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 Michael Bull

    Related profiles found in government register
  • Mr Darren Michael Bull
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Dales Cottage, Wood Lane, Alresford, SO24 0JN, United Kingdom

      IIF 1
    • 14, Parkway Gardens, Eastleigh, SO53 2EN, United Kingdom

      IIF 2
    • J&s Accountants Limited, 6 Northlands Road, Southampton, Hampshire, SO15 2LF, England

      IIF 3
  • Bull, Darren Michael
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 14, Parkway Gardens, Chandler's Ford, Eastleigh, Hampshire, SO53 2EN, United Kingdom

      IIF 4
  • Bull, Darren Michael
    British company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 34 Haddon Drive, Boyatt Wood, Eastleigh, Hampshire, SO50 4PF

      IIF 5
    • The Mad House Manor Farm, Offices, Flexford Road North Baddesley, Southampton, SO52 9DF, England

      IIF 6
  • Bull, Darren Michael
    British creative director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 34 Haddon Drive, Boyatt Wood, Eastleigh, Hampshire, SO50 4PF

      IIF 7
  • Bull, Darren Michael
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Dales Cottage, Wood Lane, Bramdean, Alresford, Hampshire, SO24 0JN, United Kingdom

      IIF 8
    • 34, Haddon Drive, Eastleigh, SO50 4PF, United Kingdom

      IIF 9
    • Solent House, 107a Alma Road, Portswood, Southampton, Hampshire, SO14 6UY, United Kingdom

      IIF 10
  • Bull, Darren Michael
    British managing director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW

      IIF 11
  • Mr Darren Bull
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Doublebois, Nr Liskeard, Cornwall, PL14 6LE, United Kingdom

      IIF 12
    • Green Acres, Doublebois, Liskeard, Cornwall, PL14 6LE, England

      IIF 13
  • Bull, Darren
    British company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Green Acres, Doublebois, Liskeard, Cornwall, PL14 6LE, England

      IIF 14
  • Bull, Darren
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Doublebois, Nr Liskeard, Cornwall, PL14 6LE, United Kingdom

      IIF 15
  • Bull, Darren
    British salesman born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Clinton Terrace, Newport, Barnstaple, Devon, EX32 9BN, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 4
  • 1
    ATLANTIC CARAVANS (CORNWALL) LTD
    09664603
    Doublebois, Nr Liskeard, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    308,555 GBP2024-10-31
    Officer
    2015-06-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    CRISP CLOTHING LIMITED
    12618555
    Dales Cottage Wood Lane, Bramdean, Alresford, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-05-22 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-05-22 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    CRISP INTERACTIVE LIMITED
    07640203
    J&s Accountants Limited, 6 Northlands Road, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -169 GBP2016-06-01 ~ 2017-05-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    DNF CLOTHING LTD
    12753410
    14 Parkway Gardens, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2020-07-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-07-19 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    ATLANTIC CARAVANS LIMITED
    06804037
    41 Kingston Street, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    2009-01-28 ~ 2015-11-18
    IIF 16 - Director → ME
  • 2
    COHAESUS PROJECTS LIMITED
    - now 04920788
    THE WEBSITE SUPERSTORE LIMITED - 2006-07-27
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -477,335 GBP2023-03-31
    Officer
    2022-03-03 ~ 2022-07-11
    IIF 11 - Director → ME
  • 3
    CORNWALL MOTORHOME CENTRE LTD
    11383695
    County Mill Carbis, Roche, St. Austell, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    185,364 GBP2025-05-31
    Officer
    2018-05-25 ~ 2020-05-20
    IIF 14 - Director → ME
    Person with significant control
    2018-05-25 ~ 2020-05-20
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    CRISP INTERACTIVE LIMITED
    07640203
    J&s Accountants Limited, 6 Northlands Road, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -169 GBP2016-06-01 ~ 2017-05-31
    Officer
    2011-05-19 ~ 2011-07-18
    IIF 9 - Director → ME
  • 5
    FIVEBARS COMMUNICATIONS LIMITED - now
    FIVEBARS TRADING LIMITED
    - 2016-04-30 08690443
    C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,089 GBP2018-09-30
    Officer
    2013-09-13 ~ 2013-09-16
    IIF 10 - Director → ME
  • 6
    MAD PRODUCTIONS (SALES) LTD
    - now 05061298
    SOLD ON SOUND LIMITED - 2005-06-06
    1 Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (1 parent)
    Officer
    2005-06-10 ~ 2011-12-01
    IIF 7 - Director → ME
  • 7
    MAD PRODUCTIONS LIMITED
    - now 03282663
    PROCOMM RADIO RENTAL LTD - 1999-02-05
    The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (1 parent)
    Officer
    2001-01-19 ~ 2011-12-01
    IIF 5 - Director → ME
  • 8
    PEAK COMMERCE LIMITED
    - now 07518954
    MAD E-COMMERCE SALES UK LIMITED
    - 2011-08-05 07518954
    VECTIS 684 LIMITED
    - 2011-08-04 07518954 02886513, 02988424, 05939432... (more)
    The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (1 parent)
    Officer
    2011-08-04 ~ 2011-12-01
    IIF 6 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.