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

James, Darren

    Related profiles found in government register
  • James, Darren
    British company director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, 2 Valley Close, Aintree, Liverpool, L10 8JJ, United Kingdom

      IIF 1
    • 2, Valley Close, Liverpool, L10 8JJ, England

      IIF 2 IIF 3 IIF 4
    • 2, Valley Close, Liverpool, L10 8JJ, United Kingdom

      IIF 6
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 7 IIF 8 IIF 9
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
    • 77 Ormskirk Road, Knowsley Village, Prescot, Merseyside, L34 8HB, United Kingdom

      IIF 11 IIF 12 IIF 13
    • The Old County Police Station, Newhey Road, Milnrow, Rochdale, Lancashire, OL16 3PS, England

      IIF 15
    • The Old County Police Station, Newhey Road, Milnrow, Rochdale, OL16 3PS, England

      IIF 16 IIF 17
  • James, Darren
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 18
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 19
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20 IIF 21 IIF 22
    • Alex House, 260/268 Chapel Street, Salford, Manchester, M3 5JZ

      IIF 24
    • 77, Ormskirk Road, Knowsley, Prescot, L34 8HB, United Kingdom

      IIF 25 IIF 26
    • 260-268, Chapel Street, Salford, Manchester, M3 5JZ

      IIF 27
  • James, Darren
    British managing director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77 Ormskirk Road, 77 Ormskirk Road, Knowsley Village, 77 Ormskirk Road, Knowsley Village, Liverpool, Merseyside, L34 8HB, England

      IIF 28
  • James, Darren
    British sales born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Valley Close, Liverpool, L10 8JJ, United Kingdom

      IIF 29
  • James, Darren
    British self employed born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Valley Close, Aintree, L10 8JJ, United Kingdom

      IIF 30
    • 77 Ormskirk Road, Knowsley Village, Liverpool, L34 8HB, England

      IIF 31 IIF 32
    • Edwards Veeders Accountants, Bank House, 260-8 Chapel Street, Salford, Menchester, M3 5JZ, England

      IIF 33
  • James, Darren
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edwards Veeder Llp, Alex House, 260/8 Chapel Street, Salford, Manchester, M3 5JZ, England

      IIF 34
  • James, Darren
    British self employed born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edwards Veeder, 224 Chapel St, Manchester, M3 5JZ, United Kingdom

      IIF 35
  • James, Darren
    British ceo born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 15996, 145-157, St John Street, London, EC1V 4PW, England

      IIF 36 IIF 37
  • James, Darren
    English self employed born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edwards Veeder, 260 Chapel Street, Manchester, M3 5JZ, England

      IIF 38
  • James, Darren
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Side, Quayside, Newcastle Upon Tyne, Tyne And Wear, NE1 3JE

      IIF 39 IIF 40
  • James, Darren
    British self employed born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Market Walk, Jarrow, Tyne And Wear, NE32 3PU, United Kingdom

      IIF 41
  • Jones, Darren
    British it consultant born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 42
  • Steadman, Darren
    British sales manager born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Unit 7, Imperial Works, Bromley Street, Stourbridge, DY9 8HZ, United Kingdom

      IIF 43
  • Darren James
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 44
  • James, Darren
    British company director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 77, 77 Ormskirk Road, Knowsley Village, --- Select ---, L34 8HB, United Kingdom

      IIF 45
    • Edwards Veeder Llp, 260-8 Chapel Street, Salford, Manchester, M3 5JZ, England

      IIF 46 IIF 47 IIF 48
    • 77, Ormskirk Road, Knowsley, Prescot, Merseyside, L34 8HB, United Kingdom

      IIF 49
  • James, Darren
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 4th, Floor Muskers Building, 1 Stanley Street, Liverpool, L1 6AA, United Kingdom

      IIF 50
    • 77, Ormskirk Road, Knowsley, Liverpool, Merseyside, L34 8HB, United Kingdom

      IIF 51
    • Second Floor, 19 Castle Street, Liverpool, Merseyside, L2 4SX

      IIF 52
    • C/o Grant Thornton Uk Llp, 30 Finsbury Square, London, EC2P 2YU

      IIF 53
    • 6th, Floor Blackfriars House, The Parsonage, Manchester, Lancashire, M3 2JA, United Kingdom

      IIF 54
    • Alex House, 260/268 Chapel Street, Salford, Manchester, M3 5JZ

      IIF 55 IIF 56 IIF 57
    • Alex House 260-268, Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 58
    • Edwards Veeder Llp - Alex House, 260/8 Chapel Street, Salford, Manchester, M3 5JZ, England

      IIF 59 IIF 60
    • 10, Cowleys Way, High Street, Pershore, Worcestershire, WR19 1EY, England

      IIF 61 IIF 62 IIF 63
    • 77, Ormskirk Road, Knowsley, Prescot, L34 8HB, England

      IIF 65
    • 260-268, Chapel Street, Salford, M3 5JZ, United Kingdom

      IIF 66
    • Edwards Veeder Llp, Alex House, 260/8 Chapel Street, Salford, Manchester, M3 5JZ, England

      IIF 67 IIF 68 IIF 69
    • Woodhouse Farm, Off Salisbury Avenue, Priorslee, Telford, Shropshire, TF2 9NX, England

      IIF 73
  • James, Darren
    British manager born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 77, Ormskirk Road, Knowsley Village, Liverpool, Merseyside, L34 8HB, England

      IIF 74
  • James, Darren
    British self employed born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 77, Ormskirk Road, Knowsley Village, Liverpool, Merseyside, L34 8HB, England

      IIF 75
    • Echelon Group, 77 Ormskirk Road, Knowsley Village, Liverpool, Merseyside, L34 8HB, England

      IIF 76 IIF 77
    • 260, Chapel Street, Manchester, M7 5JZ, England

      IIF 78
    • 260/8, Chapel Street, Manchester, M3 5JZ, England

      IIF 79
    • 260/8, Chapel Street, Manchester, M3 5JZ, United Kingdom

      IIF 80
    • 260/8, Chapel Street, Salford, Manchester, M3 5JZ, England

      IIF 81
    • Edwards Veeder, 224 Chapel St, Manchester, M3 5JZ, England

      IIF 82 IIF 83
    • Edwards Veeder, 260 Chapel Street, Manchester, M3 5JZ, England

      IIF 84 IIF 85 IIF 86
    • Edwards Veeder, 260 Chapel Street, Manchester, Merseyside, M3 5JZ, England

      IIF 88
    • Edwards Veeder, 268 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 89
    • Edwards Veeders, 260 Chapel St, Manchester, M3 5JZ, England

      IIF 90
    • Edwards Veeders, 260 Chapel Street, 77 Ormskirk Road, Knowsley Village, Manchester, M7 5JZ, England

      IIF 91
    • Edwards Veeders, 260 Chapel Street, Manchester, M7 5JZ, England

      IIF 92 IIF 93
    • Edwards Veeders, 260 Chapel Street, Manchester, M7 5JZ, United Kingdom

      IIF 94
    • Edwards Veeders, Bank House, 224 Chapel St, Manchester, M3 5JZ, England

      IIF 95 IIF 96 IIF 97
    • Edwards Veeders Llp, 260/8 Chapel Street, Salford, Manchester, M3 5JZ, England

      IIF 98
    • Edwards Veeder, 224 Chapel St, Salford, Manchester, M3 5JZ, England

      IIF 99
  • James, Darren
    British self emplyed born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Edwards Veeders, 268 Chapel Street, Manchester, M3 5JZ, England

      IIF 100 IIF 101
  • James, Darren Stephen
    British business owner born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clervaux Exchange, Clervaux Terrace, Jarrow, NE32 5UP, United Kingdom

      IIF 102
    • Kemp House, 152-160 City Road, London, EC1V 2NX

      IIF 103 IIF 104
  • James, Darren Stephen
    British company director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Bede's One, The Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne And Wear, NE32 5UP, England

      IIF 105
  • James, Darren Stephen
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clervaux Exchange, Clervaux Terrace, Jarrow, NE32 5UP, England

      IIF 106
    • St Bede's One, The Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne And Wear, NE32 5UP, England

      IIF 107
    • Kemp House, 152-160 City Road, London, EC1V 2NX

      IIF 108
  • Mr Darren James
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Valley Close, Aintree, L10 8JJ, England

      IIF 109
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 110
    • 2, Valley Close, Aintree, Liverpool, L10 8JJ, England

      IIF 111
    • 2, Valley Close, Aintree, Liverpool, L10 8JJ, United Kingdom

      IIF 112
    • 2, Valley Close, Aintree, Liverpool, Merseyside, L10 8JJ, United Kingdom

      IIF 113
    • 2, Valley Close, Liverpool, L10 8JJ, England

      IIF 114 IIF 115 IIF 116
    • 2, Valley Close, Liverpool, L10 8JJ, United Kingdom

      IIF 118 IIF 119
    • 77 Ormskirk Road, 77 Ormskirk Road, Knowsley Village, 77 Ormskirk Road, Knowsley Village, Liverpool, Merseyside, L34 8HB, England

      IIF 120
    • 77 Ormskirk Road, Knowsley Village, Liverpool, L34 8HB, England

      IIF 121
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 122 IIF 123 IIF 124
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 125 IIF 126 IIF 127
    • 77, Ormskirk Road, Knowsley, Prescot, L34 8HB, United Kingdom

      IIF 129 IIF 130
  • James, Darreb
    British builder born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 28 Gradwell Street, Liverpool, L1 4JH, United Kingdom

      IIF 131
  • Simpson, James
    British landscape gardener born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Sarre Avenue, Hornchurch, Essex, RM12 6TP, United Kingdom

      IIF 132
  • James, Draren
    British businessman born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 2, Valley Close, Aintree, Liverpool, L10 8JJ, England

      IIF 133
  • Mr Darren Jones
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 134
  • Darren James
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clervaux Exchange, Clervaux Terrace, Jarrow, NE32 5UP, United Kingdom

      IIF 135
    • Kemp House, 152-160 City Road, City Road, London, EC1V 2NX, England

      IIF 136
    • Kemp House, 152-160 City Road, London, EC1V 2NX

      IIF 137
  • Mr Darren James
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Pickersgill Court, Quay West, Sunderland, SR5 2AQ, England

      IIF 138
    • 9, Pickersgill Court, Sunderland, SR5 2AQ, United Kingdom

      IIF 139
  • Smith, Darren James
    British company director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 140
  • James, Darren
    English director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 260/8, Chapel Street, Salford, Manchester, Manchester, M3 5JZ, England

      IIF 141
    • 77, Ormskirk Road, Knowsley, Prescot, L34 8HB, England

      IIF 142
    • Woodhouse, Farm, Off Salisbury Avenue Priorslee, Telford, Shropshire, TF2 9NX, England

      IIF 143
  • James, Darren
    English self employed born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 260/8, Chapel Street, Salford, Manchester, M3 5JZ, England

      IIF 144
    • Edwards Veeder 260, Chapel Street, Manchester, M3 5JZ, England

      IIF 145
    • Edwards Veeder, 268 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 146
  • James, Darren
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 37, Side, Quayside, Newcastle Upon Tyne, NE1 3JE, England

      IIF 147 IIF 148
  • James, Darren
    British property consultant born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 09710806 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 149
    • 9, Pickersgill Court, Quay West, Sunderland, SR5 2AQ, England

      IIF 150
  • Mr Darren Steadman
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Unit 7, Imperial Works, Bromley Street, Stourbridge, DY9 8HZ, United Kingdom

      IIF 151
  • James, Darren
    English financial controller born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 59 James Road, Kidderminster, DY10 2TR, England

      IIF 152
  • James, Darren
    English financial controller born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 59 James Road, Kidderminster, DY10 2TR, England

      IIF 153
  • James, Darren
    Irish business owner born in March 1982

    Resident in Ireland

    Registered addresses and corresponding companies
    • 12447015 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 154
    • Kemp House, 152-160 City Road, London, EC1V 2NX

      IIF 155
  • James, Darren
    Irish director born in March 1982

    Resident in Ireland

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX

      IIF 156
  • Jones, Darren
    British company dorector born in March 1982

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 157
  • Steadman, Darren
    British self employed born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 21, Comberton Hill, Kidderminster, DY10 1QN, England

      IIF 158
  • Steadman, Darren
    British waste operator born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 21, Comberton Hill, Q, Kidderminster, DY101QN, England

      IIF 159
  • Darren Stephen James
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX

      IIF 160
  • James, Darren
    British director

    Registered addresses and corresponding companies
    • C/o Grant Thornton Uk Llp, 30 Finsbury Square, London, EC2P 2YU

      IIF 161
  • Mr Darren James Smith
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 162
  • Steadman, Darren
    British developer born in January 1970

    Registered addresses and corresponding companies
    • 68 Birchfield Road, Kidderminster, Worcestershire, DY11 6PG

      IIF 163
  • James, Darren
    Australian chief technical officer born in June 1980

    Resident in Australian

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 164
  • James, Darren Stephen
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 22, Wenlockroad, London, N1 7GU, England

      IIF 165
  • James, Darren Stephen
    British property consultant born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 166
    • 22, Wenlock Road, London, N1 7GU, England

      IIF 167
  • Mr Darren James
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 28 Gradwell Street, Liverpool, L1 4JH, United Kingdom

      IIF 168
    • 77, Ormskirk Road, Knowsley Village, Liverpool, Merseyside, L34 8HB, England

      IIF 169
    • Seymour Chambers, London Road, Liverpool, L3 5NW, England

      IIF 170
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 171
    • 6th, Floor Blackfriars House, The Parsonage, Manchester, Lancashire, M3 2JA, United Kingdom

      IIF 172
    • 77, Ormskirk Road, Knowsley, Prescot, L34 8HB, England

      IIF 173
    • 77, Ormskirk Road, Knowsley, Prescot, Merseyside, L34 8HB, England

      IIF 174
  • Mr Darren Stephen James
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 175
  • Simpson, James
    United Kingdom marketer born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3/2, Cambusnethan Street, Edinburgh, City Of Edinburgh, EH7 5TZ, United Kingdom

      IIF 176
  • Simpson, James
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 177
  • Simpson, James
    British software engineer born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 43, Blackbrook Drive, Chinley, SK23 6BF, United Kingdom

      IIF 178
  • Steadman, Darren James
    British accounts manager born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 59, James Road, Kidderminster, DY10 2TR, England

      IIF 179
  • Steadman, Darren James
    British controller born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 59, James Road, Kidderminster, DY10 2TR, England

      IIF 180
  • Stedman, Darren James
    British financial controller born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 59, James Road, Kidderminster, Worcestershire, DY10 2TR, England

      IIF 181
  • Darren James
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 9, Pickersgill Court, Quay West, Sunderland, SR5 2AQ, England

      IIF 182
  • Mr Darren James
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 183
  • Mr Darren James
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Po Box 4385, 09710806 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 184
    • 22, Wenlockroad, London, N1 7GU, England

      IIF 185
  • Simpson, Darren James
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 4 Tabernacle Street, London, EC2A 4LU, England

      IIF 186
    • 4th Floor, 4 Tabernacle Street, London, EC2A 4LU, United Kingdom

      IIF 187
  • Smith, Darren James
    British none born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 25, St James's Street, London, SW1A 1HG

      IIF 188
  • Simpson, James
    Scottish company director born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 32, Groathill Road North, Edinburgh, EH4 2SL, United Kingdom

      IIF 189
    • Drylaw House, 32, Groathill Road North, Edinburgh, EH4 2SL, Scotland

      IIF 190
  • Simpson, James
    Scottish digital marketer born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3f1 Third Floor, 3 Hill Street, New Town, Edinburgh, EH2 3JP, United Kingdom

      IIF 191
  • Steadman, Darren James
    British finance manager

    Registered addresses and corresponding companies
    • 4 Raleigh Square, Raleigh Street, Nottingham, Nottinghamshire, NG7 4DN

      IIF 192
  • Darren Jones
    British born in March 1982

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 193
  • James, Darren

    Registered addresses and corresponding companies
    • Clervaux Exchange, Clervaux Terrace, Jarrow, NE32 5UP, England

      IIF 194
    • St Bede's One, The Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne And Wear, NE32 5UP, England

      IIF 195
    • 22, Wenlockroad, London, N1 7GU, England

      IIF 196
    • 37, Side, Quayside, Newcastle Upon Tyne, Tyne And Wear, NE1 3JE

      IIF 197 IIF 198
  • Steadman, Darren James
    British manager born in January 1970

    Registered addresses and corresponding companies
  • Darren James
    Irish born in March 1982

    Resident in Ireland

    Registered addresses and corresponding companies
    • 12447015 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 205
  • Mr Darren James
    Irish born in March 1982

    Resident in Ireland

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX

      IIF 206
  • Mr James Simpson
    United Kingdom born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 207
  • Jones, Darren

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 208
  • Mr James Simpson
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 43, Blackbrook Drive, Chinley, Derbyshire, SK23 6BF, England

      IIF 209
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 210
  • Simpson, Darren James
    born in March 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr James Simpson
    Scottish born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3f1 Third Floor, 3 Hill Street, New Town, Edinburgh, EH2 3JP, United Kingdom

      IIF 213
  • Mr Darren James
    Australian born in June 1980

    Resident in Australian

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 214
  • Mr Darren James Simpson
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 4 Tabernacle Street, London, EC2A 4LU, England

      IIF 215
    • 4th Floor, 4 Tabernacle Street, London, EC2A 4LU, United Kingdom

      IIF 216
  • Mr Darren Stephen James
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX

      IIF 217
child relation
Offspring entities and appointments
Active 98
  • 1
    2 Valley Close, Liverpool, England
    Corporate (1 parent)
    Officer
    2024-06-17 ~ now
    IIF 3 - director → ME
    Person with significant control
    2024-06-17 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 2
    4th Floor 4 Tabernacle Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,074 GBP2023-07-31
    Officer
    2015-01-23 ~ now
    IIF 187 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 216 - Ownership of shares – 75% or moreOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Right to appoint or remove directorsOE
  • 3
    Alex House 260/268 Chapel Street, Salford, Manchester
    Dissolved corporate (2 parents)
    Officer
    2008-05-20 ~ dissolved
    IIF 55 - director → ME
  • 4
    20 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2022-08-29 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2022-08-29 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 5
    DARTON INVESTMENTS 1 LTD - 2021-01-06
    Kemp House, 152-160 City Road, London
    Dissolved corporate (1 parent)
    Officer
    2020-02-06 ~ dissolved
    IIF 104 - director → ME
    Person with significant control
    2020-02-06 ~ dissolved
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 160 - Right to appoint or remove directorsOE
  • 6
    DARTON INVESTMENTS 6 LTD - 2021-01-07
    A1 SECURITY LTD - 2020-12-10
    Kemp House, 152-160 City Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    2020-12-09 ~ dissolved
    IIF 108 - director → ME
    Person with significant control
    2020-12-10 ~ dissolved
    IIF 217 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 217 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 217 - Right to appoint or remove directorsOE
  • 7
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,622 GBP2021-08-31
    Officer
    2017-08-10 ~ now
    IIF 20 - director → ME
    Person with significant control
    2017-08-10 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directors as a member of a firmOE
  • 8
    2 Valley Close, Liverpool, England
    Corporate (1 parent)
    Officer
    2023-12-01 ~ now
    IIF 5 - director → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 9
    P1 Accounting Services Ltd, Unit F1, Halesfield 5, Telford, Shropshire, England
    Dissolved corporate (2 parents)
    Officer
    2012-04-18 ~ dissolved
    IIF 90 - director → ME
  • 10
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-04-20 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-04-20 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 11
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-04-20 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-04-20 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 12
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-10 ~ dissolved
    IIF 37 - director → ME
  • 13
    Edwards Veeder, 260 Chapel Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2012-05-30 ~ dissolved
    IIF 87 - director → ME
  • 14
    Edwards Veeder 268 Chapel Street, Salford, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-24 ~ dissolved
    IIF 146 - director → ME
  • 15
    Edwards Veeder 268 Chapel Street, Salford, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-24 ~ dissolved
    IIF 89 - director → ME
  • 16
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-12-21 ~ dissolved
    IIF 19 - director → ME
  • 17
    Edwards Veeder, 224 Chapel St, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2012-03-14 ~ dissolved
    IIF 82 - director → ME
  • 18
    37 Side, Quayside, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-24 ~ dissolved
    IIF 147 - director → ME
  • 19
    128 City Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2023-10-19 ~ now
    IIF 157 - director → ME
    2023-10-19 ~ now
    IIF 208 - secretary → ME
    Person with significant control
    2023-10-19 ~ now
    IIF 193 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Unit 5 Evolution House, Lakeside Business Village St David's Park, Ewloe, Flintshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2013-12-13 ~ dissolved
    IIF 51 - director → ME
  • 21
    P1 Accounting Services Ltd, Unit F1, Halesfield 5, Telford, Shropshire, England
    Dissolved corporate (2 parents)
    Officer
    2013-02-26 ~ dissolved
    IIF 80 - director → ME
  • 22
    260/8 Chapel Street, Salford, Manchester, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2013-04-09 ~ dissolved
    IIF 141 - director → ME
  • 23
    Edinburgh Business Club, Third Floor 3 Hill Street, New Town, Edinburgh, Scotland
    Corporate (1 parent)
    Officer
    2024-09-25 ~ now
    IIF 191 - director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 213 - Ownership of shares – 75% or moreOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Right to appoint or remove directorsOE
  • 24
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2016-08-01 ~ dissolved
    IIF 177 - director → ME
    Person with significant control
    2016-08-15 ~ dissolved
    IIF 210 - Ownership of shares – 75% or moreOE
    IIF 210 - Right to appoint or remove directorsOE
  • 25
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-01-23 ~ dissolved
    IIF 176 - director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 207 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    Edwards Veeders Bank House, 224 Chapel St, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-12 ~ dissolved
    IIF 97 - director → ME
  • 27
    2 Valley Close, Liverpool, England
    Corporate (1 parent)
    Officer
    2024-01-23 ~ now
    IIF 2 - director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 28
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2025-01-07 ~ now
    IIF 7 - director → ME
    Person with significant control
    2025-01-07 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 29
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2014-04-29 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 171 - Has significant influence or controlOE
  • 30
    Edwards Veeder Llp Alex House, 260/8 Chapel Street, Salford, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2011-03-02 ~ dissolved
    IIF 70 - director → ME
  • 31
    Edwards Veeder Llp Alex House, 260/8 Chapel Street, Salford, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2011-03-02 ~ dissolved
    IIF 67 - director → ME
  • 32
    Edwards Veeder Llp 260/8 Chapel Street, Salford, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2011-03-14 ~ dissolved
    IIF 47 - director → ME
  • 33
    4385, 09710806 - Companies House Default Address, Cardiff
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    176,606 GBP2020-02-28
    Officer
    2015-07-30 ~ now
    IIF 149 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 184 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    DARTON INVESTMENTS 5 LTD - 2020-12-19
    Kemp House, 152-160 City Road, London
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-21
    Officer
    2020-02-06 ~ now
    IIF 155 - director → ME
  • 35
    HAMILTON JAMES MCMENAMIN & CO LTD - 2021-09-07
    TROJAN LEGAL SERVICES LTD - 2020-12-10
    RETON TRADING LTD - 2019-07-19
    Kemp House, 152-160 City Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2019-07-19 ~ dissolved
    IIF 156 - director → ME
  • 36
    HAMILTON JAMES CONSTRUCTION SERVICES LTD - 2021-10-20
    DARTON INVESTMENTS 4 LTD - 2021-01-07
    4385, 12447061 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2020-02-06 ~ now
    IIF 103 - director → ME
    Person with significant control
    2020-02-06 ~ now
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 137 - Right to appoint or remove directorsOE
  • 37
    DARTON INVESTMENTS 3 LTD - 2021-01-07
    4385, 12447015 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2020-02-06 ~ now
    IIF 154 - director → ME
    Person with significant control
    2020-02-06 ~ now
    IIF 205 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 205 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 205 - Right to appoint or remove directorsOE
  • 38
    Edwards Veeder, 260 Chapel Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2012-05-16 ~ dissolved
    IIF 38 - director → ME
  • 39
    Edwards Veeder Llp 260/8 Chapel Street, Salford, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2011-03-14 ~ dissolved
    IIF 48 - director → ME
  • 40
    260-268 Chapel Street, Salford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-03-24 ~ dissolved
    IIF 66 - director → ME
  • 41
    260-268 Chapel Street, Salford
    Dissolved corporate (2 parents)
    Officer
    2012-10-12 ~ dissolved
    IIF 96 - director → ME
  • 42
    Edwards Veeder 260 Chapel Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2012-08-20 ~ dissolved
    IIF 145 - director → ME
  • 43
    32 Groathill Road North, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2013-04-12 ~ dissolved
    IIF 189 - director → ME
  • 44
    26 - 28 Gradwell Street, Liverpool, England
    Corporate (3 parents)
    Person with significant control
    2023-08-14 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    10 Cowleys Way, High Street, Pershore, Worcestershire, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-27 ~ dissolved
    IIF 64 - director → ME
  • 46
    10 Cowleys Way, High Street, Pershore, Worcestershire, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-27 ~ dissolved
    IIF 62 - director → ME
  • 47
    Europa House, Goldstone Villas, Hove, England
    Corporate (4 parents)
    Officer
    2023-09-10 ~ now
    IIF 140 - director → ME
    Person with significant control
    2023-09-10 ~ now
    IIF 162 - Has significant influence or controlOE
  • 48
    10 Cowleys Way, High Street, Pershore, Worcestershire, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-27 ~ dissolved
    IIF 61 - director → ME
  • 49
    260/8 Chapel Street, Salford, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-02 ~ dissolved
    IIF 144 - director → ME
  • 50
    SELL BY AUCTION (U.K.) LIMITED - 2011-08-01
    37 Side, Quayside, Newcastle Upon Tyne, Tyne And Wear
    Dissolved corporate (1 parent)
    Officer
    2010-05-11 ~ dissolved
    IIF 39 - director → ME
  • 51
    RESTAURANT LIGHTING DIRECT LTD - 2018-03-21
    Seymour Chambers, London Road, Liverpool, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -143 GBP2018-01-31
    Officer
    2016-01-20 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
  • 52
    54 Mountbatten Avenue, Hebburn, Tyne And Wear
    Dissolved corporate (1 parent)
    Officer
    2012-04-24 ~ dissolved
    IIF 148 - director → ME
  • 53
    77 Ormskirk Road, Knowsley Village, Liverpool, Merseyside, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-29 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 54
    260-268 Chapel Street, Salford, Manchester
    Dissolved corporate (2 parents)
    Officer
    2009-06-19 ~ dissolved
    IIF 27 - director → ME
  • 55
    Alex House 260/268 Chapel Street, Salford, Manchester
    Dissolved corporate (2 parents)
    Officer
    2009-05-28 ~ dissolved
    IIF 56 - director → ME
  • 56
    Edwards Veeder, 224 Chapel St, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2012-03-13 ~ dissolved
    IIF 83 - director → ME
  • 57
    Edwards Veeders Accountants Bank House, 260-8 Chapel Street, Salford, Menchester, England
    Dissolved corporate (2 parents)
    Officer
    2010-01-19 ~ dissolved
    IIF 33 - director → ME
  • 58
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -2,350 GBP2024-06-30
    Officer
    2023-06-06 ~ now
    IIF 42 - director → ME
    Person with significant control
    2023-06-06 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 134 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 134 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 134 - Right to appoint or remove directors as a member of a firmOE
  • 59
    P1 Accounting Services Ltd, Unit F1, Halesfield 5, Telford, Shropshire, England
    Dissolved corporate (2 parents)
    Officer
    2014-01-28 ~ dissolved
    IIF 143 - director → ME
  • 60
    Drylaw House 32, Groathill Road North, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-06-19 ~ dissolved
    IIF 190 - director → ME
  • 61
    Edwards Veeders, 260 Chapel Street, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2012-01-19 ~ dissolved
    IIF 91 - director → ME
  • 62
    RED SQUARE GRP LIMITED - 2011-08-04
    37 Side, Quayside, Newcastle Upon Tyne, Tyne And Wear
    Dissolved corporate (1 parent)
    Officer
    2010-09-03 ~ dissolved
    IIF 40 - director → ME
    2010-09-03 ~ dissolved
    IIF 198 - secretary → ME
  • 63
    Edwards Veeder, 224 Chapel St, Salford, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-30 ~ dissolved
    IIF 99 - director → ME
  • 64
    Kemp House, 152-160 City Road, London
    Dissolved corporate (3 parents)
    Officer
    2004-04-05 ~ dissolved
    IIF 199 - director → ME
  • 65
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-10 ~ dissolved
    IIF 36 - director → ME
  • 66
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -18,937 GBP2021-08-31
    Officer
    2018-08-16 ~ now
    IIF 21 - director → ME
    Person with significant control
    2018-08-16 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 67
    2 Valley Close, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-29 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2022-08-29 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 68
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    2,475 GBP2019-08-31
    Officer
    2018-08-16 ~ now
    IIF 23 - director → ME
    Person with significant control
    2018-08-16 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 69
    61 Bridge Street, Kington, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    683 GBP2018-01-31
    Officer
    2017-01-23 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 70
    28 Gradwell Street, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-06-25 ~ dissolved
    IIF 131 - director → ME
  • 71
    28 Gradwell Street, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-02-11 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 168 - Has significant influence or controlOE
  • 72
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    48,315 GBP2021-05-31
    Officer
    2019-05-17 ~ now
    IIF 32 - director → ME
    Person with significant control
    2019-05-17 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
  • 73
    2 Valley Close, Aintree, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2022-01-21 ~ now
    IIF 1 - director → ME
    Person with significant control
    2022-01-21 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
  • 74
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-21 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2022-01-21 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
  • 75
    Alex House 260-268 Chapel Street, Salford, Manchester
    Dissolved corporate (2 parents)
    Officer
    2009-06-24 ~ dissolved
    IIF 57 - director → ME
  • 76
    2 Valley Close, Aintree, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    -45,931 GBP2022-04-30
    Officer
    2020-05-01 ~ now
    IIF 133 - director → ME
  • 77
    C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved corporate (1 parent)
    Officer
    2004-10-20 ~ dissolved
    IIF 53 - director → ME
    2004-10-20 ~ dissolved
    IIF 161 - secretary → ME
  • 78
    MENTALIST LTD - 2012-08-28
    43 Blackbrook Drive, Chinley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,782 GBP2024-09-27
    Officer
    2008-08-19 ~ dissolved
    IIF 178 - director → ME
    Person with significant control
    2016-08-19 ~ dissolved
    IIF 209 - Ownership of shares – 75% or moreOE
    IIF 209 - Right to appoint or remove directorsOE
    IIF 209 - Has significant influence or controlOE
  • 79
    77 Ormskirk Road, Knowsley, Prescot, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-03-29 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2017-03-29 ~ dissolved
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Right to appoint or remove directorsOE
  • 80
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -21,529 GBP2021-01-31
    Officer
    2017-01-18 ~ now
    IIF 22 - director → ME
    Person with significant control
    2017-01-18 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 81
    Tenon Recovery, Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved corporate (2 parents)
    Officer
    2008-11-03 ~ dissolved
    IIF 41 - director → ME
  • 82
    2 Valley Close, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2021-09-02 ~ now
    IIF 29 - director → ME
    Person with significant control
    2021-09-02 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
  • 83
    Edwards Veeders Llp 260/8 Chapel Street, Salford, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2011-05-11 ~ dissolved
    IIF 98 - director → ME
  • 84
    Edwards Veeder Llp Alex House, 260/8 Chapel Street, Salford, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2011-03-03 ~ dissolved
    IIF 69 - director → ME
  • 85
    Edwards Veeder Llp 260-8 Chapel Street, Salford, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2011-03-14 ~ dissolved
    IIF 46 - director → ME
  • 86
    Edwards Veeders, 268 Chapel Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-03 ~ dissolved
    IIF 101 - director → ME
  • 87
    White & Company (uk) Limited, 6th Floor Blackfriars House, Parsonage, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2013-10-03 ~ dissolved
    IIF 100 - director → ME
  • 88
    Edwards Veeder Llp Alex House, 260/8 Chapel Street, Salford, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2011-03-02 ~ dissolved
    IIF 71 - director → ME
  • 89
    Edwards Veeder, 260 Chapel Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2012-05-16 ~ dissolved
    IIF 86 - director → ME
  • 90
    P1 Accounting Services Ltd, Unit F1, Halesfield 5, Telford, Shropshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-03 ~ dissolved
    IIF 73 - director → ME
  • 91
    4th Floor 4 Tabernacle Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-30 ~ now
    IIF 186 - director → ME
    Person with significant control
    2024-03-30 ~ now
    IIF 215 - Ownership of shares – 75% or moreOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Right to appoint or remove directorsOE
  • 92
    2.2.01 The Leather Market, Weston Street, London, Greater London, England
    Corporate (40 parents)
    Total Assets Less Current Liabilities (Company account)
    1,500 GBP2023-03-31
    Officer
    2024-04-17 ~ now
    IIF 211 - llp-member → ME
  • 93
    FAIT-CAPITAL LLP - 2021-11-15
    2.2.01 The Leather Market, Weston Street, London, England
    Corporate (40 parents, 9 offsprings)
    Net Assets/Liabilities (Company account)
    1,540,823 GBP2023-11-30
    Officer
    2024-04-17 ~ now
    IIF 212 - llp-member → ME
  • 94
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-05 ~ dissolved
    IIF 164 - director → ME
    Person with significant control
    2017-06-05 ~ dissolved
    IIF 214 - Ownership of shares – 75% or moreOE
  • 95
    BLUE AVEX LTD - 2023-02-16
    2 Valley Close, Aintree, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2019-05-17 ~ now
    IIF 30 - director → ME
    Person with significant control
    2019-05-17 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
  • 96
    191 Conway Street, Liverpool, England
    Dissolved corporate (2 parents)
    Officer
    2013-11-27 ~ dissolved
    IIF 63 - director → ME
  • 97
    77 Ormskirk Road Knowsley Village, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-17 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2019-05-17 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
  • 98
    77 Ormskirk Road, Knowsley, Prescot, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2018-06-11 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2018-06-11 ~ dissolved
    IIF 130 - Has significant influence or controlOE
Ceased 58
  • 1
    Unit 3 Acorn Enterprise Estate, Hoo Farm Industrial Estate, Kidderminster, England
    Corporate (1 parent)
    Equity (Company account)
    3,237 GBP2023-03-30
    Officer
    2019-03-13 ~ 2020-03-20
    IIF 179 - director → ME
  • 2
    Flat 4 35 North Row, London, England
    Corporate
    Equity (Company account)
    106,794 GBP2023-08-31
    Officer
    2022-08-09 ~ 2022-08-25
    IIF 43 - director → ME
    Person with significant control
    2022-08-09 ~ 2023-01-01
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Right to appoint or remove directors OE
  • 3
    EARTHED LONDON LIMITED - 2013-04-09
    27 Rowan Green East, Brentwood, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-11 ~ 2013-01-14
    IIF 132 - director → ME
  • 4
    DARTON INVESTMENTS 6 LTD - 2021-01-07
    A1 SECURITY LTD - 2020-12-10
    Kemp House, 152-160 City Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    2015-08-19 ~ 2019-04-26
    IIF 150 - director → ME
    2015-08-03 ~ 2015-08-04
    IIF 166 - director → ME
  • 5
    DARTON INVESTMENTS 2 LTD - 2020-09-03
    Clervaux Exchange, Clervaux Terrace, Jarrow, United Kingdom
    Corporate (1 parent)
    Officer
    2020-02-06 ~ 2021-10-13
    IIF 102 - director → ME
    Person with significant control
    2020-02-06 ~ 2021-10-13
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 135 - Right to appoint or remove directors OE
  • 6
    Edwards Veeder, 260 Chapel Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-21 ~ 2015-07-22
    IIF 85 - director → ME
  • 7
    NAUGHTY NELL'S (MIDLANDS) LIMITED - 2009-07-07
    103 Three Shires Oak Road, Bearwood, Smethwick, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2004-08-01 ~ 2006-09-02
    IIF 203 - director → ME
  • 8
    Edwards Veeders, 260 Chapel Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-06 ~ 2013-06-10
    IIF 92 - director → ME
  • 9
    260 Chapel Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-06 ~ 2013-06-10
    IIF 78 - director → ME
  • 10
    Clervaux Exchange, Clervaux Terrace, Jarrow, England
    Corporate
    Equity (Company account)
    2 GBP2020-02-28
    Officer
    2019-04-04 ~ 2021-10-14
    IIF 106 - director → ME
    2019-04-04 ~ 2021-10-01
    IIF 194 - secretary → ME
    Person with significant control
    2019-04-04 ~ 2020-01-30
    IIF 139 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    Edwards Veeder, 224 Chapel St, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-14 ~ 2015-07-22
    IIF 35 - director → ME
  • 12
    DEWSBURY PROPERTIES LIMITED - 2009-06-24
    23 Castalia Square, Docklands, London
    Dissolved corporate (2 parents)
    Officer
    2004-09-13 ~ 2005-05-24
    IIF 202 - director → ME
  • 13
    EXIT888 LTD - 2016-04-04
    ENG TELESELL LTD - 2015-05-11
    EXIT888 LTD - 2015-04-10
    Suite 659 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,400 GBP2021-03-31
    Officer
    2014-03-05 ~ 2015-04-20
    IIF 159 - director → ME
  • 14
    C/o, Rooney Associates, Second Floor 19 Castle Street, Liverpool, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2009-06-10 ~ 2016-05-10
    IIF 52 - director → ME
  • 15
    260-268 Chapel Street, Salford
    Dissolved corporate (2 parents)
    Officer
    2012-09-26 ~ 2015-07-22
    IIF 95 - director → ME
  • 16
    Edwards Veeders, 260 Chapel Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-19 ~ 2015-07-22
    IIF 93 - director → ME
  • 17
    260/8 Chapel Street, Salford, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2011-09-06 ~ 2013-06-06
    IIF 81 - director → ME
  • 18
    FONES DIRECT LTD - 2015-07-27
    Unit 14 Long Acres Park, Newchapel Road, Lingfield, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,017 GBP2018-12-31
    Officer
    2013-12-09 ~ 2014-08-01
    IIF 158 - director → ME
  • 19
    Edwards Veeder Llp - Alex House 260/8 Chapel Street, Salford, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2011-03-02 ~ 2011-07-22
    IIF 59 - director → ME
  • 20
    4385, 09710806 - Companies House Default Address, Cardiff
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    176,606 GBP2020-02-28
    Person with significant control
    2016-04-06 ~ 2017-08-29
    IIF 183 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    DARTON INVESTMENTS 5 LTD - 2020-12-19
    Kemp House, 152-160 City Road, London
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-21
    Person with significant control
    2020-02-06 ~ 2022-02-21
    IIF 136 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 136 - Right to appoint or remove directors OE
  • 22
    TROJAN EYE LTD - 2020-03-04
    TROJAN PARKING SOLUTIONS LTD - 2019-10-29
    TROJAN SECURITIES LTD - 2019-02-27
    TROJAN TECHNOLOGY SOLUTIONS LTD - 2017-06-02
    COMMERCIAL CONSULTANTS UK INC LTD - 2016-01-07
    St Bede's One The Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne And Wear, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-02-28
    Officer
    2015-12-14 ~ 2021-10-01
    IIF 107 - director → ME
    2015-12-14 ~ 2021-10-01
    IIF 195 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-12-01
    IIF 182 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    HAMILTON JAMES MCMENAMIN & CO LTD - 2021-09-07
    TROJAN LEGAL SERVICES LTD - 2020-12-10
    RETON TRADING LTD - 2019-07-19
    Kemp House, 152-160 City Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Person with significant control
    2019-07-19 ~ 2019-12-01
    IIF 175 - Has significant influence or control OE
    2020-12-10 ~ 2022-02-13
    IIF 206 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 206 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 206 - Right to appoint or remove directors OE
  • 24
    260/8 Chapel Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-12 ~ 2014-12-01
    IIF 79 - director → ME
  • 25
    Edwards Veeder, 260 Chapel Street, Manchester, Merseyside, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-16 ~ 2016-05-10
    IIF 88 - director → ME
  • 26
    Edwards Veeder Llp - Alex House 260/8 Chapel Street, Salford, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2011-03-02 ~ 2011-08-12
    IIF 60 - director → ME
  • 27
    Edwards Veeder Llp Alex House, 260/8 Chapel Street, Salford, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2011-03-03 ~ 2011-10-03
    IIF 72 - director → ME
  • 28
    MONITOR WIDE LIMITED - 2017-02-09
    26 Tooveys Mill Close, Kings Langley, Hertfordshire, England
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    17,836 GBP2016-07-31
    Officer
    2016-01-01 ~ 2016-01-20
    IIF 181 - director → ME
  • 29
    1st Floor 49 Peter Street, Manchester, England
    Dissolved corporate (1 parent, 4 offsprings)
    Equity (Company account)
    59,048 GBP2021-10-29
    Officer
    2013-10-10 ~ 2016-10-31
    IIF 54 - director → ME
    Person with significant control
    2016-10-07 ~ 2016-10-31
    IIF 172 - Has significant influence or control OE
  • 30
    HOME TO HOME REMOVALS LIMITED - 2017-01-23
    19 London House High Street, Stony Stratford, Milton Keynes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2016-01-20 ~ 2017-01-14
    IIF 152 - director → ME
  • 31
    1 Charterhouse Mews, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-06-01 ~ 2015-07-28
    IIF 11 - director → ME
  • 32
    28 Gradwell Street, Liverpool, United Kingdom
    Dissolved corporate
    Officer
    2015-04-29 ~ 2016-05-10
    IIF 17 - director → ME
  • 33
    The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire
    Dissolved corporate
    Officer
    2014-09-30 ~ 2015-06-12
    IIF 14 - director → ME
  • 34
    Edwards Veeders, 260 Chapel Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2011-12-20 ~ 2014-02-04
    IIF 94 - director → ME
  • 35
    SELL BY AUCTION (U.K.) LIMITED - 2011-08-01
    37 Side, Quayside, Newcastle Upon Tyne, Tyne And Wear
    Dissolved corporate (1 parent)
    Officer
    2010-05-11 ~ 2011-07-21
    IIF 197 - secretary → ME
  • 36
    MAJOR CATERING LIMITED - 2016-07-15
    Unit 11, Sandon Industrial Estate, Liverpool, Sandon Way, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    54,616 GBP2019-11-30
    Officer
    2020-09-18 ~ 2020-09-18
    IIF 65 - director → ME
    2010-11-29 ~ 2020-09-18
    IIF 49 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-09-18
    IIF 174 - Ownership of shares – 75% or more OE
    2020-09-18 ~ 2020-09-18
    IIF 173 - Has significant influence or control OE
  • 37
    20-22 Wenlock Road, London, England
    Corporate
    Officer
    2019-03-06 ~ 2022-02-03
    IIF 28 - director → ME
    Person with significant control
    2019-03-06 ~ 2022-02-03
    IIF 120 - Ownership of shares – 75% or more OE
  • 38
    Danos Management Ltd, 4th Floor Muskers Building, 1 Stanley Street, Liverpool
    Corporate (3 parents)
    Equity (Company account)
    -6,971 GBP2023-09-30
    Officer
    2012-10-25 ~ 2018-09-14
    IIF 50 - director → ME
  • 39
    HOME FROM HOME REMOVALS LIMITED - 2017-01-23
    19 London House Swinfens Yard, High Street, Stony Stratford, Milton Keynes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2016-01-11 ~ 2017-01-14
    IIF 153 - director → ME
  • 40
    JUST MARRIED WEDDING CARS LTD - 2019-04-26
    ABACUS SKIPS LIMITED - 2017-10-19
    Bridge House, River Side North, Bewdley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -298 GBP2018-07-31
    Officer
    2013-07-01 ~ 2014-08-02
    IIF 180 - director → ME
  • 41
    19 High Street, Lutterworth, Leicestershire
    Dissolved corporate (1 parent)
    Officer
    2005-04-02 ~ 2006-09-09
    IIF 204 - director → ME
    2003-11-26 ~ 2004-01-02
    IIF 192 - secretary → ME
  • 42
    1st Floor 117 Houndsditch, London
    Dissolved corporate (3 parents)
    Officer
    2005-10-20 ~ 2006-03-14
    IIF 201 - director → ME
  • 43
    48-52 Penny Lane, Mossley Hill, Liverpool, England
    Dissolved corporate (2 parents)
    Officer
    2014-03-10 ~ 2015-06-12
    IIF 77 - director → ME
  • 44
    Bridge House, Riverside North, Bewdley, Worcestershire
    Dissolved corporate (2 parents)
    Officer
    2000-05-19 ~ 2002-03-22
    IIF 163 - director → ME
  • 45
    Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved corporate (2 parents)
    Officer
    2014-09-30 ~ 2015-06-08
    IIF 13 - director → ME
  • 46
    22 Wenlockroad, London, England
    Corporate (1 parent)
    Equity (Company account)
    656,158 GBP2019-02-28
    Officer
    2020-12-16 ~ 2021-10-01
    IIF 165 - director → ME
    2014-02-10 ~ 2020-12-15
    IIF 167 - director → ME
    2015-07-21 ~ 2020-12-15
    IIF 196 - secretary → ME
    Person with significant control
    2020-02-11 ~ 2022-02-04
    IIF 185 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 185 - Right to appoint or remove directors OE
  • 47
    89 High Street, Coleshill, Birmingham, Warwickshire
    Corporate (2 parents)
    Officer
    2004-08-01 ~ 2005-10-01
    IIF 200 - director → ME
  • 48
    28 Gradwell Street, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-06-25 ~ 2016-04-06
    IIF 12 - director → ME
  • 49
    28 Gradwell Street, Liverpool, United Kingdom
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-04-30
    Officer
    2015-04-30 ~ 2016-07-05
    IIF 16 - director → ME
  • 50
    Alex House 260/268 Chapel Street, Salford, Manchester
    Dissolved corporate (1 parent)
    Officer
    2009-06-19 ~ 2016-05-10
    IIF 24 - director → ME
  • 51
    260-268 Chapel Street, Salford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-14 ~ 2011-07-22
    IIF 45 - director → ME
  • 52
    1st Floor 49 Peter Street, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -48,029 GBP2018-06-29
    Officer
    2013-03-21 ~ 2016-10-31
    IIF 142 - director → ME
  • 53
    St Bede's One The Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne And Wear, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,847 GBP2021-02-28
    Officer
    2019-09-10 ~ 2021-10-13
    IIF 105 - director → ME
    Person with significant control
    2019-09-10 ~ 2019-12-20
    IIF 138 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    Edwards Veeder Llp 260/8 Chapel Street, Salford, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2011-06-17 ~ 2015-07-22
    IIF 58 - director → ME
  • 55
    Edwards Veeder Llp Alex House, 260/8 Chapel Street, Salford, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2011-03-02 ~ 2016-05-10
    IIF 68 - director → ME
  • 56
    Edwards Veeder Llp Alex House, 260/8 Chapel Street, Salford, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2011-03-04 ~ 2018-03-14
    IIF 34 - director → ME
  • 57
    The Adelphi, 1 - 11 John Adam Street, London, England
    Corporate (11 parents)
    Officer
    2012-02-23 ~ 2015-02-26
    IIF 188 - director → ME
  • 58
    Edwards Veeder, 260 Chapel Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2012-07-02 ~ 2015-07-22
    IIF 84 - 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.