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 John Anthony Darling

    Related profiles found in government register
  • Mr John Anthony Darling
    English born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park Lodge, High Road, Langdon Hills, Basildon, SS16 6HQ, England

      IIF 1 IIF 2
    • icon of address 13908162 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
  • Mr John Anthony Darling
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millhouse, 32-38 East Street, Rochford, Essex, SS4 1DB, England

      IIF 4 IIF 5
    • icon of address Hireco, Hireco Building, Stanford Le Hope, Essex, SS17 9LE, United Kingdom

      IIF 6
  • Mr John Anthony Darling
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park Lodge, High Road, Langdon Hills, Basildon, SS16 6HQ, England

      IIF 7
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 8
  • Darling, John Anthony
    English born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13908162 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
  • John Anthony Darling
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 10
  • Darling, John Anthony
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park Lodge, High Road, Langdon Hills, Basildon, SS16 6HQ, England

      IIF 11 IIF 12
    • icon of address 376, London Road, Hadleigh, Benfleet, Essex, SS7 2DA, England

      IIF 13
    • icon of address Millhouse, 32-38 East Street, Rochford, Essex, SS4 1DB, England

      IIF 14
    • icon of address Unit C1, Trentham Business Quarter Bellringer Road, Trentham, Stoke-on-trent, Staffordshire, ST4 8GB, United Kingdom

      IIF 15
  • Darling, John Anthony
    British business owner born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 16
  • Darling, John Anthony
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hireco, Hireco Building, Stanford Le Hope, Essex, SS17 9LE, United Kingdom

      IIF 17
  • Darling, John Anthony
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Iron Latch, The Manorway, Corringham, Stanford-le-hope, Essex, SS17 9LE, United Kingdom

      IIF 18
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 19
    • icon of address Millhouse, 32-38 East Street, Rochford, Essex, SS4 1DB, England

      IIF 20
    • icon of address Saturn Centre, Spring Road, Ettingshall, Wolverhampton, WV4 6JX, United Kingdom

      IIF 21
  • Darling, John Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 25 Gardner Avenue, Corringham, Essex, SS17 7SE

      IIF 22
  • Darling, John Anthony
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 23
  • Darling, John Anthony
    British company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Carnival Park, Carnival Close, Basildon, SS14 3WN, England

      IIF 24
  • Darling, John Anthony
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Lytton Road, New Barnet, Herts, EN5 5BY, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Unit C1 Trentham Business Quarter Bellringer Road, Trentham, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-24 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 3
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-21 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address Park Lodge High Road, Langdon Hills, Basildon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    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
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    icon of address Park Lodge High Road, Langdon Hills, Basildon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-18 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 376 London Road, Hadleigh, Benfleet, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-05-08 ~ now
    IIF 13 - Director → ME
  • 7
    icon of address Park Lodge High Road, Langdon Hills, Basildon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-08-30 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 8
    icon of address Saturn Centre Spring Road, Ettingshall, Wolverhampton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-08-17 ~ dissolved
    IIF 21 - Director → ME
  • 9
    icon of address 4385, 13908162 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -171 GBP2024-02-29
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 10
    icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (3 parents)
    Equity (Company account)
    101 GBP2020-10-31
    Officer
    icon of calendar 2018-10-21 ~ now
    IIF 23 - Director → ME
  • 11
    icon of address Park Lodge High Road, Langdon Hills, Basildon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    icon of address 4 Lytton Road, New Barnet, Herts, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -459,791 GBP2024-07-31
    Officer
    icon of calendar 2017-11-01 ~ 2018-06-08
    IIF 25 - Director → ME
  • 2
    icon of address St John's Hall, 9 Fair Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2023-05-30 ~ 2025-06-13
    IIF 18 - Director → ME
  • 3
    icon of address 376 London Road, Hadleigh, Benfleet, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    30,254 GBP2024-09-30
    Officer
    icon of calendar 2001-06-20 ~ 2009-06-29
    IIF 22 - Secretary → ME
  • 4
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-07-17 ~ 2025-02-26
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 5
    REDBROOKS NEW WAYS CONSTRUCTION LTD - 2020-06-08
    REDBROOKS MODULAR LTD - 2019-05-31
    NEW WAYS CONSTRUCTION LTD - 2019-05-31
    icon of address Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, Essex
    In Administration Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,113,258 GBP2023-09-30
    Officer
    icon of calendar 2020-10-09 ~ 2021-12-31
    IIF 24 - Director → ME
  • 6
    icon of address Suite 1036, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (2 parents)
    Equity (Company account)
    126,092 GBP2023-05-31
    Officer
    icon of calendar 2021-05-14 ~ 2025-04-10
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ 2023-11-29
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- 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.