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

Darkwa, Isaac

    Related profiles found in government register
  • Darkwa, Isaac
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2b, High Street, Camberley, Surrey, GU15 3SX, England

      IIF 1
    • icon of address 2b, High Street, Camberley, Surrey, GU15 3SX, United Kingdom

      IIF 2
  • Darkwa, Isaac
    British accountant born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Lawrence Weaver Close, Morden, SM4 5NN, England

      IIF 3
  • Darkwa, Isaac
    British certified chartered accountant born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Falcon House, 19 Deer Park Roa, South Wimbledon, London, SW19 3UX, England

      IIF 4
    • icon of address Falcon House, 19 Deer Park Road, South Wimbledon, London, SW19 3UX, England

      IIF 5 IIF 6
  • Darkwa, Isaac
    British chartered certified accountants born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Deer Park Road, London, SW19 3UX, England

      IIF 7
  • Darkwa, Isaac
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Deer Park Road, Falcon House South Wimbledon, London, SW19 3UX, England

      IIF 8
    • icon of address 19, Deer Park Road, Falcon House, South Wimbledon, Surrey, SW19 3UX, England

      IIF 9
  • Darkwa, Isaac
    British entrepreneur born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Deer Park Road Falcon House South Wimbledon, Falcon House South Wimbledon, London, SW19 3UX, England

      IIF 10
  • Darkwa, Isaac
    British certified chartered accountant born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Deer Park Road, London, SW19 3UX, England

      IIF 11
  • Darkwa, Isaac Ahenkorah
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2b, High Street, Camberley, GU15 3SX, England

      IIF 12
  • Darkwa, Priscilla
    British born in February 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2b, High Street, Camberley, Surrey, GU15 3SX, United Kingdom

      IIF 13
  • Darkwa, Priscilla
    British interior designer born in February 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Deer Park Road, Falcon House, South Wimbledon, Surrey, SW19 3UX, England

      IIF 14
  • Mr Isaac Darkwa
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2b, High Street, Camberley, Surrey, GU15 3SX, England

      IIF 15
    • icon of address 19 Deer Park Road, Falcon House South Wimbledon, London, SW19 3UX, England

      IIF 16
    • icon of address Falcon House, 19 Deer Park Roa, South Wimbledon, London, SW19 3UX, England

      IIF 17
    • icon of address Falcon House, 19 Deer Park Road, South Wimbledon, London, SW19 3UX, England

      IIF 18 IIF 19
    • icon of address 19, Deer Park Road, Falcon House, South Wimbledon, Surrey, SW19 3UX, England

      IIF 20 IIF 21
  • Darkwa, Isaac Ahenkorah

    Registered addresses and corresponding companies
    • icon of address 2b High Street, Greater Camberley, Camberley, GU15 3SX, United Kingdom

      IIF 22
  • Darkwa, Isaac

    Registered addresses and corresponding companies
    • icon of address 19 Deer Park Road, Falcon House South Wimbledon, London, SW19 3UX, England

      IIF 23
  • Miss Priscilla Darkwa
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Deer Park Road, Falcon House, South Wimbledon, SW19 3UX, England

      IIF 24
  • Mr Isaac Darkwa
    British born in April 2021

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Deer Park Road, Falcon House South Wimbledon, London, SW19 3UX, England

      IIF 25
  • Darkwa, Isaac Ahenkorah
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2b High Street, Greater Camberley, Camberley, GU15 3SX, United Kingdom

      IIF 26 IIF 27
  • Mr Isaac Ahenkorah Darkwa
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2b, High Street, Camberley, GU15 3SX, England

      IIF 28
  • Miss Priscilla Darkwa
    British born in February 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Deer Park Road, Falcon House, South Wimbledon, Surrey, SW19 3UX, England

      IIF 29
  • Mr Isaac Ahenkorah Darkwa
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2b, High Street, Camberley, Surrey, GU15 3SX, United Kingdom

      IIF 30
    • icon of address 2b High Street, Greater Camberley, Camberley, GU15 3SX, United Kingdom

      IIF 31 IIF 32
child relation
Offspring entities and appointments
Active 6
  • 1
    SANDY BEAUTY AND AESTHETICS LTD - 2025-07-28
    RED ROSELYN LIMITED - 2022-09-05
    icon of address 2b High Street, Camberley, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,427 GBP2024-09-30
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 2b High Street, Greater Camberley, Camberley, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-15 ~ now
    IIF 26 - Director → ME
    icon of calendar 2025-10-15 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-15 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 3
    MENDS ACCOUNTANTS LTD - 2025-11-04
    icon of address 2b High Street, Greater Camberley, Camberley, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-10-17 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 4
    SUPREME CLASS BUSINESS SERVICES LIMITED - 2012-03-29
    icon of address 2b High Street, Camberley, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    46,039 GBP2024-04-30
    Officer
    icon of calendar 2020-06-27 ~ now
    IIF 13 - Director → ME
    icon of calendar 2011-04-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-04-18 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    PHB SALON LIMITED - 2021-04-22
    icon of address 2b High Street, Camberley, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,209 GBP2025-06-30
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 19 Deer Park Road, Falcon House South Wimbledon, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-10 ~ dissolved
    IIF 10 - Director → ME
Ceased 9
  • 1
    icon of address 19 Deer Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,191 GBP2021-02-28
    Officer
    icon of calendar 2019-09-01 ~ 2020-04-20
    IIF 11 - Director → ME
    icon of calendar 2020-04-20 ~ 2021-02-02
    IIF 7 - Director → ME
  • 2
    icon of address 72 Cardigan Street, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    311,237 GBP2024-01-31
    Officer
    icon of calendar 2019-08-10 ~ 2019-09-05
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ 2019-09-05
    IIF 18 - Ownership of shares – 75% or more OE
  • 3
    icon of address 74 Ravensbury Grove Ravensbury Grove, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,064 GBP2024-05-31
    Officer
    icon of calendar 2012-05-15 ~ 2012-05-25
    IIF 3 - Director → ME
  • 4
    CHAPELHILL MINISTRIES LIMITED - 2023-03-13
    icon of address 2b High Street, Camberley, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,351 GBP2024-05-31
    Officer
    icon of calendar 2020-05-13 ~ 2023-03-01
    IIF 8 - Director → ME
    icon of calendar 2020-05-13 ~ 2023-03-01
    IIF 23 - Secretary → ME
  • 5
    SANDY BEAUTY AND AESTHETICS LTD - 2025-07-28
    RED ROSELYN LIMITED - 2022-09-05
    icon of address 2b High Street, Camberley, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,427 GBP2024-09-30
    Officer
    icon of calendar 2011-09-01 ~ 2021-07-25
    IIF 9 - Director → ME
    icon of calendar 2020-07-01 ~ 2020-11-14
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ 2021-07-25
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2020-06-27 ~ 2020-11-14
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2016-09-01 ~ 2020-06-27
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Has significant influence or control OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 6
    OPREHSCO SECURITY LIMITED - 2020-09-14
    ALPHA INTERNATIONAL TRADING CORPORATION LTD - 2019-12-05
    icon of address 3 Botsford Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2019-09-17 ~ 2021-01-29
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ 2021-01-29
    IIF 19 - Ownership of shares – 75% or more OE
  • 7
    icon of address 124 King Henrys Drive, New Addington, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2019-08-10 ~ 2019-08-30
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ 2019-08-30
    IIF 17 - Ownership of shares – 75% or more OE
  • 8
    SUPREME CLASS BUSINESS SERVICES LIMITED - 2012-03-29
    icon of address 2b High Street, Camberley, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    46,039 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-18
    IIF 24 - Has significant influence or control OE
  • 9
    PHB SALON LIMITED - 2021-04-22
    icon of address 2b High Street, Camberley, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,209 GBP2025-06-30
    Person with significant control
    icon of calendar 2021-04-01 ~ 2021-07-22
    IIF 25 - Ownership of shares – 75% or more OE
    icon of calendar 2020-10-20 ~ 2021-08-19
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.