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

Smith, Darren

    Related profiles found in government register
  • Smith, Darren
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Laburnum House, Mill Bank, Shaw Mills, Harrogate, North Yorkshire, HG3 3HR, United Kingdom

      IIF 1
  • Smith, Darren
    British computer consultant born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90a, Market Street, Denton, Manchester, M34 2AQ, United Kingdom

      IIF 2
  • Smith, Darren
    British consultant born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Solway House Business Centre, Parkhouse Road, Kingstown, Carlisle, CA6 4BY, England

      IIF 3
  • Smith, Darren
    British i t consultant born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90a Market Street, Denton, Manchester, M34 2AQ, United Kingdom

      IIF 4
  • Smith, Darren Ian
    British computers born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Norfolk Ave, Denton, M34 2NW, United Kingdom

      IIF 5
  • Smith, Darren Ian
    British it contractor born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite G Hollies House, 230 High Street, Potters Bar, Hertfordshire, EN6 5BL, United Kingdom

      IIF 6
  • Smith, Darren
    British builder born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Crossley Woods, Crossley Lane, Mirfield, West Yorkshire, WF14 0NX, United Kingdom

      IIF 7
  • Smith, Darren
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Laburnum House, Mill Bank, Shaw Mills, Harrogate, HG3 3HR, England

      IIF 8
    • Crossley Wood, Crossley Lane, Mirfield, West Yorkshire, WF14 0NX, England

      IIF 9
    • Unit 1, Crossley Woods, Crossley Lane, Mirfield, West Yorkshire, WF14 0NX, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Darren Smith
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Laburnum House, Mill Bank, Shaw Mills, Harrogate, HG3 3HR, United Kingdom

      IIF 13
  • Smith, Darren
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6, Gossops Green Lane, Crawley, West Sussex, RH11 8BJ, England

      IIF 14
  • Mr Darren Smith
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90a Market Street, Denton, Manchester, M34 2AQ, United Kingdom

      IIF 15
  • Smith, Darren
    British hgv class 1 driver born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 11, Delves Road, Hackenthorpe, Sheffield, S12 4AH, England

      IIF 16
  • Smith, Darren
    British sales person born in November 1968

    Resident in England

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

      IIF 17
  • Darren Smith
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Solway House Business Centre, Parkhouse Road, Kingstown, Carlisle, CA6 4BY, England

      IIF 18
  • Smith, Darren
    British printer born in July 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • Unit 3, Oakwood Trade Park, Gatwick Road, Crawley, West Sussex, RH10 9AZ, United Kingdom

      IIF 19
  • Smith, Darren
    British company director born in July 1967

    Registered addresses and corresponding companies
    • 5 Rose Walk, Old Horsham Road, Southagte, Sussex, RH11 8QR

      IIF 20
  • Mr Darren Ian Smith
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite G Hollies House, 230 High Street, Potters Bar, Hertfordshire, EN6 5BL, United Kingdom

      IIF 21
  • Smith, Darren Ian
    British company director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, United Kingdom

      IIF 22
  • Smith, Darren Ian
    British computer consultant born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 23, Norfolk Avenue, Denton, Manchester, M34 2NW, England

      IIF 23
    • 6c Oldknows Factory, C/o Passivetax, St. Anns Hill Road, Nottingham, Nottinghamshire, NG3 4GN, England

      IIF 24
  • Smith, Darren Ian
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 25
  • Smith, Darren Ian
    British owner born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 23, Norfolk Avenue, Denton, Manchester, M34 2NW, England

      IIF 26
  • Mr Darren Smith
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Laburnum House, Mill Bank, Shaw Mills, Harrogate, HG3 3HR, England

      IIF 27
    • Unit 1, Crossley Woods, Crossley Lane, Mirfield, West Yorkshire, WF14 0NX

      IIF 28
  • Mr Darren Smith
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Laburnum House, Pye Lane, Shaw Mills, Harrogate, North Yorkshire, HG3 3HR, England

      IIF 29
  • Mr Darren Smith
    British born in November 1968

    Resident in England

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

      IIF 30
  • Smith, Darren

    Registered addresses and corresponding companies
    • 6, Gossops Green Lane, Crawley, West Sussex, RH11 8BJ, England

      IIF 31
    • Crossley Wood, Crossley Lane, Mirfield, West Yorkshire, WF14 0NX

      IIF 32
  • Mr Darren Ian Smith
    British born in November 1968

    Resident in England

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

      IIF 33
    • 23, Norfolk Avenue, Denton, Manchester, M34 2NW, England

      IIF 34 IIF 35
    • 6c Oldknows Factory, C/o Passivetax, St. Anns Hill Road, Nottingham, Nottinghamshire, NG3 4GN, England

      IIF 36
    • 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 37
  • Mr Darren Richard Smith
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, 34, Victoria Road, Barnsley, S70 2BU, England

      IIF 38
child relation
Offspring entities and appointments
Active 17
  • 1
    4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-05 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2022-05-05 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 2
    23 Norfolk Avenue, Denton, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-29 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2020-06-29 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 3
    Solway House Business Centre Parkhouse Road, Kingstown, Carlisle, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    11,661 GBP2017-07-31
    Officer
    2016-07-06 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-07-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 4
    76 Manchester Road, Denton, Manchester
    Dissolved corporate (1 parent)
    Officer
    2012-03-06 ~ dissolved
    IIF 2 - director → ME
  • 5
    23 Norfolk Ave, Denton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-07-02 ~ dissolved
    IIF 5 - director → ME
  • 6
    23 Norfolk Avenue, Denton, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    510 GBP2021-11-30
    Officer
    2019-11-20 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2019-11-20 ~ dissolved
    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
  • 7
    Office 4, 34 Victoria Road, Barnsley, England
    Corporate (1 parent)
    Equity (Company account)
    -2,083 GBP2018-11-30
    Officer
    2012-11-12 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 8
    Unit 1 Crossley Woods, Crossley Lane, Mirfield, West Yorkshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -447,214 GBP2023-08-31
    Officer
    2016-07-06 ~ now
    IIF 11 - director → ME
  • 9
    EXPELCART LIMITED - 1986-09-11
    Unit 1 Crossley Woods, Crossley Lane, Mirfield, West Yorkshire
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,367,073 GBP2023-08-31
    Officer
    ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Unit 1 Crossley Woods, Crossley Lane, Mirfield, West Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    638,872 GBP2023-08-31
    Officer
    2010-03-10 ~ now
    IIF 12 - director → ME
  • 11
    6c Oldknows Factory C/o Passivetax, St. Anns Hill Road, Nottingham, Nottinghamshire, England
    Dissolved corporate (1 parent)
    Officer
    2019-09-27 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2019-09-27 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 12
    Laburnum House Mill Bank, Shaw Mills, Harrogate, North Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -350 GBP2023-12-31
    Officer
    2022-11-15 ~ now
    IIF 1 - director → ME
    Person with significant control
    2022-11-15 ~ now
    IIF 13 - Right to appoint or remove directorsOE
  • 13
    Unit 3 Oakwood Trade Park, Gatwick Road, Crawley, West Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-02-18 ~ dissolved
    IIF 19 - director → ME
  • 14
    61 Bridge Street, Kington, Herefordshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,294 GBP2023-04-30
    Officer
    2022-04-08 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2022-04-08 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 15
    61 Bridge Street, Kington, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-02 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-08-02 ~ 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
  • 16
    C/o Churchill Knight And Associates Suite G Hollies House, 230 High Street, Potters Bar, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-10 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2022-05-10 ~ dissolved
    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
  • 17
    4385, 10929004: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2017-08-23 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2017-08-23 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    24 Conduit Place, London
    Dissolved corporate (2 parents)
    Officer
    1996-10-16 ~ 2005-10-28
    IIF 20 - director → ME
  • 2
    8 Castle Mount, Mirfield, England
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    6,043 GBP2023-12-31
    Officer
    2015-10-08 ~ 2019-08-31
    IIF 9 - director → ME
    2015-10-08 ~ 2019-07-23
    IIF 32 - secretary → ME
  • 3
    Laburnum House Pye Lane, Shaw Mills, Harrogate, North Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    8,124 GBP2023-06-30
    Officer
    2011-07-04 ~ 2019-08-31
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-01
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Laburnum House Mill Bank, Shaw Mills, Harrogate, England
    Corporate (7 parents)
    Equity (Company account)
    26,636 GBP2023-12-31
    Officer
    2015-01-08 ~ 2024-03-27
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-03-26
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    3 Laurel Close Laurel Close, Furnace Green, Crawley, England
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    4,069 GBP2015-09-30
    Officer
    2015-02-05 ~ 2015-12-31
    IIF 14 - director → ME
    2015-02-05 ~ 2015-12-10
    IIF 31 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.