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

Darren Jones

    Related profiles found in government register
  • Darren Jones
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Mr Darren Jones
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 7
  • Jones, Darren
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Darren
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Mourne Grange, Dromore, BT25 1BZ, Northern Ireland

      IIF 14
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
  • Jones, Darren
    British driver born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Tomlinson Road, Ashton-on-ribble, Preston, PR22JY, United Kingdom

      IIF 16
  • Jones, Darren
    British managing director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
  • Mr Darren Jones
    British born in June 1970

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, WC2H 9JQ, United Kingdom

      IIF 18
  • Mr Darren Jones
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Lynnens View, Oakley, Aylesbury, HP18 9LQ, England

      IIF 19
  • Mr Darren Jones
    British born in June 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Suite C, Building 4, The Sidings, Antrim Road, Lisburn, BT28 3AJ, Northern Ireland

      IIF 20
  • Mr Darren Jones
    British born in July 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit G De Claire House, Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly, Mid Glamorgan, CF83 3HU

      IIF 21
    • icon of address Unit 4b Whitebeam Court, Rhodfa Ty Du, Nelson, Treharris, CF46 6PQ, Wales

      IIF 22
  • Mr Daren Jones
    British born in July 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 6, Hazel Close, Ystrad Mynach, Hengoed, CF82 7UB, Wales

      IIF 23
  • Jones, Darren
    British born in June 1970

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 24
  • Jones, Darren
    British chief executive, investment management born in June 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 1, North Charlotte Street, Edinburgh, Midlothian, EH2 4HR, Scotland

      IIF 25
  • Jones, Darren
    British director born in June 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Suite C, Building 4, The Sidings, Antrim Road, Lisburn, BT28 3AJ, Northern Ireland

      IIF 26
  • Jones, Darren
    British director born in June 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 1, North Charlotte Street, Edinburgh, Midlothian, EH2 4HR

      IIF 27
  • Jones, Darren
    British professional services director born in June 1970

    Registered addresses and corresponding companies
    • icon of address 27 High Street, Olney, Buckinghamshire, MK46 4EB

      IIF 28
  • Jones, Darren
    British born in July 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 6, Hazel Close, Duffryn Park, Ystrad Mynach, Hengoed, CF82 7UB, United Kingdom

      IIF 29
  • Jones, Darren
    British company director born in July 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit G De Clare House, Sir Alfred Owen Way, Caerphilly, CF83 3HU, Wales

      IIF 30
  • Jones, Darren
    British packaging born in July 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit G De Claire House, Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly, Mid Glamorgan, CF83 3HU, Wales

      IIF 31
  • Jones, Darren
    born in June 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 1, North Charlotte Street, Edinburgh, EH2 4HR

      IIF 32
  • Jones, Darren
    Welsh company director born in July 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 11, Pleasant Close, Pontllanfraith, Blackwood, Gwent, NP12 2GQ, Wales

      IIF 33
  • Jones, Darren

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Unit G De Claire House Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly, Mid Glamorgan
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 2014-04-23 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 6 Hazel Close, Ystrad Mynach, Hengoed, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Unit 4b Whitebeam Court Rhodfa Ty Du, Nelson, Treharris, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    90,188 GBP2024-06-30
    Officer
    icon of calendar 2012-07-01 ~ now
    IIF 29 - 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
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-16 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    icon of calendar 2022-09-05 ~ now
    IIF 10 - Director → ME
    icon of calendar 2022-09-05 ~ now
    IIF 36 - Secretary → ME
  • 6
    HANNAFORD DEVELOPMENTS LIMITED - 2025-10-22
    icon of address 71-75 Shelton Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -331,921 GBP2024-05-31
    Officer
    icon of calendar 2015-08-13 ~ now
    IIF 24 - Director → ME
    icon of calendar 2015-08-07 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 7
    HANNAFORD INVESTMENTS LIMITED - 2020-10-22
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -110,506 GBP2023-06-30
    Officer
    icon of calendar 2019-06-18 ~ now
    IIF 11 - Director → ME
    icon of calendar 2019-06-18 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 13 - Director → ME
    icon of calendar 2024-09-19 ~ now
    IIF 39 - Secretary → ME
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 12 - Director → ME
    icon of calendar 2024-09-30 ~ now
    IIF 37 - Secretary → ME
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -247,199 GBP2024-07-31
    Officer
    icon of calendar 2018-07-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit A121 Tustin Way, Longridge Road, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-08 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2012-02-08 ~ dissolved
    IIF 41 - Secretary → ME
  • 12
    LONG CRENDON DEVELOPMENTS LIMITED - 2025-10-14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 8 - Director → ME
    icon of calendar 2024-05-09 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-09 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 14
    icon of address Building 4c, The Sidings, Antrim Road, Lisburn, Co. Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    569 GBP2019-05-31
    Officer
    icon of calendar 2017-05-02 ~ dissolved
    IIF 14 - Director → ME
  • 15
    icon of address Suite C, Building 4, The Sidings, Antrim Road, Lisburn, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-14 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address Unit 4b Whitebeam Court Rhodfa Ty Du, Nelson, Treharris, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    90,188 GBP2024-06-30
    Officer
    icon of calendar 2010-06-28 ~ 2011-02-04
    IIF 33 - Director → ME
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-09-30
    Person with significant control
    icon of calendar 2022-09-05 ~ 2025-05-01
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-09-19 ~ 2025-05-01
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-09-30 ~ 2025-05-01
    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
  • 5
    BENWATERS LIMITED - 2001-06-29
    icon of address Integration House Turnhams Green Business Park, Pincents Lane, Calcot, Reading, Berkshire
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    2,675,811 GBP2021-09-30
    Officer
    icon of calendar 2002-08-01 ~ 2002-12-23
    IIF 28 - Director → ME
  • 6
    DMWS 933 LIMITED - 2010-09-13
    icon of address C/o Bdo Llp, 2 Atlantic Square 31 York Street, Glasgow
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-02 ~ 2014-07-31
    IIF 25 - Director → ME
  • 7
    icon of address 16 Kenilworth Road, Bridge Of Allan, Stirling, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-02 ~ 2015-06-30
    IIF 32 - LLP Member → ME
  • 8
    DMWS 932 LIMITED - 2010-07-23
    icon of address 1 Wemyss Place, Edinburgh, Scotland
    Active Corporate (7 parents, 35 offsprings)
    Officer
    icon of calendar 2014-07-31 ~ 2015-06-30
    IIF 27 - Director → ME
  • 9
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-19 ~ 2018-10-17
    IIF 38 - Secretary → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.