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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Darren James

    Related profiles found in government register
  • Mr Darren James
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Mr Darren James
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Po Box 4385, 09710806 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • 22, Wenlockroad, London, N1 7GU, England

      IIF 3
  • Darren James
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 9, Pickersgill Court, Quay West, Sunderland, SR5 2AQ, England

      IIF 4
  • Mr Darren James
    Irish born in March 1982

    Resident in Ireland

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX

      IIF 5
  • Simpson, Darren James
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 4 Tabernacle Street, London, EC2A 4LU, England

      IIF 6
    • 4th Floor, 4 Tabernacle Street, London, EC2A 4LU, United Kingdom

      IIF 7
  • Mr Darren James Simpson
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 4 Tabernacle Street, London, EC2A 4LU, England

      IIF 8
    • 4th Floor, 4 Tabernacle Street, London, EC2A 4LU, United Kingdom

      IIF 9
  • Mr Darren Stephen James
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX

      IIF 10
  • Darren James
    Irish born in March 1982

    Resident in Ireland

    Registered addresses and corresponding companies
    • 12447015 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
  • Mr James Simpson
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 43, Blackbrook Drive, Chinley, Derbyshire, SK23 6BF, England

      IIF 12
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Simpson, James
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Simpson, James
    British software engineer born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 43, Blackbrook Drive, Chinley, SK23 6BF, United Kingdom

      IIF 15
  • James, Darren
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 09710806 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
  • James, Darren
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 37, Side, Quayside, Newcastle Upon Tyne, NE1 3JE, England

      IIF 17 IIF 18
  • James, Darren
    British property consultant born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 9, Pickersgill Court, Quay West, Sunderland, SR5 2AQ, England

      IIF 19
  • James, Darren Stephen
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 22, Wenlockroad, London, N1 7GU, England

      IIF 20
  • James, Darren Stephen
    British property consultant born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
    • 22, Wenlock Road, London, N1 7GU, England

      IIF 22
  • Mr Darren James
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Pickersgill Court, Quay West, Sunderland, SR5 2AQ, England

      IIF 23
    • 9, Pickersgill Court, Sunderland, SR5 2AQ, United Kingdom

      IIF 24
  • Darren James
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clervaux Exchange, Clervaux Terrace, Jarrow, NE32 5UP, United Kingdom

      IIF 25
    • Kemp House, 152-160 City Road, City Road, London, EC1V 2NX, England

      IIF 26
    • Kemp House, 152-160 City Road, London, EC1V 2NX

      IIF 27
  • Simpson, Darren James
    born in March 1982

    Resident in England

    Registered addresses and corresponding companies
  • Darren Jones
    British born in March 1982

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 30 IIF 31
  • James, Darren
    Irish born in March 1982

    Resident in Ireland

    Registered addresses and corresponding companies
    • 12447015 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • Kemp House, 152-160 City Road, London, EC1V 2NX

      IIF 33
  • James, Darren
    Irish director born in March 1982

    Resident in Ireland

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX

      IIF 34
  • Mr Darren Stephen James
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
  • Darren Stephen James
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX

      IIF 36
  • James, Darren
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Side, Quayside, Newcastle Upon Tyne, Tyne And Wear, NE1 3JE

      IIF 37 IIF 38
  • James, Darren
    British self employed born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Market Walk, Jarrow, Tyne And Wear, NE32 3PU, United Kingdom

      IIF 39
  • James, Darren Stephen
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clervaux Exchange, Clervaux Terrace, Jarrow, NE32 5UP, England

      IIF 40
    • Clervaux Exchange, Clervaux Terrace, Jarrow, NE32 5UP, United Kingdom

      IIF 41
    • St Bede's One, The Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne And Wear, NE32 5UP, England

      IIF 42 IIF 43
    • Kemp House, 152-160 City Road, London, EC1V 2NX

      IIF 44
  • James, Darren Stephen
    British business owner born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX

      IIF 45
  • James, Darren Stephen
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX

      IIF 46
  • Jones, Darren
    British born in March 1982

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 47 IIF 48
  • James, Darren

    Registered addresses and corresponding companies
    • Clervaux Exchange, Clervaux Terrace, Jarrow, NE32 5UP, England

      IIF 49
    • St Bede's One, The Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne And Wear, NE32 5UP, England

      IIF 50
    • 22, Wenlockroad, London, N1 7GU, England

      IIF 51
    • 37, Side, Quayside, Newcastle Upon Tyne, Tyne And Wear, NE1 3JE

      IIF 52 IIF 53
  • Jones, Darren

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 54 IIF 55
child relation
Offspring entities and appointments 25
  • 1
    AMAZING PYRAMID LIMITED
    09401712
    4th Floor 4 Tabernacle Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2015-01-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 2
    BEAMISH BURN LEISURE AND HOSPITALITY LIMITED
    - now 12446887
    DARTON INVESTMENTS 1 LTD
    - 2021-01-06 12446887 12447061... (more)
    Kemp House, 152-160 City Road, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2020-02-06 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2020-02-06 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BEAMISH BURN LEISURE LTD
    - now 09714120
    DARTON INVESTMENTS 6 LTD
    - 2021-01-07 09714120 12447061... (more)
    A1 SECURITY LTD
    - 2020-12-10 09714120 13896102... (more)
    Kemp House, 152-160 City Road, London
    Dissolved Corporate (3 parents)
    Officer
    2020-12-09 ~ dissolved
    IIF 46 - Director → ME
    2015-08-19 ~ 2019-04-26
    IIF 19 - Director → ME
    2015-08-03 ~ 2015-08-04
    IIF 21 - Director → ME
    Person with significant control
    2020-12-10 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BRAWLER CLOTHING LTD
    - now 12446960
    DARTON INVESTMENTS 2 LTD
    - 2020-09-03 12446960 12447061... (more)
    Clervaux Exchange, Clervaux Terrace, Jarrow, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-02-06 ~ 2021-10-13
    IIF 41 - Director → ME
    Person with significant control
    2020-02-06 ~ 2021-10-13
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 5
    DARTON INVESTMENTS LTD
    11925399 12446960... (more)
    Clervaux Exchange, Clervaux Terrace, Jarrow, England
    Active Corporate (3 parents, 19 offsprings)
    Officer
    2019-04-04 ~ 2021-10-14
    IIF 40 - Director → ME
    2019-04-04 ~ 2021-10-01
    IIF 49 - Secretary → ME
    Person with significant control
    2019-04-04 ~ 2020-01-30
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    DENARIUS SOLUTIONS LTD
    08042982
    37 Side, Quayside, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-24 ~ dissolved
    IIF 17 - Director → ME
  • 7
    DO SECURE LIMITED
    15222643
    128 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-10-19 ~ dissolved
    IIF 48 - Director → ME
    2023-10-19 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    2023-10-19 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    ELEMENTAL FIREWORKS LTD
    07740533
    20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-08-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-08-15 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 9
    HAMILTON CAPITAL GROUP LTD
    09710806
    4385, 09710806 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 7 offsprings)
    Officer
    2015-07-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-29
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    HAMILTON CAPITAL PROPERTY VENTURES LTD
    - now 12447104
    DARTON INVESTMENTS 5 LTD
    - 2020-12-19 12447104 12447061... (more)
    Kemp House, 152-160 City Road, London
    Active Corporate (3 parents)
    Officer
    2020-02-06 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2020-02-06 ~ 2022-02-21
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 11
    HAMILTON FACILITIES MANAGEMENT SERVICES LTD
    - now 08196389
    TROJAN EYE LTD
    - 2020-03-04 08196389
    TROJAN PARKING SOLUTIONS LTD
    - 2019-10-29 08196389
    TROJAN SECURITIES LTD
    - 2019-02-27 08196389
    TROJAN TECHNOLOGY SOLUTIONS LTD
    - 2017-06-02 08196389
    COMMERCIAL CONSULTANTS UK INC LTD
    - 2016-01-07 08196389 10211802
    St Bede's One The Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne And Wear, England
    Active Corporate (6 parents)
    Officer
    2015-12-14 ~ 2021-10-01
    IIF 43 - Director → ME
    2015-12-14 ~ 2021-10-01
    IIF 50 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-12-01
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    HAMILTON JAMES ESTATES LTD
    - now 10798437
    HAMILTON JAMES MCMENAMIN & CO LTD
    - 2021-09-07 10798437
    TROJAN LEGAL SERVICES LTD
    - 2020-12-10 10798437
    RETON TRADING LTD
    - 2019-07-19 10798437
    Kemp House, 152-160 City Road, London
    Dissolved Corporate (5 parents)
    Officer
    2019-07-19 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2019-07-19 ~ 2019-12-01
    IIF 35 - Has significant influence or control OE
    2020-12-10 ~ 2022-02-13
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 13
    HAMILTON JAMES HOLDING LTD
    - now 12447061
    HAMILTON JAMES CONSTRUCTION SERVICES LTD
    - 2021-10-20 12447061
    DARTON INVESTMENTS 4 LTD
    - 2021-01-07 12447061 12446960... (more)
    4385, 12447061 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2020-02-06 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2020-02-06 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 14
    HAMILTON JAMES MANAGEMENT LTD
    - now 12447015
    DARTON INVESTMENTS 3 LTD
    - 2021-01-07 12447015 12447061... (more)
    4385, 12447015 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2020-02-06 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2020-02-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    INCUBUS 1 LIMITED
    - now 07249605
    SELL BY AUCTION (U.K.) LIMITED
    - 2011-08-01 07249605
    37 Side, Quayside, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    2010-05-11 ~ dissolved
    IIF 37 - Director → ME
    2010-05-11 ~ 2011-07-21
    IIF 52 - Secretary → ME
  • 16
    JAMES VENTURE GRP (UK) LTD
    08042705
    54 Mountbatten Avenue, Hebburn, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    2012-04-24 ~ dissolved
    IIF 18 - Director → ME
  • 17
    NE PROPERTY ACQUISITIONS LIMITED
    - now 07364888
    RED SQUARE GRP LIMITED
    - 2011-08-04 07364888
    37 Side, Quayside, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    2010-09-03 ~ dissolved
    IIF 38 - Director → ME
    2010-09-03 ~ dissolved
    IIF 53 - Secretary → ME
  • 18
    NORTHERN PARKING SERVICES (NORTH EAST) LTD
    08884294
    22 Wenlockroad, London, England
    Liquidation Corporate (4 parents)
    Officer
    2014-02-10 ~ 2020-12-15
    IIF 22 - Director → ME
    2020-12-16 ~ 2021-10-01
    IIF 20 - Director → ME
    2015-07-21 ~ 2020-12-15
    IIF 51 - Secretary → ME
    Person with significant control
    2020-02-11 ~ 2022-02-04
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    PYROTECH LTD
    - now 06676408
    MENTALIST LTD
    - 2012-08-28 06676408
    43 Blackbrook Drive, Chinley, England
    Dissolved Corporate (1 parent)
    Officer
    2008-08-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-08-19 ~ dissolved
    IIF 12 - Has significant influence or control OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 20
    RED SQUARE RESIDENTIAL INVESTMENTS LTD
    06740119
    Tenon Recovery, Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    2008-11-03 ~ dissolved
    IIF 39 - Director → ME
  • 21
    SERENITY H2O LTD
    12198527
    St Bede's One The Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne And Wear, England
    Active Corporate (4 parents)
    Officer
    2019-09-10 ~ 2021-10-13
    IIF 42 - Director → ME
    Person with significant control
    2019-09-10 ~ 2019-12-20
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    SURECODE SOFTWARE UK LIMITED
    16974640
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-20 ~ now
    IIF 47 - Director → ME
    2026-01-20 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    2026-01-20 ~ 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
  • 23
    TERRIBLE TWO LIMITED
    15605501
    4th Floor 4 Tabernacle Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-03-30 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 24
    TIME MACHINE CAPITAL SQUARED INTERNATIONAL LLP
    OC441527 OC439861... (more)
    Uncommon, Offices 3.01 And 3.02 1 Long Lane, London, Greater London, England
    Dissolved Corporate (40 parents)
    Officer
    2024-04-17 ~ dissolved
    IIF 28 - LLP Member → ME
  • 25
    TIME MACHINE CAPITAL SQUARED LLP
    - now OC439861 16006008... (more)
    FAIT-CAPITAL LLP - 2021-11-15
    Uncommon, Offices 3.01 And 3.02 1 Long Lane, London, England
    Active Corporate (42 parents, 12 offsprings)
    Officer
    2024-04-17 ~ now
    IIF 29 - LLP Member → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.