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 Arthur Sydney Melbourne

    Related profiles found in government register
  • Mr Darren Arthur Sydney Melbourne
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Bachelor Drive, Harrogate, HG1 3EH, United Kingdom

      IIF 1
    • 30 Hymas Court, Burton Leonard, Harrogate, HG3 3FE, United Kingdom

      IIF 2
    • 22 Knaresborough Technology Park, Manse Lane, Knaresborough, HG5 8LF, England

      IIF 3
    • 22 Knaresborough Technology Park, Manse Lane, Knaresborough, HG5 8LF, United Kingdom

      IIF 4 IIF 5
  • Mr Darren Arthur Sydney Melbourne
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 22 Knaresborough Technology Park, Manse Lane, Knaresborough, HG5 8LF, England

      IIF 6
    • 26 The Chase, Knaresborough, North Yorkshire, HG5 0SY, England

      IIF 7
    • C/o Andrews Uk Ltd, Suite 112, Crystal House, New Bedford Road, Luton, LU1 1HS, England

      IIF 8 IIF 9
    • 1 Foundry Yard, New Row, Boroughbridge, York, YO51 9AX, England

      IIF 10 IIF 11 IIF 12
  • Mr Darren Melbourne
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Bachelor Drive, Harrogate, HG1 3EH, United Kingdom

      IIF 13
    • 26, The Chase, Knaresborough, HG5 0SY, United Kingdom

      IIF 14
  • Melbourne, Darren Arthur Sydney
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Bachelor Drive, Harrogate, HG1 3EH, United Kingdom

      IIF 15
    • 30 Hymas Court, Burton Leonard, Harrogate, HG3 3FE, United Kingdom

      IIF 16
    • 22 Knaresborough Technology Park, Manse Lane, Knaresborough, North Yorkshire, HG5 8LF, United Kingdom

      IIF 17
    • 124, City Road, London, EC1V 2NX, England

      IIF 18
    • Ornhams Grange, Boroughbridge, York, YO51 9JH, England

      IIF 19
  • Melbourne, Darren Arthur Sydney
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Knaresborough Technology Park, Manse Lane, Knaresborough, North Yorkshire, HG5 8LF, United Kingdom

      IIF 20
  • Mr Darren Melbourne
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 22 Knaresborough Technology Park, Manse Lane, Knaresborough, HG5 8LF, England

      IIF 21
    • 166, The Mall, Luton, LU1 2TL, England

      IIF 22
  • Melbourne, Darren
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Bachelor Drive, Harrogate, HG1 3EH, United Kingdom

      IIF 23
  • Melbourne, Darren Arthur Sydney
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
  • Melbourne, Darren Arthur Sydney
    British company director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 26, The Chase, Knaresborough, HG5 0SY, England

      IIF 30
    • 26, The Chase, Knaresborough, North Yorkshire, HG5 0SY

      IIF 31 IIF 32
  • Melbourne, Darren Arthur Sydney
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 26, The Chase, Knaresborough, HG5 0SY, England

      IIF 33 IIF 34
    • 26 The Chase, Knaresborough, North Yorkshire, HG5 0SY

      IIF 35 IIF 36 IIF 37
    • C/o Andrews Uk Ltd, Suite 112, Crystal House, New Bedford Road, Luton, LU1 1HS, England

      IIF 38
  • Melbourne, Darren Arthur Sydney
    British fast food born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Prudames Cafe, Silver Street, Knaresborough, North Yorkshire, HG5 8AJ, England

      IIF 39
  • Melbourne, Darren Arthur Sydney
    British company director

    Registered addresses and corresponding companies
    • 26 The Chase, Knaresborough, North Yorkshire, HG5 0SY

      IIF 40
  • Melbourne, Darren
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Ornhams Grange, Boroughbridge, York, YO51 9JH, England

      IIF 41
  • Melbourne, Darren Arthur Sydney

    Registered addresses and corresponding companies
    • 26, The Chase, Knaresborough, North Yorkshire, HG5 0SY, England

      IIF 42
child relation
Offspring entities and appointments 25
  • 1
    ANTSTREAM LIMITED
    08451828
    124 City Road, London, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2015-11-05 ~ now
    IIF 18 - Director → ME
  • 2
    B2 FISH AND CHIPS LTD
    08274421
    22 Knaresborough Technology Park, Manse Lane, Knaresborough, England
    Active Corporate (3 parents)
    Officer
    2012-10-30 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
  • 3
    CHOLMS PROPERTIES LIMITED
    - now 11330463
    BAMBU GAMES LTD
    - 2023-08-01 11330463
    22 Knaresborough Technology Park, Manse Lane, Knaresborough, England
    Active Corporate (2 parents)
    Officer
    2018-04-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2018-04-26 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 4
    CODE 10 DIGITAL LIMITED
    11056923
    22 Knaresborough Technology Park, Manse Lane, Knaresborough, England
    Active Corporate (1 parent)
    Officer
    2017-11-09 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2017-11-09 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 5
    FRY'S LIMITED
    05778662
    Greenwoods Solicitors, 90 High Street, Knaresborough, North Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2011-05-06 ~ 2012-08-01
    IIF 42 - Secretary → ME
  • 6
    HEARD DIGITAL LTD - now
    AUK DIGITAL LTD - 2023-04-17
    A M MEDIA LTD
    - 2021-08-09 11498389
    MELBOURNE HOUSE GAMES LTD
    - 2021-04-12 11498389
    PIXEL GAMES LIMITED
    - 2020-07-15 11498389
    SOURCE TOWN LTD - 2019-07-25
    166 The Mall, Luton, England
    Active Corporate (6 parents)
    Officer
    2020-07-15 ~ 2021-07-20
    IIF 28 - Director → ME
    Person with significant control
    2020-09-23 ~ 2021-07-20
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    IRONSTONE PARTNERS LIMITED
    04631087 10380193
    Square Enix Ltd, 240 Blackfriars Road, 12 & 13th Floors, London
    Dissolved Corporate (13 parents)
    Officer
    2003-01-08 ~ 2009-02-04
    IIF 36 - Director → ME
  • 8
    IRONSTONE PARTNERS LTD
    - now 10380193 04631087
    DINKUMS TOYS LTD
    - 2020-04-24 10380193
    22 Knaresborough Technology Park, Manse Lane, Knaresborough, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2016-09-16 ~ now
    IIF 19 - Director → ME
  • 9
    JD FITNESS LIMITED
    - now 09386463
    PJD FITNESS LTD
    - 2017-02-02 09386463
    11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (3 parents)
    Officer
    2015-01-13 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 10
    JRW PROPERTY LTD
    13797214
    47a High Street, Knaresbrough, North Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2023-08-11 ~ now
    IIF 24 - Director → ME
  • 11
    K2 FISH AND CHIPS LTD
    08274411
    Oxford Chambers, Oxford Road, Guiseley, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2012-10-30 ~ 2014-07-23
    IIF 39 - Director → ME
  • 12
    LUCKY CAT GAMES LTD
    15550484
    22 Knaresborough Technology Park, Manse Lane, Knaresborough, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-03-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2024-03-09 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    MR TUFF PRODUCTIONS LTD
    15155571
    22 Knaresborough Technology Park Stray Business Services Ltd, Knaresborough Technology Park, Manse Lane, Knaresborough, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-09-22 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 14
    O2 CONSULTANTS LTD
    - now 08521004
    O2 FISH AND CHIPS LTD
    - 2018-06-07 08521004
    22 Knaresborough Technology Park, Manse Lane, Knaresborough, England
    Active Corporate (1 parent)
    Officer
    2013-05-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    2025-05-29 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 15
    PASSPORT PETS LTD
    15557501
    22 Knaresborough Technology Park, Manse Lane, Knaresborough, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-03-12 ~ 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
  • 16
    PLAYDEMIC DEVELOPMENT LIMITED - now
    IDEAS PAD LIMITED
    - 2018-08-16 06270541
    Onslow House, Onslow Street, Guildford, Surrey, England
    Dissolved Corporate (15 parents)
    Officer
    2007-06-06 ~ 2016-12-22
    IIF 32 - Director → ME
    2008-06-30 ~ 2016-12-22
    IIF 40 - Secretary → ME
  • 17
    PRANCING PRAWN LTD
    16563437
    30 Hymas Court Burton Leonard, Harrogate, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-07-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-07-07 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    RETRO GAMES LTD
    09745704
    166 The Mall, Luton, England
    Active Corporate (4 parents)
    Officer
    2016-03-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-30
    IIF 9 - Has significant influence or control OE
  • 19
    SKIPTON ROAD SERVICES LIMITED
    03255886
    22 Knaresborough Technology Park, Manse Lane, Knaresborough, England
    Active Corporate (6 parents)
    Officer
    2025-03-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-03-01 ~ now
    IIF 6 - Right to appoint or remove directors OE
  • 20
    SOGOPLAY GAMES LIMITED
    07384965
    Bracken Hill, Mottram Road, Alderley Edge, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    2010-09-22 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    SOGOPLAY LIMITED
    - now 05542391
    SO! GAMES LIMITED
    - 2006-08-23 05542391
    Square Enix Ltd, 240 Blackfriars Road, 12 & 13th Floors, London
    Dissolved Corporate (15 parents)
    Officer
    2005-08-22 ~ 2009-02-04
    IIF 35 - Director → ME
  • 22
    TEAM 3 GAMES LTD
    05526049
    Freedom House, Church Street, Wilmslow, Cheshire
    Dissolved Corporate (8 parents)
    Officer
    2010-01-14 ~ dissolved
    IIF 31 - Director → ME
  • 23
    THE GAMES COLLECTOR LTD
    10413383
    C/o Andrews Uk Ltd Suite 112, Crystal House, New Bedford Road, Luton, England
    Dissolved Corporate (3 parents)
    Officer
    2016-10-06 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-10-06 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 24
    VOLKS-APART (UK) LIMITED
    07126279
    94a High Street, Sevenoaks, Kent
    Dissolved Corporate (4 parents)
    Officer
    2010-01-15 ~ 2012-02-01
    IIF 37 - Director → ME
  • 25
    XS TOPCO LIMITED
    - now 09398843
    PJD TOPCO LTD
    - 2017-02-02 09398843
    31-33 Market Place, Knaresborough, England
    Dissolved Corporate (3 parents)
    Officer
    2015-01-21 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.