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 Keith Woods

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

    Resident in United Kingdom

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

      IIF 1
  • Mr Darren Woods
    British born in July 1962

    Resident in United Kingdom

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

      IIF 2
  • Darren Woods
    British born in July 1962

    Resident in United Kingdom

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

      IIF 3
  • Mr Darren Woods
    English born in July 1962

    Resident in United Kingdom

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

      IIF 4
  • Mr Darren Wood
    English born in July 1962

    Resident in United Kingdom

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

      IIF 5
  • Mr Darren Woods
    British born in July 1962

    Resident in England

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

      IIF 6
    • 4, Bloors Lane, Rainham, Gillingham, Kent, ME8 7EG, England

      IIF 7
    • Unit D2 Springhead Road, Springhead Road, Northfleet, Gravesend, Kent, DA11 8HH, England

      IIF 8
    • Unit C Perram Works, Merrow Lane, Guildford, GU4 7BN, England

      IIF 9
    • Richfields, Suite 3, Congress House, 14 Lyon Road, Harrow, Middlesex, HA1 2EN, United Kingdom

      IIF 10
    • Overdale, Dunny Lane, Chipperfield, Kings Langley, Herts, WD4 9DE, England

      IIF 11
    • Overdale, Dunny Lane, Chipperfield, Kings Langley, WD4 9DE, England

      IIF 12
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 13
  • Woods, Darren
    British born in July 1962

    Resident in United Kingdom

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

      IIF 14
  • Woods, Darren
    British director born in July 1962

    Resident in United Kingdom

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

      IIF 15
    • Temple House, Richfields, 221 - 225 Station Road, Harrow, Middlesex, HA1 2TH, United Kingdom

      IIF 16 IIF 17
    • Olympia House, Armitage Road, London, NW11 8RQ

      IIF 18
  • Woods, Darren
    British sales born in July 1962

    Resident in United Kingdom

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

      IIF 19
  • Darren Woods
    British born in July 1962

    Resident in England

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

      IIF 20
  • Woods, Darren
    English sales born in July 1962

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 22
  • Woods, Darren Keith
    British company director born in July 1962

    Resident in England

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

      IIF 23
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 24
    • Victoria House, 49 Clarendon Road, Watford, WD17 1HX, England

      IIF 25
  • Woods, Darren Keith
    British director born in July 1962

    Resident in England

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

      IIF 26
    • Overdale, Dunny Lane, Chipperfield, WD4 9DE, United Kingdom

      IIF 27
    • 4, Bloors Lane, Rainham, Gillingham, Kent, ME8 7EG, England

      IIF 28
    • Unit C Perram Works, Merrow Lane, Guildford, GU4 7BN, England

      IIF 29
    • Suite 213, 2nd Floor, Signal House, 16 Lyon Road, Harrow, Middlesex, HA1 2AQ, United Kingdom

      IIF 30
    • 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ, United Kingdom

      IIF 31
    • Unit A4 Medway Valley Park, Saxon Place, Rochester, Kent, ME2 2NW, United Kingdom

      IIF 32
  • Woods, Darren Keith
    British director of sales born in July 1962

    Resident in England

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

      IIF 33
  • Woods, Darren Keith
    British sales born in July 1962

    Resident in England

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

      IIF 34
    • Suite 213, Signal House, Lyon Road, Harrow, HA1 2AQ, England

      IIF 35
    • Unit 2, Brook Farm Estate, Ingatestone Road, Ingatestone, Essex, CM4 9PD, England

      IIF 36
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 37
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38 IIF 39
  • Woods, Darren Keith
    British sales director born in July 1962

    Resident in England

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

      IIF 40
  • Woods, Darren Keith
    British sales person born in July 1962

    Resident in England

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

      IIF 41
  • Woods, Darren
    British company director born in November 1972

    Resident in England

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

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

    Resident in England

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

      IIF 43
  • Woods, Darren

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

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

      IIF 45
child relation
Offspring entities and appointments
Active 19
  • 1
    8 Bunning House, Chambers Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-10 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-11-10 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    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
    2015-06-12 ~ dissolved
    IIF 35 - Director → ME
  • 3
    Richfields Temple House, 221-225 Station Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2014-06-02 ~ dissolved
    IIF 37 - Director → ME
  • 4
    Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Officer
    2014-03-05 ~ dissolved
    IIF 40 - Director → ME
  • 5
    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
    2016-03-06 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2018-08-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    Richfields Temple House, 221-225 Station Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-12 ~ dissolved
    IIF 17 - Director → ME
  • 7
    Olympia House, Armitage Road, London
    Dissolved Corporate (2 parents)
    Officer
    2011-06-29 ~ dissolved
    IIF 18 - Director → ME
  • 8
    Unit 31 86 Wallis Road, London, England, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-12-24 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    LUSTRA BEAUTY LIMITED
    - now
    Other registered numbers: 11079414, 10097034
    LUSTRA LASH LIMITED - 2014-08-29
    Northside House, Mount Pleasant, Barnet, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2014-07-07 ~ dissolved
    IIF 42 - Director → ME
    2014-05-09 ~ dissolved
    IIF 45 - Secretary → ME
  • 10
    29 Wharfedale, Hemel Hempstead, England
    Dissolved Corporate (3 parents)
    Officer
    2021-11-01 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2021-11-01 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Monometer House, Rectory Grove, Leigh On Sea, Essex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-06-04 ~ dissolved
    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
  • 12
    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
    2016-06-29 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2017-06-28 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 13
    Suite 3, 2nd Floor, Congress House, 14 Lyon Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2018-09-26 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2018-09-26 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 14
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-24 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2018-05-24 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 15
    Northside House, Mount Pleasant, Barnet, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-08-19 ~ dissolved
    IIF 27 - Director → ME
  • 16
    Suite 3 , 2nd Floor Richfields Congress House, 14 Lyon Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-10-10 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 17
    52 Coniston Road, Kings Langley, Herts
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-07-13 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
  • 18
    4 Bloors Lane, Rainham, Gillingham, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2019-01-10 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2019-01-10 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    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
    2020-08-05 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 14
  • 1
    BISSOTI LIMITED - 2016-06-25
    2 Mountview Court 310 Friern Barnet Lane, Whetstone, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-08 ~ 2016-05-11
    IIF 31 - Director → ME
  • 2
    Richfields Accountants, Suite 213, 2nd Floor, Signal House Lyon Road, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2012-05-04 ~ 2014-06-10
    IIF 16 - Director → ME
  • 3
    GOSPORT HAIR PRODUCTS LIMITED - 2018-10-31
    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
    2018-05-27 ~ 2018-11-01
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Gable House, 239 Regents Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    2013-08-19 ~ 2013-08-20
    IIF 34 - Director → ME
    2014-07-09 ~ 2015-02-12
    IIF 23 - Director → ME
  • 5
    7 Brightside Close, Billericay, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    41,468 GBP2024-07-31
    Officer
    2015-03-17 ~ 2015-11-16
    IIF 36 - Director → ME
  • 6
    34 Harthall Lane, Kings Langley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,444 GBP2021-02-28
    Officer
    2019-07-12 ~ 2020-02-21
    IIF 24 - Director → ME
  • 7
    C/o Richfields Temple House, 221 - 225 Station Road, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2012-05-04 ~ 2012-09-08
    IIF 15 - Director → ME
  • 8
    Unit C Perram Works, Merrow Lane, Guildford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2021-01-07 ~ 2022-09-02
    IIF 29 - Director → ME
    Person with significant control
    2021-01-07 ~ 2022-09-02
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 9
    137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -77,558 GBP2024-04-30
    Officer
    2014-07-01 ~ 2015-03-26
    IIF 25 - Director → ME
    2014-04-24 ~ 2015-03-26
    IIF 44 - Secretary → ME
  • 10
    Monometer House, Rectory Grove, Leigh On Sea, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-04 ~ 2022-03-20
    IIF 26 - Director → ME
  • 11
    15 The Observatory High Street, High Street, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-14 ~ 2017-06-05
    IIF 19 - Director → ME
  • 12
    52 Coniston Road, Kings Langley, Herts
    Dissolved Corporate (3 parents)
    Officer
    2016-07-13 ~ 2017-07-10
    IIF 21 - Director → ME
  • 13
    WILSONS WOODS PROPERTY GROUP LTD - 2023-04-19
    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
    2019-08-30 ~ 2022-06-27
    IIF 38 - Director → ME
  • 14
    Unit A4 Medway Valley Park, Saxon Place, Rochester, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -71,705 GBP2024-08-31
    Officer
    2020-08-05 ~ 2025-08-01
    IIF 32 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.