OE
  • 5
    OCU ACADEMY LIMITED - now
    HORNBILL INDUSTRIAL TRAINING LIMITED
    - 2023-08-14 06259041
    Artemis House, 6-8 Greek Street, Stockport, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    195,664 GBP2022-12-31
    Officer
    2022-10-17 ~ 2023-07-10
    IIF 13 - Director → ME
  • 6
    OCU HORNBILL GROUP LIMITED - now
    HORNBILL GROUP LIMITED
    - 2023-08-14 13296183
    SMEIP BEM LIMITED
    - 2021-06-21 13296183
    Artemis House, 6-8 Greek Street, Stockport, Cheshire
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    1,558,827 GBP2022-12-31
    Officer
    2021-03-28 ~ 2023-07-10
    IIF 14 - Director → ME
  • 7
    OCU HORNBILL LIMITED - now
    HORNBILL ENGINEERING LIMITED
    - 2023-08-14 02347181
    BESTDON LIMITED - 1989-09-06
    Artemis House, 6-8 Greek Street, Stockport, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    4,826,721 GBP2022-12-31
    Officer
    2021-07-22 ~ 2023-07-10
    IIF 12 - Director → ME
  • 8
    PRO ATHLETE SUPPLEMENTATION LIMITED
    05677303
    Unit 25 Heads Of The Valley Industrial Estate, Rhymney, Tredegar, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    288,441 GBP2025-01-31
    Officer
    2021-07-13 ~ 2023-09-27
    IIF 15 - Director → ME
  • 9
    SME BUSINESS PARTNERS LIMITED
    12713616
    Henstaff Court, Llantrisant Road, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    41,169 GBP2024-06-30
    Officer
    2023-01-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-07-02 ~ 2024-10-28
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    SME FINANCE PARTNERS LIMITED
    08567142 10578479
    Henstaff Court, Llantrisant Road, Cardiff, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    342,771 GBP2024-06-30
    Officer
    2013-06-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-03-24
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    SME INVESTMENT PARTNERS LIMITED
    13032618
    Ground Floor, 16 Columbus Walk, Brigantine Place, Cardiff
    Dissolved Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    5,770,500 GBP2023-10-09
    Officer
    2020-11-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-11-19 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    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
  • 12
    SME PARTNERS GROUP LTD
    16047389
    Brynheulog Heol Mynydd, Welsh St Donats, Cowbridge, Vale Of Glamorgan, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-10-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    THE O'CONNOR GATEWAY TRUST
    05119548
    12 Bridgford Road, West Bridgford, Nottingham, England
    Active Corporate (20 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    147,411 GBP2024-03-31
    Officer
    2016-04-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Has significant influence or control over the trustees of a trust OE
  • 14
    YOUR HOUSING HAVEN LTD
    15741671
    The Generator Business Centre, Unit 20, 95 Miles Road, Mitcham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-02-14 ~ 2025-06-04
    IIF 19 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.