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

Stoker, Darren Ian Hugh

    Related profiles found in government register
  • Stoker, Darren Ian Hugh
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Richmond Road, St Annes On Sea, Lancashire, FY8 1PE, United Kingdom

      IIF 1
    • icon of address 1, Richmond Road, Lytham St Annes, Lancashire, FY8 1PE, United Kingdom

      IIF 2
    • icon of address 1, Richmond Road, Lytham St. Annes, FY8 1PE, England

      IIF 3 IIF 4 IIF 5
    • icon of address 1, Richmond Road, St Annes On Sea, Lancashire, FY8 1PE

      IIF 6
  • Stoker, Darren Ian Hugh
    British company director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152 Brookwood Way, Brookwood Way, Buckshaw Village, Chorley, PR7 7JX, United Kingdom

      IIF 7
    • icon of address 152, Brookwood Way, Buckshaw Village, Chorley, PR7 7JX, United Kingdom

      IIF 8
  • Stoker, Darren Ian Hugh
    British managing director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Parkedge Close, Leigh, WN7 3UR, England

      IIF 9
    • icon of address 5, Gleave Close, Burtonwood, Warrington, WA5 4QG, England

      IIF 10
  • Stoker, Darren Ian Hugh
    British none born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Trefoil Close, Birchwood, Warrington, Cheshire, WA3 7NR, England

      IIF 11
  • Stoker, Darren Ian Hugh
    British project manager born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Acyp Centre, 54 Kentmere Avenue, St Helens, Merseyside, WA11 7PG

      IIF 12
  • Stoker, Darren Ian Hugh
    British regional administrator born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Gleave Close, Burtonwood, Warrington, Cheshire, WA5 4QG, England

      IIF 13
  • Mr Darren Ian Hugh Stoker
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152 Brookwood Way, Brookwood Way, Buckshaw Village, Chorley, PR7 7JX, United Kingdom

      IIF 14
    • icon of address 1, Richmond Road, St Annes On Sea, Lancashire, FY8 1PE, United Kingdom

      IIF 15
    • icon of address 1, Richmond Road, Lytham St. Annes, FY8 1PE, England

      IIF 16 IIF 17
  • Stoker, Darren Ian Hugh

    Registered addresses and corresponding companies
    • icon of address 1, Richmond Road, Lytham St. Annes, FY8 1PE, England

      IIF 18
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 14 Trefoil Close, Birchwood, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address 1 Richmond Road, St Annes On Sea, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    GRANGE HOUSE DAY NURSERY COMPANY LIMITED - 2023-05-31
    icon of address 1 Richmond Road, Lytham St. Annes, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    170,080 GBP2024-07-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 3 - Director → ME
    icon of calendar 2021-03-12 ~ now
    IIF 18 - Secretary → ME
  • 4
    icon of address 1 Richmond Road, Lytham St Annes, Lancashire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 2 - Director → ME
  • 5
    RIGHT START DAY NURSERIES LTD - 2023-05-31
    icon of address 1 Richmond Road, Lytham St. Annes, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    117,889 GBP2024-07-31
    Officer
    icon of calendar 2019-11-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    IIF 17 - Has significant influence or controlOE
  • 6
    QUALITY CHILDCARE LIMITED - 2023-05-31
    ASHCROFT DAY NURSERY LIMITED - 2010-09-08
    icon of address 1 Richmond Road, St Annes On Sea, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    246,669 GBP2024-07-31
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 6 - Director → ME
  • 7
    KAD STOKER LTD - 2023-05-31
    icon of address 1 Richmond Road, Lytham St. Annes, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,162 GBP2024-07-31
    Officer
    icon of calendar 2019-09-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 152 Brookwood Way, Buckshaw Village, Chorley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-11 ~ dissolved
    IIF 8 - Director → ME
Ceased 5
  • 1
    icon of address 26 Parkedge Close, Leigh, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,712 GBP2024-02-29
    Officer
    icon of calendar 2016-10-15 ~ 2019-07-24
    IIF 10 - Director → ME
  • 2
    icon of address 26 Parkedge Close, Leigh, England
    Active Corporate (1 parent)
    Equity (Company account)
    -61,772 GBP2024-02-29
    Officer
    icon of calendar 2016-01-05 ~ 2019-07-24
    IIF 13 - Director → ME
  • 3
    icon of address 26 Parkedge Close, Leigh, England
    Active Corporate (1 parent)
    Equity (Company account)
    -60,103 GBP2024-02-29
    Officer
    icon of calendar 2016-10-14 ~ 2024-11-07
    IIF 9 - Director → ME
  • 4
    icon of address 129 129 Vulcan Parkway, Newton-le-willows, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-12-05 ~ 2019-12-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ 2019-12-01
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 5
    THE ACTIVATE PROJECT STEERING GROUP LIMITED - 2008-06-23
    icon of address The Acyp Centre, 54 Kentmere Avenue, St Helens, Merseyside
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-06-14 ~ 2018-06-12
    IIF 12 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.