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

Palin, Darren James

    Related profiles found in government register
  • Palin, Darren James
    British company director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Graphite House, High Street, Crigglestone, Wakefield, West Yorkshire, WF4 3EF

      IIF 1
    • icon of address Unit 6 Suite 9, Benton Office Park Bennett Avenue, Horbury, Wakefield, WF4 5RA, England

      IIF 2
  • Palin, Darren James
    British company director managing dire born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church House, 40 Stocksmore Road Midgley, Wakefield, WF4 4JQ

      IIF 3
  • Palin, Darren James
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Broad Cut Road, Calder Grove, Wakefield, WF4 3DR, England

      IIF 4
    • icon of address Church House, 40 Stocksmoor Road, Midgley, Wakefield, West Yorkshire, WF4 4JQ, United Kingdom

      IIF 5
    • icon of address Church House, 40 Stocksmore Road Midgley, Wakefield, WF4 4JQ

      IIF 6 IIF 7 IIF 8
    • icon of address Graphite House, High Street, Crigglestone, Wakefield, WF4 3EF, England

      IIF 10
    • icon of address Graphite House, High Street, Crigglestone, Wakefield, WF4 3EF, United Kingdom

      IIF 11 IIF 12
    • icon of address Graphite House, High Street, Crigglestone, Wakefield, West Yorkshire, WF4 3EF, England

      IIF 13
    • icon of address Graphite House, High Street, Crigglestone, Wakefield, West Yorkshire, WF4 3EF, United Kingdom

      IIF 14
  • Palin, Darren James
    British managing director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Loxley Manor, Loxley Road, Loxley, Sheffield, S6 6RW, England

      IIF 15
  • Palin, Darren James
    English company director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Broad Cut Road, Calder Grove, Wakefield, WF4 3DR, England

      IIF 16
  • Mr Darren James Palin
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37a, Parklands, Ilkley, LS29 8QF, England

      IIF 17
    • icon of address 19, Sandhill Oval, Alwoodley, Leeds, LS17 8EB, England

      IIF 18
    • icon of address Third Floor, 10 South Parade, Leeds, West Yorkshire, LS1 5QS

      IIF 19
    • icon of address 7, Broad Cut Road, Calder Grove, Wakefield, WF4 3DR, England

      IIF 20
    • icon of address Graphite House, High Street, Crigglestone, Wakefield, WF4 3EF, England

      IIF 21 IIF 22 IIF 23
    • icon of address Graphite House, High Street, Crigglestone, Wakefield, WF4 3EF, United Kingdom

      IIF 25
    • icon of address Graphite House, High Street, Crigglestone, Wakefield, West Yorkshire, WF4 3EF

      IIF 26
    • icon of address Unit 6 Suite 9, Benton Office Park Bennett Avenue, Horbury, Wakefield, WF4 5RA, England

      IIF 27
  • Darren James Palin
    English born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Broad Cut Road, Calder Grove, Wakefield, WF4 3DR, England

      IIF 28
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Graphite House High Street, Crigglestone, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Has significant influence or controlOE
  • 2
    icon of address 7 Broad Cut Road, Calder Grove, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,721 GBP2024-03-31
    Officer
    icon of calendar 2022-01-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 3
    icon of address 7 Broad Cut Road, Calder Grove, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,284,919 GBP2024-03-31
    Officer
    icon of calendar 2014-02-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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 19 Sandhill Oval, Alwoodley, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Person with significant control
    icon of calendar 2016-05-05 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    SEMCO-UK LIMITED - 2017-08-24
    icon of address Third Floor, 10 South Parade, Leeds, West Yorkshire
    In Administration Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    189,855 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-02-26 ~ now
    IIF 19 - Has significant influence or controlOE
  • 6
    SEMCO PLANT HIRE LIMITED - 2017-08-24
    SEMCO GROUP LIMITED - 2017-08-21
    icon of address Graphite House High Street, Crigglestone, Wakefield, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Beighton Business Centre 52a High Street, Beighton, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-28 ~ dissolved
    IIF 5 - Director → ME
Ceased 15
  • 1
    icon of address Graphite House High Street, Crigglestone, Wakefield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2017-07-03 ~ 2021-09-10
    IIF 12 - Director → ME
  • 2
    CDG (WAKEFIELD) LIMITED - 2005-10-19
    CONTROLLED DEMOLITION GROUP LIMITED - 2005-09-27
    icon of address 100 Barbirolli Square, Manchester
    Active Corporate
    Officer
    icon of calendar 1998-11-10 ~ 2006-02-09
    IIF 3 - Director → ME
  • 3
    icon of address Unit 7 Silkwood House, Fryers Way, Ossett, Wakefield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-14 ~ 2006-08-01
    IIF 6 - Director → ME
  • 4
    CONTROLLED DEMOLITION GROUP LIMITED - 2006-09-05
    LINKWAY MANUFACTURING LIMITED - 2005-09-27
    icon of address 102 Sunlight House, Quay Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-23 ~ 2006-08-01
    IIF 8 - Director → ME
  • 5
    icon of address 37a Parklands, Ilkley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -91,212 GBP2023-12-31
    Officer
    icon of calendar 2016-07-28 ~ 2021-01-13
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ 2021-07-01
    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
    IIF 17 - Right to appoint or remove directors OE
  • 6
    BROOMCO (4089) LIMITED - 2007-10-22
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-18 ~ 2013-11-14
    IIF 15 - Director → ME
  • 7
    HLW 361 LIMITED - 2008-05-29
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-06 ~ 2013-11-14
    IIF 7 - Director → ME
  • 8
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-12 ~ 2013-11-14
    IIF 9 - Director → ME
  • 9
    icon of address Wentworth House 122, New Road Side, Horsforth Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2019-04-15 ~ 2019-07-20
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ 2019-10-09
    IIF 22 - Has significant influence or control OE
  • 10
    icon of address Unit 6 Suite 9 Benton Office Park Bennett Avenue, Horbury, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,169 GBP2024-03-31
    Officer
    icon of calendar 2013-11-15 ~ 2022-10-12
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ 2022-12-31
    IIF 27 - Has significant influence or control OE
  • 11
    icon of address 19 Sandhill Oval, Alwoodley, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2016-05-05 ~ 2022-03-10
    IIF 13 - Director → ME
  • 12
    icon of address Graphite House High Street, Crigglestone, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Person with significant control
    icon of calendar 2019-07-24 ~ 2019-10-09
    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
    IIF 21 - Right to appoint or remove directors OE
  • 13
    icon of address Graphite House High Street, Crigglestone, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Person with significant control
    icon of calendar 2019-07-24 ~ 2019-10-09
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
  • 14
    SEMCO-UK LIMITED - 2017-08-24
    icon of address Third Floor, 10 South Parade, Leeds, West Yorkshire
    In Administration Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    189,855 GBP2019-03-31
    Officer
    icon of calendar 2017-08-03 ~ 2021-09-10
    IIF 1 - Director → ME
  • 15
    icon of address Graphite House High Street, Crigglestone, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Person with significant control
    icon of calendar 2019-07-24 ~ 2019-10-09
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE

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.