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 Woods

    Related profiles found in government register
  • Mr Darren Woods
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, The Hamilton Centre, Rodney Way, Chelmsford, Essex, CM1 3BY, England

      IIF 1
    • icon of address 4, Bloors Lane, Rainham, Gillingham, Kent, ME8 7EG, England

      IIF 2
    • icon of address Unit D2 Springhead Road, Springhead Road, Northfleet, Gravesend, Kent, DA11 8HH, England

      IIF 3
    • icon of address Unit C Perram Works, Merrow Lane, Guildford, GU4 7BN, England

      IIF 4
    • icon of address Richfields, Suite 3, Congress House, 14 Lyon Road, Harrow, Middlesex, HA1 2EN, United Kingdom

      IIF 5
    • icon of address Overdale, Dunny Lane, Chipperfield, Kings Langley, Herts, WD4 9DE, England

      IIF 6
    • icon of address Overdale, Dunny Lane, Chipperfield, Kings Langley, WD4 9DE, England

      IIF 7
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 8
  • Darren Woods
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Overdale, Dunny Lane, Chipperfield, Kings Langley, WD4 9DE, England

      IIF 9
  • Mr Darren Woods
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3 , 2nd Floor Richfields, Congress House, 14 Lyon Road, Harrow, Middlesex, HA1 2EN, United Kingdom

      IIF 10
  • Woods, Darren Keith
    British company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 213, 2nd Floor, Signal House, Lyon Road, Harrow, Middlesex, HA1 2AQ, England

      IIF 11
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 12
    • icon of address Victoria House, 49 Clarendon Road, Watford, WD17 1HX, England

      IIF 13
  • Woods, Darren Keith
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, The Hamilton Centre, Rodney Way, Chelmsford, Essex, CM1 3BY, England

      IIF 14
    • icon of address Overdale, Dunny Lane, Chipperfield, WD4 9DE, United Kingdom

      IIF 15
    • icon of address 4, Bloors Lane, Rainham, Gillingham, Kent, ME8 7EG, England

      IIF 16
    • icon of address Unit C Perram Works, Merrow Lane, Guildford, GU4 7BN, England

      IIF 17
    • icon of address Suite 213, 2nd Floor, Signal House, 16 Lyon Road, Harrow, Middlesex, HA1 2AQ, United Kingdom

      IIF 18
    • icon of address 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ, United Kingdom

      IIF 19
    • icon of address Unit A4 Medway Valley Park, Saxon Place, Rochester, Kent, ME2 2NW, United Kingdom

      IIF 20
  • Woods, Darren Keith
    British director of sales born in July 1962

    Resident in England

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

      IIF 21
  • Woods, Darren Keith
    British sales born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Overdale, Dunny Lane, Chipperfiled, WD4 9DE, United Kingdom

      IIF 22
    • icon of address Richfields, Suite 3, Congress House, 14 Lyon Road, Harrow, Middlesex, HA1 2EN, United Kingdom

      IIF 23
    • icon of address Suite 213, Signal House, Lyon Road, Harrow, HA1 2AQ, England

      IIF 24
    • icon of address Unit 2, Brook Farm Estate, Ingatestone Road, Ingatestone, Essex, CM4 9PD, England

      IIF 25
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 26
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27 IIF 28
  • Woods, Darren Keith
    British sales director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Olympia House, Armitage Road, London, NW11 8RQ

      IIF 29
  • Woods, Darren Keith
    British sales person born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Overdale, Dunny Lane, Chipperfield, Kings Langley, WD4 9DE, England

      IIF 30
  • Darren Woods
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 213, 2nd Floor, Signal House, Harrow, HA1 2AQ, United Kingdom

      IIF 31
  • Mr Darren Woods
    English born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Alexandra Road, Hemel Hempsteadc, Herts, HP25BS, United Kingdom

      IIF 32
  • Woods, Darren
    British company director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria House, 49 Clarendon Road, Watford, WD17 1HX, England

      IIF 33
  • Mr Darren Wood
    English born in July 1962

    Resident in United Kingdom

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

      IIF 34
  • Woods, Darren
    English sales director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Alexandra Road, Old Hemel, Hemel Heampstead, Hertfordshire, HP2 5BS, United Kingdom

      IIF 35
  • Mr Darren Keith Woods
    British born in July 1962

    Resident in United Kingdom

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

      IIF 36
  • Woods, Darren
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Richfields Temple House, 221 - 225 Station Road, Harrow, Middlesex, HA1 2TH, United Kingdom

      IIF 37
    • icon of address Suite 3 , 2nd Floor Richfields, Congress House, 14 Lyon Road, Harrow, Middlesex, HA1 2EN, United Kingdom

      IIF 38
    • icon of address Temple House, Richfields, 221 - 225 Station Road, Harrow, Middlesex, HA1 2TH, United Kingdom

      IIF 39 IIF 40
    • icon of address Olympia House, Armitage Road, London, NW11 8RQ

      IIF 41
  • Woods, Darren
    British sales born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 The Observatory High Street, High Street, Slough, SL1 1LE, England

      IIF 42
  • Woods, Darren
    English sales born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Alexandra Road, Hemel Hempsteadc, Herts, HP25BS, United Kingdom

      IIF 43
  • Woods, Darren

    Registered addresses and corresponding companies
    • icon of address 49, Clarendon Road, Watford, WD17 1HX, England

      IIF 44
    • icon of address Victoria House, 49 Clarendon Road, Watford, WD17 1HX, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 8 Bunning House, Chambers Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Richfields, Suite 213, Signal House Lyon Road, Harrow, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,369 GBP2016-06-30
    Officer
    icon of calendar 2015-06-12 ~ dissolved
    IIF 24 - Director → ME
  • 3
    icon of address Richfields Temple House, 221-225 Station Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-02 ~ dissolved
    IIF 26 - Director → ME
  • 4
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-05 ~ dissolved
    IIF 29 - Director → ME
  • 5
    icon of address Kemp House, 152 - 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,359 GBP2016-10-31
    Officer
    icon of calendar 2016-03-06 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-08-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Richfields Temple House, 221-225 Station Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-12 ~ dissolved
    IIF 40 - Director → ME
  • 7
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-29 ~ dissolved
    IIF 41 - Director → ME
  • 8
    icon of address Unit 31 86 Wallis Road, London, England, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-12-24 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    LUSTRA LASH LIMITED - 2014-08-29
    icon of address Northside House, Mount Pleasant, Barnet, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-07-07 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2014-05-09 ~ dissolved
    IIF 45 - Secretary → ME
  • 10
    icon of address 29 Wharfedale, Hemel Hempstead, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Monometer House, Rectory Grove, Leigh On Sea, Essex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-06-04 ~ 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
  • 12
    icon of address Richfields, Suite 3 Congress House, 14 Lyon Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,915 GBP2024-06-30
    Officer
    icon of calendar 2016-06-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Suite 3, 2nd Floor, Congress House, 14 Lyon Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2018-09-26 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-24 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Northside House, Mount Pleasant, Barnet, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-19 ~ dissolved
    IIF 15 - Director → ME
  • 16
    icon of address Suite 3 , 2nd Floor Richfields Congress House, 14 Lyon Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-10 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-10-10 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 17
    icon of address 52 Coniston Road, Kings Langley, Herts
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-13 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
  • 18
    icon of address 4 Bloors Lane, Rainham, Gillingham, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Unit A4 Medway Valley Park, Saxon Place, Rochester, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -71,705 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-08-05 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 14
  • 1
    BISSOTI LIMITED - 2016-06-25
    icon of address 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-08 ~ 2016-05-11
    IIF 19 - Director → ME
  • 2
    icon of address Richfields Accountants, Suite 213, 2nd Floor, Signal House Lyon Road, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-04 ~ 2014-06-10
    IIF 39 - Director → ME
  • 3
    GOSPORT HAIR PRODUCTS LIMITED - 2018-10-31
    icon of address Unit A4 Medway Valley Park, Saxon Place, Rochester, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    500 GBP2023-06-30
    Person with significant control
    icon of calendar 2018-05-27 ~ 2018-11-01
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-09 ~ 2015-02-12
    IIF 11 - Director → ME
    icon of calendar 2013-08-19 ~ 2013-08-20
    IIF 22 - Director → ME
  • 5
    icon of address 7 Brightside Close, Billericay, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    41,468 GBP2024-07-31
    Officer
    icon of calendar 2015-03-17 ~ 2015-11-16
    IIF 25 - Director → ME
  • 6
    icon of address 34 Harthall Lane, Kings Langley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,444 GBP2021-02-28
    Officer
    icon of calendar 2019-07-12 ~ 2020-02-21
    IIF 12 - Director → ME
  • 7
    icon of address C/o Richfields Temple House, 221 - 225 Station Road, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-04 ~ 2012-09-08
    IIF 37 - Director → ME
  • 8
    icon of address Unit C Perram Works, Merrow Lane, Guildford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2021-01-07 ~ 2022-09-02
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ 2022-09-02
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -77,558 GBP2024-04-30
    Officer
    icon of calendar 2014-07-01 ~ 2015-03-26
    IIF 13 - Director → ME
    icon of calendar 2014-04-24 ~ 2015-03-26
    IIF 44 - Secretary → ME
  • 10
    icon of address Monometer House, Rectory Grove, Leigh On Sea, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-04 ~ 2022-03-20
    IIF 14 - Director → ME
  • 11
    icon of address 15 The Observatory High Street, High Street, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-14 ~ 2017-06-05
    IIF 42 - Director → ME
  • 12
    icon of address 52 Coniston Road, Kings Langley, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-13 ~ 2017-07-10
    IIF 43 - Director → ME
  • 13
    WILSONS WOODS PROPERTY GROUP LTD - 2023-04-19
    icon of address Suite 3, 2nd Floor, Richfields, Congress House, 14 Lyon Road, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    939 GBP2024-08-30
    Officer
    icon of calendar 2019-08-30 ~ 2022-06-27
    IIF 27 - Director → ME
  • 14
    icon of address Unit A4 Medway Valley Park, Saxon Place, Rochester, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -71,705 GBP2024-08-31
    Officer
    icon of calendar 2020-08-05 ~ 2025-08-01
    IIF 20 - 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.