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

Woodcock, Darren

    Related profiles found in government register
  • Woodcock, Darren
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly Bank, High Street, Elswick, Preston, PR4 3ZB, England

      IIF 1
  • Woodcock, Darren
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Eversleigh Avenue, Thornton-cleveleys, FY5 2EN, England

      IIF 2 IIF 3
  • Woodcock, Darren Lee
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Dean Street, Blackpool, FY4 1AU, England

      IIF 4
    • icon of address 22, Dean Street, Blackpool, FY4 1AU, United Kingdom

      IIF 5
    • icon of address 22, Dean Street, Blackpool, Lancashire, FY4 1AU, United Kingdom

      IIF 6
  • Woodcock, Darren
    British company director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Park Road, Lytham St. Annes, Lancashire, FY8 1PW, United Kingdom

      IIF 7
  • Woodcock, Darren
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 187, Hardhorn Road, Poulton Le Fylde, Lancs, FY6 8DW, England

      IIF 8
  • Woodcock, Darren Lee
    British company director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 26, Sycamore Trading Estate, Squires Gate Lane, Blackpool, FY4 3RL, United Kingdom

      IIF 9
    • icon of address 19, Park Road, Lytham St. Annes, FY8 1PW, United Kingdom

      IIF 10
    • icon of address 19 - 21 Market Place, Market Place, Poulton-le-fylde, FY6 7AS, United Kingdom

      IIF 11
  • Woodcock, Darren Lee
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Park Road, Park Road, Lytham St. Annes, FY8 1PW, United Kingdom

      IIF 12
  • Lavelle, Briege
    British company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Foxwood Drive, Kirkham, Preston, PR4 2DS, England

      IIF 13
  • Mr Darren Woodcock
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Eversleigh Avenue, Thornton-cleveleys, FY5 2EN, England

      IIF 14 IIF 15
  • Mr Darren Lee Woodcock
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blackpool Enterprise Centre, Lytham Road, Blackpool, Lancashire, FY4 1EW

      IIF 16
  • Woodcock, Briege Anne Henrietta
    British company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Dean Street, Blackpool, FY4 1AU, England

      IIF 17
    • icon of address 22, Dean Street, Blackpool, FY4 1AU, United Kingdom

      IIF 18
    • icon of address 22, Dean Street, Blackpool, Lancashire, FY4 1AU, United Kingdom

      IIF 19
  • Darren Woodcock
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holly Bank, High Street, Elswick, Preston, PR4 3ZB, United Kingdom

      IIF 20
  • Mr Darren Lee Woodcock
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Park Road, Park Road, Lytham St. Annes, FY8 1PW, United Kingdom

      IIF 21
    • icon of address 19 - 21 Market Place, Market Place, Poulton-le-fylde, FY6 7AS, United Kingdom

      IIF 22
  • Lavelle, Briege Anne Henrietta
    Irish company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 316, Warbreck Drive, Bispham, Blackpool, FY2 9LE, England

      IIF 23
  • Lavelle, Briege Anne Henrietta
    Irish director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Dean Street, Blackpool, FY4 1AU, England

      IIF 24
  • Lavelle, Briege Anne Henrietta
    Irish finance director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 316, Warbreck Drive, Bispham, Blackpool, FY2 9LE, England

      IIF 25
  • Lavelle, Briege Anne Henrietta
    Irish financial director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 316, Warbreck Drive, Bispham, Blackpool, FY2 9LE, England

      IIF 26
  • Mrs Briege Anne Henrietta Woodcock
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Dean Street, Blackpool, FY4 1AU, England

      IIF 27
    • icon of address 22, Dean Street, Blackpool, FY4 1AU, United Kingdom

      IIF 28
    • icon of address 22, Dean Street, Blackpool, Lancashire, FY4 1AU, United Kingdom

      IIF 29
  • Lavelle, Briege Anne Henrietta
    British business consultant born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holly Bank, High Street, Elswick, Preston, PR4 3ZB, England

      IIF 30
  • Miss Briege Anne Henrietta Lavelle
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wrea Carr, Lytham Road, Moss Side, Lytham St. Annes, FY8 4NA, United Kingdom

      IIF 31
    • icon of address Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 316 Warbreck Drive, Bispham, Blackpool, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-12-08 ~ dissolved
    IIF 25 - Director → ME
  • 2
    AMEXICANA LTD - 2023-12-11
    icon of address 316 Warbreck Drive, Bispham, Blackpool, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-11-02 ~ dissolved
    IIF 23 - Director → ME
  • 3
    icon of address 19 Park Road Park Road, Lytham St. Annes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-02-16 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    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
  • 4
    icon of address 19 Park Road, Lytham St. Annes, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-12-15 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 3 Lakeland Business Park, Cockermouth, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-02 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address 19 Park Road, Lytham St. Annes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-12-31 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 22 Dean Street 22 Dean Street, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,305 GBP2021-07-31
    Person with significant control
    icon of calendar 2019-07-17 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 19 Park Road, Lytham St. Annes, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-22 ~ dissolved
    IIF 7 - Director → ME
  • 9
    icon of address 316 Warbreck Drive, Bispham, Blackpool, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-12-01 ~ dissolved
    IIF 26 - Director → ME
  • 10
    icon of address Holly Bank High Street, Elswick, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-16 ~ dissolved
    IIF 1 - Director → ME
    IIF 30 - Director → ME
  • 11
    icon of address 22 Dean Street, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-30 ~ dissolved
    IIF 18 - Director → ME
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 19 - 21 Market Place Market Place, Poulton-le-fylde, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-30 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 22 Dean Street, Blackpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-13 ~ dissolved
    IIF 24 - Director → ME
  • 14
    icon of address 22 Dean Street, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-30 ~ dissolved
    IIF 6 - Director → ME
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Hollinwood Business Centre, Albert Street, Oldham, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2022-03-31
    Person with significant control
    icon of calendar 2019-03-23 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 19 Park Road, Lytham St. Annes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address 19 Park Road, Lytham St. Annes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ 2018-08-28
    IIF 10 - Director → ME
  • 2
    icon of address 22 Dean Street 22 Dean Street, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,305 GBP2021-07-31
    Officer
    icon of calendar 2019-07-17 ~ 2023-05-04
    IIF 17 - Director → ME
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ 2021-06-30
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Wrea Carr Lytham Road, Moss Side, Lytham St. Annes, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-08 ~ 2018-08-14
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    D, S & N PROPERTIES LIMITED - 1999-07-23
    JIM KELLY FINANCIAL MANAGEMENT GROUP LIMITED - 1986-11-17
    C.A.J. PROPERTIES LIMITED - 2014-10-14
    JIM KELLY LIFE & PENSIONS SERVICES LIMITED - 1985-02-14
    JIM KELLY (PROPERTIES) LIMITED - 1989-09-14
    icon of address 38 Foxwood Drive, Kirkham, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -67,923 GBP2024-09-30
    Officer
    icon of calendar 2020-07-20 ~ 2025-08-15
    IIF 13 - Director → ME
  • 5
    icon of address Office 26, Sycamore Trading Estate, Squires Gate Lane, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-26 ~ 2018-08-28
    IIF 9 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.