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

Cliff, Darren Stephen

    Related profiles found in government register
  • Cliff, Darren Stephen
    British builder

    Registered addresses and corresponding companies
    • icon of address Melrose, Nesham Place Houghton, Sunderland, Tyne & Wear, DH5 8AE

      IIF 1
  • Cliff, Darren Stephen
    British director

    Registered addresses and corresponding companies
    • icon of address 94 Queen Alexandra Road, Sunderland, Tyne & Wear, SR2 9AH

      IIF 2 IIF 3
  • Cliff, Darren Stephen
    British property company

    Registered addresses and corresponding companies
    • icon of address Melrose, Nesham Place Houghton, Sunderland, Tyne & Wear, DH5 8AE

      IIF 4 IIF 5
  • Cliff, Darren Stephen
    British property development

    Registered addresses and corresponding companies
    • icon of address 94 Queen Alexandra Road, Sunderland, Tyne & Wear, SR2 9AH

      IIF 6
  • Cliff, Darren Stephen
    British property company born in March 1965

    Registered addresses and corresponding companies
    • icon of address Melrose, Nesham Place Houghton, Sunderland, Tyne & Wear, DH5 8AE

      IIF 7 IIF 8
  • Cliff, Darren Stephen

    Registered addresses and corresponding companies
    • icon of address Melrose, Nesham Place Houghton, Sunderland, Tyne & Wear, DH5 8AE

      IIF 9
  • Cliff, Darren Stephen
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Church Street North, Sunderland, SR6 0DT, England

      IIF 10
    • icon of address North Sands Business Centre, Liberty Way, Sunderland, Tyne And Wear, SR6 0PA, United Kingdom

      IIF 11
  • Cliff, Darren Stephen
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Business Central, 2 Union Square, Central Park, Darlington, Co Durham, DL1 1GL, England

      IIF 12
    • icon of address 2 Hawthorns West, Sea View Road, Sunderland, SR2 7UP, England

      IIF 13
  • Cliff, Darren Stephen
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Queen Alexandra Road, Ashbrooke, Sunderland, Tyne And W, SR2 9AH, United Kingdom

      IIF 14
    • icon of address 94, Queen Alexandra Road, Sunderland, SR2 9AH, England

      IIF 15
    • icon of address Dps House, Silksworth Lane, Silksworth, Sunderland, Tyne And Wear, SR3 1LL, England

      IIF 16
  • Cliff, Darren Stephen
    British building surveyor born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94 Queen Alexandra Road, Sunderland, Tyne & Wear, SR2 9AH

      IIF 17 IIF 18
  • Cliff, Darren Stephen
    British company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Queen Alexandra Road, Sunderland, Tyne And Wear, SR2 9AH, United Kingdom

      IIF 19
  • Cliff, Darren Stephen
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94 Queen Alexandra Road, Sunderland, Tyne & Wear, SR2 9AH

      IIF 20 IIF 21
  • Cliff, Darren Stephen
    British property development born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94 Queen Alexandra Road, Sunderland, Tyne & Wear, SR2 9AH

      IIF 22
  • Cliff, Darren Stephen
    British surveyor born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Queen Alexandra Road, Sunderland, SR2 9AH, England

      IIF 23
  • Cliff, Darren Stephen
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Queen Alexandra Road, Sunderland, SR2 9AH, England

      IIF 24
  • Mr Darren Cliff
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Queen Alexandra Road, Sunderland, SR2 9AH, England

      IIF 25
  • Mr Darren Stephen Cliff
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Church Street North, Sunderland, SR6 0DT, England

      IIF 26
    • icon of address Electrosave House, Silksworth Lane, High Barnes, Sunderland, SR3 1LL

      IIF 27
  • Mr Darren Stephen Cliff
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
    • icon of address 94, Queen Alexandra Road, Ashbrooke, Sunderland, Tyne And W, SR2 9AH, United Kingdom

      IIF 29
    • icon of address 94, Queen Alexandra Road, Sunderland, SR2 9AH, England

      IIF 30 IIF 31
    • icon of address 94, Queen Alexandra Road, Sunderland, Tyne And Wear, SR2 9AH, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 94 Queen Alexandra Road, Sunderland, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 129 Church Street North, Sunderland, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    44,297 GBP2024-10-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 4
    icon of address 94 Queen Alexandra Road, Sunderland, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,876 GBP2024-02-28
    Officer
    icon of calendar 2014-02-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 94 Queen Alexandra Road, Ashbrooke, Sunderland, Tyne And W, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 6
    icon of address Electrosave House, Silksworth Lane, High Barnes, Sunderland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 7
    CHILDREN'S HOPE (NATIONWIDE) - 2007-10-17
    SUNNYLAND FOUNDATION - 2007-04-04
    SUNNY LAND FOUNDATION LTD - 2003-07-14
    icon of address 129 Church Street North, Monkwearmouth, Sunderland, England
    Active Corporate (9 parents)
    Equity (Company account)
    31,036 GBP2024-05-31
    Officer
    icon of calendar 2017-04-21 ~ now
    IIF 16 - Director → ME
  • 8
    icon of address 94 Queen Alexandra Road, Sunderland, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-24 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 9
    icon of address 94 Queen Alexandra Road, Sunderland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-08 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Company number 04178077
    Non-active corporate
    Officer
    icon of calendar 2001-03-13 ~ now
    IIF 21 - Director → ME
    icon of calendar 2001-03-13 ~ now
    IIF 2 - Secretary → ME
  • 11
    Company number 04725604
    Non-active corporate
    Officer
    icon of calendar 2003-04-07 ~ now
    IIF 18 - Director → ME
  • 12
    Company number 05335549
    Non-active corporate
    Officer
    icon of calendar 2005-01-18 ~ now
    IIF 20 - Director → ME
    icon of calendar 2005-01-18 ~ now
    IIF 3 - Secretary → ME
Ceased 7
  • 1
    icon of address Westwaters Oakmere, Belmont Business Park, Durham, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-10 ~ 2007-11-30
    IIF 7 - Director → ME
    icon of calendar 2005-02-10 ~ 2007-11-30
    IIF 4 - Secretary → ME
  • 2
    icon of address 18 Wheatsheaf Court, Sunderland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-17 ~ 2009-04-01
    IIF 1 - Secretary → ME
  • 3
    icon of address Rowlands House Portobello Road, Birtley, Chester Le Street, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-29 ~ 2006-09-21
    IIF 8 - Director → ME
    icon of calendar 2001-05-29 ~ 2006-09-21
    IIF 5 - Secretary → ME
  • 4
    G.D. PROPERTY DEVELOPMENTS LIMITED - 2010-10-13
    icon of address Oakmere, Belmont Business Park, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    363,930 GBP2024-09-30
    Officer
    icon of calendar 2002-09-05 ~ 2007-11-30
    IIF 9 - Secretary → ME
  • 5
    icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    134,811 GBP2020-03-31
    Officer
    icon of calendar 2019-06-13 ~ 2019-09-18
    IIF 12 - Director → ME
  • 6
    icon of address Begbies Traynor (central) Llp, 2 Collingwood Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-03 ~ 2010-06-10
    IIF 22 - Director → ME
    icon of calendar 2003-07-03 ~ 2010-06-10
    IIF 6 - Secretary → ME
  • 7
    Company number 06871374
    Non-active corporate
    Officer
    icon of calendar 2009-04-06 ~ 2009-07-03
    IIF 17 - Director → ME

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.