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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Darren James Field

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

    Resident in United Kingdom

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

      IIF 1
    • 64, Wilbury Way, Hitchin, Herts, SG4 0TP, United Kingdom

      IIF 2
  • Mr Darren Field
    British born in June 1965

    Resident in United Kingdom

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

      IIF 3
  • Mr Darren James Field
    British born in June 1965

    Resident in England

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

      IIF 4
  • Darren Field
    British born in May 1970

    Resident in United Kingdom

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

      IIF 5
  • Field, Darren James
    British born in June 1965

    Resident in United Kingdom

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

      IIF 6 IIF 7 IIF 8
    • 8, King Edward Street, Oxford, OX1 4HL, England

      IIF 9
  • 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
    • 166, Maxwell Avenue, Harwell Science And Innovation Campus, Didcot, Oxfordshire, OX11 0QB

      IIF 14
    • 166, Maxwell Avenue, Harwell Science And Innovation Campus, Didcot, Oxfordshire, OX11 0QB, United Kingdom

      IIF 15
    • Glenaros, 18 Abingdon Road, Dorchester On Thames, Oxfordshire, OX10 7JY

      IIF 16
  • Field, Darren James
    British director born in June 1965

    Resident in United Kingdom

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

      IIF 17
    • Unit 42, Lansdown Industrial Estate, Gloucester Road, Cheltenham, Gloucestershire, GL51 8PL, England

      IIF 18
    • Glenaros, 18 Abingdon Road, Dorchester On Thames, Oxfordshire, OX10 7JY

      IIF 19 IIF 20 IIF 21
    • Glenaros, 18 Abingdon Road, Dorchester On Thames, Oxfordshire, OX10 7JY, United Kingdom

      IIF 23
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
    • Glenaros, 18 Abingdon Road, Dorchester On Thames, Oxon, Oxfordshire, OX10 7JY, United Kingdom

      IIF 25
    • 18, Abingdon Road, Dorchester-on-thames, Wallingford, OX10 7JY, England

      IIF 26
  • Field, Darren James
    British managing director born in June 1965

    Resident in United Kingdom

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

      IIF 27
  • Field, Darren
    British born in June 1965

    Resident in United Kingdom

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

      IIF 28
    • 64, Wilbury Way, Hitchin, Herts, SG4 0TP, United Kingdom

      IIF 29
  • Field, Darren
    British company director born in June 1965

    Resident in United Kingdom

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

      IIF 30
  • Field, Darren
    British driver born in May 1970

    Resident in United Kingdom

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

      IIF 31
  • Mr Darren Field
    British born in June 2020

    Resident in England

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

      IIF 32
  • Field, Darren James
    British born in June 1965

    Resident in England

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

      IIF 33
  • Field, Darren James
    British

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

      IIF 34
  • Field, Darren James
    British builder

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

      IIF 35 IIF 36 IIF 37
  • Field, Darren James
    British company director

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

      IIF 38
  • Field, Darren James
    British director

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

      IIF 39
  • Field, Darren
    British director born in May 1970

    Resident in England

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

      IIF 40
    • Unit 7 Napier Court, Gander Lane, Balbourgh Links, Chesterfield, Derbyshire, S43 4PZ, England

      IIF 41
    • 6th Floor, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, England

      IIF 42
  • Field, Darren
    British

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

      IIF 43
child relation
Offspring entities and appointments 30
  • 1
    123-SETTLED.COM LTD
    - now 04465300
    GB WEST LIMITED
    - 2012-04-17 04465300
    Unit 2 And 3 Holme Grange Bus Park, Heathlands, Unit 2 And 3 Holme Grange Business Park, Heathlands Road, Wokingham
    Dissolved Corporate (8 parents)
    Officer
    2012-02-29 ~ 2020-02-21
    IIF 27 - Director → ME
  • 2
    BERRYCROFT HOMES LIMITED
    - now 04469672
    S M C MAINTENANCE LTD
    - 2006-07-03 04469672
    38/39 Bucklersbury, Hitchin, Hertfordshire
    Dissolved Corporate (6 parents)
    Officer
    2002-06-28 ~ dissolved
    IIF 10 - Director → ME
    2002-06-28 ~ dissolved
    IIF 37 - Secretary → ME
  • 3
    BLOSSOM LEASING LIMITED
    06988725
    Freedom House Rutherford Way, Swindon Village, Cheltenham, England
    Active Corporate (3 parents)
    Officer
    2009-08-12 ~ 2016-04-01
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-08
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CEDAR MEWS MANAGEMENT LIMITED
    06137411
    The Old Tannery, Hensington Road, Woodstock, Oxon
    Active Corporate (13 parents)
    Officer
    2007-03-05 ~ 2009-02-11
    IIF 12 - Director → ME
    2007-03-05 ~ 2009-02-11
    IIF 36 - Secretary → ME
  • 5
    FACILITAS BRADE HOLDINGS LIMITED
    - now 01904466
    ALEC W BRADE HOLDINGS LIMITED
    - 2007-04-17 01904466
    MEREVE LIMITED - 1994-10-28
    250 South Oak Way, Lime Square Greenpark, Reading, Berkshire, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2006-10-24 ~ 2009-05-28
    IIF 6 - Director → ME
  • 6
    FACILITAS BRADE LIMITED
    - now 01233324
    ALEC W. BRADE LIMITED
    - 2007-04-17 01233324
    C/o, Kpmg Llp Restructuring, Kpmg Llp Restructuring, Arlington Business Park Theale, Reading, Berkshire
    Dissolved Corporate (11 parents)
    Officer
    2006-10-24 ~ 2009-05-28
    IIF 8 - Director → ME
  • 7
    FACILITAS CFR LIMITED
    - now 01142041
    CAMBRIDGE FELT ROOFING LIMITED
    - 2007-06-05 01142041
    Leigh Adams Llp, Brentmead House, Britannia Road, London, England
    Dissolved Corporate (16 parents)
    Officer
    2006-12-21 ~ 2009-05-28
    IIF 20 - Director → ME
  • 8
    FACILITAS ENSURE LIMITED
    05983797
    Ansty House Henfield Road, Small Dole, Henfield, West Sussex, England
    Dissolved Corporate (13 parents)
    Officer
    2006-10-31 ~ 2009-05-28
    IIF 22 - Director → ME
  • 9
    FACILITAS PROPERTY SERVICES LIMITED
    - now 05773403
    EARTHPURPLE LIMITED
    - 2006-10-02 05773403
    Leigh Adams Llp, Brentmead House, Britannia Road, London, England
    Dissolved Corporate (12 parents)
    Officer
    2006-05-17 ~ 2009-05-28
    IIF 21 - Director → ME
  • 10
    FACILITAS SMC LIMITED
    - now 03803539
    SOUTH MIDLAND CONTRACTING LTD
    - 2007-03-06 03803539
    Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (22 parents)
    Officer
    1999-07-05 ~ 2009-05-28
    IIF 16 - Director → ME
    1999-07-05 ~ 2007-08-08
    IIF 38 - Secretary → ME
  • 11
    FIELD AND CURRAN LIMITED
    - now 07735297
    CALLIGNITE LTD
    - 2013-12-12 07735297
    NATIONWIDE BUILDING INTELLIGENCE LTD
    - 2012-09-07 07735297
    64 Wilbury Way, Hitchin, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-08-10 ~ dissolved
    IIF 23 - Director → ME
  • 12
    FIELD ASSOCIATES LIMITED
    07694579
    38/39 Bucklersbury, Hitchin, Herts
    Dissolved Corporate (2 parents)
    Officer
    2011-07-05 ~ dissolved
    IIF 25 - Director → ME
  • 13
    FIELD PROJECT DEVELOPMENT LTD
    - now 06757511
    FIELD LEWIS LIMITED
    - 2010-12-02 06757511
    FIELD MANAGEMENT CONSULTANTS LIMITED
    - 2009-07-27 06757511
    CONCIERGE BUILDING SERVICES LTD
    - 2009-02-17 06757511
    38/39 Bucklersbury, Hitchin, Herts
    Dissolved Corporate (4 parents)
    Officer
    2009-02-06 ~ dissolved
    IIF 7 - Director → ME
  • 14
    I.C.E. FACILITIES MANAGEMENT LIMITED
    - now 03333533
    I.C.E. CONTRACTING LIMITED - 2002-01-10
    INSTALLATION & COMMISSIONING ENGINEERS (CONTRACTING) LIMITED - 2000-11-16
    Frp Advisory Llp, Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Dissolved Corporate (16 parents)
    Officer
    2010-04-06 ~ 2011-06-30
    IIF 15 - Director → ME
  • 15
    I.C.E. HOLDINGS LIMITED
    - now 06860046 04263285
    I.C.E. FACILITIES CONSTRUCTION LIMITED - 2009-07-02
    166 Maxwell Avenue, Harwell Science And Innovation Campus, Didcot, Oxfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2010-07-22 ~ 2011-06-30
    IIF 14 - Director → ME
  • 16
    INDUSTRIAL TEMPS 224 LIMITED
    10154934 10154862... (more)
    Unit 7 Napier Court Gander Lane, Balbourgh Links, Chesterfield, Derbyshire, England
    Dissolved Corporate (4 parents)
    Officer
    2016-04-28 ~ 2016-05-27
    IIF 41 - Director → ME
  • 17
    MLS LASERS LIMITED
    10798992
    6 Tettenhall Road, Wolverhampton, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 18
    NEW DRIVEWAY COMPANY (UK) LTD
    09487511
    Milton Innovation Centre Park Drive, Milton Park, Milton, Abingdon, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-12 ~ dissolved
    IIF 17 - Director → ME
  • 19
    NEW DRIVEWAY COMPANY LTD
    08393573
    8 King Edward Street, Oxford, England
    Active Corporate (4 parents)
    Officer
    2013-02-07 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-03-30
    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
  • 20
    NEW HOME IMPROVEMENT GROUP LIMITED
    13562718
    8 King Edward Street, Oxford, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2021-08-12 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2021-08-12 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    NEW WINDOW AND DOOR COMPANY LTD
    14033940
    64 Wilbury Way, Hitchin, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-04-07 ~ dissolved
    IIF 29 - Director → ME
  • 22
    OXFORD AND COUNTY RESIN DRIVES LTD
    - now 10915225
    OXFORD AND COUNTY DRIVEWAYS LTD
    - 2020-10-28 10915225
    64 Wilbury Way, Hitchin, Hertfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    2020-07-14 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-07-14 ~ 2023-01-03
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
  • 23
    P D C GROUP LIMITED
    - now 05662327
    P D C OXFORD LTD
    - 2008-01-23 05662327 06672186
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (5 parents)
    Officer
    2008-09-30 ~ dissolved
    IIF 19 - Director → ME
    2005-12-23 ~ 2008-05-02
    IIF 13 - Director → ME
    2005-12-23 ~ 2008-05-02
    IIF 34 - Secretary → ME
    2008-09-30 ~ dissolved
    IIF 39 - Secretary → ME
  • 24
    P D C OXFORD LTD
    06672186 05662327
    Unit 128 Culham No 1 Site Station Road, Culham, Nr Abingdon, Oxon
    Dissolved Corporate (3 parents)
    Officer
    2009-02-02 ~ dissolved
    IIF 43 - Secretary → ME
  • 25
    SPORTSTONIX LTD
    08525944
    Seneca House (ground Floor) Links Point, Amy Johnson Way, Blackpool, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-05-13 ~ 2014-02-03
    IIF 26 - Director → ME
  • 26
    STAFF SUPPLY C17 LIMITED
    09964447 09964833... (more)
    26-28 Bedford Row, London
    Dissolved Corporate (5 parents)
    Officer
    2016-01-22 ~ 2016-03-08
    IIF 42 - Director → ME
  • 27
    TBC VITAL PAYROLL SERVICES 20 LIMITED
    10053496 10053723... (more)
    Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    2016-03-09 ~ 2016-04-07
    IIF 40 - Director → ME
  • 28
    THE NEW GARDEN ROOM COMPANY LIMITED
    - now 11187644
    D F INITIATIVES LIMITED
    - 2020-10-28 11187644
    8 King Edward Street, Oxford, England
    Active Corporate (5 parents)
    Officer
    2018-02-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2018-02-05 ~ 2021-02-18
    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
  • 29
    WILLIAM KIMBER MANAGEMENT LIMITED
    05844677
    19 Quarry Road, Oxford, Oxfordshire
    Active Corporate (12 parents)
    Officer
    2006-06-13 ~ 2009-06-01
    IIF 11 - Director → ME
    2006-06-13 ~ 2009-06-01
    IIF 35 - Secretary → ME
  • 30
    WOODBORD LIMITED
    - now 09777787
    GARDEN FLOORS LTD
    - 2016-02-08 09777787
    C/o Anderson Brookes Insolvency Practitioners Ltd 4th Floor, Churchgate House, Bolton, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    2016-01-02 ~ 2017-02-21
    IIF 24 - Director → 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 22 April 2026 and licensed under the Open Government Licence v3.0.