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 James Welch

    Related profiles found in government register
  • Mr Darren James Welch
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 32-33 Watling Street, Canterbury, Kent, CT1 2AN, United Kingdom

      IIF 1
    • icon of address 71 New Dover Road, Canterbury, Kent, CT1 3DZ, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5DA, United Kingdom

      IIF 5
    • icon of address Unit 5 The Granary, Spratling Court, Spratling Street, Manston, Ramsgate, Kent, CT12 5AN, United Kingdom

      IIF 6
  • Mr Darren James Welsh
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Darren James Welch
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Delandale House, 37 Old Dover Road, Canterbury, CT1 3JF, England

      IIF 11
    • icon of address Bridge House, Molehill Road, Chestfield, Whitstable, CT5 3PD, England

      IIF 12
  • Welch, Darren James
    British developer born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 New Dover Road, Canterbury, Kent, CT1 3DZ, United Kingdom

      IIF 13
  • Welch, Darren James
    British builder born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Century House, Park Farm Road, Folkestone, Kent, CT19 5DW

      IIF 14
  • Welch, Darren James
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Century House, Park Farm Road, Folkestone, Kent, CT19 5DW

      IIF 15
  • Welch, Darren James
    British developer born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 32-33 Watling Street, Canterbury, Kent, CT1 2AN, United Kingdom

      IIF 16
    • icon of address 71 New Dover Road, Canterbury, Kent, CT1 3DZ, United Kingdom

      IIF 17
    • icon of address Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5DA, United Kingdom

      IIF 18
    • icon of address Unit 5 The Granary, Spratling Court, Spratling Street, Manston, Ramsgate, Kent, CT12 5AN, United Kingdom

      IIF 19
    • icon of address Bridge House, Molehill Road, Chestfield, Whitstable, CT5 3PD, England

      IIF 20
    • icon of address Bridge House, Molehill Road, Chestfield, Whitstable, Kent, CT5 3PD, England

      IIF 21 IIF 22 IIF 23
  • Welch, Darren James
    British managing director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5DA, United Kingdom

      IIF 24
    • icon of address Bridge House, Molehill Road, Chestfield, Whitstable, Kent, CT5 3PD, England

      IIF 25
    • icon of address D3, Clover House, John Wilson Business Park, Thanet Way, Whitstable, Kent, CT5 3QZ, England

      IIF 26
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 2nd Floor 32-33 Watling Street, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-12-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 71 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -16,278 GBP2020-03-31
    Officer
    icon of calendar 2018-02-15 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address 2nd Floor 32-33 Watling Street, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    385,669 GBP2024-03-31
    Officer
    icon of calendar 2017-10-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 5 The Granary Spratling Court, Spratling Street, Manston, Ramsgate, Kent, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -5,762 GBP2023-06-30
    Officer
    icon of calendar 2022-06-22 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Bridge House Molehill Road, Chestfield, Whitstable, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,629 GBP2024-03-31
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
Ceased 11
  • 1
    JENNER GROUP LIMITED - 2008-04-16
    icon of address Century House, Park Farm Road, Folkestone, Kent
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    5,189,018 GBP2024-03-31
    Officer
    icon of calendar 2014-11-03 ~ 2023-07-20
    IIF 14 - Director → ME
  • 2
    ALBANY CAPITAL LIMITED - 2015-11-13
    icon of address Century House, Park Farm Road, Folkestone, Kent
    Active Corporate (8 parents, 4 offsprings)
    Profit/Loss (Company account)
    5,500 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2015-09-30 ~ 2023-07-20
    IIF 15 - Director → ME
  • 3
    icon of address 2nd Floor 32-33 Watling Street, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -90,762 GBP2024-03-31
    Officer
    icon of calendar 2017-10-26 ~ 2023-03-15
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ 2018-04-09
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address 2nd Floor 32-33 Watling Street, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,693 GBP2024-03-31
    Officer
    icon of calendar 2017-10-26 ~ 2023-03-15
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ 2018-04-09
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address 71 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -16,278 GBP2020-03-31
    Person with significant control
    icon of calendar 2018-02-15 ~ 2018-04-09
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 2nd Floor 32-33 Watling Street, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    385,669 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-10-26 ~ 2018-04-09
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address 2nd Floor 32-33 Watling Street, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    842,423 GBP2024-03-31
    Officer
    icon of calendar 2017-10-26 ~ 2023-03-15
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ 2018-04-09
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    icon of address 2nd Floor 32-33 Watling Street, Canterbury, Kent, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    2,922,633 GBP2024-03-31
    Officer
    icon of calendar 2015-04-24 ~ 2023-03-15
    IIF 25 - Director → ME
  • 9
    icon of address 2nd Floor 32-33 Watling Street, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -62,764 GBP2024-03-31
    Officer
    icon of calendar 2018-05-06 ~ 2023-03-15
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ 2023-03-15
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-05-06 ~ 2018-05-17
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 7 North Road North Road, Sandgate, Folkestone, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-08-31
    Officer
    icon of calendar 2018-08-09 ~ 2019-12-02
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ 2019-04-30
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2022-08-03 ~ 2024-12-03
    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 26 August 2025 and licensed under the Open Government Licence v3.0.