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

Swann, Darren Albert Sonny

    Related profiles found in government register
  • Swann, Darren Albert Sonny
    British Virgin Islander accounts manager born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1190a -1192, Stratford Road, Hall Green, Birmingham, B28 8AB, England

      IIF 1
  • Swann, Darren Albert Sonny
    British Virgin Islander director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88 Lea Green Lane, Wythall, Birmingham, B47 6HN

      IIF 2
    • icon of address 88 Lea Green Lane, Wythall, Birmingham, B47 6HN, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 88 Lea Green Lane, Wythall, Birmingham, West Midlands, B47 6HN, England

      IIF 7
    • icon of address 88 Lea Green Lane, Wythall, Birmingham, West Midlands, B47 6HN, United Kingdom

      IIF 8
    • icon of address 88 Lea Green Lane Wythall, Lea Green Lane, Wythall, Birmingham, B47 6HN, England

      IIF 9
    • icon of address Auto Claims (uk) Limited, Claims House, Hay Road, Birmingham, West Midlands, B25 8HY, England

      IIF 10
    • icon of address Auto House, Hay Road, Hay Mills, Birmingham, B25 8HY, United Kingdom

      IIF 11
    • icon of address Claims House, Hay Road, Birmingham, B25 8HY, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address Claims House, Hay Road, Hay Mills, Birmingham, B25 8HY, United Kingdom

      IIF 15
    • icon of address Unit 124 123 Stratford Road, Stratford Road, Shirley, Solihull, B90 3ND, England

      IIF 16
  • Mr Darren Albert Sonny Swann
    British Virgin Islander born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1190a -1192, Stratford Road, Hall Green, Birmingham, B28 8AB, England

      IIF 17
    • icon of address 88 Lea Green Lane, Wythall, Birmingham, B47 6HN, England

      IIF 18 IIF 19 IIF 20
    • icon of address 88 Lea Green Lane, Wythall, Birmingham, B47 6HN, United Kingdom

      IIF 23
    • icon of address 88 Lea Green Lane, Wythall, Birmingham, West Midlands, B47 6HN, England

      IIF 24
    • icon of address 88 Lea Green Lane Wythall, Lea Green Lane, Wythall, Birmingham, B47 6HN, England

      IIF 25
    • icon of address Auto House, Hay Road, Hay Mills, Birmingham, B25 8HY, United Kingdom

      IIF 26
    • icon of address Claims House, Hay Road, Birmingham, B25 8HY, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address Claims House, Hay Road, Birmingham, West Midlands, B25 8HY

      IIF 30
    • icon of address Claims House, Hay Road, Hay Mills, Birmingham, B25 8HY, United Kingdom

      IIF 31
    • icon of address Unit 124 123 Stratford Road, Stratford Road, Shirley, Solihull, B90 3ND, England

      IIF 32
  • Swann, Darren Albert Sonny
    British Virgin Islander director

    Registered addresses and corresponding companies
    • icon of address 88 Lea Green Lane, Wythall, Birmingham, B47 6HN

      IIF 33
  • Swann, Darren Albert Sonny
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88 Lea Green Lane, Wythall, Birmingham, B47 6HN, United Kingdom

      IIF 34
  • Swann, Darren Albert Sonny

    Registered addresses and corresponding companies
    • icon of address Claims House, Hay Road, Birmingham, West Midlands, B25 8HY, England

      IIF 35
child relation
Offspring entities and appointments
Active 16
  • 1
    LEGAL UK SERVICES LTD - 2016-09-26
    icon of address Avon House 435 Stratford Road, Shirley, Solihull, West Midlands, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-20 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Claims House, Hay Road, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    -120,467 GBP2023-03-31
    Officer
    icon of calendar 2003-05-01 ~ now
    IIF 2 - Director → ME
    icon of calendar 2022-10-31 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Claims House, Hay Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2018-01-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-01-17 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    13,561 GBP2017-11-30
    Officer
    icon of calendar 2011-10-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Claims House, Hay Road, Hay Mills, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    126 GBP2022-07-31
    Officer
    icon of calendar 2016-07-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 88 Lea Green Lane Wythall 88 Lea Green Lane, Wythall, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2020-02-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 7
    CYGNET BROKERS LTD - 2019-07-09
    icon of address Claims House, Hay Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,906 GBP2020-06-30
    Officer
    icon of calendar 2019-06-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-06-06 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 88 Lea Green Lane Wythall Lea Green Lane, Wythall, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2017-02-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Claims House, Hay Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -26,847 GBP2024-08-31
    Officer
    icon of calendar 2017-08-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 88 Lea Green Lane, Wythall, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2016-11-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Claims House, Hay Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    751 GBP2022-11-30
    Officer
    icon of calendar 2011-11-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 124 123 Stratford Road Stratford Road, Shirley, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2016-11-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ now
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 1190a -1192 Stratford Road, Hall Green, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,128 GBP2024-06-30
    Officer
    icon of calendar 2022-06-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-06-02 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Claims House, Hay Road, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    20,945 GBP2017-12-31
    Officer
    icon of calendar 2014-07-22 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Claims House, Hay Road, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2014-11-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Claims House, Hay Road, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2014-07-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    LEGAL UK SERVICES LTD - 2016-09-26
    icon of address Avon House 435 Stratford Road, Shirley, Solihull, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-20 ~ 2017-07-31
    IIF 7 - Director → ME
  • 2
    icon of address Claims House, Hay Road, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    -120,467 GBP2023-03-31
    Officer
    icon of calendar 2003-05-01 ~ 2006-01-09
    IIF 33 - Secretary → ME
  • 3
    AUTO & HOME LEGAL SERVICES LTD - 2016-09-26
    icon of address Menzies Llp, 5th Floor Hodge House 114-116 St Mary Street, Cardiff
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -2,829,815 GBP2022-12-31
    Officer
    icon of calendar 2016-03-29 ~ 2020-04-17
    IIF 10 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.