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

Smith, Darren

    Related profiles found in government register
  • Smith, Darren
    British builder born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Crossley Woods, Crossley Lane, Mirfield, West Yorkshire, WF14 0NX, United Kingdom

      IIF 1
  • Smith, Darren
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laburnum House, Mill Bank, Shaw Mills, Harrogate, HG3 3HR, England

      IIF 2
    • icon of address Crossley Wood, Crossley Lane, Mirfield, West Yorkshire, WF14 0NX, England

      IIF 3
    • icon of address Unit 1, Crossley Woods, Crossley Lane, Mirfield, West Yorkshire, WF14 0NX, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Smith, Darren
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Gossops Green Lane, Crawley, West Sussex, RH11 8BJ, England

      IIF 7
  • Smith, Darren
    British hgv class 1 driver born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Delves Road, Hackenthorpe, Sheffield, S12 4AH, England

      IIF 8
  • Smith, Darren
    British sales person born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 9
  • Smith, Darren Ian
    British company director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, United Kingdom

      IIF 10
  • Smith, Darren Ian
    British computer consultant born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Norfolk Avenue, Denton, Manchester, M34 2NW, England

      IIF 11
    • icon of address 6c Oldknows Factory, C/o Passivetax, St. Anns Hill Road, Nottingham, Nottinghamshire, NG3 4GN, England

      IIF 12
  • Smith, Darren Ian
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 13
  • Smith, Darren Ian
    British owner born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Norfolk Avenue, Denton, Manchester, M34 2NW, England

      IIF 14
  • Smith, Darren
    British company director born in July 1967

    Registered addresses and corresponding companies
    • icon of address 5 Rose Walk, Old Horsham Road, Southagte, Sussex, RH11 8QR

      IIF 15
  • Smith, Darren
    British printer born in July 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Unit 3, Oakwood Trade Park, Gatwick Road, Crawley, West Sussex, RH10 9AZ, United Kingdom

      IIF 16
  • Mr Darren Smith
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laburnum House, Mill Bank, Shaw Mills, Harrogate, HG3 3HR, England

      IIF 17
    • icon of address Unit 1, Crossley Woods, Crossley Lane, Mirfield, West Yorkshire, WF14 0NX

      IIF 18
  • Smith, Darren
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Laburnum House, Mill Bank, Shaw Mills, Harrogate, North Yorkshire, HG3 3HR, United Kingdom

      IIF 19
  • Mr Darren Smith
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laburnum House, Pye Lane, Shaw Mills, Harrogate, North Yorkshire, HG3 3HR, England

      IIF 20
  • Mr Darren Smith
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 21
  • Smith, Darren
    British computer consultant born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90a, Market Street, Denton, Manchester, M34 2AQ, United Kingdom

      IIF 22
  • Smith, Darren
    British consultant born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Solway House Business Centre, Parkhouse Road, Kingstown, Carlisle, CA6 4BY, England

      IIF 23
  • Smith, Darren
    British i t consultant born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90a Market Street, Denton, Manchester, M34 2AQ, United Kingdom

      IIF 24
  • Mr Darren Ian Smith
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 25
    • icon of address 23, Norfolk Avenue, Denton, Manchester, M34 2NW, England

      IIF 26 IIF 27
    • icon of address 6c Oldknows Factory, C/o Passivetax, St. Anns Hill Road, Nottingham, Nottinghamshire, NG3 4GN, England

      IIF 28
    • icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 29
  • Smith, Darren Ian
    British computers born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Norfolk Ave, Denton, M34 2NW, United Kingdom

      IIF 30
  • Smith, Darren Ian
    British it contractor born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite G Hollies House, 230 High Street, Potters Bar, Hertfordshire, EN6 5BL, United Kingdom

      IIF 31
  • Smith, Darren

    Registered addresses and corresponding companies
    • icon of address 6, Gossops Green Lane, Crawley, West Sussex, RH11 8BJ, England

      IIF 32
    • icon of address Crossley Wood, Crossley Lane, Mirfield, West Yorkshire, WF14 0NX

      IIF 33
  • Mr Darren Richard Smith
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4, 34, Victoria Road, Barnsley, S70 2BU, England

      IIF 34
  • Darren Smith
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Laburnum House, Mill Bank, Shaw Mills, Harrogate, HG3 3HR, United Kingdom

      IIF 35
  • Mr Darren Smith
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90a Market Street, Denton, Manchester, M34 2AQ, United Kingdom

      IIF 36
  • Darren Smith
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Solway House Business Centre, Parkhouse Road, Kingstown, Carlisle, CA6 4BY, England

      IIF 37
  • Mr Darren Ian Smith
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite G Hollies House, 230 High Street, Potters Bar, Hertfordshire, EN6 5BL, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-05 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 2
    icon of address 23 Norfolk Avenue, Denton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 3
    icon of address Solway House Business Centre Parkhouse Road, Kingstown, Carlisle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,661 GBP2017-07-31
    Officer
    icon of calendar 2016-07-06 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 4
    icon of address 76 Manchester Road, Denton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-06 ~ dissolved
    IIF 22 - Director → ME
  • 5
    icon of address 23 Norfolk Ave, Denton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 30 - Director → ME
  • 6
    icon of address 23 Norfolk Avenue, Denton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    510 GBP2021-11-30
    Officer
    icon of calendar 2019-11-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 7
    icon of address Office 4, 34 Victoria Road, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,083 GBP2018-11-30
    Officer
    icon of calendar 2012-11-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 8
    icon of address Unit 1 Crossley Woods, Crossley Lane, Mirfield, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -667,744 GBP2024-08-31
    Officer
    icon of calendar 2016-07-06 ~ now
    IIF 5 - Director → ME
  • 9
    EXPELCART LIMITED - 1986-09-11
    icon of address Unit 1 Crossley Woods, Crossley Lane, Mirfield, West Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,690,759 GBP2024-08-31
    Officer
    icon of calendar ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Unit 1 Crossley Woods, Crossley Lane, Mirfield, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    917,966 GBP2024-08-31
    Officer
    icon of calendar 2010-03-10 ~ now
    IIF 6 - Director → ME
  • 11
    icon of address 6c Oldknows Factory C/o Passivetax, St. Anns Hill Road, Nottingham, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-27 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Laburnum House Mill Bank, Shaw Mills, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -350 GBP2023-12-31
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ now
    IIF 35 - Right to appoint or remove directorsOE
  • 13
    icon of address Unit 3 Oakwood Trade Park, Gatwick Road, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-18 ~ dissolved
    IIF 16 - Director → ME
  • 14
    icon of address 61 Bridge Street, Kington, Herefordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,294 GBP2023-04-30
    Officer
    icon of calendar 2022-04-08 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 16
    icon of address C/o Churchill Knight And Associates Suite G Hollies House, 230 High Street, Potters Bar, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-10 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 17
    icon of address 4385, 10929004: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-23 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address 24 Conduit Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-16 ~ 2005-10-28
    IIF 15 - Director → ME
  • 2
    icon of address 8 Castle Mount, Mirfield, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5,479 GBP2024-12-31
    Officer
    icon of calendar 2015-10-08 ~ 2019-08-31
    IIF 3 - Director → ME
    icon of calendar 2015-10-08 ~ 2019-07-23
    IIF 33 - Secretary → ME
  • 3
    icon of address Laburnum House Pye Lane, Shaw Mills, Harrogate, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,088 GBP2024-06-29
    Officer
    icon of calendar 2011-07-04 ~ 2019-08-31
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-01
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Laburnum House Mill Bank, Shaw Mills, Harrogate, England
    Active Corporate (7 parents)
    Equity (Company account)
    34,161 GBP2024-12-31
    Officer
    icon of calendar 2015-01-08 ~ 2024-03-27
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-26
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 3 Laurel Close Laurel Close, Furnace Green, Crawley, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    4,069 GBP2015-09-30
    Officer
    icon of calendar 2015-02-05 ~ 2015-12-31
    IIF 7 - Director → ME
    icon of calendar 2015-02-05 ~ 2015-12-10
    IIF 32 - Secretary → 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.