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

Darling, Stuart

    Related profiles found in government register
  • Darling, Stuart
    British accountant

    Registered addresses and corresponding companies
    • icon of address 10 Cossington Close, Cottenham, Cambridge, Cambridgeshire, CB4 8US

      IIF 1
  • Darling, Stuart
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 10 Cossington Close, Cottenham, Cambridge, Cambridgeshire, CB4 8US

      IIF 2
  • Darling, Stuart
    British director

    Registered addresses and corresponding companies
    • icon of address 10 Cossington Close, Cottenham, Cambridge, Cambridgeshire, CB4 8US

      IIF 3 IIF 4 IIF 5
  • Darling, Stuart
    British proposed direcor

    Registered addresses and corresponding companies
    • icon of address 10 Cossington Close, Cottenham, Cambridge, Cambridgeshire, CB4 8US

      IIF 6
  • Darling, Stuart

    Registered addresses and corresponding companies
    • icon of address 9, Fairway Close, Bourn, Cambridge, CB23 2AA, England

      IIF 7
    • icon of address Platinum Building 2nd Floor, St John's Innovation Park, Cowley Road Cambridge, Cambridgeshire, CB4 0WS

      IIF 8
    • icon of address Unit 2 Centurion Court, Brick Close, Kiln Farm, Milton Keynes, MK11 3JB, United Kingdom

      IIF 9
  • Darling, Stuart
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Fairway Close, Bourn, Cambridge, CB23 2AA, England

      IIF 10
  • Darling, Stuart
    British accountant born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Cossington Close, Cottenham, Cambridge, Cambridgeshire, CB4 8US

      IIF 11
  • Darling, Stuart
    British chartered accountant born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Cossington Close, Cottenham, Cambridge, Cambridgeshire, CB4 8US

      IIF 12
    • icon of address 10, Cossington Close, Cottenhall, Cambridgeshire, CB24 8HS, England

      IIF 13 IIF 14
    • icon of address 10, Cossington Close, Cottenham, Cambs, CB24 8US, England

      IIF 15 IIF 16
  • Darling, Stuart
    British chief financial officier born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Platinum Building 2nd Floor, St John's Innovation Park, Cowley Road Cambridge, Cambridgeshire, CB4 0WS

      IIF 17
  • Darling, Stuart
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Cossington Close, Cottenham, Cambridge, Cambridgeshire, CB4 8US

      IIF 18
    • icon of address Baltimore House, 50 Kansas Avenue, Manchester, M50 2GL

      IIF 19
  • Darling, Stuart
    British finance director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Cossington Close, Cottenham, Cambridge, Cambridgeshire, CB4 8US

      IIF 20
    • icon of address Unit 14, Kingsmill Business Park, Chapel Mill Road, Kingston Upon Thames, Surrey, KT1 3GZ

      IIF 21
  • Darling, Stuart
    British financial director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Cossington Close, Cottenham, Cambridge, Cambridgeshire, CB4 8US

      IIF 22
  • Darling, Stuart
    British proposed direcor born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Cossington Close, Cottenham, Cambridge, Cambridgeshire, CB4 8US

      IIF 23
  • Darling, Stuart
    British chartered accountant born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Mill Road, Mill Road, Cambridge, CB1 2AD, England

      IIF 24
  • Darling, Stuart
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Centurion Court, Brick Close, Kiln Farm, Milton Keynes, MK11 3JB, United Kingdom

      IIF 25
  • Mr Stuart Darling
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Cossington Close, Cottenham, Cambridge, CB24 8US, England

      IIF 26
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 9 Fairway Close, Bourn, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,079 GBP2024-12-31
    Officer
    icon of calendar 2012-01-04 ~ now
    IIF 10 - Director → ME
    icon of calendar 2012-01-04 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    AMINO TECHNOLOGIES PLC - 2021-06-18
    MUSICGOLD PUBLIC LIMITED COMPANY - 2004-04-21
    AFERIAN PLC - 2021-06-18
    AMINO TECHNOLOGIES PLC - 2021-06-18
    icon of address Botanic House, 100 Hills Road, Cambridge, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-04-19 ~ 2011-02-08
    IIF 23 - Director → ME
    icon of calendar 2004-04-19 ~ 2011-02-07
    IIF 6 - Secretary → ME
  • 2
    NEWSTOCK LIMITED - 1998-07-15
    icon of address Botanic House, 100 Hills Road, Cambridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-06-20 ~ 2011-02-08
    IIF 20 - Director → ME
    icon of calendar 2001-09-26 ~ 2011-02-07
    IIF 4 - Secretary → ME
  • 3
    AMINO COMMUNICATIONS LIMITED - 1998-07-15
    CREEDAL LIMITED - 1997-12-22
    icon of address Botanic House, 100 Hills Road, Cambridge, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2001-06-20 ~ 2011-02-08
    IIF 22 - Director → ME
    icon of calendar 2001-09-26 ~ 2011-02-07
    IIF 3 - Secretary → ME
  • 4
    HAMSARD FIVE THOUSAND AND TWENTY EIGHT LIMITED - 1999-07-21
    CORRELATE LIMITED - 2000-04-03
    icon of address Prospect House Buckingway Business Park, Anderson Road, Swavesey, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-09 ~ 2011-02-08
    IIF 18 - Director → ME
    icon of calendar 2008-06-09 ~ 2011-02-07
    IIF 5 - Secretary → ME
  • 5
    SHOWGROUND LIMITED - 1997-08-04
    CARTEZIA LIMITED - 2006-06-29
    icon of address 1 Market Hill, Royston, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-03-16 ~ 2001-06-01
    IIF 12 - Director → ME
    icon of calendar 2001-03-16 ~ 2001-06-01
    IIF 2 - Secretary → ME
  • 6
    icon of address Quayside, Bridge Street, Cambridge Cambridgeshire
    Liquidation Corporate (7 parents)
    Officer
    icon of calendar 1994-05-11 ~ 2000-11-28
    IIF 11 - Director → ME
    icon of calendar 1993-08-01 ~ 2000-11-28
    IIF 1 - Secretary → ME
  • 7
    QWERTY SOCKET LIMITED - 2010-04-01
    icon of address The Office, 10 St. Augustines Crescent, Penarth, Wales
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,946,553 GBP2022-07-31
    Officer
    icon of calendar 2012-12-20 ~ 2014-01-15
    IIF 14 - Director → ME
  • 8
    MINMAR (705) PLC - 2005-03-07
    ANT PLC - 2013-02-04
    ANT LIMITED - 2013-04-02
    icon of address Imperium, Imperial Way, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,865,174 GBP2019-10-31
    Officer
    icon of calendar 2012-10-19 ~ 2013-02-05
    IIF 15 - Director → ME
  • 9
    ANT LTD. - 2005-03-07
    ANT SOFTWARE LIMITED - 2013-02-15
    icon of address Imperium, Imperial Way, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,294,976 GBP2024-10-31
    Officer
    icon of calendar 2012-10-19 ~ 2013-02-05
    IIF 16 - Director → ME
  • 10
    icon of address The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-04-01 ~ 2019-10-21
    IIF 24 - Director → ME
  • 11
    DE FACTO 238 LIMITED - 1991-11-12
    icon of address Baltimore House, 50 Kansas Avenue, Manchester
    Active Corporate (6 parents, 15 offsprings)
    Officer
    icon of calendar 2017-04-03 ~ 2020-05-29
    IIF 19 - Director → ME
  • 12
    icon of address 2 Floor Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-14 ~ 2011-08-03
    IIF 17 - Director → ME
    icon of calendar 2011-03-14 ~ 2011-08-03
    IIF 8 - Secretary → ME
  • 13
    MEDICOLD LIMITED - 2013-05-03
    icon of address Unit 2 Centurion Court Brick Close, Kiln Farm, Milton Keynes, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -762,513 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2018-07-02 ~ 2024-11-15
    IIF 25 - Director → ME
    icon of calendar 2018-07-02 ~ 2020-10-05
    IIF 9 - Secretary → ME
  • 14
    icon of address The Office, 10 St. Augustines Crescent, Penarth, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,959,467 GBP2021-07-31
    Officer
    icon of calendar 2012-12-20 ~ 2014-01-15
    IIF 13 - Director → ME
  • 15
    WIFINITY LIMITED - 2022-01-05
    icon of address 5th Floor, The Grange 100 High Street, Southgate, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-02-28 ~ 2018-03-21
    IIF 21 - 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.