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

Darlington, Louise Michelle

    Related profiles found in government register
  • Darlington, Louise Michelle
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1HZ

      IIF 1 IIF 2
    • icon of address The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1HZ, United Kingdom

      IIF 3
    • icon of address Woods Farm House, Grange Road, Pleshey, Essex, CM3 1HZ

      IIF 4
  • Darlington, Louise Michelle
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1HZ, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address The Barn, Woods Farm, Pleshey, Essex, CM3 1BA, United Kingdom

      IIF 8 IIF 9
  • Darlington, Louise Michelle
    born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1HZ

      IIF 10 IIF 11 IIF 12
    • icon of address The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1HZ, Uk

      IIF 14
  • Darlington, Louise Michelle
    British

    Registered addresses and corresponding companies
    • icon of address Woods Farm House, Grange Road, Pleshey, Essex, CM3 1HZ

      IIF 15
  • Darlington, Louise Michelle
    British compny director

    Registered addresses and corresponding companies
    • icon of address The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1HZ

      IIF 16
  • King, Michael
    British joiner born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Brendon Close, Gonerby Hill Foot, Grantham, Lincs, NG31 8FU, England

      IIF 17
  • Mrs Louise Michelle Darlington
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1HZ

      IIF 18 IIF 19
  • Mr Michael Oziegbe Ojienelo
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 688, Sidcup Road, London, SE9 3AL, England

      IIF 20
  • Mr Michael King
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Brendon Close, Gonerby Hill Foot, Grantham, NG31 8FU, England

      IIF 21
  • King, Michael
    British consultant born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Peter House, Oxford Street, Manchester, United Kingdom, M1 5AN, United Kingdom

      IIF 22
    • icon of address Peter House, Oxford Street, Oxford Road, Manchester, M1 5AN, England

      IIF 23
  • King, Michael
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Staplehurst Road, Birmingham, B28 9AR, England

      IIF 24
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 25 IIF 26 IIF 27
  • King, Michael
    British it consultant born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Staplehurst Road, Birmingham, B28 9AR, England

      IIF 28
  • Ojienelo, Michael
    British director born in March 1972

    Resident in United Kingdom

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

      IIF 29
    • icon of address 688, Sidcup Road, London, SE9 3AL, United Kingdom

      IIF 30
  • Rae, Madeleine
    British company director

    Registered addresses and corresponding companies
    • icon of address Passer Chevern & Co, 5 Spring Villa Road, Edgware, Middlesex, HA8 7EB

      IIF 31
    • icon of address Paley Cottage Sheepcote Lane, Paley Street, Maidenhead, Berks, SL6 3JU

      IIF 32
  • Mr Michael King
    Nigerian born in March 1972

    Resident in England

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

      IIF 33
  • Rae, Madeleine
    British company director born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paley Cottage Sheepcote Lane, Paley Street, Maidenhead, Berks, SL6 3JU

      IIF 34 IIF 35
  • Rae, Madeleine
    British compny director born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Passer Chevern & Co, 5 Spring Villa Road, Edgware, Middlesex, HA8 7EB

      IIF 36
  • Ojienelo, Michael Oziegbe
    British company director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, The Briars, Langley, SL3 8PG, England

      IIF 37
    • icon of address 688, Sidcup Road, London, SE9 3AL, England

      IIF 38
  • Ojienelo, Michael Oziegbe
    British compny director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, The Briars, Langley, Slough, Berkshire, SL3 8PG, England

      IIF 39
  • Mr Michael Ojienelo
    British born in March 1972

    Resident in United Kingdom

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

      IIF 40
    • icon of address 688, Sidcup Road, London, SE9 3AL, England

      IIF 41
  • Mr Michael Oziegbe Ojienelo
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, The Briars, Langley, Slough, Berkshire, SL3 8PG, England

      IIF 42
    • icon of address 2, The Briars, Slough, Berkshire, SL3 8PG, England

      IIF 43
  • Michael King
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, The Briars, Langley, SL3 8PG, England

      IIF 44
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Peter House Oxford Street, Oxford Road, Manchester, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-30 ~ dissolved
    IIF 23 - Director → ME
  • 2
    FREELAND FINANCE LIMITED - 2009-04-09
    icon of address 23 Staplehurst Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-26 ~ dissolved
    IIF 28 - Director → ME
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-28 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 4
    RASELA LIMITED - 2013-10-14
    icon of address 23 Staplehurst Road, Hall Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-15 ~ dissolved
    IIF 27 - Director → ME
  • 5
    icon of address Peter House, Oxford Street, Manchester, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-30 ~ dissolved
    IIF 22 - Director → ME
  • 6
    L. C. (ST. ALBANS) LTD - 2016-07-28
    icon of address The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    80,059 GBP2023-11-30
    Person with significant control
    icon of calendar 2019-04-02 ~ now
    IIF 18 - Has significant influence or controlOE
  • 7
    icon of address The Barn Woods Farm Grange Road, Pleshey, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-10 ~ dissolved
    IIF 10 - LLP Designated Member → ME
  • 8
    LAND CHARTER (GT. WALDINGFIELD) LIMITED - 2011-03-11
    icon of address The Barn, Woods Farm Grange Road, Pleshey, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -65,895 GBP2020-11-30
    Officer
    icon of calendar 2011-07-20 ~ dissolved
    IIF 3 - Director → ME
  • 9
    icon of address The Barn Woods Farm Grange Road, Pleshey, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-10 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 10
    icon of address The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, Essex
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2017-01-13 ~ now
    IIF 2 - Director → ME
  • 11
    icon of address The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, Essex
    Active Corporate (2 parents, 18 offsprings)
    Net Assets/Liabilities (Company account)
    2,747,982 GBP2025-03-31
    Officer
    icon of calendar 2004-03-11 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address The Barn, Woods Farm Grange Road, Pleshey, Chelmsford, Essex
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    503,839 GBP2024-04-30
    Officer
    icon of calendar 2017-06-09 ~ now
    IIF 1 - Director → ME
  • 13
    FINNTU LTD - 2017-11-06
    icon of address 2 The Briars, Langley, Slough, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-27 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 688 Sidcup Road, London, Choose State, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-29 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 23 Staplehurst Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-13 ~ dissolved
    IIF 24 - Director → ME
  • 16
    icon of address The Barn Woods Farm Grange Road, Pleshey, Chelmsford, Essex
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    243,342 GBP2024-03-31
    Officer
    icon of calendar 2009-12-21 ~ now
    IIF 11 - LLP Designated Member → ME
  • 17
    icon of address 2 The Briars, Langley, Slough, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-29 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 4 Brendon Close, Gonerby Hill Foot, Grantham, Lincs, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    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
  • 19
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    249,163 GBP2024-08-31
    Officer
    icon of calendar 2016-08-12 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address Abbottsgate House, Hollow Road, Bury St Edmunds, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-22 ~ 2008-10-22
    IIF 34 - Director → ME
    icon of calendar 2008-04-01 ~ 2010-11-30
    IIF 36 - Director → ME
    icon of calendar 2003-07-30 ~ 2007-01-09
    IIF 35 - Director → ME
    icon of calendar 2007-05-31 ~ 2010-11-30
    IIF 31 - Secretary → ME
    icon of calendar 2005-03-31 ~ 2007-01-09
    IIF 32 - Secretary → ME
  • 2
    icon of address 8 Kings Court, Newcomen, Colchester, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2015-05-21 ~ 2016-10-01
    IIF 9 - Director → ME
  • 3
    RASELA LIMITED - 2013-10-14
    icon of address 23 Staplehurst Road, Hall Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-10 ~ 2014-09-07
    IIF 26 - Director → ME
    icon of calendar 2013-10-07 ~ 2014-06-10
    IIF 25 - Director → ME
  • 4
    icon of address The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, Essex
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    97,854 GBP2024-06-30
    Officer
    icon of calendar 2014-06-10 ~ 2014-10-14
    IIF 6 - Director → ME
  • 5
    icon of address The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, Essex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    6,133 GBP2019-06-30
    Officer
    icon of calendar 2014-06-04 ~ 2014-07-02
    IIF 5 - Director → ME
  • 6
    icon of address 4 Spring Grove Road, Ground Floor Office, Hounslow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    57,873 GBP2024-07-31
    Officer
    icon of calendar 2014-07-17 ~ 2014-09-30
    IIF 7 - Director → ME
  • 7
    icon of address The Barn Woods Farm Grange Road, Pleshey, Chelmsford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    2,533 GBP2024-03-31
    Officer
    icon of calendar 2013-09-30 ~ 2013-09-30
    IIF 12 - LLP Designated Member → ME
  • 8
    LAND CHARTER HOMES PLC - 2011-03-01
    LAND CHARTER HOMES LIMITED - 2003-05-06
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-04-28 ~ 2012-05-16
    IIF 4 - Director → ME
    icon of calendar 1999-01-08 ~ 2000-07-10
    IIF 15 - Secretary → ME
  • 9
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2015-05-20 ~ 2016-10-01
    IIF 8 - Director → ME
  • 10
    icon of address 109 Dorchester Avenue, Palmers Green, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-12-07 ~ 2014-10-30
    IIF 14 - LLP Designated Member → ME
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    249,163 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-12 ~ 2019-03-26
    IIF 44 - Ownership of shares – 75% or more OE
    icon of calendar 2016-08-12 ~ 2016-08-12
    IIF 33 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.