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

Jones, Darren

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

    Resident in Britain

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

      IIF 1
  • Jones, Darren
    British chief executive, investment management born in June 1970

    Resident in Uk

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

      IIF 2
  • Jones, Darren
    British director born in June 1970

    Resident in Uk

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

      IIF 3
  • Jones, Darren
    British professional services director born in June 1970

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

      IIF 4
  • Jones, Darren
    British born in July 1972

    Resident in Wales

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

      IIF 5
  • Jones, Darren
    British company director born in July 1972

    Resident in Wales

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

      IIF 6
  • Jones, Darren
    British packaging born in July 1972

    Resident in Wales

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

      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
    • 44, Mourne Grange, Dromore, BT25 1BZ, Northern Ireland

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

      IIF 18
  • Jones, Darren
    born in June 1970

    Resident in Uk

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

      IIF 19
  • Jones, Darren
    British director born in June 1970

    Resident in Northern Ireland

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

      IIF 20
  • Jones, Darren
    Welsh born in July 1972

    Resident in Uk

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

      IIF 21
  • Mr Darren Jones
    British born in June 1970

    Resident in England

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

      IIF 22
  • Jones, Darren

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Darren Jones
    British born in July 1972

    Resident in Wales

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

      IIF 37
    • Unit 4b Whitebeam Court, Rhodfa Ty Du, Nelson, Treharris, CF46 6PQ, Wales

      IIF 38
  • Mr Daren Jones
    British born in July 1972

    Resident in Wales

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

      IIF 39
  • Mr Darren Jones
    British born in June 1970

    Resident in United Kingdom

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

      IIF 40
  • Mr Darren Jones
    British born in June 1970

    Resident in Northern Ireland

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

      IIF 41
child relation
Offspring entities and appointments 19
  • 1
    ABSOLUTE CONTRACT PACKAGING LIMITED
    09006426
    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
    2014-04-23 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ARMADA ELECTRICAL AND MECHANICAL SERVICES LIMITED
    08800815
    Unit 6 Hazel Close, Ystrad Mynach, Hengoed, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2013-12-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    ARMADA INDUSTRIES AND TECHNOLOGIES LTD
    07297272
    Unit 4b Whitebeam Court Rhodfa Ty Du, Nelson, Treharris, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    90,188 GBP2024-06-30
    Officer
    2010-06-28 ~ 2011-02-04
    IIF 21 - Director → ME
    2012-07-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BLENWORTH LIMITED
    12365000
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-12-16 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-12-16 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    GRENDON DEVELOPMENTS LIMITED
    14335997
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    2022-09-05 ~ now
    IIF 10 - Director → ME
    2022-09-05 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    2022-09-05 ~ 2025-05-01
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 6
    HANNAFORD DEVELOPMENTS LIMITED
    - now 09423269
    HANNAFORD DEVELOPMENTS LIMITED
    - 2025-10-22 09423269
    71-75 Shelton Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -331,921 GBP2024-05-31
    Officer
    2015-08-13 ~ now
    IIF 1 - Director → ME
    2015-08-07 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
  • 7
    HANNAFORD PPE LIMITED
    - now 12056127
    HANNAFORD INVESTMENTS LIMITED
    - 2020-10-22 12056127
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -110,506 GBP2023-06-30
    Officer
    2019-06-18 ~ now
    IIF 11 - Director → ME
    2019-06-18 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    2019-06-18 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
  • 8
    HANNAFORD PROJECT MANAGEMENT (NORTHWEST) LIMITED
    15966972
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-19 ~ now
    IIF 13 - Director → ME
    2024-09-19 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    2024-09-19 ~ 2025-05-01
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 9
    HANNAFORD PROJECT MANAGEMENT (WOODLANDS) LIMITED
    15986611
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-30 ~ now
    IIF 12 - Director → ME
    2024-09-30 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    2024-09-30 ~ 2025-05-01
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 10
    HANNAFORD PROJECT MANAGEMENT LIMITED
    11475776
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -247,199 GBP2024-07-31
    Officer
    2018-07-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2018-07-20 ~ now
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 11
    I.P. INTEGRATION LIMITED
    - now 04210561
    BENWATERS LIMITED - 2001-06-29
    Integration House Turnhams Green Business Park, Pincents Lane, Calcot, Reading, Berkshire
    Active Corporate (22 parents, 3 offsprings)
    Equity (Company account)
    2,675,811 GBP2021-09-30
    Officer
    2002-08-01 ~ 2002-12-23
    IIF 4 - Director → ME
  • 12
    ITS2GO LIMITED
    07941171
    Unit A121 Tustin Way, Longridge Road, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-02-08 ~ dissolved
    IIF 16 - Director → ME
    2012-02-08 ~ dissolved
    IIF 30 - Secretary → ME
  • 13
    LOMOND CAPITAL LIMITED
    - now SC381984
    DMWS 933 LIMITED - 2010-09-13 SC196608, SC168068, SC302035... (more)
    C/o Bdo Llp, 2 Atlantic Square 31 York Street, Glasgow
    Dissolved Corporate (20 parents, 2 offsprings)
    Officer
    2014-06-02 ~ 2014-07-31
    IIF 2 - Director → ME
  • 14
    LOMOND CAPITAL PARTNERSHIP LLP
    SO302064
    16 Kenilworth Road, Bridge Of Allan, Stirling, Scotland
    Dissolved Corporate (19 parents, 2 offsprings)
    Officer
    2014-06-02 ~ 2015-06-30
    IIF 19 - LLP Member → ME
  • 15
    LOMOND PROPERTY LETTINGS LIMITED
    - now SC373580
    DMWS 932 LIMITED - 2010-07-23 SC196608, SC168068, SC302035... (more)
    1 Wemyss Place, Edinburgh, Scotland
    Active Corporate (26 parents, 45 offsprings)
    Officer
    2014-07-31 ~ 2015-06-30
    IIF 3 - Director → ME
  • 16
    LONG CRENDON DEVELOPMENTS LIMITED
    - now 15710487
    LONG CRENDON DEVELOPMENTS LIMITED
    - 2025-10-14 15710487
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-09 ~ now
    IIF 8 - Director → ME
    2024-05-09 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    2024-05-09 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 17
    MILL LANE TAPLOW LIMITED
    11021759
    81 Station Road, Marlow, Bucks
    Dissolved Corporate (3 parents)
    Officer
    2017-10-19 ~ dissolved
    IIF 15 - Director → ME
    2017-10-19 ~ 2018-10-17
    IIF 27 - Secretary → ME
    Person with significant control
    2017-10-19 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 18
    MIRABOR GROUP LIMITED
    NI645516
    Building 4c, The Sidings, Antrim Road, Lisburn, Co. Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    569 GBP2019-05-31
    Officer
    2017-05-02 ~ dissolved
    IIF 14 - Director → ME
  • 19
    TMG EVENTS LIMITED
    NI659781
    Suite C, Building 4, The Sidings, Antrim Road, Lisburn, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    2019-03-14 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2019-03-14 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.