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 August 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 64, Church Road, Caldicot, NP26 4HW, Wales

      IIF 1
    • icon of address 2, Bank Street, Chepstow, NP16 5EL, Wales

      IIF 2 IIF 3
  • Jones, Darren Lee
    British born in August 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Fairclough House, Church Street, Chorley, PR7 4EX, England

      IIF 4
  • Jones, Darren Lee
    British plumber born in August 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 64, Church Road, Caldicot, NP26 4HW, Wales

      IIF 5
  • Jones, Darren
    British footballer born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Bell Chase, Aldershot, Hampshire, GU11 3GZ, England

      IIF 6
  • Jones, Damien
    Welsh commercial director born in August 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 7
  • Jones, Damien
    Welsh commercial manager born in August 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 8
  • Jones, Darren Lee
    Welsh director born in August 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12, Pen-yr-allt, Caerphilly, CF83 1NP, Wales

      IIF 9
  • Jones, Damien
    British company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Privilege Street, Leeds, LS12 4LN, England

      IIF 10
  • Jones, Damien
    British general manager born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Gledhow Place, Leeds, LS8 5EN, England

      IIF 11
  • Mr Darren Jones
    British born in August 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 64, Church Road, Caldicot, NP26 4HW, Wales

      IIF 12
    • icon of address 2, Bank Street, Chepstow, NP16 5EL, Wales

      IIF 13 IIF 14
  • Jones, Darren
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Church Road, Cil-y-coed, Sir Fynwy, NP26 4HW, United Kingdom

      IIF 15
  • Jones, Darren
    British car salesman born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Windsor Road, Cwmbran, NP444PW, United Kingdom

      IIF 16
    • icon of address 36, Castell Coch Drive, Newport, NP108HB, United Kingdom

      IIF 17
  • Jones, Darren
    British company director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Borough Avenue, Barry, CF62 9UW, United Kingdom

      IIF 18
  • Jones, Darren
    British sports coach born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Jones, Damien
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Hertford Street, Mayfair, London, W1U 2RZ, United Kingdom

      IIF 20
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
  • Jones, Damien
    British commercial manager born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Shepherd Street, Mayfair, London, W1J 7HJ, United Kingdom

      IIF 22
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
  • Jones, Damien
    British senior quantity surveyor born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Water Street, Neyland, Milford Haven, SA731RJ, United Kingdom

      IIF 24
  • Mr Darren Lee Jones
    British born in August 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 64, Church Road, Caldicot, NP26 4HW, Wales

      IIF 25
    • icon of address 1st Floor, Fairclough House, Church Street, Chorley, PR7 4EX, England

      IIF 26
  • Jones, Darren

    Registered addresses and corresponding companies
    • icon of address 32, Windsor Road, Cwmbran, NP444PW, United Kingdom

      IIF 27
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
    • icon of address 36, Castell Coch Drive, Newport, NP108HB, United Kingdom

      IIF 29
  • Jones, Darren
    Welsh pro footballer born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Silverdale, Shrewsbury, SY35EY, United Kingdom

      IIF 30
  • Jones, Damien

    Registered addresses and corresponding companies
    • icon of address 1a, Shepherd Street, Mayfair, London, W1J 7HJ, United Kingdom

      IIF 31
    • icon of address 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 32
    • icon of address 37, Hertford Street, Mayfair, London, W1U 2RZ, United Kingdom

      IIF 33
    • icon of address 3rd, Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 34
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 35
  • Mr Darren Lee Jones
    Welsh born in August 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12, Pen-yr-allt, Caerphilly, CF83 1NP, Wales

      IIF 36
  • Mr Damien Jones
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Gledhow Place, Leeds, LS8 5EN, England

      IIF 37
    • icon of address 37, Privilege Street, Leeds, LS12 4LN, England

      IIF 38
  • Mr Darren Jones
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Church Road, Cil-y-coed, Sir Fynwy, NP26 4HW, United Kingdom

      IIF 39
    • icon of address 7, Cefn Adda Close, Newport, NP20 3DR, Wales

      IIF 40
  • Mr Damien Jones
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Shepherd Street, Mayfair, London, W1J 7HJ, United Kingdom

      IIF 41
    • icon of address 37, Hertford Street, London, W1U 2RZ, United Kingdom

      IIF 42
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 64 Church Road, Cil-y-coed, Sir Fynwy, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    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
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 21 - Director → ME
    icon of calendar 2023-03-13 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 3
    icon of address 12 Pen-yr-allt, Caerphilly, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-31 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 207 Regent Street 3rd Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-03 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2014-12-03 ~ dissolved
    IIF 32 - Secretary → ME
  • 5
    icon of address 1a Shepherd Street, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-18 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2017-09-18 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-06 ~ dissolved
    IIF 24 - Director → ME
  • 7
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-12 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2012-09-12 ~ dissolved
    IIF 34 - Secretary → ME
  • 8
    icon of address 37 Privilege Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 9
    icon of address 15 Silverdale, Shrewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    IIF 30 - Director → ME
  • 10
    icon of address 2 Bank Street, Chepstow, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-11-03 ~ now
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 11
    icon of address 32 Windsor Road, Cwmbran, Torfaen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-17 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2014-01-17 ~ dissolved
    IIF 29 - Secretary → ME
  • 12
    icon of address 32 Windsor Road, Cwmbran, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-14 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2015-05-14 ~ dissolved
    IIF 27 - Secretary → ME
  • 13
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -109,431 GBP2023-09-30
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 14
    icon of address 64 Church Road, Caldicot, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-04 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 13 Gledhow Place, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-02 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2019-08-23 ~ now
    IIF 20 - Director → ME
    icon of calendar 2019-08-23 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 17
    DELI DELITE LTD - 2011-07-05
    icon of address 19 Maesglas Road, Newport, Gwent, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-17 ~ dissolved
    IIF 6 - Director → ME
  • 18
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-27 ~ dissolved
    IIF 23 - Director → ME
  • 19
    icon of address 64 Church Road, Caldicot, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 2 Bank Street, Chepstow, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 2
  • 1
    icon of address Unit 2 Usk Way, Newport, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -3,778 GBP2018-12-31
    Officer
    icon of calendar 2017-12-22 ~ 2018-12-21
    IIF 19 - Director → ME
    icon of calendar 2017-12-22 ~ 2018-12-21
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ 2018-10-31
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 9 Bonhill Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27,583 GBP2018-10-31
    Officer
    icon of calendar 2018-02-07 ~ 2018-11-01
    IIF 18 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.