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

Warren, Darren

    Related profiles found in government register
  • Warren, Darren
    English accountant born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Chamberlain Way, Raunds, Northamptonshire, NN9 6UE

      IIF 1
  • Warren, Darren
    English director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanderum House, Oakley Road, Chinnor, England, OX39 4TW, England

      IIF 2
    • icon of address Sanderum House, Oakley Road, Chinnor, Oxon, OX39 4TW, United Kingdom

      IIF 3
    • icon of address Prospect House, Crendon Street, High Wycombe, Bucks, HP13 6LA, England

      IIF 4
  • Warren, Darren
    British accountant born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Business Exchange Unit 2, Rockingham Road, Kettering, Northamtonshire, NN16 8JX

      IIF 5
    • icon of address Ringstead Business Centre, Spencer Street, Ringstead, Northants, NN14 4BX, England

      IIF 6
    • icon of address 61a High Street South, Rushden, NN10 0RA, England

      IIF 7 IIF 8 IIF 9
    • icon of address 7, Hill House Gardens, Stanwick, Wellingborough, Northamptonshire, NN9 6QH, England

      IIF 11 IIF 12 IIF 13
    • icon of address 77, Midland Road, Raunds, Wellingborough, NN9 6JF, England

      IIF 14
  • Warren, Darren
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61a, High Street South, Rushden, NN10 0RA, England

      IIF 15 IIF 16
    • icon of address 7, Hill House Gardens, Stanwick, Wellingborough, Northamptonshire, NN9 6QH, England

      IIF 17
  • Mr Darren Warren
    English born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61a, High Street South, Rushden, NN10 0RA, England

      IIF 18
    • icon of address 77, Midland Road, Raunds, Wellingborough, NN9 6JF, England

      IIF 19
  • Warren, Darren
    English

    Registered addresses and corresponding companies
  • Warren, Darren
    English accountant

    Registered addresses and corresponding companies
  • Warren, Darren
    English accountants

    Registered addresses and corresponding companies
    • icon of address 23 Chamberlain Way, Raunds, Northamptonshire, NN9 6UE

      IIF 33
  • Warren, Darren
    English secretary

    Registered addresses and corresponding companies
    • icon of address 23 Chamberlain Way, Raunds, Northamptonshire, NN9 6UE

      IIF 34
  • Mr Darren Warren
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
  • Warren, Darren

    Registered addresses and corresponding companies
    • icon of address Sanderum House, Oakley Road, Chinnor, Oxon, OX39 4TW

      IIF 40 IIF 41
    • icon of address The Business Exchange Unit 2, Rockingham Road, Kettering, Northamtonshire, NN16 8JX

      IIF 42
    • icon of address 23 Chamberlain Way, Raunds, Northamptonshire, NN9 6UE

      IIF 43 IIF 44 IIF 45
  • Mr Darren Warren
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Business Exchange Unit 2, Rockingham Road, Kettering, Northamtonshire, NN16 8JX

      IIF 47
child relation
Offspring entities and appointments
Active 12
  • 1
    TAVARA NOMINEES LIMITED - 2013-01-15
    DENTON TAVARA NOMINEES LTD - 2020-03-25
    TAVERNER LIMITED - 2021-03-30
    icon of address 61a High Street South, Rushden, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    10,703 GBP2025-01-31
    Officer
    icon of calendar 2007-11-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-11-05 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 61a High Street South, Rushden, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2025-01-31
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ now
    IIF 18 - Has significant influence or controlOE
  • 3
    icon of address 61a High Street South, Rushden, England
    Active Corporate (1 parent)
    Equity (Company account)
    365 GBP2025-01-31
    Officer
    icon of calendar 2012-11-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 61a High Street South, Rushden, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 38 - Has significant influence or controlOE
  • 5
    INN CONTROL LIMITED - 2012-07-31
    icon of address Sanderum House, Oakley Road, Chinnor, Oxon
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2008-12-08 ~ dissolved
    IIF 3 - Director → ME
  • 6
    PAXTON COMPUTERS LIMITED - 2023-03-03
    icon of address 61a High Street South, Rushden, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,654 GBP2025-01-31
    Officer
    icon of calendar 2020-02-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ now
    IIF 19 - Has significant influence or controlOE
  • 7
    icon of address Ringstead Business Centre, Spencer Street, Ringstead, Northants, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-31 ~ dissolved
    IIF 6 - Director → ME
  • 8
    TALKING PUBS LIMITED - 2012-10-04
    icon of address 77 Midland Road, Raunds, Wellingborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    340,969 GBP2025-01-31
    Officer
    icon of calendar 2011-08-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    SPEEDCHECK LIMITED - 2012-10-04
    icon of address 7 Hill House Gardens, Stanwick, Wellingborough, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-27 ~ dissolved
    IIF 12 - Director → ME
  • 10
    SANDERUM ACCOUNTANCY LIMITED - 2007-01-16
    icon of address 61a High Street South, Rushden, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    156,369 GBP2025-01-31
    Officer
    icon of calendar 2005-02-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ now
    IIF 35 - Has significant influence or controlOE
  • 11
    icon of address 7 Hill House Gardens, Stanwick, Wellingborough, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-05 ~ dissolved
    IIF 11 - Director → ME
  • 12
    icon of address 7 Hill House Gardens, Stanwick, Wellingborough, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-25 ~ dissolved
    IIF 13 - Director → ME
Ceased 25
  • 1
    icon of address Tavara Limited, Ringstead Business Centre Spencer Street, Ringstead, Kettering, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-10 ~ 2011-07-01
    IIF 24 - Secretary → ME
  • 2
    SANDERUM HOUSE LIMITED - 2011-07-22
    SANDERUM LIMITED - 2023-10-09
    icon of address 4 Cromwell Court, New Street, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    521 GBP2024-04-30
    Officer
    icon of calendar 2005-09-28 ~ 2007-10-01
    IIF 33 - Secretary → ME
  • 3
    SHENNANS LIMITED - 2016-11-17
    icon of address 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    107,575 GBP2025-04-30
    Officer
    icon of calendar 2011-07-01 ~ 2014-05-15
    IIF 2 - Director → ME
  • 4
    ENJOY BEER LIMITED - 2005-07-26
    icon of address Sanderum House, Oakley Road, Chinnor, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-28 ~ 2007-10-01
    IIF 26 - Secretary → ME
  • 5
    FRIENDS OF CASA ALIANZA UK - 1999-02-25
    CASA ALIANZA CHARITABLE COMPANY - 2016-03-01
    icon of address The Business Exchange Unit 2, Rockingham Road, Kettering, Northamtonshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    20,049 GBP2024-12-31
    Officer
    icon of calendar 2015-05-27 ~ 2016-12-13
    IIF 5 - Director → ME
    icon of calendar 2016-04-18 ~ 2016-12-13
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-23 ~ 2016-12-13
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 6
    icon of address Sanderum House, Oakley Road, Chinnor, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-28 ~ 2007-10-01
    IIF 28 - Secretary → ME
  • 7
    EZI SERV LIMITED - 2001-06-12
    icon of address 2 Wyevale Business Park, King's Acre, Hereford, Herefordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -556 GBP2024-12-31
    Officer
    icon of calendar 2005-09-29 ~ 2007-10-01
    IIF 46 - Secretary → ME
  • 8
    icon of address Unit A St Andrews Court, Wellington Street, Thame, England
    Active Corporate (2 parents)
    Equity (Company account)
    -35,236 GBP2024-03-31
    Officer
    icon of calendar 2007-01-16 ~ 2007-10-01
    IIF 45 - Secretary → ME
  • 9
    KILDERKIN LIMITED - 2012-07-31
    icon of address 10 Cheyne Walk, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,006 GBP2024-07-31
    Officer
    icon of calendar 2012-05-31 ~ 2012-11-15
    IIF 17 - Director → ME
  • 10
    icon of address Sanderum House, Oakley Road, Chinnor, Oxon
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2007-01-10 ~ 2011-07-01
    IIF 41 - Secretary → ME
  • 11
    CONTRACK LIMITED - 1998-10-22
    IPI EUROPE LIMITED - 2006-11-17
    CONTRAK LIMITED - 1994-08-15
    icon of address Sanderum House, Oakley Road, Chinnor, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,352,277 GBP2024-04-30
    Officer
    icon of calendar 2005-09-29 ~ 2007-10-01
    IIF 44 - Secretary → ME
  • 12
    icon of address Sanderum House, Oakley Road, Chinnor, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,248,938 GBP2024-04-30
    Officer
    icon of calendar 2005-03-19 ~ 2007-10-01
    IIF 43 - Secretary → ME
  • 13
    icon of address Prospect House, Crendon Street, High Wycombe, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-04 ~ 2010-11-03
    IIF 4 - Director → ME
  • 14
    icon of address World Business Associates, `, `, 78 York Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-22 ~ 2007-10-01
    IIF 30 - Secretary → ME
  • 15
    icon of address Conifers, Ash Road, High Wycombe, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    35 GBP2024-02-29
    Officer
    icon of calendar 2006-02-23 ~ 2008-01-01
    IIF 40 - Secretary → ME
  • 16
    icon of address Flat 402 13 Cassilis Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,667 GBP2019-01-31
    Officer
    icon of calendar 2005-07-20 ~ 2006-01-01
    IIF 25 - Secretary → ME
  • 17
    icon of address County House, St. Marys Street, Worcester, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-13 ~ 2009-08-13
    IIF 21 - Secretary → ME
  • 18
    SCANJET SYSTEMS LIMITED - 2012-05-02
    icon of address Sanderum House, Oakley Road, Chinnor, Oxfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,868 GBP2018-09-30
    Officer
    icon of calendar 2007-06-20 ~ 2011-07-01
    IIF 20 - Secretary → ME
  • 19
    icon of address Unit 1a Vanalloys Business Park, Busgrove, Stoke Row, Henley On Thames
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-11 ~ 2005-10-07
    IIF 34 - Secretary → ME
  • 20
    SANDERUM ACCOUNTANCY LIMITED - 2007-01-16
    icon of address 61a High Street South, Rushden, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    156,369 GBP2025-01-31
    Officer
    icon of calendar 2005-09-28 ~ 2014-02-24
    IIF 32 - Secretary → ME
  • 21
    icon of address Flint Cottage, 3 Amersham Hill, High Wycombe, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-11 ~ 2006-11-01
    IIF 29 - Secretary → ME
  • 22
    SANDERUM BUSINESS CENTRES LIMITED - 2002-04-26
    SANDERUM LIMITED - 1999-10-22
    TOFTEJORG LIMITED - 1999-02-05
    ALAN J. BOUGHTON & CO. LIMITED - 1984-11-02
    icon of address Sanderum House, Oakley Road, Chinnor, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,036,694 GBP2024-04-30
    Officer
    icon of calendar 2004-05-01 ~ 2011-06-30
    IIF 1 - Director → ME
    icon of calendar 2005-09-28 ~ 2007-10-01
    IIF 27 - Secretary → ME
  • 23
    icon of address 30a Upper High Street, Thame, Oxon
    Active Corporate (2 parents)
    Equity (Company account)
    80,416 GBP2024-03-31
    Officer
    icon of calendar 2006-03-27 ~ 2008-04-10
    IIF 22 - Secretary → ME
  • 24
    icon of address Abbey Taylor Limited, Blades Enterprise Centre John Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-31 ~ 2007-04-20
    IIF 23 - Secretary → ME
  • 25
    icon of address Sanderum House, Oakley Road, Chinnor, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,295,383 GBP2024-03-31
    Officer
    icon of calendar 2006-12-07 ~ 2007-10-01
    IIF 31 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.