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

Woods, Keith Desmond

    Related profiles found in government register
  • Woods, Keith Desmond
    British architect born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St. Catherine's House, Oxford Square, Oxford Street, Newbury, Berkshire, RG14 1JQ, United Kingdom

      IIF 1
    • icon of address Sovereign House, 1 Albert House, Finchley, London, N3 1QB

      IIF 2
    • icon of address Sovereign House, 1 Albert Place, Finchley, London, N3 1QB

      IIF 3 IIF 4 IIF 5
    • icon of address St Catherine's House, Oxford Square, Oxford Street, Newbury, Berkshire, RG14 1JQ

      IIF 6 IIF 7 IIF 8
    • icon of address St Catherine's House, Oxford Square, Oxford Street, Newbury, Berkshire, RG14 1JQ, England

      IIF 10 IIF 11
    • icon of address St. Catherine's House, Oxford Square, Oxford Street, Newbury, Berkshire, RG14 1JQ, U.k.

      IIF 12
    • icon of address St. Catherine's House, Oxford Square, Oxford Street, Newbury, Berkshire, RG141JQ, England

      IIF 13
    • icon of address The Coach House, Church Lane Speen, Newbury, Berks, RG14 1SA

      IIF 14 IIF 15
  • Woods, Keith Desmond
    British chartered architect born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Catherine's House, Oxford Square, Oxford Street, Newbury, Berkshire, RG14 1JQ

      IIF 16
  • Woods, Keith Desmond
    British company director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Building 7, Queens Park, Queensway, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0QD, England

      IIF 17
  • Woods, Keith Desmond
    British director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old School House, 42, High Street, Hungerford, RG17 0NF, United Kingdom

      IIF 18
  • Woods, Keith Desmond
    British technical director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, Church Lane Speen, Newbury, Berks, RG14 1SA

      IIF 19
  • Woods, Keith Desmond
    British architect born in October 1954

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 8 Walters Close, Cold Ash, Newbury, Berkshire, RG18 9PU

      IIF 20
    • icon of address St. Catherine's House, Oxford Square, Oxford Street, Newbury, Berkshire, RG14 1JQ, United Kingdom

      IIF 21 IIF 22
    • icon of address 8, Walters Close, Cold Ash, Thatcham, Berkshire, RG18 9PU, United Kingdom

      IIF 23
  • Woods, Keith Desmond
    British chartered architect born in October 1954

    Resident in Uk

    Registered addresses and corresponding companies
  • Woods, Keith Desmond
    born in October 1954

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 8, Walters Close, Cold Ash, Thatcham, Berkshire, RG18 9PU

      IIF 31
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Mill House, Overbridge Square, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-10 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address C/o Egan Property Asset Management Ltd, 66 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (23 parents)
    Officer
    icon of calendar 2005-10-19 ~ dissolved
    IIF 31 - LLP Designated Member → ME
  • 3
    SHOO 30 LIMITED - 2003-09-18
    icon of address St Catherine's House Oxford Square, Oxford Street, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-17 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address 12 Sheet Street, Windsor, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-12-15 ~ dissolved
    IIF 22 - Director → ME
  • 5
    icon of address St Catherine's House Oxford Square, Oxford Street, Newbury, Berkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 16 - Director → ME
  • 6
    icon of address St. Catherine's House Oxford Square, Oxford Street, Newbury, Berkshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1996-01-02 ~ dissolved
    IIF 13 - Director → ME
  • 7
    KENMORE HOMES LIMITED - 2008-02-09
    LEDGE 575 LIMITED - 2001-02-20
    icon of address Ernst & Young Llp, Ten George Street, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-09-07 ~ dissolved
    IIF 14 - Director → ME
  • 8
    DMWSL 683 LIMITED - 2011-09-05
    icon of address St Catherines House Oxford Square, Oxford Street, Newbury, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-09-02 ~ dissolved
    IIF 7 - Director → ME
  • 9
    SKILLION SELF STORAGE LIMITED - 1992-07-17
    SKILLION STOREHOUSES LIMITED - 1987-01-12
    SKILLION WAREHOUSE LIMITED - 1989-02-17
    icon of address Sovereign House 1 Albert Place, Finchley, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-05-29 ~ dissolved
    IIF 5 - Director → ME
  • 10
    icon of address St. Catherine's House Oxford Square, Oxford Street, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-12 ~ dissolved
    IIF 1 - Director → ME
  • 11
    WEST MILLS GROUP PLC - 2005-07-22
    icon of address 60 Old London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-01 ~ dissolved
    IIF 21 - Director → ME
  • 12
    EDGEHILL WESTPORT LIMITED - 2007-12-03
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-11-07 ~ dissolved
    IIF 23 - Director → ME
  • 13
    EDGEHILL WESTPORT NO.1 LIMITED - 2007-12-03
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-11-07 ~ dissolved
    IIF 15 - Director → ME
Ceased 18
  • 1
    DMWSL 531 LIMITED - 2006-11-22
    icon of address Sovereign House, 1 Albert Place, Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-13 ~ 2015-02-23
    IIF 4 - Director → ME
  • 2
    BIZSPACE (2007) LIMITED - 2007-11-02
    DMWSL 530 LIMITED - 2006-11-22
    BIZSPACE PROPERTIES LIMITED - 2007-06-26
    icon of address 1-4 Pall Mall East, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-02-13 ~ 2015-02-23
    IIF 3 - Director → ME
  • 3
    DMWSL 538 LIMITED - 2006-11-21
    BIZSPACE GP (II) LIMITED - 2007-09-19
    icon of address Sovereign House, 1 Albert House, Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-13 ~ 2015-02-23
    IIF 2 - Director → ME
  • 4
    icon of address 294 Banbury Road, Oxford, England
    Active Corporate (3 parents)
    Equity (Company account)
    24,644 GBP2024-12-31
    Officer
    icon of calendar ~ 2000-02-15
    IIF 29 - Director → ME
  • 5
    icon of address Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-06-04
    IIF 25 - Director → ME
  • 6
    DMWSL 514 LIMITED - 2006-05-22
    icon of address Steven Payne, Sovereign House 1 Albert Place, Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-23 ~ 2015-03-03
    IIF 12 - Director → ME
  • 7
    icon of address Highcross (slough) Management Limited, 44-50 Bath Road, Hounslow, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 1992-06-10 ~ 1999-06-04
    IIF 28 - Director → ME
  • 8
    HERACROFT LIMITED - 1994-11-09
    GREENHAM COMMON (BERKSHIRE) LIMITED - 1995-12-19
    icon of address Buckingham House, West Street, Newbury, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    35,991 GBP2024-12-31
    Officer
    icon of calendar 1995-12-19 ~ 2015-03-28
    IIF 10 - Director → ME
  • 9
    icon of address St Catherine's House Oxford Square, Oxford Street, Newbury, Berkshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2003-02-25 ~ 2014-12-12
    IIF 8 - Director → ME
  • 10
    CREDIT COMPUTER HOLDINGS LIMITED - 1989-02-24
    VOTIVEMIST LIMITED - 1983-09-02
    icon of address Buckingham House, West Street, Newbury, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    273,280 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1994-05-17 ~ 2015-03-28
    IIF 6 - Director → ME
  • 11
    KIRKTREE LIMITED - 1991-06-07
    GLIDEFERN PROPERTY MANAGEMENT LIMITED - 2024-06-20
    icon of address The Blade, Abbey Square, Reading, England
    Active Corporate (5 parents)
    Equity (Company account)
    227,180 GBP2024-12-31
    Officer
    icon of calendar 1994-03-01 ~ 2014-12-12
    IIF 11 - Director → ME
  • 12
    icon of address 63 Cheap Street, Newbury, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    6,803 GBP2024-09-30
    Officer
    icon of calendar 2014-10-30 ~ 2015-03-09
    IIF 18 - Director → ME
  • 13
    TOLLPLUG LIMITED - 1990-04-05
    icon of address 10 - 14 Duke Street, Reading, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    8 GBP2024-06-30
    Officer
    icon of calendar ~ 1999-07-20
    IIF 27 - Director → ME
  • 14
    icon of address Elm Tree House, Britwell Salome, Watlington, England
    Active Corporate (1 parent)
    Equity (Company account)
    7 GBP2024-11-30
    Officer
    icon of calendar ~ 1996-03-18
    IIF 30 - Director → ME
  • 15
    HIGHCROSS WEST SCOTLAND LIMITED - 2002-06-10
    DMWSL 277 LIMITED - 1999-12-13
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-17 ~ 2002-05-31
    IIF 20 - Director → ME
  • 16
    TIMEC 1320 LIMITED - 2012-03-30
    icon of address Building 7 Queens Park, Team Valley Trading Estate, Gateshead, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-16 ~ 2016-02-29
    IIF 17 - Director → ME
  • 17
    icon of address C/o Mazars, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-05-21
    IIF 26 - Director → ME
  • 18
    icon of address Bartholomew House, 38 London Road, Newbury, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    34,897 GBP2024-06-30
    Officer
    icon of calendar ~ 1997-08-06
    IIF 24 - 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.