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

Boyd-annells, Darren Kelvin, Dr

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

    Resident in United Kingdom

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

      IIF 1
    • icon of address C2-10, The Knoll Business Centre, 325-327 Old Shoreham Road, Hove, BN3 7GS, England

      IIF 2
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Boyd-annells, Darren Kelvin, Dr
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address BN3

      IIF 4
    • icon of address 1, Preston Road, Brighton, BN1 4QE, United Kingdom

      IIF 5
    • icon of address 1, Preston Road, Brighton, East Sussex, BN1 4QE, United Kingdom

      IIF 6
    • icon of address Office 5, Suite 101, 28-29, Richmond Place, Brighton, BN2 9NA, England

      IIF 7
    • icon of address Preston Park House, South Road, Brighton, East Sussex, BN1 6SB, United Kingdom

      IIF 8 IIF 9
    • icon of address C2-10, 325-327, The Knoll Business Centre, Old Shoreham Road, Hove, BN3 7GS, United Kingdom

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

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

      IIF 12
    • icon of address The Knoll Business Centre, 325-327 Old Shoreham Road, Hove, BN3 7GS, England

      IIF 13
    • icon of address The Knoll Business Centre, 325-327 Old Shoreham Road, Hove, BN3 7GS, United Kingdom

      IIF 14
    • icon of address The Knoll Business Centre, C2-11, The Knoll Business Centre, 325-327 Old Shoreham Road, Hove, BN3 7GS, England

      IIF 15 IIF 16 IIF 17
  • Boyd-annells, Darren Kelvin, Dr
    British managing director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Knoll Business Centre, C2-11, The Knoll Business Centre, 325-327 Old Shoreham Road, Hove, BN3 7GS, England

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

    Resident in England

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

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

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

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

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

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

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

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

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

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

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

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

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

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

      IIF 35 IIF 36
    • icon of address 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
    • icon of address 16 Garden Close, Addlestone, Surrey, KT15 2PT

      IIF 38
  • Boyd-annells, Darren Kelvin, Dr

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

      IIF 42
child relation
Offspring entities and appointments
Active 15
  • 1
    WELLBEING PROGRAMMES LIMITED - 2025-08-04
    WELLNESS PROGRAMMES LIMITED - 2023-06-20
    icon of address C2-10, 325-327, The Knoll Business Centre Old Shoreham Road, Hove, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    619 GBP2024-06-30
    Officer
    icon of calendar 2023-06-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C2-10, 325-327, The Knoll Business Centre Old Shoreham Road, Hove, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -23 GBP2024-12-31
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 3
    icon of address C2-10, 325-327, The Knoll Business Centre Old Shoreham Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    icon of address C2 Office 10, The Knoll Business Centre, 325-327 Old Shoreham Road, Hove, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2024-03-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-03-02 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address C2-10 The Knoll Business Centre, 325-327 Old Shoreham Road, Hove, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,483 GBP2024-12-31
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 6
    INTEGRA TECHNOLOGIES (UK) LTD - 2021-02-03
    icon of address Office 5, Suite 101, 28-29 Richmond Place, Brighton, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2021-12-07 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 7
    icon of address Preston Park House, South Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25 GBP2017-10-31
    Officer
    icon of calendar 2016-10-14 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suites 5 & 6 The Printworks, Hey Road Barrow, Clitheroe, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-03 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2008-03-03 ~ dissolved
    IIF 40 - Secretary → ME
  • 9
    icon of address C2-10, The Knoll Business Centre, 325-327 Old Shoreham Road, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-02-09 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 10
    icon of address The Knoll Business Centre, 325-327 Old Shoreham Road, Hove, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 11
    icon of address C2-10, 325-327, The Knoll Business Centre Old Shoreham Road, Hove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 12
    JOOSR LTD - 2022-03-04
    ADHD SUCCESS LTD - 2025-08-04
    LASTING LEAPS LIMITED - 2022-12-22
    BOKISH LTD - 2015-11-05
    PENROSS LIMITED - 2022-12-23
    LASTING LEAPS LIMITED - 2023-10-23
    icon of address The Knoll Business Centre, 325-327 Old Shoreham Road, Hove, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,088 GBP2024-12-31
    Officer
    icon of calendar 2014-08-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 13
    icon of address The Knoll Business Centre, 325-327 Old Shoreham Road, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Preston Park House, South Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    179,356 GBP2018-01-31
    Officer
    icon of calendar 2012-01-25 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 15
    PENROSS LTD - 2023-11-28
    icon of address C2-10, The Knoll Business Centre, 325-327 Old Shoreham Road, Hove, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -45,227 GBP2024-12-31
    Officer
    icon of calendar 2022-12-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-12-23 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    IMPACE IMMIGRATION LIMITED - 2025-03-19
    icon of address Office 5, Suite 403 22 Old Steine, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    964 GBP2024-05-31
    Officer
    icon of calendar 2022-05-23 ~ 2024-01-22
    IIF 5 - Director → ME
  • 2
    IMPACE GROUP LTD - 2022-10-04
    icon of address Office 15, Suite 403 Old Steine, Brighton, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-04-19 ~ 2023-11-22
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ 2024-03-02
    IIF 21 - Ownership of shares – 75% or more OE
  • 3
    DPO EXPERTS LIMITED - 2021-10-15
    IMPACE SERVICES LIMITED - 2022-10-04
    icon of address Office 3, Suite 403 21-22 Old Steine, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -235,344 GBP2023-12-31
    Officer
    icon of calendar 2017-12-21 ~ 2023-11-22
    IIF 19 - Director → ME
    icon of calendar 2017-12-21 ~ 2023-11-22
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ 2021-12-07
    IIF 42 - Has significant influence or control OE
  • 4
    icon of address 166 Northwood Way, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-01 ~ 2003-11-30
    IIF 38 - Director → ME
  • 5
    icon of address New House Art Space, Fays Passage, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    351 GBP2024-04-30
    Officer
    icon of calendar 2021-04-19 ~ 2022-04-22
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 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
  • 6
    icon of address C2-10, The Knoll Business Centre, 325-327 Old Shoreham Road, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2021-02-09 ~ 2023-11-22
    IIF 2 - Director → ME
    icon of calendar 2021-02-09 ~ 2023-11-22
    IIF 39 - Secretary → ME
  • 7
    JOOSR LTD - 2022-03-04
    ADHD SUCCESS LTD - 2025-08-04
    LASTING LEAPS LIMITED - 2022-12-22
    BOKISH LTD - 2015-11-05
    PENROSS LIMITED - 2022-12-23
    LASTING LEAPS LIMITED - 2023-10-23
    icon of address The Knoll Business Centre, 325-327 Old Shoreham Road, Hove, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,088 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-03
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 8
    icon of address Flat 2 29 Smallfield Road, Horley, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -77,844 GBP2019-07-31
    Officer
    icon of calendar 2014-06-23 ~ 2014-11-26
    IIF 4 - Director → 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.