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

Burnett, Darren David

    Related profiles found in government register
  • Burnett, Darren David
    British company director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nelson Heights, Nelson Lane, Fareham, Hampshire, PO17 6AW, England

      IIF 1
    • icon of address Nelson Heights, Nelson Lane, Fareham, Hampshire, PO17 6AW, United Kingdom

      IIF 2
  • Burnett, Darren David
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Hill House, West Hill, Dartford, Kent, DA1 2EU, England

      IIF 3
    • icon of address Delme 2, Cams Hall Estate, Fareham, Hampshire, PO16 8UX, England

      IIF 4
    • icon of address Delme 2, Delme Place, Cams Hall Estate, Fareham, PO16 8UX, England

      IIF 5
    • icon of address Nelson Heights, Nelson Lane, Fareham, Hampshire, PO17 6AW, England

      IIF 6 IIF 7 IIF 8
    • icon of address Nelson Heights, Nelson Lane, Fareham, Hampshire, PO17 6AW, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address C/o Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, PO5 1DS, England

      IIF 13 IIF 14 IIF 15
    • icon of address Trafalar House, 223 Southampton Road, Portsmouth, Hampshire, PO6 4PY, England

      IIF 27
    • icon of address Trafalgar House, 223 Southampton Road, Portsmouth, Hampshire, PO6 4PY, England

      IIF 28 IIF 29
    • icon of address Trafalgar House, 223 Southampton Road, Portsmouth, Hampshire, PO6 4PY, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address Trafalgar House, Trafalgar House, 223 Southampton Road, Portsmouth, Hampshire, PO6 4PY, England

      IIF 33
    • icon of address Unit 1, C/o Ency Associates, Cumberland Business Centre, Portsmouth, Hampshire, PO5 1DS, United Kingdom

      IIF 34
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 35
  • Burnett, Darren David
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Christchurch Gardens, Widley, Waterlooville, Hampshire, PO7 5BT

      IIF 36
  • Mr Darren David Burnett
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Delme 2, Delme Place, Cams Hall Estate, Fareham, Hampshire, PO16 8UX, England

      IIF 37 IIF 38 IIF 39
    • icon of address Delme 2, Delme Place, Cams Hall Estate, Fareham, Hants, PO16 8UX, England

      IIF 41
    • icon of address Elan House, 5a Little Park Farm Road, Fareham, PO15 5SJ, England

      IIF 42 IIF 43
    • icon of address Elan House, 5a Little Park Farm Road, Fareham, PO15 5SJ, United Kingdom

      IIF 44
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 45
    • icon of address C/o Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, PO5 1DS, England

      IIF 46 IIF 47 IIF 48
    • icon of address Gatcombe House, Copnor Road, Portsmouth, Hampshire, PO3 5EJ, England

      IIF 55
    • icon of address Trafalgar House, 223 Southampton Road, Portsmouth, Hampshire, PO6 4PY, United Kingdom

      IIF 56
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 57
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 17 - Director → ME
  • 2
    ARTISAN RECRUITMENT GROUP LIMITED - 2025-01-22
    ARTISAN GROUP LIMITED - 2024-07-29
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,905 GBP2024-03-31
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 53 - Right to appoint or remove directors as a member of a firmOE
  • 3
    DDBSJB LTD - 2025-01-22
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hants, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-09 ~ now
    IIF 25 - Director → ME
  • 5
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 51 - Right to appoint or remove directorsOE
  • 8
    BRYBURN DEVELOPMENTS LTD - 2017-11-23
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    319,755 GBP2024-06-30
    Officer
    icon of calendar 2014-06-27 ~ now
    IIF 23 - Director → ME
  • 9
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 10
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 14 - Director → ME
  • 12
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2016-04-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 48 - Has significant influence or controlOE
  • 13
    icon of address Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    253,018 GBP2018-03-31
    Officer
    icon of calendar 2007-02-27 ~ dissolved
    IIF 7 - Director → ME
  • 14
    ON-SITE TECHNICAL LIMITED - 2017-10-17
    LABOUR ONLY CONTRACT SERVICES LIMITED - 2012-10-18
    icon of address Delme 2 Delme Place, Cams Hall Estate, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -51,529 GBP2017-03-31
    Officer
    icon of calendar 2007-01-12 ~ dissolved
    IIF 10 - Director → ME
  • 15
    DATUM ENGINEERING AND PILING SERVICES LIMITED - 2012-10-19
    ELECTROSTAFF LIMITED - 2010-12-07
    icon of address Delme 2 Delme Place, Cams Hall Estate, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-23 ~ dissolved
    IIF 1 - Director → ME
  • 16
    LUTHAN PROPERTY SERVICES LTD - 2020-12-06
    BRYBURN - GRACELANDS LTD - 2023-10-05
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,360 GBP2024-01-31
    Officer
    icon of calendar 2016-01-21 ~ now
    IIF 20 - Director → ME
  • 17
    icon of address Delme 2 Delme Place, Cams Hall Estate, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ dissolved
    IIF 9 - Director → ME
  • 18
    THE ON-SITE GROUP LIMITED - 2009-05-28
    icon of address Delme 2 Delme Place, Cams Hall Estate, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-08 ~ dissolved
    IIF 11 - Director → ME
  • 19
    ON SITE RECRUITMENT SOLUTIONS LIMITED - 2004-02-02
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,409 GBP2018-03-31
    Officer
    icon of calendar 2003-10-03 ~ dissolved
    IIF 2 - Director → ME
  • 20
    ON-SITE TECHNICAL SERVICES LIMITED - 2018-11-23
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2018-11-12 ~ dissolved
    IIF 35 - Director → ME
  • 21
    LABOUR ONLY CONSTRUCTION SERVICES LIMITED - 2017-10-17
    icon of address Delme 2 Delme Place, Cams Hall Estate, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2007-01-12 ~ dissolved
    IIF 12 - Director → ME
  • 22
    ON-SITE SUPPORT SERVICES LTD - 2018-11-23
    icon of address Delme 2 Delme Place, Cams Hall Estate, Fareham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-30 ~ dissolved
    IIF 5 - Director → ME
  • 23
    ON-SITE CONNECT LIMITED - 2023-03-02
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    190,155 GBP2021-03-31
    Officer
    icon of calendar 2007-04-16 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Unit 1 C/o Ency Associates, Cumberland Business Centre, Portsmouth, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 34 - Director → ME
  • 25
    ON-SITE (MANCHESTER) LIMITED - 2009-05-28
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    478,726 GBP2018-03-31
    Officer
    icon of calendar 2009-05-21 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ dissolved
    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
  • 26
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-01-21 ~ 2025-01-27
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-03-26 ~ 2025-03-28
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 3
    BRYBURN DEVELOPMENTS LTD - 2017-11-23
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    319,755 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-01
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-01-21 ~ 2025-01-27
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 5
    LUTHAN PROPERTY SERVICES LTD - 2020-12-06
    BRYBURN - GRACELANDS LTD - 2023-10-05
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,360 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-20 ~ 2018-07-30
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BRYBURN DESIGN SERVICES LTD - 2019-01-10
    icon of address 11 Dragoon House Hussar Court, Brambles Business Park, Waterlooville, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -17,320 GBP2019-12-31
    Officer
    icon of calendar 2017-02-25 ~ 2018-11-21
    IIF 8 - Director → ME
  • 7
    icon of address Trafalgar House, 223 Southampton Road, Portsmouth, Hampshire, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    293,000 GBP2024-12-31
    Officer
    icon of calendar 2019-12-23 ~ 2022-03-31
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ 2021-07-13
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Spa House 18 Upper Grosvenor Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    33,043 GBP2019-03-31
    Officer
    icon of calendar 2008-12-15 ~ 2020-01-13
    IIF 3 - Director → ME
  • 9
    icon of address C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Liquidation Corporate (5 parents)
    Equity (Company account)
    36,182 GBP2020-12-31
    Officer
    icon of calendar 2019-02-01 ~ 2022-03-31
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ 2020-01-05
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address Trafalgar House, 223 Southampton Road, Portsmouth, Hampshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    115,127 GBP2024-12-31
    Officer
    icon of calendar 2021-01-26 ~ 2022-03-31
    IIF 31 - Director → ME
  • 11
    ON-SITE OUTSOURCING LIMITED - 2020-01-14
    icon of address 94a Wycliffe Road, Suite 500 Unit 2, Northampton
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -3,543,211 GBP2023-12-31
    Officer
    icon of calendar 2019-06-28 ~ 2022-03-31
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-06-28 ~ 2020-01-05
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address Trafalgar House, 223 Southampton Road, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-02-09 ~ 2022-03-31
    IIF 32 - Director → ME
  • 13
    ON-SITE CONTRACTING LIMITED - 2023-12-13
    icon of address Trafalgar House, 223 Southampton Road, Portsmouth, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    324,972 GBP2024-12-31
    Officer
    icon of calendar 2019-06-28 ~ 2022-03-31
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-06-28 ~ 2020-01-05
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    OSG OPERATIONS LIMITED - 2020-01-09
    icon of address Trafalgar House, 223 Southampton Road, Portsmouth, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    34,763 GBP2024-12-31
    Officer
    icon of calendar 2020-01-06 ~ 2022-03-31
    IIF 29 - Director → ME
  • 15
    ON-SITE TECHNICAL SERVICES LIMITED - 2018-11-23
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Person with significant control
    icon of calendar 2018-11-12 ~ 2019-04-01
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    ROCK (PROFESSIONAL) LIMITED - 2013-06-18
    ROCK MANAGEMENT GROUP LTD - 2008-01-21
    icon of address Lifford Hall Liffford Lane, Kings Norton, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-19 ~ 2008-01-16
    IIF 36 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.