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

Giddens, Darron

    Related profiles found in government register
  • Giddens, Darron

    Registered addresses and corresponding companies
    • icon of address Carwood Park, Selby Road, Swillington Common, Leeds, LS15 4LG, United Kingdom

      IIF 1 IIF 2
    • icon of address 5, Fleet Place, London, EC4M 7RD

      IIF 3
    • icon of address The Walbrook Building, 25 Walbrook, London, EC4N 8AF, United Kingdom

      IIF 4
    • icon of address Brooke House, 4 The Lakes, Northampton, NN47YD, United Kingdom

      IIF 5
    • icon of address 7750 C/o Adept4, Daresbury Park, Daresbury, Warrington, WA4 4BS, England

      IIF 6
    • icon of address 7750 Daresbury Business Park, Daresbury Office Village, Daresbury, Warrington, Cheshire, WA4 4BS, United Kingdom

      IIF 7
  • Giddens, Darron
    British

    Registered addresses and corresponding companies
    • icon of address 10 Sorrel Close, Wootton, Northampton, NN4 6EY

      IIF 8 IIF 9 IIF 10
    • icon of address 2 Shoal Creek, Keepers Brook Collingtree Park, Northampton, Northamptonshire, NN4 0YT

      IIF 11 IIF 12
  • Giddens, Darron
    British director born in June 1967

    Registered addresses and corresponding companies
    • icon of address 10 Sorrel Close, Wootton, Northampton, NN4 6EY

      IIF 13
  • Giddens, Darron
    British director born in June 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 93, Headlands, Kettering, Northamptonshire, NN15 6BL

      IIF 14
  • Giddens, Darron
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Headlands, Kettering, Northamptonshire, NN15 6BL, England

      IIF 15
    • icon of address 5, Fleet Place, London, EC4M 7RD

      IIF 16
    • icon of address The Walbrook Building, 25 Walbrook, London, EC4N 8AF, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Giddens, Darron
    British accountant born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Shoal Creek, Keepers Brook Collingtree Park, Northampton, Northamptonshire, NN4 0YT

      IIF 21
  • Giddens, Darron
    British company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Headlands, Kettering, Northamptonshire, NN15 6BL, England

      IIF 22 IIF 23
  • Giddens, Darron
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Capital Building, 12/13 St. Andrew Square, 2nd Floor, Edinburgh, EH2 2AF, Scotland

      IIF 24
    • icon of address 93, Headlands, Kettering, Northamptonshire, NN15 6BL

      IIF 25
    • icon of address 93, Headlands, Kettering, Northamptonshire, NN15 6BL, England

      IIF 26 IIF 27
    • icon of address Carwood Park, Selby Road, Swillington Common, Leeds, LS15 4LG, United Kingdom

      IIF 28
    • icon of address 2 Shoal Creek, Keepers Brook Collingtree Park, Northampton, Northamptonshire, NN4 0YT

      IIF 29 IIF 30
    • icon of address Brooke House, 4 The Lakes, Northampton, NN47YD, United Kingdom

      IIF 31
    • icon of address 7750 C/o Adept4, Daresbury Park, Daresbury, Warrington, WA4 4BS, England

      IIF 32
    • icon of address 7750 Daresbury Business Park, Daresbury Office Village, Daresbury, Warrington, Cheshire, WA4 4BS, United Kingdom

      IIF 33
    • icon of address 7750, Daresbury Office Village, Daresbury Business Park, Warrington, WA4 4BS, England

      IIF 34
  • Giddens, Darron
    British finance director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Walbrook Building, 25 Walbrook, London, EC4N 8AF, United Kingdom

      IIF 35 IIF 36
    • icon of address 7750, Daresbury Park, Daresbury, Warrington, WA4 4BS, England

      IIF 37
  • Giddens, Darron
    British none born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Headlands, Kettering, Northamptonshire, NN15 6BL, England

      IIF 38 IIF 39 IIF 40
    • icon of address 400, Pavilion Drive, Northampton, NN4 7PA, England

      IIF 41
    • icon of address Victory House, 400 Pavilion Drive, Northampton, NN4 7PA, England

      IIF 42
    • icon of address Victory House, Pavilion Drive, Northampton, NN4 7PA, England

      IIF 43
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Thorpe House 93 Headlands, Kettering, Northants
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    35,475 GBP2015-03-31
    Officer
    icon of calendar 2005-12-09 ~ dissolved
    IIF 12 - Secretary → ME
  • 2
    I.T. 2000 RECRUITMENT LIMITED - 1999-08-18
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,787,550 GBP2015-07-31
    Officer
    icon of calendar 2016-02-11 ~ now
    IIF 20 - Director → ME
    icon of calendar 2016-02-11 ~ now
    IIF 4 - Secretary → ME
  • 3
    ADEPT4 CLOUD SERVICES LIMITED - 2019-11-29
    icon of address 7750 Daresbury Business Park Daresbury Office Village, Daresbury, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-07 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2018-08-07 ~ dissolved
    IIF 7 - Secretary → ME
  • 4
    PINNACLE TELECOM GROUP PLC - 2012-04-04
    ADEPT4 PLC - 2019-11-29
    GLEN GROUP PLC - 2009-03-09
    PINNACLE TECHNOLOGY GROUP PLC - 2016-06-13
    icon of address 5 Fleet Place, London
    Active Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2021-06-09 ~ now
    IIF 16 - Director → ME
    icon of calendar 2016-08-04 ~ now
    IIF 3 - Secretary → ME
  • 5
    PAUL PARSONS RACING LIMITED - 2002-01-17
    DRY GOLF MANAGEMENT LIMITED - 1988-01-25
    PINNACLE CLOUD SOLUTIONS LIMITED - 2016-08-24
    ADEPT4 HOLDINGS LIMITED - 2019-11-29
    ABERDEEN GOLF DRIVING RANGE LIMITED - 1987-02-05
    TELEVISION ENTERTAINMENT & COMMUNICATION SYSTEMS LIMITED - 1988-11-02
    T.E.C.S. COMMUNICATIONS LIMITED - 1989-09-04
    GLEN COMMUNICATIONS LIMITED - 2011-07-28
    DBS COMMUNICATIONS LIMITED - 1999-10-13
    PLACE D'OR 102 LIMITED - 1987-01-21
    icon of address Wright Johnston Mackenzie Llp, 2nd Floor, The Capital Building 12/13 St. Andrew Square, Edinburgh
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -3,209,295 GBP2016-09-30
    Officer
    icon of calendar 2010-02-26 ~ now
    IIF 15 - Director → ME
  • 6
    ADEPT4 LIMITED - 2016-06-13
    PINNACLE TECHNOLOGY GROUP LIMITED - 2016-06-21
    ADEPT4 MANAGED IT LIMITED - 2019-11-29
    icon of address Carwood Park Selby Road, Swillington Common, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2016-05-26 ~ dissolved
    IIF 1 - Secretary → ME
  • 7
    I.D. MCCARLEY LIMITED - 1995-01-05
    icon of address Wright, Johnston & Mackenzie Llp, The Capital Building 12/13 St. Andrew Square, 2nd Floor, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-26 ~ dissolved
    IIF 42 - Director → ME
  • 8
    REGESTA LIMITED - 2000-09-19
    icon of address 93 Headlands, Kettering, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-26 ~ dissolved
    IIF 39 - Director → ME
  • 9
    PINNACLE TELECOMMUNICATIONS (HOLDINGS) LIMITED - 2006-06-29
    PINNACLE GROUP LTD. - 2015-07-14
    icon of address Wright Johnston Mackenzie Llp, 2nd Floor, The Capital Building 12/13 St. Andrew Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-26 ~ dissolved
    IIF 40 - Director → ME
  • 10
    PINNACLE DATA LTD - 2011-08-03
    SELL PHONES LIMITED - 2006-01-09
    icon of address 93 Headlands, Kettering, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 27 - Director → ME
  • 11
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    192,324 GBP2020-12-31
    Officer
    icon of calendar 2021-09-03 ~ now
    IIF 18 - Director → ME
  • 12
    PINNACLE ICT LIMITED - 2011-07-07
    icon of address 93 Headlands, Kettering, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 26 - Director → ME
  • 13
    NIMOVERI LIMITED - 2018-12-14
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2021-10-19 ~ dissolved
    IIF 35 - Director → ME
  • 14
    BRIARS TECHNOLOGY LIMITED - 2018-12-18
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -26,717 GBP2019-12-31
    Officer
    icon of calendar 2021-10-19 ~ dissolved
    IIF 36 - Director → ME
  • 15
    icon of address Wright, Johnston & Mackenzie Llp, The Capital Building 12/13 St. Andrew Square, 2nd Floor, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-05 ~ dissolved
    IIF 24 - Director → ME
  • 16
    BOXDRAW MANAGEMENT LIMITED - 2003-01-03
    ACCENT TELECOM UK LIMITED - 2016-03-25
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,130,172 GBP2016-09-30
    Officer
    icon of calendar 2002-12-10 ~ now
    IIF 19 - Director → ME
  • 17
    CITYX LIMITED - 2012-10-18
    icon of address Brooke House No 4 The Lakes, Bedford Road, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-11 ~ dissolved
    IIF 29 - Director → ME
  • 18
    THE BUREAU OF COMMUNICATIONS LIMITED - 2006-01-09
    icon of address 93 Headlands, Kettering, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-26 ~ dissolved
    IIF 38 - Director → ME
  • 19
    icon of address Brooke House, 4 The Lakes, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-10 ~ dissolved
    IIF 31 - Director → ME
  • 20
    PINNACLE TELECOMMUNICATIONS PLC - 2005-12-21
    PINNACLE TELECOM PLC - 2016-10-28
    icon of address Wright, Johnston & Mackenzie Llp, The Capital Building 12/13 St. Andrew Square, 2nd Floor, Edinburgh
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-26 ~ dissolved
    IIF 43 - Director → ME
  • 21
    icon of address 93 Headlands, Kettering, Northamptonshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-01-12 ~ dissolved
    IIF 23 - Director → ME
  • 22
    TELECOMS TRADING LTD - 2004-05-10
    icon of address 93 Headlands, Kettering, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-12 ~ dissolved
    IIF 22 - Director → ME
  • 23
    DMS (SHELF) NO. 174 LIMITED - 2002-07-10
    icon of address Wright, Johnston & Mackenzie Llp, The Capital Building 12/13 St. Andrew Square, 2nd Floor, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-26 ~ dissolved
    IIF 41 - Director → ME
  • 24
    SOFTWARE ASSURANCE (COMPUTER SERVICES) LIMITED - 1999-01-12
    MORTONTHORPE 23 LIMITED - 1992-11-06
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    727,598 GBP2020-12-31
    Officer
    icon of calendar 2021-09-03 ~ now
    IIF 17 - Director → ME
  • 25
    icon of address 7750 C/o Adept4 Daresbury Park, Daresbury, Warrington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-11 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2016-02-11 ~ dissolved
    IIF 6 - Secretary → ME
Ceased 10
  • 1
    icon of address Bridgford House, Heyes Lane, Alderley Edge, Cheshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    587,349 GBP2016-06-30
    Officer
    icon of calendar 2008-11-30 ~ 2016-07-22
    IIF 30 - Director → ME
    icon of calendar 2007-05-23 ~ 2016-07-22
    IIF 11 - Secretary → ME
  • 2
    CLOUDCOCO LIMITED - 2024-11-04
    icon of address Pipewell Quay, Pipewellgate, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -112,508 GBP2024-09-30
    Officer
    icon of calendar 2019-10-21 ~ 2024-10-31
    IIF 34 - Director → ME
    icon of calendar 2019-10-21 ~ 2024-10-31
    IIF 2 - Secretary → ME
  • 3
    icon of address 5 Blackchapel Drive, Rochdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-10 ~ 2016-04-29
    IIF 25 - Director → ME
  • 4
    CLOUDCOCO CONNECT LIMITED - 2024-11-01
    CONNECTIONS4LONDON LTD - 2005-04-04
    CORETX CONNECT LIMITED - 2017-11-30
    IDE GROUP CONNECT LIMITED - 2021-11-11
    CONNEXIONS4LONDON LTD - 2016-04-11
    icon of address New Broad Street House, 35 New Broad Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-10-19 ~ 2024-10-31
    IIF 37 - Director → ME
  • 5
    icon of address Innovation House, Bellringer Road, Trentham, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-23 ~ 2013-01-24
    IIF 5 - Secretary → ME
  • 6
    IDN TELECOM LTD - 2001-02-23
    icon of address Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-22 ~ 2002-05-08
    IIF 8 - Secretary → ME
  • 7
    IDN GROUP PUBLIC LIMITED COMPANY - 2001-02-23
    IDN TELECOM PLC - 2007-03-14
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-28 ~ 2002-05-08
    IIF 13 - Director → ME
    icon of calendar 2000-08-11 ~ 2002-05-08
    IIF 10 - Secretary → ME
  • 8
    icon of address Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-29 ~ 2002-05-08
    IIF 9 - Secretary → ME
  • 9
    icon of address 5 Blackchapel Drive, Rochdale, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-10 ~ 2016-04-29
    IIF 14 - Director → ME
  • 10
    OZONE NETWORKS LIMITED - 2006-03-30
    icon of address Devonshire House, Manor Way, Borehamwood
    Liquidation Corporate (1 parent)
    Equity (Company account)
    70,185 GBP2018-06-30
    Officer
    icon of calendar 2008-06-30 ~ 2016-03-09
    IIF 21 - 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.