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

Jarvis, Darren Steve

    Related profiles found in government register
  • Jarvis, Darren Steve
    British company director born in October 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • The Leys, Narberth Road, Saundersfoot, SA69 9DS, Wales

      IIF 1
    • 3 New Mill Court, Swansea Enterprise Park, Swansea, SA7 9FG, United Kingdom

      IIF 2
  • Jarvis, Darren Steve
    British director and company secretary born in October 1971

    Resident in Wales

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

      IIF 3
  • Jarvis, Darren Steve
    British managing director born in October 1971

    Resident in Wales

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

      IIF 4
  • 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 5
  • Jarvis, Darren Steve
    born in October 1971

    Resident in United Kingdom

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

      IIF 6
  • 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 7
  • 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 8 IIF 9
    • 94, Heol Isaf, Radyr, Cardiff, S Glam, CF15 8EA, United Kingdom

      IIF 10
  • Jarvis, Darren Steve
    British co director born in October 1971

    Resident in United Kingdom

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

      IIF 11
  • 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 12 IIF 13 IIF 14
    • Mha House, Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, SA7 9FS, United Kingdom

      IIF 15 IIF 16
  • Jarvis, Darren Steve
    British director born in October 1971

    Resident in United Kingdom

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

      IIF 17
    • Churchgate House, Church Road, Whitchurch, Cardiff, CF14 2DX, United Kingdom

      IIF 18
    • 3 New Mill Court, Swansea Enterprise Park, Swansea, SA7 9FG, United Kingdom

      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
  • 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 22
  • Jarvis, Darren Steve
    British entrepeneur 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
    • Mha House, Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, SA7 9FS, Wales

      IIF 24
  • 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 25
  • 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 26
  • Jarvis, Darren Steve
    British property developer 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 27
  • Jarvis, Darren Paul
    British manager born in July 1977

    Resident in England

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

      IIF 28
  • Jarvis, Darren Steven
    British director 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 29
  • 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 30
    • 49, Gadlys Road, Aberdare, CF44 8AE, Wales

      IIF 31
    • The Leys, Narberth Road, Saundersfoot, SA69 9DS, Wales

      IIF 32 IIF 33
    • 3 New Mill Court, Swansea Enterprise Park, Swansea, SA7 9FG, United Kingdom

      IIF 34
    • Mha House, Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, SA7 9FS, United Kingdom

      IIF 35
  • 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 36
  • 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 37
  • 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 38
  • 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 39
  • Jarvis, Darren Steve

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

      IIF 40
  • Jarvis, Darren Paul
    English

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

      IIF 41
  • 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 42
  • Jarvis, Darren

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

      IIF 43
  • 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 44
  • 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 45
    • 94, Heol Isaf, Radyr, Cardiff, CF15 8EA, United Kingdom

      IIF 46
    • 3 New Mill Court, Swansea Enterprise Park, Swansea, SA7 9FG, United Kingdom

      IIF 47 IIF 48
    • Mha House, Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, SA7 9FS, United Kingdom

      IIF 49
    • Mha House, Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, SA7 9FS, Wales

      IIF 50 IIF 51
  • 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 52
  • 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 53
  • 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 54
  • 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 55
child relation
Offspring entities and appointments
Active 25
  • 1
    49 Gadlys Road, Aberdare, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-10-29
    Officer
    2020-09-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-12-04 ~ now
    IIF 48 - Has significant influence or controlOE
  • 2
    Mha House Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2023-07-30
    Officer
    2017-07-31 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2017-07-31 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    The Leys, Narberth Road, Saundersfoot, Wales
    Active Corporate (1 parent)
    Officer
    2025-03-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-03-22 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 4
    Eventus Sunderland Road, Market Deeping, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-06-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2019-06-21 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 5
    3 Crown Walk, West Street, Bourne, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    2011-08-12 ~ dissolved
    IIF 37 - Director → ME
  • 6
    3 Crown Lane, West Street, Bourne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-29 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-09-29 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Has significant influence or controlOE
  • 7
    Hunters Estate Agency, Unit 3, Crown Walk, West Street, Bourne, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-27 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-09-27 ~ dissolved
    IIF 55 - Has significant influence or controlOE
  • 8
    Mha House Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2020-02-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-02-05 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 9
    Mha House Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    100 GBP2023-10-29
    Officer
    2019-05-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2019-02-07 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 10
    Mha House Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-29
    Officer
    2019-06-26 ~ now
    IIF 23 - Director → ME
  • 11
    Mha House Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -3,457 GBP2023-05-31
    Officer
    2016-05-31 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-05-31 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 12
    JARV'S ENVIRONMENTAL LIMITED - 2021-11-15
    Mha House Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-29
    Officer
    2016-10-18 ~ now
    IIF 16 - Director → ME
  • 13
    49 Gadlys Road Gadlys, Aberdare, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -118,748 GBP2023-10-31
    Officer
    2019-05-08 ~ now
    IIF 12 - Director → ME
  • 14
    Trebanog Uchaf Farm Trebanog Uchaf Farm, Penderyn, Aberdare, Mid Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-10-21 ~ dissolved
    IIF 10 - Director → ME
  • 15
    49 Gadlys Road, Aberdare, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -62,518 GBP2019-08-29
    Officer
    2017-10-26 ~ dissolved
    IIF 5 - Director → ME
    2017-10-27 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    2017-10-31 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 16
    19 Duke Street, Aberdare, Wales
    Active Corporate (1 parent)
    Officer
    2024-12-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-12-16 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 17
    7 Cardinal Drive, Lisvane, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-10-19 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 18
    C/o Whiteoak Morris Limited Sophia House, 28 Cathedral Road, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    532,717 GBP2022-08-31
    Person with significant control
    2016-08-04 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    Mha House Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2016-02-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Mha House Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-25
    Officer
    2013-08-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 21
    7 Pannell Court, Baston, Peterborough, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    2007-05-03 ~ dissolved
    IIF 39 - Director → ME
    2007-05-03 ~ dissolved
    IIF 41 - Secretary → ME
  • 22
    Churchgate House Church Road, Whitchurch, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-28 ~ dissolved
    IIF 18 - Director → ME
  • 23
    Maerdy House, Wellington Street, Rhymney, Gwent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-07 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-10-07 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    JARVIS INVESTMENTS LIMITED - 2015-05-18
    49 Gadlys Road, Aberdare, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,890,366 GBP2023-10-31
    Officer
    2008-10-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 25
    49 Gadlys Road, Aberdare, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-23
    Officer
    2023-04-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-04-24 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    C/o Ballams & Co Ty Antur, Navigation Park, Abercynon, Rhondda Cynon Taff
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -10,287 GBP2020-04-30
    Officer
    2012-04-04 ~ 2012-07-04
    IIF 11 - Director → ME
  • 2
    3 Crown Walk, West Street, Bourne, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    2011-08-12 ~ 2012-08-12
    IIF 43 - Secretary → ME
  • 3
    Mha House Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    100 GBP2023-10-29
    Officer
    2016-10-17 ~ 2018-06-19
    IIF 14 - Director → ME
    Person with significant control
    2016-10-17 ~ 2018-06-20
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 4
    49 Gadlys Road Gadlys, Aberdare, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -118,748 GBP2023-10-31
    Officer
    2016-10-19 ~ 2018-06-06
    IIF 13 - Director → ME
  • 5
    Corner Park Garage Fabian Way, Crymlyn Burrows, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -2,630 GBP2023-11-30
    Officer
    2011-12-01 ~ 2013-03-20
    IIF 9 - Director → ME
  • 6
    C/o Whiteoak Morris Limited Sophia House, 28 Cathedral Road, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    532,717 GBP2022-08-31
    Officer
    2020-11-09 ~ 2021-04-28
    IIF 22 - Director → ME
  • 7
    The Leys, Narberth Road, Saundersfoot, Wales
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,122,152 GBP2023-06-30
    Officer
    2020-06-05 ~ 2025-03-25
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    2024-10-31 ~ 2025-03-25
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove members OE
  • 8
    Mha House Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -32,744 GBP2023-11-30
    Officer
    2017-08-11 ~ 2019-08-08
    IIF 2 - Director → ME
    2011-12-01 ~ 2012-07-04
    IIF 8 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.