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 Steve Jarvis

    Related profiles found in government register
  • Mr Darren Steve Jarvis
    British born in October 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 19, Duke Street, Aberdare, CF44 7ED, Wales

      IIF 1
    • icon of address 49, Gadlys Road, Aberdare, CF44 8AE, Wales

      IIF 2
    • icon of address The Leys, Narberth Road, Saundersfoot, SA69 9DS, Wales

      IIF 3 IIF 4
    • icon of address 3 New Mill Court, Swansea Enterprise Park, Swansea, SA7 9FG, United Kingdom

      IIF 5
    • icon of address Mha House, Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, SA7 9FS, United Kingdom

      IIF 6
  • Mr Darren Steve Jarvis
    British born in January 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Whiteoak Morris Limited, Sophia House, 28 Cathedral Road, Cardiff, CF11 9LJ

      IIF 7
  • Mr Darren Jarvis
    British born in October 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7, Cardinal Drive, Lisvane, Cardiff, CF14 0GD, United Kingdom

      IIF 8
  • Mr Darren Steve Jarvis
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Gadlys Road, Aberdare, CF44 8AE, United Kingdom

      IIF 9
    • icon of address 94, Heol Isaf, Radyr, Cardiff, CF15 8EA, United Kingdom

      IIF 10
    • icon of address 3 New Mill Court, Swansea Enterprise Park, Swansea, SA7 9FG, United Kingdom

      IIF 11 IIF 12
    • icon of address Mha House, Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, SA7 9FS, United Kingdom

      IIF 13
    • icon of address Mha House, Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, SA7 9FS, Wales

      IIF 14 IIF 15
  • Jarvis, Darren Steve
    British born in October 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 19, Duke Street, Aberdare, CF44 7ED, Wales

      IIF 16
    • icon of address 49, Gadlys Road, Aberdare, CF44 8AE, Wales

      IIF 17
    • icon of address The Leys, Narberth Road, Saundersfoot, SA69 9DS, Wales

      IIF 18
  • Jarvis, Darren Steve
    British company director born in October 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3 New Mill Court, Swansea Enterprise Park, Swansea, SA7 9FG, United Kingdom

      IIF 19
  • Mr Darren Steven Jarvis
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mha House, Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, SA7 9FS, United Kingdom

      IIF 20
  • Darren Steve Jarvis
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mha House, Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, SA7 9FS, United Kingdom

      IIF 21
  • Jarvis, Darren Steve
    British director born in January 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3 New Mill Court, Swansea Enterprise Park, Swansea, SA7 9FG, United Kingdom

      IIF 22
  • Darren Paul Jarvis
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eventus, Sunderland Road, Market Deeping, Peterborough, PE6 8FD, United Kingdom

      IIF 23
  • Mr Darren Paul Jarvis
    English born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hunters Estate Agency, Unit 3, Crown Walk, West Street, Bourne, PE10 9PB, England

      IIF 24
  • Mr Darren Jarvis
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Crown Lane, Bourne, PE10 9PB, United Kingdom

      IIF 25
  • Jarvis, Darren Steve
    born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Gadlys Road, Aberdare, CF44 8AE

      IIF 26
  • Jarvis, Darren Paul
    British manager born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eventus, Sunderland Road, Market Deeping, Peterborough, PE6 8FD, United Kingdom

      IIF 27
  • Jarvis, Darren Steve
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Gadlys Road, Aberdare, CF44 8AE, United Kingdom

      IIF 28
    • icon of address 3 New Mill Court, Swansea Enterprise Park, Swansea, SA7 9FG, United Kingdom

      IIF 29 IIF 30
    • icon of address Mha House, Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, SA7 9FS, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address Mha House, Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, SA7 9FS, Wales

      IIF 36 IIF 37
  • Jarvis, Darren Steve
    British civils born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Heol Isaf, Radyr, Cardiff, CF10 4AZ, Wales

      IIF 38 IIF 39
    • icon of address 94, Heol Isaf, Radyr, Cardiff, S Glam, CF15 8EA, United Kingdom

      IIF 40
  • Jarvis, Darren Steve
    British co director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Heol Isaf, Radyr, Cardiff, South Glamorgan, CF15 8EA, Wales

      IIF 41
  • Jarvis, Darren Steve
    British company director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 New Mill Court, Swansea Enterprise Park, Swansea, SA7 9FG, United Kingdom

      IIF 42 IIF 43
  • Jarvis, Darren Steve
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Churchgate House, Church Road, Whitchurch, Cardiff, CF14 2DX, United Kingdom

      IIF 44
  • Jarvis, Darren Steve
    British directors born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Heol Isaf, Radyr, Cardiff, CF15 8EA, Wales

      IIF 45
  • Jarvis, Darren Steve
    British entrepreneur born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Cardinal Drive, Lisvane, Cardiff, CF14 0GD, United Kingdom

      IIF 46
  • Jarvis, Darren Steve
    British landlord born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Heol Isaf, Radyr, Cardiff, CF15 8EA, United Kingdom

      IIF 47
  • Jarvis, Darren Steven
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mha House, Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, SA7 9FS, United Kingdom

      IIF 48
  • Jarvis, Darren Paul
    English director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Pannell Court, Baston, Peterborough, PE69AN, United Kingdom

      IIF 49
  • Jarvis, Darren Paul
    English estate agent born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hunters Estate Agency, Unit 3, Crown Walk, West Street, Bourne, PE10 9PB, England

      IIF 50
  • Jarvis, Darren Paul
    English mortgage consultant born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Pannell Court, Baston, Peterborough, Cambridgeshire, PE6 9AN

      IIF 51
  • Jarvis, Darren Steve

    Registered addresses and corresponding companies
    • icon of address 3 New Mill Court, Swansea Enterprise Park, Swansea, SA7 9FG, United Kingdom

      IIF 52
  • Jarvis, Darren Paul
    English

    Registered addresses and corresponding companies
    • icon of address 7 Pannell Court, Baston, Peterborough, Cambridgeshire, PE6 9AN

      IIF 53
  • Jarvis, Darren

    Registered addresses and corresponding companies
    • icon of address 7, Pannell Court, Baston, Peterborough, PE69AN, United Kingdom

      IIF 54
  • Jarvis, Darren
    British estate agent born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Crown Lane, West Street, Bourne, PE10 9PB, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 49 Gadlys Road, Aberdare, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-29
    Officer
    icon of calendar 2020-09-27 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ now
    IIF 12 - Has significant influence or controlOE
  • 2
    icon of address Mha House Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-07-30
    Officer
    icon of calendar 2017-07-31 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address The Leys, Narberth Road, Saundersfoot, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-03-22 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Eventus Sunderland Road, Market Deeping, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 3 Crown Walk, West Street, Bourne, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-12 ~ dissolved
    IIF 49 - Director → ME
  • 6
    icon of address 3 Crown Lane, West Street, Bourne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Has significant influence or controlOE
  • 7
    icon of address Hunters Estate Agency, Unit 3, Crown Walk, West Street, Bourne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-27 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 8
    icon of address Mha House Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2020-02-05 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 9
    icon of address Mha House Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    100 GBP2024-10-29
    Officer
    icon of calendar 2019-05-08 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Mha House Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-29
    Officer
    icon of calendar 2019-06-26 ~ now
    IIF 34 - Director → ME
  • 11
    icon of address Mha House Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-05-30
    Officer
    icon of calendar 2016-05-31 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 12
    JARV'S ENVIRONMENTAL LIMITED - 2021-11-15
    icon of address Mha House Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-29
    Officer
    icon of calendar 2016-10-18 ~ now
    IIF 35 - Director → ME
  • 13
    icon of address 49 Gadlys Road Gadlys, Aberdare, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -238,928 GBP2024-10-31
    Officer
    icon of calendar 2019-05-08 ~ now
    IIF 29 - Director → ME
  • 14
    icon of address Trebanog Uchaf Farm Trebanog Uchaf Farm, Penderyn, Aberdare, Mid Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-21 ~ dissolved
    IIF 40 - Director → ME
  • 15
    icon of address 49 Gadlys Road, Aberdare, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -62,518 GBP2019-08-29
    Officer
    icon of calendar 2017-10-26 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2017-10-27 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 16
    icon of address 19 Duke Street, Aberdare, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 7 Cardinal Drive, Lisvane, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-19 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address C/o Whiteoak Morris Limited Sophia House, 28 Cathedral Road, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    532,717 GBP2022-08-31
    Person with significant control
    icon of calendar 2016-08-04 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Mha House Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2016-02-27 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Mha House Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-25
    Officer
    icon of calendar 2013-08-20 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 21
    icon of address 7 Pannell Court, Baston, Peterborough, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-03 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2007-05-03 ~ dissolved
    IIF 53 - Secretary → ME
  • 22
    icon of address Churchgate House Church Road, Whitchurch, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 44 - Director → ME
  • 23
    icon of address Maerdy House, Wellington Street, Rhymney, Gwent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-07 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    JARVIS INVESTMENTS LIMITED - 2015-05-18
    icon of address 49 Gadlys Road, Aberdare, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,890,366 GBP2023-10-31
    Officer
    icon of calendar 2008-10-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 49 Gadlys Road, Aberdare, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-23
    Officer
    icon of calendar 2023-04-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    icon of address C/o Ballams & Co Ty Antur, Navigation Park, Abercynon, Rhondda Cynon Taff
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -10,287 GBP2020-04-30
    Officer
    icon of calendar 2012-04-04 ~ 2012-07-04
    IIF 41 - Director → ME
  • 2
    icon of address 3 Crown Walk, West Street, Bourne, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-12 ~ 2012-08-12
    IIF 54 - Secretary → ME
  • 3
    icon of address Mha House Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    100 GBP2024-10-29
    Officer
    icon of calendar 2016-10-17 ~ 2018-06-19
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ 2018-06-20
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 4
    icon of address 49 Gadlys Road Gadlys, Aberdare, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -238,928 GBP2024-10-31
    Officer
    icon of calendar 2016-10-19 ~ 2018-06-06
    IIF 42 - Director → ME
  • 5
    icon of address Corner Park Garage Fabian Way, Crymlyn Burrows, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -2,630 GBP2023-11-30
    Officer
    icon of calendar 2011-12-01 ~ 2013-03-20
    IIF 39 - Director → ME
  • 6
    icon of address C/o Whiteoak Morris Limited Sophia House, 28 Cathedral Road, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    532,717 GBP2022-08-31
    Officer
    icon of calendar 2020-11-09 ~ 2021-04-28
    IIF 45 - Director → ME
  • 7
    icon of address The Leys, Narberth Road, Saundersfoot, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-06-05 ~ 2025-03-25
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ 2025-03-25
    IIF 3 - Right to appoint or remove members OE
    IIF 3 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Mha House Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -33,687 GBP2024-11-30
    Officer
    icon of calendar 2011-12-01 ~ 2012-07-04
    IIF 38 - Director → ME
    icon of calendar 2017-08-11 ~ 2019-08-08
    IIF 19 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.