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

Field, Darren James

    Related profiles found in government register
  • Field, Darren James
    British builder born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Field, Darren James
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 166, Maxwell Avenue, Harwell Science And Innovation Campus, Didcot, Oxfordshire, OX11 0QB

      IIF 5
    • icon of address 166, Maxwell Avenue, Harwell Science And Innovation Campus, Didcot, Oxfordshire, OX11 0QB, United Kingdom

      IIF 6
    • icon of address Glenaros, 18 Abingdon Road, Dorchester On Thames, Oxfordshire, OX10 7JY

      IIF 7
  • Field, Darren James
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Milton Innovation Centre, Park Drive, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4RY, England

      IIF 8
    • icon of address Unit 42, Lansdown Industrial Estate, Gloucester Road, Cheltenham, Gloucestershire, GL51 8PL, England

      IIF 9
    • icon of address Glenaros, 18 Abingdon Road, Dorchester On Thames, Oxfordshire, OX10 7JY

      IIF 10 IIF 11 IIF 12
    • icon of address Glenaros, 18 Abingdon Road, Dorchester On Thames, Oxfordshire, OX10 7JY, United Kingdom

      IIF 14
    • icon of address 64, Wilbury Way, Hitchin, Herts, SG4 0TP, United Kingdom

      IIF 15
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
    • icon of address Glenaros, 18 Abingdon Road, Dorchester On Thames, Oxon, Oxfordshire, OX10 7JY, United Kingdom

      IIF 17
    • icon of address 18, Abingdon Road, Dorchester-on-thames, Wallingford, OX10 7JY, England

      IIF 18
  • Field, Darren James
    British managing director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Wesley Gate, Queens Road, Reading, Berkshire, RG1 4AP, England

      IIF 19
  • Field, Darren
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Wilbury Way, Hitchin, SG4 0TP, England

      IIF 20
  • Field, Darren
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64 Wilbury Way, Hitchin, Hertfordshire, SG4 0TP, United Kingdom

      IIF 21
    • icon of address 64, Wilbury Way, Hitchin, Herts, SG4 0TP, United Kingdom

      IIF 22
  • Field, Darren
    British driver born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Tettenhall Road, Wolverhampton, Wolverhampton, WV1 4SA, United Kingdom

      IIF 23
  • Field, Darren James
    British managing director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64 Wilbury Way, Hitchin, Hertfordshire, SG4 0TP, United Kingdom

      IIF 24
  • Mr Darren Field
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 42, Lansdown Industrial Estate, Gloucester Road, Cheltenham, Gloucestershire, GL51 8PL, England

      IIF 25
  • Mr Darren James Field
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glenaros, 18 Abingdon Road, Dorchester On Thames, Oxfordshire, OX10 7JY, England

      IIF 26
    • icon of address 64, Wilbury Way, Hitchin, Herts, SG4 0TP, United Kingdom

      IIF 27
  • Darren Field
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Tettenhall Road, Wolverhampton, WV14SA, United Kingdom

      IIF 28
  • Field, Darren James
    British

    Registered addresses and corresponding companies
    • icon of address Glenaros, 18 Abingdon Road, Dorchester On Thames, Oxfordshire, OX10 7JY

      IIF 29
  • Field, Darren James
    British builder

    Registered addresses and corresponding companies
    • icon of address Glenaros, 18 Abingdon Road, Dorchester On Thames, Oxfordshire, OX10 7JY

      IIF 30 IIF 31 IIF 32
  • Field, Darren James
    British company director

    Registered addresses and corresponding companies
    • icon of address Glenaros, 18 Abingdon Road, Dorchester On Thames, Oxfordshire, OX10 7JY

      IIF 33
  • Field, Darren James
    British director

    Registered addresses and corresponding companies
    • icon of address Glenaros, 18 Abingdon Road, Dorchester On Thames, Oxfordshire, OX10 7JY

      IIF 34
  • Field, Darren
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, MK45 4AB, England

      IIF 35
    • icon of address Unit 7 Napier Court, Gander Lane, Balbourgh Links, Chesterfield, Derbyshire, S43 4PZ, England

      IIF 36
    • icon of address 6th Floor, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, England

      IIF 37
  • Mr Darren James Field
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64 Wilbury Way, Hitchin, Hertfordshire, SG4 0TP, United Kingdom

      IIF 38
  • Mr Darren Field
    British born in June 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Wilbury Way, Hitchin, SG4 0TP, England

      IIF 39
child relation
Offspring entities and appointments
Active 11
  • 1
    S M C MAINTENANCE LTD - 2006-07-03
    icon of address 38/39 Bucklersbury, Hitchin, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-06-28 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2002-06-28 ~ dissolved
    IIF 32 - Secretary → ME
  • 2
    CALLIGNITE LTD - 2013-12-12
    NATIONWIDE BUILDING INTELLIGENCE LTD - 2012-09-07
    icon of address 64 Wilbury Way, Hitchin, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    98 GBP2015-08-31
    Officer
    icon of calendar 2011-08-10 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address 38/39 Bucklersbury, Hitchin, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-05 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address 6 Tettenhall Road, Wolverhampton, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Milton Innovation Centre Park Drive, Milton Park, Milton, Abingdon, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-12 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address 64 Wilbury Way, Hitchin, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    212,042 GBP2024-03-31
    Officer
    icon of calendar 2013-02-07 ~ now
    IIF 21 - Director → ME
  • 7
    icon of address 64 Wilbury Way, Hitchin, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    518,035 GBP2024-03-31
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ now
    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
  • 8
    icon of address 64 Wilbury Way, Hitchin, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,867 GBP2024-03-31
    Officer
    icon of calendar 2022-04-07 ~ now
    IIF 22 - Director → ME
  • 9
    OXFORD AND COUNTY DRIVEWAYS LTD - 2020-10-28
    icon of address 64 Wilbury Way, Hitchin, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,963 GBP2024-03-31
    Officer
    icon of calendar 2020-07-14 ~ now
    IIF 20 - Director → ME
  • 10
    P D C OXFORD LTD - 2008-01-23
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2008-09-30 ~ dissolved
    IIF 34 - Secretary → ME
  • 11
    D F INITIATIVES LIMITED - 2020-10-28
    icon of address 64 Wilbury Way, Hitchin, Herts, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    12,707 GBP2024-03-31
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 15 - Director → ME
Ceased 19
  • 1
    GB WEST LIMITED - 2012-04-17
    icon of address Unit 2 And 3 Holme Grange Bus Park, Heathlands, Unit 2 And 3 Holme Grange Business Park, Heathlands Road, Wokingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-29 ~ 2020-02-21
    IIF 19 - Director → ME
  • 2
    icon of address 28 Bodenham Field, Abbeymead, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,058 GBP2024-08-31
    Officer
    icon of calendar 2009-08-12 ~ 2016-04-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-08
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address The Old Tannery, Hensington Road, Woodstock, Oxon
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2025-03-31
    Officer
    icon of calendar 2007-03-05 ~ 2009-02-11
    IIF 3 - Director → ME
    icon of calendar 2007-03-05 ~ 2009-02-11
    IIF 31 - Secretary → ME
  • 4
    CAMBRIDGE FELT ROOFING LIMITED - 2007-06-05
    icon of address Leigh Adams Llp, Brentmead House, Britannia Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-21 ~ 2009-05-28
    IIF 11 - Director → ME
  • 5
    icon of address Ansty House Henfield Road, Small Dole, Henfield, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-31 ~ 2009-05-28
    IIF 13 - Director → ME
  • 6
    EARTHPURPLE LIMITED - 2006-10-02
    icon of address Leigh Adams Llp, Brentmead House, Britannia Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-17 ~ 2009-05-28
    IIF 12 - Director → ME
  • 7
    SOUTH MIDLAND CONTRACTING LTD - 2007-03-06
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-07-05 ~ 2009-05-28
    IIF 7 - Director → ME
    icon of calendar 1999-07-05 ~ 2007-08-08
    IIF 33 - Secretary → ME
  • 8
    I.C.E. CONTRACTING LIMITED - 2002-01-10
    INSTALLATION & COMMISSIONING ENGINEERS (CONTRACTING) LIMITED - 2000-11-16
    icon of address Frp Advisory Llp, Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-06 ~ 2011-06-30
    IIF 6 - Director → ME
  • 9
    I.C.E. FACILITIES CONSTRUCTION LIMITED - 2009-07-02
    icon of address 166 Maxwell Avenue, Harwell Science And Innovation Campus, Didcot, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-22 ~ 2011-06-30
    IIF 5 - Director → ME
  • 10
    icon of address Unit 7 Napier Court Gander Lane, Balbourgh Links, Chesterfield, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-28 ~ 2016-05-27
    IIF 36 - Director → ME
  • 11
    icon of address 64 Wilbury Way, Hitchin, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    212,042 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-30
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 12
    OXFORD AND COUNTY DRIVEWAYS LTD - 2020-10-28
    icon of address 64 Wilbury Way, Hitchin, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,963 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-07-14 ~ 2023-01-03
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    P D C OXFORD LTD - 2008-01-23
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-23 ~ 2008-05-02
    IIF 4 - Director → ME
    icon of calendar 2005-12-23 ~ 2008-05-02
    IIF 29 - Secretary → ME
  • 14
    icon of address Seneca House (ground Floor) Links Point, Amy Johnson Way, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-13 ~ 2014-02-03
    IIF 18 - Director → ME
  • 15
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-22 ~ 2016-03-08
    IIF 37 - Director → ME
  • 16
    icon of address Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-09 ~ 2016-04-07
    IIF 35 - Director → ME
  • 17
    D F INITIATIVES LIMITED - 2020-10-28
    icon of address 64 Wilbury Way, Hitchin, Herts, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    12,707 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-02-05 ~ 2021-02-18
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 18
    icon of address 19 Quarry Road, Oxford, Oxfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    13,272 GBP2024-06-30
    Officer
    icon of calendar 2006-06-13 ~ 2009-06-01
    IIF 2 - Director → ME
    icon of calendar 2006-06-13 ~ 2009-06-01
    IIF 30 - Secretary → ME
  • 19
    GARDEN FLOORS LTD - 2016-02-08
    icon of address C/o Anderson Brookes Insolvency Practitioners Ltd 4th Floor, Churchgate House, Bolton, Lancashire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    24,484 GBP2016-09-30
    Officer
    icon of calendar 2016-01-02 ~ 2017-02-21
    IIF 16 - 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.