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

Mould, Darren James

    Related profiles found in government register
  • Mould, Darren James
    born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southlawns, Bangs Close, Shudy Camps, Cambridgeshire, CB21 4RJ, United Kingdom

      IIF 1
  • Mould, Darren James
    British company director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southlawns, Bangs Close, Shudy Camps, Cambridgeshire, CB21 4RJ, England

      IIF 2
  • Mould, Darren James
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southlawns, Bangs Close, Shudy Camps, CB21 4RJ, United Kingdom

      IIF 3
    • icon of address Southlawns, Bangs Close, Shudy Camps, Cambridgeshire, CB21 4RJ

      IIF 4
    • icon of address Southlawns, Bangs Close, Shudy Camps, Cambridgeshire, CB21 4RJ, United Kingdom

      IIF 5
  • Mould, Darren James
    British property developer born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 16, Enterprise House, Telford Road, Bicester, Oxon, OX26 4LD, England

      IIF 6
    • icon of address 8 Solopark House, Station Road, Pampisford, CB22 3HB, United Kingdom

      IIF 7
    • icon of address Southlawns, Bangs Close, Shudy Camps, Cambridgeshire, CB21 4RJ, United Kingdom

      IIF 8
    • icon of address Southlawns, Main Street, Shudy Camps, Cambridgeshire, CB1 6RJ

      IIF 9
  • Mould, Darren James
    British company director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southlawns, Bangs Close, Shudy Camps, Cambridgeshire, CB21 4RJ, United Kingdom

      IIF 10
  • Mould, Darren James
    born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southlawns, Bangs Close, Shudy Camps, Cambridgeshire, CB21 4RJ, United Kingdom

      IIF 11
  • Mould, Darren James
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southlawns, Bangs Close, Cambridge, Cambridgeshire, CB21 4RJ, England

      IIF 12
  • Mould, Darren James
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
  • Mould, Darren James
    British property developer born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Haslers, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 25
    • icon of address Haslers, Old Station Road, Loughton, IG10 4PL, United Kingdom

      IIF 26
    • icon of address Southlawns, Bangs Close, Shudy Camps, Cambridgeshire, CB21 4RJ, United Kingdom

      IIF 27 IIF 28
  • Mr Darren James Mould
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 16, Enterprise House, Telford Road, Bicester, Oxon, OX26 4LD, England

      IIF 29
    • icon of address Southlawns, Bangs Close, Cambridge, Cambridgeshire, CB21 4RJ, United Kingdom

      IIF 30
    • icon of address Southlawns, Bangs Close, Shudy Camps, Cambridge, CB21 4RJ, England

      IIF 31
    • icon of address 1 Cambuslang Court, Cambuslang, Glasgow, Strathclyde, G32 8FH, United Kingdom

      IIF 32
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 33 IIF 34
    • icon of address Haslers, Old Station Road, Loughton, Essex, IG10 4PL, England

      IIF 35
    • icon of address Haslers, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 36
    • icon of address Southlawns, Bangs Close, Shudy Camps, Cambridgeshire, CB21 4RJ, United Kingdom

      IIF 37 IIF 38
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 2 The Fountains, Loughton, Essex, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-02-27 ~ dissolved
    IIF 2 - Director → ME
  • 2
    icon of address 6 Kintrae Rise, Elgin, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -4,233 GBP2023-12-31
    Officer
    icon of calendar 2022-12-21 ~ now
    IIF 19 - Director → ME
  • 3
    icon of address 1 Cambuslang Court, Cambuslang, Glasgow, Strathclyde, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-11-10 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    675,731 GBP2021-03-31
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 1 - LLP Designated Member → ME
  • 5
    icon of address Haslers, Old Station Road, Loughton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-01 ~ dissolved
    IIF 11 - LLP Designated Member → ME
  • 6
    TIDAL LEASEHOLDERS LIMITED - 2024-07-02
    icon of address Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,169 GBP2024-03-31
    Officer
    icon of calendar 2019-10-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Suite 16, Enterprise House, Telford Road, Bicester, Oxon, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    250,516 GBP2024-03-31
    Officer
    icon of calendar 2012-11-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 8 Solopark House, Station Road, Pampisford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-22 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Alma Park Woodway Lane, Claybrooke Parva, Lutterworth
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    7,979 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -597 GBP2024-09-30
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Suite 16, Enterprise House, Telford Road, Bicester, Oxon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 13 - Director → ME
  • 12
    icon of address Southlawns, Bangs Close, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 13
    MODUS SERVICED ACCOMMODATION LIMITED - 2019-05-31
    icon of address 8 Solopark House, Station Road, Pampisford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-12-11 ~ dissolved
    IIF 7 - Director → ME
  • 14
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    517 GBP2024-07-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 15
    SCIIN LTD
    - now
    VM DISTRIBUTION LTD - 2020-06-09
    icon of address Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Southlawns, Bangs Close, Shudy Camps, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-27 ~ dissolved
    IIF 5 - Director → ME
  • 17
    DOMUS HOMES LIMITED - 2024-07-02
    icon of address Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,274 GBP2023-03-31
    Officer
    icon of calendar 2012-11-14 ~ dissolved
    IIF 8 - Director → ME
  • 18
    icon of address Southlawns, Bangs Close, Shudy Camps, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 3 - Director → ME
Ceased 11
  • 1
    icon of address Flat 3 23 Mowbray Road Flat 3, Mowbray Road, Cambridge, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -671 GBP2025-03-31
    Officer
    icon of calendar 2016-03-24 ~ 2017-01-03
    IIF 10 - Director → ME
  • 2
    icon of address 6 Kintrae Rise, Elgin, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -27,363 GBP2024-12-31
    Officer
    icon of calendar 2023-09-22 ~ 2024-01-18
    IIF 18 - Director → ME
  • 3
    ECOFRIENDLY BUILD LTD - 2023-09-27
    ECOFRIENDLY STORES LTD - 2023-02-01
    icon of address 6 Kintrae Rise, Elgin, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -143,212 GBP2024-06-30
    Officer
    icon of calendar 2023-09-01 ~ 2024-03-01
    IIF 12 - Director → ME
  • 4
    icon of address 6 Kintrae Rise, Elgin, Scotland
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -630 GBP2023-12-31
    Officer
    icon of calendar 2022-07-08 ~ 2024-02-09
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-07-08 ~ 2024-02-09
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 6 Kintrae Rise, Elgin, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -560 GBP2023-12-31
    Officer
    icon of calendar 2022-07-15 ~ 2024-02-09
    IIF 16 - Director → ME
  • 6
    icon of address 6 Kintrae Rise, Elgin, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -6,590 GBP2023-12-31
    Officer
    icon of calendar 2022-07-15 ~ 2024-02-09
    IIF 22 - Director → ME
  • 7
    icon of address 6 Kintrae Rise, Elgin, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-10 ~ 2024-02-09
    IIF 15 - Director → ME
  • 8
    icon of address 6 Kintrae Rise, Elgin, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -9,787 GBP2023-12-31
    Officer
    icon of calendar 2022-07-15 ~ 2024-02-09
    IIF 20 - Director → ME
  • 9
    icon of address 3 St. Augustines Road, Bedford, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,307 GBP2025-02-28
    Officer
    icon of calendar 2005-08-09 ~ 2006-07-07
    IIF 9 - Director → ME
  • 10
    icon of address 32 Diddington Lane, Hampton In Arden, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-24 ~ 2010-08-10
    IIF 4 - Director → ME
  • 11
    DOMUS HOMES LIMITED - 2024-07-02
    icon of address Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,274 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-11
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.