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 Johnathan Fenton

    Related profiles found in government register
  • Mr Darren Johnathan Fenton
    British born in July 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • The Innovation Centre, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 1
    • 117, Ballagh Road, Newcastle, BT33 0LA, Northern Ireland

      IIF 2
    • 117, Ballagh Road, Newcastle, BT33 0LA, United Kingdom

      IIF 3
    • 39, Middle Tollymore Road, Newcastle, BT33 0JJ, Northern Ireland

      IIF 4
    • 39, Middle Tollymore Road, The Briers, Newcastle, BT33 0JJ, Northern Ireland

      IIF 5 IIF 6 IIF 7
    • 54, Main Street, Newcastle, BT33 0AE, Northern Ireland

      IIF 10
    • 54, Main Street, Newcastle, BT33 0AE, United Kingdom

      IIF 11 IIF 12
    • The Belfry, 54a Main Street, Newcastle, Co Down, BT33 0AE

      IIF 13
    • Unit 18 63a, Castlewellan Road, Newcastle, BT33 0JX, Northern Ireland

      IIF 14
    • Seaton View House, Double Row, Seaton Delaval, Northumberland, NE25 0PP, United Kingdom

      IIF 15
    • Laidlers, Double Row, Seaton Delaval, Whitley Bay, Tyne And Wear, NE25 0PP, United Kingdom

      IIF 16
    • Seaton House, Double Row, Seaton Delaval, Whitley Bay, Tyne And Wear, NE25 0PP, United Kingdom

      IIF 17
  • Mr Darren Jonathan Fenton
    British born in July 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 39, Middle Tollymore Road, Newcastle, BT33 0JJ, Northern Ireland

      IIF 18
  • Mr Darren Fenton
    British born in July 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 117, Ballagh Road, Newcastle, BT33 0LA, Northern Ireland

      IIF 19
  • Darren Fenton
    British born in July 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 33, Central Promenade, Newcastle, County Down, BT33 0AA, United Kingdom

      IIF 20
  • Fenton, Darren Johnathan
    British born in July 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 117, Ballagh Road, Newcastle, BT33 0LA, Northern Ireland

      IIF 21 IIF 22
    • 39, Middle Tollymore Road, The Briers, Newcastle, BT33 0JJ, Northern Ireland

      IIF 23 IIF 24
    • 54, Main Street, Newcastle, BT33 0AE, United Kingdom

      IIF 25
    • Unit 18 63a, Castlewellan Road, Newcastle, BT33 0JX, Northern Ireland

      IIF 26
    • Seaton View House, Double Row, Seaton Delaval, Northumberland, NE25 0PP, United Kingdom

      IIF 27
    • Laidlers, Double Row, Seaton Delaval, Whitley Bay, Tyne And Wear, NE25 0PP, United Kingdom

      IIF 28
  • Fenton, Darren Johnathan
    British company director born in July 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 54, Main Street, Newcastle, BT33 0AE, United Kingdom

      IIF 29
  • Fenton, Darren Johnathan
    British director born in July 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 117, Ballagh Road, Newcastle, BT33 0LA, Northern Ireland

      IIF 30
    • 117, Ballagh Road, Newcastle, BT33 0LA, United Kingdom

      IIF 31
    • 117, Ballagh Road, Newcastle, Co. Down, BT33 0LA, United Kingdom

      IIF 32
    • 21f, Dundrum Road, Newcastle, Co. Down, BT33 0BG, Northern Ireland

      IIF 33
    • 33, Central Promenade, Newcastle, County Down, BT33 0AA, United Kingdom

      IIF 34
  • Fenton, Darren Johnathan
    British engineer born in July 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • The Innovation Centre, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 35
    • 39, Middle Tollymore Road, The Briers, Newcastle, BT33 0JJ, Northern Ireland

      IIF 36 IIF 37 IIF 38
    • 54, Main Street, Newcastle, BT33 0AE, Northern Ireland

      IIF 39
    • 54, Main Street, Newcastle, BT33 0AE, United Kingdom

      IIF 40
    • The Belfry, 54a Main Street, Newcastle, Down, BT33 0AE, Northern Ireland

      IIF 41
    • Seaton House, Double Row, Seaton Delaval, Whitley Bay, Tyne And Wear, NE25 0PP, United Kingdom

      IIF 42
  • Fenton, Darren Jonathan
    British born in July 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Fenton, Darren Jonathan
    British company director born in July 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 39, Middle Tollymore Road, Newcastle, BT33 0JJ, Northern Ireland

      IIF 46
  • Fenton, Darren Jonathan
    British director born in July 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 117 Ballagh Road, Newcastle, BT33 0LA, Northern Ireland

      IIF 47
  • Fenton, Darren
    British director born in July 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 27, Kilhorne Court, Annalong, Newry, Co. Down, BT34 4TF, Northern Ireland

      IIF 48
  • Fenton, Darren
    British technical director born in July 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 27, Kilhorne Court, Annalong, Newry, Co. Down, BT34 4TF, Northern Ireland

      IIF 49
  • Fenton, Darren Jonathan
    Northern Irish director born in July 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 54a, Main Street, Newcastle, BT33 0AE, Northern Ireland

      IIF 50
  • Fenton, Darren Jonathan
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21f, Dundrum Road, Dundrum Road, Newcastle, County Down, BT33 0BG, United Kingdom

      IIF 51
  • Fenton, Darren Jonathan
    British engineer born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Gorsehill Road, Moneyreagh, Belfast, N. Ireland, BT23 6XE, United Kingdom

      IIF 52
    • 4, Gorsehill Road, Moneyrea, Newtownards, BT23 6XE, United Kingdom

      IIF 53
  • Fenton, Darren Jonathan

    Registered addresses and corresponding companies
    • 117, Ballagh Road, Newcastle, BT33 0LA, Northern Ireland

      IIF 54
child relation
Offspring entities and appointments 32
  • 1
    37 DEGREE SOLUTIONS LTD
    - now 12839985
    POD INVEST LTD
    - 2021-03-22 12839985
    Laidlers Double Row, Seaton Delaval, Whitley Bay, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -15,938 GBP2024-08-31
    Officer
    2020-08-26 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2020-08-26 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ADD CONSTRUCTION SOLUTIONS LTD
    NI664159
    54 Main Street, Newcastle, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2019-09-05 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2019-09-05 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 3
    ADD DESIGN SOLUTIONS LTD
    NI664158
    39 Middle Tollymore Road, The Briers, Newcastle, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2019-09-04 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2019-09-04 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 4
    BIT FARM MINING LTD
    NI694804
    39 Middle Tollymore Road, The Briers, Newcastle, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2023-02-23 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2023-02-23 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 5
    BLACK BOX BAKERY LTD
    NI736775
    Unit 18 63a Castlewellan Road, Newcastle, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2026-01-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2026-01-09 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BLUE APRICOT DIGITAL LIMITED
    07843061
    8/8a Brinwell Business, Centre, Brinwell Road, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -346 GBP2015-11-30
    Officer
    2011-11-10 ~ dissolved
    IIF 49 - Director → ME
  • 7
    BLUE APRICOT INNOVATIONS LTD
    NI654970
    54 Main Street, Newcastle, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2018-08-13 ~ 2023-03-03
    IIF 25 - Director → ME
    Person with significant control
    2018-08-13 ~ 2023-03-03
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    BLUE APRICOT TECHNOLOGY LIMITED
    NI602825
    21f Dundrum Road, Newcastle, Co. Down
    Dissolved Corporate (3 parents)
    Officer
    2010-05-11 ~ dissolved
    IIF 48 - Director → ME
  • 9
    BLUE CLARITY ARCHITECTURE LIMITED
    NI637798
    The Belfry, 54a Main Street, Newcastle, Down, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    2016-04-14 ~ dissolved
    IIF 41 - Director → ME
  • 10
    BLUE CLARITY CONSULTANTS LIMITED
    NI617525
    Hugh Morgan, 21f Dundrum Road, Newcastle, Down, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    2013-03-25 ~ dissolved
    IIF 53 - Director → ME
  • 11
    BLUE CLARITY DESIGN SERVICES LTD
    NI621719
    Building 8 Unit 6, Carryduff Business Park, Comber Road, Carryduff, United Kingdom
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -274,862 GBP2021-01-01 ~ 2021-05-31
    Officer
    2013-11-29 ~ 2023-02-10
    IIF 33 - Director → ME
    Person with significant control
    2016-06-14 ~ 2021-04-09
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    BOX STREET MARKET LIMITED
    NI689177
    33 Central Promenade, Newcastle, County Down, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-06-22 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2022-06-22 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    CHAINCORE LTD
    NI684671
    79 Bryansford Road, Newcastle, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    2021-12-30 ~ 2023-02-20
    IIF 50 - Director → ME
  • 14
    DM AQUACULTURE LIMITED
    08669642
    The Business Centre 1 Peniel Green Road, Llansamlet, Swansea
    Dissolved Corporate (2 parents)
    Officer
    2013-08-30 ~ dissolved
    IIF 52 - Director → ME
  • 15
    DM INNOVATIONS LTD
    NI609201 NI611561
    39 Middle Tollymore Road, Newcastle, Northern Ireland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    6,308 GBP2023-12-31
    Officer
    2011-09-27 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-09-12 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    DM SECURITY INNOVATIONS LIMITED
    NI615156
    Dm Innovations, The Innovation Centre, Queens Road, Belfast
    Dissolved Corporate (1 parent)
    Officer
    2012-10-25 ~ dissolved
    IIF 35 - Director → ME
  • 17
    DMT INNOVATIONS LTD
    NI611561 NI609201
    21f Dundrum Road, Dundrum Road, Newcastle, County Down, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-03-06 ~ dissolved
    IIF 51 - Director → ME
  • 18
    FOOD DIRECTION LTD
    13822023
    Seaton View House, Double Row, Seaton Delaval, Northumberland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    78,466 GBP2024-12-31
    Officer
    2021-12-30 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2021-12-30 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    GENESIS TECH SOLUTIONS LTD
    NI646425
    39 Middle Tollymore Road, The Briers, Newcastle, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-23
    Officer
    2017-06-15 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2017-06-15 ~ dissolved
    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% with control over the trustees of a trust OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    HIVE CAPITAL LIMITED
    16520188
    78 Forresters Road, Burbage, Hinckley, England
    Active Corporate (2 parents)
    Officer
    2025-06-16 ~ now
    IIF 45 - Director → ME
  • 21
    HIVE INTERNATIONAL LTD
    NI712563
    39 Middle Tollymore Road, Newcastle, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2024-03-27 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2024-03-27 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 22
    HIVE WORKFORCE LTD
    - now NI694130
    MEDICUS WORKFORCE LTD
    - 2023-04-17 NI694130 13844442
    33 North Street, Carrickfergus, Northern Ireland
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -90,890 GBP2024-03-31
    Officer
    2023-02-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    KONNECTED FACILITIES SERVICES LTD - now
    BLUE CLARITY FACILITIES SERVICES LTD
    - 2021-03-23 NI665670
    11a Burrenreagh Road, Castlewellan, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    77,128 GBP2024-03-31
    Officer
    2019-11-11 ~ 2021-01-01
    IIF 47 - Director → ME
  • 24
    MARIPOSA COSMETICS LTD
    13008739
    Seaton House Double Row, Seaton Delaval, Whitley Bay, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2025-02-01 ~ now
    IIF 44 - Director → ME
    2020-11-10 ~ 2024-02-18
    IIF 42 - Director → ME
    Person with significant control
    2020-11-10 ~ 2023-03-13
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 25
    PROSPECT POD LTD
    NI654941
    54 Main Street, Newcastle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-10 ~ dissolved
    IIF 40 - Director → ME
  • 26
    QUEST MEDICAL LOCUMS LTD
    09002704
    45 Rugby Road, Hinckley
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -9,647 GBP2024-04-30
    Officer
    2018-06-15 ~ 2022-06-01
    IIF 30 - Director → ME
    2019-05-20 ~ 2022-06-01
    IIF 54 - Secretary → ME
  • 27
    R F PROXIMITY LTD
    NI623123
    Dm Innovations, The Innovation Centre, Queens Road, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -16,962 GBP2019-02-28
    Officer
    2014-02-27 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-06-16 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    SALESVIEW LTD
    NI657917
    54 Main Street, Newcastle, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2018-12-20 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-12-20 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 29
    SERLEX LTD
    NI644192
    39 Middle Tollymore Road, The Briers, Newcastle, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -60,484 GBP2024-02-28
    Officer
    2017-02-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2017-02-28 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
  • 30
    TADAR GROUP LTD
    - now NI642153
    TADAR WHOLESALE LIMITED
    - 2017-07-24 NI642153
    39 Middle Tollymore Road, The Briers, Newcastle, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -118,076 GBP2024-11-30
    Officer
    2016-11-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-11-15 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
  • 31
    TENDER LACE LTD
    NI646480
    117 Ballagh Road, Newcastle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-19 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-06-19 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 3 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 32
    TRAVEL HIVE NEWCASTLE LTD
    NI692995
    39 Middle Tollymore Road, The Briers, Newcastle, Northern Ireland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    471,795 GBP2024-03-31
    Officer
    2022-12-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-12-05 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.