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

Bland, Darren James

    Related profiles found in government register
  • Bland, Darren James
    British director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grovelands Business Park, West Haddon Road, East Haddon, Northamptonshire, NN6 8DT, United Kingdom

      IIF 1
    • icon of address Barwood Homes, Grovelands Business Park, West Haddon Road, East Haddon, Northampton, NN6 8DT, England

      IIF 2
    • icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, CW6 9DL, United Kingdom

      IIF 3
  • Bland, Darren James
    British finance director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit W1a, Birch Coppice Business Park, Arley Drive, Dordon, Tamworth, B78 1SA, England

      IIF 4 IIF 5 IIF 6
    • icon of address Unit W1a, Birch Coppice Business Park, Arley Drive, Dordon, Dordon, Tamworth, Staffordshire, B78 1SA, England

      IIF 7
    • icon of address 30, Bore Street, Lichfield, WS13 6PQ, England

      IIF 8
    • icon of address Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 9
    • icon of address Grovelands Business Park, West Haddon Road, East Haddon, Northampton, NN6 8FB, England

      IIF 10 IIF 11 IIF 12
    • icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, United Kingdom

      IIF 13
    • icon of address Owl Homes Ltd, Owl Homes Ltd, 2, Fairway Court, Tamworth, B77 4RP, England

      IIF 14
    • icon of address Unit W1a, Arley Drive, Dordon, Tamworth, B78 1SA, England

      IIF 15 IIF 16
    • icon of address Unit W1a, Birch Coppice Business Park, Arley Drive, Dordon, Tamworth, B78 1SA, England

      IIF 17 IIF 18 IIF 19
    • icon of address Unit 7, Portal Business Park, Eaton Lane, Tarporley, CW6 9DL, England

      IIF 25
    • icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, CW6 9DL, United Kingdom

      IIF 26
    • icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW6 9DL, England

      IIF 27 IIF 28 IIF 29
  • Bland, Darren James
    British financial director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW6 9DL, England

      IIF 30
  • Bland, Darren James
    British operations director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52-54 The Green, South Bar Street, Banbury, OX16 9AB, United Kingdom

      IIF 31 IIF 32
  • Bland, Darren James
    British company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 500, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 33
    • icon of address 2, Slackfields Lane, Wharncliffe Side, Sheffield, S35 0DU, England

      IIF 34
    • icon of address Burton Weir Works, Warren Street, Sheffield, S4 7DZ, England

      IIF 35
    • icon of address Victoria Viaduct, Effingham Way, Sheffield, S4 7YY

      IIF 36
  • Bland, Darren James
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Slackfields Lane, Wharncliffe Side, Sheffield, S35 0DU, England

      IIF 37
    • icon of address Burton, Weir Works, Warren Street, Sheffield, S4 7DZ, United Kingdom

      IIF 38
    • icon of address Victoria Viaduct, Effingham Lane, Sheffield, S4 7YY, England

      IIF 39
    • icon of address C/o, Cairns Accountants, Westbrook House, Wreakes Lane, Dronfield, S18 1LY, United Kingdom

      IIF 40
  • Bland, Darren James
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, Cairns Accountants, Westbrook House, Wreakes Lane, Dronfield, S18 1LY, United Kingdom

      IIF 41
  • Bland, Darren James
    British operations director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52-54 The Green, South Bar Street, Banbury, OX16 9AB, United Kingdom

      IIF 42
  • Mr Darren James Bland
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, United Kingdom

      IIF 43
  • Bland, Darren James
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Cotswold Road, Sheffield, S6 4QY, United Kingdom

      IIF 44
  • Bland, Darren James
    English director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Grange Park Court, Roman Way, Grange Park, Northampton, United Kingdom

      IIF 45
  • Bland, Darren James
    English finance director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grange, Park Court, Roman Way, Northampton, Northamptonshire, NN4 5EA, United Kingdom

      IIF 46
  • Mr Darren James Bland
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, Cairns Accountants, Westbrook House, Wreakes Lane, Dronfield, S18 1LY, United Kingdom

      IIF 47
    • icon of address Suite 500, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 48
    • icon of address 2, Slackfields Lane, Wharncliffe Side, Sheffield, S35 0DU, England

      IIF 49 IIF 50
    • icon of address Burton, Weir Works, Warren Street, Sheffield, S4 7DZ, United Kingdom

      IIF 51
    • icon of address C/o, Cairns Accountants, Westbrook House, Wreakes Lane, Dronfield, S18 1LY, United Kingdom

      IIF 52
  • Bland, Darren
    British finance director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Fairway Court, Amber Close, Tamworth, B77 4RP, United Kingdom

      IIF 53
  • Bland, Darren James

    Registered addresses and corresponding companies
    • icon of address Grovelands Business Park, West Haddon Road, East Haddon, Northampton, NN6 8FB, England

      IIF 54
  • Mr Darren James Bland
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 55
  • Mr Darren James Bland
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burton Weir Works, Warren Street, Sheffield, S4 7DZ, England

      IIF 56
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Grange Park Court, Roman Way, Northampton, Northamptonshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF 46 - Director → ME
  • 2
    ILLUSTRIOUS CLOTHING CO LTD - 2023-02-18
    icon of address 2 Slackfields Lane, Wharncliffe Side, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,104 GBP2024-02-29
    Officer
    icon of calendar 2023-02-02 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 3
    icon of address Burton Weir Works, Warren Street, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-03-14 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Burton Weir Works, Warren Street, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    399,325 GBP2023-10-31
    Officer
    icon of calendar 2009-11-12 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Has significant influence or controlOE
  • 5
    RECYCLING BALERS LTD - 2022-08-17
    icon of address C/o Cairns Accountants, Westbrook House, Wreakes Lane, Dronfield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -738 GBP2023-06-30
    Officer
    icon of calendar 2021-06-08 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    DJB RECYCLING MACHINERY LIMITED - 2012-10-29
    icon of address Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,499,836 GBP2023-02-28
    Officer
    icon of calendar 2005-10-31 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 2 Slackfields Lane, Wharncliffe Side, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 8
    icon of address Unit W1a, Birch Coppice Business Park Arley Drive, Dordon, Tamworth, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-01-01 ~ dissolved
    IIF 20 - Director → ME
  • 9
    icon of address Unit W1a, Birch Coppice Business Park Arley Drive, Dordon, Tamworth, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-01-01 ~ dissolved
    IIF 22 - Director → ME
  • 10
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-02-15 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 11
    icon of address Victoria Viaduct, Effingham Way, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,515 GBP2021-10-30
    Officer
    icon of calendar 2015-05-31 ~ dissolved
    IIF 36 - Director → ME
  • 12
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Person with significant control
    icon of calendar 2022-11-15 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
Ceased 36
  • 1
    PREMIER WASTE MANAGEMENT (YORKSHIRE) LTD - 2016-06-25
    icon of address The Old Gas Works, Parkwood Road, Sheffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    508,147 GBP2024-08-31
    Officer
    icon of calendar 2011-07-27 ~ 2011-11-28
    IIF 44 - Director → ME
  • 2
    icon of address Barwood Homes Grovelands Business Park, West Haddon Road, East Haddon, Northampton, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2017-10-20 ~ 2020-06-30
    IIF 2 - Director → ME
  • 3
    icon of address Grovelands Business Park West Haddon Road, East Haddon, Northampton, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-23 ~ 2020-06-30
    IIF 10 - Director → ME
  • 4
    icon of address Grovelands Business Park West Haddon Road, East Haddon, Northampton, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-09-11 ~ 2020-06-30
    IIF 11 - Director → ME
    icon of calendar 2014-09-11 ~ 2017-10-20
    IIF 54 - Secretary → ME
  • 5
    icon of address The Elms, Doncaster Road, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    372,747 GBP2024-11-30
    Officer
    icon of calendar 2020-11-26 ~ 2021-09-22
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ 2021-09-22
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 6
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2018-09-12 ~ 2020-06-30
    IIF 31 - Director → ME
  • 7
    BARWOOD HOMES LIMITED - 2022-11-10
    SEEBECK 33 LIMITED - 2009-11-11
    icon of address Grovelands Business Park West Haddon Road, East Haddon, Northampton, England
    Active Corporate (4 parents, 31 offsprings)
    Officer
    icon of calendar 2013-05-14 ~ 2020-06-30
    IIF 12 - Director → ME
  • 8
    BARWOOD HOMES DEVELOPMENTS LIMITED - 2022-08-24
    icon of address Grovelands Business Park, West Haddon Road, East Haddon, Northamptonshire, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2017-11-08 ~ 2020-06-30
    IIF 1 - Director → ME
  • 9
    icon of address 94 Malthouse Lane Malthouse Lane, Ashover, Chesterfield, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    23,668 GBP2023-03-31
    Officer
    icon of calendar 2021-07-29 ~ 2022-10-31
    IIF 39 - Director → ME
  • 10
    icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2022-01-25 ~ 2025-02-11
    IIF 28 - Director → ME
  • 11
    icon of address Unit 7 Portal Business Park, Tarporley, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2022-11-23 ~ 2025-02-11
    IIF 14 - Director → ME
  • 12
    icon of address Unit W1a Birch Coppice Business Park, Arley Drive, Dordon, Tamworth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-11 ~ 2025-02-06
    IIF 5 - Director → ME
  • 13
    icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2024-10-14 ~ 2025-02-11
    IIF 3 - Director → ME
  • 14
    MARY'S MEADOW (BLACKFORBY) MANAGEMENT COMPANY LIMITED - 2022-08-31
    icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2022-08-04 ~ 2025-02-11
    IIF 53 - Director → ME
  • 15
    icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2022-01-25 ~ 2025-02-11
    IIF 27 - Director → ME
  • 16
    icon of address 9 Bessemer Crescent, Rabans Lane Industrial Area, Aylesbury, England
    Active Corporate (10 parents)
    Equity (Company account)
    -1,385 GBP2025-03-31
    Officer
    icon of calendar 2018-09-12 ~ 2020-06-30
    IIF 42 - Director → ME
  • 17
    icon of address 6 All Saints Close, Nash, Milton Keynes, England
    Active Corporate (9 parents)
    Equity (Company account)
    941 GBP2024-01-31
    Officer
    icon of calendar 2015-06-03 ~ 2018-09-11
    IIF 45 - Director → ME
  • 18
    icon of address 30 Bore Street, Lichfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-01-01 ~ 2025-01-24
    IIF 8 - Director → ME
  • 19
    icon of address Unit W1a, Birch Coppice Business Park Arley Drive, Dordon, Tamworth, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-05-27 ~ 2025-01-24
    IIF 18 - Director → ME
  • 20
    icon of address Unit W1a, Birch Coppice Business Park Arley Drive, Dordon, Tamworth, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2021-09-01 ~ 2025-01-24
    IIF 19 - Director → ME
  • 21
    SILVERLANE DEVELOPMENTS (MIDLANDS) LIMITED - 2019-02-20
    icon of address Unit W1a, Birch Coppice Business Park Arley Drive, Dordon, Tamworth, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2021-05-27 ~ 2025-01-24
    IIF 17 - Director → ME
  • 22
    OWL HOMES (POLESWORTH) LTD - 2021-03-24
    icon of address Unit W1a, Birch Coppice Business Park Arley Drive, Dordon, Tamworth, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2021-05-27 ~ 2025-01-24
    IIF 24 - Director → ME
  • 23
    icon of address Unit W1a, Birch Coppice Business Park Arley Drive, Dordon, Dordon, Tamworth, Staffordshire, England
    Active Corporate (4 parents, 26 offsprings)
    Officer
    icon of calendar 2021-05-27 ~ 2025-01-24
    IIF 7 - Director → ME
  • 24
    icon of address Unit W1a, Birch Coppice Business Park Arley Drive, Dordon, Tamworth, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-05-27 ~ 2025-01-24
    IIF 21 - Director → ME
  • 25
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-11-11 ~ 2025-04-09
    IIF 13 - Director → ME
  • 26
    icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2022-01-25 ~ 2025-02-11
    IIF 29 - Director → ME
  • 27
    icon of address Unit W1a Arley Drive, Dordon, Tamworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2022-01-01 ~ 2025-01-24
    IIF 16 - Director → ME
  • 28
    icon of address Unit W1a, Birch Coppice Business Park Arley Drive, Dordon, Tamworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2022-01-25 ~ 2025-02-06
    IIF 23 - Director → ME
  • 29
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-03-20 ~ 2020-06-30
    IIF 32 - Director → ME
  • 30
    icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2022-02-04 ~ 2025-02-11
    IIF 26 - Director → ME
  • 31
    icon of address Unit W1a Arley Drive, Dordon, Tamworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2022-01-01 ~ 2025-02-06
    IIF 15 - Director → ME
  • 32
    icon of address Unit W1a Birch Coppice Business Park, Arley Drive, Dordon, Tamworth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-07 ~ 2025-02-06
    IIF 4 - Director → ME
  • 33
    icon of address Unit W1a Birch Coppice Business Park, Arley Drive, Dordon, Tamworth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-16 ~ 2025-02-06
    IIF 6 - Director → ME
  • 34
    icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2022-02-08 ~ 2025-02-11
    IIF 30 - Director → ME
  • 35
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2022-11-15 ~ 2025-03-10
    IIF 9 - Director → ME
  • 36
    icon of address Unit 7, Portal Business Park, Eaton Lane, Tarporley, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2022-06-27 ~ 2025-02-11
    IIF 25 - 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.