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

Fenton, Darren Jonathan

    Related profiles found in government register
  • Fenton, Darren Jonathan
    British company director born in July 1980

    Resident in Northern Ireland

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

      IIF 1
  • Fenton, Darren Jonathan
    British director born in July 1980

    Resident in Northern Ireland

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

      IIF 2
    • icon of address 39, Middle Tollymore Road, Newcastle, BT33 0JJ, Northern Ireland

      IIF 3
  • Fenton, Darren Jonathan
    British engineer born in July 1980

    Resident in Northern Ireland

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

      IIF 4 IIF 5
  • Fenton, Darren Johnathan
    British company director born in July 1980

    Resident in Northern Ireland

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

      IIF 6
    • icon of address Seaton View House, Double Row, Seaton Delaval, Northumberland, NE25 0PP, United Kingdom

      IIF 7
  • Fenton, Darren Johnathan
    British director born in July 1980

    Resident in Northern Ireland

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

      IIF 8
    • icon of address 117, Ballagh Road, Newcastle, BT33 0LA, United Kingdom

      IIF 9
    • icon of address 117, Ballagh Road, Newcastle, Co. Down, BT33 0LA, United Kingdom

      IIF 10
    • icon of address 21f, Dundrum Road, Newcastle, Co. Down, BT33 0BG, Northern Ireland

      IIF 11
    • icon of address 33, Central Promenade, Newcastle, County Down, BT33 0AA, United Kingdom

      IIF 12
    • icon of address Laidlers, Double Row, Seaton Delaval, Whitley Bay, Tyne And Wear, NE25 0PP, United Kingdom

      IIF 13
  • Fenton, Darren Johnathan
    British engineer born in July 1980

    Resident in Northern Ireland

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

      IIF 14
    • icon of address 117, Ballagh Road, Newcastle, BT33 0LA, Northern Ireland

      IIF 15 IIF 16
    • icon of address 39, Middle Tollymore Road, The Briers, Newcastle, BT33 0JJ, Northern Ireland

      IIF 17 IIF 18 IIF 19
    • icon of address 54, Main Street, Newcastle, BT33 0AE, Northern Ireland

      IIF 22
    • icon of address 54, Main Street, Newcastle, BT33 0AE, United Kingdom

      IIF 23 IIF 24
    • icon of address The Belfry, 54a Main Street, Newcastle, Down, BT33 0AE, Northern Ireland

      IIF 25
    • icon of address Seaton House, Double Row, Seaton Delaval, Whitley Bay, Tyne And Wear, NE25 0PP, United Kingdom

      IIF 26
  • Fenton, Darren
    British director born in July 1980

    Resident in Northern Ireland

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

      IIF 27
  • Fenton, Darren
    British technical director born in July 1980

    Resident in Northern Ireland

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

      IIF 28
  • Fenton, Darren Jonathan
    Northern Irish director born in July 1980

    Resident in Northern Ireland

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

      IIF 29
  • Mr Darren Fenton
    British born in July 1980

    Resident in Northern Ireland

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

      IIF 30
  • Darren Fenton
    British born in July 1980

    Resident in Northern Ireland

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

      IIF 31
  • Fenton, Darren Jonathan
    British director born in July 1980

    Resident in United Kingdom

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

      IIF 32
  • Fenton, Darren Jonathan
    British engineer born in July 1980

    Resident in United Kingdom

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

      IIF 33
    • icon of address 4, Gorsehill Road, Moneyrea, Newtownards, BT23 6XE, United Kingdom

      IIF 34
  • Mr Darren Jonathan Fenton
    British born in July 1980

    Resident in Northern Ireland

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

      IIF 35
  • Mr Darren Johnathan Fenton
    British born in July 1980

    Resident in Northern Ireland

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

      IIF 36
    • icon of address 117, Ballagh Road, Newcastle, BT33 0LA, Northern Ireland

      IIF 37
    • icon of address 117, Ballagh Road, Newcastle, BT33 0LA, United Kingdom

      IIF 38
    • icon of address 39, Middle Tollymore Road, Newcastle, BT33 0JJ, Northern Ireland

      IIF 39
    • icon of address 39, Middle Tollymore Road, The Briers, Newcastle, BT33 0JJ, Northern Ireland

      IIF 40 IIF 41 IIF 42
    • icon of address 54, Main Street, Newcastle, BT33 0AE, Northern Ireland

      IIF 45
    • icon of address 54, Main Street, Newcastle, BT33 0AE, United Kingdom

      IIF 46 IIF 47
    • icon of address The Belfry, 54a Main Street, Newcastle, Co Down, BT33 0AE

      IIF 48
    • icon of address Seaton View House, Double Row, Seaton Delaval, Northumberland, NE25 0PP, United Kingdom

      IIF 49
    • icon of address Laidlers, Double Row, Seaton Delaval, Whitley Bay, Tyne And Wear, NE25 0PP, United Kingdom

      IIF 50
    • icon of address Seaton House, Double Row, Seaton Delaval, Whitley Bay, Tyne And Wear, NE25 0PP, United Kingdom

      IIF 51
  • Fenton, Darren Jonathan

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

      IIF 52
child relation
Offspring entities and appointments
Active 26
  • 1
    POD INVEST LTD - 2021-03-22
    icon of address 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
    icon of calendar 2020-08-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 54 Main Street, Newcastle, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-09-05 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 3
    icon of address 39 Middle Tollymore Road, The Briers, Newcastle, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2019-09-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 39 Middle Tollymore Road, The Briers, Newcastle, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2023-02-23 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 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
    icon of calendar 2011-11-10 ~ dissolved
    IIF 28 - Director → ME
  • 6
    icon of address 21f Dundrum Road, Newcastle, Co. Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-11 ~ dissolved
    IIF 27 - Director → ME
  • 7
    icon of address The Belfry, 54a Main Street, Newcastle, Down, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-14 ~ dissolved
    IIF 25 - Director → ME
  • 8
    icon of address Hugh Morgan, 21f Dundrum Road, Newcastle, Down, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 34 - Director → ME
  • 9
    icon of address 33 Central Promenade, Newcastle, County Down, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address The Business Centre 1 Peniel Green Road, Llansamlet, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-30 ~ dissolved
    IIF 33 - Director → ME
  • 11
    icon of address 39 Middle Tollymore Road, Newcastle, Northern Ireland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6,308 GBP2023-12-31
    Officer
    icon of calendar 2011-09-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Dm Innovations, The Innovation Centre, Queens Road, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-25 ~ dissolved
    IIF 14 - Director → ME
  • 13
    icon of address 21f Dundrum Road, Dundrum Road, Newcastle, County Down, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-06 ~ dissolved
    IIF 32 - Director → ME
  • 14
    icon of address Seaton View House, Double Row, Seaton Delaval, Northumberland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    78,466 GBP2024-12-31
    Officer
    icon of calendar 2021-12-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-12-30 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 15
    icon of address 39 Middle Tollymore Road, The Briers, Newcastle, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-23
    Officer
    icon of calendar 2017-06-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    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% with control over the trustees of a trustOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 16
    icon of address 78 Forresters Road, Burbage, Hinckley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 5 - Director → ME
  • 17
    icon of address 39 Middle Tollymore Road, Newcastle, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    MEDICUS WORKFORCE LTD - 2023-04-17
    icon of address 33 North Street, Carrickfergus, Northern Ireland
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -90,890 GBP2024-03-31
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    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
  • 19
    icon of address 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
    icon of calendar 2025-02-01 ~ now
    IIF 4 - Director → ME
  • 20
    icon of address 54 Main Street, Newcastle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-10 ~ dissolved
    IIF 23 - Director → ME
  • 21
    icon of address Dm Innovations, The Innovation Centre, Queens Road, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,962 GBP2019-02-28
    Officer
    icon of calendar 2014-02-27 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-16 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 54 Main Street, Newcastle, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2018-12-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 23
    icon of address 39 Middle Tollymore Road, The Briers, Newcastle, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -60,484 GBP2024-02-28
    Officer
    icon of calendar 2017-02-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 24
    TADAR WHOLESALE LIMITED - 2017-07-24
    icon of address 39 Middle Tollymore Road, The Briers, Newcastle, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -118,076 GBP2024-11-30
    Officer
    icon of calendar 2016-11-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 117 Ballagh Road, Newcastle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-19 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 38 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of shares – 75% or more as a member of a firmOE
  • 26
    icon of address 39 Middle Tollymore Road, The Briers, Newcastle, Northern Ireland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    471,795 GBP2024-03-31
    Officer
    icon of calendar 2022-12-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-12-05 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address 54 Main Street, Newcastle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2018-08-13 ~ 2023-03-03
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ 2023-03-03
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Building 8 Unit 6, Carryduff Business Park, Comber Road, Carryduff, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -274,862 GBP2021-01-01 ~ 2021-05-31
    Officer
    icon of calendar 2013-11-29 ~ 2023-02-10
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-14 ~ 2021-04-09
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 79 Bryansford Road, Newcastle, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-30 ~ 2023-02-20
    IIF 29 - Director → ME
  • 4
    BLUE CLARITY FACILITIES SERVICES LTD - 2021-03-23
    icon of address 11a Burrenreagh Road, Castlewellan, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    77,128 GBP2024-03-31
    Officer
    icon of calendar 2019-11-11 ~ 2021-01-01
    IIF 2 - Director → ME
  • 5
    icon of address 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
    icon of calendar 2020-11-10 ~ 2024-02-18
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ 2023-03-13
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 6
    icon of address 45 Rugby Road, Hinckley
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -9,647 GBP2024-04-30
    Officer
    icon of calendar 2018-06-15 ~ 2022-06-01
    IIF 8 - Director → ME
    icon of calendar 2019-05-20 ~ 2022-06-01
    IIF 52 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.