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

Richards, Darren Brooks

    Related profiles found in government register
  • Richards, Darren Brooks
    British company director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

      IIF 1
    • icon of address 33 Shelton Road, Shrewsbury, Shropshire, SY3 8SU

      IIF 2 IIF 3 IIF 4
    • icon of address Hermes House, Oxon Business Park, Bicton Heath, Shrewsbury, SY3 5HJ, England

      IIF 5 IIF 6
    • icon of address Suites A & B Hermes House, Oxon Business Park, Shrewsbury, Shropshire, SY3 5HJ, England

      IIF 7
    • icon of address Suites A & B, Hermes House, Oxon Business Park, Shrewsbury, Shropshire, SY3 5HJ, United Kingdom

      IIF 8 IIF 9
  • Richards, Darren Brooks
    British consultant born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Shelton Road, Shrewsbury, Shropshire, SY3 8SU, United Kingdom

      IIF 10
  • Richards, Darren Brooks
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Shelton Road, Shrewsbury, Shropshire, SY3 8SU, United Kingdom

      IIF 11 IIF 12
    • icon of address 5, Darwin Court, Oxon Business Park, Shrewsbury, Shropshire, SY3 5AL, United Kingdom

      IIF 13 IIF 14
    • icon of address Hermes House, Oxon Business Park, Shrewsbury, Shropshire, SY3 5HJ, England

      IIF 15
    • icon of address Suites A & B Hermes House, Oxon Business Park, Shrewsbury, Shropshire, SY3 5HJ, United Kingdom

      IIF 16
  • Richards, Darren Brooks
    British managing director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Shelton Road, Shrewsbury, Shropshire, SY3 8SU

      IIF 17
  • Richards, Darren Brooks
    British operations manager born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Shelton Road, Shrewsbury, Shropshire, SY3 8SU

      IIF 18
  • Richards, Darren Brooks
    British company director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Longden Road, Shrewsbury, Shropshire, SY3 9PS, United Kingdom

      IIF 19
  • Richards, Darren Brooks
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hermes House, Oxon Business Park, Bicton Heath, Shrewsbury, SY3 5HJ, England

      IIF 20
    • icon of address Suites A & B, Hermes House, Oxon Business Park, Shrewsbury, Shropshire, SY3 5HJ, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Mr Darren Brooks Richards
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Darwin Court, Oxon Business Park, Shrewsbury, Shropshire, SY3 5AL

      IIF 25 IIF 26
    • icon of address Hermes House, Oxon Business Park, Bicton Heath, Shrewsbury, SY3 5HJ, England

      IIF 27
    • icon of address Suites A & B Hermes House, Oxon Business Park, Shrewsbury, Shropshire, SY3 5HJ, England

      IIF 28
    • icon of address Suites A & B Hermes House, Oxon Business Park, Shrewsbury, Shropshire, SY3 5HJ, United Kingdom

      IIF 29
  • Mr Darren Brooks Richards
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Darwin Court, Oxon Business Park, Bicton Heath, Shrewsbury, Shropshire, SY3 5AL, England

      IIF 30
    • icon of address Hermes House, Oxon Business Park, Shrewsbury, Shropshire, SY3 5HJ, England

      IIF 31
    • icon of address Suites A & B, Hermes House, Oxon Business Park, Shrewsbury, Shropshire, SY3 5HJ, United Kingdom

      IIF 32 IIF 33
  • Darren Brooks Richards
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

      IIF 34
    • icon of address Hermes House, Oxon Business Park, Bicton Heath, Shrewsbury, SY3 5HJ, England

      IIF 35 IIF 36
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Hermes House Oxon Business Park, Bicton Heath, Shrewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suites A & B Hermes House, Oxon Business Park, Shrewsbury, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-05-23 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 3
    BUILT ENVIRONMENT HUB LIMITED - 2013-05-02
    icon of address 5 Darwin Court, Oxon Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-13 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address Suites A & B Hermes House, Oxon Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    334,767 GBP2024-06-30
    Officer
    icon of calendar 2009-06-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2022-05-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Hermes House Oxon Business Park, Bicton Heath, Shrewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-07-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Suites A & B Hermes House, Oxon Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Hermes House, Oxon Business Park, Shrewsbury, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-05-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 9
    icon of address Suites A & B Hermes House, Oxon Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    38,130 GBP2024-12-31
    Officer
    icon of calendar 2022-12-12 ~ now
    IIF 23 - Director → ME
  • 10
    icon of address Suites A & B Hermes House, Oxon Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    22,937 GBP2024-12-31
    Officer
    icon of calendar 2022-12-12 ~ now
    IIF 21 - Director → ME
  • 11
    RADAR MEDIA LIMITED - 2025-03-07
    icon of address Hermes House Oxon Business Park, Bicton Heath, Shrewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-06-17 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 12
    RADAR COMMUNICATIONS LIMITED - 2025-03-07
    icon of address Suites A & B Hermes House, Oxon Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    201,025 GBP2024-12-31
    Officer
    icon of calendar 2009-06-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 13
    icon of address Bridge House, Riverside North, Bewdley, Worcestershire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2011-01-17 ~ now
    IIF 12 - Director → ME
  • 14
    icon of address Suites A & B Hermes House, Oxon Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -22,136 GBP2024-12-31
    Officer
    icon of calendar 2022-12-12 ~ now
    IIF 24 - Director → ME
  • 15
    icon of address Suites A & B Hermes House, Oxon Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    27,327 GBP2024-12-31
    Officer
    icon of calendar 2022-12-12 ~ now
    IIF 22 - Director → ME
  • 16
    icon of address 5 Darwin Court, Oxon Business Park, Shrewsbury, Shropshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -139,502 GBP2016-06-30
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-16 ~ dissolved
    IIF 2 - Director → ME
  • 18
    icon of address The Power House, Powdermill Lane, Waltham Abbey, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address C/o Blizzards Consulting Limited, Radclyffe House, 66-68 Hagley Road, Edgbaston, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -27,883 GBP2024-06-30
    Officer
    icon of calendar 2013-05-08 ~ 2018-06-30
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-30
    IIF 26 - Has significant influence or control OE
  • 2
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-04 ~ 2015-10-31
    IIF 4 - Director → ME
  • 3
    MTECH CONTRACTS LIMITED - 2005-07-14
    icon of address Bridge House, River Side North, Bewdley, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-15 ~ 2008-09-02
    IIF 3 - Director → ME
  • 4
    MTECH SERVICES LIMITED - 2002-11-14
    icon of address Bridge House, River Side North, Bewdley, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-19 ~ 2008-09-02
    IIF 17 - Director → ME
  • 5
    NATIONAL PREFABRICATED BUILDING ASSOCIATION LTD(THE) - 2003-07-03
    PREFABRICATED BUILDING MANUFACTURERS ASSOCIATION OFGREAT BRITAIN LIMITED(THE) - 1987-02-24
    icon of address C12 Generator Hall, Electric Wharf, Coventry, England
    Active Corporate (12 parents)
    Equity (Company account)
    109,982 GBP2024-03-31
    Officer
    icon of calendar 2001-05-10 ~ 2002-12-11
    IIF 18 - Director → ME
  • 6
    icon of address Crown House, 151 High Road, Loughton, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-17 ~ 2014-12-22
    IIF 11 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.