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 Edward Munday

    Related profiles found in government register
  • Mr Darren Edward Munday
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Brunswick Street East, Hove, BN3 1AU, United Kingdom

      IIF 1
    • 3 Hill Street, Tillicoultry, Clackmannanshire, FK13 6HF, United Kingdom

      IIF 2
  • Mr Darren Munday
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Brunswick Street East, Hove, East Sussex, BN31AU, United Kingdom

      IIF 3
  • Mr Darren Mark Ward
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite C, Victoria House, Bramhall, Cheshire, SK7 2BE

      IIF 4
  • Munday, Darren Edward
    British company director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Hill Street, Tillicoultry, Clackmannanshire, FK13 6HF, United Kingdom

      IIF 5
  • Munday, Darren Edward
    British toolmaker born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Brunswick Street East, Hove, BN3 1AU, United Kingdom

      IIF 6
  • Munday, Darren
    British workshop manager born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Brunswick Street East, Hove, East Sussex, BN31AU, United Kingdom

      IIF 7
  • Mr Darren Munday
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 23 Brunswick Street East, Hove, BN3 1AU, United Kingdom

      IIF 8
  • Mr Darren Mark Ward
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 23 Heathfield, Milton Keynes, MK12 6HP, United Kingdom

      IIF 9
    • C/o Lsr Management Limited, Unit C2a Comet Studios, De Havilland Court, Penn Street, Buckinghamshire, HP7 0PX, England

      IIF 10 IIF 11 IIF 12
  • Mr Darren Ward
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 23, Heathfield, Stacey Bushes, Milton Keynes, MK12 6HP, England

      IIF 13
  • Ward, Darren Mark
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Suite C, Victoria House, Bramhall, Cheshire, SK7 2BE

      IIF 14
    • C/o Lsr Management Limited, 35 Jackson Court, Hazlemere, Buckinghamshire, HP15 7TZ, England

      IIF 15
    • 23 Heathfield, Milton Keynes, MK12 6HP, United Kingdom

      IIF 16 IIF 17
    • 23 Heathfield, Stacey Bushes, Milton Keynes, Buckinghamshire, MK12 6HP, England

      IIF 18
    • 23, Heathfield, Stacey Bushes, Milton Keynes, MK12 6HP, England

      IIF 19
    • 23 Heathfield, Stacey Bushes, Milton Keynes, MK12 6HP, United Kingdom

      IIF 20
    • 60, Colts Holm Road, Old Wolverton, Milton Keynes, Buckinghamshire, MK12 5QD, United Kingdom

      IIF 21
    • C/o Lsr Management Limited, Unit C2a Comet Studios, De Havilland Court, Penn Street, Buckinghamshire, HP7 0PX, England

      IIF 22 IIF 23 IIF 24
  • Ward, Darren Mark
    British director & secretary born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 15, Erica Road, Stacey Bushes, Milton Keynes, MK12 6HS, United Kingdom

      IIF 25
  • Ward, Darren
    British toolmaker born in July 1968

    Registered addresses and corresponding companies
    • 127 Alfreton Road, Pinxton, Nottingham, NG16 6JZ

      IIF 26 IIF 27
  • Ward, Darren Mark
    British company secretary/director

    Registered addresses and corresponding companies
    • 15, Erica Road, Stacey Bushes, Milton Keynes, MK12 6HS, United Kingdom

      IIF 28
  • Ward, Darren
    British works manager

    Registered addresses and corresponding companies
    • 127 Alfreton Road, Pinxton, Nottingham, NG16 6JZ

      IIF 29
child relation
Offspring entities and appointments
Active 11
  • 1
    PAWS PAWTROL LTD - 2020-07-16
    23 Heathfield, Milton Keynes, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-08-26 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2020-08-26 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 2
    35 Jackson Court, Hazlemere, Buckinghamshire, England
    Dissolved corporate (2 parents)
    Officer
    2015-09-17 ~ dissolved
    IIF 15 - director → ME
  • 3
    3 Hill Street, Tillicoultry, Clackmannanshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-02-18 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2020-02-18 ~ dissolved
    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
  • 4
    C/o Lsr Management Ltd Unit C2a Comet Studios, De Havilland Court, Penn Street, Buckinghamshire, England
    Dissolved corporate (2 parents)
    Officer
    2018-02-20 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2018-02-20 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    SSJ (MILTON KEYNES) LTD - 2012-03-06
    23 Heathfield, Stacey Bushes, Milton Keynes, England
    Dissolved corporate (1 parent)
    Officer
    2011-04-28 ~ dissolved
    IIF 21 - director → ME
  • 6
    23 Brunswick Street East, Hove, United Kingdom
    Corporate (2 parents)
    Total liabilities (Company account)
    289,651 GBP2024-03-30
    Officer
    2016-03-08 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    23 Brunswick Street East, Hove, East Sussex, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-28 ~ now
    IIF 7 - director → ME
    Person with significant control
    2025-01-28 ~ now
    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
  • 8
    23 Heathfield, Stacey Bushes, Milton Keynes, England
    Corporate (1 parent)
    Officer
    2024-03-20 ~ now
    IIF 19 - director → ME
    Person with significant control
    2024-03-20 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 9
    23 Heathfield Stacey Bushes, Milton Keynes, Buckinghamshire, England
    Corporate (1 parent)
    Equity (Company account)
    -51,829 GBP2022-03-31
    Officer
    2020-05-29 ~ now
    IIF 24 - director → ME
    Person with significant control
    2020-05-29 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 10
    23 Heathfield Stacey Bushes, Milton Keynes, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,223 GBP2021-11-30
    Officer
    2020-11-18 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2020-11-18 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 11
    Suite C, Victoria House, Bramhall, Cheshire
    Corporate (1 parent)
    Equity (Company account)
    -370,518 GBP2022-03-31
    Officer
    2024-04-10 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    SDC AUTOMOTIVE LTD - 2020-07-16
    23 Heathfield, Milton Keynes, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-09 ~ 2020-09-30
    IIF 17 - director → ME
  • 2
    40 Gainsborough Close, Grange Farm, Milton Keynes
    Corporate (2 parents)
    Officer
    2009-07-01 ~ 2011-08-01
    IIF 25 - director → ME
    2009-06-12 ~ 2011-08-01
    IIF 28 - secretary → ME
  • 3
    23 Brunswick Street East, Hove, United Kingdom
    Corporate (2 parents)
    Total liabilities (Company account)
    289,651 GBP2024-03-30
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    PEAK TOOLMAKERS (ASSETS) LIMITED - 2015-10-07
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2004-09-29 ~ 2008-07-15
    IIF 27 - director → ME
  • 5
    The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved corporate (2 parents)
    Officer
    2004-09-29 ~ 2008-07-15
    IIF 26 - director → ME
    2006-10-02 ~ 2008-07-15
    IIF 29 - secretary → ME
  • 6
    Suite C, Victoria House, Bramhall, Cheshire
    Corporate (1 parent)
    Equity (Company account)
    -370,518 GBP2022-03-31
    Officer
    2006-03-28 ~ 2019-01-11
    IIF 23 - director → ME
    2020-12-08 ~ 2024-02-26
    IIF 18 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.