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

Kell, Darren Stephen

    Related profiles found in government register
  • Kell, Darren Stephen
    British business development director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashwick House, Tranwell Woods, Morpeth, Northumberland, NE61 6BH

      IIF 1 IIF 2
    • icon of address Vigo Centre, Birtley Road, Washington, Tyne And Wear, NE38 9DA, England

      IIF 3
  • Kell, Darren Stephen
    British ceo born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Watson Burton Llp, 1 St James' Gate, Newcastle Upon Tyne, NE99 1YQ, England

      IIF 4
  • Kell, Darren Stephen
    British chairman born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashwick House, Gubeon Wood, Tranwell Woods, Morpeth, NE61 6BH, United Kingdom

      IIF 5 IIF 6
    • icon of address 14, Blandford Square, Newcastle Upon Tyne, Tyne And Wear, NE1 4HZ, United Kingdom

      IIF 7
    • icon of address C/o Ascent Digital Media Group Ltd, 36, Lime Street, Newcastle Upon Tyne, Tyne & Wear, NE1 2PQ, United Kingdom

      IIF 8
    • icon of address The Grainger Suite, Dobson House, Regent Centre, Newcastle Upon Tyne, Tyne And Wear, NE3 3PF, United Kingdom

      IIF 9
    • icon of address Watson Burton Llp, 1 St James' Gate, Newcastle Upon Tyne, NE99 1YQ, United Kingdom

      IIF 10
    • icon of address Watson Burton Llp, 1 St James Gate, Newcastle Upon Tyne, Tyne And Wear, NE99 1YQ, United Kingdom

      IIF 11
  • Kell, Darren Stephen
    British chief executive born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashwick House, Tranwell Woods, Morpeth, Northumberland, NE61 6BH

      IIF 12
  • Kell, Darren Stephen
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashwick House, Tranwell Woods, Morpeth, Northumberland, NE61 6BH

      IIF 13
    • icon of address Vigo Centre, Birtley Road, Washington, Tyne & Wear, NE38 9DA

      IIF 14
  • Mr Darren Stephen Kell
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashwick House, Gubeon Wood, Morpeth, NE61 6BH, United Kingdom

      IIF 15
    • icon of address 14, Blandford Square, Newcastle Upon Tyne, Tyne And Wear, NE1 4HZ, United Kingdom

      IIF 16
    • icon of address C/o Ascent Digital Media Group Ltd, 36, Lime Street, Newcastle Upon Tyne, Tyne & Wear, NE1 2PQ, United Kingdom

      IIF 17
    • icon of address C/o Watson Burton Llp, 1 St James' Gate, Newcastle Upon Tyne, NE99 1YQ, England

      IIF 18
    • icon of address Suite 5, 2nd Floor, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 3LS

      IIF 19
    • icon of address The Grainger Suite, Dobson House, Regent Centre, Newcastle Upon Tyne, Tyne And Wear, NE3 3PF, United Kingdom

      IIF 20
    • icon of address Watson Burton Llp, 1 St James' Gate, Newcastle Upon Tyne, NE99 1YQ, United Kingdom

      IIF 21
    • icon of address Watson Burton Llp, 1 St James Gate, Newcastle Upon Tyne, Tyne And Wear, NE99 1YQ, United Kingdom

      IIF 22
    • icon of address 67, High View, Wallsend, Tyne And Wear, NE28 8SS, England

      IIF 23
  • Kell, Darren Stephen

    Registered addresses and corresponding companies
    • icon of address Ashwick House, Gubeon Wood, Tranwell Woods, Morpeth, NE61 6BH, United Kingdom

      IIF 24
    • icon of address Watson Burton Llp, 1 St James' Gate, Newcastle Upon Tyne, NE99 1YQ, United Kingdom

      IIF 25
  • Kell, Darren

    Registered addresses and corresponding companies
    • icon of address C/o Ascent Digital Media Group Ltd, 36, Lime Street, Newcastle Upon Tyne, Tyne & Wear, NE1 2PQ, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address C/o Ascent Digital Media Group Ltd Cluny Annexe, 36 Lime Street, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-03 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 5, 2nd Floor, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -74,703 GBP2020-08-31
    Person with significant control
    icon of calendar 2016-07-11 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Watson Burton Llp, 1 St James' Gate, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-03 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2017-08-03 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address C/o Ascent Digital Media Group Ltd Cluny Annexe, Lime Street, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2017-01-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 14 Blandford Square, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    193,998 GBP2024-12-31
    Officer
    icon of calendar 2017-02-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    3D IMAGE BOX LIMITED - 2005-06-21
    SEV GROUP LIMITED - 2005-06-14
    SMITH'S ELECTRIC VEHICLES LIMITED - 1997-05-01
    icon of address Vigo Centre, Birtley Road, Washington, Tyne & Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-11 ~ dissolved
    IIF 2 - Director → ME
  • 7
    icon of address Vigo Centre, Birtley Road, Washington, Tyne And Wear, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-25 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address C/o Ascent Digital Media Group Ltd 36, Lime Street, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2017-05-10 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 9
    TANFIELD ENGINEERING SYSTEMS LIMITED - 2014-05-23
    TANFIELD HOLDINGS LIMITED - 2005-12-07
    TANFIELD GROUP LIMITED - 2003-12-02
    SANDCO 635 LIMITED - 1999-11-25
    icon of address Rmt, Gosforth Park Avenue, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-08-08 ~ dissolved
    IIF 12 - Director → ME
  • 10
    icon of address 67 High View, Wallsend, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,661 GBP2017-06-20
    Person with significant control
    icon of calendar 2017-11-24 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address The Grainger Suite Dobson House, Regent Centre, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    44,467 GBP2020-12-31
    Officer
    icon of calendar 2018-02-13 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ dissolved
    IIF 20 - Has significant influence or control as a member of a firmOE
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
Ceased 5
  • 1
    icon of address Suite 5, 2nd Floor, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -74,703 GBP2020-08-31
    Officer
    icon of calendar 2016-07-11 ~ 2019-01-16
    IIF 6 - Director → ME
    icon of calendar 2016-07-11 ~ 2019-01-16
    IIF 24 - Secretary → ME
  • 2
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -20,987 GBP2024-12-31
    Officer
    icon of calendar 2018-01-30 ~ 2019-07-05
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ 2019-07-05
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    TANFIELD POWERED ACCESS LIMITED - 2013-10-07
    SANDCO 1099 LIMITED - 2008-12-22
    icon of address Vigo Centre, Birtley Road, Washington, Tyne & Wear
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-05-06 ~ 2015-02-24
    IIF 14 - Director → ME
  • 4
    COMELEON PLC - 2004-01-06
    SANDCO 681 LIMITED - 2000-11-02
    icon of address C/o Weightmans Llp, St. James Gate, Newcastle Upon Tyne, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-12-31 ~ 2013-11-05
    IIF 1 - Director → ME
  • 5
    SEV GROUP LIMITED - 2014-07-16
    3D IMAGE BOX LIMITED - 2005-06-14
    SANDCO 760 LIMITED - 2002-09-04
    icon of address Spaceworks, Benton Park Road, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-12 ~ 2017-07-01
    IIF 13 - 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.