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

Wilson, Darren

    Related profiles found in government register
  • Wilson, Darren
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Wyvelle Crescent, Kegworth, DE74 2ES, England

      IIF 1
  • Wilson, Dane
    British traffic management born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Broadlea Road, Manchester, M19 1BS, United Kingdom

      IIF 2
  • Wilson, Lee
    British traffic management born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Sunnybrow, Sunderland, SR3 1DQ, United Kingdom

      IIF 3
  • Willson, Simon Lee
    British managing director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Byng Crescent, Thorpe-le-soken, Clacton-on-sea, CO16 0JA, England

      IIF 4
  • Willson, Simon Lee
    British traffic management born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Byng Crescent, Thorpe-le-soken, Clacton-on-sea, CO16 0JA, England

      IIF 5
  • Mr Darren Wilson
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Wyvelle Crescent, Kegworth, DE74 2ES, England

      IIF 6
  • Mr Lee Wilson
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Sunnybrow, Silksworth, Sunderland, Tyne And Wear, SR3 1DQ, England

      IIF 7
  • Hewitt-wilson, Renaldo Dylan
    British company director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 19 Pierrepoint, London, W3 9JJ, United Kingdom

      IIF 8
  • Hewitt-wilson, Renaldo Dylan
    British self employed born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Pierrepoint Road, Flat 3, London, W3 9JJ, England

      IIF 9
    • icon of address 19, Pierrepoint Road, London, W3 9JJ, England

      IIF 10
  • Hewitt-wilson, Renaldo Dylan
    British traffic management born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Pierrepoint Road, London, W3 9JJ, England

      IIF 11
  • Hewitt-wilson, Renaldo Dylan
    British traffic manager born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Pierrepoint Road, Flat 3, London, Middlesex, W3 9JJ, United Kingdom

      IIF 12
  • Mr Simon Lee Willson
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Byng Crescent, Thorpe-le-soken, Clacton-on-sea, CO16 0JA, England

      IIF 13 IIF 14
  • Wilson, Darren Wyn Ellis
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Finkle Street, Richmond, North Yorkshire, DL10 4QA, United Kingdom

      IIF 15
    • icon of address 13, St. James Street, Milnrow, Rochdale, OL16 3JT, England

      IIF 16
  • Wilson, Darren Wyn Ellis
    British traffic management born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Finkle Street, Richmond, DL10 4QA, England

      IIF 17
    • icon of address 13, St. James Street, Rochdale, OL16 3JT, United Kingdom

      IIF 18
  • Wilson, Darren Wyn Ellis
    Welsh director born in January 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Office B, Chesil House, Arrow Close, Boyatt Wood, Eastleigh, Hampshire, SO50 4SY, England

      IIF 19
  • Mr Darren Wyn Ellis Wilson
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, St. James Street, Milnrow, Rochdale, OL16 3JT, England

      IIF 20
  • Mr Renaldo Dylan Hewitt-wilson
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Pierrepoint Road, Flat 3, London, Middlesex, W3 9JJ, United Kingdom

      IIF 21
    • icon of address 19, Pierrepoint Road, Flat 3, London, W3 9JJ, England

      IIF 22
    • icon of address 19, Pierrepoint Road, London, W3 9JJ, England

      IIF 23 IIF 24
    • icon of address Flat 3, 19 Pierrepoint, London, W3 9JJ, United Kingdom

      IIF 25
  • Mr Darren Wyn Ellis Wilson
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Finkle Street, Richmond, DL10 4QA, England

      IIF 26
    • icon of address 11, Finkle Street, Richmond, DL10 4QA, United Kingdom

      IIF 27
  • Mr Darren Wyn Ellis Wilson
    Welsh born in January 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Office B, Chesil House, Arrow Close, Boyatt Wood, Eastleigh, Hampshire, SO50 4SY, England

      IIF 28
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 19 19 Pierrepont Road, Flat 3, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit 1, Ashton Farm 4 High Street, Braithwell, Rotherham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    65 GBP2017-06-30
    Officer
    icon of calendar 2015-06-11 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 11 Finkle Street, Richmond, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-11-07 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Office B, Chesil House Arrow Close, Boyatt Wood, Eastleigh, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-06 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 11 Finkle Street, Richmond, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2021-10-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 13 St. James Street, Milnrow, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 88 Broadlea Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-30 ~ dissolved
    IIF 2 - Director → ME
  • 8
    icon of address 19 Pierrepoint Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 115 Chester Road, Sunderland, Tyne And Wear
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-07-31
    Officer
    icon of calendar 2015-07-29 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Flat 3 19 Pierrepoint, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 19 Pierrepoint Road, Flat 3, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 80 Byng Crescent, Thorpe-le-soken, Clacton-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    243 GBP2024-02-29
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 80 Byng Crescent, Thorpe-le-soken, Clacton-on-sea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    icon of calendar 2021-11-17 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 13 St. James Street, Milnrow, Rochdale, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-10 ~ dissolved
    IIF 18 - Director → ME
Ceased 1
  • 1
    icon of address 208 High Street South, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,994 GBP2020-03-31
    Officer
    icon of calendar 2019-03-15 ~ 2019-03-15
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ 2019-03-15
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.