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

Mr Darryn William Harold Hedges

    Related profiles found in government register
  • Mr Darryn William Harold Hedges
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pavilion House, 60, Cold Bath Road, Harrogate, North Yorkshire, HG2 0PB, England

      IIF 1 IIF 2 IIF 3
  • Hedges, Darryn William Harold
    British accountant born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pavilion House 60, Cold Bath Road, Harrogate, North Yorkshire, HG2 0PB

      IIF 4
  • Hedges, Darryn William Harold
    British accoutant born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pavilion House 60, Cold Bath Road, Harrogate, North Yorkshire, HG2 0PB

      IIF 5
  • Hedges, Darryn William Harold
    British ceo born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pavilion House 60, Cold Bath Road, Harrogate, North Yorkshire, HG2 0PB

      IIF 6
  • Hedges, Darryn William Harold
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Court House, Raglan Street, Harrogate, HG1 1LT, United Kingdom

      IIF 7
    • icon of address The Old Court House, Raglan Street, Harrogate, North Yorkshire, HG1 1LT, United Kingdom

      IIF 8
  • Hedges, Darryn William Harold
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pavilion House 60, Cold Bath Road, Harrogate, North Yorkshire, HG2 0PB

      IIF 9
    • icon of address Pavilion House, 60 Cold Bath Road, Harrogate, North Yorkshire, HG2 0PB, England

      IIF 10
    • icon of address Pavillion House 60, Cold Bath Road, Harrogate, North Yorkshire, HG2 0PB

      IIF 11
    • icon of address The Old Court House, Raglan Street, Harrogate, North Yorkshire, HG1 1LT

      IIF 12
    • icon of address Sae Institute Georgia House, 38 Pall Mall, Liverpool, L3 6AL, England

      IIF 13
  • Hedges, Darryn William Harold
    British director - cfo born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acero Building, 1 Concourse Way, Sheaf Street, Sheffield, S1 2BJ, United Kingdom

      IIF 14
  • Hedges, Darryn William Harold
    British finance director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albert House, Quay Place 92-93, Edward Street, Birmingham, B1 2RA

      IIF 15 IIF 16 IIF 17
    • icon of address Albert House, Quay Place, Edward Street, Birmingham, B1 2RA

      IIF 20 IIF 21
    • icon of address Crimple House, Hornbeam Park Avenue, Harrogate, HG2 8NA, England

      IIF 22
    • icon of address Crimple House, Hornbeam Park Avenue, Harrogate, North Yorkshire, HG2 8NA, England

      IIF 23
    • icon of address Finance Dept, Queens Gardens, Wilberforce Drive, Hull, East Yorkshire, HU1 3DG

      IIF 24
    • icon of address Hull College, Queens Gardens, Wilberforce Drive, Hull, East Yorkshire, HU1 3DG

      IIF 25
  • Hedges, Darryn William Harold
    British none born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crimple House, Hornbean Park Avenue, Harrogate, North Yorkshire, HG2 8NA, England

      IIF 26
  • Hedges, Darryn William Harold
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Court House, Raglan Street, Harrogate, North Yorkshire, HG1 1LT, United Kingdom

      IIF 27
  • Hedges, Darryn William Harold
    born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Cold Bath Road, Harrogate, Yorkshire, HG2 0PB, England

      IIF 28
    • icon of address 90, Long Acre, London, WC2E 9RA, Uk England

      IIF 29
  • Hedges, Darryn William Harold
    British accountant

    Registered addresses and corresponding companies
    • icon of address Pavilion House 60, Cold Bath Road, Harrogate, North Yorkshire, HG2 0PB

      IIF 30
  • Hedges, Darryn William Harold

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Sceptre House, 8 Hornbeam Square North, Harrogate, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 28 - LLP Designated Member → ME
  • 2
    icon of address Pavilion House, 60 Cold Bath Road, Harrogate, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,845 GBP2020-09-30
    Officer
    icon of calendar 2010-02-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Pavilion House, 60 Cold Bath Road, Harrogate, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-04-30
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 23
  • 1
    LINCOLNSHIRE SPORTS PARTNERSHIP - 2019-06-27
    icon of address Newland House The Point, Weaver Road, Lincoln, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2008-11-05 ~ 2011-09-22
    IIF 6 - Director → ME
  • 2
    MEAUJO (184) LIMITED - 1993-03-30
    ECOTEC ESOP TRUSTEE LIMITED - 2010-10-03
    icon of address Albert House Quay Place, 92-93 Edward Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2016-03-22 ~ 2017-03-31
    IIF 17 - Director → ME
    icon of calendar 2016-03-22 ~ 2017-03-31
    IIF 32 - Secretary → ME
  • 3
    CSR SURVEY LIMITED - 2008-01-07
    ECOTEC SURVEY LIMITED - 2010-10-03
    icon of address Albert House Quay Place 92-93, Edward Street, Birmingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-22 ~ 2017-03-31
    IIF 16 - Director → ME
    icon of calendar 2016-03-22 ~ 2017-03-31
    IIF 33 - Secretary → ME
  • 4
    ECOTEC RESEARCH & CONSULTING LIMITED - 2010-09-30
    icon of address Albert House Quay Place, 92-93 Edward Street, Birmingham
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2016-03-01 ~ 2017-03-31
    IIF 19 - Director → ME
    icon of calendar 2016-03-01 ~ 2017-03-31
    IIF 35 - Secretary → ME
  • 5
    ECORYS UK LIMITED - 2010-09-30
    INTERCEDE 683 LIMITED - 1989-09-20
    ECOTEC INVESTMENT SERVICES LIMITED - 2010-08-18
    icon of address Albert House Quay Place 92-93, Edward Street, Birmingham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-03-22 ~ 2017-03-31
    IIF 15 - Director → ME
    icon of calendar 2016-03-22 ~ 2017-03-31
    IIF 34 - Secretary → ME
  • 6
    PMTC INTERNATIONAL LIMITED - 2006-09-13
    icon of address Albert House Quay Place, Edward Street, Birmingham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-03-22 ~ 2017-03-31
    IIF 20 - Director → ME
    icon of calendar 2016-03-22 ~ 2017-03-31
    IIF 37 - Secretary → ME
  • 7
    MOVATA LIMITED - 2015-12-17
    icon of address Hull College Queens Gardens, Wilberforce Drive, Hull, East Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-05-23 ~ 2020-07-17
    IIF 25 - Director → ME
  • 8
    icon of address Crimple House, Hornbeam Park Avenue, Harrogate, North Yorkshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-03-11 ~ 2024-06-19
    IIF 23 - Director → ME
  • 9
    HULL COLLEGE - SCHOLARS GYM LIMITED - 2013-04-16
    icon of address Finance Dept Queens Gardens, Wilberforce Drive, Hull, East Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-05-23 ~ 2020-07-17
    IIF 24 - Director → ME
  • 10
    icon of address Centenary Square, Bradford, West Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-07-05 ~ 2017-03-31
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 1 - Has significant influence or control OE
  • 11
    icon of address Crimple House, Hornbean Park Avenue, Harrogate, North Yorkshire
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2023-07-17 ~ 2024-06-19
    IIF 26 - Director → ME
  • 12
    icon of address 10 Station Parade, Harrogate, North Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    76,852 GBP2024-12-31
    Officer
    icon of calendar 2000-11-30 ~ 2005-09-29
    IIF 4 - Director → ME
    icon of calendar 2000-11-30 ~ 2005-09-29
    IIF 30 - Secretary → ME
  • 13
    icon of address 15 Fetter Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-01-24 ~ 2014-05-19
    IIF 29 - LLP Designated Member → ME
  • 14
    NOCN
    - now
    NATIONAL OPEN COLLEGE NETWORK - 2013-10-18
    THE NATIONAL OPEN COLLEGE NETWORK - 2000-09-05
    icon of address Acero Building 1 Concourse Way, Sheaf Street, Sheffield, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-29 ~ 2025-03-11
    IIF 14 - Director → ME
  • 15
    HARROGATE DISTRICT HOSPICE CARE - 2020-06-25
    icon of address Crimple House, Hornbeam Park Avenue, Harrogate, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2021-03-11 ~ 2024-06-19
    IIF 22 - Director → ME
    icon of calendar 2007-09-28 ~ 2011-07-07
    IIF 5 - Director → ME
  • 16
    O I LIMITED - 2007-11-02
    TENDERDOUBLE LIMITED - 1996-10-24
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-22 ~ 2017-03-31
    IIF 18 - Director → ME
    icon of calendar 2016-03-22 ~ 2017-03-31
    IIF 31 - Secretary → ME
  • 17
    icon of address Albert House Quay Place, Edward Street, Birmingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-22 ~ 2017-03-31
    IIF 38 - Secretary → ME
  • 18
    OST CHARITY - 2009-03-02
    icon of address Sae Institute Georgia House, 38 Pall Mall, Liverpool, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-11-22 ~ 2025-02-21
    IIF 13 - Director → ME
  • 19
    GENESIS BIDCO LIMITED - 2017-06-01
    icon of address Clockwise, Yorkshire House, Greek Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,346,238 GBP2020-03-31
    Officer
    icon of calendar 2017-12-12 ~ 2018-11-30
    IIF 8 - Director → ME
  • 20
    GENESIS TOPCO LIMITED - 2017-06-01
    icon of address Clockwise Yorkshire House, Greek Street, Leeds, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2017-07-03 ~ 2018-11-30
    IIF 27 - Director → ME
  • 21
    GENESIS TRADECO LIMITED - 2017-06-01
    icon of address Clockwise, Yorkshire House, Greek Street, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,890,314 GBP2024-03-31
    Officer
    icon of calendar 2017-12-12 ~ 2018-11-30
    IIF 7 - Director → ME
  • 22
    MAGENTA HOLDINGS 1973 LIMITED - 2017-06-02
    MAGENTA HOLDINGS 1973 - 2015-03-11
    MARILYN J STOWE - 2015-03-11
    icon of address Clockwise, Yorkshire House, Greek Street, Leeds, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    3,818,818 GBP2020-03-31
    Officer
    icon of calendar 2017-07-03 ~ 2018-11-30
    IIF 12 - Director → ME
  • 23
    ULG NORTHUMBRIAN LIMITED - 2007-07-04
    ULG CONSULTANTS LIMITED - 2000-01-04
    U.L.G. CONSULTANTS (WARWICK) LIMITED - 1976-12-31
    icon of address Albert House Quay Place, Edward Street, Birmingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-22 ~ 2017-03-31
    IIF 21 - Director → ME
    icon of calendar 2016-03-22 ~ 2017-03-31
    IIF 36 - Secretary → 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.