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 Leonard Platt (deceased 13 July 2016-therefore Executors)

    Related profiles found in government register
  • Mr Darren Leonard Platt (deceased 13 July 2016-therefore Executors)
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4/6 Bridge Street, Halstead, Essex, CO9 1HT

      IIF 1
  • Mr Darren Platt (deceased)
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4/6, Bridge Street, Halstead, Essex, CO9 1HT

      IIF 2
    • icon of address Oakwood House, Bucks Green, Rudgwick, Horsham, West Sussex, RH12 3JJ, England

      IIF 3 IIF 4
    • icon of address Oakwood House, Guildford Road, Bucks Green, Horsham, West Sussex, RH12 3JJ, England

      IIF 5
  • Mr Darren Christopher Platt
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Quarry Bank, Keele, Newcastle, ST5 5AG, England

      IIF 6
  • Platt, Darren Leonard
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baykers Lamb Lane, Sible Hedingham, Halstead, Essex, CO9 3RS

      IIF 7
  • Platt, Darren Leonard
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-6, Bridge Street, Halstead, CO9 1HT, United Kingdom

      IIF 8 IIF 9
    • icon of address 4/6, Bridge Street, Halstead, Essex, CO91HT, England

      IIF 10 IIF 11
    • icon of address Baykers Lamb Lane, Sible Hedingham, Halstead, Essex, CO9 3RS

      IIF 12 IIF 13 IIF 14
    • icon of address Baykers, Lamb Lane, Sible Hedingham, CO9 3RT, United Kingdom

      IIF 20
    • icon of address Suite 2 Beechwood House, 5 Arlington Business Park, Stevenage, SG1 2FS, England

      IIF 21
    • icon of address Suite 2 Beechwood House, 5 Arlington Business Park, Whittle Way, Stevenage, SG1 2FS, England

      IIF 22
    • icon of address Suite 2 Beechwood House, 5 Arlington Court, Whittle Way, Stevenage, Hertfordshire, SG1 2FS

      IIF 23
  • Platt, Darren Leonard
    British sales executive born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baykers Lamb Lane, Sible Hedingham, Halstead, Essex, CO9 3RS

      IIF 24
  • Platt, Darren
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, 14th Floor, Southgate House St Georges Way, Stevenage, Hertfordshire, SG1 1HG, England

      IIF 25
  • Platt, Darren
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-6 Bridge Street, Halstead, CO9 1HT

      IIF 26
  • Platt, Darren
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4/6, Bridge Street, Halstead, Essex, CO91HT, England

      IIF 27
  • Platt, Darren Leonard
    British communications consultant born in March 1965

    Registered addresses and corresponding companies
    • icon of address The Barn, Collaps Farm Lane, Stebbing, CM6 3SZ

      IIF 28
  • Platt, Darren Leonard
    British company director born in March 1965

    Registered addresses and corresponding companies
    • icon of address The Barn, Collaps Farm Lane, Stebbing, CM6 3SZ

      IIF 29
  • Platt, Darren Leonard
    British director born in March 1965

    Registered addresses and corresponding companies
  • Platt, Darren
    British none born in March 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 21, Quarry Bank, New Castle Staffordshire, Staffordshire, ST5 5AG, England

      IIF 33
  • Platt, Darren Leonard
    British company director

    Registered addresses and corresponding companies
    • icon of address The Barn, Collaps Farm Lane, Stebbing, CM6 3SZ

      IIF 34
  • Platt, Darren Leonard
    British sales executive

    Registered addresses and corresponding companies
    • icon of address The Barn, Collaps Farm Lane, Stebbing, CM6 3SZ

      IIF 35
  • Platt, Darren Leonard
    British sales manager

    Registered addresses and corresponding companies
    • icon of address The Barn, Collaps Farm Lane, Stebbing, CM6 3SZ

      IIF 36
  • Platt, Darren Christopher
    British none born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Quarry Bank, Newcastle Under Lyme, Staffordshire, ST5 5AG

      IIF 37
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 4/6 Bridge Street, Halstead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-30 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address 4/6 Bridge Street, Halstead, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-23 ~ dissolved
    IIF 27 - Director → ME
  • 3
    PHONEMEDIA LIMITED - 2005-09-07
    TELEPHONE RESPONSE NETWORK LIMITED - 2000-03-01
    icon of address 142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-10-06 ~ dissolved
    IIF 24 - Director → ME
  • 4
    icon of address 4-6 Bridge Street, Halstead
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-27 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address 4/6 Bridge Street, Halstead, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-16 ~ dissolved
    IIF 13 - Director → ME
  • 6
    FACTOR 15 RECORDS LIMITED - 2009-03-19
    icon of address 142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-17 ~ dissolved
    IIF 16 - Director → ME
  • 7
    3QUOTES.COM LIMITED - 2005-09-07
    icon of address 4 Bridge Street, Halstead
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-27 ~ dissolved
    IIF 12 - Director → ME
  • 8
    icon of address 4/6 Bridge Street, Halstead, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-20 ~ dissolved
    IIF 10 - Director → ME
  • 9
    icon of address 8 Rother Terrace, Rotherham, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-06 ~ dissolved
    IIF 33 - Director → ME
  • 10
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-01-21 ~ dissolved
    IIF 30 - Director → ME
Ceased 18
  • 1
    icon of address Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,095 GBP2024-01-31
    Officer
    icon of calendar 2015-01-26 ~ 2016-07-13
    IIF 21 - Director → ME
  • 2
    icon of address Kemp House, 152-160 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,136 GBP2023-11-30
    Officer
    icon of calendar 2013-11-25 ~ 2016-07-13
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ 2018-06-19
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Kemp House, 152-160 City Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -28,904 GBP2023-12-31
    Officer
    icon of calendar 2014-01-30 ~ 2014-02-10
    IIF 20 - Director → ME
  • 4
    360 NEWS LIMITED - 2009-06-19
    icon of address 152-160 City Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,455 GBP2024-09-30
    Officer
    icon of calendar 2008-09-09 ~ 2016-07-13
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ 2018-06-19
    IIF 2 - Has significant influence or control OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Kemp House, 152-160 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,700 GBP2023-10-31
    Officer
    icon of calendar 2012-10-12 ~ 2016-07-13
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ 2018-06-19
    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
  • 6
    WEB ASSETS UK LIMITED - 2009-07-21
    ICONIC MUSIC MANAGEMENT LIMITED - 2009-02-23
    icon of address Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    23,754 GBP2017-08-31
    Officer
    icon of calendar 2007-08-02 ~ 2016-07-13
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ 2016-08-02
    IIF 1 - Has significant influence or control OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 7
    CLOUD TELEVISION TWO LTD - 2012-08-14
    icon of address Kemp House, 152-160 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,387 GBP2025-04-30
    Officer
    icon of calendar 2013-08-28 ~ 2016-07-13
    IIF 23 - Director → ME
    icon of calendar 2013-03-21 ~ 2013-05-15
    IIF 25 - Director → ME
  • 8
    PHONEMEDIA LIMITED - 2005-09-07
    TELEPHONE RESPONSE NETWORK LIMITED - 2000-03-01
    icon of address 142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-04-15 ~ 2001-07-26
    IIF 35 - Secretary → ME
  • 9
    LEONARD JAMES AND CO LIMITED - 2009-02-25
    icon of address Suite 2, 5 Arlington Court, Whittle Way, Stevenage
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    56,051 GBP2016-12-31
    Officer
    icon of calendar 2008-12-11 ~ 2009-12-31
    IIF 14 - Director → ME
  • 10
    TV TEXT LIMITED - 2005-03-24
    COMSEC SERVICES LTD - 1999-03-11
    icon of address 1118 Christchurch Road, Bournemouth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-01 ~ 2000-01-28
    IIF 32 - Director → ME
    icon of calendar 1997-07-07 ~ 1999-03-01
    IIF 36 - Secretary → ME
  • 11
    FACTOR 15 RECORDS LIMITED - 2009-03-19
    icon of address 142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-13 ~ 2009-02-11
    IIF 19 - Director → ME
  • 12
    NEXUS TELECOMMUNICATIONS PLC - 2005-11-21
    icon of address Dawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-12-16 ~ 2005-12-09
    IIF 31 - Director → ME
  • 13
    PREMIER TELECOM LIMITED - 1997-02-14
    icon of address B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-18 ~ 1998-10-20
    IIF 29 - Director → ME
    icon of calendar 1997-02-18 ~ 1998-10-20
    IIF 34 - Secretary → ME
  • 14
    icon of address The Old Village Stores Main Road, Sudbury, Ashbourne, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2020-07-31
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-31
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of address 4/6 Bridge Street, Halstead, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-13 ~ 2016-07-13
    IIF 11 - Director → ME
  • 16
    icon of address 20 Central Avenue St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-03 ~ 2000-02-01
    IIF 28 - Director → ME
  • 17
    icon of address Kemp House, 152-160 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,904 GBP2023-11-30
    Officer
    icon of calendar 2014-11-28 ~ 2016-07-13
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ 2018-06-19
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-02-29
    Officer
    icon of calendar 2007-02-19 ~ 2016-07-13
    IIF 15 - 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.