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

Warren, Darren

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

    Resident in England

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

      IIF 1
    • Ringstead Business Centre, Spencer Street, Ringstead, Northants, NN14 4BX, England

      IIF 2
    • 61a High Street South, Rushden, NN10 0RA, England

      IIF 3 IIF 4 IIF 5
    • 7, Hill House Gardens, Stanwick, Wellingborough, Northamptonshire, NN9 6QH, England

      IIF 7 IIF 8 IIF 9
    • 77, Midland Road, Raunds, Wellingborough, NN9 6JF, England

      IIF 10
  • Warren, Darren
    British director born in June 1974

    Resident in England

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

      IIF 11 IIF 12
    • 7, Hill House Gardens, Stanwick, Wellingborough, Northamptonshire, NN9 6QH, England

      IIF 13
  • Warren, Darren
    English accountant born in June 1974

    Resident in England

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

      IIF 14
  • Warren, Darren
    English director born in June 1974

    Resident in England

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

      IIF 15
    • Sanderum House, Oakley Road, Chinnor, Oxon, OX39 4TW, United Kingdom

      IIF 16
    • Prospect House, Crendon Street, High Wycombe, Bucks, HP13 6LA, England

      IIF 17
  • Mr Darren Warren
    British born in June 1974

    Resident in England

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

    Resident in England

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

      IIF 23
    • 77, Midland Road, Raunds, Wellingborough, NN9 6JF, England

      IIF 24
  • Warren, Darren
    English

    Registered addresses and corresponding companies
  • Warren, Darren
    English accountant

    Registered addresses and corresponding companies
  • Warren, Darren
    English accountants

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

      IIF 38
  • Warren, Darren
    English secretary

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

      IIF 39
  • Warren, Darren

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

      IIF 40 IIF 41
    • The Business Exchange Unit 2, Rockingham Road, Kettering, Northamtonshire, NN16 8JX

      IIF 42
    • 23 Chamberlain Way, Raunds, Northamptonshire, NN9 6UE

      IIF 43 IIF 44 IIF 45
  • Mr Darren Warren
    British born in June 1974

    Resident in United Kingdom

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

      IIF 47
child relation
Offspring entities and appointments
Active 12
  • 1
    TAVERNER LIMITED - 2021-03-30
    DENTON TAVARA NOMINEES LTD - 2020-03-25
    TAVARA NOMINEES LIMITED - 2013-01-15
    61a High Street South, Rushden, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    3,020 GBP2024-01-31
    Officer
    2007-11-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-11-05 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    61a High Street South, Rushden, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-01-31
    Officer
    2022-06-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-06-20 ~ now
    IIF 23 - Has significant influence or controlOE
  • 3
    61a High Street South, Rushden, England
    Active Corporate (1 parent)
    Equity (Company account)
    62,840 GBP2024-01-31
    Officer
    2012-11-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-10-28 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    61a High Street South, Rushden, England
    Active Corporate (2 parents)
    Officer
    2024-09-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 21 - Has significant influence or controlOE
  • 5
    INN CONTROL LIMITED - 2012-07-31
    Sanderum House, Oakley Road, Chinnor, Oxon
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2008-12-08 ~ dissolved
    IIF 16 - Director → ME
  • 6
    PAXTON COMPUTERS LIMITED - 2023-03-03
    61a High Street South, Rushden, England
    Active Corporate (3 parents)
    Equity (Company account)
    22,920 GBP2024-01-31
    Officer
    2020-02-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-02-03 ~ now
    IIF 24 - Has significant influence or controlOE
  • 7
    Ringstead Business Centre, Spencer Street, Ringstead, Northants, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-31 ~ dissolved
    IIF 2 - Director → ME
  • 8
    TALKING PUBS LIMITED - 2012-10-04
    77 Midland Road, Raunds, Wellingborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    247,920 GBP2024-01-31
    Officer
    2011-08-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-08-04 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    SPEEDCHECK LIMITED - 2012-10-04
    7 Hill House Gardens, Stanwick, Wellingborough, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-27 ~ dissolved
    IIF 8 - Director → ME
  • 10
    SANDERUM ACCOUNTANCY LIMITED - 2007-01-16
    61a High Street South, Rushden, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    140,169 GBP2024-01-31
    Officer
    2005-02-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2017-02-13 ~ now
    IIF 18 - Has significant influence or controlOE
  • 11
    7 Hill House Gardens, Stanwick, Wellingborough, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-04-05 ~ dissolved
    IIF 7 - Director → ME
  • 12
    7 Hill House Gardens, Stanwick, Wellingborough, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    2010-11-25 ~ dissolved
    IIF 9 - Director → ME
Ceased 25
  • 1
    Tavara Limited, Ringstead Business Centre Spencer Street, Ringstead, Kettering, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    2006-02-10 ~ 2011-07-01
    IIF 29 - Secretary → ME
  • 2
    SANDERUM LIMITED - 2023-10-09
    SANDERUM HOUSE LIMITED - 2011-07-22
    4 Cromwell Court, New Street, Aylesbury, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    521 GBP2024-04-30
    Officer
    2005-09-28 ~ 2007-10-01
    IIF 38 - Secretary → ME
  • 3
    SHENNANS LIMITED - 2016-11-17
    4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    125,542 GBP2024-04-30
    Officer
    2011-07-01 ~ 2014-05-15
    IIF 15 - Director → ME
  • 4
    ENJOY BEER LIMITED - 2005-07-26
    Sanderum House, Oakley Road, Chinnor, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    2005-09-28 ~ 2007-10-01
    IIF 31 - Secretary → ME
  • 5
    CASA ALIANZA CHARITABLE COMPANY - 2016-03-01
    FRIENDS OF CASA ALIANZA UK - 1999-02-25
    The Business Exchange Unit 2, Rockingham Road, Kettering, Northamtonshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    7,242 GBP2023-12-31
    Officer
    2015-05-27 ~ 2016-12-13
    IIF 1 - Director → ME
    2016-04-18 ~ 2016-12-13
    IIF 42 - Secretary → ME
    Person with significant control
    2016-05-23 ~ 2016-12-13
    IIF 47 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 6
    Sanderum House, Oakley Road, Chinnor, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    2005-09-28 ~ 2007-10-01
    IIF 33 - Secretary → ME
  • 7
    EZI SERV LIMITED - 2001-06-12
    2 Wyevale Business Park, King's Acre, Hereford, Herefordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,483 GBP2023-12-31
    Officer
    2005-09-29 ~ 2007-10-01
    IIF 46 - Secretary → ME
  • 8
    6a St. Andrews Court, Wellington Street, Thame, England
    Active Corporate (2 parents)
    Equity (Company account)
    -35,236 GBP2024-03-31
    Officer
    2007-01-16 ~ 2007-10-01
    IIF 45 - Secretary → ME
  • 9
    KILDERKIN LIMITED - 2012-07-31
    10 Cheyne Walk, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,006 GBP2024-07-31
    Officer
    2012-05-31 ~ 2012-11-15
    IIF 13 - Director → ME
  • 10
    Sanderum House, Oakley Road, Chinnor, Oxon
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2007-01-10 ~ 2011-07-01
    IIF 41 - Secretary → ME
  • 11
    IPI EUROPE LIMITED - 2006-11-17
    CONTRACK LIMITED - 1998-10-22
    CONTRAK LIMITED - 1994-08-15
    Sanderum House, Oakley Road, Chinnor, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,352,277 GBP2024-04-30
    Officer
    2005-09-29 ~ 2007-10-01
    IIF 44 - Secretary → ME
  • 12
    Sanderum House, Oakley Road, Chinnor, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,248,938 GBP2024-04-30
    Officer
    2005-03-19 ~ 2007-10-01
    IIF 43 - Secretary → ME
  • 13
    Prospect House, Crendon Street, High Wycombe, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    2010-10-04 ~ 2010-11-03
    IIF 17 - Director → ME
  • 14
    World Business Associates, `, `, 78 York Street, London
    Dissolved Corporate (2 parents)
    Officer
    2005-12-22 ~ 2007-10-01
    IIF 35 - Secretary → ME
  • 15
    Conifers, Ash Road, High Wycombe, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    35 GBP2024-02-29
    Officer
    2006-02-23 ~ 2008-01-01
    IIF 40 - Secretary → ME
  • 16
    Flat 402 13 Cassilis Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,667 GBP2019-01-31
    Officer
    2005-07-20 ~ 2006-01-01
    IIF 30 - Secretary → ME
  • 17
    County House, St. Marys Street, Worcester, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    2005-10-13 ~ 2009-08-13
    IIF 26 - Secretary → ME
  • 18
    SCANJET SYSTEMS LIMITED - 2012-05-02
    Sanderum House, Oakley Road, Chinnor, Oxfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,868 GBP2018-09-30
    Officer
    2007-06-20 ~ 2011-07-01
    IIF 25 - Secretary → ME
  • 19
    Unit 1a Vanalloys Business Park, Busgrove, Stoke Row, Henley On Thames
    Dissolved Corporate (2 parents)
    Officer
    2004-11-11 ~ 2005-10-07
    IIF 39 - Secretary → ME
  • 20
    SANDERUM ACCOUNTANCY LIMITED - 2007-01-16
    61a High Street South, Rushden, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    140,169 GBP2024-01-31
    Officer
    2005-09-28 ~ 2014-02-24
    IIF 37 - Secretary → ME
  • 21
    Flint Cottage, 3 Amersham Hill, High Wycombe, Bucks
    Dissolved Corporate (2 parents)
    Officer
    2004-11-11 ~ 2006-11-01
    IIF 34 - Secretary → ME
  • 22
    SANDERUM BUSINESS CENTRES LIMITED - 2002-04-26
    SANDERUM LIMITED - 1999-10-22
    TOFTEJORG LIMITED - 1999-02-05
    ALAN J. BOUGHTON & CO. LIMITED - 1984-11-02
    Sanderum House, Oakley Road, Chinnor, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,036,694 GBP2024-04-30
    Officer
    2004-05-01 ~ 2011-06-30
    IIF 14 - Director → ME
    2005-09-28 ~ 2007-10-01
    IIF 32 - Secretary → ME
  • 23
    30a Upper High Street, Thame, Oxon
    Active Corporate (2 parents)
    Equity (Company account)
    80,416 GBP2024-03-31
    Officer
    2006-03-27 ~ 2008-04-10
    IIF 27 - Secretary → ME
  • 24
    Abbey Taylor Limited, Blades Enterprise Centre John Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2006-07-31 ~ 2007-04-20
    IIF 28 - Secretary → ME
  • 25
    Sanderum House, Oakley Road, Chinnor, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,295,383 GBP2024-03-31
    Officer
    2006-12-07 ~ 2007-10-01
    IIF 36 - Secretary → 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.