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 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
    • icon of address Henwood House, Henwood, Ashford, Kent, TN24 8DH, United Kingdom

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

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

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

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

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

    Resident in England

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

      IIF 8
  • Hill, Darren Richard Leslie
    British company director born in August 1963

    Resident in England

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

      IIF 9
    • icon of address Thompsons Contracts, Clifton Road, Blackpool, FY4 4QA, England

      IIF 10
    • icon of address Waterfields, Nackington Road, Canterbury, Kent, CT4 7AY

      IIF 11
  • Hill, Darren Richard Leslie
    British director born in August 1963

    Resident in England

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

      IIF 12 IIF 13
    • icon of address Henwood House, Henwood, Ashford, Kent, TN24 8DH, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Hemingford House, Glebe Road, Huntingdon, Cambridgeshire, PE29 7DN

      IIF 17
    • icon of address Waterfield, Nackington Road, Canterbury, CT4 7AY, England

      IIF 18 IIF 19 IIF 20
    • icon of address Aldgate House, 33 Aldgate High Street, London, EC3N 1AG

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

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

      IIF 23 IIF 24
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address C/o Isg Plc, Aldgate House, 33 Aldgate High Street, London, EC3N 1AG, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 8
  • 1
    RETAILME LIMITED - 2016-08-24
    icon of address Suite 2d The Links, Herne Bay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or controlOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    RETAIL & ME LIMITED - 2019-09-26
    icon of address Waterfield, Nackington Road, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -67,893 GBP2020-06-30
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-09 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Henwood House, Henwood, Ashford, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    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
  • 4
    DB SPECIALIST JOINERY LIMITED - 2024-05-01
    icon of address Henwood House, Henwood, Ashford, Kent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,364,805 GBP2025-04-30
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address Henwood House, Henwood, Ashford, Kent, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,199,379 GBP2025-04-30
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 12 - Director → ME
  • 6
    icon of address Henwood House, Henwood, Ashford, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,569 GBP2024-12-31
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 13 - Director → ME
  • 7
    DBSJ GROUP LIMITED - 2024-01-23
    icon of address Henwood House, Henwood, Ashford, Kent, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Cash at bank and in hand (Company account)
    11,039 GBP2025-04-30
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    WHISTABLE PROPERTIES LIMITED - 2004-06-15
    FAXROLL LIMITED - 2003-08-06
    icon of address 226 Lyndhurst Avenue, Twickenham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -334,890 GBP2024-10-31
    Officer
    icon of calendar 2006-01-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    DB SPECIALIST JOINERY LIMITED - 2024-05-01
    icon of address Henwood House, Henwood, Ashford, Kent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,364,805 GBP2025-04-30
    Person with significant control
    icon of calendar 2022-07-19 ~ 2024-05-01
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    EURICA LIMITED - 2007-07-03
    OCCUPANCY LIMITED - 2002-07-16
    ISG OCCUPANCY LIMITED - 2002-09-20
    INTERIOR SERVICES GROUP (UK HOLDINGS) PLC - 2008-12-19
    icon of address C/o Azets 5th Floor Ship Canal House, 98 King Street, Manchester, England
    Liquidation Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2009-07-01 ~ 2017-06-30
    IIF 22 - Director → ME
  • 3
    ISG CATHEDRAL LIMITED - 2007-10-01
    ISG CATHEDRAL HOLDINGS LIMITED - 2011-12-05
    CATHEDRAL REALTY LIMITED - 2007-05-15
    icon of address Aldgate House, 33 Aldgate High Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2008-06-30
    IIF 8 - Director → ME
  • 4
    ISG INTERIOR LIMITED - 2011-11-08
    icon of address 1 More London Place, London
    In Administration Corporate (8 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2014-06-02
    IIF 21 - Director → ME
  • 5
    STANHOPE INTERIOR LIMITED - 1995-06-19
    INTERIOR PLC - 2004-04-21
    ISG INTERIOREXTERIOR PLC - 2010-07-01
    HACKREMCO (NO.981) LIMITED - 1995-03-14
    ISG INTERIOR SERVICES GROUP UK PLC - 2016-07-19
    icon of address 1 More London Place, London
    In Administration Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2010-04-30 ~ 2017-06-30
    IIF 28 - Director → ME
  • 6
    C.H.PEARCE & SONS(CONTRACTORS)LIMITED - 1976-12-31
    C H PEARCE & SONS P L C - 1987-12-01
    C. H. PEARCE CONSTRUCTION P.L.C. - 1996-11-01
    PEARCE GROUP PLC - 2003-01-29
    PEARCE GROUP LIMITED - 2008-07-01
    icon of address C/o Azets 5th Floor Ship Canal House, 98 King Street, Manchester, England
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2012-03-14 ~ 2017-06-30
    IIF 25 - Director → ME
  • 7
    ISG RETAIL AND LEISURE LIMITED - 2008-07-01
    ISG RETAIL LIMITED - 2007-10-12
    HEMINGFORD PARK LIMITED - 2007-03-22
    TAYVIN 15 LIMITED - 1995-09-15
    icon of address Isg Plc, Aldgate House, 33 Aldgate High Street, London
    Dissolved Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2007-04-12 ~ 2008-06-30
    IIF 11 - Director → ME
  • 8
    ISG DEAN AND BOWES LIMITED - 2008-07-01
    DEAN & BOWES (CONTRACTS) LIMITED - 2006-09-01
    icon of address C/o Azets 5th Floor Ship Canal House, 98 King Street, Manchester, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2008-05-02 ~ 2010-06-25
    IIF 17 - Director → ME
  • 9
    ISG CATHEDRAL LIMITED - 2011-12-05
    CATHEDRAL CONTRACTS LIMITED - 2007-10-01
    icon of address 1 More London Place, London
    In Administration Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2002-01-07 ~ 2017-06-30
    IIF 26 - Director → ME
  • 10
    KLOSEK INTERIORS LIMITED - 1996-02-27
    RANK BUILDERS LIMITED - 1989-11-13
    icon of address Victory House, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-08-10 ~ 1993-01-31
    IIF 27 - Director → ME
  • 11
    icon of address C/o Isg Plc Aldgate House, 33 Aldgate High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-01 ~ 2017-06-30
    IIF 23 - Director → ME
  • 12
    icon of address C/o Isg Plc Aldgate House, 33 Aldgate High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-12 ~ 2017-06-30
    IIF 24 - Director → ME
  • 13
    icon of address 9b Alpine Court, Glasshoughton, Castleford, West Yorkshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-05 ~ 2022-09-22
    IIF 9 - Director → ME
  • 14
    icon of address Dale Farm, Clifton Road, Blackpool, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    358,218 GBP2018-03-31
    Officer
    icon of calendar 2019-10-31 ~ 2022-09-22
    IIF 10 - Director → ME
  • 15
    WHISTABLE PROPERTIES LIMITED - 2004-06-15
    FAXROLL LIMITED - 2003-08-06
    icon of address 226 Lyndhurst Avenue, Twickenham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -334,890 GBP2024-10-31
    Person with significant control
    icon of calendar 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

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 26 August 2025 and licensed under the Open Government Licence v3.0.