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 Pescod

    Related profiles found in government register
  • Mr Darren Pescod
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr Darren Pescod
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Granary Crowhill Farm, Ravensden Road, Wilden, Bedford, Bedfordshire, MK44 2QS, United Kingdom

      IIF 15
    • icon of address 30, Church Lane, Tilbrook, Huntingdon, Cambs, PE28 0JS, United Kingdom

      IIF 16
  • Pescod, Darren
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 585a Fulham Road, London, Greater London, SW6 5UA, United Kingdom

      IIF 17
    • icon of address 585a, Fulham Road, London, SW6 5UA, England

      IIF 18
    • icon of address The Granary, Crowhill Farm, Ravensden Road, Wilden, Bedfordshire, MK44 2QS, England

      IIF 19
  • Pescod, Darren
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
  • Pescod, Darren
    British mortgage broker born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 34 IIF 35
    • icon of address 8, The Green, Eaton Ford, St. Neots, Cambs, PE19 7AF, United Kingdom

      IIF 36
  • Pescod, Darren
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Church Lane, Tilbrook, Huntingdon, Cambs, PE28 0JS, United Kingdom

      IIF 37
  • Pescod, Darren
    British entrepreneur born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Granary, Crowhill Farm, Ravensden Road, Wilden, Bedfordshire, MK44 2QS, England

      IIF 38
  • Pescod, Darren
    British

    Registered addresses and corresponding companies
    • icon of address 71, High Street, Great Barford, Bedford, Bedfordshire, MK44 3LF

      IIF 39
  • Pescod, Darren
    British director born in February 1971

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 71, High Street, Great Barford, Bedford, Bedfordshire, MK44 3LF

      IIF 40
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 71 High Street, Gt Barford, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-18 ~ dissolved
    IIF 36 - Director → ME
  • 2
    icon of address 585a Fulham Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    423,618 GBP2025-05-31
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 585a Fulham Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    103,513 GBP2024-01-31
    Officer
    icon of calendar 2015-11-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    THE LUXURY GARDEN OFFICE COMPANY LIMITED - 2018-04-25
    icon of address The Granary Crowhill Farm, Ravensden Road, Wilden, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-10 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 585a Fulham Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    THE MORTGAGE BROKER LIMITED - 2011-09-20
    BUY TO LET MORTGAGES (UK) LIMITED - 2005-06-07
    BUT TO LET MORTGAGES (UK) LIMITED - 2004-10-15
    icon of address 71 High Street, Great Barford, Bedford, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-04 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2005-07-18 ~ dissolved
    IIF 39 - Secretary → ME
  • 7
    icon of address The Granary Crowhill Farm, Ravensden Road, Wilden, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-20 ~ dissolved
    IIF 23 - Director → ME
  • 8
    icon of address The Granary Crowhill Farm, Ravensden Road, Wilden, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-03 ~ dissolved
    IIF 32 - Director → ME
  • 9
    icon of address The Granary Crowhill Farm, Ravensden Road, Wilden, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2020-08-19 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Prospect House 1 Prospect Place, Millennium Way, Pride Park, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2017-09-15 ~ dissolved
    IIF 28 - Director → ME
  • 11
    icon of address The Granary Crowhill Farm, Ravensden Road, Wilden, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2017-09-15 ~ dissolved
    IIF 31 - Director → ME
  • 12
    icon of address The Granary Crowhill Farm, Ravensden Road, Wilden, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-26 ~ dissolved
    IIF 25 - Director → ME
  • 13
    icon of address The Granary Crowhill Farm, Ravensden Road, Wilden, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-16 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 14
    icon of address The Granary Crowhill Farm, Ravensden Road, Wilden, Bedfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 585a Fulham Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 16
    icon of address The Granary Crowhill Farm, Ravensden Road, Wilden, Bedfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 29 - Director → ME
  • 17
    icon of address The Granary Crowhill Farm, Ravensden Road, Wilden, Bedfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 30 - Director → ME
  • 18
    icon of address The Granary Crowhill Farm Ravensden Road, Wilden, Bedford, Bedfordshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address Prospect House 1 Prospect Place, Millennium Way, Pride Park, Derby, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-12-22 ~ 2023-04-27
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ 2019-03-13
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Prospect House 1 Prospect Place, Millennium Way, Pride Park, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-09-15 ~ 2019-03-13
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address Prospect Place Millennium Way, Pride Park, Derby, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -365,468 GBP2020-12-31
    Officer
    icon of calendar 2017-05-10 ~ 2023-04-26
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ 2019-03-13
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address The Granary Crowhill Farm, Ravensden Road, Wilden, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-09-15 ~ 2019-03-13
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 5
    icon of address Prospect Place Millennium Way, Pride Park, Derby, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    228,245 GBP2020-12-31
    Officer
    icon of calendar 2009-12-18 ~ 2023-04-26
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-13
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Prospect House 1 Prospect Place, Pride Park, Derby, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    10,770 GBP2020-12-31
    Officer
    icon of calendar 2018-11-23 ~ 2023-04-26
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-11-23 ~ 2023-04-26
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 7
    ONLINE MORTGAGE SERVICES (ST NEOTS) LIMITED - 2011-09-20
    icon of address Prospect Place Millennium Way, Pride Park, Derby, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    181,725 GBP2020-12-31
    Officer
    icon of calendar 2011-07-18 ~ 2023-04-26
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-13
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE

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.