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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Darren Richard Leslie Hill

    Related profiles found in government register
  • Mr Darren Richard Leslie Hill
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Henwood House, Henwood, Ashford, Kent, TN24 8DH, United Kingdom

      IIF 1 IIF 2 IIF 3
    • 1, Church Lane, Westbere, Canterbury, CT2 0HA, England

      IIF 4
    • Waterfield, Nackington Road, Canterbury, CT4 7AY, England

      IIF 5
    • Waterfield, Nackington Road, Canterbury, Kent, CT4 7AY, England

      IIF 6
    • Suite 2d, The Links, Herne Bay, CT6 7GQ, England

      IIF 7
  • Hill, Darren Richard Leslie
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Henwood House, Henwood, Ashford, Kent, TN24 8DH, England

      IIF 8 IIF 9
    • Henwood House, Henwood, Ashford, Kent, TN24 8DH, United Kingdom

      IIF 10 IIF 11 IIF 12
    • Waterfield, Nackington Road, Canterbury, CT4 7AY, England

      IIF 13
  • Hill, Darren Richard Leslie
    British commercial interiors director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Waterfields, Nackington Road, Canterbury, Kent, CT4 7AY

      IIF 14
  • Hill, Darren Richard Leslie
    British company director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Thompsons Contractors (blackpool) Limited, Clifton Road, Blackpool, FY4 4QA, England

      IIF 15
    • Thompsons Contracts, Clifton Road, Blackpool, FY4 4QA, England

      IIF 16
    • Waterfields, Nackington Road, Canterbury, Kent, CT4 7AY

      IIF 17
  • Hill, Darren Richard Leslie
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Hemingford House, Glebe Road, Huntingdon, Cambridgeshire, PE29 7DN

      IIF 18
    • Waterfield, Nackington Road, Canterbury, CT4 7AY, England

      IIF 19 IIF 20
    • Aldgate House, 33 Aldgate High Street, London, EC3N 1AG

      IIF 21
    • Aldgate House, 33 Aldgate High Street, London, EC3N 1AG, England

      IIF 22
    • C/o Isg Plc, Aldgate House, 33 Aldgate High Street, London, EC3N 1AG, United Kingdom

      IIF 23 IIF 24
    • Boleyn House, St Augustine's Business Park, Whitstable, Kent, CT5 2QJ, United Kingdom

      IIF 25
  • Hill, Darren Richard Leslie
    British managing director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Boleyn House, St Augustine's Business Park, Whitstable, Kent, CT5 2QJ

      IIF 26
  • Hill, Darren Richard Leslie
    British company director born in August 1963

    Registered addresses and corresponding companies
    • 62 Sturry Road, Canterbury, Kent, CT1 1HT

      IIF 27
  • Hill, Darren Richard Leslie
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Isg Plc, Aldgate House, 33 Aldgate High Street, London, EC3N 1AG, United Kingdom

      IIF 28
child relation
Offspring entities and appointments 21
  • 1
    BLEND CONSULTANCY LIMITED
    - now 09107245
    RETAILME LIMITED
    - 2016-08-24 09107245 09099143
    Suite 2d The Links, Herne Bay, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Has significant influence or control OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 2
    BLEND SPECIALIST FIT OUT LTD
    - now 09099143
    RETAIL & ME LIMITED
    - 2019-09-26 09099143 09107245
    Waterfield, Nackington Road, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-24 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-06-09 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    BRAMLING WORKSHOPS LIMITED
    - now 15115673 16497854
    WATERFIELD HILL LIMITED
    - 2026-02-13 15115673 16497854
    DBSJ GROUP LIMITED
    - 2024-01-23 15115673
    Henwood House, Henwood, Ashford, Kent, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2023-09-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-09-05 ~ now
    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% OE
    IIF 1 - Right to appoint or remove directors OE
  • 4
    DBSJ LIMITED
    - now 07618111
    DB SPECIALIST JOINERY LIMITED
    - 2024-05-01 07618111
    Henwood House, Henwood, Ashford, Kent, United Kingdom
    Active Corporate (8 parents)
    Officer
    2022-07-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-07-19 ~ 2024-05-01
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    DENNE JOINERY LIMITED
    05383158
    Henwood House, Henwood, Ashford, Kent, England
    Active Corporate (22 parents)
    Officer
    2023-11-07 ~ now
    IIF 8 - Director → ME
  • 6
    DESIGN I.D. LIMITED
    05616591
    Henwood House, Henwood, Ashford, Kent, England
    Active Corporate (11 parents)
    Officer
    2024-07-29 ~ now
    IIF 9 - Director → ME
  • 7
    INTERIOR SERVICES GROUP (UK HOLDINGS) LIMITED
    - now 04446413
    INTERIOR SERVICES GROUP (UK HOLDINGS) PLC - 2008-12-19
    EURICA LIMITED - 2007-07-03
    ISG OCCUPANCY LIMITED - 2002-09-20
    OCCUPANCY LIMITED - 2002-07-16
    C/o Azets 5th Floor Ship Canal House, 98 King Street, Manchester, England
    Liquidation Corporate (26 parents, 8 offsprings)
    Officer
    2009-07-01 ~ 2017-06-30
    IIF 22 - Director → ME
  • 8
    ISG CATHEDRAL LIMITED - now
    ISG CATHEDRAL HOLDINGS LIMITED
    - 2011-12-05 03151349
    ISG CATHEDRAL LIMITED
    - 2007-10-01 03151349 02721627
    CATHEDRAL REALTY LIMITED
    - 2007-05-15 03151349
    Aldgate House, 33 Aldgate High Street, London, England
    Dissolved Corporate (23 parents)
    Officer
    2002-07-01 ~ 2008-06-30
    IIF 14 - Director → ME
  • 9
    ISG FIT OUT LIMITED
    - now 06954059 02510874
    ISG INTERIOR LIMITED
    - 2011-11-08 06954059 02510874
    1 More London Place, London
    In Administration Corporate (24 parents)
    Officer
    2010-07-01 ~ 2014-06-02
    IIF 21 - Director → ME
  • 10
    ISG INTERIOR SERVICES GROUP UK LIMITED
    - now 02989004
    ISG INTERIOR SERVICES GROUP UK PLC
    - 2016-07-19 02989004
    ISG INTERIOREXTERIOR PLC
    - 2010-07-01 02989004 04596704
    INTERIOR PLC - 2004-04-21
    STANHOPE INTERIOR LIMITED - 1995-06-19
    HACKREMCO (NO.981) LIMITED - 1995-03-14
    1 More London Place, London
    In Administration Corporate (45 parents, 17 offsprings)
    Officer
    2010-04-30 ~ 2017-06-30
    IIF 28 - Director → ME
  • 11
    ISG PEARCE LIMITED
    - now 00409459 02152862
    PEARCE GROUP LIMITED - 2008-07-01
    PEARCE GROUP PLC - 2003-01-29
    C. H. PEARCE CONSTRUCTION P.L.C. - 1996-11-01
    C H PEARCE & SONS P L C - 1987-12-01
    C.H.PEARCE & SONS(CONTRACTORS)LIMITED - 1976-12-31
    C/o Azets 5th Floor Ship Canal House, 98 King Street, Manchester, England
    Liquidation Corporate (39 parents)
    Officer
    2012-03-14 ~ 2017-06-30
    IIF 25 - Director → ME
  • 12
    ISG RETAIL AND LEISURE HOLDINGS LIMITED - now
    ISG RETAIL AND LEISURE LIMITED
    - 2008-07-01 03011317 01346138
    ISG RETAIL LIMITED
    - 2007-10-12 03011317 04491779... (more)
    HEMINGFORD PARK LIMITED - 2007-03-22
    TAYVIN 15 LIMITED - 1995-09-15
    Isg Plc, Aldgate House, 33 Aldgate High Street, London
    Dissolved Corporate (30 parents, 1 offspring)
    Officer
    2007-04-12 ~ 2008-06-30
    IIF 17 - Director → ME
  • 13
    ISG RETAIL AND LEISURE LIMITED
    - now 01346138 03011317... (more)
    ISG DEAN AND BOWES LIMITED
    - 2008-07-01 01346138 02510874... (more)
    DEAN & BOWES (CONTRACTS) LIMITED - 2006-09-01
    C/o Azets 5th Floor Ship Canal House, 98 King Street, Manchester, England
    Liquidation Corporate (38 parents)
    Officer
    2008-05-02 ~ 2010-06-25
    IIF 18 - Director → ME
  • 14
    ISG RETAIL LIMITED
    - now 02721627 04491779... (more)
    ISG CATHEDRAL LIMITED
    - 2011-12-05 02721627 03151349... (more)
    CATHEDRAL CONTRACTS LIMITED
    - 2007-10-01 02721627
    1 More London Place, London
    In Administration Corporate (32 parents, 1 offspring)
    Officer
    2002-01-07 ~ 2017-06-30
    IIF 26 - Director → ME
  • 15
    KLOSEK LIMITED - now
    KLOSEK INTERIORS LIMITED
    - 1996-02-27 02328277
    RANK BUILDERS LIMITED - 1989-11-13
    Victory House, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (5 parents)
    Officer
    1992-08-10 ~ 1993-01-31
    IIF 27 - Director → ME
  • 16
    REALYS EUROPE LIMITED
    09227207
    C/o Isg Plc Aldgate House, 33 Aldgate High Street, London, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2014-10-01 ~ 2017-06-30
    IIF 23 - Director → ME
  • 17
    REALYS LIMITED
    08254233
    C/o Isg Plc Aldgate House, 33 Aldgate High Street, London, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    2013-09-12 ~ 2017-06-30
    IIF 24 - Director → ME
  • 18
    TH GLASSHOUGHTON BIDCO LIMITED
    11218421
    9b Alpine Court, Glasshoughton, Castleford, West Yorkshire, England
    Active Corporate (18 parents, 2 offsprings)
    Officer
    2019-11-05 ~ 2022-09-22
    IIF 15 - Director → ME
  • 19
    THOMPSON CONTRACTS (BLACKPOOL) LIMITED
    06756681
    Dale Farm, Clifton Road, Blackpool, Lancashire, England
    Active Corporate (15 parents)
    Officer
    2019-10-31 ~ 2022-09-22
    IIF 16 - Director → ME
  • 20
    WATERFIELD HILL LIMITED
    - now 16497854 15115673
    BRAMLING WORKSHOPS LIMITED
    - 2026-02-13 16497854 15115673
    Henwood House, Henwood, Ashford, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-06-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-06-05 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    WHITSTABLE PROPERTIES LIMITED
    - now 03643300
    WHISTABLE PROPERTIES LIMITED - 2004-06-15
    FAXROLL LIMITED - 2003-08-06
    226 Lyndhurst Avenue, Twickenham, United Kingdom
    Active Corporate (11 parents)
    Officer
    2006-01-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-01
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    2017-10-02 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.