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 Darren Henry Royle

    Related profiles found in government register
  • Mr Darren Henry Royle
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 217, Finney Lane, Heald Green, Cheadle, SK8 3PX, England

      IIF 1
    • icon of address Pure Offices, Brooks Drive, Cheadle Royal Business Park, Cheadle, SK8 3TD, England

      IIF 2
    • icon of address Regus House, 5300 Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GP, United Kingdom

      IIF 3
    • icon of address Floor 2 10, Wellington Place, Leeds, LS1 4AP

      IIF 4
    • icon of address Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 5
    • icon of address Cloth Hall, 150 Drake Street, Rochdale, OL16 1PX, England

      IIF 6
    • icon of address Cloth Hall, Pkw Llp, Rochdale, OL16 1PX, United Kingdom

      IIF 7
  • Royle, Darren Henry
    British business person born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boundary Park, Furtherwood Road, Oldham, OL1 2PB, England

      IIF 8
  • Royle, Darren Henry
    British ceo born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Blue Coat School, Egerton Street, Oldham, Manchester, OL1 3SQ

      IIF 9
  • Royle, Darren Henry
    British chief executive born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterloo House, (part) Fourth Floor, Waterloo House, 20 Waterloo Street, Birmingham, B2 5TB

      IIF 10
  • Royle, Darren Henry
    British company director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 11
  • Royle, Darren Henry
    British consultant born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cloth Hall, Pkw Llp, Rochdale, OL16 1PX, United Kingdom

      IIF 12
  • Royle, Darren Henry
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 217, Finney Lane, Heald Green, Cheadle, SK8 3PX, England

      IIF 13
    • icon of address Pure Offices, Brooks Drive, Cheadle Royal Business Park, Cheadle, SK8 3TD, England

      IIF 14
    • icon of address Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 15
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 16
    • icon of address 340, Deansgate, Manchester, M3 4LY

      IIF 17
    • icon of address C/o Begbies Traynor, 340 Deansgate, Manchester, M3 4LY

      IIF 18 IIF 19 IIF 20
    • icon of address Boundary Park, Furtherwood Road, Oldham, OL1 2PB, England

      IIF 21 IIF 22
    • icon of address Cloth Hall, 150 Drake Street, Rochdale, OL16 1PX, England

      IIF 23
    • icon of address Knarr Clough, Thurston Clough Road, Delph, Saddleworth, OL3 5RG, England

      IIF 24
  • Royle, Darren Henry
    British sales and marketing manager born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knarr Clough, Thurston Clough Road, Dobcross, Oldham, OL3 5RG, United Kingdom

      IIF 25
  • Royle, Darren Henry

    Registered addresses and corresponding companies
    • icon of address 217, Finney Lane, Heald Green, Cheadle, SK8 3PX, England

      IIF 26
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 27
    • icon of address Knarr Clough, Thurston Clough Road, Delph, Saddleworth, OL3 5RG

      IIF 28
child relation
Offspring entities and appointments
Active 11
  • 1
    THE BLUE COAT SCHOOL - 2015-05-01
    icon of address The Blue Coat School, Egerton Street, Oldham, Manchester
    Active Corporate (11 parents)
    Officer
    icon of calendar 2023-02-02 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address Cloth Hall, 150 Drake Street, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    -68,872 GBP2024-02-29
    Officer
    icon of calendar 2015-02-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ELITEFIRM LIMITED - 2010-08-25
    icon of address 217 Finney Lane, Heald Green, Cheadle, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    41,092 GBP2024-08-31
    Officer
    icon of calendar 2010-08-09 ~ now
    IIF 13 - Director → ME
    icon of calendar 2014-12-20 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 217 Finney Lane, Heald Green, Stockport, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2018-09-19 ~ now
    IIF 14 - Director → ME
  • 5
    RECEIPTED ITEM LIMITED - 2003-12-24
    icon of address Boundary Park, Furtherwood Road, Oldham, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -2,988,930 GBP2021-06-30
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address Boundary Park, Furtherwood Road, Oldham, England
    Active Corporate (5 parents)
    Equity (Company account)
    36,897 GBP2022-03-31
    Officer
    icon of calendar 2022-11-24 ~ now
    IIF 22 - Director → ME
  • 7
    BRASS BANK LIMITED - 2024-06-06
    icon of address Boundary Park, Furtherwood Road, Oldham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -856,427 GBP2021-03-31
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF 21 - Director → ME
  • 8
    icon of address Waterloo House (part) Fourth Floor, Waterloo House, 20 Waterloo Street, Birmingham
    Active Corporate (13 parents, 2 offsprings)
    Equity (Company account)
    79,278 GBP2024-06-30
    Officer
    icon of calendar 2023-06-10 ~ now
    IIF 10 - Director → ME
  • 9
    icon of address Cloth Hall, Pkw Llp, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ dissolved
    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
  • 10
    icon of address Floor 2 10 Wellington Place, Leeds
    Liquidation Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Sanderson House 22 Station Road, Horsforth, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address Cloth Hall, 150 Drake Street, Drake Street, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,231 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-02-02 ~ 2020-05-26
    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
  • 2
    icon of address The Shooting Lodge, Pike End Road, Rishworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,522 GBP2024-02-29
    Officer
    icon of calendar 2011-02-09 ~ 2012-02-27
    IIF 25 - Director → ME
  • 3
    ELITEFIRM LIMITED - 2010-08-25
    icon of address 217 Finney Lane, Heald Green, Cheadle, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    41,092 GBP2024-08-31
    Officer
    icon of calendar 2010-08-09 ~ 2011-09-15
    IIF 28 - Secretary → ME
  • 4
    icon of address 217 Finney Lane, Heald Green, Stockport, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-09-19 ~ 2018-10-19
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    WIGAN ATHLETIC A.F.C. LIMITED - 2021-04-19
    icon of address C/o Begbies Traynor, 340 Deansgate, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2018-11-07 ~ 2020-11-20
    IIF 18 - Director → ME
  • 6
    AERET TECHNOLOGY LIMITED - 2021-08-19
    icon of address 4385, 12718172 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    -85,203 GBP2023-07-31
    Officer
    icon of calendar 2022-04-12 ~ 2022-10-10
    IIF 24 - Director → ME
  • 7
    icon of address Floor 2 10 Wellington Place, Leeds
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-08-27 ~ 2017-03-22
    IIF 16 - Director → ME
    icon of calendar 2014-11-10 ~ 2017-03-22
    IIF 27 - Secretary → ME
  • 8
    icon of address Sanderson House 22 Station Road, Horsforth, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-08 ~ 2017-03-22
    IIF 15 - Director → ME
  • 9
    icon of address 31 Sackville Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-15 ~ 2017-03-22
    IIF 11 - Director → ME
  • 10
    IEC WIGAN ATHLETIC HOLDINGS LIMITED - 2020-06-01
    WIGAN ATHLETIC HOLDINGS LIMITED - 2018-11-19
    icon of address C/o Begbies Traynor, 340 Deansgate, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2018-11-07 ~ 2020-11-20
    IIF 20 - Director → ME
  • 11
    icon of address C/o Begbies Traynor, 340 Deansgate, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2018-11-07 ~ 2020-11-20
    IIF 19 - Director → ME
  • 12
    IEC WIGAN PROPERTY HOLDINGS LIMITED - 2020-06-01
    HAMSARD 3483 LIMITED - 2019-01-02
    icon of address C/o Begbies Traynor, 340 Deansgate, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2018-11-07 ~ 2020-11-20
    IIF 17 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.