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 Harding

    Related profiles found in government register
  • Mr Darren Harding
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, North Lane, Canterbury, Kent, CT2 7PG, England

      IIF 1 IIF 2
    • icon of address Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 3
    • icon of address 167-169 Great Portland Street, Fifth Floor, Great Portland Street, London, W1W 5PF, England

      IIF 4
    • icon of address Office 17, Innovation House, Innovation Way, Sandwich, CT13 9FF, England

      IIF 5 IIF 6
  • Mr Darren Harding
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thorncroft Manor, Thorncroft Drive, Leatherhead, Surrey, KT22 8JB, United Kingdom

      IIF 7
    • icon of address Office 17, Innovation House, Innovation Way, Discovery Park, Sandwich, CT13 9FF, England

      IIF 8
    • icon of address Office 17, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, England

      IIF 9 IIF 10 IIF 11
    • icon of address 35, Joy Lane, Whitstable, CT5 4LT, England

      IIF 13
  • Harding, Darren
    British accountant born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, North Lane, Canterbury, Kent, CT2 7PG, England

      IIF 14
  • Harding, Darren
    British business consultant born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 15
  • Harding, Darren
    British businessman born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 17, Innovation House, Innovation Way, Sandwich, CT13 9FF, England

      IIF 16 IIF 17
  • Harding, Darren
    British company director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169 Great Portland Street, Fifth Floor, Great Portland Street, London, W1W 5PF, England

      IIF 18
  • Harding, Darren
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blinkbox Business Complex, Western Road, Deal, Kent, CT14 6PJ, England

      IIF 19
  • Darren Harding
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, North Lane, Canterbury, Kent, CT2 7PG, England

      IIF 20
  • Harding, Darren
    British accounatant born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 17, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, England

      IIF 21
  • Harding, Darren
    British accountant born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, North Lane, Canterbury, Kent, CT2 7PG, England

      IIF 22
    • icon of address Office 17, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, England

      IIF 23 IIF 24
  • Harding, Darren
    British businessman born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thorncroft Manor, Thorncroft Drive, Leatherhead, Surrey, KT22 8JB, United Kingdom

      IIF 25
  • Harding, Darren
    British company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, England

      IIF 26
    • icon of address 35, Joy Lane, Whitstable, CT5 4LT, England

      IIF 27
  • Harding, Darren
    British management accountant born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, North Lane, Canterbury, Kent, CT2 7PG, England

      IIF 28
    • icon of address 17, North Lane, Canterbury, Kent, CT2 7PG, United Kingdom

      IIF 29
    • icon of address 17 North Lane, North Lane, Canterbury, CT2 7PG, England

      IIF 30 IIF 31
    • icon of address Office 17, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, England

      IIF 32 IIF 33
child relation
Offspring entities and appointments
Active 13
  • 1
    UMBRELLA PAYROLL COMPANY LIMITED - 2020-04-21
    icon of address Office 17 Innovation Way, Discovery Park, Sandwich, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -165,314 GBP2024-06-30
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-04-16 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Office 17, Innovation House Innovation Way, Discovery Park, Sandwich, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 3
    TIDYROOM LTD - 2024-09-05
    icon of address 167-169 Great Portland Street Fifth Floor, Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    icon of address Office 17 Innovation Way, Discovery Park, Sandwich, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -147,100 GBP2024-07-30
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Office 17 Innovation Way, Discovery Park, Sandwich, Kent, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -150,706 GBP2024-04-30
    Officer
    icon of calendar 2021-02-12 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 20 North Lane, Canterbury, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    116,088 GBP2023-12-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    FILESET LIMITED - 2016-03-15
    icon of address 35 Joy Lane, Whitstable, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Office 17 Innovation Way, Discovery Park, Sandwich, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,011 GBP2024-04-30
    Officer
    icon of calendar 2022-04-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 9
    CONTRACTOR CONSULTING LIMITED - 2019-11-13
    icon of address Office 17 Innovation Way, Discovery Park, Sandwich, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    87,428 GBP2024-05-31
    Officer
    icon of calendar 2020-10-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Office 17, Innovation House Innovation Way, Discovery Park, Sandwich, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Office 17 Innovation Way, Discovery Park, Sandwich, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -51,404 GBP2024-03-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 48 West George Street, 2nd Floor, Clyde Offices, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Blinkbox Business Complex, Western Road, Deal, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -57,321 GBP2024-06-30
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 19 - Director → ME
Ceased 6
  • 1
    icon of address Rosebay House, Rosebay Avenue, Billericay, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,231 GBP2024-05-31
    Officer
    icon of calendar 2025-05-01 ~ 2025-07-07
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ 2025-07-07
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 17 North Lane, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2019-07-01 ~ 2020-07-24
    IIF 29 - Director → ME
  • 3
    icon of address 17 North Lane, Canterbury, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -62,340 GBP2019-04-30
    Officer
    icon of calendar 2019-07-01 ~ 2020-07-24
    IIF 28 - Director → ME
  • 4
    icon of address 17 North Lane North Lane, Canterbury, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    99,077 GBP2018-11-30
    Officer
    icon of calendar 2019-07-01 ~ 2020-07-24
    IIF 31 - Director → ME
  • 5
    icon of address 20 North Lane, Canterbury, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    116,088 GBP2023-12-31
    Officer
    icon of calendar 2022-12-24 ~ 2024-06-18
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ 2024-06-18
    IIF 1 - Right to appoint or remove directors OE
  • 6
    CONTRACTOR CONSULTING LIMITED - 2019-11-13
    icon of address Office 17 Innovation Way, Discovery Park, Sandwich, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    87,428 GBP2024-05-31
    Officer
    icon of calendar 2019-07-01 ~ 2019-11-13
    IIF 30 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.