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

Hales, Darren Mitchell

    Related profiles found in government register
  • Hales, Darren Mitchell
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, New Park Road, Benfleet, Essex, SS7 5UT

      IIF 1 IIF 2
    • icon of address 24, New Park Road, Benfleet, Essex, SS7 5UT, United Kingdom

      IIF 3
  • Hales, Darren Mitchell
    British solicitors agent born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 New Park Road, Benfleet, Essex, SS7 5UT

      IIF 4
  • Hales, Daren Mitchell
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, New Park Road, Benfleet, Essex, SS7 5UT, England

      IIF 5
    • icon of address 24, New Park Road, Benfleet, SS7 5UT, England

      IIF 6 IIF 7
  • Mr Daren Hales
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 New Park Road, Benfleet, Essex, SS7 5UT, United Kingdom

      IIF 8
  • Mr Darren James Mitchell
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Council Chambers, Halford Street, Tamworth, Staffordshire, B79 7RB, United Kingdom

      IIF 9
  • Mitchell, Darren James
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Council Chambers, Halford Street, Tamworth, Staffordshire, B79 7RB, United Kingdom

      IIF 10
  • Hales, Darren Mitchell
    British solicitors agent

    Registered addresses and corresponding companies
    • icon of address 24 New Park Road, Benfleet, Essex, SS7 5UT

      IIF 11
  • Mr Daren Mitchell Hales
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, New Park Road, Benfleet, Essex, SS7 5UT, England

      IIF 12
    • icon of address 24, New Park Road, Benfleet, SS7 5UT, England

      IIF 13 IIF 14
  • Mr Darren James Mitchell
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Lorimer Avenue, Cranleigh, GU6 8WQ, England

      IIF 15
    • icon of address March Plantation, Whalton, Morpeth, NE61 3XP, United Kingdom

      IIF 16
    • icon of address 8, Quarles Park Road, Romford, RM6 4DE, United Kingdom

      IIF 17
  • Mitchell, Darren James
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Lorimer Avenue, Cranleigh, GU6 8WQ, England

      IIF 18
    • icon of address March Plantation, Whalton, Morpeth, NE61 3XP, United Kingdom

      IIF 19
    • icon of address C/o Redstone Accountancy, 28 Kansas Avenue, Salford, M50 2GL, England

      IIF 20
    • icon of address The Old Council Chambers, Halford Street, Tamworth, Staffordshire, B79 7RB, United Kingdom

      IIF 21 IIF 22
  • Mitchell, Darren James
    British director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Quarles Park Road, Romford, Essex, RM6 4DE, United Kingdom

      IIF 23
  • Mr Darren James Mitchell
    English born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Charwoods Nursery, The Avenue, Addlestone, Surrey, KT15 3RL

      IIF 24
  • Mitchell, Darren James
    English born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Council Chambers, Halford Street, Tamworth, Staffordshire, B79 7RB, United Kingdom

      IIF 25 IIF 26
  • Hales, Daren

    Registered addresses and corresponding companies
    • icon of address 24, New Park Road, Benfleet, Essex, SS7 5UT, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -20,043 GBP2025-02-28
    Officer
    icon of calendar 2020-02-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 2
    6 MONTH BRACES LIMITED - 2014-05-13
    icon of address The Old Council Chambers, Halford Street, Tamworth, Staffordshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -136,362 GBP2024-06-30
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 21 - Director → ME
  • 3
    icon of address 8 Quarles Park Road, Romford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-24 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    DOGGO DEVOTION LIMITED - 2025-10-20
    icon of address Unit 4 The Old Bakery, Kent House, High Street, Cranleigh, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-02-03 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,501 GBP2024-03-31
    Officer
    icon of calendar 2016-03-15 ~ now
    IIF 27 - Secretary → ME
  • 6
    MITCHELL'S ORTHODONTICS LIMITED - 2020-07-01
    icon of address The Old Council Chambers, Halford Street, Tamworth, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10,470 GBP2024-06-30
    Officer
    icon of calendar 2005-09-28 ~ now
    IIF 26 - Director → ME
  • 7
    icon of address The Old Council Chambers, Halford Street, Tamworth, Staffordshire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    12,360 GBP2024-06-30
    Officer
    icon of calendar 2017-06-29 ~ now
    IIF 25 - Director → ME
  • 8
    STRAIGHT TALK SEMINARS LIMITED - 2013-07-24
    icon of address The Old Council Chambers, Halford Street, Tamworth, Staffordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    45,981 GBP2024-06-30
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 20 - Director → ME
  • 9
    icon of address Philip Barnes & Co Limited The Old Council Chambers, Halford Street, Tamworth, Staffordshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 22 - Director → ME
  • 10
    icon of address 24 New Park Road, Benfleet, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    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
    IIF 14 - Right to appoint or remove directorsOE
  • 11
    icon of address Hunt Smee & Co, First Floor Acorn House, Great Oaks, Basildon, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-06 ~ dissolved
    IIF 1 - Director → ME
  • 12
    KNOWLES MITCHELL & CO INVESTIGATIONS LIMITED - 2008-11-21
    KNOWLES MITCHELL & CO LIMITED - 2008-10-03
    MITCHELL & CO SOLICITORS AGENTS LIMITED - 2008-07-01
    icon of address Allen House 1, Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-15 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2005-09-15 ~ dissolved
    IIF 11 - Secretary → ME
  • 13
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    569 GBP2025-07-31
    Officer
    icon of calendar 2016-07-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -11,635 GBP2016-03-31
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 3 - Director → ME
  • 15
    icon of address The Old Council Chambers, Halford Street, Tamworth, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    131,892 GBP2024-07-31
    Officer
    icon of calendar 2022-07-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 16
    icon of address March Plantation, Whalton, Morpeth, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-18 ~ 2009-02-02
    IIF 2 - Director → ME
  • 2
    MITCHELL'S ORTHODONTICS LIMITED - 2020-07-01
    icon of address The Old Council Chambers, Halford Street, Tamworth, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10,470 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-30
    IIF 24 - Ownership of shares – 75% or more OE
  • 3
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    569 GBP2025-07-31
    Person with significant control
    icon of calendar 2016-07-20 ~ 2016-07-20
    IIF 13 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.