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 Roy Cunningham

    Related profiles found in government register
  • Mr Darren Roy Cunningham
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Fairlawn Road, Lytham St. Annes, FY8 5PT, England

      IIF 1
    • icon of address Fairmont House, South Clifton Street, Lytham St. Annes, FY8 5HG, England

      IIF 2
  • Mr Roy Darren Cunningham
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15b Tiger Court, Kings Drive, Kings Business Park, Prescot, Merseyside, L34 1BH, England

      IIF 3
    • icon of address St Anns Mount, 166 Prescot Road, St Helens, Merseyside, WA10 3TS, United Kingdom

      IIF 4
    • icon of address St Anns Mount, 166 Prescot Road, St. Helens, Merseyside, WA10 3TS, England

      IIF 5
    • icon of address Si1, Parsons Green, St. Ives, Cambridgeshire, PE27 4AA, England

      IIF 6
  • Mr Darren Cunningham
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, The Leylands, Lytham St. Annes, FY8 5QS, England

      IIF 7
    • icon of address 15b Tiger Court, Kings Drive, Kings Business Park, Prescot, Merseyside, L34 1BH, England

      IIF 8
    • icon of address Unit 5 Ashley Business Centre, Warrington Road, Prescot, Merseyside, L34 5RR, England

      IIF 9
  • Mr Roy Darren Cunningham
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Anns Mount, 166 Prescot Road, St Helens, Merseyside, WA10 3TS, United Kingdom

      IIF 10
  • Cunningham, Roy Darren
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Anns Mount, 166 Prescot Road, St Helens, Merseyside, WA10 3TS, United Kingdom

      IIF 11
    • icon of address St Anns Mount, 166 Prescot Road, St. Helens, Merseyside, WA10 3TS, England

      IIF 12
    • icon of address Si1, Parsons Green, St. Ives, Cambridgeshire, PE27 4AA, England

      IIF 13
  • Cunningham, Darren Roy
    British chief executive born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside, Mountbatten Way, Congleton, Cheshire, CW12 1DY, England

      IIF 14
  • Cunningham, Darren Roy
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Fairlawn Road, Lytham St. Annes, FY8 5PT, England

      IIF 15
  • Cunningham, Darren
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Si1, Parsons Green, St. Ives, PE27 4AA, England

      IIF 16
  • Cunningham, Darren
    British chief executive born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Ashley Business Centre, Warrington Road, Prescot, Merseyside, L34 5RR

      IIF 17
  • Cunningham, Darren
    British chief executive officer born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL, United Kingdom

      IIF 18
  • Cunningham, Darren
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15b Tiger Court, Kings Drive, Kings Business Park, Prescot, Merseyside, L34 1BH, England

      IIF 19
  • Cunningham, Darren
    British marketing born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, King George Close, Romford, Essex, RM7 7LS, United Kingdom

      IIF 20
  • Cunningham, Darren
    British sales director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charter House, Pittman Way, Fulwood, Preston, PR2 9ZD, United Kingdom

      IIF 21
  • Cunningham, Roy Darren
    British head of marketing born in June 1966

    Registered addresses and corresponding companies
    • icon of address 15 Manor Court, Fulwood, Preston, PR2 7DU

      IIF 22
  • Cunningham, Roy Darren
    British chief executive born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Anns Mount, 166 Prescot Road, Merseyside, St Helens, WA10 3TS, United Kingdom

      IIF 23
  • Cunningham, Roy Darren
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Anns Mount, 166 Prescot Road, St Helens, Merseyside, WA10 3TS, United Kingdom

      IIF 24
  • Cunningham, Darren
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, The Leylands, Lytham St. Annes, FY8 5QS, England

      IIF 25
    • icon of address Fairways, Walker Lane Fulwood, Preston, Lancashire, PR2 7AP

      IIF 26
    • icon of address 1, King George Close, Romford, Essex, RM7 7LS, United Kingdom

      IIF 27
  • Cunningham, Darren
    British managing director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5 Ashley Business Centre, Warrington Road, Prescot, Merseyside, L34 5RR, England

      IIF 28
  • Cunningham, Darren
    British marketing born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairways, Walker Lane Fulwood, Preston, Lancashire, PR2 7AP

      IIF 29 IIF 30
    • icon of address 1, King George Close, Romford, Essex, RM7 7LS, United Kingdom

      IIF 31
  • Cunningham, Darren
    British sales director

    Registered addresses and corresponding companies
    • icon of address Charter House, Pittman Way, Fulwood, Preston, PR2 9ZD, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 9
  • 1
    ASHLEY & MCDONOUGH FACILITIES MANAGEMENT LTD - 2019-09-26
    icon of address Unit 5 Ashley Business Centre, Warrington Road, Prescot, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-25 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 15b Tiger Court Kings Drive, Kings Business Park, Prescot, Merseyside, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,136,922 GBP2023-06-30
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 16 - Director → ME
  • 3
    icon of address Charter House, Pittman Way Fulwood, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -10,965 GBP2016-07-01 ~ 2017-06-30
    Officer
    icon of calendar 2001-04-19 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2001-04-19 ~ dissolved
    IIF 32 - Secretary → ME
  • 4
    icon of address St Anns Mount, 166 Prescot Road, St Helens, Merseyside, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2023-01-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 3rd Floor Exchange Station, Tithebarn Street, Liverpool
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,569 GBP2023-06-28
    Person with significant control
    icon of calendar 2019-06-13 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address 15b Tiger Court Kings Drive, Kings Business Park, Prescot, Merseyside, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address St Anns Mount, 166 Prescot Road, St Helens, Merseyside, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2023-01-17 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 8
    icon of address Si1 Parsons Green, St. Ives, Cambridgeshire, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    325,000 GBP2023-06-01 ~ 2024-06-30
    Officer
    icon of calendar 2022-05-27 ~ now
    IIF 13 - Director → ME
  • 9
    VOCA DOOR TECHNOLOGIES LTD - 2023-08-09
    icon of address St Anns Mount, 166 Prescot Road, St. Helens, Merseyside, England
    Active Corporate (5 parents)
    Equity (Company account)
    40 GBP2022-08-31
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ now
    IIF 5 - Has significant influence or controlOE
Ceased 15
  • 1
    LT SERVICES GROUP LTD - 2023-09-14
    icon of address 17 George Street, St. Helens, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    395,845 GBP2025-01-31
    Officer
    icon of calendar 2023-10-03 ~ 2025-06-11
    IIF 19 - Director → ME
  • 2
    icon of address 15b Tiger Court Kings Drive, Kings Business Park, Prescot, Merseyside, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,136,922 GBP2023-06-30
    Officer
    icon of calendar 2018-01-09 ~ 2018-02-28
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ 2024-10-29
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    EVANS MECHANICAL SERVICES (NORTH WEST) LIMITED - 2004-02-12
    ITEMCOVER LIMITED - 1990-11-21
    icon of address Centurion House 129 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-21 ~ 2011-07-01
    IIF 26 - Director → ME
  • 4
    icon of address Unit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-11 ~ 2016-11-25
    IIF 20 - Director → ME
  • 5
    F.J. JONES HEATING ENGINEERS LIMITED - 1991-08-22
    icon of address Unit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-03 ~ 2016-11-25
    IIF 27 - Director → ME
  • 6
    icon of address 22 Lawrence Avenue, Lytham St. Annes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-19 ~ 2022-02-18
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ 2022-02-18
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 3rd Floor Exchange Station, Tithebarn Street, Liverpool
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,569 GBP2023-06-28
    Officer
    icon of calendar 2019-06-12 ~ 2020-11-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ 2020-11-01
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    icon of address 15b Tiger Court Kings Drive, Kings Business Park, Prescot, Merseyside, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-23 ~ 2024-07-16
    IIF 23 - Director → ME
  • 9
    icon of address Unit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-03 ~ 2016-11-25
    IIF 29 - Director → ME
  • 10
    SPEEDFIT HOLDINGS LIMITED - 2007-11-15
    INHOCO 3164 LIMITED - 2005-04-13
    icon of address Unit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-08-03 ~ 2016-11-26
    IIF 31 - Director → ME
  • 11
    SURE MAINTENANCE LIMITED - 2025-01-06
    DISTANTSTORM LIMITED - 2001-03-02
    icon of address Norfolk House, 13 Southampton Place, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-06-11 ~ 2016-11-25
    IIF 30 - Director → ME
  • 12
    SYSTEM DRIVER TRAINING LIMITED - 2002-11-27
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,319,440 GBP2020-05-01 ~ 2021-04-30
    Officer
    icon of calendar 2017-04-04 ~ 2019-10-04
    IIF 18 - Director → ME
  • 13
    icon of address Si1 Parsons Green, St. Ives, Cambridgeshire, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    325,000 GBP2023-06-01 ~ 2024-06-30
    Person with significant control
    icon of calendar 2022-05-27 ~ 2025-07-18
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    icon of address Nursery Court, London Road, Windlesham, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-27 ~ 2021-07-31
    IIF 14 - Director → ME
  • 15
    LANPOL LIMITED - 1995-08-01
    CENTRALAN CONSULTANTS LIMITED - 1999-08-05
    LANPOL LIMITED - 1995-07-17
    UCLAN BUSINESS SERVICES LIMITED - 2025-08-08
    GULFSTRONG LIMITED - 1989-06-21
    UNIVERSITY OF CENTRAL LANCASHIRE BUSINESS SERVICES LIMITED - 2007-10-29
    icon of address Harris Building University Of Central Lancashire, Corporation Street, Preston, Lancashire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1996-06-21 ~ 1999-10-18
    IIF 22 - Director → ME

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.