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

Powell, Darren Roy

    Related profiles found in government register
  • Powell, Darren Roy

    Registered addresses and corresponding companies
    • icon of address Rutherford House, Birchwood Science Park, Warrington Road, Warrington, Cheshire, WA3 6ZH

      IIF 1
    • icon of address Rutherford House, Warrington Road, Birchwood Science Park, Warrington, WA3 6ZH

      IIF 2 IIF 3
    • icon of address Rutherford House, Warrington Road, Birchwood, Warrington, WA3 6ZH, United Kingdom

      IIF 4
  • Powell, Darren Roy
    British accountant born in January 1976

    Registered addresses and corresponding companies
    • icon of address 75 Stockport Road, Cheadle, Stockport, Cheshire, SK8 2AF

      IIF 5
  • Powell, Darren Roy
    British finance director born in January 1976

    Registered addresses and corresponding companies
    • icon of address 1, Ladybridge Road, Cheadle Hulme, Cheshire, SK8 5LL

      IIF 6
  • Powell, Darren Roy
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Hulme Street, Manchester, M1 5BW

      IIF 7
  • Powell, Darren Roy
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
  • Powell, Darren Roy
    British admin officer born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Urmston Grammar School, Newton Road, Urmston, Manchester, M41 5UG

      IIF 19
  • Powell, Darren Roy
    British cfo born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rutherford House, Birchwood Science Park, Warrington Road, Warrington, Cheshire, WA3 6ZH

      IIF 20
    • icon of address Rutherford House, Warrington Road, Birchwood Science Park, Warrington, WA3 6ZH

      IIF 21
    • icon of address Rutherford House, Warrington Road, Birchwood Science Park, Warrington, WA3 6ZH, United Kingdom

      IIF 22
    • icon of address Rutherford House, Warrington Road, Birchwood, Warrington, WA3 6ZH, United Kingdom

      IIF 23
  • Powell, Darren Roy
    British chief executive officer born in January 1976

    Resident in England

    Registered addresses and corresponding companies
  • Powell, Darren Roy
    British company secretary/director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Broadoak Road, Worsley, Manchester, M28 2TL, United Kingdom

      IIF 27
  • Powell, Darren Roy
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
  • Powell, Darren Roy
    British head of facilities procurement & safety born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 4 York Road, Llandudno, Conwy, LL30 2EF, Uk

      IIF 55
  • Powell, Darren Roy
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Broadoak Road, Worsley, Manchester, M28 2TL, United Kingdom

      IIF 56
  • Mr Darren Roy Powell
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Broadoak Road, Worsley, Manchester, M28 2TL, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 12
  • 1
    TRIO TRUCK RENTAL LIMITED - 2018-08-29
    HALLCO 1437 LIMITED - 2007-02-26
    icon of address Riverside Truck Rental Limited Oasis Business Park, Parkside Place, Skelmersdale, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    -93,704 GBP2024-09-30
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 17 - Director → ME
  • 2
    icon of address 3 Broadoak Road, Worsley, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-04 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address C/o Nrg Fleet Services Parkside Place, Oasis Business Park, Skelmersdale, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 15 - Director → ME
  • 4
    PROJECT ENERGY BIDCO LIMITED - 2018-01-10
    ENSCO 1253 LIMITED - 2017-10-10
    icon of address Oasis Business Park Parkside Place, Oasis Business Park, Skelmersdale, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 12 - Director → ME
  • 5
    NEWLAKE LIMITED - 2006-05-15
    NRG TRUCK RENTAL LIMITED - 2006-07-10
    icon of address Oasis Business Park Parkside Place, Oasis Business Park, Skelmersdale, Lancashire
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 16 - Director → ME
  • 6
    icon of address Oasis Business Park, Parkside Place, Skelmersdale, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 14 - Director → ME
  • 7
    ENSCO 896 LIMITED - 2012-04-18
    icon of address Oasis Business Park, Parkside Place, Skelmersdale, Lancashire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 13 - Director → ME
  • 8
    icon of address Duo Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 9 - Director → ME
  • 9
    icon of address Duo Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 10 - Director → ME
  • 10
    icon of address Duo Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 8 - Director → ME
  • 11
    SIGNET ASSOCIATES LTD - 1996-09-30
    icon of address Oasis Business Park Parkside Place, Oasis Business Park, Skelmersdale, Lancashire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 18 - Director → ME
  • 12
    icon of address 207 Knutsford Road Grappenhall, Warington, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 56 - Director → ME
Ceased 40
  • 1
    ARMSTRONG LEARNING LIMITED - 2023-07-26
    icon of address 26 Hulme Street, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    1,940,403 GBP2024-07-31
    Officer
    icon of calendar 2020-03-04 ~ 2021-07-02
    IIF 7 - Director → ME
  • 2
    ACCESS TO MUSIC LIMITED - 2023-07-26
    icon of address Heath Mill Studios 68 Heath Mill Lane, Digbeth, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    7,310,804 GBP2024-07-31
    Officer
    icon of calendar 2016-06-29 ~ 2021-07-02
    IIF 28 - Director → ME
  • 3
    icon of address Iesa Works Daten Park, Birchwood, Warrington, Cheshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2015-03-23
    IIF 21 - Director → ME
    icon of calendar 2014-05-02 ~ 2015-03-23
    IIF 3 - Secretary → ME
  • 4
    CHESHIRE TRAINING ASSOCIATES LIMITED - 2015-01-22
    icon of address 26 Hulme Street, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2016-06-29 ~ 2021-07-02
    IIF 34 - Director → ME
  • 5
    icon of address Unit 16 Whitehills Business Park, Thompson Road, Blackpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2021-07-05 ~ 2022-08-12
    IIF 47 - Director → ME
  • 6
    GSF 209 LIMITED - 2008-02-25
    icon of address 2 Crown Way, Rushden, Northamptonshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-05-01 ~ 2013-04-10
    IIF 42 - Director → ME
  • 7
    CLOUD PROCURE LIMITED - 2013-01-15
    icon of address Iesa Works Daten Park, Birchwood, Warrington, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2015-03-23
    IIF 20 - Director → ME
    icon of calendar 2014-05-02 ~ 2015-03-23
    IIF 1 - Secretary → ME
  • 8
    icon of address 26 Hulme Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2017-12-20 ~ 2021-07-02
    IIF 36 - Director → ME
  • 9
    icon of address Unit 16 Whitehills Business Park, Thompson Road, Blackpool, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-05 ~ 2022-08-12
    IIF 46 - Director → ME
  • 10
    icon of address Unit 16 Whitehills Business Park, Thompson Road, Blackpool, England
    Active Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    873,343 GBP2016-03-31
    Officer
    icon of calendar 2021-07-05 ~ 2022-08-12
    IIF 45 - Director → ME
  • 11
    icon of address Unit 16 Thompson Road, Whitehills Business Park, Blackpool, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-07-05 ~ 2022-08-12
    IIF 50 - Director → ME
  • 12
    ID. TECHNOLOGY GROUP PLC - 2005-12-16
    ID. TECHNOLOGY GROUP LIMITED - 2011-01-13
    READYTRACE LIMITED - 2000-07-26
    icon of address 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-20 ~ 2009-05-29
    IIF 6 - Director → ME
  • 13
    IESA WARRINGTON LIMITED - 2007-12-31
    INTEGRATED ENGINEERING STORES ASSOCIATES LIMITED - 2012-11-05
    icon of address Iesa Works Daten Park, Birchwood, Warrington, Cheshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-25 ~ 2015-03-23
    IIF 23 - Director → ME
    icon of calendar 2014-05-02 ~ 2015-03-23
    IIF 4 - Secretary → ME
  • 14
    icon of address Unit 16 Whitehills Business Park, Thompson Road, Blackpool, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 2021-07-09 ~ 2022-08-12
    IIF 32 - Director → ME
  • 15
    icon of address Unit 16 Whitehills Business Park, Thompson Road, Blackpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2021-07-09 ~ 2022-08-12
    IIF 29 - Director → ME
  • 16
    KINDERCARE LEARNING CENTRES LIMITED - 2004-05-11
    KINDERCARE LEARNING CENTERS LIMITED - 1992-10-28
    icon of address 2 Crown Way, Rushden, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-01 ~ 2013-04-10
    IIF 41 - Director → ME
  • 17
    KIDSUNLIMITED LIMITED - 2012-02-27
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-05-01 ~ 2013-04-10
    IIF 44 - Director → ME
  • 18
    68 PALL MALL NO. 1 LIMITED - 1994-10-18
    KINDERCARE PROPERTIES LIMITED - 2004-05-11
    icon of address 2 Crown Way, Rushden, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-01 ~ 2013-04-10
    IIF 37 - Director → ME
  • 19
    INHOCO 3446 LIMITED - 2008-04-28
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-01 ~ 2013-04-08
    IIF 43 - Director → ME
  • 20
    KIDS OF WILMSLOW LIMITED - 2012-02-27
    WELCOMEBRANCH LIMITED - 1989-05-23
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-05-01 ~ 2013-04-10
    IIF 39 - Director → ME
  • 21
    LIVE ATOM PUBLISHING LIMITED - 2003-12-18
    FIRSTSHOW LIMITED - 1999-04-22
    icon of address 26 Hulme Street, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2020-03-04 ~ 2021-07-02
    IIF 35 - Director → ME
  • 22
    icon of address Dpc Stone House, 55 Stone Road Business Park, Stoke On Trent, Staffordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    39,103 GBP2024-07-31
    Officer
    icon of calendar 2020-03-04 ~ 2021-07-02
    IIF 51 - Director → ME
  • 23
    icon of address 2 Crown Way, Rushden, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-01 ~ 2013-04-10
    IIF 40 - Director → ME
  • 24
    icon of address Dpc Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -7,202,798 GBP2024-07-31
    Officer
    icon of calendar 2020-03-04 ~ 2021-07-02
    IIF 52 - Director → ME
  • 25
    icon of address Dpc Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -8,847,541 GBP2024-07-31
    Officer
    icon of calendar 2020-03-04 ~ 2021-07-02
    IIF 53 - Director → ME
  • 26
    icon of address Dpc Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    569,391 GBP2024-07-31
    Officer
    icon of calendar 2020-03-04 ~ 2021-07-02
    IIF 54 - Director → ME
  • 27
    icon of address Unit 16 Whitehills Business Park, Thompson Road, Blackpool, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-05 ~ 2024-08-16
    IIF 33 - Director → ME
  • 28
    icon of address Unit 16 Whitehills Business Park, Thompson Road, Blackpool, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-05 ~ 2024-08-16
    IIF 30 - Director → ME
  • 29
    icon of address Duo Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-13 ~ 2024-03-13
    IIF 25 - Director → ME
  • 30
    icon of address Duo Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-12 ~ 2024-03-12
    IIF 24 - Director → ME
  • 31
    icon of address Duo Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-12 ~ 2024-03-12
    IIF 26 - Director → ME
  • 32
    IESA LIMITED - 2022-09-09
    CALDWELLS GROUP LIMITED - 2008-01-07
    icon of address Iesa Works Daten Park, Birchwood, Warrington, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2015-03-23
    IIF 22 - Director → ME
    icon of calendar 2014-05-02 ~ 2015-03-23
    IIF 2 - Secretary → ME
  • 33
    icon of address 2 Crown Way, Rushden, Northamptonshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-05-01 ~ 2013-04-10
    IIF 38 - Director → ME
  • 34
    THE BRIT ACADEMY OF MUSIC LIMITED - 2002-09-27
    icon of address 26 Hulme Street, Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-03-04 ~ 2021-07-02
    IIF 11 - Director → ME
  • 35
    icon of address Unit 16 Whitehills Business Park, Thompson Road, Blackpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-09-30
    Officer
    icon of calendar 2021-07-05 ~ 2022-08-12
    IIF 49 - Director → ME
  • 36
    icon of address Unit 16 Whitehills Business Park, Thompson Road, Blackpool, England
    Active Corporate (3 parents, 2 offsprings)
    Fixed Assets (Company account)
    1,237,273 GBP2015-03-31
    Officer
    icon of calendar 2021-07-05 ~ 2022-08-12
    IIF 48 - Director → ME
  • 37
    icon of address Unit 16 Whitehills Business Park, Thompson Road, Blackpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    -16,720 GBP2021-03-31
    Officer
    icon of calendar 2021-07-09 ~ 2022-08-12
    IIF 31 - Director → ME
  • 38
    icon of address Urmston Grammar School Newton Road, Urmston, Manchester
    Active Corporate (11 parents)
    Officer
    icon of calendar 2022-10-31 ~ 2024-10-04
    IIF 19 - Director → ME
  • 39
    icon of address Withington Golf Club, 243 Palatine Rd, Manchester, Great Manchester
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    703,738 GBP2024-04-30
    Officer
    icon of calendar 2004-10-22 ~ 2006-10-20
    IIF 5 - Director → ME
  • 40
    icon of address York House, 4 York Road, Llandudno, Conwy
    Active Corporate (7 parents)
    Equity (Company account)
    8,335 GBP2024-09-30
    Officer
    icon of calendar 2012-04-04 ~ 2016-09-23
    IIF 55 - 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.