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

Cartwright, Darren Andrew

    Related profiles found in government register
  • Cartwright, Darren Andrew
    British business development director born in May 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 22 Rochester Way, Rhos On Sea, Colwyn Bay, Clwyd, LL28 4NJ

      IIF 1
  • Cartwright, Darren Andrew
    British business manager born in May 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Vauxhall Motors Sports And Social Club, Rivacre Park, Rivacre Road, Ellesmere Port, Cheshire, CH66 1NJ

      IIF 2
  • Cartwright, Darren Andrew
    British company director born in May 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Belvedere House, Basing View, Basingstoke, RG21 4HG, England

      IIF 3
    • icon of address Flat 7, Rostherne, Whitehall Road, Rhos On Sea, Conwy, LL28 4ET

      IIF 4
  • Cartwright, Darren Andrew
    British director born in May 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Chesnut Court, Ffordd Y Parc, Parc Menai, Bangor, Gwynedd, LL57 4FH, Wales

      IIF 5
    • icon of address 3, Chestnut Court, Ffordd Y Parc, Parc Menai, Bangor, Gwynedd, LL57 4FH, United Kingdom

      IIF 6
    • icon of address C/o Rke Biogroup, Belvedere House, Basing View, Basingstoke, RG21 4HG, England

      IIF 7
    • icon of address C/o Rke Biogroup Ltd, Belvedere House, Basing View, Basingstoke, RG21 4HG, England

      IIF 8
    • icon of address 22 Rochester Way, Rhos On Sea, Colwyn Bay, Clwyd, LL28 4NJ

      IIF 9
    • icon of address Y Morfa, Penmaen Road, Conwy, LL32 8HA

      IIF 10
    • icon of address Flat 7, Rostherne, Whitehall Road, Rhos On Sea, Conwy, LL28 4ET

      IIF 11
  • Cartwright, Darren Andrew
    British finance director born in May 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 22, Rochester Way, Rhos On Sea, Colwyn Bay, Clwyd, LL28 4NJ, Wales

      IIF 12
    • icon of address Flat 7, Rostherne, Whitehall Road, Rhos On Sea, Conwy, LL28 4ET

      IIF 13
  • Cartwright, Darren Andrew
    British financial director born in May 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 22 Rochester Way, Rhos On Sea, Colwyn Bay, Clwyd, LL28 4NJ

      IIF 14
  • Cartwright, Darren Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 22, Rochester Way, Rhos On Sea, Colwyn Bay, Clwyd, LL28 4NJ, Wales

      IIF 15
  • Cartwright, Darren Andrew
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plas Eirias Business Center, Abergele Road, Colwyn Bay, LL29 8BF, Wales

      IIF 16
  • Cartwright, Darren Andrew

    Registered addresses and corresponding companies
    • icon of address Plas Eirias Business Centre, Abergele Road, Colwyn Bay, LL29 8BF, Wales

      IIF 17
    • icon of address Vauxhall Motors Sports And Social Club, Rivacre Park, Rivacre Road, Ellesmere Port, Cheshire, CH66 1NJ

      IIF 18
  • Cartwright, Darren
    British company director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Summit House, 12 Red Lion Square, Holborn, London, WC1R 4HQ, United Kingdom

      IIF 19
  • Mr Darren Andrew Cartwright
    British born in May 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Chestnut Court, Ffordd Y Parc Parc Menai Business Park, Bangor, Gwynedd, LL57 4FH

      IIF 20
    • icon of address 22, Rochester Way, Rhos On Sea, Colwyn Bay, Clwyd, LL28 4NJ

      IIF 21
    • icon of address Plas Eirias Business Centre, Abergele Road, Colwyn Bay, Conwy, LL29 8BF, Wales

      IIF 22
  • Mr Darren Cartwright
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Summit House, 12 Red Lion Square, Holborn, London, WC1R 4HQ, United Kingdom

      IIF 23
  • Mr Darren Andrew Cartwright
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plas Eirias Business Centre, Abergele Road, Colwyn Bay, LL29 8BF, Wales

      IIF 24
child relation
Offspring entities and appointments
Active 4
  • 1
    ALPHYN UK LTD - 2018-07-16
    CLAROMIST LTD - 2009-10-28
    icon of address 22 Rochester Way, Rhos On Sea, Colwyn Bay, Clwyd
    Active Corporate (2 parents)
    Equity (Company account)
    99 GBP2024-01-31
    Officer
    icon of calendar 2008-01-08 ~ now
    IIF 15 - Secretary → ME
  • 2
    icon of address Plas Eirias Business Centre, Abergele Road, Colwyn Bay, Wales
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    36,011 GBP2023-06-30
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2017-06-01 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    PRECOM WATER TECHNOLOGIES LTD - 2010-04-19
    PRECOM ENGINEERING LIMITED - 2007-05-22
    icon of address Plas Eirias Business Centre, Abergele Road, Colwyn Bay, Conwy, Wales
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    26,648 GBP2024-03-31
    Officer
    icon of calendar 2004-04-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    DGM (UK) LIMITED - 2007-05-22
    icon of address 3 Chestnut Court, Ffordd Y Parc Parc Menai Business Park, Bangor, Gwynedd
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-06-30
    Officer
    icon of calendar 2003-06-19 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    icon of address C/o: Gamlins, 3 Chesnut Court, Ffordd Y Parc, Parc Menai, Bangor, Gwynedd
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,719 GBP2020-12-31
    Officer
    icon of calendar 2011-10-14 ~ 2015-08-26
    IIF 5 - Director → ME
  • 2
    ALPHYN UK LTD - 2018-07-16
    CLAROMIST LTD - 2009-10-28
    icon of address 22 Rochester Way, Rhos On Sea, Colwyn Bay, Clwyd
    Active Corporate (2 parents)
    Equity (Company account)
    99 GBP2024-01-31
    Officer
    icon of calendar 2008-01-08 ~ 2018-07-04
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-13
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address C/o Rke Biogroup, Belvedere House, Basing View, Basingstoke, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -592,686 GBP2023-12-31
    Officer
    icon of calendar 2020-04-15 ~ 2023-12-29
    IIF 7 - Director → ME
  • 4
    icon of address Conwy Riverside Business Park Office 16, Benarth Road, Conwy
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-11 ~ 2011-08-05
    IIF 4 - Director → ME
  • 5
    icon of address Anson House, 1 Cae'r Llynen, Llandudno Junction, Conwy, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    56,867 GBP2024-11-30
    Officer
    icon of calendar 2007-08-13 ~ 2011-06-12
    IIF 11 - Director → ME
  • 6
    icon of address Y Morfa Stadium, Penmaen Road, Conwy, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-27 ~ 2017-06-30
    IIF 10 - Director → ME
  • 7
    icon of address Vauxhall Motors Sports And Social Club Rivacre Park, Rivacre Road, Ellesmere Port, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,607 GBP2015-04-30
    Officer
    icon of calendar 2012-04-14 ~ 2015-07-01
    IIF 2 - Director → ME
    icon of calendar 2012-04-14 ~ 2015-07-01
    IIF 18 - Secretary → ME
  • 8
    icon of address C/o Rke Biogroup Ltd, Belvedere House, Basing View, Basingstoke, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,922,401 GBP2023-12-31
    Officer
    icon of calendar 2020-04-15 ~ 2023-12-29
    IIF 8 - Director → ME
  • 9
    icon of address 46 High Street, Ipstones, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-01 ~ 2014-04-28
    IIF 13 - Director → ME
  • 10
    PRECOM WATER TECHNOLOGIES LTD - 2010-04-19
    PRECOM ENGINEERING LIMITED - 2007-05-22
    icon of address Plas Eirias Business Centre, Abergele Road, Colwyn Bay, Conwy, Wales
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    26,648 GBP2024-03-31
    Officer
    icon of calendar 2001-05-16 ~ 2003-05-28
    IIF 9 - Director → ME
  • 11
    RKE BIOGROUP LIMITED - 2021-11-03
    icon of address Belvedere House, Basing View, Basingstoke, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -5,643,972 GBP2023-12-31
    Officer
    icon of calendar 2021-08-21 ~ 2023-12-29
    IIF 3 - Director → ME
  • 12
    icon of address Belvedere House, Basing View, Basingstoke, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2020-03-09 ~ 2023-12-29
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ 2020-06-16
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Gamlins, 3 Chestnut Court, Ffordd Y Parc, Parc Menai, Bangor, Gwynedd
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-17 ~ 2016-09-16
    IIF 6 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.