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 Thomas Emmanuel

    Related profiles found in government register
  • Mr Darren Thomas Emmanuel
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Apt 20, Block 6, 11 Clarence Street, Salford, M7 1BU, England

      IIF 1
  • Mr Darren Emmanuel
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Woodside Walk, Rotherham, S61 4QY, England

      IIF 2
  • Emmanuel, Darren Thomas
    British company director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, De La Salle Way, Salford, M6 8ER, England

      IIF 3
  • Emmanuel, Darren Thomas
    British director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Apt 20, Block 6, 11 Clarence Street, Salford, M7 1BU, England

      IIF 4
  • Mr Darren Jude Emmanuel
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Watergate Building, New Crane Street, Chester, CH1 4JE, United Kingdom

      IIF 5
    • icon of address Watergate Buildings, New Crane Street, Chester, CH1 4JE

      IIF 6
    • icon of address Watergate Buildings, New Crane Street, Chester, CH1 4JE, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 30, Grahams And Fisher, Birkenhead Rd, Hoylake, Wirral, CH47 3BW, United Kingdom

      IIF 14
    • icon of address Yorkshire House, 18 Chapel Street, Liverpool, L3 9AG

      IIF 15
    • icon of address 15-17, High Street, Northwich, CW9 5BY, England

      IIF 16
    • icon of address 30, Birkenhead Road, Hoylake, Wirral, CH47 3BW, United Kingdom

      IIF 17 IIF 18
    • icon of address Grahams, 30 Birkenhead Road, Hoylake, Wirral, CH47 3BW, England

      IIF 19
    • icon of address Grahams And Fisher, 30 Birkenhead Road, Hoylake, Wirral, CH47 3BW, England

      IIF 20
  • Mr Darren Emmanuel
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Birkenhead Road, Hoylake, Wirral, CH47 3BW, United Kingdom

      IIF 21
  • Emmanuel, Darren
    British company director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Woodside Walk, Rotherham, S61 4QY, England

      IIF 22
  • Emmanuel, Darren
    British waiter born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Saxon Road, London, SE25 5EQ

      IIF 23
  • Mr Darren Emmanuel
    English born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apt 20, 11 Clarence Street, Manchester, United Kingdom, M7 1BU, United Kingdom

      IIF 24
  • Emmanuel, Darren
    British managing director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Birkenhead Road, Hoylake, Wirral, CH47 3BW, United Kingdom

      IIF 25
  • Emmanuel, Darren Jude
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Watergate Buildings, New Crane Street, Chester, CH1 4JE, United Kingdom

      IIF 26
    • icon of address 30, Grahams And Fisher, Birkenhead Rd, Hoylake, Wirral, CH47 3BW, United Kingdom

      IIF 27
    • icon of address Yorkshire House, 18 Chapel Street, Liverpool, L3 9AG

      IIF 28
    • icon of address 30, Birkenhead Road, Hoylake, Wirral, CH47 3BW, United Kingdom

      IIF 29 IIF 30
    • icon of address Grahams, 30 Birkenhead Road, Hoylake, Wirral, CH47 3BW, England

      IIF 31
    • icon of address Grahams And Fisher, 30 Birkenhead Road, Hoylake, Wirral, CH47 3BW, England

      IIF 32
  • Emmanuel, Darren Jude
    British administrator born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Grosvenor Street, Chester, CH1 2DD, United Kingdom

      IIF 33
    • icon of address Watergate Building, New Crane Street, Chester, CH1 4JE, United Kingdom

      IIF 34
  • Emmanuel, Darren Jude
    British director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Emmanuel, Darren
    English transport born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apt 20, 11 Clarence Street, Manchester, United Kingdom, M7 1BU, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Watergate Buildings, New Crane Street, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-07 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 2
    icon of address 16 Saxon Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-25 ~ dissolved
    IIF 23 - Director → ME
  • 3
    icon of address 35 Woodside Walk, Rotherham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    SPORTS FOR CHAMPIONS LTD - 2016-09-15
    icon of address Watergate Building, New Crane Street, Chester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,167 GBP2015-02-28
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 34 - Director → ME
  • 5
    icon of address Watergate Buildings, New Crane Street, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-07 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    icon of address Grahams 30 Birkenhead Road, Hoylake, Wirral, England
    Active Corporate (2 parents)
    Equity (Company account)
    -74,396 GBP2024-10-31
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 11 Apt 20, Block 6, 11 Clarence Street, Salford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    684 GBP2021-10-31
    Officer
    icon of calendar 2020-10-04 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-10-04 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Apt 20 11 Clarence Street, Manchester, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-31 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Grahams And Fisher 30 Birkenhead Road, Hoylake, Wirral, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Watergate Buildings, New Crane Street, Chester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -25,618 GBP2022-05-31
    Officer
    icon of calendar 2018-05-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Watergate Buildings, New Crane Street, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-25 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Watergate Buildings, New Crane Street, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-25 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ dissolved
    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
  • 13
    icon of address Watergate Buildings, New Crane Street, Chester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-26 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Watergate Buildings, New Crane Street, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-26 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Grahams And Fisher 30 Birkenhead Road, Hoylake, Wirral, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-24
    Person with significant control
    icon of calendar 2020-05-13 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 30 Birkenhead Road, Hoylake, Wirral, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -24,537 GBP2023-04-30
    Officer
    icon of calendar 2022-04-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ now
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 17
    RAMBO SECURITY LTD - 2025-06-03
    icon of address 30 Grahams And Fisher, Birkenhead Rd, Hoylake, Wirral, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-02-20 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 18
    SPORTIVE SOUL CHAMPS HUB C.I.C. - 2024-08-27
    icon of address 30 Birkenhead Road, Hoylake, Wirral, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-12-05 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    ACE CONSTRUCTION NORTHWEST LTD - 2015-05-12
    SPORTS FOR YOU NORTH LTD - 2014-02-13
    SPORTS 4 ALL (NORTH) LTD - 2012-06-15
    icon of address Watergate Buildings, New Crane Street, Chester, Great Britain
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-16 ~ dissolved
    IIF 33 - Director → ME
  • 20
    SPORTS FOR CHAMPIONS UK C.I.C. - 2024-08-15
    SPORTS FOR CHAMPIONS UK LTD - 2017-09-19
    icon of address 2nd Floor 14 Castle Street, Liverpool
    Liquidation Corporate (1 parent)
    Equity (Company account)
    42,803 GBP2022-09-30
    Officer
    icon of calendar 2016-09-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ now
    IIF 15 - Has significant influence or controlOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 21
    icon of address 15-17 High Street, Northwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    icon of address Unit 6 Vaughan Street Industrial Estate, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,480 GBP2020-07-31
    Officer
    icon of calendar 2020-08-01 ~ 2020-10-27
    IIF 3 - Director → ME
  • 2
    icon of address Watergate Buildings, New Crane Street, Chester
    Active Corporate (1 parent)
    Equity (Company account)
    4,320 GBP2020-08-31
    Officer
    icon of calendar 2018-01-01 ~ 2019-01-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ 2019-01-01
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 3
    SPORTIVE SOUL CHAMPS HUB C.I.C. - 2024-08-27
    icon of address 30 Birkenhead Road, Hoylake, Wirral, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-20 ~ 2024-09-23
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-05-20 ~ 2024-09-24
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.