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

Wood, Darren David

    Related profiles found in government register
  • Wood, Darren David
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 6 251-255, Church Road, Benfleet, Essex, SS7 4QP, England

      IIF 1
    • icon of address Unit 2, Kings Close, Charfleets Industrial Estate, Canvey Island, Essex, SS8 0QZ, England

      IIF 2
    • icon of address Jasmine Lodge, School Lane, Stoke Poges, Slough, SL2 4QA, United Kingdom

      IIF 3
    • icon of address Unit 14, Canal Way, Harefield, Uxbridge, Middlesex, UB9 6TH, England

      IIF 4
    • icon of address Unit 14, Canal Way, Harefield, Uxbridge, UB9 6TH, England

      IIF 5
    • icon of address Unit 14 Summerhouse Business Park, Canal Way, Harefield, Uxbridge, UB9 6TH, England

      IIF 6
  • Wood, Darren David
    British businessman born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A Suite P&q, Salamander Quay, Harefield, Uxbridge, Middlesex, UB9 6NZ, England

      IIF 7
  • Wood, Darren David
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quay West, Unit A Suite P&q Quay West, Salamander Quay, Uxbridge, Uk, UB9 6NZ, United Kingdom

      IIF 8
    • icon of address Suite1, Unit F1 Quay West, Salamander Quay, Uxbridge, Middlesex, UB9 6NZ, United Kingdom

      IIF 9
    • icon of address Unit 14 Summerhouse Business Park, Canal Way, Harefield, Uxbridge, UB9 6TH, England

      IIF 10
  • Wood, Darren David
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2 Enterprise, Kings Road, Canvey Island, Essex, SS8 0QY, England

      IIF 11
    • icon of address C/o Randall Robinson, Office 3.14, 85 Gresham Street, London, EC2V 7NQ, England

      IIF 12 IIF 13 IIF 14
    • icon of address 10, High Street, Swanley, Kent, BR8 8BE, England

      IIF 17
    • icon of address Quay West, Unit A Suite P&q Quay West, Salamander Quay, Uxbridge, Uk, UB9 6NZ, United Kingdom

      IIF 18
    • icon of address Suite P & Q Quay West Court, Salamander Quay, Harefield, Uxbridge, Middlesex, UB9 6NZ, England

      IIF 19 IIF 20 IIF 21
    • icon of address Suite P& Q Quay West Court, Salamander Quay, Harefield, Uxbridge, Middlesex, UB9 6NZ, England

      IIF 22
    • icon of address Unit 14, Canal Way, Harefield, Uxbridge, UB9 6TH, England

      IIF 23 IIF 24
  • Wood, Darren David
    British none born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jasmine Lodge, School Lane, Stoke Poges, Bucks, SL2 4QA, Uk

      IIF 25
  • Wood, Darren
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jasmine Lodge, Keen's Acre, Stoke Poges, Slough, SL2 4FB, England

      IIF 26
  • Mr Darren Wood
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Randall Robinson, Office 3.14, 85 Gresham Street, London, EC2V 7NQ, England

      IIF 27 IIF 28 IIF 29
    • icon of address Suite A, 1st Floor, Midas House, 62 Goldsworth Road, Woking, Surrey, GU21 6LQ, United Kingdom

      IIF 30
  • Mr Darren David Wood
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 6 251-255, Church Road, Benfleet, Essex, SS7 4QP, England

      IIF 31
    • icon of address C/o Randall Robinson, Office 3.14, 85 Gresham Street, London, EC2V 7NQ, England

      IIF 32
    • icon of address Jasmine Lodge, School Lane, Stoke Poges, Slough, SL2 4QA, United Kingdom

      IIF 33
    • icon of address 13, Penzance Close, Harefield, Uxbridge, UB9 6NN, England

      IIF 34
    • icon of address Suite P & Q Quay West Court, Salamander Quay, Harefield, Uxbridge, Middlesex, UB9 6NZ

      IIF 35 IIF 36 IIF 37
    • icon of address Unit 14, Canal Way, Harefield, Uxbridge, Middlesex, UB9 6TH, England

      IIF 38 IIF 39
    • icon of address Unit 14, Canal Way, Harefield, Uxbridge, UB9 6TH, England

      IIF 40 IIF 41
    • icon of address Unit 14 Summerhouse Business Park, Canal Way, Harefield, Uxbridge, UB9 6TH, England

      IIF 42 IIF 43
    • icon of address Unit A Suite P&q, Salamander Quay, Harefield, Uxbridge, Middlesex, UB9 6NZ, England

      IIF 44
    • icon of address One Crown Square, 7th Floor One Crown Square, Church Street East, Woking, Surrey, GU21 6HR, England

      IIF 45
  • Wood, Darren David
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14, Canal Way, Harefield, Uxbridge, Middlesex, UB9 6TH, England

      IIF 46
  • Wood, Darren David
    British managing director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wood, Darren David
    British none born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14, Canal Way, Harefield, Uxbridge, Middlesex, UB9 6TH, England

      IIF 52
  • Wood, Darren
    British company director born in October 1970

    Registered addresses and corresponding companies
    • icon of address 8 Barrington Drive, Harefield, Uxbridge, Middlesex, UB9 6RL

      IIF 53
  • Wood, Darren
    British director born in October 1970

    Registered addresses and corresponding companies
    • icon of address 8 Barrington Drive, Harefield, Uxbridge, Middlesex, UB9 6RL

      IIF 54
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address C/o Randall Robinson Office 3.14, 85 Gresham Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    180 GBP2023-07-31
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 8 Barrington Drive, Harefield, Uxbridge, Middlesex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-09-01 ~ now
    IIF 54 - Director → ME
  • 3
    icon of address Suite P & Q Quay West Court Salamander Quay, Harefield, Uxbridge, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2014-03-21 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Jasmine Lodge School Lane, Stoke Poges, Slough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    275,429 GBP2024-10-31
    Officer
    icon of calendar 2017-10-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Suite P & Q Quay West Court Salamander Quay, Harefield, Uxbridge, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Quay West Unit A Suite P&q Quay West, Salamander Quay, Uxbridge, Uk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address Unit 2 Kings Close, Charfleets Industrial Estate, Canvey Island, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    519,215 GBP2024-09-30
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 2 - Director → ME
  • 8
    icon of address Unit 14 Summerhouse Business Park Canal Way, Harefield, Uxbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-07-26 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Hartwell Barn Keen's Acre, Stoke Poges, Slough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 26 - Director → ME
  • 10
    icon of address Office 6 251-255 Church Road, Benfleet, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,982 GBP2024-11-30
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    SOPHOSC LIMITED - 2013-01-15
    icon of address Unit 14 Canal Way, Harefield, Uxbridge, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    625,602 GBP2024-09-30
    Officer
    icon of calendar 2012-08-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 14 Canal Way, Harefield, Uxbridge, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2012-08-08 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Uhy Hacker Young Llp, Quadrant House 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-01 ~ dissolved
    IIF 48 - Director → ME
  • 14
    CARRIER CLAIMS LTD - 2005-06-15
    icon of address Suite P&q, Quay West Court Salamander Quay, Harefield, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-25 ~ dissolved
    IIF 53 - Director → ME
  • 15
    icon of address 3 & 4 Park Place Newdigate Road, Harefield, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-01 ~ dissolved
    IIF 50 - Director → ME
  • 16
    icon of address Unit 14 Canal Way, Harefield, Uxbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2017-03-16 ~ dissolved
    IIF 24 - Director → ME
  • 17
    icon of address Unit 14 Summerhouse Business Park Canal Way, Harefield, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2019-11-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    TOMS & WOOD CONSTRUCTION AND DEVELOPMENT LIMITED - 2021-01-07
    icon of address Unit 14 Canal Way, Harefield, Uxbridge, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    796,474 GBP2024-10-31
    Officer
    icon of calendar 2017-11-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 17
  • 1
    EBRIT RESOURCE LIMITED - 2018-11-01
    icon of address Woodland Place, Hurricane Way, Wickford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,688 GBP2024-03-31
    Officer
    icon of calendar 2017-07-04 ~ 2017-07-21
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ 2017-07-04
    IIF 44 - Ownership of shares – 75% or more OE
  • 2
    FROST & WOOD LIMITED - 2019-05-17
    icon of address Unit 14 Sandhurst, Canvey Island, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,862 GBP2024-06-30
    Officer
    icon of calendar 2015-06-29 ~ 2016-10-17
    IIF 11 - Director → ME
  • 3
    icon of address Unit 14 Summerhouse Business Park, Canal Way, Harefield, Uxbridge, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    527,550 GBP2025-03-31
    Officer
    icon of calendar 2014-03-20 ~ 2022-07-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2022-03-31
    IIF 40 - Ownership of shares – 75% or more OE
  • 4
    icon of address Quay West Unit A Suite P&q Quay West, Salamander Quay, Uxbridge, Uk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-24 ~ 2015-09-02
    IIF 18 - Director → ME
  • 5
    icon of address Unit 2 Kings Close, Charfleets Industrial Estate, Canvey Island, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    519,215 GBP2024-09-30
    Officer
    icon of calendar 2011-06-23 ~ 2011-08-01
    IIF 47 - Director → ME
  • 6
    icon of address Unit 14 Summerhouse Business Park Canal Way, Harefield, Uxbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-26 ~ 2024-11-25
    IIF 10 - Director → ME
  • 7
    EBRIT LABOUR SERVICES LIMITED - 2017-05-18
    icon of address Olympia House, Armitage London, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -263,081 GBP2016-09-30
    Officer
    icon of calendar 2014-03-20 ~ 2016-08-31
    IIF 20 - Director → ME
  • 8
    icon of address Uhy Hacker Young Llp, Quadrant House 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-08 ~ 2008-07-28
    IIF 49 - Director → ME
  • 9
    icon of address 7b Osram Road, East Lane, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    444,626 GBP2024-02-29
    Officer
    icon of calendar 2012-02-17 ~ 2015-07-13
    IIF 22 - Director → ME
  • 10
    icon of address 13 Penzance Close, Harefield, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,964 GBP2024-01-31
    Officer
    icon of calendar 2010-10-01 ~ 2025-01-20
    IIF 52 - Director → ME
    icon of calendar 2008-01-31 ~ 2009-09-01
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2025-01-20
    IIF 34 - Ownership of shares – 75% or more OE
  • 11
    POD SKIP HIRE LIMITED - 2012-06-20
    icon of address Bushey And Oxhey Railway Yard, Pinner Road, Bushey, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,325 GBP2021-02-28
    Officer
    icon of calendar 2012-10-01 ~ 2017-09-22
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-22
    IIF 36 - Ownership of shares – 75% or more OE
  • 12
    icon of address C/o Randall Robinson Office 3.14, 85 Gresham Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    106 GBP2024-09-30
    Officer
    icon of calendar 2023-09-11 ~ 2025-04-02
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ 2023-09-11
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address C/o Randall Robinson Office 3.14, 85 Gresham Street, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    106 GBP2024-07-31
    Officer
    icon of calendar 2023-07-13 ~ 2025-04-02
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ 2025-02-21
    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
  • 14
    icon of address C/o Randall Robinson Office 3.14, 85 Gresham Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    106 GBP2024-09-30
    Officer
    icon of calendar 2023-09-11 ~ 2025-04-02
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ 2023-09-11
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of address C/o Randall Robinson Office 3.14, 85 Gresham Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    150 GBP2024-08-31
    Officer
    icon of calendar 2023-08-03 ~ 2025-04-02
    IIF 13 - Director → ME
  • 16
    icon of address One Crown Square 7th Floor One Crown Square, Church Street East, Woking, Surrey, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -66,837 GBP2024-09-30
    Officer
    icon of calendar 2016-02-01 ~ 2025-04-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ 2025-04-01
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2018-02-12
    IIF 30 - Has significant influence or control OE
  • 17
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    57,070 GBP2019-06-30
    Officer
    icon of calendar 2015-06-10 ~ 2016-06-28
    IIF 17 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.