The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Darren Stephen James

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
    • 9, Pickersgill Court, Sunderland, SR5 2AQ, United Kingdom

      IIF 4
  • 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 5
    • Kemp House, 152-160 City Road, City Road, London, EC1V 2NX, England

      IIF 6
    • Kemp House, 152-160 City Road, London, EC1V 2NX

      IIF 7
  • 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 8
    • Kemp House, 152-160 City Road, London, EC1V 2NX

      IIF 9 IIF 10
  • 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 11
  • 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 12
    • St Bede's One, The Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne And Wear, NE32 5UP, England

      IIF 13
    • Kemp House, 152-160 City Road, London, EC1V 2NX

      IIF 14
  • 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 15
  • 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 16
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 17
    • 2, Valley Close, Aintree, Liverpool, L10 8JJ, England

      IIF 18
    • 2, Valley Close, Aintree, Liverpool, L10 8JJ, United Kingdom

      IIF 19
    • 2, Valley Close, Aintree, Liverpool, Merseyside, L10 8JJ, United Kingdom

      IIF 20
    • 2, Valley Close, Liverpool, L10 8JJ, England

      IIF 21 IIF 22 IIF 23
    • 2, Valley Close, Liverpool, L10 8JJ, United Kingdom

      IIF 25 IIF 26
    • 77 Ormskirk Road, 77 Ormskirk Road, Knowsley Village, 77 Ormskirk Road, Knowsley Village, Liverpool, Merseyside, L34 8HB, England

      IIF 27
    • 77 Ormskirk Road, Knowsley Village, Liverpool, L34 8HB, England

      IIF 28
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 29 IIF 30 IIF 31
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32 IIF 33 IIF 34
    • 77, Ormskirk Road, Knowsley, Prescot, L34 8HB, United Kingdom

      IIF 36 IIF 37
  • 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 38
  • 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 39
  • 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 40
  • 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 41
  • 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 42
  • 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 43
  • 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 44 IIF 45
  • 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 46
  • 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 47
    • 22, Wenlockroad, London, N1 7GU, England

      IIF 48
  • 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 49 IIF 50
  • 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 51
  • 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 52
    • 2, Valley Close, Liverpool, L10 8JJ, England

      IIF 53 IIF 54 IIF 55
    • 2, Valley Close, Liverpool, L10 8JJ, United Kingdom

      IIF 57
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 58 IIF 59 IIF 60
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 61
    • 77 Ormskirk Road, Knowsley Village, Prescot, Merseyside, L34 8HB, United Kingdom

      IIF 62 IIF 63 IIF 64
    • The Old County Police Station, Newhey Road, Milnrow, Rochdale, Lancashire, OL16 3PS, England

      IIF 66
    • The Old County Police Station, Newhey Road, Milnrow, Rochdale, OL16 3PS, England

      IIF 67 IIF 68
  • 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 69
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 70
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 71 IIF 72 IIF 73
    • Alex House, 260/268 Chapel Street, Salford, Manchester, M3 5JZ

      IIF 75
    • 77, Ormskirk Road, Knowsley, Prescot, L34 8HB, United Kingdom

      IIF 76 IIF 77
    • 260-268, Chapel Street, Salford, Manchester, M3 5JZ

      IIF 78
  • 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 79
  • 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 80
  • 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 81
    • 77 Ormskirk Road, Knowsley Village, Liverpool, L34 8HB, England

      IIF 82 IIF 83
    • Edwards Veeders Accountants, Bank House, 260-8 Chapel Street, Salford, Menchester, M3 5JZ, England

      IIF 84
  • 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 85
  • 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 86
  • James, Darren Stephen
    British director born in March 1982

    Resident in England

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

      IIF 87
  • 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 88
    • 22, Wenlock Road, London, N1 7GU, England

      IIF 89
  • 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 90
  • 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 91
  • 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 92
    • 4th Floor, 4 Tabernacle Street, London, EC2A 4LU, United Kingdom

      IIF 93
  • 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 94
  • 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 95
    • 77, Ormskirk Road, Knowsley Village, Liverpool, Merseyside, L34 8HB, England

      IIF 96
    • Seymour Chambers, London Road, Liverpool, L3 5NW, England

      IIF 97
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 98
    • 6th, Floor Blackfriars House, The Parsonage, Manchester, Lancashire, M3 2JA, United Kingdom

      IIF 99
    • 77, Ormskirk Road, Knowsley, Prescot, L34 8HB, England

      IIF 100
    • 77, Ormskirk Road, Knowsley, Prescot, Merseyside, L34 8HB, England

      IIF 101
  • 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 102
  • Darren James
    Irish born in March 1982

    Resident in Ireland

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

      IIF 103
  • 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 104
  • 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 105
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 106
  • 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 107
    • 4th Floor, 4 Tabernacle Street, London, EC2A 4LU, United Kingdom

      IIF 108
  • 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 109
  • 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 110
  • 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 111
  • 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 112
  • 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 113
  • 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 114
  • 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 115
  • 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 116
  • 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 117
  • 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 118 IIF 119
  • 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 120
    • 9, Pickersgill Court, Quay West, Sunderland, SR5 2AQ, England

      IIF 121
  • 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 122
  • 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 123
  • Steadman, Darren James
    British manager born in January 1970

    Registered addresses and corresponding companies
  • 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 130
  • Simpson, Darren James
    born in March 1982

    Resident in England

    Registered addresses and corresponding companies
  • 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 133
    • Edwards Veeder Llp, 260-8 Chapel Street, Salford, Manchester, M3 5JZ, England

      IIF 134 IIF 135 IIF 136
    • 77, Ormskirk Road, Knowsley, Prescot, Merseyside, L34 8HB, United Kingdom

      IIF 137
  • 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 138
    • 77, Ormskirk Road, Knowsley, Liverpool, Merseyside, L34 8HB, United Kingdom

      IIF 139
    • Second Floor, 19 Castle Street, Liverpool, Merseyside, L2 4SX

      IIF 140
    • C/o Grant Thornton Uk Llp, 30 Finsbury Square, London, EC2P 2YU

      IIF 141
    • 6th, Floor Blackfriars House, The Parsonage, Manchester, Lancashire, M3 2JA, United Kingdom

      IIF 142
    • Alex House, 260/268 Chapel Street, Salford, Manchester, M3 5JZ

      IIF 143 IIF 144 IIF 145
    • Alex House 260-268, Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 146
    • Edwards Veeder Llp - Alex House, 260/8 Chapel Street, Salford, Manchester, M3 5JZ, England

      IIF 147 IIF 148
    • 10, Cowleys Way, High Street, Pershore, Worcestershire, WR19 1EY, England

      IIF 149 IIF 150 IIF 151
    • 77, Ormskirk Road, Knowsley, Prescot, L34 8HB, England

      IIF 153
    • 260-268, Chapel Street, Salford, M3 5JZ, United Kingdom

      IIF 154
    • Edwards Veeder Llp, Alex House, 260/8 Chapel Street, Salford, Manchester, M3 5JZ, England

      IIF 155 IIF 156 IIF 157
    • Woodhouse Farm, Off Salisbury Avenue, Priorslee, Telford, Shropshire, TF2 9NX, England

      IIF 161
  • 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 162
  • 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 163
    • Echelon Group, 77 Ormskirk Road, Knowsley Village, Liverpool, Merseyside, L34 8HB, England

      IIF 164 IIF 165
    • 260, Chapel Street, Manchester, M7 5JZ, England

      IIF 166
    • 260/8, Chapel Street, Manchester, M3 5JZ, England

      IIF 167
    • 260/8, Chapel Street, Manchester, M3 5JZ, United Kingdom

      IIF 168
    • 260/8, Chapel Street, Salford, Manchester, M3 5JZ, England

      IIF 169
    • Edwards Veeder, 224 Chapel St, Manchester, M3 5JZ, England

      IIF 170 IIF 171
    • Edwards Veeder, 260 Chapel Street, Manchester, M3 5JZ, England

      IIF 172 IIF 173 IIF 174
    • Edwards Veeder, 260 Chapel Street, Manchester, Merseyside, M3 5JZ, England

      IIF 176
    • Edwards Veeder, 268 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 177
    • Edwards Veeders, 260 Chapel St, Manchester, M3 5JZ, England

      IIF 178
    • Edwards Veeders, 260 Chapel Street, 77 Ormskirk Road, Knowsley Village, Manchester, M7 5JZ, England

      IIF 179
    • Edwards Veeders, 260 Chapel Street, Manchester, M7 5JZ, England

      IIF 180 IIF 181
    • Edwards Veeders, 260 Chapel Street, Manchester, M7 5JZ, United Kingdom

      IIF 182
    • Edwards Veeders, Bank House, 224 Chapel St, Manchester, M3 5JZ, England

      IIF 183 IIF 184 IIF 185
    • Edwards Veeders Llp, 260/8 Chapel Street, Salford, Manchester, M3 5JZ, England

      IIF 186
    • Edwards Veeder, 224 Chapel St, Salford, Manchester, M3 5JZ, England

      IIF 187
  • 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 188 IIF 189
  • 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 190
    • Kemp House, 152-160 City Road, London, EC1V 2NX

      IIF 191
  • 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 192
  • 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 193
    • Drylaw House, 32, Groathill Road North, Edinburgh, EH4 2SL, Scotland

      IIF 194
  • 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 195
  • Steadman, Darren James
    British finance manager

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

      IIF 196
  • 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 197
  • 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 198
  • 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 199
  • 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 200
  • 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 201
  • 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 202
  • 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 203
    • 77, Ormskirk Road, Knowsley, Prescot, L34 8HB, England

      IIF 204
    • Woodhouse, Farm, Off Salisbury Avenue Priorslee, Telford, Shropshire, TF2 9NX, England

      IIF 205
  • 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 206
    • Edwards Veeder 260, Chapel Street, Manchester, M3 5JZ, England

      IIF 207
    • Edwards Veeder, 268 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 208
  • Steadman, Darren
    British developer born in January 1970

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

      IIF 209
  • James, Darren
    British director

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

      IIF 210
  • 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 211
  • James, Darren

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

      IIF 212
    • St Bede's One, The Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne And Wear, NE32 5UP, England

      IIF 213
    • 22, Wenlockroad, London, N1 7GU, England

      IIF 214
    • 37, Side, Quayside, Newcastle Upon Tyne, Tyne And Wear, NE1 3JE

      IIF 215 IIF 216
  • Jones, Darren

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

      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 54 - director → ME
    Person with significant control
    2024-06-17 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - 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 108 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - 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 143 - 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 55 - director → ME
    Person with significant control
    2022-08-29 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - 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 10 - director → ME
    Person with significant control
    2020-02-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - 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 14 - director → ME
    Person with significant control
    2020-12-10 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - 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 71 - director → ME
    Person with significant control
    2017-08-10 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - 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 56 - director → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - 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 178 - director → ME
  • 10
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-04-20 ~ now
    IIF 60 - director → ME
    Person with significant control
    2024-04-20 ~ 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
  • 11
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-04-20 ~ now
    IIF 59 - director → ME
    Person with significant control
    2024-04-20 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 12
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-10 ~ dissolved
    IIF 50 - director → ME
  • 13
    Edwards Veeder, 260 Chapel Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2012-05-30 ~ dissolved
    IIF 175 - director → ME
  • 14
    Edwards Veeder 268 Chapel Street, Salford, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-24 ~ dissolved
    IIF 208 - director → ME
  • 15
    Edwards Veeder 268 Chapel Street, Salford, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-24 ~ dissolved
    IIF 177 - director → ME
  • 16
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-12-21 ~ dissolved
    IIF 70 - director → ME
  • 17
    Edwards Veeder, 224 Chapel St, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2012-03-14 ~ dissolved
    IIF 170 - director → ME
  • 18
    37 Side, Quayside, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-24 ~ dissolved
    IIF 118 - director → ME
  • 19
    128 City Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2023-10-19 ~ now
    IIF 130 - director → ME
    2023-10-19 ~ now
    IIF 217 - secretary → ME
    Person with significant control
    2023-10-19 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - 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 139 - director → ME
  • 21
    P1 Accounting Services Ltd, Unit F1, Halesfield 5, Telford, Shropshire, England
    Dissolved corporate (2 parents)
    Officer
    2013-02-26 ~ dissolved
    IIF 168 - director → ME
  • 22
    260/8 Chapel Street, Salford, Manchester, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2013-04-09 ~ dissolved
    IIF 203 - director → ME
  • 23
    Edinburgh Business Club, Third Floor 3 Hill Street, New Town, Edinburgh, Scotland
    Corporate (1 parent)
    Officer
    2024-09-25 ~ now
    IIF 195 - director → ME
    Person with significant control
    2024-09-25 ~ 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
  • 24
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2016-08-01 ~ dissolved
    IIF 112 - director → ME
    Person with significant control
    2016-08-15 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 25
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-01-23 ~ dissolved
    IIF 117 - director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 110 - 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 185 - director → ME
  • 27
    2 Valley Close, Liverpool, England
    Corporate (1 parent)
    Officer
    2024-01-23 ~ now
    IIF 53 - director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 28
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2025-01-07 ~ now
    IIF 58 - director → ME
    Person with significant control
    2025-01-07 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - 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 164 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 98 - 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 158 - 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 155 - director → ME
  • 32
    Edwards Veeder Llp 260/8 Chapel Street, Salford, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2011-03-14 ~ dissolved
    IIF 135 - 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 120 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - 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 191 - 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 192 - 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 9 - director → ME
    Person with significant control
    2020-02-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - 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 190 - director → ME
    Person with significant control
    2020-02-06 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Right to appoint or remove directorsOE
  • 38
    Edwards Veeder, 260 Chapel Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2012-05-16 ~ dissolved
    IIF 109 - director → ME
  • 39
    Edwards Veeder Llp 260/8 Chapel Street, Salford, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2011-03-14 ~ dissolved
    IIF 136 - director → ME
  • 40
    260-268 Chapel Street, Salford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-03-24 ~ dissolved
    IIF 154 - director → ME
  • 41
    260-268 Chapel Street, Salford
    Dissolved corporate (2 parents)
    Officer
    2012-10-12 ~ dissolved
    IIF 184 - director → ME
  • 42
    Edwards Veeder 260 Chapel Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2012-08-20 ~ dissolved
    IIF 207 - director → ME
  • 43
    32 Groathill Road North, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2013-04-12 ~ dissolved
    IIF 193 - director → ME
  • 44
    26 - 28 Gradwell Street, Liverpool, England
    Corporate (3 parents)
    Person with significant control
    2023-08-14 ~ now
    IIF 20 - 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 152 - director → ME
  • 46
    10 Cowleys Way, High Street, Pershore, Worcestershire, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-27 ~ dissolved
    IIF 150 - director → ME
  • 47
    Europa House, Goldstone Villas, Hove, England
    Corporate (4 parents)
    Officer
    2023-09-10 ~ now
    IIF 42 - director → ME
    Person with significant control
    2023-09-10 ~ now
    IIF 39 - Has significant influence or controlOE
  • 48
    10 Cowleys Way, High Street, Pershore, Worcestershire, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-27 ~ dissolved
    IIF 149 - director → ME
  • 49
    260/8 Chapel Street, Salford, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-02 ~ dissolved
    IIF 206 - 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 44 - 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 163 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 52
    54 Mountbatten Avenue, Hebburn, Tyne And Wear
    Dissolved corporate (1 parent)
    Officer
    2012-04-24 ~ dissolved
    IIF 119 - director → ME
  • 53
    77 Ormskirk Road, Knowsley Village, Liverpool, Merseyside, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-29 ~ dissolved
    IIF 162 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 54
    260-268 Chapel Street, Salford, Manchester
    Dissolved corporate (2 parents)
    Officer
    2009-06-19 ~ dissolved
    IIF 78 - director → ME
  • 55
    Alex House 260/268 Chapel Street, Salford, Manchester
    Dissolved corporate (2 parents)
    Officer
    2009-05-28 ~ dissolved
    IIF 144 - director → ME
  • 56
    Edwards Veeder, 224 Chapel St, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2012-03-13 ~ dissolved
    IIF 171 - 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 84 - 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 94 - director → ME
    Person with significant control
    2023-06-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 40 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 40 - 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 205 - director → ME
  • 60
    Drylaw House 32, Groathill Road North, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-06-19 ~ dissolved
    IIF 194 - director → ME
  • 61
    Edwards Veeders, 260 Chapel Street, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2012-01-19 ~ dissolved
    IIF 179 - 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 45 - director → ME
    2010-09-03 ~ dissolved
    IIF 216 - secretary → ME
  • 63
    Edwards Veeder, 224 Chapel St, Salford, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-30 ~ dissolved
    IIF 187 - director → ME
  • 64
    Kemp House, 152-160 City Road, London
    Dissolved corporate (3 parents)
    Officer
    2004-04-05 ~ dissolved
    IIF 124 - director → ME
  • 65
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-10 ~ dissolved
    IIF 49 - 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 72 - director → ME
    Person with significant control
    2018-08-16 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 67
    2 Valley Close, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-29 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2022-08-29 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - 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 74 - director → ME
    Person with significant control
    2018-08-16 ~ 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
  • 69
    61 Bridge Street, Kington, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    683 GBP2018-01-31
    Officer
    2017-01-23 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 70
    28 Gradwell Street, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-06-25 ~ dissolved
    IIF 197 - director → ME
  • 71
    28 Gradwell Street, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-02-11 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 95 - 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 83 - director → ME
    Person with significant control
    2019-05-17 ~ now
    IIF 18 - 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 52 - director → ME
    Person with significant control
    2022-01-21 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 74
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-21 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2022-01-21 ~ dissolved
    IIF 35 - 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 145 - 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 198 - director → ME
  • 77
    C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved corporate (1 parent)
    Officer
    2004-10-20 ~ dissolved
    IIF 141 - director → ME
    2004-10-20 ~ dissolved
    IIF 210 - 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 113 - director → ME
    Person with significant control
    2016-08-19 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Has significant influence or controlOE
  • 79
    77 Ormskirk Road, Knowsley, Prescot, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-03-29 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2017-03-29 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - 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 73 - director → ME
    Person with significant control
    2017-01-18 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - 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 46 - director → ME
  • 82
    2 Valley Close, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2021-09-02 ~ now
    IIF 80 - director → ME
    Person with significant control
    2021-09-02 ~ now
    IIF 25 - 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 186 - 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 157 - director → ME
  • 85
    Edwards Veeder Llp 260-8 Chapel Street, Salford, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2011-03-14 ~ dissolved
    IIF 134 - director → ME
  • 86
    Edwards Veeders, 268 Chapel Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-03 ~ dissolved
    IIF 189 - director → ME
  • 87
    White & Company (uk) Limited, 6th Floor Blackfriars House, Parsonage, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2013-10-03 ~ dissolved
    IIF 188 - 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 159 - director → ME
  • 89
    Edwards Veeder, 260 Chapel Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2012-05-16 ~ dissolved
    IIF 174 - director → ME
  • 90
    P1 Accounting Services Ltd, Unit F1, Halesfield 5, Telford, Shropshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-03 ~ dissolved
    IIF 161 - director → ME
  • 91
    4th Floor 4 Tabernacle Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-30 ~ now
    IIF 107 - director → ME
    Person with significant control
    2024-03-30 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - 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 131 - 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 132 - llp-member → ME
  • 94
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-05 ~ dissolved
    IIF 211 - director → ME
    Person with significant control
    2017-06-05 ~ dissolved
    IIF 122 - 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 81 - director → ME
    Person with significant control
    2019-05-17 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 96
    191 Conway Street, Liverpool, England
    Dissolved corporate (2 parents)
    Officer
    2013-11-27 ~ dissolved
    IIF 151 - director → ME
  • 97
    77 Ormskirk Road Knowsley Village, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-17 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2019-05-17 ~ dissolved
    IIF 28 - 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 77 - director → ME
    Person with significant control
    2018-06-11 ~ dissolved
    IIF 37 - 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 115 - 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 102 - director → ME
    Person with significant control
    2022-08-09 ~ 2023-01-01
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - 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 43 - 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 121 - director → ME
    2015-08-03 ~ 2015-08-04
    IIF 88 - 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 8 - director → ME
    Person with significant control
    2020-02-06 ~ 2021-10-13
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - 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 173 - 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 128 - director → ME
  • 8
    Edwards Veeders, 260 Chapel Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-06 ~ 2013-06-10
    IIF 180 - director → ME
  • 9
    260 Chapel Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-06 ~ 2013-06-10
    IIF 166 - 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 12 - director → ME
    2019-04-04 ~ 2021-10-01
    IIF 212 - secretary → ME
    Person with significant control
    2019-04-04 ~ 2020-01-30
    IIF 4 - 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 86 - 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 127 - 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 200 - 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 140 - director → ME
  • 15
    260-268 Chapel Street, Salford
    Dissolved corporate (2 parents)
    Officer
    2012-09-26 ~ 2015-07-22
    IIF 183 - director → ME
  • 16
    Edwards Veeders, 260 Chapel Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-19 ~ 2015-07-22
    IIF 181 - director → ME
  • 17
    260/8 Chapel Street, Salford, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2011-09-06 ~ 2013-06-06
    IIF 169 - 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 199 - 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 147 - 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 90 - 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 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - 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 13 - director → ME
    2015-12-14 ~ 2021-10-01
    IIF 213 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-12-01
    IIF 51 - 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 1 - Has significant influence or control OE
    2020-12-10 ~ 2022-02-13
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - 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 167 - director → ME
  • 25
    Edwards Veeder, 260 Chapel Street, Manchester, Merseyside, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-16 ~ 2016-05-10
    IIF 176 - 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 148 - 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 160 - 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 114 - 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 142 - director → ME
    Person with significant control
    2016-10-07 ~ 2016-10-31
    IIF 99 - 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 202 - director → ME
  • 31
    1 Charterhouse Mews, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-06-01 ~ 2015-07-28
    IIF 62 - director → ME
  • 32
    28 Gradwell Street, Liverpool, United Kingdom
    Dissolved corporate
    Officer
    2015-04-29 ~ 2016-05-10
    IIF 68 - director → ME
  • 33
    The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire
    Dissolved corporate
    Officer
    2014-09-30 ~ 2015-06-12
    IIF 65 - director → ME
  • 34
    Edwards Veeders, 260 Chapel Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2011-12-20 ~ 2014-02-04
    IIF 182 - 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 215 - 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 153 - director → ME
    2010-11-29 ~ 2020-09-18
    IIF 137 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-09-18
    IIF 101 - Ownership of shares – 75% or more OE
    2020-09-18 ~ 2020-09-18
    IIF 100 - Has significant influence or control OE
  • 37
    20-22 Wenlock Road, London, England
    Corporate
    Officer
    2019-03-06 ~ 2022-02-03
    IIF 79 - director → ME
    Person with significant control
    2019-03-06 ~ 2022-02-03
    IIF 27 - 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 138 - 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 201 - 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 116 - director → ME
  • 41
    19 High Street, Lutterworth, Leicestershire
    Dissolved corporate (1 parent)
    Officer
    2005-04-02 ~ 2006-09-09
    IIF 129 - director → ME
    2003-11-26 ~ 2004-01-02
    IIF 196 - secretary → ME
  • 42
    1st Floor 117 Houndsditch, London
    Dissolved corporate (3 parents)
    Officer
    2005-10-20 ~ 2006-03-14
    IIF 126 - director → ME
  • 43
    48-52 Penny Lane, Mossley Hill, Liverpool, England
    Dissolved corporate (2 parents)
    Officer
    2014-03-10 ~ 2015-06-12
    IIF 165 - director → ME
  • 44
    Bridge House, Riverside North, Bewdley, Worcestershire
    Dissolved corporate (2 parents)
    Officer
    2000-05-19 ~ 2002-03-22
    IIF 209 - director → ME
  • 45
    Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved corporate (2 parents)
    Officer
    2014-09-30 ~ 2015-06-08
    IIF 64 - 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 87 - director → ME
    2014-02-10 ~ 2020-12-15
    IIF 89 - director → ME
    2015-07-21 ~ 2020-12-15
    IIF 214 - secretary → ME
    Person with significant control
    2020-02-11 ~ 2022-02-04
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - 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 125 - director → ME
  • 48
    28 Gradwell Street, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-06-25 ~ 2016-04-06
    IIF 63 - 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 67 - director → ME
  • 50
    Alex House 260/268 Chapel Street, Salford, Manchester
    Dissolved corporate (1 parent)
    Officer
    2009-06-19 ~ 2016-05-10
    IIF 75 - director → ME
  • 51
    260-268 Chapel Street, Salford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-14 ~ 2011-07-22
    IIF 133 - 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 204 - 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 11 - director → ME
    Person with significant control
    2019-09-10 ~ 2019-12-20
    IIF 3 - 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 146 - 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 156 - 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 85 - director → ME
  • 57
    The Adelphi, 1 - 11 John Adam Street, London, England
    Corporate (11 parents)
    Officer
    2012-02-23 ~ 2015-02-26
    IIF 111 - director → ME
  • 58
    Edwards Veeder, 260 Chapel Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2012-07-02 ~ 2015-07-22
    IIF 172 - 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.