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

Dr Darren Kelvin Boyd-annells

    Related profiles found in government register
  • Dr Darren Kelvin Boyd-annells
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Preston Road, Brighton, East Sussex, BN1 4QE, United Kingdom

      IIF 1
    • 11 Orchard Road, Hove, Brighton, Sussex, BN3 7BG, England

      IIF 2
    • Office 5, Suite 101, 28-29, Richmond Place, Brighton, BN2 9NA, England

      IIF 3
    • Preston Park House, South Road, Brighton, East Sussex, BN1 6SB, United Kingdom

      IIF 4
    • Suites 5 & 6, The Printworks, Hey Road, Barrow, Clitheroe, Lancashire, BB7 9WB, England

      IIF 5
    • C2 Office 10, The Knoll Business Centre, 325-327 Old Shoreham Road, Hove, BN3 7GS, United Kingdom

      IIF 6
    • C2-10, 325-327, The Knoll Business Centre, Old Shoreham Road, Hove, BN3 7GS, United Kingdom

      IIF 7 IIF 8
    • C2-10, 325-327, The Knoll Business Centre, Old Shoreham Road, Hove, East Sussex, BN3 7GS, United Kingdom

      IIF 9 IIF 10
    • C2-10, The Knoll Business Centre, 325-327 Old Shoreham Road, Hove, BN3 7GS, England

      IIF 11 IIF 12
    • C2-10, The Knoll Business Centre, 325-327 Old Shoreham Road, Hove, BN3 7GS, United Kingdom

      IIF 13
    • Curtis House, 34, Third Avenue, Hove, Brighton, BN3 2PD, England

      IIF 14
    • The Knoll Business Centre, 325-327 Old Shoreham Road, Hove, BN3 7GS, England

      IIF 15
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
  • Dr Darren Kelvin Boyd-annells
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Office 3, Suite 403, 21-22 Old Steine, Brighton, BN1 1EL, England

      IIF 17
  • Boyd-annells, Darren Kelvin, Dr
    British company director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C2-10, The Knoll Business Centre, 325-327 Old Shoreham Road, Hove, BN3 7GS, England

      IIF 18
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Boyd-annells, Darren Kelvin, Dr
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • BN3

      IIF 20
    • 1, Preston Road, Brighton, BN1 4QE, United Kingdom

      IIF 21
    • 1, Preston Road, Brighton, East Sussex, BN1 4QE, United Kingdom

      IIF 22
    • Office 5, Suite 101, 28-29, Richmond Place, Brighton, BN2 9NA, England

      IIF 23
    • Preston Park House, South Road, Brighton, East Sussex, BN1 6SB, United Kingdom

      IIF 24 IIF 25
    • C2-10, 325-327, The Knoll Business Centre, Old Shoreham Road, Hove, BN3 7GS, United Kingdom

      IIF 26 IIF 27
    • C2-10, 325-327, The Knoll Business Centre, Old Shoreham Road, Hove, East Sussex, BN3 7GS, United Kingdom

      IIF 28 IIF 29
    • C2-10, The Knoll Business Centre, 325-327 Old Shoreham Road, Hove, BN3 7GS, United Kingdom

      IIF 30
    • The Knoll Business Centre, 325-327 Old Shoreham Road, Hove, BN3 7GS, England

      IIF 31 IIF 32
  • Boyd-annells, Darren Kelvin, Dr
    British managing director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C2-10, The Knoll Business Centre, 325-327 Old Shoreham Road, Hove, BN3 7GS, England

      IIF 33
  • Boyd-annells, Darren Kelvin, Dr
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Office 3, Suite 403, 21-22 Old Steine, Brighton, BN1 1EL, England

      IIF 34
  • Boyd-annells, Darren, Dr
    British consultant born in January 1968

    Registered addresses and corresponding companies
    • Suite 503, Regency House, 91 Western Road, Brighton, East Sussex, BN1 2LB, United Kingdom

      IIF 35
  • Annells, Darren, Dr
    British financial marketing consultant born in January 1968

    Registered addresses and corresponding companies
    • 16 Garden Close, Addlestone, Surrey, KT15 2PT

      IIF 36
  • Boyd-annells, Darren, Dr
    British

    Registered addresses and corresponding companies
    • Suite 503, Regency House, 91 Western Road, Brighton, East Sussex, BN1 2LB, United Kingdom

      IIF 37
  • Boyd-annells, Darren Kelvin, Dr

    Registered addresses and corresponding companies
    • C2-10, The Knoll Business Centre, 325-327 Old Shoreham Road, Hove, BN3 7GS, England

      IIF 38
  • Boyd-annells, Darren, Dr

    Registered addresses and corresponding companies
    • Office 3, Suite 403, 21-22 Old Steine, Brighton, BN1 1EL, England

      IIF 39
child relation
Offspring entities and appointments
Active 14
  • 1
    LASTING LEAPS LIMITED - 2023-10-23
    PENROSS LIMITED - 2022-12-23
    LASTING LEAPS LIMITED - 2022-12-22
    JOOSR LTD - 2022-03-04
    BOKISH LTD - 2015-11-05
    The Knoll Business Centre, 325-327 Old Shoreham Road, Hove, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,012 GBP2023-12-31
    Officer
    2014-08-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-06-29 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 2
    C2-10, 325-327, The Knoll Business Centre Old Shoreham Road, Hove, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-04-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2023-04-04 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 3
    C2-10, 325-327, The Knoll Business Centre Old Shoreham Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-12 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2023-04-12 ~ dissolved
    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
  • 4
    C2 Office 10, The Knoll Business Centre, 325-327 Old Shoreham Road, Hove, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    2024-03-02 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 5
    C2-10 The Knoll Business Centre, 325-327 Old Shoreham Road, Hove, England
    Active Corporate (1 parent)
    Officer
    2023-04-25 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-04-25 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 6
    INTEGRA TECHNOLOGIES (UK) LTD - 2021-02-03
    Office 5, Suite 101, 28-29 Richmond Place, Brighton, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2020-08-31
    Officer
    2021-12-07 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-12-07 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 7
    Preston Park House, South Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25 GBP2017-10-31
    Officer
    2016-10-14 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-10-14 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 8
    Suites 5 & 6 The Printworks, Hey Road Barrow, Clitheroe, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-03-03 ~ dissolved
    IIF 35 - Director → ME
    2008-03-03 ~ dissolved
    IIF 37 - Secretary → ME
  • 9
    C2-10, The Knoll Business Centre, 325-327 Old Shoreham Road, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    2021-02-09 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 10
    C2-10, 325-327, The Knoll Business Centre Old Shoreham Road, Hove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-04 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2023-04-04 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 11
    The Knoll Business Centre, 325-327 Old Shoreham Road, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-26 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2022-08-26 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 12
    Preston Park House, South Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    179,356 GBP2018-01-31
    Officer
    2012-01-25 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 13
    PENROSS LTD - 2023-11-28
    C2-10, The Knoll Business Centre, 325-327 Old Shoreham Road, Hove, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -22,837 GBP2023-12-31
    Officer
    2022-12-23 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2022-12-23 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 14
    WELLNESS PROGRAMMES LIMITED - 2023-06-20
    C2-10, 325-327, The Knoll Business Centre Old Shoreham Road, Hove, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-06-20 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2023-06-20 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    LASTING LEAPS LIMITED - 2023-10-23
    PENROSS LIMITED - 2022-12-23
    LASTING LEAPS LIMITED - 2022-12-22
    JOOSR LTD - 2022-03-04
    BOKISH LTD - 2015-11-05
    The Knoll Business Centre, 325-327 Old Shoreham Road, Hove, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,012 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2024-01-03
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 2
    IMPACE IMMIGRATION LIMITED - 2025-03-19
    Office 5, Suite 403 22 Old Steine, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -889 GBP2023-05-31
    Officer
    2022-05-23 ~ 2024-01-22
    IIF 21 - Director → ME
  • 3
    IMPACE GROUP LTD - 2022-10-04
    Office 15, Suite 403 Old Steine, Brighton, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2021-04-19 ~ 2023-11-22
    IIF 22 - Director → ME
    Person with significant control
    2021-04-19 ~ 2024-03-02
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    IMPACE SERVICES LIMITED - 2022-10-04
    DPO EXPERTS LIMITED - 2021-10-15
    Office 3, Suite 403 21-22 Old Steine, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -235,344 GBP2023-12-31
    Officer
    2017-12-21 ~ 2023-11-22
    IIF 34 - Director → ME
    2017-12-21 ~ 2023-11-22
    IIF 39 - Secretary → ME
    Person with significant control
    2017-12-21 ~ 2021-12-07
    IIF 17 - Has significant influence or control OE
  • 5
    166 Northwood Way, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2002-04-01 ~ 2003-11-30
    IIF 36 - Director → ME
  • 6
    New House Art Space, Fays Passage, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    351 GBP2024-04-30
    Officer
    2021-04-19 ~ 2022-04-22
    IIF 19 - Director → ME
    Person with significant control
    2021-04-19 ~ 2022-04-22
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    C2-10, The Knoll Business Centre, 325-327 Old Shoreham Road, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2021-02-09 ~ 2023-11-22
    IIF 18 - Director → ME
    2021-02-09 ~ 2023-11-22
    IIF 38 - Secretary → ME
  • 8
    Flat 2 29 Smallfield Road, Horley, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -77,844 GBP2019-07-31
    Officer
    2014-06-23 ~ 2014-11-26
    IIF 20 - 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.