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

Dr Darren Anderson

    Related profiles found in government register
  • Dr Darren Anderson
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1, Izabella House, 24 To 26 Regents Place, Regent Place, Birmingham, B1 3NJ, England

      IIF 1
    • icon of address 13265673 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • icon of address 14372420 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • icon of address 48, Bethcar Street, Ebbw Vale, NP23 6HG, Wales

      IIF 4
    • icon of address The Offices, 57 Newtown Road, Hove, BN3 7BA, England

      IIF 5
    • icon of address 275 New North Road, London, London, N1 7AA, United Kingdom

      IIF 6
    • icon of address 275, New North Road, London, N1 7AA, England

      IIF 7 IIF 8 IIF 9
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 11
    • icon of address 86-90, Paul Street, London, EC2A 4NE

      IIF 12
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 13 IIF 14
    • icon of address Office 5, Unit 1, Lewis Industrial Estate, Radford Road, Nottingham, Nottinghamshire, NG7 7NQ, United Kingdom

      IIF 15
    • icon of address Office 2 & 3, 1 Portway Road, Wednesbury, WS10 7DZ, England

      IIF 16 IIF 17
    • icon of address Office 2 & 3, 1 Portway Road, Wednesbury, West Midlands, WS10 7DZ, United Kingdom

      IIF 18
  • Mr Darren Anderson
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1, Izabella House, 24 To 26 Regents Place, Birmingham, West Midlands, B1 3NJ, United Kingdom

      IIF 19
  • Anderson, Darren, Dr
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14372420 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • icon of address The Offices, 57 Newtown Road, Hove, BN3 7BA, England

      IIF 21
    • icon of address 275, New North Road, London, N1 7AA, England

      IIF 22 IIF 23
    • icon of address Office 5, Unit 1, Lewis Industrial Estate, Radford Road, Nottingham, Nottinghamshire, NG7 7NQ, United Kingdom

      IIF 24
  • Anderson, Darren, Dr
    British chairman & managing director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 2 & 3, 1 Portway Road, Wednesbury, WS10 7DZ, England

      IIF 25 IIF 26
  • Anderson, Darren, Dr
    British commercial director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE

      IIF 27
  • Anderson, Darren, Dr
    British managing director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1, Izabella House, 24 To 26 Regents Place, Regent Place, Birmingham, B1 3NJ, England

      IIF 28 IIF 29
    • icon of address 13265673 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
    • icon of address 48, Bethcar Street, Ebbw Vale, NP23 6HG, Wales

      IIF 31
    • icon of address 275, New North Road, London, N1 7AA, England

      IIF 32 IIF 33
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 34 IIF 35
    • icon of address Office 2 & 3, 1 Portway Road, Wednesbury, WS10 7DZ, England

      IIF 36
    • icon of address Office 2 & 3, 1 Portway Road, Wednesbury, West Midlands, WS10 7DZ, United Kingdom

      IIF 37
    • icon of address Regent House, Bath Avenue, Wolverhampton, WV1 4EG, England

      IIF 38
  • Anderson, Darren
    British managing director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1, Izabella House, 24 To 26 Regents Place, Birmingham, West Midlands, B1 3NJ, United Kingdom

      IIF 39
  • Anderson, Darren, Dr
    British managing director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 275 New North Road, London, London, N1 7AA, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Office 1 Izabella House, 24 To 26 Regents Place, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-04 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    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
  • 2
    PREMIUM GETAWAYS LTD - 2024-05-11
    icon of address 4385, 14372420 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Equity (Company account)
    600,979 GBP2024-06-30
    Officer
    icon of calendar 2023-08-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    PACKAGE HOLIDAYS LIMITED - 2024-01-04
    HALDLEY & ROWRIDGE & CO TRAVEL SERVICES LTD. - 2024-01-18
    CRUISE LINE (RETAIL) LTD - 2024-05-11
    icon of address 4385, 14940265 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    116,921 GBP2024-02-01
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 4
    DAPS CLEANING SERVICES LTD - 2022-06-10
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-23 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-06-08 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Office 2 & 3 1 Portway Road, Wednesbury, England
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2022-04-23 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 6
    icon of address Regent House, Bath Avenue, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-16 ~ dissolved
    IIF 38 - Director → ME
  • 7
    icon of address Office 1 Izabella House, 24 To 26 Regents Place, Regent Place, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-05-23 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 8
    THE HOLIDAY TRAVEL GROUP LTD - 2024-08-23
    icon of address 275 New North Road, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    3,150,000 GBP2023-07-01
    Officer
    icon of calendar 2022-12-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-12-22 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 4385, 14200720 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-28 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Office 2 & 3 1 Portway Road, Wednesbury, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-23 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-04-23 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Office 5 Unit 1, Lewis Industrial Estate, Radford Road, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    230,454 GBP2024-11-01
    Officer
    icon of calendar 2024-07-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-07-04 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 48 Bethcar Street, Ebbw Vale, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-16 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 13
    icon of address 275 New North Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    335,000 GBP2024-03-03
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Has significant influence or control as a member of a firmOE
  • 14
    icon of address 4385, 14044331 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-13 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    PACKAGE HOLIDAYS LIMITED - 2024-01-04
    HALDLEY & ROWRIDGE & CO TRAVEL SERVICES LTD. - 2024-01-18
    CRUISE LINE (RETAIL) LTD - 2024-05-11
    icon of address 4385, 14940265 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    116,921 GBP2024-02-01
    Officer
    icon of calendar 2023-12-06 ~ 2024-01-18
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-12-06 ~ 2024-01-18
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Has significant influence or control OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    DAPS CLEANING SERVICES LTD - 2022-06-10
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-02 ~ 2022-04-23
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-04-02 ~ 2022-04-23
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address Office 2 & 3 1 Portway Road, Wednesbury, England
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2022-04-04 ~ 2022-04-23
    IIF 25 - Director → ME
  • 4
    icon of address Office 1 Izabella House, 24 To 26 Regents Place, Regent Place, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-23 ~ 2022-06-20
    IIF 29 - Director → ME
    icon of calendar 2022-02-22 ~ 2022-04-23
    IIF 28 - Director → ME
  • 5
    MIDNIGHT ACCOUNTANTS LTD - 2023-06-22
    icon of address 57 Newtown Road, Brighton
    Liquidation Corporate
    Equity (Company account)
    4,200,000 GBP2023-08-17
    Officer
    icon of calendar 2023-03-28 ~ 2024-07-30
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ 2023-07-29
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    icon of calendar 2023-07-29 ~ 2024-07-01
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Has significant influence or control as a member of a firm OE
  • 6
    icon of address 275 New North Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    335,000 GBP2024-03-03
    Officer
    icon of calendar 2022-11-17 ~ 2024-08-15
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-11-17 ~ 2024-08-15
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address 275 New North Road, London, England
    Liquidation Corporate
    Equity (Company account)
    3,408,400 GBP2023-10-31
    Officer
    icon of calendar 2022-10-25 ~ 2024-08-15
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ 2024-08-15
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.