Darren Roy POWELL

Total number of appointments 35, 35 active appointments

SOUL & SOLE LIMITED

Correspondence address
3 Broadoak Road Worsley, Manchester, United Kingdom, M28 2TL
Role ACTIVE
director
Date of birth
January 1976
Appointed on
10 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode M28 2TL £905,000

PROJECT RIBBLE MIDCO LIMITED

Correspondence address
Duo Level 6, 280 Bishopsgate, London, United Kingdom, EC2M 4RB
Role ACTIVE
director
Date of birth
January 1976
Appointed on
23 April 2024
Nationality
British
Occupation
Chief Executive Officer

PROJECT RIBBLE BIDCO LIMITED

Correspondence address
Duo Level 6, 280 Bishopsgate, London, United Kingdom, EC2M 4RB
Role ACTIVE
director
Date of birth
January 1976
Appointed on
23 April 2024
Nationality
British
Occupation
Chief Executive Officer

PROJECT RIBBLE HOLDCO LIMITED

Correspondence address
Duo Level 6, 280 Bishopsgate, London, United Kingdom, EC2M 4RB
Role ACTIVE
director
Date of birth
January 1976
Appointed on
23 April 2024
Nationality
British
Occupation
Chief Executive Officer

PROJECT RIBBLE BIDCO LIMITED

Correspondence address
Duo Level 6, 280 Bishopsgate, London, United Kingdom, EC2M 4RB
Role ACTIVE
director
Date of birth
January 1976
Appointed on
13 March 2024
Resigned on
13 March 2024
Nationality
British
Occupation
Chief Executive Officer

PROJECT RIBBLE MIDCO LIMITED

Correspondence address
Duo Level 6, 280 Bishopsgate, London, United Kingdom, EC2M 4RB
Role ACTIVE
director
Date of birth
January 1976
Appointed on
12 March 2024
Resigned on
12 March 2024
Nationality
British
Occupation
Chief Executive Officer

PROJECT RIBBLE HOLDCO LIMITED

Correspondence address
Duo Level 6, 280 Bishopsgate, London, United Kingdom, EC2M 4RB
Role ACTIVE
director
Date of birth
January 1976
Appointed on
12 March 2024
Resigned on
12 March 2024
Nationality
British
Occupation
Chief Executive Officer

URMSTON GRAMMAR

Correspondence address
Urmston Grammar School Newton Road, Urmston, Manchester, M41 5UG
Role ACTIVE
director
Date of birth
January 1976
Appointed on
31 October 2022
Resigned on
4 October 2024
Nationality
British
Occupation
Admin Officer

IT5-FLEETMOBILE LTD

Correspondence address
Unit 16 Whitehills Business Park, Thompson Road, Blackpool, England, FY4 5PN
Role ACTIVE
director
Date of birth
January 1976
Appointed on
9 July 2021
Resigned on
12 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode FY4 5PN £485,000

IT5 HOLDINGS LTD

Correspondence address
Unit 16 Whitehills Business Park, Thompson Road, Blackpool, England, FY4 5PN
Role ACTIVE
director
Date of birth
January 1976
Appointed on
9 July 2021
Resigned on
12 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode FY4 5PN £485,000

TYREWATCH.COM LTD

Correspondence address
Unit 16 Whitehills Business Park, Thompson Road, Blackpool, England, FY4 5PN
Role ACTIVE
director
Date of birth
January 1976
Appointed on
9 July 2021
Resigned on
12 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode FY4 5PN £485,000

NRG RIVERSIDE LIMITED

Correspondence address
Oasis Business Park Parkside Place, Skelmersdale, England, WN8 9RD
Role ACTIVE
director
Date of birth
January 1976
Appointed on
5 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode WN8 9RD £2,045,000

TYRE PLUS DURHAM LTD

Correspondence address
Oasis Business Park Parkside Place, Skelmersdale, England, WN8 9RD
Role ACTIVE
director
Date of birth
January 1976
Appointed on
5 July 2021
Resigned on
12 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode WN8 9RD £2,045,000

NRG FLEET HOLDINGS LIMITED

Correspondence address
Oasis Business Park Parkside Place, Skelmersdale, England, WN8 9RD
Role ACTIVE
director
Date of birth
January 1976
Appointed on
5 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode WN8 9RD £2,045,000

DIRECT TYRE SALES LIMITED

Correspondence address
Oasis Business Park Parkside Place, Skelmersdale, England, WN8 9RD
Role ACTIVE
director
Date of birth
January 1976
Appointed on
5 July 2021
Resigned on
12 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode WN8 9RD £2,045,000

DIRECT TYRE MANAGEMENT LIMITED

Correspondence address
Oasis Business Park Parkside Place, Skelmersdale, England, WN8 9RD
Role ACTIVE
director
Date of birth
January 1976
Appointed on
5 July 2021
Resigned on
12 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode WN8 9RD £2,045,000

NRG RIVERSIDE PROPERTIES LIMITED

Correspondence address
Oasis Business Park Parkside Place, Skelmersdale, England, WN8 9RD
Role ACTIVE
director
Date of birth
January 1976
Appointed on
5 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode WN8 9RD £2,045,000

RIVERSIDE TRUCK RENTAL LIMITED

Correspondence address
Oasis Business Park Parkside Place, Skelmersdale, England, WN8 9RD
Role ACTIVE
director
Date of birth
January 1976
Appointed on
5 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode WN8 9RD £2,045,000

ALEX INGLIS LIMITED

Correspondence address
Oasis Business Park Parkside Place, Skelmersdale, England, WN8 9RD
Role ACTIVE
director
Date of birth
January 1976
Appointed on
5 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode WN8 9RD £2,045,000

NRG FLEET SERVICES LIMITED

Correspondence address
Oasis Business Park Parkside Place, Skelmersdale, England, WN8 9RD
Role ACTIVE
director
Date of birth
January 1976
Appointed on
5 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode WN8 9RD £2,045,000

TYREFORCE NW LIMITED

Correspondence address
Oasis Business Park Parkside Place, Skelmersdale, England, WN8 9RD
Role ACTIVE
director
Date of birth
January 1976
Appointed on
5 July 2021
Resigned on
12 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode WN8 9RD £2,045,000

CEFNI TYRES LIMITED

Correspondence address
Oasis Business Park Parkside Place, Skelmersdale, England, WN8 9RD
Role ACTIVE
director
Date of birth
January 1976
Appointed on
5 July 2021
Resigned on
12 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode WN8 9RD £2,045,000

NOBLET MUNICIPAL SERVICES LIMITED

Correspondence address
Oasis Business Park Parkside Place, Skelmersdale, England, WN8 9RD
Role ACTIVE
director
Date of birth
January 1976
Appointed on
5 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode WN8 9RD £2,045,000

DTM HOLDINGS LIMITED

Correspondence address
Oasis Business Park Parkside Place, Skelmersdale, England, WN8 9RD
Role ACTIVE
director
Date of birth
January 1976
Appointed on
5 July 2021
Resigned on
12 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode WN8 9RD £2,045,000

PROJECT LAFITE BIDCO LIMITED

Correspondence address
Unit 16 Whitehills Business Park Thompson Road, Blackpool, England, FY4 5PN
Role ACTIVE
director
Date of birth
January 1976
Appointed on
5 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode FY4 5PN £485,000

PROJECT LAFITE TOPCO LIMITED

Correspondence address
Unit 16 Whitehills Business Park Thompson Road, Blackpool, England, FY4 5PN
Role ACTIVE
director
Date of birth
January 1976
Appointed on
5 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode FY4 5PN £485,000

PROJECT ALPHA TOPCO LIMITED

Correspondence address
C/O Dpc Stone House, 55 Stone Road Business Park, Stoke-On-Trent, Staffordshire, England, ST4 6SR
Role ACTIVE
director
Date of birth
January 1976
Appointed on
4 March 2020
Resigned on
2 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode ST4 6SR £35,000

PROJECT ALPHA BIDCO LIMITED

Correspondence address
C/O Dpc Stone House, 55 Stone Road Business Park, Stoke-On-Trent, Staffordshire, England, ST4 6SR
Role ACTIVE
director
Date of birth
January 1976
Appointed on
4 March 2020
Resigned on
2 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode ST4 6SR £35,000

LIVE ATOM LIMITED

Correspondence address
26 Hulme Street, Manchester, M1 5BW
Role ACTIVE
director
Date of birth
January 1976
Appointed on
4 March 2020
Resigned on
2 July 2021
Nationality
British
Occupation
Director

MARTINEZ INVESTMENTS LIMITED

Correspondence address
C/O Dpc Accountants Stone House, 55 Stone Road Business Park, Stoke On Trent, Staffordshire, England, ST4 6SR
Role ACTIVE
director
Date of birth
January 1976
Appointed on
4 March 2020
Resigned on
2 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode ST4 6SR £35,000

THE BRITISH ACADEMY OF NEW MUSIC LIMITED

Correspondence address
26 Hulme Street, Manchester, M1 5BW
Role ACTIVE
director
Date of birth
January 1976
Appointed on
4 March 2020
Resigned on
2 July 2021
Nationality
British
Occupation
Director

PROJECT ALPHA MIDCO LIMITED

Correspondence address
C/O Dpc Stone House, 55 Stone Road Business Park, Stoke-On-Trent, Staffordshire, England, ST4 6SR
Role ACTIVE
director
Date of birth
January 1976
Appointed on
4 March 2020
Resigned on
2 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode ST4 6SR £35,000

COACHING CONNEXIONS LTD

Correspondence address
26 Hulme Street, Manchester, England, M1 5BW
Role ACTIVE
director
Date of birth
January 1976
Appointed on
20 December 2017
Resigned on
2 July 2021
Nationality
British
Occupation
Director

ACCESS FURTHER EDUCATION LIMITED

Correspondence address
Heath Mill Studios 68 Heath Mill Lane, Digbeth, Birmingham, West Midlands, United Kingdom, B9 4AR
Role ACTIVE
director
Date of birth
January 1976
Appointed on
29 June 2016
Resigned on
2 July 2021
Nationality
British
Occupation
Director

ARMSTRONG WORKS LIMITED

Correspondence address
26 Hulme Street, Manchester, M1 5BW
Role ACTIVE
director
Date of birth
January 1976
Appointed on
29 June 2016
Resigned on
2 July 2021
Nationality
British
Occupation
Director