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 Raymond Jones

    Related profiles found in government register
  • Mr Darren Raymond Jones
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Techno Centre, Puma Way, Coventry, CV1 2TT

      IIF 1
    • icon of address 9-10, Scirocco Close, Moulton Park, Northampton, NN3 6AP

      IIF 2
  • Mr Darren Raymond Jones
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Longstone House, Diddies Road, Stratton, Bude, EX23 9DW, England

      IIF 3
    • icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 4
    • icon of address The Techno Centre, Puma Way, Coventry, CV1 2TT

      IIF 5
    • icon of address The Techno Centre, Puma Way, Coventry, Warwickshire, CV1 2TT, United Kingdom

      IIF 6
    • icon of address The Techno Centre, Puma Way, Coventry, West Midlands, CV1 2TT

      IIF 7
  • Jones, Darren Raymond
    British co director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Amersham Close, Coventry, West Midlands, CV5 9HH

      IIF 8
  • Jones, Darren Raymond
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Longstone House, Diddies Road, Stratton, Bude, EX23 9DW, England

      IIF 9
    • icon of address 16 Amersham Close, Coventry, West Midlands, CV5 9HH

      IIF 10
    • icon of address Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 11
    • icon of address Union House, New Union Street, Coventry, CV1 2NT, England

      IIF 12
  • Jones, Darren Raymond
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 446-450, Kingstanding Road, Birmingham, West Midlands, B44 9SA, England

      IIF 13
    • icon of address The Croft, Green Lane, Colchester, Essex, CO7 7PD, United Kingdom

      IIF 14
    • icon of address 16, Amersham Close, Coventry, CV5 9HH, Uk

      IIF 15
    • icon of address 16 Amersham Close, Coventry, West Midlands, CV5 9HH

      IIF 16 IIF 17 IIF 18
    • icon of address The Techno Centre, Puma Way, Coventry, CV1 2TT

      IIF 20
    • icon of address Union House, New Union Street, Coventry, CV1 2NT, England

      IIF 21
    • icon of address 9-10, Scirocco Close, Moulton Park, Northampton, NN3 6AP

      IIF 22 IIF 23
    • icon of address Wellington House, The Embankment, Wellingborough, NN8 1LD, England

      IIF 24
  • Jones, Darren Raymond
    British none born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Techno Centre, Puma Way, Coventry, West Midlands, CV1 2TT, England

      IIF 25
  • Jones, Darren Raymond
    British

    Registered addresses and corresponding companies
    • icon of address 16 Amersham Close, Coventry, West Midlands, CV5 9HH

      IIF 26
    • icon of address The Techno Centre, Puma Way, Coventry, CV1 2TT

      IIF 27
    • icon of address The Techno Centre, Puma Way, Coventry, West Midlands, CV1 2TT

      IIF 28
    • icon of address 9-10, Scirocco Close, Moulton Park, Northampton, NN3 6AP

      IIF 29
  • Jones, Darren Raymond
    British company director

    Registered addresses and corresponding companies
    • icon of address 16 Amersham Close, Coventry, West Midlands, CV5 9HH

      IIF 30
  • Jones, Darren Raymond
    British director

    Registered addresses and corresponding companies
    • icon of address 16 Amersham Close, Coventry, West Midlands, CV5 9HH

      IIF 31 IIF 32
  • Jones, Darren Raymond
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1&2 Mercia Village, Torwood Close, Westwood Business Park, Coventry, West Midlands, CV4 8HX

      IIF 33
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Longstone House Diddies Road, Stratton, Bude, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,575 GBP2025-01-31
    Officer
    icon of calendar 2019-01-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ now
    IIF 3 - Has significant influence or controlOE
  • 2
    icon of address The Techno Centre, Puma Way, Coventry
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 3
    icon of address Union House, 111 New Union Street, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    -468,029 GBP2024-09-30
    Officer
    icon of calendar 2022-05-03 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address Union House, New Union Street, Coventry, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,768,391 GBP2024-03-31
    Officer
    icon of calendar 2010-01-18 ~ now
    IIF 21 - Director → ME
  • 5
    icon of address The Croft, Green Lane, Colchester, Essex, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    -40,664 GBP2023-07-13 ~ 2024-03-31
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address Union House, New Union Street, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    -330,087 GBP2023-12-31
    Officer
    icon of calendar 2020-11-06 ~ now
    IIF 12 - Director → ME
  • 7
    B1T1J1 LIMITED - 2013-11-25
    icon of address 9-10 Scirocco Close, Moulton Park, Northampton
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-05 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2013-11-05 ~ dissolved
    IIF 28 - Secretary → ME
  • 8
    KM&T NEWCO LIMITED - 2017-06-21
    icon of address 9-10 Scirocco Close, Moulton Park, Northampton
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-06 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 9-10 Scirocco Close, Moulton Park, Northampton
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-02-23 ~ now
    IIF 26 - Secretary → ME
  • 10
    icon of address 9-10 Scirocco Close, Moulton Park, Northampton
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-01-06 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2006-02-23 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 11
    icon of address The Techno Centre, Puma Way, Coventry
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-02 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
Ceased 13
  • 1
    icon of address Wellington House, The Embankment, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,076,667 GBP2022-12-31
    Officer
    icon of calendar 2019-03-12 ~ 2021-03-02
    IIF 24 - Director → ME
  • 2
    icon of address The Techno Centre, Puma Way, Coventry
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-23 ~ 2015-10-19
    IIF 32 - Secretary → ME
  • 3
    COVENTRY AND WARWICKSHIRE CHAMBER OF COMMERCE, TRAINING AND ENTERPRISE - 2001-04-09
    COVENTRY AND WARWICKSHIRE TRAINING AND ENTERPRISE COUNCIL - 1997-04-25
    icon of address Chamber House Innovation Village, Cheetah Road, Coventry, West Midlands
    Active Corporate (14 parents, 4 offsprings)
    Officer
    icon of calendar 2004-09-20 ~ 2012-09-21
    IIF 16 - Director → ME
  • 4
    icon of address 6 Corunna Court, Corunna Road, Warwick, Warwickshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-08-30 ~ 2008-05-06
    IIF 8 - Director → ME
  • 5
    icon of address Union House, New Union Street, Coventry, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,768,391 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-23
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address C12 Marquis Court, Marquisway, Team Valley, Gateshead
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-29 ~ 2013-10-15
    IIF 15 - Director → ME
  • 7
    B1T1J1 LIMITED - 2013-11-25
    icon of address 9-10 Scirocco Close, Moulton Park, Northampton
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-07-31 ~ 2017-07-06
    IIF 7 - Has significant influence or control OE
  • 8
    icon of address 9-10 Scirocco Close, Moulton Park, Northampton
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2004-02-02 ~ 2009-06-19
    IIF 17 - Director → ME
  • 9
    icon of address The Techno Centre, Puma Way, Coventry
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-23 ~ 2015-05-01
    IIF 27 - Secretary → ME
  • 10
    icon of address C12 Marquis Court Marquisway, Team Valley, Gateshead
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    62,932 GBP2018-04-30
    Officer
    icon of calendar 2013-02-01 ~ 2013-10-15
    IIF 13 - Director → ME
    icon of calendar 1998-01-23 ~ 2009-05-01
    IIF 19 - Director → ME
    icon of calendar 1998-01-23 ~ 2009-05-01
    IIF 31 - Secretary → ME
  • 11
    icon of address Kingsnorth House, Blenheim Way, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2008-03-10 ~ 2010-03-18
    IIF 10 - Director → ME
    icon of calendar 2008-03-10 ~ 2010-03-18
    IIF 30 - Secretary → ME
  • 12
    icon of address 20 Market Hill, Southam, Warwickshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,712 GBP2017-04-30
    Officer
    icon of calendar 2003-11-05 ~ 2006-12-31
    IIF 18 - Director → ME
  • 13
    icon of address 1&2 Mercia Village Torwood Close, Westwood Business Park, Coventry, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    213,641 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2019-02-04 ~ 2025-04-01
    IIF 33 - 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.