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 Arthur Sydney Melbourne

    Related profiles found in government register
  • Mr Darren Arthur Sydney Melbourne
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Knaresborough Technology Park, Manse Lane, Knaresborough, HG5 8LF, England

      IIF 1
    • icon of address 26 The Chase, Knaresborough, North Yorkshire, HG5 0SY, England

      IIF 2
    • icon of address C/o Andrews Uk Ltd, Suite 112, Crystal House, New Bedford Road, Luton, LU1 1HS, England

      IIF 3 IIF 4
    • icon of address 1 Foundry Yard, New Row, Boroughbridge, York, YO51 9AX, England

      IIF 5 IIF 6 IIF 7
  • Mr Darren Arthur Sydney Melbourne
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Bachelor Drive, Harrogate, HG1 3EH, United Kingdom

      IIF 8
    • icon of address 30 Hymas Court, Burton Leonard, Harrogate, HG3 3FE, United Kingdom

      IIF 9
    • icon of address 22 Knaresborough Technology Park, Manse Lane, Knaresborough, HG5 8LF, England

      IIF 10
    • icon of address 22 Knaresborough Technology Park, Manse Lane, Knaresborough, HG5 8LF, United Kingdom

      IIF 11 IIF 12
  • Mr Darren Melbourne
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Knaresborough Technology Park, Manse Lane, Knaresborough, HG5 8LF, England

      IIF 13
    • icon of address 166, The Mall, Luton, LU1 2TL, England

      IIF 14
  • Melbourne, Darren Arthur Sydney
    British company director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Knaresborough Technology Park, Manse Lane, Knaresborough, HG5 8LF, England

      IIF 15 IIF 16
    • icon of address 26, The Chase, Knaresborough, HG5 0SY, England

      IIF 17
    • icon of address 26, The Chase, Knaresborough, North Yorkshire, HG5 0SY

      IIF 18 IIF 19
  • Melbourne, Darren Arthur Sydney
    British computer software born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166, The Mall, Luton, LU1 2TL, England

      IIF 20
  • Melbourne, Darren Arthur Sydney
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Knaresborough Technology Park, Manse Lane, Knaresborough, HG5 8LF, England

      IIF 21
    • icon of address 26, The Chase, Knaresborough, HG5 0SY, England

      IIF 22 IIF 23
    • icon of address 26 The Chase, Knaresborough, North Yorkshire, HG5 0SY

      IIF 24 IIF 25 IIF 26
    • icon of address 166, The Mall, Luton, LU1 2TL, England

      IIF 27
    • icon of address C/o Andrews Uk Ltd, Suite 112, Crystal House, New Bedford Road, Luton, LU1 1HS, England

      IIF 28
  • Melbourne, Darren Arthur Sydney
    British fast food born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Knaresborough Technology Park, Manse Lane, Knaresborough, HG5 8LF, England

      IIF 29
    • icon of address Prudames Cafe, Silver Street, Knaresborough, North Yorkshire, HG5 8AJ, England

      IIF 30
  • Mr Darren Melbourne
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Bachelor Drive, Harrogate, HG1 3EH, United Kingdom

      IIF 31
    • icon of address 26, The Chase, Knaresborough, HG5 0SY, United Kingdom

      IIF 32
  • Melbourne, Darren
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ornhams Grange, Boroughbridge, York, YO51 9JH, England

      IIF 33
  • Melbourne, Darren Arthur Sydney
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Bachelor Drive, Harrogate, HG1 3EH, United Kingdom

      IIF 34
    • icon of address 30 Hymas Court, Burton Leonard, Harrogate, HG3 3FE, United Kingdom

      IIF 35
    • icon of address 22 Knaresborough Technology Park, Manse Lane, Knaresborough, North Yorkshire, HG5 8LF, United Kingdom

      IIF 36 IIF 37
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 38
    • icon of address Ornhams Grange, Boroughbridge, York, YO51 9JH, England

      IIF 39
  • Melbourne, Darren Arthur Sydney
    British company director

    Registered addresses and corresponding companies
    • icon of address 26 The Chase, Knaresborough, North Yorkshire, HG5 0SY

      IIF 40
  • Melbourne, Darren Arthur Sydney

    Registered addresses and corresponding companies
    • icon of address 26, The Chase, Knaresborough, North Yorkshire, HG5 0SY, England

      IIF 41
  • Melbourne, Darren
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Bachelor Drive, Harrogate, HG1 3EH, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 124 City Road, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    3,539,072 GBP2024-03-31
    Officer
    icon of calendar 2015-11-05 ~ now
    IIF 38 - Director → ME
  • 2
    icon of address 22 Knaresborough Technology Park, Manse Lane, Knaresborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,879 GBP2024-10-31
    Officer
    icon of calendar 2012-10-30 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    BAMBU GAMES LTD - 2023-08-01
    icon of address 22 Knaresborough Technology Park, Manse Lane, Knaresborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,764 GBP2024-04-30
    Officer
    icon of calendar 2018-04-26 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 22 Knaresborough Technology Park, Manse Lane, Knaresborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,063 GBP2024-11-30
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 5
    DINKUMS TOYS LTD - 2020-04-24
    icon of address 22 Knaresborough Technology Park, Manse Lane, Knaresborough, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    178,960 GBP2024-09-30
    Officer
    icon of calendar 2016-09-16 ~ now
    IIF 39 - Director → ME
  • 6
    PJD FITNESS LTD - 2017-02-02
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,524 GBP2022-01-31
    Officer
    icon of calendar 2015-01-13 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 47a High Street, Knaresbrough, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -30,698 GBP2024-12-31
    Officer
    icon of calendar 2023-08-11 ~ now
    IIF 15 - Director → ME
  • 8
    icon of address 22 Knaresborough Technology Park, Manse Lane, Knaresborough, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-09 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-03-09 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 22 Knaresborough Technology Park Stray Business Services Ltd, Knaresborough Technology Park, Manse Lane, Knaresborough, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-22 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    O2 FISH AND CHIPS LTD - 2018-06-07
    icon of address 22 Knaresborough Technology Park, Manse Lane, Knaresborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    90,243 GBP2024-05-31
    Officer
    icon of calendar 2013-05-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    icon of calendar 2025-05-29 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 22 Knaresborough Technology Park, Manse Lane, Knaresborough, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 30 Hymas Court Burton Leonard, Harrogate, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 166 The Mall, Luton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,500,761 GBP2024-12-31
    Officer
    icon of calendar 2016-03-15 ~ now
    IIF 27 - Director → ME
  • 14
    icon of address 22 Knaresborough Technology Park, Manse Lane, Knaresborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2025-03-31
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ now
    IIF 1 - Right to appoint or remove directorsOE
  • 15
    icon of address Bracken Hill, Mottram Road, Alderley Edge, Cheshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -39 GBP2018-12-31
    Officer
    icon of calendar 2010-09-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Freedom House, Church Street, Wilmslow, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-14 ~ dissolved
    IIF 18 - Director → ME
  • 17
    icon of address C/o Andrews Uk Ltd Suite 112, Crystal House, New Bedford Road, Luton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    icon of calendar 2016-10-06 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 18
    PJD TOPCO LTD - 2017-02-02
    icon of address 31-33 Market Place, Knaresborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -95,211 GBP2021-01-31
    Officer
    icon of calendar 2015-01-21 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address Greenwoods Solicitors, 90 High Street, Knaresborough, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-06 ~ 2012-08-01
    IIF 41 - Secretary → ME
  • 2
    MELBOURNE HOUSE GAMES LTD - 2021-04-12
    SOURCE TOWN LTD - 2019-07-25
    A M MEDIA LTD - 2021-08-09
    PIXEL GAMES LIMITED - 2020-07-15
    AUK DIGITAL LTD - 2023-04-17
    icon of address 166 The Mall, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,097 GBP2024-08-31
    Officer
    icon of calendar 2020-07-15 ~ 2021-07-20
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ 2021-07-20
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Square Enix Ltd, 240 Blackfriars Road, 12 & 13th Floors, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-08 ~ 2009-02-04
    IIF 25 - Director → ME
  • 4
    icon of address Oxford Chambers, Oxford Road, Guiseley, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -31,351 GBP2015-10-31
    Officer
    icon of calendar 2012-10-30 ~ 2014-07-23
    IIF 30 - Director → ME
  • 5
    IDEAS PAD LIMITED - 2018-08-16
    icon of address Onslow House, Onslow Street, Guildford, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-06 ~ 2016-12-22
    IIF 19 - Director → ME
    icon of calendar 2008-06-30 ~ 2016-12-22
    IIF 40 - Secretary → ME
  • 6
    icon of address 166 The Mall, Luton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,500,761 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-30
    IIF 4 - Has significant influence or control OE
  • 7
    SO! GAMES LIMITED - 2006-08-23
    icon of address Square Enix Ltd, 240 Blackfriars Road, 12 & 13th Floors, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-22 ~ 2009-02-04
    IIF 24 - Director → ME
  • 8
    icon of address 94a High Street, Sevenoaks, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    196 GBP2020-01-31
    Officer
    icon of calendar 2010-01-15 ~ 2012-02-01
    IIF 26 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.