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

Guiver, Darren

    Related profiles found in government register
  • Guiver, Darren
    British company director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 41, 17 Holywell Hill, St Albans, Hertfordshire, AL1 1DT, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Unit 41, 17 Holywell Hill, St. Albans, Hertfordshire, AL1 1DT, England

      IIF 4
  • Guiver, Darren
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 41, 17, Holywell Hill, St. Albans, Hertfordshire, AL1 1DT, England

      IIF 5 IIF 6
  • Guiver, Darren
    British none born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 41, 17 Holywell Hill, St Albans, Hertfordshire, AL1 1DT, England

      IIF 7
  • Guiver, Darren
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chandlers Bmw, Victoria Road, Portslade, Brighton, BN41 1YH

      IIF 8
    • icon of address Chandlers Bmw, Victoria Road, Portslade, Brighton, East Sussex, BN41 1YH

      IIF 9
    • icon of address Chandlers, Victoria Road, Brighton, BN41 1YH

      IIF 10
    • icon of address Chandlers, Victoria Road, Portslade, Brighton, BN41 1YH

      IIF 11 IIF 12
    • icon of address Chandlers, Victoria Road, Portslade, Brighton, BN41 1YH, England

      IIF 13 IIF 14 IIF 15
    • icon of address Chandlers, Victoria Road, Portslade, Brighton, BN41 1YH, United Kingdom

      IIF 16
    • icon of address Chandlers, Victoria Road, Portslade, Brighton, East Sussex, BN41 1YH

      IIF 17 IIF 18 IIF 19
    • icon of address Chandlers, Victoria Road, Portslade, Brighton, East Sussex, BN41 1YH, United Kingdom

      IIF 21
    • icon of address Chandlers, Victoria Road, Portslade, Brighton, Sussex, BN41 1YH

      IIF 22 IIF 23 IIF 24
    • icon of address Unit 6, Winpenny Road, Parkhouse Industrial Estate East, Newcastle, ST5 7RH, England

      IIF 25
    • icon of address Bradbury House, Mission Court, Newport, Gwent, NP20 2DW, United Kingdom

      IIF 26
    • icon of address Watford Audi, Otterspool Way, Watford, Hertfordshire, WD25 8HL, United Kingdom

      IIF 27
    • icon of address Watford Audi, Otterspool Way, Watford, WD25 8HL, England

      IIF 28
  • Guiver, Darren
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1083 High Road, London, N20 0PT

      IIF 29
    • icon of address C/o Bollands Minerva Mill, Station Road, Alcester, Warwickshire, B49 5ET

      IIF 30
    • icon of address Chandlers Bmw, Victoria Road, Portslade, Brighton, BN41 1YH, England

      IIF 31 IIF 32
    • icon of address 101, Folly Lane, Hockley, Essex, SS5 4SR, England

      IIF 33
    • icon of address Unit 41, 17 Holywell Hill, St. Albans, Hertfordshire, AL1 1DT, England

      IIF 34 IIF 35
  • Guiver, Darren
    British managing director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
  • Darren Guiver
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 41, Holywell Hill, St. Albans, Hertfordshire, AL1 1DT, England

      IIF 48
  • Mr Darren Guiver
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 41, 17 Holywell Hill, St Albans, Hertfordshire, AL1 1DT, England

      IIF 49
    • icon of address Unit 41, 17 Holywell Hill, St Albans, Hertfordshire, AL1 1DT, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Unit 41 17 Holywell Hill, St. Albans, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,124,184 GBP2024-12-31
    Officer
    icon of calendar 2019-07-18 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address Unit 41 17 Holywell Hill, St Albans, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    CROWNTEL LIMITED - 1998-08-07
    icon of address Georgian House, 194 Station Road, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,547 GBP2024-03-31
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 47 - Director → ME
  • 4
    SPIRE LODGE FARM LTD - 2023-06-13
    icon of address Unit 41 17 Holywell Hill, St Albans, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 1 - Director → ME
  • 5
    icon of address Unit 41 17 Holywell Hill, St Albans, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-06-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-23 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Bradbury House, Mission Court, Newport, Gwent, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,730,667 GBP2024-01-31
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 26 - Director → ME
  • 7
    LIFEPA.COM LIMITED - 2008-12-17
    icon of address Unit 6 Winpenny Road, Parkhouse Industrial Estate East, Newcastle, England
    Active Corporate (6 parents)
    Equity (Company account)
    -2,209,506 GBP2024-01-31
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 25 - Director → ME
  • 8
    icon of address Unit 41 17 Holywell Hill, St Albans, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,892 GBP2024-12-31
    Officer
    icon of calendar 2021-05-03 ~ now
    IIF 2 - Director → ME
  • 9
    icon of address Unit 41 17 Holywell Hill, St. Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 4 - Director → ME
  • 10
    icon of address Unit 41 17, Holywell Hill, St. Albans, Hertfordshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,876,389 GBP2024-12-31
    Officer
    icon of calendar 2015-10-12 ~ now
    IIF 5 - Director → ME
  • 11
    icon of address Unit 41 17, Holywell Hill, St. Albans, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    13,500,000 GBP2024-12-31
    Officer
    icon of calendar 2015-10-12 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
Ceased 32
  • 1
    ELMS AUTOMOTIVE LIMITED - 2018-01-02
    BEDFORDIA MOTORS LIMITED - 1998-10-27
    BEDFORDIA AUTOMOTIVE LIMITED - 2015-01-22
    BEDFORDIA MOTOR HOLDINGS LIMITED - 2008-10-06
    icon of address First Point St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-08-23 ~ 2019-11-19
    IIF 17 - Director → ME
  • 2
    ROBINSON'S AUTOSTAR GARAGE LIMITED - 2018-03-10
    icon of address First Point St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-02-28 ~ 2019-11-19
    IIF 32 - Director → ME
  • 3
    icon of address First Point St. Leonards Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-08-23 ~ 2019-11-19
    IIF 18 - Director → ME
  • 4
    icon of address First Point St. Leonards Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-08-23 ~ 2019-11-19
    IIF 19 - Director → ME
  • 5
    BEADLES TRADE PARTS LIMITED - 2013-05-02
    DESKSTONE LIMITED - 1990-01-22
    BEADLES ELTHAM LIMITED - 2007-02-19
    BEADLES (ELTHAM) LIMITED - 2001-04-17
    icon of address First Point St. Leonards Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -744,864 GBP2023-12-31
    Officer
    icon of calendar 2017-09-26 ~ 2019-11-19
    IIF 37 - Director → ME
  • 6
    icon of address First Point St. Leonards Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-09-26 ~ 2019-11-19
    IIF 46 - Director → ME
  • 7
    BEADLES GILLINGHAM LIMITED - 2007-05-22
    icon of address First Point St. Leonards Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    519 GBP2018-12-31
    Officer
    icon of calendar 2017-09-26 ~ 2019-11-19
    IIF 36 - Director → ME
  • 8
    BEADLES NISSAN LIMITED - 2014-04-02
    HEROWOOD LIMITED - 1992-04-06
    icon of address First Point St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-09-26 ~ 2019-11-19
    IIF 45 - Director → ME
  • 9
    BEADLE'S (DARTFORD) LIMITED - 2001-04-17
    icon of address First Point St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-09-26 ~ 2019-11-19
    IIF 40 - Director → ME
  • 10
    MAPLEFIX LIMITED - 1987-02-26
    icon of address First Point St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-09-26 ~ 2019-11-19
    IIF 39 - Director → ME
  • 11
    icon of address First Point St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-09-26 ~ 2019-11-19
    IIF 41 - Director → ME
  • 12
    BELLDAY LIMITED - 1994-01-24
    BEADLES (MEDWAY) LIMITED - 2001-04-17
    icon of address First Point St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-09-26 ~ 2019-11-19
    IIF 43 - Director → ME
  • 13
    BEADLES (SEVENOAKS) LIMITED - 2001-04-17
    icon of address First Point St. Leonards Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100,000 GBP2018-12-31
    Officer
    icon of calendar 2017-09-26 ~ 2019-11-19
    IIF 44 - Director → ME
  • 14
    BEADLES (SIDCUP) LIMITED - 2001-04-17
    icon of address First Point St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-09-26 ~ 2019-11-19
    IIF 42 - Director → ME
  • 15
    icon of address First Point St. Leonards Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-08-23 ~ 2019-11-19
    IIF 22 - Director → ME
  • 16
    CHANDLERS DEMONSTRATORS LIMITED - 1978-12-31
    icon of address First Point St. Leonards Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-08-23 ~ 2019-11-19
    IIF 23 - Director → ME
  • 17
    icon of address First Point St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-23 ~ 2019-11-19
    IIF 12 - Director → ME
  • 18
    CHANDLERS SERVICE STATION (BROADWAY) LIMITED - 1981-12-31
    icon of address First Point St. Leonards Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-08-23 ~ 2019-11-19
    IIF 24 - Director → ME
  • 19
    icon of address First Point St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (5 parents, 47 offsprings)
    Officer
    icon of calendar 2017-08-23 ~ 2019-11-19
    IIF 8 - Director → ME
  • 20
    HODGSON 2000 LIMITED - 2003-07-16
    icon of address First Point St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-08-23 ~ 2019-11-19
    IIF 10 - Director → ME
  • 21
    icon of address First Point St. Leonards Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-09-26 ~ 2019-11-19
    IIF 38 - Director → ME
  • 22
    icon of address First Point St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-02-28 ~ 2019-11-19
    IIF 31 - Director → ME
  • 23
    SNRDCO 3111 LIMITED - 2013-08-01
    icon of address First Point St. Leonards Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-08-23 ~ 2019-11-19
    IIF 13 - Director → ME
    icon of calendar 2013-12-16 ~ 2016-02-04
    IIF 27 - Director → ME
  • 24
    SNRDCO 3112 LIMITED - 2013-06-20
    icon of address First Point St. Leonards Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-12-16 ~ 2016-02-04
    IIF 28 - Director → ME
    icon of calendar 2017-08-23 ~ 2019-11-19
    IIF 14 - Director → ME
  • 25
    icon of address Unit 41 17 Holywell Hill, St. Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2006-06-30 ~ 2016-02-04
    IIF 29 - Director → ME
  • 26
    icon of address First Point St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-08-23 ~ 2019-11-19
    IIF 16 - Director → ME
    icon of calendar 2006-05-19 ~ 2016-02-04
    IIF 33 - Director → ME
  • 27
    icon of address First Point St. Leonards Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-10-08 ~ 2016-02-04
    IIF 34 - Director → ME
    icon of calendar 2017-08-23 ~ 2019-11-19
    IIF 15 - Director → ME
  • 28
    GPI BRIGHTON LIMITED - 2016-02-09
    STEPHEN JAMES AUTOMOTIVE LIMITED - 2015-08-26
    icon of address First Point St. Leonards Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-08-23 ~ 2019-11-19
    IIF 20 - Director → ME
  • 29
    icon of address First Point St. Leonards Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-08-23 ~ 2019-11-19
    IIF 21 - Director → ME
  • 30
    THINK FORD LIMITED - 2013-01-21
    DDL170 LIMITED - 2013-01-18
    icon of address First Point St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-08-23 ~ 2019-11-19
    IIF 9 - Director → ME
  • 31
    icon of address Cedar Place, 18 Middlefield Road, Bromsgrove, Worcestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    796,053 GBP2024-12-31
    Officer
    icon of calendar 2009-12-01 ~ 2014-12-31
    IIF 30 - Director → ME
  • 32
    icon of address First Point St. Leonards Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-08-23 ~ 2019-11-19
    IIF 11 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.