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 Paul Jarvis

    Related profiles found in government register
  • Mr Darren Paul Jarvis
    English born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Hunters Estate Agency, Unit 3, Crown Walk, West Street, Bourne, PE10 9PB, England

      IIF 1
  • Darren Paul Jarvis
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Eventus, Sunderland Road, Market Deeping, Peterborough, PE6 8FD, United Kingdom

      IIF 2
  • Jarvis, Darren Paul
    English director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 7, Pannell Court, Baston, Peterborough, PE69AN, United Kingdom

      IIF 3
  • Jarvis, Darren Paul
    English estate agent born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Hunters Estate Agency, Unit 3, Crown Walk, West Street, Bourne, PE10 9PB, England

      IIF 4
  • Jarvis, Darren Paul
    English mortgage consultant born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 7 Pannell Court, Baston, Peterborough, Cambridgeshire, PE6 9AN

      IIF 5
  • Mr Darren Steve Jarvis
    British born in January 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • C/o Whiteoak Morris Limited, Sophia House, 28 Cathedral Road, Cardiff, CF11 9LJ

      IIF 6
  • Jarvis, Darren Paul
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Eventus, Sunderland Road, Market Deeping, Peterborough, PE6 8FD, United Kingdom

      IIF 7
  • Mr Darren Jarvis
    British born in October 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 7, Cardinal Drive, Lisvane, Cardiff, CF14 0GD, United Kingdom

      IIF 8
  • Mr Darren Steve Jarvis
    British born in October 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 19, Duke Street, Aberdare, CF44 7ED, Wales

      IIF 9
    • 49, Gadlys Road, Aberdare, CF44 8AE, Wales

      IIF 10
    • The Leys, Narberth Road, Saundersfoot, SA69 9DS, Wales

      IIF 11 IIF 12
    • 3 New Mill Court, Swansea Enterprise Park, Swansea, SA7 9FG, United Kingdom

      IIF 13
    • Mha House, Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, SA7 9FS, United Kingdom

      IIF 14
  • Mr Darren Jarvis
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Crown Lane, Bourne, PE10 9PB, United Kingdom

      IIF 15
  • Mr Darren Steve Jarvis
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 Gadlys Road, Aberdare, CF44 8AE, United Kingdom

      IIF 16
    • 94, Heol Isaf, Radyr, Cardiff, CF15 8EA, United Kingdom

      IIF 17
    • 3 New Mill Court, Swansea Enterprise Park, Swansea, SA7 9FG, United Kingdom

      IIF 18 IIF 19
    • Mha House, Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, SA7 9FS, United Kingdom

      IIF 20
    • Mha House, Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, SA7 9FS, Wales

      IIF 21 IIF 22
  • Mr Darren Steven Jarvis
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mha House, Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, SA7 9FS, United Kingdom

      IIF 23
  • Darren Steve Jarvis
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mha House, Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, SA7 9FS, United Kingdom

      IIF 24
  • Jarvis, Darren Paul
    English

    Registered addresses and corresponding companies
    • 7 Pannell Court, Baston, Peterborough, Cambridgeshire, PE6 9AN

      IIF 25
  • Jarvis, Darren Steve
    British director born in January 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 3 New Mill Court, Swansea Enterprise Park, Swansea, SA7 9FG, United Kingdom

      IIF 26
  • Jarvis, Darren Steve
    British born in October 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 19, Duke Street, Aberdare, CF44 7ED, Wales

      IIF 27
    • 49, Gadlys Road, Aberdare, CF44 8AE, Wales

      IIF 28
    • The Leys, Narberth Road, Saundersfoot, SA69 9DS, Wales

      IIF 29
  • Jarvis, Darren Steve
    British company director born in October 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 3 New Mill Court, Swansea Enterprise Park, Swansea, SA7 9FG, United Kingdom

      IIF 30
  • Jarvis, Darren Steve
    born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 Gadlys Road, Aberdare, CF44 8AE

      IIF 31
  • Jarvis, Darren
    British estate agent born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Crown Lane, West Street, Bourne, PE10 9PB, United Kingdom

      IIF 32
  • Jarvis, Darren Steve
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 Gadlys Road, Aberdare, CF44 8AE, United Kingdom

      IIF 33
    • 94, Heol Isaf, Radyr, Cardiff, South Glamorgan, CF15 8EA, Wales

      IIF 34
    • 3 New Mill Court, Swansea Enterprise Park, Swansea, SA7 9FG, United Kingdom

      IIF 35 IIF 36
    • Mha House, Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, SA7 9FS, United Kingdom

      IIF 37 IIF 38 IIF 39
    • Mha House, Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, SA7 9FS, Wales

      IIF 42 IIF 43
  • Jarvis, Darren Steve
    British civils born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Heol Isaf, Radyr, Cardiff, CF10 4AZ, Wales

      IIF 44 IIF 45
    • 94, Heol Isaf, Radyr, Cardiff, S Glam, CF15 8EA, United Kingdom

      IIF 46
  • Jarvis, Darren Steve
    British company director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 New Mill Court, Swansea Enterprise Park, Swansea, SA7 9FG, United Kingdom

      IIF 47 IIF 48
  • Jarvis, Darren Steve
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Churchgate House, Church Road, Whitchurch, Cardiff, CF14 2DX, United Kingdom

      IIF 49
  • Jarvis, Darren Steve
    British directors born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Heol Isaf, Radyr, Cardiff, CF15 8EA, Wales

      IIF 50
  • Jarvis, Darren Steve
    British entrepreneur born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Cardinal Drive, Lisvane, Cardiff, CF14 0GD, United Kingdom

      IIF 51
  • Jarvis, Darren Steve
    British landlord born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Heol Isaf, Radyr, Cardiff, CF15 8EA, United Kingdom

      IIF 52
  • Jarvis, Darren Steven
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mha House, Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, SA7 9FS, United Kingdom

      IIF 53
  • Jarvis, Darren

    Registered addresses and corresponding companies
    • 7, Pannell Court, Baston, Peterborough, PE69AN, United Kingdom

      IIF 54
  • Jarvis, Darren Steve

    Registered addresses and corresponding companies
    • 3 New Mill Court, Swansea Enterprise Park, Swansea, SA7 9FG, United Kingdom

      IIF 55
child relation
Offspring entities and appointments 29
  • 1
    CENTRE DEVELOPMENTS LIMITED
    08019642
    C/o Ballams & Co Ty Antur, Navigation Park, Abercynon, Rhondda Cynon Taff
    Dissolved Corporate (9 parents)
    Officer
    2012-04-04 ~ 2012-07-04
    IIF 34 - Director → ME
  • 2
    CYGNUS DEVELOPMENTS LIMITED
    08750535
    49 Gadlys Road, Aberdare, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-09-27 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-12-04 ~ now
    IIF 19 - Has significant influence or control OE
  • 3
    DULAIS VALLEY DEVELOPMENTS LIMITED
    10890581
    Mha House Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (2 parents)
    Officer
    2017-07-31 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2017-07-31 ~ now
    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
  • 4
    ELECTRIC 4 YOU LTD
    16334858
    The Leys, Narberth Road, Saundersfoot, Wales
    Active Corporate (1 parent)
    Officer
    2025-03-22 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-03-22 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 5
    EMRG LTD
    12063130
    Eventus Sunderland Road, Market Deeping, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-06-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-06-21 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 6
    FRONT DOOR PROPERTY (UK) LTD
    07739005 10402492
    3 Crown Walk, West Street, Bourne, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    2011-08-12 ~ dissolved
    IIF 3 - Director → ME
    2011-08-12 ~ 2012-08-12
    IIF 54 - Secretary → ME
  • 7
    FRONT DOOR PROPERTY LTD
    10402492 07739005
    3 Crown Lane, West Street, Bourne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-29 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-09-29 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Has significant influence or control OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 8
    HUNTERS (BOURNE) LTD
    10396922
    Hunters Estate Agency, Unit 3, Crown Walk, West Street, Bourne, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-27 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-09-27 ~ dissolved
    IIF 1 - Has significant influence or control OE
  • 9
    JARV'S ENERGY LTD
    12444271
    Mha House Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-02-05 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2020-02-05 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 10
    JARV'S GROUP LIMITED
    10430234
    Mha House Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2016-10-17 ~ 2018-06-19
    IIF 48 - Director → ME
    2019-05-08 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-10-17 ~ 2018-06-20
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    2019-02-07 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 11
    JARV'S HOLDINGS LIMITED
    12071415
    Mha House Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-06-26 ~ now
    IIF 40 - Director → ME
  • 12
    JARV'S HOMES LTD
    10206679
    Mha House Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2016-05-31 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-05-31 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 13
    JARV'S LEISURE LIMITED
    - now 10434631
    JARV'S ENVIRONMENTAL LIMITED
    - 2021-11-15 10434631
    Mha House Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-10-18 ~ now
    IIF 41 - Director → ME
  • 14
    JARV'S PLANT LIMITED
    10434864
    49 Gadlys Road Gadlys, Aberdare, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-10-19 ~ 2018-06-06
    IIF 47 - Director → ME
    2019-05-08 ~ now
    IIF 35 - Director → ME
  • 15
    JARVSTYL CIVILS AND PLANT HIRE LTD
    07818588
    Trebanog Uchaf Farm Trebanog Uchaf Farm, Penderyn, Aberdare, Mid Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-10-21 ~ dissolved
    IIF 46 - Director → ME
  • 16
    KINGS COURT (WALES) LIMITED
    07839438
    Corner Park Garage Fabian Way, Crymlyn Burrows, Swansea, Wales
    Active Corporate (5 parents)
    Officer
    2011-12-01 ~ 2013-03-20
    IIF 45 - Director → ME
  • 17
    MERTHYR DEVELOPMENTS LIMITED
    09431216
    49 Gadlys Road, Aberdare, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-10-26 ~ dissolved
    IIF 26 - Director → ME
    2017-10-27 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    2017-10-31 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 18
    MILA’SCAKERY LIMITED
    16137310
    19 Duke Street, Aberdare, Wales
    Active Corporate (1 parent)
    Officer
    2024-12-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-12-16 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 19
    RHONDDA VALLEY DEVELOPMENTS LIMITED
    10435821
    7 Cardinal Drive, Lisvane, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-10-19 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    SEALIGHT LIMITED
    09170238
    C/o Whiteoak Morris Limited Sophia House, 28 Cathedral Road, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2020-11-09 ~ 2021-04-28
    IIF 50 - Director → ME
    Person with significant control
    2016-08-04 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    ST TYDFIL'S DEVELOPMENTS LLP
    OC431999
    The Leys, Narberth Road, Saundersfoot, Wales
    Active Corporate (5 parents)
    Officer
    2020-06-05 ~ 2025-03-25
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    2024-10-31 ~ 2025-03-25
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove members OE
    IIF 11 - Right to surplus assets - More than 25% but not more than 50% OE
  • 22
    TAI DINAS LIMITED
    10030326
    Mha House Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (2 parents)
    Officer
    2016-02-27 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    THE LEIGH'S CARAVAN PARK LIMITED
    08658486
    Mha House Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (2 parents)
    Officer
    2013-08-20 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 24
    THINK INTELLIGENT LTD
    06237005
    7 Pannell Court, Baston, Peterborough, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    2007-05-03 ~ dissolved
    IIF 5 - Director → ME
    2007-05-03 ~ dissolved
    IIF 25 - Secretary → ME
  • 25
    TRELYN METALS LIMITED
    07580792 12936094
    Churchgate House Church Road, Whitchurch, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-28 ~ dissolved
    IIF 49 - Director → ME
  • 26
    TRELYN METALS LIMITED
    12936094 07580792
    Maerdy House, Wellington Street, Rhymney, Gwent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-07 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2020-10-07 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    VALLEY'S HEALTH CARE LIMITED
    07858822
    Mha House Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (8 parents)
    Officer
    2017-08-11 ~ 2019-08-08
    IIF 30 - Director → ME
    2011-12-01 ~ 2012-07-04
    IIF 44 - Director → ME
  • 28
    VALLEY'S HOMES LIMITED
    - now 06713017
    JARVIS INVESTMENTS LIMITED
    - 2015-05-18 06713017
    49 Gadlys Road, Aberdare, United Kingdom
    Active Corporate (2 parents)
    Officer
    2008-10-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 29
    VALLEY'S MAINTENANCE LIMITED
    14822272
    49 Gadlys Road, Aberdare, Wales
    Active Corporate (1 parent)
    Officer
    2023-04-24 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2023-04-24 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.