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 Darryl John Flay

    Related profiles found in government register
  • Mr Darryl John Flay
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foxhill House, 46a Frant Road, Tunbridge Wells, Kent, TN2 5LJ, United Kingdom

      IIF 1
    • icon of address The Stables, Little Coldharbour Farm, Tong Lane, Lamberhurst, Tunbridge Wells, Kent, TN3 8AD, England

      IIF 2
    • icon of address The Stables, Little Coldharbour Farm, Tong Lane, Lamberhurst, Tunbridge Wells, Kent, TN3 8AD, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address The Stables, Little Coldharbour Farm, Tong Lane, Lamberhurst, Tunbridge Wells, TN3 8AD, United Kingdom

      IIF 9
  • Flay, Darryl John
    British company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables, Little Coldharbour Farm, Tong Lane, Lamberhurst, Tunbridge Wells, Kent, TN3 8AD, United Kingdom

      IIF 10 IIF 11
  • Flay, Darryl John
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Yalding House, 152-156, Great Portland Street, London, W1W 6AJ, England

      IIF 12
    • icon of address 10, St Helens Road, Swansea, SA1 4AW

      IIF 13
    • icon of address The Stables, Little Coldharbour Farm, Tong Lane, Lamberhurst, Tunbridge Wells, Kent, TN3 8AD, England

      IIF 14
    • icon of address The Stables, Little Coldharbour Farm, Tong Lane, Lamberhurst, Tunbridge Wells, Kent, TN3 8AD, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Flay, Darryl John
    British none born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables, Little Coldharbour Farm, Tong Lane, Lamberhurst, Tunbridge Wells, Kent, TN3 8AD, United Kingdom

      IIF 19
  • Flay, Darryl John
    British property developer born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foxwell House, 46 Frant Road, Tunbridge Wells, TN2 5LJ, United Kingdom

      IIF 20
  • Mr Darryl John Flay
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables, Little Coldharbour Farm, Tong Lane, Lamberhurst, Tunbridge Wells, Kent, TN3 8AD, United Kingdom

      IIF 21
  • Flay, Darryl John
    born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables, Little Coldharbour Farm, Tong Lane, Lamberhurst, Tunbridge Wells, Kent, TN3 8AD, United Kingdom

      IIF 22 IIF 23
  • Flay, Darryl John
    born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, David Mews, Greenwich South Street, London, SE10 8EB, England

      IIF 24
  • Flay, Darryl John
    British commercial director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Readers Court, Teston, Kent, ME18 5EY

      IIF 25
  • Flay, Darryl John
    British company director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, David Mews, Greenwich South Street, London, SE10 8EB, England

      IIF 26
  • Flay, Darryl John
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Monck Street, London, SW1P 2AP, England

      IIF 27
    • icon of address 4, David Mews, Greenwich South Street, London, SE10 8EB, England

      IIF 28
    • icon of address 4, David Mews, Greenwich South Street, London, SE10 8EB, United Kingdom

      IIF 29
    • icon of address 1b, St. Marys Road, Long Ditton, Surbiton, Surrey, KT6 5EU, England

      IIF 30
    • icon of address 8 Readers Court, Teston, Kent, ME18 5EY

      IIF 31
    • icon of address The Stables, Little Coldharbour Farm, Tong Lane, Lamberhurst, Tunbridge Wells, Kent, TN3 8AD, United Kingdom

      IIF 32 IIF 33
  • Flay, Darryl John
    British managing director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Flay, Darryl John
    British managing director property born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Readers Court, Teston, Kent, ME18 5EY

      IIF 38
  • Flay, Darryl John
    British managing director, born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Readers Court, Teston, Kent, ME18 5EY

      IIF 39
  • Flay, Darryl John
    British none born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1b, St. Marys Road, Long Ditton, Surbiton, Surrey, KT6 5EU, United Kingdom

      IIF 40
    • icon of address 8, Readers Court, Teston, Kent, ME18 5EY, United Kingdom

      IIF 41
  • Flay, Darryl John
    British partner real estate born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables, Little Coldharbour Farm, Lamberhurst, Tunbridge Wells, Kent, TN3 8AD, United Kingdom

      IIF 42
  • Flay, Darryl John
    British property developer born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, David Mews, Greenwich South Street, London, SE10 8EB, England

      IIF 43 IIF 44
    • icon of address 1b, St. Marys Road, Long Ditton, Surbiton, Surrey, KT6 5EU, United Kingdom

      IIF 45 IIF 46
    • icon of address 8 Readers Court, Teston, Kent, ME18 5EY

      IIF 47 IIF 48
  • Flay, Darryl
    British ceo born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables, Little Coldharbour Farm, Tunbridge Wells, Kent, TN3 8AD, England

      IIF 49
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address The Stables Little Coldharbour Farm, Tong Lane, Lamberhurst, Tunbridge Wells, Kent
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    440 GBP2015-10-31
    Officer
    icon of calendar 2010-10-27 ~ dissolved
    IIF 40 - Director → ME
  • 2
    icon of address The Stables Little Coldharbour Farm, Tong Lane, Lamberhurst, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-02 ~ dissolved
    IIF 32 - Director → ME
  • 3
    icon of address The Stables Little Coldharbour Farm, Tong Lane, Lamberhurst, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-28 ~ dissolved
    IIF 26 - Director → ME
  • 4
    icon of address The Stables Little Coldharbour Farm Tong Lane, Lamberhurst, Tunbridge Wells, Kent
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-03-11 ~ dissolved
    IIF 46 - Director → ME
  • 5
    icon of address The Stables Little Coldharbour Farm, Tong Lane, Lamberhurst, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-14 ~ dissolved
    IIF 28 - Director → ME
  • 6
    icon of address The Stables Little Coldharbour Farm, Tong Lane, Lamberhurst, Tunbridge Wells, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    -4,107 GBP2024-12-31
    Officer
    icon of calendar 2012-12-14 ~ now
    IIF 17 - Director → ME
  • 7
    icon of address 10 St Helens Road, Swansea
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-03-10 ~ dissolved
    IIF 45 - Director → ME
  • 8
    icon of address 10 St Helens Road, Swansea
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    2,633,862 GBP2017-05-31
    Officer
    icon of calendar 2012-11-02 ~ dissolved
    IIF 42 - Director → ME
  • 9
    icon of address 10 St Helens Road, Swansea
    Dissolved Corporate (3 parents)
    Equity (Company account)
    65,026 GBP2021-02-28
    Officer
    icon of calendar 2013-04-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    WIGMORE PROPERTY CONSULTANTS LLP - 2009-01-15
    icon of address The Stables Little Coldharbour Farm Tong Lane, Lamberhurst, Tunbridge Wells, Kent
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2008-12-23 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    icon of address The Stables Little Coldharbour Farm Tong Lane, Lamberhurst, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-19 ~ dissolved
    IIF 24 - LLP Designated Member → ME
  • 12
    ESSENTIAL LIVING LIMITED - 2009-11-18
    icon of address 10 St. Helens Road, Swansea
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2009-08-06 ~ dissolved
    IIF 44 - Director → ME
  • 13
    icon of address 10 St. Helens Road, Swansea
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2011-03-25 ~ dissolved
    IIF 30 - Director → ME
  • 14
    icon of address The Stables Little Coldharbour Farm, Tong Lane, Lamberhurst, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    636,132 GBP2023-09-30
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 11 - Director → ME
  • 15
    icon of address The Stables Little Coldharbour Farm, Tong Lane, Lamberhurst, Tunbridge Wells, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-11-25 ~ dissolved
    IIF 43 - Director → ME
  • 16
    PRS PROPERTY SERVICES LTD - 2018-07-04
    icon of address The Stables Little Coldharbour Farm, Tong Lane, Lamberhurst, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -158,217 GBP2024-06-30
    Officer
    icon of calendar 2017-05-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    BTR MANAGEMENT LIMITED - 2021-05-24
    icon of address 3rd Floor Yalding House, 152-156 Great Portland Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -679,431 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 12 - Director → ME
  • 18
    icon of address The Stables Little Coldharbour Farm, Tong Lane, Lamberhurst, Tunbridge Wells, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2020-02-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ now
    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
  • 19
    icon of address The Stables, Little Coldharbour Farm Tong Lane, Lamberhurst, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    120 GBP2024-08-31
    Officer
    icon of calendar 2021-06-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-06-22 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 20
    icon of address 10 St Helens Road, Swansea
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-02 ~ dissolved
    IIF 33 - Director → ME
  • 21
    ESSENTIAL LIVING (SUNDRIDGE) LIMITED - 2017-05-12
    icon of address The Stables Little Coldharbour Farm, Tong Lane, Lamberhurst, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -658 GBP2020-01-31
    Officer
    icon of calendar 2011-08-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    ESSENTIAL LIVING PARTNERS LLP - 2017-05-12
    icon of address The Stables Little Coldharbour Farm, Tong Lane, Lamberhurst, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-26 ~ dissolved
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to surplus assets - More than 25% but not more than 50%OE
  • 23
    SEERBRIDGE LIMITED - 2021-07-16
    icon of address 10 St Helens Road, Swansea
    Dissolved Corporate (3 parents)
    Equity (Company account)
    174,385 GBP2021-08-31
    Officer
    icon of calendar 2018-05-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ dissolved
    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
  • 24
    icon of address 10 St. Helens Road, Swansea, West Glamorgan
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-04-21 ~ dissolved
    IIF 29 - Director → ME
Ceased 15
  • 1
    icon of address Flat 5, 21 Lever Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2002-07-23 ~ 2004-06-07
    IIF 38 - Director → ME
  • 2
    BERKELEY HOMES (KENT) LIMITED - 1999-05-06
    EMMACLOSE LIMITED - 1991-11-11
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (13 parents)
    Officer
    icon of calendar 2000-04-18 ~ 2001-08-31
    IIF 36 - Director → ME
  • 3
    BERKELEY HOMES (CITY & EAST LONDON) LIMITED - 2003-02-20
    BERKELEY HOMES (EASTERN) LIMITED - 1999-05-06
    BERKELEY SEVEN LIMITED - 1999-03-01
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (16 parents, 2 offsprings)
    Officer
    icon of calendar 1999-06-16 ~ 2001-08-31
    IIF 34 - Director → ME
  • 4
    BERKELEY TWENTY-SIX PUBLIC LIMITED COMPANY - 2000-10-31
    icon of address 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (9 parents, 79 offsprings)
    Officer
    icon of calendar 2001-05-01 ~ 2001-08-31
    IIF 35 - Director → ME
  • 5
    BERKELEY TWENTY-SEVEN PUBLIC LIMITED COMPANY - 2000-11-29
    BERKELEY HOMES PUBLIC LIMITED COMPANY - 2000-10-31
    THOMSON T - LINE PLC - 1996-06-28
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1999-06-16 ~ 2001-04-30
    IIF 37 - Director → ME
  • 6
    CADENZA RESIDENTIAL LIMITED - 2004-08-10
    icon of address Valentine & Co, 3rd Floor Shakespeare Road, 7 Shakespeare Road, London
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2002-02-01 ~ 2004-12-02
    IIF 47 - Director → ME
  • 7
    icon of address Valentine & Co, 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-02-01 ~ 2004-12-02
    IIF 48 - Director → ME
  • 8
    icon of address 3 Cobham Close, Lingfield, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    365 GBP2024-05-31
    Officer
    icon of calendar 2003-03-25 ~ 2004-07-28
    IIF 39 - Director → ME
  • 9
    CREST NICHOLSON (LONDON) LIMITED - 2007-09-25
    NICHOLSON ESTATES PLC - 2003-05-02
    PEARCE PROPERTIES LIMITED - 1994-08-24
    VAIC INVESTMENTS LIMITED - 1989-08-22
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-10-14 ~ 1999-04-29
    IIF 25 - Director → ME
  • 10
    ESSENTIAL RESIDENTIAL DEVELOPMENTS LIMITED - 2012-07-06
    icon of address 11th Floor 33 Cavendish Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    984,016 GBP2019-12-31
    Officer
    icon of calendar 2012-06-22 ~ 2017-05-17
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-13
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address 11th Floor 33 Cavendish Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    72,793 GBP2019-12-31
    Officer
    icon of calendar 2016-08-10 ~ 2017-05-17
    IIF 49 - Director → ME
  • 12
    icon of address 11th Floor One Temple Row, Birmingham
    In Administration Corporate (4 parents)
    Equity (Company account)
    -123,370 GBP2023-12-31
    Officer
    icon of calendar 2019-05-16 ~ 2020-10-08
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ 2020-10-08
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    HAMILTONS 2000 LIMITED - 2003-01-02
    GREENLIFE HOMES LIMITED - 1999-10-27
    SPEED 7629 LIMITED - 1999-05-10
    icon of address Lower Bottom House Farm, Bottom House Farm Lane, Chalfont St. Giles, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    75,874 GBP2024-03-31
    Officer
    icon of calendar 2018-05-15 ~ 2023-04-19
    IIF 20 - Director → ME
  • 14
    ROADNUMBER LIMITED - 2006-05-15
    icon of address 3rd Floor Sterling House, Langston Road, Loughton, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    -1,675,313 GBP2024-03-31
    Officer
    icon of calendar 2006-05-24 ~ 2007-12-04
    IIF 31 - Director → ME
  • 15
    ESSENTIAL LIVING (TOOTING) LIMITED - 2010-11-17
    icon of address 67 Westow Street, Upper Norwood, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-09 ~ 2010-11-22
    IIF 41 - 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.