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

D'arcy, David

    Related profiles found in government register
  • D'arcy, David
    British

    Registered addresses and corresponding companies
  • D'arcy, David
    British consultant

    Registered addresses and corresponding companies
    • icon of address 32 Hermitage Gardens, Chester Le Street, County Durham, DH2 3UD

      IIF 10
  • D'arcy, David
    British financial director

    Registered addresses and corresponding companies
    • icon of address 5 The Park, Riverside, Chester Le Street, Co Durham, DH3 3QX

      IIF 11
  • Darcy, David
    British

    Registered addresses and corresponding companies
    • icon of address 32 Hermitage Gardens, Chester Le Street, County Durham, DH2 3UD

      IIF 12
  • D'arcy, David
    British commercial director born in May 1942

    Registered addresses and corresponding companies
    • icon of address 5 The Park, Riverside, Chester Le Street, Co Durham, DH3 3QX

      IIF 13
  • D'arcy, David
    British financial director born in May 1942

    Registered addresses and corresponding companies
  • D'arcy, David

    Registered addresses and corresponding companies
    • icon of address 37 Earnshaw Way, Whitley Bay, Tyne & Wear, NE25 9UL

      IIF 19
  • D'arcy, David
    British consultant born in May 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Hermitage Gardens, Chester Le Street, County Durham, DH2 3UD

      IIF 20
  • D'arcy, David
    British director born in May 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Murton Street, Sunderland, Co. Durham, SR1 2RB

      IIF 21
    • icon of address Influence Park, Rutherford Road, Stephenson, Washington, Tyne & Wear, NE37 3HX

      IIF 22
    • icon of address Influence Park, Rutherford Road, Stephenson, Washington, Tyne & Wear, NE37 3HX, United Kingdom

      IIF 23
    • icon of address Influence Park, Rutherford Road, Washington, NE37 3HX, United Kingdom

      IIF 24
  • D'arcy, David
    British financial director born in May 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Hermitage Gardens, Chester Le Street, County Durham, DH2 3UD

      IIF 25
  • D'arcy, David
    British management consultant born in May 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Hermitage Gardens, Chester Le Street, County Durham, DH2 3UD

      IIF 26
  • Darcy, David
    British company chairman born in May 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13-14, Hawick Trading Estate, St Lawrence Road, Newcastle Upon Tyne, NE6 1AS

      IIF 27
  • Darcy, David
    British company director born in May 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Riverside Court, Fisher Street, Newcastle Upon Tyne, NE6 4LT, United Kingdom

      IIF 28
  • Darcy, David
    British consultant born in May 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Hermitage Gardens, Chester Le Street, County Durham, DH2 3UD

      IIF 29
    • icon of address C/o Frp Advisory Trading Limited, 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees, TS18 3TX

      IIF 30
  • Darcy, David
    British financial director born in May 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Hermitage Gardens, Chester Le Street, County Durham, DH2 3UD

      IIF 31
  • Mr David Darcy
    British born in May 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Hermitage Gardens, Chester Le Street, County Durham, DH2 3UD

      IIF 32 IIF 33
  • Mr David Darcy
    British born in June 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Hermitage Gardens, Chester Le Street, County Durham, DH2 3UD

      IIF 34
child relation
Offspring entities and appointments
Active 3
  • 1
    HAWKDREN LIMITED - 1989-05-18
    icon of address 32 Hermitage Gardens, Chester Le Street, County Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,830 GBP2024-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 31 - Director → ME
    icon of calendar ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 33 - Has significant influence or control as a member of a firmOE
    IIF 33 - Has significant influence or controlOE
    icon of calendar 2021-11-01 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
  • 2
    icon of address C/o Frp Advisory Trading Limited 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -448,549 GBP2020-03-31
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 30 - Director → ME
  • 3
    DRIVEMOVE LIMITED - 2001-08-17
    icon of address 32 Hermitage Gardens, Chester Le Street, County Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,383 GBP2021-10-31
    Officer
    icon of calendar 2001-08-14 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    ALBION INVESTMENTS (NORTH EAST) LIMITED LIMITED - 2016-06-16
    BLYTH VALLEY TAXI CIRCUIT LIMITED - 2012-04-03
    NORTHUMBERLAND TAXI CIRCUIT LIMITED - 2016-06-16
    icon of address Unit 1b Albion Retail Park, Albion Way, Blyth, Northumberland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -5,453 GBP2024-10-31
    Officer
    icon of calendar 1999-02-23 ~ 2004-01-12
    IIF 3 - Secretary → ME
  • 2
    STARTMINI LIMITED - 1989-06-27
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,365,212 GBP2023-12-31
    Officer
    icon of calendar 2005-10-21 ~ 2019-03-28
    IIF 10 - Secretary → ME
  • 3
    VULGAN IMPORTS LIMITED - 1989-07-26
    KINWATCH LIMITED - 1989-07-14
    VULCAN IMPORTS LIMITED - 1993-11-19
    icon of address The Old Smoke House, 31 Tanners Bank, North Shields, Tyne & Wear
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    528,904 GBP2024-10-31
    Officer
    icon of calendar ~ 1993-10-31
    IIF 18 - Director → ME
    icon of calendar ~ 1993-10-31
    IIF 19 - Secretary → ME
  • 4
    CODE ENGINEERING LIMITED - 1988-02-12
    icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1998-07-16
    IIF 17 - Director → ME
    icon of calendar ~ 1998-07-16
    IIF 7 - Secretary → ME
  • 5
    HOODCO 497 LIMITED - 1996-07-11
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1996-05-29 ~ 1998-07-16
    IIF 13 - Director → ME
    icon of calendar 1996-05-29 ~ 1998-07-16
    IIF 11 - Secretary → ME
  • 6
    G-MAN PRODUCTS LIMITED - 1981-12-31
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-07-16
    IIF 14 - Director → ME
    icon of calendar ~ 1998-07-16
    IIF 8 - Secretary → ME
  • 7
    ASSA ABLOY MANAGEMENT SERVICES LIMITED - 2015-04-19
    GRORUD INTERNATIONAL LIMITED - 2002-10-24
    GRORUD INTERNATIONAL (SALES) LIMITED - 1987-02-02
    GRORUD CODE SALES LIMITED - 1984-06-27
    FANBOTTLE LIMITED - 1980-12-31
    icon of address Dukes Court, Duke Street, Woking, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2018-12-31
    Officer
    icon of calendar ~ 1996-10-31
    IIF 15 - Director → ME
    icon of calendar ~ 1996-10-31
    IIF 6 - Secretary → ME
  • 8
    HOUGHTON INTERNATIONAL ELECTRICAL SERVICES LIMITED - 2024-11-08
    RIDGESTOCK LIMITED - 1984-11-27
    icon of address Ronnie Mitten Works, Shields Road, Newcastle Upon Tyne, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2024-05-16
    IIF 28 - Director → ME
  • 9
    BLUETHREE LIMITED - 2000-01-21
    "JOHNNIE" JOHNSON DEVELOPMENTS LIMITED - 2018-01-02
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (4 parents)
    Equity (Company account)
    81,000 GBP2023-03-31
    Officer
    icon of calendar 2000-01-17 ~ 2001-07-09
    IIF 20 - Director → ME
  • 10
    STUART MCKECHNIE LIMITED - 1996-04-29
    STUART MCKECHNIE ASSOCIATES LIMITED - 1990-03-13
    ZAPECHO LIMITED - 1987-09-30
    icon of address 2 Bath Terrace, North Shields, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-14 ~ 2008-07-04
    IIF 2 - Secretary → ME
  • 11
    PEARLMANS FINANCE LTD - 2016-09-19
    M.M.F. (UK) LIMITED - 2013-06-27
    MOWBRAY MERCANTILE FACILITIES LIMITED - 2002-07-05
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    362,878 GBP2018-12-31
    Officer
    icon of calendar 2011-07-01 ~ 2015-10-08
    IIF 21 - Director → ME
  • 12
    RS NICKLIN LIMITED - 2013-01-30
    icon of address 13-14 Hawick Trading Estate, St Lawrence Road, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    38,467 GBP2024-01-31
    Officer
    icon of calendar 2015-02-01 ~ 2024-05-02
    IIF 27 - Director → ME
  • 13
    PHOENIX TAXIS (NORTH EAST) LIMITED - 1994-01-31
    HEATHERBURY LIMITED - 1994-09-22
    HEATHERBURY LIMITED - 1985-08-30
    icon of address Northumberland Taxi & Coach Centre South Albion Retail Park, Albion Way, Blyth, Northumberland
    Active Corporate (4 parents)
    Equity (Company account)
    338,142 GBP2024-10-31
    Officer
    icon of calendar ~ 2003-12-23
    IIF 1 - Secretary → ME
  • 14
    icon of address Northumberland Taxi & Coach Centre South Albion Retail Park, Albion Way, Blyth, Northumberland
    Active Corporate (4 parents)
    Equity (Company account)
    3,939,310 GBP2024-10-31
    Officer
    icon of calendar ~ 2003-12-23
    IIF 5 - Secretary → ME
  • 15
    icon of address Influence Park, Rutherford Road, Washington, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -78,349 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2018-04-09 ~ 2022-07-14
    IIF 24 - Director → ME
  • 16
    icon of address Influence Park Rutherford Road, Stephenson, Washington, Tyne & Wear, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,295,031 GBP2024-12-31
    Officer
    icon of calendar 2018-11-01 ~ 2022-07-14
    IIF 23 - Director → ME
  • 17
    icon of address Influence Park, Rutherford Road, Stephenson, Washington, Tyne & Wear
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,284,817 GBP2024-12-31
    Officer
    icon of calendar 2018-11-01 ~ 2022-07-14
    IIF 22 - Director → ME
  • 18
    FAIRS LIMITED - 2019-01-18
    FAIRS PLC - 2004-04-28
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-11-02 ~ 2002-09-12
    IIF 26 - Director → ME
  • 19
    STRIKESET LIMITED - 1989-06-19
    icon of address Northumberland Taxi & Coach Centre South Albion Retail Park, Albion Way, Blyth, Northumberland
    Active Corporate (1 parent)
    Equity (Company account)
    372,678 GBP2024-10-31
    Officer
    icon of calendar ~ 2007-03-31
    IIF 25 - Director → ME
    icon of calendar ~ 2007-04-20
    IIF 4 - Secretary → ME
  • 20
    GRORUD INDUSTRIES LIMITED - 2003-10-14
    CODE DESIGNS LIMITED - 1984-06-26
    icon of address Assa Abloy Ltd, School Street, Willenhall, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-10-31
    IIF 16 - Director → ME
    icon of calendar ~ 1996-10-31
    IIF 9 - Secretary → 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.