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

James, Darren

    Related profiles found in government register
  • James, Darren

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

      IIF 1
    • icon of address St Bede's One, The Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne And Wear, NE32 5UP, England

      IIF 2
    • icon of address 22, Wenlockroad, London, N1 7GU, England

      IIF 3
    • icon of address 37, Side, Quayside, Newcastle Upon Tyne, Tyne And Wear, NE1 3JE

      IIF 4 IIF 5
  • Jones, Darren

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

      IIF 6
  • James, Darren
    Irish business owner born in March 1982

    Resident in Ireland

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

      IIF 7
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX

      IIF 8
  • James, Darren
    Irish director born in March 1982

    Resident in Ireland

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

      IIF 9
  • James, Darren
    British company director born in March 1982

    Resident in England

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

      IIF 10 IIF 11
  • James, Darren
    British property consultant born in March 1982

    Resident in England

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

      IIF 12
    • icon of address 9, Pickersgill Court, Quay West, Sunderland, SR5 2AQ, England

      IIF 13
  • Darren James
    Irish born in March 1982

    Resident in Ireland

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

      IIF 14
  • Simpson, Darren James
    born in March 1982

    Resident in England

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

    Resident in Isle Of Man

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

      IIF 17
  • James, Darren
    British director born in March 1982

    Resident in United Kingdom

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

      IIF 18 IIF 19
  • James, Darren
    British self employed born in March 1982

    Resident in United Kingdom

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

      IIF 20
  • Mr Darren James
    Irish born in March 1982

    Resident in Ireland

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

      IIF 21
  • Simpson, James
    British company director born in March 1982

    Resident in England

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

      IIF 22
  • Simpson, James
    British software engineer born in March 1982

    Resident in England

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

      IIF 23
  • Darren James
    British born in March 1982

    Resident in England

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

      IIF 24
  • James, Darren Stephen
    British director born in March 1982

    Resident in England

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

      IIF 25
  • James, Darren Stephen
    British property consultant born in March 1982

    Resident in England

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

      IIF 26
    • icon of address 22, Wenlock Road, London, N1 7GU, England

      IIF 27
  • Mr Darren James
    British born in July 1960

    Resident in England

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

      IIF 28
  • Mr Darren James
    British born in March 1982

    Resident in England

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

      IIF 29
    • icon of address 22, Wenlockroad, London, N1 7GU, England

      IIF 30
  • Simpson, Darren James
    British director born in March 1982

    Resident in England

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

      IIF 31
    • icon of address 4th Floor, 4 Tabernacle Street, London, EC2A 4LU, United Kingdom

      IIF 32
  • Darren Jones
    British born in March 1982

    Resident in Isle Of Man

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

      IIF 33
  • Mr James Simpson
    British born in March 1982

    Resident in England

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

      IIF 34
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
  • Darren James
    British born in March 1982

    Resident in United Kingdom

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

      IIF 36
    • icon of address Kemp House, 152-160 City Road, City Road, London, EC1V 2NX, England

      IIF 37
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX

      IIF 38
  • James, Darren Stephen
    British business owner born in March 1982

    Resident in United Kingdom

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

      IIF 39
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX

      IIF 40 IIF 41
  • James, Darren Stephen
    British company director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Bede's One, The Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne And Wear, NE32 5UP, England

      IIF 42
  • James, Darren Stephen
    British director born in March 1982

    Resident in United Kingdom

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

      IIF 43
    • icon of address St Bede's One, The Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne And Wear, NE32 5UP, England

      IIF 44
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX

      IIF 45
  • Mr Darren James
    British born in March 1982

    Resident in United Kingdom

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

      IIF 46
    • icon of address 9, Pickersgill Court, Sunderland, SR5 2AQ, United Kingdom

      IIF 47
  • Mr Darren Stephen James
    British born in March 1982

    Resident in England

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

      IIF 48
  • Mr Darren James Simpson
    British born in March 1982

    Resident in England

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

      IIF 49
    • icon of address 4th Floor, 4 Tabernacle Street, London, EC2A 4LU, United Kingdom

      IIF 50
  • Darren Stephen James
    British born in March 1982

    Resident in United Kingdom

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

      IIF 51
  • Mr Darren Stephen James
    British born in March 1982

    Resident in United Kingdom

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

      IIF 52
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 4th Floor 4 Tabernacle Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,979 GBP2024-07-31
    Officer
    icon of calendar 2015-01-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 2
    DARTON INVESTMENTS 1 LTD - 2021-01-06
    icon of address Kemp House, 152-160 City Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-06 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    DARTON INVESTMENTS 6 LTD - 2021-01-07
    A1 SECURITY LTD - 2020-12-10
    icon of address Kemp House, 152-160 City Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 2020-12-09 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 37 Side, Quayside, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-24 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 17 - Director → ME
    icon of calendar 2023-10-19 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4385, 09710806 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    176,606 GBP2020-02-28
    Officer
    icon of calendar 2015-07-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    DARTON INVESTMENTS 5 LTD - 2020-12-19
    icon of address Kemp House, 152-160 City Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-21
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 8 - Director → ME
  • 9
    TROJAN LEGAL SERVICES LTD - 2020-12-10
    HAMILTON JAMES MCMENAMIN & CO LTD - 2021-09-07
    RETON TRADING LTD - 2019-07-19
    icon of address Kemp House, 152-160 City Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2019-07-19 ~ dissolved
    IIF 9 - Director → ME
  • 10
    HAMILTON JAMES CONSTRUCTION SERVICES LTD - 2021-10-20
    DARTON INVESTMENTS 4 LTD - 2021-01-07
    icon of address 4385, 12447061 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 11
    DARTON INVESTMENTS 3 LTD - 2021-01-07
    icon of address 4385, 12447015 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    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
  • 12
    SELL BY AUCTION (U.K.) LIMITED - 2011-08-01
    icon of address 37 Side, Quayside, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-11 ~ dissolved
    IIF 18 - Director → ME
  • 13
    icon of address 54 Mountbatten Avenue, Hebburn, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-24 ~ dissolved
    IIF 11 - Director → ME
  • 14
    RED SQUARE GRP LIMITED - 2011-08-04
    icon of address 37 Side, Quayside, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-03 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2010-09-03 ~ dissolved
    IIF 5 - Secretary → ME
  • 15
    MENTALIST LTD - 2012-08-28
    icon of address 43 Blackbrook Drive, Chinley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,782 GBP2024-09-27
    Officer
    icon of calendar 2008-08-19 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ dissolved
    IIF 34 - Has significant influence or controlOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Tenon Recovery, Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-03 ~ dissolved
    IIF 20 - Director → ME
  • 17
    icon of address 4th Floor 4 Tabernacle Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-30 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-03-30 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 18
    icon of address Uncommon, Offices 3.01 And 3.02 1 Long Lane, London, Greater London, England
    Active Corporate (40 parents)
    Total Assets Less Current Liabilities (Company account)
    1,500 GBP2023-03-31
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 15 - LLP Member → ME
  • 19
    FAIT-CAPITAL LLP - 2021-11-15
    icon of address Uncommon, Offices 3.01 And 3.02 1 Long Lane, London, England
    Active Corporate (40 parents, 9 offsprings)
    Net Assets/Liabilities (Company account)
    1,540,823 GBP2023-11-30
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 16 - LLP Member → ME
Ceased 10
  • 1
    DARTON INVESTMENTS 6 LTD - 2021-01-07
    A1 SECURITY LTD - 2020-12-10
    icon of address Kemp House, 152-160 City Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 2015-08-03 ~ 2015-08-04
    IIF 26 - Director → ME
    icon of calendar 2015-08-19 ~ 2019-04-26
    IIF 13 - Director → ME
  • 2
    DARTON INVESTMENTS 2 LTD - 2020-09-03
    icon of address Clervaux Exchange, Clervaux Terrace, Jarrow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-06 ~ 2021-10-13
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ 2021-10-13
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Clervaux Exchange, Clervaux Terrace, Jarrow, England
    Active Corporate (13 offsprings)
    Equity (Company account)
    2 GBP2020-02-28
    Officer
    icon of calendar 2019-04-04 ~ 2021-10-14
    IIF 43 - Director → ME
    icon of calendar 2019-04-04 ~ 2021-10-01
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ 2020-01-30
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 4385, 09710806 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    176,606 GBP2020-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-29
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    DARTON INVESTMENTS 5 LTD - 2020-12-19
    icon of address Kemp House, 152-160 City Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-21
    Person with significant control
    icon of calendar 2020-02-06 ~ 2022-02-21
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    TROJAN SECURITIES LTD - 2019-02-27
    TROJAN EYE LTD - 2020-03-04
    COMMERCIAL CONSULTANTS UK INC LTD - 2016-01-07
    TROJAN PARKING SOLUTIONS LTD - 2019-10-29
    TROJAN TECHNOLOGY SOLUTIONS LTD - 2017-06-02
    icon of address St Bede's One The Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne And Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-02-28
    Officer
    icon of calendar 2015-12-14 ~ 2021-10-01
    IIF 44 - Director → ME
    icon of calendar 2015-12-14 ~ 2021-10-01
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-01
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    TROJAN LEGAL SERVICES LTD - 2020-12-10
    HAMILTON JAMES MCMENAMIN & CO LTD - 2021-09-07
    RETON TRADING LTD - 2019-07-19
    icon of address Kemp House, 152-160 City Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Person with significant control
    icon of calendar 2019-07-19 ~ 2019-12-01
    IIF 52 - Has significant influence or control OE
    icon of calendar 2020-12-10 ~ 2022-02-13
    IIF 21 - Right to appoint or remove directors OE
    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
  • 8
    SELL BY AUCTION (U.K.) LIMITED - 2011-08-01
    icon of address 37 Side, Quayside, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-11 ~ 2011-07-21
    IIF 4 - Secretary → ME
  • 9
    icon of address 22 Wenlockroad, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    656,158 GBP2019-02-28
    Officer
    icon of calendar 2014-02-10 ~ 2020-12-15
    IIF 27 - Director → ME
    icon of calendar 2020-12-16 ~ 2021-10-01
    IIF 25 - Director → ME
    icon of calendar 2015-07-21 ~ 2020-12-15
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ 2022-02-04
    IIF 30 - Right to appoint or remove directors OE
    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
  • 10
    icon of address St Bede's One The Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne And Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,847 GBP2021-02-28
    Officer
    icon of calendar 2019-09-10 ~ 2021-10-13
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-09-10 ~ 2019-12-20
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE

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.