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 Warren

    Related profiles found in government register
  • Mr Darren Warren
    British born in June 1974

    Resident in United Kingdom

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

      IIF 1
    • 61a, High Street South, Rushden, NN10 0RA, England

      IIF 2 IIF 3 IIF 4
    • 61a, High Street South, Rushden, NN10 0RA, United Kingdom

      IIF 6
    • 77, Midland Road, Raunds, Wellingborough, NN9 6JF, England

      IIF 7
  • Warren, Darren
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Darren Warren
    English born in June 1974

    Resident in England

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

      IIF 16
    • 77, Midland Road, Raunds, Wellingborough, NN9 6JF, England

      IIF 17
  • Warren, Darren
    British accountant born in June 1974

    Resident in England

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

      IIF 18
    • Ringstead Business Centre, Spencer Street, Ringstead, Northants, NN14 4BX, England

      IIF 19
    • 7, Hill House Gardens, Stanwick, Wellingborough, Northamptonshire, NN9 6QH, England

      IIF 20 IIF 21 IIF 22
  • Warren, Darren
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 7, Hill House Gardens, Stanwick, Wellingborough, Northamptonshire, NN9 6QH, England

      IIF 23
  • Warren, Darren
    English accountant born in June 1974

    Resident in England

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

      IIF 24
  • Warren, Darren
    English director born in June 1974

    Resident in England

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

      IIF 25
    • Sanderum House, Oakley Road, Chinnor, Oxon, OX39 4TW, United Kingdom

      IIF 26
    • Prospect House, Crendon Street, High Wycombe, Bucks, HP13 6LA, England

      IIF 27
  • 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
    • 23 Chamberlain Way, Raunds, Northamptonshire, NN9 6UE

      IIF 41
  • Warren, Darren
    English secretary

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

      IIF 42
  • Warren, Darren

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

      IIF 43 IIF 44
    • The Business Exchange Unit 2, Rockingham Road, Kettering, Northamtonshire, NN16 8JX

      IIF 45
    • 23 Chamberlain Way, Raunds, Northamptonshire, NN9 6UE

      IIF 46 IIF 47 IIF 48
child relation
Offspring entities and appointments
Active 13
  • 1
    TAVERNER LIMITED - 2021-03-30
    DENTON TAVARA NOMINEES LTD - 2020-03-25
    TAVARA NOMINEES LIMITED - 2013-01-15
    61a High Street South, Rushden, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    10,703 GBP2025-01-31
    Officer
    2007-11-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-11-05 ~ 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
  • 2
    61a High Street South, Rushden, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2025-01-31
    Officer
    2022-06-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-06-20 ~ now
    IIF 16 - Has significant influence or controlOE
  • 3
    61a High Street South, Rushden, England
    Active Corporate (2 parents)
    Equity (Company account)
    365 GBP2025-01-31
    Officer
    2012-11-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-10-28 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    61a High Street South, Rushden, England
    Active Corporate (2 parents)
    Officer
    2024-09-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 5
    INN CONTROL LIMITED - 2012-07-31
    Sanderum House, Oakley Road, Chinnor, Oxon
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2008-12-08 ~ dissolved
    IIF 26 - Director → ME
  • 6
    61a High Street South, Rushden, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-11-20 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 7
    PAXTON COMPUTERS LIMITED - 2023-03-03
    61a High Street South, Rushden, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,654 GBP2025-01-31
    Officer
    2020-02-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-02-03 ~ now
    IIF 17 - Has significant influence or controlOE
  • 8
    Ringstead Business Centre, Spencer Street, Ringstead, Northants, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-31 ~ dissolved
    IIF 19 - Director → ME
  • 9
    TALKING PUBS LIMITED - 2012-10-04
    77 Midland Road, Raunds, Wellingborough, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    340,969 GBP2025-01-31
    Officer
    2011-08-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-08-04 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    SPEEDCHECK LIMITED - 2012-10-04
    7 Hill House Gardens, Stanwick, Wellingborough, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-27 ~ dissolved
    IIF 21 - Director → ME
  • 11
    SANDERUM ACCOUNTANCY LIMITED - 2007-01-16
    61a High Street South, Rushden, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    156,369 GBP2025-01-31
    Officer
    2005-02-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2017-02-13 ~ now
    IIF 2 - Has significant influence or controlOE
  • 12
    7 Hill House Gardens, Stanwick, Wellingborough, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-04-05 ~ dissolved
    IIF 20 - Director → ME
  • 13
    7 Hill House Gardens, Stanwick, Wellingborough, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    2010-11-25 ~ dissolved
    IIF 22 - Director → ME
Ceased 25
  • 1
    Tavara Limited, Ringstead Business Centre Spencer Street, Ringstead, Kettering, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    2006-02-10 ~ 2011-07-01
    IIF 32 - Secretary → ME
  • 2
    SANDERUM LIMITED - 2023-10-09
    SANDERUM HOUSE LIMITED - 2011-07-22
    4 Cromwell Court, New Street, Aylesbury, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    521 GBP2024-04-30
    Officer
    2005-09-28 ~ 2007-10-01
    IIF 41 - Secretary → ME
  • 3
    SHENNANS LIMITED - 2016-11-17
    4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    107,575 GBP2025-04-30
    Officer
    2011-07-01 ~ 2014-05-15
    IIF 25 - Director → ME
  • 4
    ENJOY BEER LIMITED - 2005-07-26
    Sanderum House, Oakley Road, Chinnor, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    2005-09-28 ~ 2007-10-01
    IIF 34 - Secretary → ME
  • 5
    CASA ALIANZA CHARITABLE COMPANY - 2016-03-01
    FRIENDS OF CASA ALIANZA UK - 1999-02-25
    The Business Exchange Unit 2, Rockingham Road, Kettering, Northamtonshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    20,049 GBP2024-12-31
    Officer
    2015-05-27 ~ 2016-12-13
    IIF 18 - Director → ME
    2016-04-18 ~ 2016-12-13
    IIF 45 - Secretary → ME
    Person with significant control
    2016-05-23 ~ 2016-12-13
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 6
    Sanderum House, Oakley Road, Chinnor, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    2005-09-28 ~ 2007-10-01
    IIF 36 - Secretary → ME
  • 7
    EZI SERV LIMITED - 2001-06-12
    2 Wyevale Business Park, King's Acre, Hereford, Herefordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -556 GBP2024-12-31
    Officer
    2005-09-29 ~ 2007-10-01
    IIF 49 - Secretary → ME
  • 8
    Unit A St Andrews Court, Wellington Street, Thame, England
    Active Corporate (2 parents)
    Equity (Company account)
    -35,236 GBP2024-03-31
    Officer
    2007-01-16 ~ 2007-10-01
    IIF 48 - Secretary → ME
  • 9
    KILDERKIN LIMITED - 2012-07-31
    10 Cheyne Walk, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,006 GBP2024-07-31
    Officer
    2012-05-31 ~ 2012-11-15
    IIF 23 - Director → ME
  • 10
    Sanderum House, Oakley Road, Chinnor, Oxon
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    2007-01-10 ~ 2011-07-01
    IIF 44 - Secretary → ME
  • 11
    IPI EUROPE LIMITED - 2006-11-17
    CONTRACK LIMITED - 1998-10-22
    CONTRAK LIMITED - 1994-08-15
    Sanderum House, Oakley Road, Chinnor, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,352,277 GBP2024-04-30
    Officer
    2005-09-29 ~ 2007-10-01
    IIF 47 - Secretary → ME
  • 12
    Sanderum House, Oakley Road, Chinnor, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,248,938 GBP2024-04-30
    Officer
    2005-03-19 ~ 2007-10-01
    IIF 46 - Secretary → ME
  • 13
    Prospect House, Crendon Street, High Wycombe, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    2010-10-04 ~ 2010-11-03
    IIF 27 - Director → ME
  • 14
    World Business Associates, `, `, 78 York Street, London
    Dissolved Corporate (2 parents)
    Officer
    2005-12-22 ~ 2007-10-01
    IIF 38 - Secretary → ME
  • 15
    Conifers, Ash Road, High Wycombe, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    35 GBP2024-02-29
    Officer
    2006-02-23 ~ 2008-01-01
    IIF 43 - Secretary → ME
  • 16
    Flat 402 13 Cassilis Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,667 GBP2019-01-31
    Officer
    2005-07-20 ~ 2006-01-01
    IIF 33 - Secretary → ME
  • 17
    County House, St. Marys Street, Worcester, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    2005-10-13 ~ 2009-08-13
    IIF 29 - Secretary → ME
  • 18
    SCANJET SYSTEMS LIMITED - 2012-05-02
    Sanderum House, Oakley Road, Chinnor, Oxfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,868 GBP2018-09-30
    Officer
    2007-06-20 ~ 2011-07-01
    IIF 28 - Secretary → ME
  • 19
    Unit 1a Vanalloys Business Park, Busgrove, Stoke Row, Henley On Thames
    Dissolved Corporate (2 parents)
    Officer
    2004-11-11 ~ 2005-10-07
    IIF 42 - Secretary → ME
  • 20
    SANDERUM ACCOUNTANCY LIMITED - 2007-01-16
    61a High Street South, Rushden, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    156,369 GBP2025-01-31
    Officer
    2005-09-28 ~ 2014-02-24
    IIF 40 - Secretary → ME
  • 21
    Flint Cottage, 3 Amersham Hill, High Wycombe, Bucks
    Dissolved Corporate (2 parents)
    Officer
    2004-11-11 ~ 2006-11-01
    IIF 37 - 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
    Sanderum House, Oakley Road, Chinnor, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,036,694 GBP2024-04-30
    Officer
    2004-05-01 ~ 2011-06-30
    IIF 24 - Director → ME
    2005-09-28 ~ 2007-10-01
    IIF 35 - Secretary → ME
  • 23
    30a Upper High Street, Thame, Oxon
    Active Corporate (2 parents)
    Equity (Company account)
    80,416 GBP2024-03-31
    Officer
    2006-03-27 ~ 2008-04-10
    IIF 30 - Secretary → ME
  • 24
    Abbey Taylor Limited, Blades Enterprise Centre John Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2006-07-31 ~ 2007-04-20
    IIF 31 - Secretary → ME
  • 25
    Sanderum House, Oakley Road, Chinnor, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,295,383 GBP2024-03-31
    Officer
    2006-12-07 ~ 2007-10-01
    IIF 39 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.