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

Cresswell, Darrell Keith

    Related profiles found in government register
  • Cresswell, Darrell Keith
    British

    Registered addresses and corresponding companies
    • icon of address Fernham, Rossiters Lane, Woodlands, Southampton, Hampshire, SO40 7HX

      IIF 1
    • icon of address Fernham, Rossiters Lane, Woodlands, Southampton, SO40 7HX

      IIF 2
  • Cresswell, Darrell Keith
    British company director

    Registered addresses and corresponding companies
    • icon of address Braeside, Balmer Lawn Road, Brockenhurst, Hampshire, SO42 7TT

      IIF 3
  • Cresswell, Darrell Keith
    British director

    Registered addresses and corresponding companies
    • icon of address Thatched Cottage, Bartley Road, Woodlands, Hampshire, SO40 7GP

      IIF 4 IIF 5
  • Cresswell, Darrell Keith
    British company director born in September 1971

    Registered addresses and corresponding companies
    • icon of address Braeside, Balmer Lawn Road, Brockenhurst, Hampshire, SO42 7TT

      IIF 6
  • Cresswell, Darrell Keith

    Registered addresses and corresponding companies
    • icon of address Oculis House, Eddystone Road, Totton, Southampton, SO40 3SA, United Kingdom

      IIF 7
  • Cresswell, Darrell Keith
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oculis House, Eddystone Road, Totton, Southampton, SO40 3SA, United Kingdom

      IIF 8
    • icon of address Oculis House, South Hampshire Industrial Park, Totton, Southampton, SO40 3SA, United Kingdom

      IIF 9
  • Cresswell, Darrell Keith
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernham, Rossiters Lane, Woodlands, Southampton, Hampshire, SO40 7HX, England

      IIF 10
    • icon of address Fernham, Rossiters Lane, Woodlands, Southampton, Hampshire, SO40 7HX, United Kingdom

      IIF 11
    • icon of address Fernham, Rossiters Lane, Woodlands, Southampton, SO40 7HX, England

      IIF 12
    • icon of address Fernham, Rossiters Lane, Woodlands, Southampton, SO40 7HX, United Kingdom

      IIF 13
    • icon of address Oculis House, Eddystone Road, Totton, Southampton, SO40 3SA, England

      IIF 14 IIF 15 IIF 16
    • icon of address Oculis House, South Hampshire Industrial Park, Totton, Southampton, SO40 3SA, England

      IIF 17 IIF 18 IIF 19
  • Cresswell, Darrell Keith
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thatched Cottage, Bartley Road, Woodlands, Hampshire, SO40 7GP

      IIF 21
  • Mr Darrell Keith Cresswell
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oculis House, Eddystone Road, Totton, Southampton, SO40 3SA, England

      IIF 22
    • icon of address Oculis House, Eddystone Road, Totton, Southampton, SO40 3SA, United Kingdom

      IIF 23
    • icon of address Oculis House, South Hampshire Industrial Park, Totton, Southampton, SO40 3SA, England

      IIF 24
    • icon of address Oculis House, South Hampshire Industrial Park, Totton, Southampton, SO40 3SA, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 6
  • 1
    BEAUTY BY AURA LTD - 2020-08-11
    icon of address Oculis House South Hampshire Industrial Park, Totton, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,345 GBP2024-11-30
    Officer
    icon of calendar 2019-11-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-11-07 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Oculis House Eddystone Road, Totton, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,251 GBP2024-04-30
    Officer
    icon of calendar 2019-04-24 ~ now
    IIF 16 - Director → ME
  • 3
    AINSWORTH ACOUSTICS LIMITED - 2008-09-29
    icon of address Old Grange Farm Grange Road, Bursledon, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-05 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2007-10-11 ~ dissolved
    IIF 2 - Secretary → ME
  • 4
    GENESIS COMPANY MANAGEMENT LIMITED - 2015-06-29
    icon of address Oculis House Eddystone Road, Totton, Southampton, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,123,206 GBP2024-12-31
    Officer
    icon of calendar 2015-06-15 ~ now
    IIF 8 - Director → ME
    icon of calendar 2023-09-21 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    AINSWORTH INSULATION (W) LIMITED - 2009-08-26
    CASS INSULATION LTD - 2005-07-28
    icon of address Old Grange Farm Grange Road, Bursledon, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-01 ~ dissolved
    IIF 10 - Director → ME
  • 6
    DARRELL LIMITED - 2016-12-28
    icon of address Oculis House Eddystone Road, Totton, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -78,911 GBP2024-05-30
    Officer
    icon of calendar 2016-05-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-05-13 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    AINSWORTH INSULATIONS LIMITED - 2000-07-13
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1999-08-05 ~ 2015-07-31
    IIF 11 - Director → ME
    icon of calendar 2007-10-11 ~ 2015-07-31
    IIF 1 - Secretary → ME
  • 2
    GENESIS COMPANY SECRETARIAL LIMITED - 2011-11-28
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2011-11-25 ~ 2015-07-31
    IIF 12 - Director → ME
  • 3
    icon of address Camelot, Armstrong Road, Brockenhurst, Hampshire
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,223,668 GBP2024-12-31
    Officer
    icon of calendar 1997-01-01 ~ 2011-03-01
    IIF 21 - Director → ME
    icon of calendar 2007-10-11 ~ 2011-09-12
    IIF 4 - Secretary → ME
  • 4
    AINSWORTH INSULATION (W) LIMITED - 2009-08-26
    CASS INSULATION LTD - 2005-07-28
    icon of address Old Grange Farm Grange Road, Bursledon, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-18 ~ 2001-02-09
    IIF 6 - Director → ME
    icon of calendar 2007-10-11 ~ 2010-07-06
    IIF 5 - Secretary → ME
    icon of calendar 2000-05-18 ~ 2001-02-09
    IIF 3 - Secretary → ME
  • 5
    HPW DESIGN COLLABORATIVE LTD - 2022-04-01
    BEST OF CLEANING LTD - 2018-09-12
    BEST OF MAINTENANCE LTD - 2019-12-18
    icon of address Oculis House South Hampshire Industrial Park, Totton, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,674 GBP2024-12-31
    Officer
    icon of calendar 2022-01-06 ~ 2022-03-31
    IIF 19 - Director → ME
  • 6
    icon of address Oculis House South Hampshire Industrial Park, Totton, Southampton, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,006 GBP2024-01-31
    Officer
    icon of calendar 2020-01-03 ~ 2020-02-01
    IIF 17 - Director → ME
  • 7
    H P W PARTNERSHIP LIMITED - 1999-06-08
    HPW PARTNERSHIP LIMITED - 2013-07-02
    icon of address Highland House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    67,261 GBP2024-12-31
    Officer
    icon of calendar 2022-01-06 ~ 2022-03-31
    IIF 20 - Director → ME
  • 8
    icon of address Oculis House South Hampshire Industrial Park, Totton, Southampton, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    546 GBP2023-11-30
    Officer
    icon of calendar 2019-11-27 ~ 2020-02-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ 2020-07-31
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    AGORA 3 LIMITED - 2019-11-12
    icon of address Oculis House Eddystone Road, Totton, Southampton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -13,303 GBP2024-04-30
    Officer
    icon of calendar 2019-04-24 ~ 2020-02-01
    IIF 14 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.