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 Stephen James

    Related profiles found in government register
  • 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 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
  • James, Darren Stephen
    British director born in March 1982

    Resident in England

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

      IIF 5
  • 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 6
    • 22, Wenlock Road, London, N1 7GU, England

      IIF 7
  • 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 8
  • 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 9
    • 4th Floor, 4 Tabernacle Street, London, EC2A 4LU, United Kingdom

      IIF 10
  • 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 11
  • 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 12
  • 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 13
  • 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 14
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
  • 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 16
    • 4th Floor, 4 Tabernacle Street, London, EC2A 4LU, United Kingdom

      IIF 17
  • 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 18
  • 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 19
  • Darren James
    Irish born in March 1982

    Resident in Ireland

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

      IIF 20
  • James, Darren
    British born in March 1982

    Resident in England

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

      IIF 21
  • 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 22 IIF 23
  • 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 24
  • 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 25
    • 9, Pickersgill Court, Sunderland, SR5 2AQ, United Kingdom

      IIF 26
  • Simpson, Darren James
    born in March 1982

    Resident in England

    Registered addresses and corresponding companies
  • 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 29
    • Kemp House, 152-160 City Road, City Road, London, EC1V 2NX, England

      IIF 30
    • Kemp House, 152-160 City Road, London, EC1V 2NX

      IIF 31
  • 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 32
    • St Bede's One, The Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne And Wear, NE32 5UP, England

      IIF 33
    • Kemp House, 152-160 City Road, London, EC1V 2NX

      IIF 34
  • James, Darren Stephen
    British business owner born in March 1982

    Resident in United Kingdom

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

      IIF 35
    • Kemp House, 152-160 City Road, London, EC1V 2NX

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

    Resident in United Kingdom

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

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

      IIF 38
  • 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 39 IIF 40
  • James, Darren
    Irish born in March 1982

    Resident in Ireland

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

      IIF 41
    • Kemp House, 152-160 City Road, London, EC1V 2NX

      IIF 42
  • 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 43
  • 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 44 IIF 45
  • 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 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
Active 20
  • 1
    4th Floor 4 Tabernacle Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,979 GBP2024-07-31
    Officer
    2015-01-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    DARTON INVESTMENTS 1 LTD - 2021-01-06
    Kemp House, 152-160 City Road, London
    Dissolved Corporate (1 parent)
    Officer
    2020-02-06 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-02-06 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 3
    DARTON INVESTMENTS 6 LTD - 2021-01-07
    A1 SECURITY LTD - 2020-12-10
    Kemp House, 152-160 City Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    2020-12-09 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2020-12-10 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    37 Side, Quayside, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-24 ~ dissolved
    IIF 22 - Director → ME
  • 5
    128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3 GBP2024-10-31
    Officer
    2023-10-19 ~ now
    IIF 48 - Director → ME
    2023-10-19 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    2023-10-19 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2016-08-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-08-15 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 7
    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
    2015-07-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    DARTON INVESTMENTS 5 LTD - 2020-12-19
    Kemp House, 152-160 City Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-21
    Officer
    2020-02-06 ~ now
    IIF 42 - Director → ME
  • 9
    HAMILTON JAMES MCMENAMIN & CO LTD - 2021-09-07
    TROJAN LEGAL SERVICES LTD - 2020-12-10
    RETON TRADING LTD - 2019-07-19
    Kemp House, 152-160 City Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2019-07-19 ~ dissolved
    IIF 43 - Director → ME
  • 10
    HAMILTON JAMES CONSTRUCTION SERVICES LTD - 2021-10-20
    DARTON INVESTMENTS 4 LTD - 2021-01-07
    4385, 12447061 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2020-02-06 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2020-02-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    DARTON INVESTMENTS 3 LTD - 2021-01-07
    4385, 12447015 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2020-02-06 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2020-02-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    SELL BY AUCTION (U.K.) LIMITED - 2011-08-01
    37 Side, Quayside, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    2010-05-11 ~ dissolved
    IIF 44 - Director → ME
  • 13
    54 Mountbatten Avenue, Hebburn, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    2012-04-24 ~ dissolved
    IIF 23 - Director → ME
  • 14
    RED SQUARE GRP LIMITED - 2011-08-04
    37 Side, Quayside, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    2010-09-03 ~ dissolved
    IIF 45 - Director → ME
    2010-09-03 ~ dissolved
    IIF 53 - Secretary → ME
  • 15
    MENTALIST LTD - 2012-08-28
    43 Blackbrook Drive, Chinley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,782 GBP2024-09-27
    Officer
    2008-08-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-08-19 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Has significant influence or controlOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 16
    Tenon Recovery, Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    2008-11-03 ~ dissolved
    IIF 46 - Director → ME
  • 17
    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 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    4th Floor 4 Tabernacle Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-03-30 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 19
    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
    2024-04-17 ~ now
    IIF 27 - LLP Member → ME
  • 20
    FAIT-CAPITAL LLP - 2021-11-15
    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
    2024-04-17 ~ now
    IIF 28 - LLP Member → ME
Ceased 10
  • 1
    DARTON INVESTMENTS 6 LTD - 2021-01-07
    A1 SECURITY LTD - 2020-12-10
    Kemp House, 152-160 City Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    2015-08-19 ~ 2019-04-26
    IIF 24 - Director → ME
    2015-08-03 ~ 2015-08-04
    IIF 6 - Director → ME
  • 2
    DARTON INVESTMENTS 2 LTD - 2020-09-03
    Clervaux Exchange, Clervaux Terrace, Jarrow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-02-06 ~ 2021-10-13
    IIF 35 - Director → ME
    Person with significant control
    2020-02-06 ~ 2021-10-13
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
  • 3
    Clervaux Exchange, Clervaux Terrace, Jarrow, England
    Active Corporate (13 offsprings)
    Equity (Company account)
    2 GBP2020-02-28
    Officer
    2019-04-04 ~ 2021-10-14
    IIF 32 - Director → ME
    2019-04-04 ~ 2021-10-01
    IIF 49 - Secretary → ME
    Person with significant control
    2019-04-04 ~ 2020-01-30
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    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
    2016-04-06 ~ 2017-08-29
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    DARTON INVESTMENTS 5 LTD - 2020-12-19
    Kemp House, 152-160 City Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-21
    Person with significant control
    2020-02-06 ~ 2022-02-21
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    TROJAN EYE LTD - 2020-03-04
    TROJAN PARKING SOLUTIONS LTD - 2019-10-29
    TROJAN SECURITIES LTD - 2019-02-27
    TROJAN TECHNOLOGY SOLUTIONS LTD - 2017-06-02
    COMMERCIAL CONSULTANTS UK INC LTD - 2016-01-07
    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
    2015-12-14 ~ 2021-10-01
    IIF 37 - 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
  • 7
    HAMILTON JAMES MCMENAMIN & CO LTD - 2021-09-07
    TROJAN LEGAL SERVICES LTD - 2020-12-10
    RETON TRADING LTD - 2019-07-19
    Kemp House, 152-160 City Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Person with significant control
    2019-07-19 ~ 2019-12-01
    IIF 11 - Has significant influence or control OE
    2020-12-10 ~ 2022-02-13
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    SELL BY AUCTION (U.K.) LIMITED - 2011-08-01
    37 Side, Quayside, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    2010-05-11 ~ 2011-07-21
    IIF 52 - Secretary → ME
  • 9
    22 Wenlockroad, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    656,158 GBP2019-02-28
    Officer
    2020-12-16 ~ 2021-10-01
    IIF 5 - Director → ME
    2014-02-10 ~ 2020-12-15
    IIF 7 - 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 shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 10
    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
    2019-09-10 ~ 2021-10-13
    IIF 33 - Director → ME
    Person with significant control
    2019-09-10 ~ 2019-12-20
    IIF 25 - Ownership of shares – 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.