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

Searle-poole, Darren

    Related profiles found in government register
  • Searle-poole, Darren
    British management consultant born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Albany Parade, Brentford, Middesex, TW8 0JW, England

      IIF 1
    • icon of address 7, High St, Albany Parade, Brentford, Middx, TW8 0JW, England

      IIF 2
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 3
    • icon of address 145-157, St John Street, London, EC1V 4PW, United Kingdom

      IIF 4
  • Searle Poole, Darren
    British british born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11-13, The Arcade, High Street, Cookham, SL6 9TA, United Kingdom

      IIF 5
  • Searle Poole, Darren
    British management consultant born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11-13, The Arcade, High Street, Cookham, Berkshire, SL6 9TA, England

      IIF 6
    • icon of address Sheffield House, 1 High Street, Cookham, SL6 9SH, United Kingdom

      IIF 7
  • Searle, Darren
    British management consultant born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 8
    • icon of address 145-157, St John Street, London, EC1V 4PY, England

      IIF 9
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 10 IIF 11
  • Searle-poole, Darren
    British management consultant born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nightingale House, 46-48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

      IIF 12
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 13
  • Searle Poole, Darren
    British finance director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sheffield House, 1 High Street, Cookham, Maidenhead, Berkshire, SL6 9SH, England

      IIF 14
  • Searle, Darren
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 15
  • Searle, Darren
    British chief operating officer born in April 1966

    Registered addresses and corresponding companies
    • icon of address 16 Fisher Road, Gosport, Hampshire, PO13 0JJ

      IIF 16
  • Searle, Darren
    British director born in April 1966

    Registered addresses and corresponding companies
  • Searle, Darren
    British director & secretary born in April 1966

    Registered addresses and corresponding companies
    • icon of address 16 Fisher Road, Gosport, Hampshire, PO13 0JJ

      IIF 21
  • Mr Darren Searle Poole
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11-13, The Arcade, High Street, Cookham, Berkshire, SL6 9TA, England

      IIF 22
    • icon of address Sheffield House, 1 High Street, Cookham, Berkshire, SL6 9SH, United Kingdom

      IIF 23
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24 IIF 25
  • Searle, Darren
    British

    Registered addresses and corresponding companies
  • Searle, Darren
    British consultant

    Registered addresses and corresponding companies
    • icon of address Crutch Cottage, Nuptown, Warfield, Bracknell, RG42 6HU

      IIF 29 IIF 30
  • Searle, Darren
    British director & secretary

    Registered addresses and corresponding companies
    • icon of address 16 Fisher Road, Gosport, Hampshire, PO13 0JJ

      IIF 31
  • Searle, Darren John
    British

    Registered addresses and corresponding companies
    • icon of address 92 Maplin Park, Windsor, Berkshire, SL3 8XY

      IIF 32
  • Mr Darren Searle
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU

      IIF 33
  • Searle, Darren

    Registered addresses and corresponding companies
    • icon of address Crutch Cottage, Nuptown, Warfield, Bracknell, Berkshire, RG42 6HU

      IIF 34
    • icon of address Crutch Cottage, Nuptown, Warfield, Bracknell, RG42 6HU

      IIF 35
    • icon of address Crutch Cottage, Nuptown, Warfield, Bracknell Rg42 6hu, W6 7NJ, United Kingdom

      IIF 36
    • icon of address 360, House, 7 Cambridge Court, London, W6 7NJ, United Kingdom

      IIF 37
  • Mr Darren Searle-poole
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, Gb-eng, N1 7GU, England

      IIF 38
child relation
Offspring entities and appointments
Active 7
  • 1
    SEARLE-POOLE MANAGEMENT LIMITED - 2020-11-05
    LINK DIRECT LIMITED - 2019-01-09
    COURTYARD BEAUTY LIMITED - 2022-07-07
    ROSS POOLE (BEAUTY CARE) LIMITED - 2019-09-30
    icon of address Sheffield House, 1 High Street, Cookham, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,135 GBP2024-06-30
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-14 ~ dissolved
    IIF 10 - Director → ME
  • 3
    ROSS POOLE (HAIR CARE) LIMITED - 2019-08-21
    ROSS POOLE (COOKHAM) LIMITED - 2018-10-29
    SEARLE-POOLE GROUP LTD - 2013-04-08
    SEARLE-POOLE MANAGEMENT LIMITED - 2016-05-24
    icon of address Sheffield House 1 High Street, Cookham, Maidenhead, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -56,040 GBP2024-06-30
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 14 - Director → ME
  • 4
    ROSS POOLE (SKIN CARE) LIMITED - 2019-08-21
    ROSS POOLE HAIR AND BEAUTY LIMITED - 2015-03-17
    ROSS POOLE (HAIR AND BEAUTY) LIMITED - 2018-10-29
    icon of address 4385, 09461626 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -44,148 GBP2024-06-30
    Officer
    icon of calendar 2015-02-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    JIAWU MANAGEMENT LIMITED - 2014-05-02
    SEARLE-POOLE CONSULTING LIMITED - 2017-02-17
    VIRTUAL COMMERCIAL LIMITED - 2015-01-30
    ROSS POOLE (UK) LTD - 2016-10-17
    icon of address 4385, 08817882 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -26,795 GBP2024-06-30
    Officer
    icon of calendar 2013-12-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Has significant influence or controlOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    THAMANIYA LTD - 2018-04-10
    icon of address 11-13 The Arcade, High Street, Cookham, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2018-03-31 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-03-31 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -23,028 GBP2016-06-30
    Officer
    icon of calendar 2011-03-31 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Has significant influence or control as a member of a firmOE
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    icon of address 360 House, 7 Cambridge Court, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    62,755 GBP2018-06-30
    Officer
    icon of calendar 2010-07-21 ~ 2013-12-10
    IIF 36 - Secretary → ME
  • 2
    icon of address 11 The Arcade, High Street, Cookham, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -34,679 GBP2017-12-31
    Officer
    icon of calendar 2014-09-02 ~ 2014-11-15
    IIF 1 - Director → ME
  • 3
    icon of address Stag Gates House, 63-64 The Avenue, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-19 ~ 2007-09-25
    IIF 21 - Director → ME
    icon of calendar 2005-12-19 ~ 2006-11-24
    IIF 31 - Secretary → ME
  • 4
    icon of address Duff And Phelps, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-30 ~ 2014-03-31
    IIF 9 - Director → ME
    icon of calendar 2011-06-27 ~ 2011-09-01
    IIF 8 - Director → ME
  • 5
    icon of address Stag Gates House, 63-64 The Avenue, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -835,370 GBP2022-12-27
    Officer
    icon of calendar 2007-06-19 ~ 2007-12-20
    IIF 18 - Director → ME
  • 6
    icon of address Unit 202 Linton House, 164-180 Union Street Southwark, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-08 ~ 2008-03-18
    IIF 28 - Secretary → ME
  • 7
    icon of address 360 House 7 Cambridge Court, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-27 ~ 2013-12-10
    IIF 29 - Secretary → ME
  • 8
    icon of address 360 House, 7 Cambridge Court, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-20 ~ 2013-12-03
    IIF 37 - Secretary → ME
  • 9
    ROSS POOLE LIMITED - 2015-02-27
    icon of address 45 Sheaf Street Nediab Accountants, Daventry, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    555 GBP2024-06-30
    Officer
    icon of calendar 2014-01-01 ~ 2014-01-01
    IIF 2 - Director → ME
    icon of calendar 2012-07-01 ~ 2012-07-01
    IIF 3 - Director → ME
    icon of calendar 2014-01-01 ~ 2014-01-01
    IIF 4 - Director → ME
    icon of calendar 2009-03-11 ~ 2010-06-30
    IIF 35 - Secretary → ME
  • 10
    ROSS POOLE (HAIR CARE) LIMITED - 2019-08-21
    ROSS POOLE (COOKHAM) LIMITED - 2018-10-29
    SEARLE-POOLE GROUP LTD - 2013-04-08
    SEARLE-POOLE MANAGEMENT LIMITED - 2016-05-24
    icon of address Sheffield House 1 High Street, Cookham, Maidenhead, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -56,040 GBP2024-06-30
    Officer
    icon of calendar 2012-09-28 ~ 2016-09-30
    IIF 12 - Director → ME
    icon of calendar 2020-03-01 ~ 2020-06-30
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    IIF 25 - Has significant influence or control OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 2nd Floor Partnership House, Carlisle Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    492,533 GBP2024-12-31
    Officer
    icon of calendar 2006-11-15 ~ 2007-12-20
    IIF 17 - Director → ME
  • 12
    icon of address Stag Gates House, 63-64 The Avenue, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-19 ~ 2007-06-12
    IIF 19 - Director → ME
    icon of calendar 2005-09-07 ~ 2007-08-22
    IIF 26 - Secretary → ME
  • 13
    icon of address Antony Batty & Co Llp, Third Floor 3 Field Court, Gray's Inn, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2007-07-30
    IIF 27 - Secretary → ME
  • 14
    GM TRAINING AND CONSULTANCY LIMITED - 2001-05-09
    MGM INC. LIMITED - 2001-01-29
    icon of address 5 Old Hall Lane, Worsley, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    135,904 GBP2024-06-30
    Officer
    icon of calendar 2001-05-01 ~ 2001-07-18
    IIF 20 - Director → ME
  • 15
    360 WORLDWIDE LIMITED - 2019-01-09
    PEO UK LIMITED - 2010-03-23
    icon of address C/o Frost Group Limited, Court House The Old Police Station, South Street, Ashby-de-la-zouch
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28,001 GBP2017-12-31
    Officer
    icon of calendar 2010-07-26 ~ 2013-12-10
    IIF 34 - Secretary → ME
  • 16
    icon of address Unit 202 Linton House, 164-180 Union Street Southwark, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-24 ~ 2007-09-25
    IIF 16 - Director → ME
  • 17
    icon of address Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-27 ~ 2013-12-10
    IIF 30 - Secretary → ME
  • 18
    icon of address Eyot Lodge, Walton Lane, Weybridge, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 1993-07-01 ~ 1995-10-02
    IIF 32 - 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.