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

Anderson, Darren, Dr

    Related profiles found in government register
  • Anderson, Darren, Dr
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 14028657 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 14372420 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • The Offices, 57 Newtown Road, Hove, BN3 7BA, England

      IIF 3
    • 275, New North Road, London, N1 7AA, England

      IIF 4 IIF 5
    • Office 5, Unit 1, Lewis Industrial Estate, Radford Road, Nottingham, Nottinghamshire, NG7 7NQ, United Kingdom

      IIF 6
  • Anderson, Darren, Dr
    British chairman & managing director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Office 2 & 3, 1 Portway Road, Wednesbury, WS10 7DZ, England

      IIF 7 IIF 8
  • Anderson, Darren, Dr
    British commercial director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE

      IIF 9
  • Anderson, Darren, Dr
    British managing director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Office 1, Izabella House, 24 To 26 Regents Place, Regent Place, Birmingham, B1 3NJ, England

      IIF 10 IIF 11
    • 13265673 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
    • 48, Bethcar Street, Ebbw Vale, NP23 6HG, Wales

      IIF 13
    • 275, New North Road, London, N1 7AA, England

      IIF 14
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 15 IIF 16
    • Office 2 & 3, 1 Portway Road, Wednesbury, WS10 7DZ, England

      IIF 17
    • Office 2 & 3, 1 Portway Road, Wednesbury, West Midlands, WS10 7DZ, United Kingdom

      IIF 18
    • Regent House, Bath Avenue, Wolverhampton, WV1 4EG, England

      IIF 19
  • Anderson, Darren
    British managing director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • Office 1, Izabella House, 24 To 26 Regents Place, Birmingham, West Midlands, B1 3NJ, United Kingdom

      IIF 20
  • Anderson, Darren, Dr
    British managing director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 275 New North Road, London, London, N1 7AA, United Kingdom

      IIF 21
  • Dr Darren Anderson
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Office 1, Izabella House, 24 To 26 Regents Place, Regent Place, Birmingham, B1 3NJ, England

      IIF 22
    • 13265673 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
    • 14372420 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
    • 48, Bethcar Street, Ebbw Vale, NP23 6HG, Wales

      IIF 25
    • The Offices, 57 Newtown Road, Hove, BN3 7BA, England

      IIF 26
    • 275 New North Road, London, London, N1 7AA, United Kingdom

      IIF 27
    • 275, New North Road, London, N1 7AA, England

      IIF 28 IIF 29 IIF 30
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 32
    • 86-90, Paul Street, London, EC2A 4NE

      IIF 33
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 34 IIF 35
    • Office 5, Unit 1, Lewis Industrial Estate, Radford Road, Nottingham, Nottinghamshire, NG7 7NQ, United Kingdom

      IIF 36
    • Office 2 & 3, 1 Portway Road, Wednesbury, WS10 7DZ, England

      IIF 37 IIF 38
    • Office 2 & 3, 1 Portway Road, Wednesbury, West Midlands, WS10 7DZ, United Kingdom

      IIF 39
  • Mr Darren Anderson
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • Office 1, Izabella House, 24 To 26 Regents Place, Birmingham, West Midlands, B1 3NJ, United Kingdom

      IIF 40
child relation
Offspring entities and appointments 16
  • 1
    ANDERSON & SMITH GROUP UK LTD
    13956340
    Office 1 Izabella House, 24 To 26 Regents Place, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-03-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-03-04 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
  • 2
    ANDERSONS CLOTHING & RETAIL UK LTD
    - now 14372420
    PREMIUM GETAWAYS LTD
    - 2024-05-11 14372420
    4385, 14372420 - Companies House Default Address, Cardiff
    Liquidation Corporate (4 parents)
    Officer
    2023-08-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-08-14 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 3
    ANDERSONS CLOTHING RETAIL HOLDINGS GROUP UK LTD
    - now 14940265
    CRUISE LINE (RETAIL) LTD
    - 2024-05-11 14940265
    HALDLEY & ROWRIDGE & CO TRAVEL SERVICES LTD.
    - 2024-01-18 14940265
    PACKAGE HOLIDAYS LIMITED
    - 2024-01-04 14940265 14274872... (more)
    4385, 14940265 - Companies House Default Address, Cardiff
    Active Corporate (5 parents, 1 offspring)
    Officer
    2023-12-06 ~ 2024-01-18
    IIF 21 - Director → ME
    2024-04-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-12-06 ~ 2024-01-18
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Has significant influence or control OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    2024-04-22 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    DA PET GROUP UK LTD
    - now 14020664
    DAPS CLEANING SERVICES LTD
    - 2022-06-10 14020664
    86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-23 ~ dissolved
    IIF 16 - Director → ME
    2022-04-02 ~ 2022-04-23
    IIF 17 - Director → ME
    Person with significant control
    2022-04-02 ~ 2022-04-23
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    2022-06-08 ~ dissolved
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 5
    DAPS GROUP UK LTD
    14023276
    Office 2 & 3 1 Portway Road, Wednesbury, England
    Dissolved Corporate (1 parent, 5 offsprings)
    Officer
    2022-04-04 ~ 2022-04-23
    IIF 7 - Director → ME
    2022-04-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-04-04 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 6
    DAPS UK COMMERCIAL LTD
    14110084
    Regent House, Bath Avenue, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-16 ~ dissolved
    IIF 19 - Director → ME
  • 7
    DAPSUK LTD
    13931785
    Office 1 Izabella House, 24 To 26 Regents Place, Regent Place, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    2022-02-22 ~ 2022-04-23
    IIF 10 - Director → ME
    2022-04-23 ~ 2022-06-20
    IIF 11 - Director → ME
    Person with significant control
    2022-05-23 ~ dissolved
    IIF 22 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 22 - Right to appoint or remove directors as a member of a firm OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    FURRRY PET GROUP UK LTD
    - now 14554270
    THE HOLIDAY TRAVEL GROUP LTD
    - 2024-08-23 14554270
    275 New North Road, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2022-12-22 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2022-12-22 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 9
    HAIR BY DARREN LTD
    14200720
    4385, 14200720 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-28 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-06-28 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 10
    MY LANDLORD AND TENANT LTD
    14064196
    Office 2 & 3 1 Portway Road, Wednesbury, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-04-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-04-23 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
  • 11
    RIGHT VIEW PROPERTIES LIMITED
    15497694
    Office 5 Unit 1, Lewis Industrial Estate, Radford Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-07-04 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2024-07-04 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 12
    RUSH GROUP HOLDINGS LTD
    - now 13265673
    MIDNIGHT ACCOUNTANTS LTD
    - 2023-06-22 13265673
    57 Newtown Road, Brighton
    Liquidation Corporate (3 parents)
    Officer
    2023-03-28 ~ 2024-07-30
    IIF 12 - Director → ME
    Person with significant control
    2023-03-28 ~ 2023-07-29
    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
    2023-07-29 ~ 2024-07-01
    IIF 23 - Has significant influence or control as a member of a firm OE
    IIF 23 - Right to appoint or remove directors as a member of a firm OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 13
    THE HAIR & BEAUTY GROUP UK LTD
    14300257
    48 Bethcar Street, Ebbw Vale, Wales
    Dissolved Corporate (1 parent)
    Officer
    2022-08-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-08-16 ~ dissolved
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 14
    THE HOLIDAY TRAVEL AGENT LTD
    14028657
    4385, 14028657 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2022-11-17 ~ 2024-08-15
    IIF 4 - Director → ME
    2025-02-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-11-17 ~ 2024-08-15
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    2025-04-01 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Has significant influence or control as a member of a firm OE
    IIF 28 - Right to appoint or remove directors OE
  • 15
    WEST MIDLANDS PET SUPPLIES LTD
    14044331
    4385, 14044331 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-04-13 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-04-13 ~ dissolved
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    ZULU TRAVEL SERVICES LTD
    14441518
    275 New North Road, London, England
    Liquidation Corporate (1 parent)
    Officer
    2022-10-25 ~ 2024-08-15
    IIF 14 - Director → ME
    Person with significant control
    2022-10-25 ~ 2024-08-15
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.