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

Croucher, Darren Paul

    Related profiles found in government register
  • Croucher, Darren Paul
    British accountant born in September 1968

    Resident in England

    Registered addresses and corresponding companies
  • Croucher, Darren Paul
    British chartered accountant born in September 1968

    Resident in England

    Registered addresses and corresponding companies
  • Croucher, Darren Paul
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, St Cuthberts Street, Bedford, Bedfordshire, MK40 3JG, United Kingdom

      IIF 14
  • Croucher, Darren Paul
    born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, St Cuthberts Street, Bedford, Bedfordhsire, MK40 3JG

      IIF 15
  • Croucher, Darren Paul
    British accountant born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Copperhouse Court, Caldecotte Business Park, Milton Keynes, Buckinghamshire, MK7 8NL, United Kingdom

      IIF 16
    • icon of address 6 Regent Park, Booth Drive, Wellingborough, Northants, NN8 6GR, United Kingdom

      IIF 17
  • Croucher, Darren Paul
    British chartered accountant born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Copperhouse Court, Caldecotte Business Park, Milton Keynes, Buckinghamshire, MK7 8NL, United Kingdom

      IIF 18
    • icon of address 1, Copperhouse Court, Caldecotte, Milton Keynes, MK7 8NL, England

      IIF 19
    • icon of address 2 Copperhouse Court, Caldecotte Lake Business Park, Milton Keynes, Buckinghamshire, MK7 8NL, England

      IIF 20
    • icon of address 4, Wigmores South, Welwyn Garden City, Herts, AL8 6PL, England

      IIF 21
  • Croucher, Darren Paul
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Copperhouse Court, Caldecotte Business Park, Milton Keynes, Buckinghamshire, MK7 8NL, United Kingdom

      IIF 22
  • Croucher, Darren Paul
    British

    Registered addresses and corresponding companies
    • icon of address 27, St Cuthberts Street, Bedford, Bedfordshire, MK40 3JG, United Kingdom

      IIF 23
  • Mr Darren Paul Croucher
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Copperhouse Court, Caldecotte Business Park, Milton Keynes, Buckinghamshire, MK7 8NL, United Kingdom

      IIF 24
  • Croucher, Darren Paul

    Registered addresses and corresponding companies
    • icon of address 27, St. Cuthberts Street, Bedford, Bedfordshire, MK40 3JG, United Kingdom

      IIF 25 IIF 26
    • icon of address 1 Copperhouse Court, Caldecotte Business Park, Milton Keynes, Buckinghamshire, MK7 8NL, United Kingdom

      IIF 27
    • icon of address 98b Town Lane, Benington, Stevenage, Herts, SG2 7BT

      IIF 28
  • Croucher, Darren

    Registered addresses and corresponding companies
    • icon of address 1, Copperhouse Court, Caldecotte, Milton Keynes, MK7 8NL, England

      IIF 29
  • Mr Darren Paul Croucher
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Copperhouse Court, Caldecotte Business Park, Milton Keynes, Buckinghamshire, MK7 8NL, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address 2 Copperhouse Court, Caldecotte Lake Business Park, Milton Keynes, Buckinghamshire, MK7 8NL, England

      IIF 33
    • icon of address 2, Copperhouse Court, Caldecotte, Milton Keynes, Buckinghamshire, MK7 8NL, England

      IIF 34
    • icon of address 2 Copperhouse Court, Celdecotte Business Park, Caldecotte, Milton Keynes, Buckinghamshire, MK7 8NL, England

      IIF 35
    • icon of address 6 Regent Park, Booth Drive, Wellingborough, Northants, NN8 6GR, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 19
  • 1
    COMPANY NO. 07716068 LIMITED - 2012-02-20
    CROUCHER NEEDHAM (ESSEX) LIMITED - 2012-02-13
    icon of address Darren Croucher, 27 St. Cuthberts Street, Bedford, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-25 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2011-07-25 ~ dissolved
    IIF 25 - Secretary → ME
  • 2
    icon of address 1 Copperhouse Court Caldecotte, Milton Keynes, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2019-11-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Darren Croucher, 27 St. Cuthberts Street, Bedford, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-25 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2011-07-25 ~ dissolved
    IIF 26 - Secretary → ME
  • 4
    icon of address 27 St. Cuthberts Street, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-01 ~ dissolved
    IIF 14 - Director → ME
  • 5
    BEDELLS AND CROUCHER LTD - 2021-03-15
    icon of address 6 Regent Park Booth Drive, Wellingborough, Northants, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1 Copperhouse Court, Caldecotte, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    116,671 GBP2024-03-31
    Officer
    icon of calendar 2013-08-12 ~ now
    IIF 19 - Director → ME
    icon of calendar 2013-08-12 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1 Copperhouse Court, Caldecotte Lake Business Park, Milton Keynes, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2019-02-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Crouchers Chartered Accountants, 2 Copperhouse Court, Caldecotte, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 27 St Cuthberts Street, Bedford, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-25 ~ dissolved
    IIF 1 - Director → ME
  • 10
    icon of address 33 Maskell Drive, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-05 ~ dissolved
    IIF 10 - Director → ME
  • 11
    icon of address 33 Maskell Drive, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-05 ~ dissolved
    IIF 11 - Director → ME
  • 12
    icon of address 33 Maskell Drive, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-05 ~ dissolved
    IIF 9 - Director → ME
  • 13
    icon of address 33 Maskell Drive, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-05 ~ dissolved
    IIF 12 - Director → ME
  • 14
    icon of address 33 Maskell Drive, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-05 ~ dissolved
    IIF 8 - Director → ME
  • 15
    ACCOUNT4TAX LIMITED - 2015-10-12
    icon of address 1 Copperhouse Court, Caldecotte Business Park, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2006-03-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 27 St Cuthberts Street, Bedford, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-25 ~ dissolved
    IIF 4 - Director → ME
  • 17
    icon of address 1 Copperhouse Court, Caldecotte Business Park, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-09-02 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 18
    BREAKRIGHT LIMITED - 1993-08-12
    icon of address 2 Copperhouse Court Caldecotte Business Park, Caldecotte, Milton Keynes, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-31 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 19
    NEFAB PLYWOODEMBALLAGE LIMITED - 1986-02-10
    NEFAB U.K. LIMITED - 1989-01-03
    icon of address 1 Copperhouse Court, Caldecotte Business Park, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,505,156 GBP2023-12-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 27 - Secretary → ME
Ceased 5
  • 1
    TOTAL ACCOUNTABILITY LIMITED - 2009-10-22
    WILLMOTT GREEN LIMITED - 2007-06-14
    SPECTIP LIMITED - 1998-10-02
    icon of address 1st Floor, 71a High Street, Rushden, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-31 ~ 2007-10-31
    IIF 7 - Director → ME
  • 2
    CROUCHER NEEDHAM AUDIT LLP - 2012-02-14
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2009-11-20 ~ 2013-08-31
    IIF 15 - LLP Designated Member → ME
  • 3
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents, 13 offsprings)
    Equity (Company account)
    2,829 GBP2021-03-31
    Officer
    icon of calendar 2006-12-05 ~ 2013-08-31
    IIF 3 - Director → ME
    icon of calendar 2006-12-05 ~ 2013-08-31
    IIF 23 - Secretary → ME
  • 4
    JOHN PLYMOTH LIMITED - 2009-08-08
    OPTIMUS SOURCING LIMITED - 2017-01-16
    icon of address Unit N The Maltings Unit N The Maltings, Station Road, Bishop's Stortford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -39,163 GBP2024-09-30
    Officer
    icon of calendar 2008-06-25 ~ 2009-06-17
    IIF 2 - Director → ME
  • 5
    ACCOUNT4TAX LIMITED - 2015-10-12
    icon of address 1 Copperhouse Court, Caldecotte Business Park, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2006-03-29 ~ 2008-02-01
    IIF 28 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.