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

Chester, Darren Andrew

    Related profiles found in government register
  • Chester, Darren Andrew
    British company director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Ambleside Road, Bedworth, CV12 8RS, England

      IIF 1
    • icon of address 20, Ambleside Road, Bedworth, Warwickshire, CV12 8RS, United Kingdom

      IIF 2
    • icon of address 20 Ambelside Bedworth, Coventry, 20 Ambelside, Bedworth, Coventry, Warwickshire, CV12 8RS, England

      IIF 3
    • icon of address Unit 7 Centrovell Industrial Estate, Caldwell Road, Nuneaton, CV11 4NG, England

      IIF 4
    • icon of address Unit 7, Centrovell Industrial Estate, Caldwell Road, Nuneaton, CV11 4NG, United Kingdom

      IIF 5
    • icon of address Unit 7, Centrovell Industrial Estate, Unit 7, Centrovell Industrial Estate, Nuneaton, CV11 4NG, United Kingdom

      IIF 6
  • Chester, Darren Andrew
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Ambleside Road, Ambelside Rd, Bedworth, CV12 8RS, England

      IIF 7
    • icon of address 20, Ambleside Road, Bedworth, CV12 8RS, England

      IIF 8
    • icon of address 20, Ambleside Road, Bedworth, Warwickshire, CV12 8RS, United Kingdom

      IIF 9
    • icon of address 40, Woodlands Road, Rougham Industrial Estate, Rougham, Bury St. Edmunds, Suffolk, IP30 9ND

      IIF 10
    • icon of address Suite 0284, Unit D3 Mod Village, Barron Way, Kingmoor Business Park, Carlisle, CA6 4BU, United Kingdom

      IIF 11
    • icon of address Canal Side House, Sandylane Industrial Estate, Coventry, CV1 2DQ, United Kingdom

      IIF 12
    • icon of address Albion A4, Daedalus Park, Daedalus Drive, Lee-on-the-solent, Hampshire, PO13 9FX, England

      IIF 13
    • icon of address The Tannery, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, United Kingdom

      IIF 14
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 15
    • icon of address Unit 7, Centrovell Industrial Estate, Caldwell Road, Nuneaton, CV11 4NG, England

      IIF 16 IIF 17
    • icon of address Unit 7, Centrovell Road, Nuneaton, CV11 4NG, United Kingdom

      IIF 18
  • Chester, Darren Andrew
    British director and company secretary born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Ambleside Road, Bedworth, CV12 8RS, United Kingdom

      IIF 19
  • Chester, Darren Andrew
    British electrician born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 20
  • Chester, Darren
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Greenwood Avenue, Upton, Pontefract, WF9 1NS, United Kingdom

      IIF 21
  • Chester, Darren
    British electrian born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Greenwood Ave, Upton, WF9 1NS, England

      IIF 22
  • Chester, Darren Andrew
    born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yew House, Private Road, Rodborough Common, Stroud, Gloucestershire, GL5 5BT, England

      IIF 23
  • Chester, Darren
    British director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Centrovell Road, Nuneaton, CV11 4NG, United Kingdom

      IIF 24
  • Chester, Darren
    British company director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 Centrovell Ind Est, Caldwell Road, Nuneaton, Warwickshire, CV11 4NG, United Kingdom

      IIF 25
  • Chester, Darren
    born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashbarn Construction, Hornby Lane, Inskip, Preston, PR4 0TU, England

      IIF 26
    • icon of address Unit 4, Kingsfield Close, Kingheath Industrial Estate, Northampton, Northamptonshire, NN5 7QS, England

      IIF 27
    • icon of address Unit 7 Centrovell Industrial Estate, Caldwell Road, Nuneaton, CV11 4NG, England

      IIF 28 IIF 29
  • Mr Darren Chester
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashbarn Construction, Hornby Lane, Inskip, Preston, PR4 0TU, England

      IIF 30
    • icon of address Unit 7 Centrovell Industrial Estate, Caldwell Road, Nuneaton, CV11 4NG, England

      IIF 31
  • Mr Darren Andrew Chester
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Ambleside Road, Ambelside Rd, Bedworth, CV12 8RS, England

      IIF 32
    • icon of address 20, Ambleside Road, Bedworth, CV12 8RS, United Kingdom

      IIF 33 IIF 34
    • icon of address 20, Ambleside Road, Bedworth, Warwickshire, CV12 8RS, United Kingdom

      IIF 35
    • icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 36
    • icon of address Canal Side House, Sandylane Industrial Estate, Coventry, CV1 2DQ, United Kingdom

      IIF 37
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 38
    • icon of address Unit 7, Centrovell Industrial Estate, Caldwell Road, Nuneaton, CV11 4NG, England

      IIF 39
    • icon of address Unit 7, Centrovell Industrial Estate, Caldwell Road, Nuneaton, CV11 4NG, United Kingdom

      IIF 40
    • icon of address Unit 7, Centrovell Road, Nuneaton, CV11 4NG, United Kingdom

      IIF 41
  • Chester, Darren Andrew

    Registered addresses and corresponding companies
    • icon of address 20, Ambleside Road, Bedworth, Warwickshire, CV12 8RS, United Kingdom

      IIF 42
  • Chester, Darren
    English director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Ambleside Road, Bedworth, CV11 8RS, United Kingdom

      IIF 43
    • icon of address 3, Lye Corner, Bedworth, CV12 8UE, United Kingdom

      IIF 44
  • Chester, Darren

    Registered addresses and corresponding companies
    • icon of address 16, Greenwood Avenue, Upton, Pontefract, WF9 1NS, United Kingdom

      IIF 45
  • Mr Darren Andrew Chester
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Ambleside Road, Bedworth, CV12 8RS, England

      IIF 46
  • Mr Darren Chester
    English born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Ambleside Road, Bedworth, CV11 8RS, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 30 Jefferies Avenue, Swindon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2019-07-12 ~ dissolved
    IIF 8 - Director → ME
  • 2
    ALPHA LETTINGS AND PROPERTY MANAGMENT LTD - 2012-08-30
    icon of address 16 Greenwood Avenue, Upton, Pontefract, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-03 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2012-08-03 ~ dissolved
    IIF 45 - Secretary → ME
  • 3
    icon of address Unit 7 Centrovell Industrial Estate, Caldwell Road, Nuneaton, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,415 GBP2020-12-31
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 17 - Director → ME
  • 4
    icon of address 20 Ambleside Road, Bedworth, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    229 GBP2017-02-28
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 5
    icon of address Ashbarn Construction, Hornby Lane, Inskip, Preston, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 30 - Has significant influence or control as a member of a firmOE
    IIF 30 - Has significant influence or controlOE
    IIF 30 - Has significant influence or control over the trustees of a trustOE
  • 6
    icon of address Albion A4 Daedalus Park, Daedalus Drive, Lee-on-the-solent, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,477,772 GBP2024-09-30
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 13 - Director → ME
  • 7
    icon of address Unit 7 Centrovell Industrial Estate, Caldwell Road, Nuneaton, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    86,087 GBP2022-06-30
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 31 - Has significant influence or controlOE
  • 8
    icon of address Unit 7, Centrovell Industrial Estate, Unit 7, Centrovell Industrial Estate, Nuneaton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    32,968 GBP2022-06-30
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 6 - Director → ME
  • 9
    CDK GROUP HOLDINGS LTD - 2022-02-17
    icon of address Unit 7 Centrovell Industrial Estate, Caldwell Road, Nuneaton, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 14 - Director → ME
  • 10
    icon of address Unit 7 Centrovell Industrial Estate, Caldwell Road, Nuneaton, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    27,862 GBP2022-06-30
    Officer
    icon of calendar 2019-11-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Unit 7 Centrovell Industrial Estate, Caldwell Road, Nuneaton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 28 - LLP Designated Member → ME
  • 12
    icon of address Unit 7 Centrovell Industrial Estate, Caldwell Road, Nuneaton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF 44 - Director → ME
  • 13
    icon of address 20 Ambleside Road, Bedworth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 14
    AMAZING ELECTRICIANS LTD - 2018-12-07
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,742 GBP2018-08-31
    Officer
    icon of calendar 2017-09-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 7 Centrovell Industrial Estate, Caldwell Road, Nuneaton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 17
    icon of address Unit 4 Kingsfield Close, Kingheath Industrial Estate, Northampton, Northamptonshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 27 - LLP Designated Member → ME
  • 18
    icon of address C/o Frp Advisory Trading Limited, 4th Floor Abbey House, Booth Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    731,229 GBP2020-03-31
    Officer
    icon of calendar 2023-03-14 ~ dissolved
    IIF 4 - Director → ME
  • 19
    S J SOLUTION GROUP LIMITED - 2016-12-28
    S J SOLUTIONS WARWICKSHIRE LIMITED - 2016-12-23
    icon of address 20 Ambleside Road, Bedworth, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,724 GBP2016-05-31
    Officer
    icon of calendar 2020-01-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Unit 7 Centrovell Ind Est, Caldwell Road, Nuneaton, Warwickshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 25 - Director → ME
  • 21
    icon of address Unit 7 Centrovell Industrial Estate, Caldwell Road, Nuneaton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2020-09-11 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2020-09-11 ~ dissolved
    IIF 42 - Secretary → ME
  • 22
    icon of address Unit 7 Centrovell Road, Nuneaton, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 24 - Director → ME
  • 23
    icon of address Unit 7 Centrovell Industrial Estate, Caldwell Road, Nuneaton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 16 - Director → ME
  • 24
    icon of address Unit 7 Centrovell Road, Nuneaton, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Unit 7 Centrovell Industrial Estate, Caldwell Road, Nuneaton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-19 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 26
    icon of address 16 Greenwood Ave, West Yorkshire, Upton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-29 ~ dissolved
    IIF 22 - Director → ME
Ceased 6
  • 1
    icon of address Unit 7 Centrovell Industrial Estate, Caldwell Road, Nuneaton, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,415 GBP2020-12-31
    Officer
    icon of calendar 2018-12-21 ~ 2020-11-05
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ 2020-11-05
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 2
    BIGFOOT MODS LTD - 2024-02-27
    icon of address Suite 0284 Unit D3 Mod Village, Barron Way, Kingmoor Business Park, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2024-07-16 ~ 2024-09-05
    IIF 11 - Director → ME
  • 3
    AMAZING ELECTRICIANS LTD - 2018-12-07
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,742 GBP2018-08-31
    Officer
    icon of calendar 2014-08-18 ~ 2014-08-18
    IIF 3 - Director → ME
  • 4
    icon of address The Tannery, Kirkstall Road, Leeds, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-12-01 ~ 2021-06-18
    IIF 23 - LLP Member → ME
  • 5
    icon of address C/o Frp Advisory Trading Limited, 4th Floor Abbey House, Booth Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    731,229 GBP2020-03-31
    Officer
    icon of calendar 2022-05-30 ~ 2023-03-24
    IIF 10 - Director → ME
  • 6
    icon of address Unit 7 Centrovell Industrial Estate, Caldwell Road, Nuneaton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Person with significant control
    icon of calendar 2020-09-11 ~ 2020-12-31
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    icon of calendar 2020-12-31 ~ 2021-05-15
    IIF 39 - 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.