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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Boyd-annells, Darren Kelvin, Dr

    Related profiles found in government register
  • Boyd-annells, Darren Kelvin, Dr
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • IIF 1
    • C2 Office 10, The Knoll Business Centre, 325-327 Old Shoreham Road, Hove, East Sussex, BN3 7GS, United Kingdom

      IIF 2
    • C2-10, The Knoll Business Centre, 325-327 Old Shoreham Road, Hove, BN3 7GS, England

      IIF 3
    • Knoll Business Centre, C2-11, The Knoll Business Centre, 325-327 Old Shoreham Road, Hove, BN3 7GS, England

      IIF 4
    • Knoll Business Centre, C2-11,the Knoll Business Centre, 325-327 Old Shoreham Road, Hove, BN3 7GS, England

      IIF 5
    • The Knoll Business Centre, 325-327 Old Shoreham Road, Hove, BN3 7GS, United Kingdom

      IIF 6
    • The Knoll Business Centre, C2-11, The Knoll Business Centre, 325-327 Old Shoreham Road, Hove, BN3 7GS, England

      IIF 7 IIF 8 IIF 9
  • Boyd-annells, Darren Kelvin, Dr
    British company director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
  • Boyd-annells, Darren Kelvin, Dr
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Preston Road, Brighton, BN1 4QE, United Kingdom

      IIF 11
    • 1, Preston Road, Brighton, East Sussex, BN1 4QE, United Kingdom

      IIF 12
    • Office 5, Suite 101, 28-29, Richmond Place, Brighton, BN2 9NA, England

      IIF 13
    • Preston Park House, South Road, Brighton, East Sussex, BN1 6SB, United Kingdom

      IIF 14 IIF 15
    • C2-10, 325-327, The Knoll Business Centre, Old Shoreham Road, Hove, BN3 7GS, United Kingdom

      IIF 16
    • C2-10, 325-327, The Knoll Business Centre, Old Shoreham Road, Hove, East Sussex, BN3 7GS, United Kingdom

      IIF 17
    • The Knoll Business Centre, 325-327 Old Shoreham Road, Hove, BN3 7GS, England

      IIF 18
  • Boyd-annells, Darren Kelvin, Dr
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Office 3, Suite 403, 21-22 Old Steine, Brighton, BN1 1EL, England

      IIF 19
  • Boyd-annells, Darren, Dr
    British consultant born in January 1968

    Registered addresses and corresponding companies
    • Suite 503, Regency House, 91 Western Road, Brighton, East Sussex, BN1 2LB, United Kingdom

      IIF 20
  • Dr Darren Kelvin Boyd-annells
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Preston Road, Brighton, East Sussex, BN1 4QE, United Kingdom

      IIF 21
    • 11 Orchard Road, Hove, Brighton, Sussex, BN3 7BG, England

      IIF 22
    • Office 5, Suite 101, 28-29, Richmond Place, Brighton, BN2 9NA, England

      IIF 23
    • Preston Park House, South Road, Brighton, East Sussex, BN1 6SB, United Kingdom

      IIF 24
    • Suites 5 & 6, The Printworks, Hey Road, Barrow, Clitheroe, Lancashire, BB7 9WB, England

      IIF 25
    • C2 Office 10, The Knoll Business Centre, 325-327 Old Shoreham Road, Hove, BN3 7GS, United Kingdom

      IIF 26
    • C2-10, 325-327, The Knoll Business Centre, Old Shoreham Road, Hove, BN3 7GS, United Kingdom

      IIF 27
    • C2-10, 325-327, The Knoll Business Centre, Old Shoreham Road, Hove, East Sussex, BN3 7GS, United Kingdom

      IIF 28
    • C2-10, The Knoll Business Centre, 325-327 Old Shoreham Road, Hove, BN3 7GS, England

      IIF 29
    • Knoll Business Centre, C2-11, The Knoll Business Centre, 325-327 Old Shoreham Road, Hove, BN3 7GS, England

      IIF 30
    • Knoll Business Centre, C2-11,the Knoll Business Centre, 325-327 Old Shoreham Road, Hove, BN3 7GS, England

      IIF 31
    • The Knoll Business Centre, 325-327 Old Shoreham Road, Hove, BN3 7GS, England

      IIF 32 IIF 33
    • The Knoll Business Centre, 325-327 Old Shoreham Road, Hove, BN3 7GS, United Kingdom

      IIF 34
    • The Knoll Business Centre, C2-11, The Knoll Business Centre, 325-327 Old Shoreham Road, Hove, BN3 7GS, England

      IIF 35 IIF 36
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37
  • Annells, Darren, Dr
    British financial marketing consultant born in January 1968

    Registered addresses and corresponding companies
    • 16 Garden Close, Addlestone, Surrey, KT15 2PT

      IIF 38
  • Boyd-annells, Darren Kelvin, Dr

    Registered addresses and corresponding companies
    • C2-10, The Knoll Business Centre, 325-327 Old Shoreham Road, Hove, BN3 7GS, England

      IIF 39
  • Boyd-annells, Darren, Dr
    British

    Registered addresses and corresponding companies
    • Suite 503, Regency House, 91 Western Road, Brighton, East Sussex, BN1 2LB, United Kingdom

      IIF 40
  • Boyd-annells, Darren, Dr

    Registered addresses and corresponding companies
    • Office 3, Suite 403, 21-22 Old Steine, Brighton, BN1 1EL, England

      IIF 41
  • Dr Darren Kelvin Boyd-annells
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Office 3, Suite 403, 21-22 Old Steine, Brighton, BN1 1EL, England

      IIF 42
child relation
Offspring entities and appointments 21
  • 1
    ADHD SUCCESS LIMITED
    - now 14946891 09183052
    WELLBEING PROGRAMMES LIMITED
    - 2025-08-04 14946891
    WELLNESS PROGRAMMES LIMITED
    - 2023-06-20 14946891
    Knoll Business Centre C2-11,the Knoll Business Centre, 325-327 Old Shoreham Road, Hove, England
    Active Corporate (1 parent)
    Officer
    2023-06-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-06-20 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 2
    ADHD SUPPORT LTD
    14778352
    The Knoll Business Centre C2-11, The Knoll Business Centre, 325-327 Old Shoreham Road, Hove, England
    Active Corporate (1 parent)
    Officer
    2023-04-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-04-04 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 3
    ADHD SUPPORT SHOP LTD
    14794128
    C2-10, 325-327, The Knoll Business Centre Old Shoreham Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-12 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2023-04-12 ~ dissolved
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 4
    ASSOCIATION OF SENIOR RESPONSIBLE INDIVIDUALS
    15535644
    The Knoll Business Centre C2-11, The Knoll Business Centre, 325-327 Old Shoreham Road, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-02 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2024-03-02 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 5
    BRIGHT ORANGE SERVICES LTD
    14826123
    Knoll Business Centre C2-11, The Knoll Business Centre, 325-327 Old Shoreham Road, Hove, England
    Active Corporate (1 parent)
    Officer
    2023-04-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-04-25 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 6
    CAPITAL UK CONSULTANTS LTD
    - now 08652547
    INTEGRA TECHNOLOGIES (UK) LTD - 2021-02-03
    Office 5, Suite 101, 28-29 Richmond Place, Brighton, England
    Dissolved Corporate (3 parents)
    Officer
    2021-12-07 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2021-12-07 ~ dissolved
    IIF 23 - Has significant influence or control OE
  • 7
    CRAWLEY MARKETING LTD - now
    IMPACE IMMIGRATION LIMITED
    - 2025-03-19 14124554
    Office 5, Suite 403 22 Old Steine, Brighton, England
    Active Corporate (3 parents)
    Officer
    2022-05-23 ~ 2024-01-22
    IIF 11 - Director → ME
  • 8
    ENTREPRENEURS BUSINESS GROUP LTD
    - now 13344234
    IMPACE GROUP LTD
    - 2022-10-04 13344234
    Office 15, Suite 403 Old Steine, Brighton, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2021-04-19 ~ 2023-11-22
    IIF 12 - Director → ME
    Person with significant control
    2021-04-19 ~ 2024-03-02
    IIF 21 - Ownership of shares – 75% or more OE
  • 9
    ENTREPRENEURS BUSINESS SOLUTIONS LTD
    - now 11121947
    IMPACE SERVICES LIMITED
    - 2022-10-04 11121947 13188258
    DPO EXPERTS LIMITED
    - 2021-10-15 11121947
    Office 3, Suite 403 21-22 Old Steine, Brighton, England
    Active Corporate (4 parents)
    Officer
    2017-12-21 ~ 2023-11-22
    IIF 19 - Director → ME
    2017-12-21 ~ 2023-11-22
    IIF 41 - Secretary → ME
    Person with significant control
    2017-12-21 ~ 2021-12-07
    IIF 42 - Has significant influence or control OE
  • 10
    FMC INTERNATIONAL LIMITED
    03286094
    166 Northwood Way, Northwood, Middlesex
    Dissolved Corporate (6 parents)
    Officer
    2002-04-01 ~ 2003-11-30
    IIF 38 - Director → ME
  • 11
    FUTURE DIGITAL LTD
    10429442
    Preston Park House, South Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-10-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-10-14 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 12
    GINGER TOM PRODUCTIONS LTD
    06520745 11403914
    Suites 5 & 6 The Printworks, Hey Road Barrow, Clitheroe, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-03-03 ~ dissolved
    IIF 20 - Director → ME
    2008-03-03 ~ dissolved
    IIF 40 - Secretary → ME
  • 13
    HUMAN DIVERSE LTD
    13345286
    4 The Gardens, Pirbright, Woking, Surrey, England
    Active Corporate (2 parents)
    Officer
    2021-04-19 ~ 2022-04-22
    IIF 10 - Director → ME
    Person with significant control
    2021-04-19 ~ 2022-04-22
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    IMPACE LIMITED
    13188258 11121947
    C2-10, The Knoll Business Centre, 325-327 Old Shoreham Road, Hove, England
    Active Corporate (2 parents)
    Officer
    2021-02-09 ~ 2023-11-22
    IIF 3 - Director → ME
    2021-02-09 ~ 2023-11-22
    IIF 39 - Secretary → ME
    Person with significant control
    2021-02-09 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 15
    NEUROLEAPS LIMITED
    16552819 14779285
    The Knoll Business Centre C2-11, The Knoll Business Centre, 325-327 Old Shoreham Road, Hove, England
    Active Corporate (1 parent)
    Officer
    2025-07-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-07-01 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 16
    NEUROLEAPS LTD
    14779285 16552819
    C2-10, 325-327, The Knoll Business Centre Old Shoreham Road, Hove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-04-04 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 17
    NEW NEURO LIMITED
    - now 09183052
    ADHD SUCCESS LTD
    - 2025-08-04 09183052 14946891
    LASTING LEAPS LIMITED
    - 2023-10-23 09183052
    PENROSS LIMITED
    - 2022-12-23 09183052 14556918
    LASTING LEAPS LIMITED
    - 2022-12-22 09183052
    JOOSR LTD
    - 2022-03-04 09183052
    BOKISH LTD
    - 2015-11-05 09183052
    The Knoll Business Centre, C2-11, The Knoll Business Centre, 325-327 Old Shoreham Road, Hove, England
    Active Corporate (2 parents)
    Officer
    2014-08-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-01-03
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    2016-06-29 ~ now
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 18
    PRIVACYDO LTD
    14320673
    The Knoll Business Centre, 325-327 Old Shoreham Road, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-26 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-08-26 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 19
    QSKIES LIMITED
    09096885
    Flat 2 29 Smallfield Road, Horley, Surrey, England
    Active Corporate (3 parents)
    Officer
    2014-06-23 ~ 2014-11-26
    IIF 1 - Director → ME
  • 20
    RESULTS ASSOCIATES LIMITED
    07923411
    Preston Park House, South Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-01-25 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 21
    SYNTERGIS LTD
    - now 14556918
    PENROSS LTD
    - 2023-11-28 14556918 09183052
    The Knoll Business Centre C2-11, The Knoll Business Centre, 325-327 Old Shoreham Road, Hove, England
    Active Corporate (1 parent)
    Officer
    2022-12-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-12-23 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors 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 22 March 2026 and licensed under the Open Government Licence v3.0.