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 Beazant

    Related profiles found in government register
  • Mr Darren Beazant
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 234 Green Lane, Leigh, Lancashire, WN7 2TW, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Hope Carr Industrial Estate, Butts Street, Leigh, Lancashire, WN7 3AE, England

      IIF 4 IIF 5
    • icon of address 4, Clippers Quay, Salford Quays, Manchester, M50 3BL, England

      IIF 6
    • icon of address C/o Topping Partnership, Incom House, Waterside, Trafford Park, Manchester, M17 1WD, England

      IIF 7 IIF 8 IIF 9
  • Mr Darren Beazant
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Bridgewater Business Park, West Bridgewater Street, Leigh, Lancashire, WN7 4HB, England

      IIF 10
    • icon of address 1 The Old Stables, Eridge Park, Tunbridge Wells, Kent, TN3 9JT, United Kingdom

      IIF 11
  • Beazant, Darren
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Bridgewater Business Park, West Bridgewater Street, Leigh, Lancashire, WN7 4HB, England

      IIF 12
  • Beazant, Darren, Mr
    British company director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 234, Green Lane, Leigh, Lancashire, WN7 2TW, United Kingdom

      IIF 13
  • Beazant, Darren, Mr
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 234 Green Lane, Leigh, Lancashire, WN7 2TW, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Unit 2 Bridgewater Business Park, West Bridgewater Street, Leigh, Lancashire, WN7 4HB, England

      IIF 17
    • icon of address C/o Topping Partnership, Incom House, Waterside, Trafford Park, Manchester, M17 1WD, England

      IIF 18
  • Beazant, Darren, Mr
    British none born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 234 Green Lane, Leigh, Lancashire, WN7 2TW

      IIF 19
  • Beazant, Darren, Mr
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Bridgewater Business Park, West Bridgewater Street, Leigh, Lancashire, WN7 4HB, England

      IIF 20
    • icon of address 7400, Daresbury, Warrington, Cheshire, WA4 4BS

      IIF 21
  • Beazant, Darren, Mr
    born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 234 Green Lane, Leigh, WN7 2TW

      IIF 22
    • icon of address 4, Clippers Quay, Salford Quays, Manchester, M50 3BL, England

      IIF 23
child relation
Offspring entities and appointments
Active 11
  • 1
    ARROWHEAD PROPERTIES & RENTALS LIMITED - 2015-06-05
    icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,004,009 GBP2023-03-31
    Officer
    icon of calendar 2012-02-21 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 234 Green Lane, Leigh, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,059,707 GBP2024-05-31
    Officer
    icon of calendar 2009-05-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Infinity Asset Management Llp, 4 Clippers Quay, Salford Quays, Manchester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    5 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 234 Green Lane, Leigh, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,341,815 GBP2024-12-31
    Officer
    icon of calendar 2017-06-08 ~ now
    IIF 14 - Director → ME
  • 5
    icon of address Infinity Asset Management Llp, 4 Clippers Quay, Salford Quays, Manchester, England
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2011-11-25 ~ dissolved
    IIF 23 - LLP Member → ME
  • 6
    icon of address Unit 2 Bridgewater Business Park, West Bridgewater Street, Leigh, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-07-03 ~ now
    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
  • 7
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (25 parents)
    Officer
    icon of calendar 2003-10-22 ~ now
    IIF 22 - LLP Member → ME
  • 8
    FF NEWCO 1 LIMITED - 2016-06-01
    icon of address Unit 2 Bridgewater Business Park, West Bridgewater Street, Leigh, Lancashire, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -90 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2016-01-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    BUSINESS FRAME LIMITED - 2006-10-23
    icon of address Unit 2 Bridgewater Business Park, West Bridgewater Street, Leigh, Lancashire, England
    Active Corporate (6 parents)
    Equity (Company account)
    13,369,249 GBP2024-12-31
    Officer
    icon of calendar 2016-04-29 ~ now
    IIF 20 - Director → ME
  • 10
    icon of address 7400 Daresbury, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    613,545 GBP2022-09-30
    Officer
    icon of calendar 1999-09-24 ~ dissolved
    IIF 21 - Director → ME
  • 11
    icon of address C/o Topping Partnership Incom House, Waterside, Trafford Park, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    ST LEONARDS MEDICAL PROPERTY LIMITED - 2025-05-02
    icon of address Suite 2f Manchester International Office Centre, Styal Road, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    66,165 GBP2025-01-31
    Person with significant control
    icon of calendar 2017-02-21 ~ 2018-02-07
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 234 Green Lane, Leigh, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,341,815 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-06-08 ~ 2017-10-18
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BUSINESS FRAME LIMITED - 2006-10-23
    icon of address Unit 2 Bridgewater Business Park, West Bridgewater Street, Leigh, Lancashire, England
    Active Corporate (6 parents)
    Equity (Company account)
    13,369,249 GBP2024-12-31
    Officer
    icon of calendar 2006-11-07 ~ 2014-08-20
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-29 ~ 2017-07-31
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 7400 Daresbury, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    613,545 GBP2022-09-30
    Person with significant control
    icon of calendar 2016-04-14 ~ 2016-04-14
    IIF 7 - Right to appoint or remove directors OE
    icon of calendar 2016-04-14 ~ 2017-03-23
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 5
    icon of address 8 Sanderling Drive, Leigh, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-19 ~ 2012-09-15
    IIF 15 - 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.