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

Darling, Nigel Geoffrey

    Related profiles found in government register
  • Darling, Nigel Geoffrey
    British director

    Registered addresses and corresponding companies
    • Blue Cedar Farm Barford Road, Marlingford, Norwich, Norfolk, NR9 5HU

      IIF 1
  • Darling, Nigel Geoffrey

    Registered addresses and corresponding companies
    • Global House, Harfreys Road, Great Yarmouth, NR31 0LS, England

      IIF 2
    • Imsco House, Richards Dock Yard, Southtown Road, Great Yarmouth, Norfolk, NR31 0HU

      IIF 3
    • Endeavour House, Admiralty Road, Great Yarmouth, Norfolk, NR30 3NG

      IIF 4
    • The Main Farm Office, Intwood Farm, Intwood, Norwich, NR4 6TQ, England

      IIF 5
  • Darling, Nigel Geoffrey
    British director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • Sixty Six, North Quay, Great Yarmouth, Norfolk, NR30 1HE, United Kingdom

      IIF 6
  • Darling, Nigel Geoffrey
    British company director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cold Harbour Barn, Cold Harbour Lane, Iden, East Sussex, TN31 7UY, United Kingdom

      IIF 7
    • Blue Cedar Farm Barford Road, Marlingford, Norwich, Norfolk, NR9 5HU

      IIF 8
  • Darling, Nigel Geoffrey
    British director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Endeavour House, Admiralty Road, Great Yarmouth, Norfolk, NR30 3NG

      IIF 9 IIF 10
    • Endeavour House, Admiralty Road, Great Yarmouth, Norfolk, NR30 3NG, England

      IIF 11
    • Endeavour House, Admiralty Road, Great Yarmouth, Norfolk, NR30 3NG, United Kingdom

      IIF 12
    • Global House, Harfreys Road, Great Yarmouth, NR31 0LS, England

      IIF 13 IIF 14
    • Imsco Base, Southtown Road, Great Yarmouth, Norfolk, NR31 0JJ

      IIF 15
    • Imsco House, Richards Dock Yard, Southtown Road, Great Yarmouth, Norfolk, NR31 0HU

      IIF 16
    • Marine House, Marine Park, Gapton Hall Road, Great Yarmouth, NR31 0NB, United Kingdom

      IIF 17
    • Southtown, Road, Great Yarmouth, Norfolk, NR31 0JJ, United Kingdom

      IIF 18
    • 4, Battery Green Road, Lowestoft, Suffolk, NR32 1DE, England

      IIF 19
    • Endeavour House, Admiralty Road, Great Yarmouth, Norfolk, NR30 3NG

      IIF 20
    • Southtown Road, Great Yarmouth, Norfolk, NR31 0JJ

      IIF 21 IIF 22 IIF 23
    • Blue Cedar Farm Barford Road, Marlingford, Norwich, Norfolk, NR9 5HU

      IIF 24 IIF 25
    • Long Meadow Barn, Intwood, Norwich, NR4 6TQ, United Kingdom

      IIF 26
    • The Main Farm Office, Intwood Farm, Intwood, Norwich, NR4 6TQ, England

      IIF 27 IIF 28
    • 12, Bugle Street, Southampton, Hampshire, SO14 2JY, United Kingdom

      IIF 29
  • Darling, Nigel Geoffrey
    British director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Endeavour House, Admiralty Road, Great Yarmouth, Norfolk, NR30 3NG

      IIF 30
  • Mr Nigel Geoffrey Darling
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • Long Meadow Barn, Intwood Farm, Intwood, Norwich, NR4 6TQ, England

      IIF 31
    • Long Meadow Barn, Intwood Farm, Intwood Road Intwood, Norwich, NR4 6TQ, England

      IIF 32
  • Nigel Geoffrey Darling
    British born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • Sixty Six, North Quay, Great Yarmouth, Norfolk, NR30 1HE, United Kingdom

      IIF 33
  • Nigel Geoffrey Darling
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • Marine House, Marine Park, Gapton Hall Road, Great Yarmouth, NR31 0NB, United Kingdom

      IIF 34
  • Mr Nigel Geoffrey Darling
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Endeavour House, Admiralty Road, Great Yarmouth, Norfolk, NR30 3NG, Uk

      IIF 35
    • 4, Battery Green Road, Lowestoft, NR32 1DE, England

      IIF 36 IIF 37
    • Southtown Road, Great Yarmouth, Norfolk, NR31 0JJ

      IIF 38
    • The Main Farm Office, Intwood Farm, Intwood, Norwich, NR4 6TQ, England

      IIF 39 IIF 40
child relation
Offspring entities and appointments
Active 11
  • 1
    GARDLINE COMMUNICATIONS LIMITED - 2006-07-18
    Endeavour House, Admiralty Road, Great Yarmouth, Norfolk
    Dissolved corporate (1 parent)
    Officer
    2004-03-19 ~ dissolved
    IIF 20 - director → ME
    2014-06-27 ~ dissolved
    IIF 4 - secretary → ME
  • 2
    Marine House Marine Park, Gapton Hall Road, Great Yarmouth, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    576,184 GBP2024-04-30
    Officer
    2017-07-12 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    AST AIRTIME LIMITED - 2006-07-18
    SAT PHONES DIRECT LIMITED - 2000-05-30
    Imsco House, Richards Dock Yard, Southtown Road, Great Yarmouth, Norfolk
    Dissolved corporate (1 parent)
    Officer
    1998-10-20 ~ dissolved
    IIF 16 - director → ME
    2014-06-27 ~ dissolved
    IIF 3 - secretary → ME
  • 4
    Southtown Road, Great Yarmouth, Norfolk
    Dissolved corporate (3 parents)
    Officer
    2006-06-06 ~ dissolved
    IIF 22 - director → ME
  • 5
    Sixty Six, North Quay, Great Yarmouth, Norfolk, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-06 ~ now
    IIF 6 - director → ME
    Person with significant control
    2023-03-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 6
    The Main Farm Office Intwood Farm, Intwood, Norwich, England
    Corporate (3 parents)
    Equity (Company account)
    920,858 GBP2024-04-30
    Person with significant control
    2016-07-01 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 7
    Place Farm Macks Lane, Drayton, Norwich, Norfolk, England
    Corporate (2 parents)
    Equity (Company account)
    838,610 GBP2024-04-30
    Officer
    2018-02-15 ~ now
    IIF 26 - director → ME
    Person with significant control
    2023-03-23 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 8
    SCD (LOWESTOFT) LTD - 2023-06-24
    CHARITY AND TAYLOR (CHARTS AND PUBLICATIONS) LIMITED - 2020-02-24
    SCD (CHARTS AND PUBLICATIONS) LIMITED - 2011-12-23
    SMALL CRAFT DELIVERIES LIMITED - 2009-11-20
    The Farm Office Place Farm, Macks Lane, Norwich, Norfolk, England
    Corporate (3 parents)
    Equity (Company account)
    -154,693 GBP2024-03-31
    Person with significant control
    2019-10-15 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    CHARITY AND TAYLOR (PRECISION NAVIGATION) LIMITED - 2020-02-14
    PRECISION NAVIGATION LTD - 2013-12-04
    4 Battery Green Road, Lowestoft, Suffolk
    Dissolved corporate (1 parent)
    Equity (Company account)
    -23,659 GBP2019-04-30
    Officer
    2011-05-27 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2019-10-15 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 10
    RICHARDS DRY DOCKING AND ENGINEERING LIMITED - 1994-12-09
    Southtown Road, Great Yarmouth, Norfolk
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,716,888 GBP2023-10-29
    Officer
    2019-09-20 ~ now
    IIF 23 - director → ME
    Person with significant control
    2019-09-20 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Imsco Base, Southtown Road, Great Yarmouth, Norfolk
    Dissolved corporate (3 parents)
    Officer
    2006-06-06 ~ dissolved
    IIF 15 - director → ME
Ceased 16
  • 1
    Southtown Road, Great Yarmouth, Norfolk, England
    Corporate (3 parents)
    Equity (Company account)
    1,538,367 GBP2023-10-29
    Officer
    2009-06-01 ~ 2017-08-15
    IIF 9 - director → ME
  • 2
    T.M.I. 2000 LIMITED - 2007-05-02
    Satellite House Bessemer Way, Harfrey's Industrial Estate, Great Yarmouth, Norfolk
    Corporate (2 parents)
    Officer
    1998-11-12 ~ 2004-10-06
    IIF 25 - director → ME
    1998-11-12 ~ 2004-10-06
    IIF 1 - secretary → ME
  • 3
    Global House, Harfreys Road, Great Yarmouth, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,528 GBP2023-12-31
    Officer
    2015-04-22 ~ 2020-03-11
    IIF 14 - director → ME
    Person with significant control
    2016-07-01 ~ 2020-02-11
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 4
    LINTWORTH LIMITED - 1976-12-31
    Global House, Harfreys Road, Great Yarmouth, England
    Corporate (2 parents)
    Equity (Company account)
    -578,641 GBP2023-12-31
    Officer
    2006-08-31 ~ 2020-03-11
    IIF 13 - director → ME
    2014-06-27 ~ 2020-03-11
    IIF 2 - secretary → ME
  • 5
    Endeavour House, Admiralty Road, Great Yarmouth, Norfolk
    Corporate (4 parents, 1 offspring)
    Officer
    2014-12-22 ~ 2017-08-15
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-15
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    Endeavour House, Admiralty Road, Great Yarmouth, Norfolk
    Corporate (4 parents, 16 offsprings)
    Officer
    ~ 2017-08-15
    IIF 11 - director → ME
  • 7
    Endeavour House, Admiralty Road, Great Yarmouth, Norfolk
    Dissolved corporate (2 parents)
    Officer
    2007-06-06 ~ 2017-08-15
    IIF 10 - director → ME
  • 8
    HOWARDS GROUP LIMITED - 2018-07-18
    HOWARDS HOLDINGS LIMITED - 2004-06-22
    Marine House Marine Park, Gapton Hall Road, Great Yarmouth, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    264,253 GBP2020-04-30
    Officer
    2006-11-01 ~ 2008-12-31
    IIF 24 - director → ME
  • 9
    The Main Farm Office Intwood Farm, Intwood, Norwich, England
    Corporate (3 parents)
    Equity (Company account)
    920,858 GBP2024-04-30
    Officer
    2015-04-22 ~ 2024-11-21
    IIF 28 - director → ME
    Person with significant control
    2016-07-01 ~ 2018-07-01
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 10
    LANKELMA CPT LIMITED - 2005-02-17
    LANKELMA PILING & ENGINEERING LIMITED - 2001-11-12
    INTERCEDE 1462 LIMITED - 1999-09-08
    Coldharbour Barn, Coldharbour Lane, Iden, East Sussex, England
    Corporate (4 parents)
    Equity (Company account)
    3,206,817 GBP2022-04-30
    Officer
    2017-10-01 ~ 2022-11-25
    IIF 7 - director → ME
  • 11
    MNOPF EG LIMITED - 2014-12-24
    6 Arlington Street, London, England
    Corporate (8 parents)
    Equity (Company account)
    129,055 GBP2024-03-31
    Officer
    2015-07-31 ~ 2017-10-24
    IIF 29 - director → ME
  • 12
    SCD (LOWESTOFT) LTD - 2023-06-24
    CHARITY AND TAYLOR (CHARTS AND PUBLICATIONS) LIMITED - 2020-02-24
    SCD (CHARTS AND PUBLICATIONS) LIMITED - 2011-12-23
    SMALL CRAFT DELIVERIES LIMITED - 2009-11-20
    The Farm Office Place Farm, Macks Lane, Norwich, Norfolk, England
    Corporate (3 parents)
    Equity (Company account)
    -154,693 GBP2024-03-31
    Officer
    2009-05-11 ~ 2023-08-07
    IIF 27 - director → ME
    2014-06-27 ~ 2023-08-07
    IIF 5 - secretary → ME
  • 13
    RICHARDS DRY DOCKING AND ENGINEERING LIMITED - 1994-12-09
    Southtown Road, Great Yarmouth, Norfolk
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,716,888 GBP2023-10-29
    Officer
    2006-06-06 ~ 2017-08-15
    IIF 21 - director → ME
  • 14
    C/o Tredwell Development, Mobbs Way, Lowestoft, Suffolk
    Dissolved corporate (1 parent)
    Officer
    2008-02-27 ~ 2013-01-02
    IIF 8 - director → ME
  • 15
    Southtown, Road, Great Yarmouth, Norfolk
    Dissolved corporate (3 parents)
    Officer
    2012-10-25 ~ 2017-08-15
    IIF 18 - director → ME
  • 16
    YORKSHIRE RIVERS LIMITED - 2016-01-28
    Endeavour House, Admiralty Road, Great Yarmouth, Norfolk
    Dissolved corporate (3 parents)
    Equity (Company account)
    -1,919 GBP2018-12-31
    Officer
    2012-03-23 ~ 2016-01-29
    IIF 12 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.