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

Mcarthy, Darren Thomas

    Related profiles found in government register
  • Mcarthy, Darren Thomas
    British

    Registered addresses and corresponding companies
    • icon of address 16, Tower View, Egremont, Cumbria, CA22 2BN, United Kingdom

      IIF 1
  • Mccarthy, Darren Thomas

    Registered addresses and corresponding companies
    • icon of address 24, Christy Place, Egremont, Cumbria, CA22 2EW, England

      IIF 2
  • Mccarthy, Darren Thomas
    British company director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Christy Place, Egremont, Cumbria, CA22 2EW, England

      IIF 3
  • Mccarthy, Darren

    Registered addresses and corresponding companies
    • icon of address 16, Tower View, Egremont, CA22 2BN, England

      IIF 4
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 73, Lowther Street, Whitehaven, CA28 7AH, United Kingdom

      IIF 10
    • icon of address Milburn House, 3 Oxford Street, Workington, Cumbria, CA14 2AL, England

      IIF 11
  • Mccarthy, Darren
    British company director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stafford Court, 178 Stafford Street, Suite 3, Wolverhampton, WV1 1NA, England

      IIF 12
  • Mcarthy, Darren Thomas
    British managing director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Tower View, Egremont, Cumbria, CA22 2BN, United Kingdom

      IIF 13
  • Mccarthy, Darren Thomas
    British company director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3, 178 Stafford Court, Wolverhampton, WV1 1NA, United Kingdom

      IIF 14
    • icon of address Milburn House, 3 Oxford Street, Workington, Cumbria, CA14 2AL, England

      IIF 15
  • Mccarthy, Darren Thomas
    British director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Tower View, Egremont, CA22 2BN, England

      IIF 16
    • icon of address 73, Lowther Street, Whitehaven, Cumbria, CA28 7AH, United Kingdom

      IIF 17
  • Mccarthy, Darren Thomas
    British managing director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mccarthy, Darren Thomas
    British utilities broker born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Milburn House, 3 Oxford Street, Workington, Cumbria, CA14 2AL

      IIF 24
  • Mr Darren Thomas Mccarthy
    British born in August 1977

    Resident in United Kingdom

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

      IIF 25 IIF 26 IIF 27
    • icon of address 73, Lowther Street, Whitehaven, CA28 7AH, United Kingdom

      IIF 29
    • icon of address 73, Lowther Street, Whitehaven, Cumbria, CA28 7AH, United Kingdom

      IIF 30
    • icon of address Milburn House, 3 Oxford Street, Workington, Cumbria, CA14 2AL

      IIF 31
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-03 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2019-05-03 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ dissolved
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-26 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2019-03-26 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 73 Lowther Street, Whitehaven, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-14 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 73 Lowther Street, Whitehaven, Cumbria
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2019-07-05 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2019-07-05 ~ dissolved
    IIF 6 - Secretary → ME
  • 5
    icon of address 16 Tower View, Egremont, Cumbria, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-30 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2009-04-30 ~ dissolved
    IIF 1 - Secretary → ME
  • 6
    icon of address 73 Lowther Street, Whitehaven, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-23 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2021-02-23 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ dissolved
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
    IIF 29 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or more as a member of a firmOE
  • 7
    icon of address 106 Phoenix House, Jacktrees Road, Cleator Moor, Cumbria, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-23 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2011-09-23 ~ dissolved
    IIF 2 - Secretary → ME
  • 8
    icon of address 4385, 11164365: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2018-01-23 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 73 Lowther Street, Whitehaven, Cumbria
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2019-07-22 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2019-07-22 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-22 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Milburn House, 3 Oxford Street, Workington, Cumbria
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6,639 GBP2014-12-30
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2010-12-22 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address Milburn House, Oxford Street, Workington, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-14 ~ 2014-09-30
    IIF 16 - Director → ME
    icon of calendar 2013-08-14 ~ 2014-09-30
    IIF 4 - Secretary → ME
  • 2
    icon of address Stafford Court 178 Stafford Street, Suite 3, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-17 ~ 2015-02-06
    IIF 14 - Director → ME
    icon of calendar 2014-10-15 ~ 2014-12-17
    IIF 12 - Director → ME
  • 3
    icon of address Milburn House, 3 Oxford Street, Workington, Cumbria
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6,639 GBP2014-12-30
    Officer
    icon of calendar 2010-12-22 ~ 2014-01-22
    IIF 15 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.