logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Darren David Burnett

    Related profiles found in government register
  • Mr Darren David Burnett
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Delme 2, Delme Place, Cams Hall Estate, Fareham, Hampshire, PO16 8UX, England

      IIF 1 IIF 2 IIF 3
    • icon of address Delme 2, Delme Place, Cams Hall Estate, Fareham, Hants, PO16 8UX, England

      IIF 5
    • icon of address Elan House, 5a Little Park Farm Road, Fareham, PO15 5SJ, England

      IIF 6 IIF 7
    • icon of address Elan House, 5a Little Park Farm Road, Fareham, PO15 5SJ, United Kingdom

      IIF 8
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 9
    • icon of address C/o Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, PO5 1DS, England

      IIF 10 IIF 11 IIF 12
    • icon of address Ency Associates, Unit 1, Cumberland Business Park, Printware Court, Portsmouth, Hampshire, PO5 1DS, United Kingdom

      IIF 19
    • icon of address Gatcombe House, Copnor Road, Portsmouth, Hampshire, PO3 5EJ, England

      IIF 20
    • icon of address Trafalgar House, 223 Southampton Road, Portsmouth, Hampshire, PO6 4PY, United Kingdom

      IIF 21
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 22
  • Burnett, Darren David
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Burnett, Darren David
    British company director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nelson Heights, Nelson Lane, Fareham, Hampshire, PO17 6AW, England

      IIF 40
    • icon of address Nelson Heights, Nelson Lane, Fareham, Hampshire, PO17 6AW, United Kingdom

      IIF 41
  • Burnett, Darren David
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Hill House, West Hill, Dartford, Kent, DA1 2EU, England

      IIF 42
    • icon of address Delme 2, Cams Hall Estate, Fareham, Hampshire, PO16 8UX, England

      IIF 43
    • icon of address Delme 2, Delme Place, Cams Hall Estate, Fareham, PO16 8UX, England

      IIF 44
    • icon of address Nelson Heights, Nelson Lane, Fareham, Hampshire, PO17 6AW, England

      IIF 45 IIF 46 IIF 47
    • icon of address Nelson Heights, Nelson Lane, Fareham, Hampshire, PO17 6AW, United Kingdom

      IIF 48 IIF 49 IIF 50
    • icon of address Trafalar House, 223 Southampton Road, Portsmouth, Hampshire, PO6 4PY, England

      IIF 52
    • icon of address Trafalgar House, 223 Southampton Road, Portsmouth, Hampshire, PO6 4PY, England

      IIF 53 IIF 54
    • icon of address Trafalgar House, 223 Southampton Road, Portsmouth, Hampshire, PO6 4PY, United Kingdom

      IIF 55 IIF 56 IIF 57
    • icon of address Trafalgar House, Trafalgar House, 223 Southampton Road, Portsmouth, Hampshire, PO6 4PY, England

      IIF 58
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 59
  • Burnett, Darren David
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Christchurch Gardens, Widley, Waterlooville, Hampshire, PO7 5BT

      IIF 60
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 28 - Director → ME
  • 2
    ARTISAN GROUP LIMITED - 2024-07-29
    ARTISAN RECRUITMENT GROUP LIMITED - 2025-01-22
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,905 GBP2024-03-31
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 32 - Director → ME
  • 3
    DDBSJB LTD - 2025-01-22
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hants, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-09 ~ now
    IIF 36 - Director → ME
  • 5
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 15 - Right to appoint or remove directorsOE
  • 8
    BRYBURN DEVELOPMENTS LTD - 2017-11-23
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    319,755 GBP2024-06-30
    Officer
    icon of calendar 2014-06-27 ~ now
    IIF 34 - Director → ME
  • 9
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 10
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 24 - Director → ME
  • 12
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2016-04-21 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 12 - Has significant influence or controlOE
  • 13
    icon of address Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    253,018 GBP2018-03-31
    Officer
    icon of calendar 2007-02-27 ~ dissolved
    IIF 46 - Director → ME
  • 14
    LABOUR ONLY CONTRACT SERVICES LIMITED - 2012-10-18
    ON-SITE TECHNICAL LIMITED - 2017-10-17
    icon of address Delme 2 Delme Place, Cams Hall Estate, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -51,529 GBP2017-03-31
    Officer
    icon of calendar 2007-01-12 ~ dissolved
    IIF 49 - Director → ME
  • 15
    ELECTROSTAFF LIMITED - 2010-12-07
    DATUM ENGINEERING AND PILING SERVICES LIMITED - 2012-10-19
    icon of address Delme 2 Delme Place, Cams Hall Estate, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-23 ~ dissolved
    IIF 40 - Director → ME
  • 16
    BRYBURN - GRACELANDS LTD - 2023-10-05
    LUTHAN PROPERTY SERVICES LTD - 2020-12-06
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,360 GBP2024-01-31
    Officer
    icon of calendar 2016-01-21 ~ now
    IIF 31 - Director → ME
  • 17
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-11-05 ~ now
    IIF 25 - Director → ME
  • 18
    icon of address Delme 2 Delme Place, Cams Hall Estate, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ dissolved
    IIF 48 - Director → ME
  • 19
    THE ON-SITE GROUP LIMITED - 2009-05-28
    icon of address Delme 2 Delme Place, Cams Hall Estate, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-08 ~ dissolved
    IIF 50 - Director → ME
  • 20
    ON SITE RECRUITMENT SOLUTIONS LIMITED - 2004-02-02
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,409 GBP2018-03-31
    Officer
    icon of calendar 2003-10-03 ~ dissolved
    IIF 41 - Director → ME
  • 21
    ON-SITE TECHNICAL SERVICES LIMITED - 2018-11-23
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2018-11-12 ~ dissolved
    IIF 59 - Director → ME
  • 22
    LABOUR ONLY CONSTRUCTION SERVICES LIMITED - 2017-10-17
    icon of address Delme 2 Delme Place, Cams Hall Estate, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2007-01-12 ~ dissolved
    IIF 51 - Director → ME
  • 23
    ON-SITE SUPPORT SERVICES LTD - 2018-11-23
    icon of address Delme 2 Delme Place, Cams Hall Estate, Fareham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-30 ~ dissolved
    IIF 44 - Director → ME
  • 24
    PAYWRIGHT (CIS) LTD - 2025-09-17
    icon of address Ency Associates Unit 1, Cumberland Business Park, Printware Court, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-10 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-09-10 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 25
    ON-SITE CONNECT LIMITED - 2023-03-02
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    190,155 GBP2021-03-31
    Officer
    icon of calendar 2007-04-16 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Unit 1 C/o Ency Associates, Cumberland Business Centre, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 39 - Director → ME
  • 27
    ON-SITE (MANCHESTER) LIMITED - 2009-05-28
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    478,726 GBP2018-03-31
    Officer
    icon of calendar 2009-05-21 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 27 - Director → ME
Ceased 18
  • 1
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-01-21 ~ 2025-01-27
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 2
    ARTISAN GROUP LIMITED - 2024-07-29
    ARTISAN RECRUITMENT GROUP LIMITED - 2025-01-22
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,905 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-01-27 ~ 2025-10-22
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 17 - Right to appoint or remove directors as a member of a firm OE
  • 3
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-03-26 ~ 2025-03-28
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 4
    BRYBURN DEVELOPMENTS LTD - 2017-11-23
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    319,755 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-01
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-01-21 ~ 2025-01-27
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 6
    BRYBURN - GRACELANDS LTD - 2023-10-05
    LUTHAN PROPERTY SERVICES LTD - 2020-12-06
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,360 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-20 ~ 2018-07-30
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BRYBURN DESIGN SERVICES LTD - 2019-01-10
    icon of address 11 Dragoon House Hussar Court, Brambles Business Park, Waterlooville, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -17,320 GBP2019-12-31
    Officer
    icon of calendar 2017-02-25 ~ 2018-11-21
    IIF 47 - Director → ME
  • 8
    icon of address Trafalgar House, 223 Southampton Road, Portsmouth, Hampshire, United Kingdom
    Active Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    293,000 GBP2024-12-31
    Officer
    icon of calendar 2019-12-23 ~ 2022-03-31
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ 2021-07-13
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Spa House 18 Upper Grosvenor Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    33,043 GBP2019-03-31
    Officer
    icon of calendar 2008-12-15 ~ 2020-01-13
    IIF 42 - Director → ME
  • 10
    icon of address C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Liquidation Corporate (5 parents)
    Equity (Company account)
    36,182 GBP2020-12-31
    Officer
    icon of calendar 2019-02-01 ~ 2022-03-31
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ 2020-01-05
    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
  • 11
    icon of address Trafalgar House, 223 Southampton Road, Portsmouth, Hampshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    115,127 GBP2024-12-31
    Officer
    icon of calendar 2021-01-26 ~ 2022-03-31
    IIF 56 - Director → ME
  • 12
    ON-SITE OUTSOURCING LIMITED - 2020-01-14
    icon of address 94a Wycliffe Road, Suite 500 Unit 2, Northampton
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -3,543,211 GBP2023-12-31
    Officer
    icon of calendar 2019-06-28 ~ 2022-03-31
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-06-28 ~ 2020-01-05
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address Trafalgar House, 223 Southampton Road, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-02-09 ~ 2022-03-31
    IIF 57 - Director → ME
  • 14
    ON-SITE CONTRACTING LIMITED - 2023-12-13
    icon of address Trafalgar House, 223 Southampton Road, Portsmouth, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    324,972 GBP2024-12-31
    Officer
    icon of calendar 2019-06-28 ~ 2022-03-31
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-06-28 ~ 2020-01-05
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    OSG OPERATIONS LIMITED - 2020-01-09
    icon of address Trafalgar House, 223 Southampton Road, Portsmouth, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    34,763 GBP2024-12-31
    Officer
    icon of calendar 2020-01-06 ~ 2022-03-31
    IIF 54 - Director → ME
  • 16
    ON-SITE TECHNICAL SERVICES LIMITED - 2018-11-23
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Person with significant control
    icon of calendar 2018-11-12 ~ 2019-04-01
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    ROCK (PROFESSIONAL) LIMITED - 2013-06-18
    ROCK MANAGEMENT GROUP LTD - 2008-01-21
    icon of address Lifford Hall Liffford Lane, Kings Norton, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-19 ~ 2008-01-16
    IIF 60 - Director → ME
  • 18
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-06-17 ~ 2025-11-06
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.