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

Darcy, Michael

    Related profiles found in government register
  • Darcy, Michael
    Irish company director born in December 1932

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 18, Quay Street, Ardglass, Downpatrick, BT30 7SA, Northern Ireland

      IIF 1
    • icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, BT30 9UP, United Kingdom

      IIF 2
  • Mr Michael Darcy
    Irish born in December 1932

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, BT30 9UP, United Kingdom

      IIF 3
  • Darcy, Michael Noel
    Irish company director born in December 1932

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Suite 7 Knowledge House, Down Business Centre, 46 Belfast Road, Downpatrick, Down, BT30 9UP, Northern Ireland

      IIF 4
  • Darcy, Michael Noel
    Irish financial consultant born in December 1932

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 60 Shrewsbury Lawn, Cabinteely, Dublin 18, IRISH, Ireland

      IIF 5
    • icon of address 60 Shrewsbury Lawn, Cabinteely, Dublin, 18, Republic Of Ireland

      IIF 6
  • Darcy, Michael Noel
    Irish investment consultant born in December 1932

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Suite 7 Knowledge House, Down Business Centre, 46 Belfast Road, Downpatrick, Down, BT30 9UP, Northern Ireland

      IIF 7
    • icon of address 60 Shrewsbury Lawn, Cabinteely, Dublin 18

      IIF 8
  • Darcy, Michael
    British managing director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portland House, Park Street, Bagshot, Surrey, GU19 5AQ

      IIF 9
  • Darcy, Michael
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Wieland Road, Northwood, Middlesex, HA6 3QX

      IIF 10
  • Mr Michael Noel Darcy
    Irish born in December 1932

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Suite 7 Knowledge House, Down Business Centre, 46 Belfast Road, Downpatrick, Down, BT30 9UP, Northern Ireland

      IIF 11
  • Darcy, Michael Joseph
    British commercial services manager born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, The Avenue, Ickenham, Uxbridge, Middlesex, UB10 8NR, United Kingdom

      IIF 12
  • Darcy, Michael Joseph
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Darcy, Michael Joseph
    British managing director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 6
Ceased 25
  • 1
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-09-14 ~ 2018-03-14
    IIF 31 - Director → ME
  • 2
    PIRTON LAND AND PROPERTIES LIMITED - 1988-06-21
    PIRTONWAY LIMITED - 1977-12-31
    ANTLER PROPERTY CORPORATION PLC - 2001-02-15
    icon of address Knightway House, Park Street, Bagshot, England
    Active Corporate (4 parents, 28 offsprings)
    Officer
    icon of calendar 2016-09-15 ~ 2018-02-14
    IIF 13 - Director → ME
  • 3
    icon of address Portland House, Park Street, Bagshot, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-29 ~ 2018-04-09
    IIF 25 - Director → ME
  • 4
    icon of address Knightway House, Park Street, Bagshot, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-14 ~ 2018-02-14
    IIF 17 - Director → ME
  • 5
    COBCO 760 LIMITED - 2006-03-21
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    30 GBP2024-03-31
    Officer
    icon of calendar 2017-07-21 ~ 2018-04-16
    IIF 23 - Director → ME
  • 6
    icon of address 7 Marshall Close, Chaldon, Caterham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2016-09-15 ~ 2018-04-10
    IIF 22 - Director → ME
  • 7
    MCLEAN HOMES NORTH LONDON LIMITED - 2002-01-02
    TARMAC HOMES ESSEX LIMITED - 1993-01-29
    MCLEAN HOMES CHESHIRE LIMITED - 1982-02-19
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-04-02 ~ 2004-11-17
    IIF 10 - Director → ME
  • 8
    ANTLER HOMES (HAYWARDS HEATH) LIMITED - 2021-08-04
    PENCILBRONZE LIMITED - 2006-11-28
    HOWLETT PROPERTIES LIMITED - 2007-10-26
    icon of address Knightway House, Park Street, Bagshot, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,099,516 GBP2024-03-31
    Officer
    icon of calendar 2016-09-14 ~ 2018-03-14
    IIF 28 - Director → ME
  • 9
    ANTLER HOMES MIDLANDS LIMITED - 2021-09-08
    icon of address Knightway House, Park Street, Bagshot, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-09-14 ~ 2018-03-14
    IIF 24 - Director → ME
  • 10
    PRIZETAN LIMITED - 1990-01-31
    ANTUR DEVELOPMENTS LIMITED - 1998-07-08
    ANTLER HOMES SOUTH EAST LIMITED - 2021-09-08
    ANTLER HOMES KENT LIMITED - 2002-06-07
    icon of address Knightway House, Park Street, Bagshot, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-09-14 ~ 2018-03-14
    IIF 34 - Director → ME
  • 11
    ANTLER HOMES SOUTHERN LIMITED - 2021-09-08
    ANTLER HOMES WIMBLEDON PLC - 2002-06-07
    FASTSPOT LIMITED - 1990-05-25
    ANTLER HOMES SOUTHERN PLC - 2019-06-06
    icon of address Knightway House, Park Street, Bagshot, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-09-14 ~ 2018-04-11
    IIF 29 - Director → ME
  • 12
    ANTLER HOMES SOUTHERN COUNTIES LIMITED - 2000-10-06
    ANTLER HOMES WESSEX LIMITED - 2021-09-08
    icon of address Knightway House, Park Street, Bagshot, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-09-14 ~ 2018-03-14
    IIF 33 - Director → ME
  • 13
    MILLROAD ENTERPRISES LIMITED - 2020-05-07
    MTL CLEANING IRELAND LTD. - 2020-08-27
    icon of address 7 Knowledge House Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-03-04 ~ 2019-03-13
    IIF 1 - Director → ME
  • 14
    ANTLER NEW HOMES (EPSOM) LIMITED - 2021-09-08
    icon of address Knightway House, Park Street, Bagshot, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-09-14 ~ 2018-03-14
    IIF 19 - Director → ME
  • 15
    ANTLER NEW HOMES (FINCHAMPSTEAD) LIMITED - 2021-09-08
    icon of address Knightway House, Park Street, Bagshot, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-09-14 ~ 2018-03-14
    IIF 15 - Director → ME
  • 16
    ANTLER NEW HOMES (MAYS) LIMITED - 2021-09-08
    icon of address Knightway House, Park Street, Bagshot, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-09-14 ~ 2018-03-14
    IIF 20 - Director → ME
  • 17
    ANTLER MIDLANDS INVESTMENTS LIMITED - 2009-06-17
    FB 59 LIMITED - 2008-06-26
    icon of address Portland House, Park Street, Bagshot, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -46,180 GBP2019-06-30
    Officer
    icon of calendar 2016-09-14 ~ 2018-03-14
    IIF 32 - Director → ME
  • 18
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2018-03-15 ~ 2023-07-25
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ 2022-07-26
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 19
    ANTLER DEVELOPMENTS SOUTH PLC - 1990-04-01
    ANTLER PROPERTY SOUTHERN LIMITED - 2021-09-08
    ANTLER PROPERTY SOUTHERN PLC - 2019-06-06
    icon of address Knightway House, Park Street, Bagshot, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-09-14 ~ 2018-04-11
    IIF 9 - Director → ME
  • 20
    ANTLER HOMES LIMITED - 2001-02-15
    ANTLER HOMES YORKSHIRE LIMITED - 2021-09-08
    icon of address Knightway House, Park Street, Bagshot, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-09-14 ~ 2018-03-14
    IIF 27 - Director → ME
  • 21
    icon of address Suite 7 Knowledge House Down Business Centre, 46 Belfast Road, Downpatrick, Down, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1991-10-15 ~ 2016-07-11
    IIF 8 - Director → ME
    icon of calendar 2023-11-13 ~ 2025-05-19
    IIF 4 - Director → ME
    icon of calendar 2016-10-05 ~ 2018-08-31
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2018-08-14
    IIF 11 - Ownership of shares – 75% or more OE
  • 22
    ANTLER DEVELOPMENTS PLC - 1990-04-01
    ANTLER HOMES NORTH WEST PLC - 2019-06-06
    ANTLER HOMES NORTH WEST LIMITED - 2021-09-08
    OCEANSET LIMITED - 1983-07-04
    ANTLER PROPERTY NORTHERN PLC - 2000-11-08
    icon of address Knightway House, Park Street, Bagshot, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-09-14 ~ 2018-04-11
    IIF 26 - Director → ME
  • 23
    icon of address 6th Floor 49 Peter Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39,601 GBP2018-03-31
    Officer
    icon of calendar 2005-06-16 ~ 2009-12-08
    IIF 6 - Director → ME
  • 24
    NORWEST HOLST DEVELOPMENTS LIMITED - 1993-07-19
    SOGEA PROPERTIES (U.K.) LIMITED - 2001-04-19
    icon of address Knightway House, Park Street, Bagshot, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    -15,098 GBP2024-03-31
    Officer
    icon of calendar 2016-09-14 ~ 2018-02-14
    IIF 30 - Director → ME
  • 25
    icon of address C/o Rg Insolvency Devonshire House, Manor Way, Borehamwood
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -25,572 GBP2021-06-30
    Officer
    icon of calendar 2000-08-21 ~ 2010-06-14
    IIF 5 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.