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 James Waters

    Related profiles found in government register
  • Mr Darren James Waters
    English born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 8 The Stables, Church Street, Staveley, Chesterfield, S43 3TN, England

      IIF 1
    • icon of address 3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, Hampshire, PO6 3TH, England

      IIF 2
    • icon of address 3, Acorn Business Centre, Northarbour Road, Portsmouth, PO6 3TH

      IIF 3
    • icon of address 3, Acorn Business Centre, Northarbour Road, Portsmouth, PO6 3TH, England

      IIF 4 IIF 5
  • Mr Darren James Waters
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Acorn Business Centre, Northarbour Road, Portsmouth, PO6 3TH

      IIF 6 IIF 7
    • icon of address 3, Acorn Business Centre, Northarbour Road, Portsmouth, PO6 3TH, England

      IIF 8 IIF 9
  • Mr Darren Waters
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Acorn Business Centre, Northarbour Road, Portsmouth, PO6 3TH

      IIF 10
  • Waters, Darren James
    English director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 8 The Stables, Church Street, Staveley, Chesterfield, S43 3TN, England

      IIF 11
    • icon of address 3, Acorn Business Centre, Northarbour Road, Portsmouth, PO6 3TH, England

      IIF 12
    • icon of address 28 Maynard Place, Waterlooville, PO8 9PF, United Kingdom

      IIF 13
  • Waters, Darren James
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Fratton Road, Portsmouth, Hampshire, PO1 5BX, United Kingdom

      IIF 14
    • icon of address 3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, Hampshire, PO6 3TH, England

      IIF 15
    • icon of address 3, Acorn Business Centre, Northarbour Road, Portsmouth, PO6 3TH, England

      IIF 16 IIF 17 IIF 18
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 23
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 3 Acorn Business Centre, Northarbour Road, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-25 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address 3 Acorn Business Centre, Northarbour Road, Portsmouth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 3 Acorn Business Centre, Northarbour Road, Portsmouth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 3 Acorn Business Centre, Northarbour Road, Portsmouth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2010-02-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 3 Acorn Business Centre, Northarbour Road, Portsmouth, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    444,478 GBP2024-03-31
    Officer
    icon of calendar 2015-02-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    icon of address Tc Group 3 Acorn Business Centre, Northarbour Road, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2019-03-15 ~ dissolved
    IIF 15 - Director → ME
  • 7
    SPAFIX UK LIMITED - 2014-06-13
    icon of address 3 Acorn Business Centre, Northarbour Road, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,207,147 GBP2024-03-31
    Officer
    icon of calendar 2008-04-09 ~ now
    IIF 16 - Director → ME
  • 8
    icon of address 3 Acorn Business Centre, Northarbour Road, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-10 ~ dissolved
    IIF 13 - Director → ME
  • 9
    icon of address 3 Acorn Business Centre, Northarbour Road, Portsmouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2014-04-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 12 Fratton Road, Portsmouth, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1,862 GBP2024-12-31
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 14 - Director → ME
Ceased 5
  • 1
    SPAFIX UK LIMITED - 2016-02-25
    VORTEX DISTRIBUTION LIMITED - 2014-06-13
    icon of address Unit 11 Venture One Business Park Long Acre Close, Holbrook, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,654 GBP2024-03-31
    Officer
    icon of calendar 2014-04-10 ~ 2021-03-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-31
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    23,534 GBP2024-03-31
    Officer
    icon of calendar 2010-02-15 ~ 2024-01-08
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-21
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2010-02-15 ~ 2025-03-03
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-08
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    icon of address Tc Group 3 Acorn Business Centre, Northarbour Road, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-03-15 ~ 2020-10-09
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 5
    SPAFIX UK LIMITED - 2014-06-13
    icon of address 3 Acorn Business Centre, Northarbour Road, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,207,147 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-19
    IIF 5 - Ownership of shares – 75% or more OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.