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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Darren James Welch

    Related profiles found in government register
  • Mr Darren James Welch
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 32-33 Watling Street, Canterbury, Kent, CT1 2AN, United Kingdom

      IIF 1
    • 71 New Dover Road, Canterbury, Kent, CT1 3DZ, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5DA, United Kingdom

      IIF 5
    • Unit 5 The Granary, Spratling Court, Spratling Street, Manston, Ramsgate, Kent, CT12 5AN, United Kingdom

      IIF 6
  • Mr Darren James Welsh
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Darren James Welch
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Delandale House, 37 Old Dover Road, Canterbury, CT1 3JF, England

      IIF 11
    • Bridge House, Molehill Road, Chestfield, Whitstable, CT5 3PD, England

      IIF 12
  • Welch, Darren James
    British developer born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71 New Dover Road, Canterbury, Kent, CT1 3DZ, United Kingdom

      IIF 13
  • Welch, Darren James
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 32-33 Watling Street, Canterbury, Kent, CT1 2AN, United Kingdom

      IIF 14
    • Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5DA, United Kingdom

      IIF 15
    • Bridge House, Molehill Road, Chestfield, Whitstable, CT5 3PD, England

      IIF 16
    • Bridge House, Molehill Road, Chestfield, Whitstable, Kent, CT5 3PD, England

      IIF 17 IIF 18 IIF 19
  • Welch, Darren James
    British builder born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Century House, Park Farm Road, Folkestone, Kent, CT19 5DW

      IIF 20
  • Welch, Darren James
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Century House, Park Farm Road, Folkestone, Kent, CT19 5DW

      IIF 21
  • Welch, Darren James
    British developer born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 71 New Dover Road, Canterbury, Kent, CT1 3DZ, United Kingdom

      IIF 22
    • Unit 5 The Granary, Spratling Court, Spratling Street, Manston, Ramsgate, Kent, CT12 5AN, United Kingdom

      IIF 23
  • Welch, Darren James
    British managing director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5DA, United Kingdom

      IIF 24
    • Bridge House, Molehill Road, Chestfield, Whitstable, Kent, CT5 3PD, England

      IIF 25
    • D3, Clover House, John Wilson Business Park, Thanet Way, Whitstable, Kent, CT5 3QZ, England

      IIF 26
child relation
Offspring entities and appointments 14
  • 1
    JENNER (CONTRACTORS) LIMITED
    - now 06525101 01192886
    JENNER GROUP LIMITED - 2008-04-16
    Century House, Park Farm Road, Folkestone, Kent
    Active Corporate (14 parents, 4 offsprings)
    Equity (Company account)
    5,189,018 GBP2024-03-31
    Officer
    2014-11-03 ~ 2023-07-20
    IIF 20 - Director → ME
  • 2
    JENNER GROUP LIMITED
    - now 09216174 01192886... (more)
    ALBANY CAPITAL LIMITED
    - 2015-11-13 09216174 01192886
    Century House, Park Farm Road, Folkestone, Kent
    Active Corporate (11 parents, 4 offsprings)
    Profit/Loss (Company account)
    5,500 GBP2023-04-01 ~ 2024-03-31
    Officer
    2015-09-30 ~ 2023-07-20
    IIF 21 - Director → ME
  • 3
    KINGSLAND GROVE MANAGEMENT COMPANY LIMITED
    12372621
    2nd Floor 32-33 Watling Street, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2019-12-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2019-12-20 ~ now
    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
  • 4
    LEATH PARK DEVELOPMENTS (BIDDENDEN) LIMITED
    11034546
    2nd Floor 32-33 Watling Street, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -90,762 GBP2024-03-31
    Officer
    2017-10-26 ~ 2023-03-15
    IIF 19 - Director → ME
    Person with significant control
    2017-10-26 ~ 2018-04-09
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    LEATH PARK DEVELOPMENTS (CORNWALLIS) LIMITED
    11034338
    2nd Floor 32-33 Watling Street, Canterbury, Kent, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,693 GBP2024-03-31
    Officer
    2017-10-26 ~ 2023-03-15
    IIF 17 - Director → ME
    Person with significant control
    2017-10-26 ~ 2018-04-09
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    LEATH PARK DEVELOPMENTS (DEAL) LIMITED
    11208364
    71 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -16,278 GBP2020-03-31
    Officer
    2018-02-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-02-15 ~ 2018-04-09
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    LEATH PARK DEVELOPMENTS (HEADCORN) LIMITED
    11034500
    2nd Floor 32-33 Watling Street, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    385,669 GBP2024-03-31
    Officer
    2017-10-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-03-15 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    2017-10-26 ~ 2018-04-09
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    LEATH PARK DEVELOPMENTS (LITTLEBOURNE) LIMITED
    11034433
    2nd Floor 32-33 Watling Street, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    842,423 GBP2024-03-31
    Officer
    2017-10-26 ~ 2023-03-15
    IIF 18 - Director → ME
    Person with significant control
    2017-10-26 ~ 2018-04-09
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    LEATH PARK DEVELOPMENTS LIMITED
    09560573
    2nd Floor 32-33 Watling Street, Canterbury, Kent, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    2,922,633 GBP2024-03-31
    Officer
    2015-04-24 ~ 2023-03-15
    IIF 25 - Director → ME
  • 10
    LEATH PARK HOLDINGS LIMITED
    11347883
    2nd Floor 32-33 Watling Street, Canterbury, Kent, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -62,764 GBP2024-03-31
    Officer
    2018-05-06 ~ 2023-03-15
    IIF 24 - Director → ME
    Person with significant control
    2018-05-06 ~ 2018-05-17
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    2018-07-10 ~ 2023-03-15
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    MARKET STREET (SANDWICH) DEVELOPMENTS LTD
    14187429
    Unit 5 The Granary Spratling Court, Spratling Street, Manston, Ramsgate, Kent, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -5,762 GBP2023-06-30
    Officer
    2022-06-22 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-06-22 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    MOLEHILL PROPERTY LIMITED
    14747872
    Bridge House Molehill Road, Chestfield, Whitstable, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,629 GBP2024-03-31
    Officer
    2023-03-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-03-22 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - Right to appoint or remove directors OE
  • 13
    SANDGATE HILL RESIDENTS ASSOCIATION LIMITED
    11508709
    7 North Road North Road, Sandgate, Folkestone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-08-31
    Officer
    2018-08-09 ~ 2019-12-02
    IIF 22 - Director → ME
    Person with significant control
    2018-08-09 ~ 2019-04-30
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    SEARLE GROVE MANAGEMENT COMPANY LIMITED
    14273154
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2022-08-03 ~ 2024-12-03
    IIF 26 - 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.