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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Woods, Darren Keith

    Related profiles found in government register
  • 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 1
  • 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 2
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 3
    • Victoria House, 49 Clarendon Road, Watford, WD17 1HX, England

      IIF 4
  • 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 5
    • Overdale, Dunny Lane, Chipperfield, WD4 9DE, United Kingdom

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

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

      IIF 8
    • Suite 213, 2nd Floor, Signal House, 16 Lyon Road, Harrow, Middlesex, HA1 2AQ, United Kingdom

      IIF 9
    • 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ, United Kingdom

      IIF 10
    • Unit A4 Medway Valley Park, Saxon Place, Rochester, Kent, ME2 2NW, United Kingdom

      IIF 11
  • 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 12
  • 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 13
    • Suite 213, Signal House, Lyon Road, Harrow, HA1 2AQ, England

      IIF 14
    • Unit 2, Brook Farm Estate, Ingatestone Road, Ingatestone, Essex, CM4 9PD, England

      IIF 15
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 16
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17 IIF 18
  • 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 19
  • 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 20
  • Woods, Darren
    British company director born in December 1972

    Resident in England

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

      IIF 21
  • 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 22
  • 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 23
    • 4, Bloors Lane, Rainham, Gillingham, Kent, ME8 7EG, England

      IIF 24
    • Unit D2 Springhead Road, Springhead Road, Northfleet, Gravesend, Kent, DA11 8HH, England

      IIF 25
    • Unit C Perram Works, Merrow Lane, Guildford, GU4 7BN, England

      IIF 26
    • Richfields, Suite 3, Congress House, 14 Lyon Road, Harrow, Middlesex, HA1 2EN, United Kingdom

      IIF 27
    • Overdale, Dunny Lane, Chipperfield, Kings Langley, Herts, WD4 9DE, England

      IIF 28
    • Overdale, Dunny Lane, Chipperfield, Kings Langley, WD4 9DE, England

      IIF 29
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 30
  • 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 31
  • 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 32
  • 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 33
    • Temple House, Richfields, 221 - 225 Station Road, Harrow, Middlesex, HA1 2TH, United Kingdom

      IIF 34 IIF 35
    • Olympia House, Armitage Road, London, NW11 8RQ

      IIF 36
  • 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 37
  • 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 38
  • 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 39
  • 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 40
  • 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 41
  • Woods, Darren

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

      IIF 42
    • Victoria House, 49 Clarendon Road, Watford, WD17 1HX, United Kingdom

      IIF 43
  • 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 44
  • 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 45
child relation
Offspring entities and appointments 30
  • 1
    9-7 LIMITED - now
    BISSOTI LIMITED
    - 2016-06-25 09814765
    2 Mountview Court 310 Friern Barnet Lane, Whetstone, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-10-08 ~ 2016-05-11
    IIF 10 - Director → ME
  • 2
    ACHOO LONDON LTD
    10472396
    8 Bunning House, Chambers Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-11-10 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ASA PRODUCTS LTD
    09637090
    Richfields, Suite 213, Signal House Lyon Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-12 ~ dissolved
    IIF 14 - Director → ME
  • 4
    BAD APPLE INC LIMITED
    08058176
    Richfields Accountants, Suite 213, 2nd Floor, Signal House Lyon Road, Harrow, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2012-05-04 ~ 2014-06-10
    IIF 34 - Director → ME
  • 5
    BEAUTY BRAND FINDERS LIMITED
    - now 10833385
    GOSPORT HAIR PRODUCTS LIMITED
    - 2018-10-31 10833385
    Unit A4 Medway Valley Park, Saxon Place, Rochester, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-05-27 ~ 2018-11-01
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BIG BULK BUY LTD
    08656207
    Gable House, 239 Regents Park Road, London
    Dissolved Corporate (3 parents)
    Officer
    2013-08-19 ~ 2013-08-20
    IIF 13 - Director → ME
    2014-07-09 ~ 2015-02-12
    IIF 2 - Director → ME
  • 7
    BLEDLOWCARS LTD
    09066395
    Richfields Temple House, 221-225 Station Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2014-06-02 ~ dissolved
    IIF 16 - Director → ME
  • 8
    BP4E LTD
    07364339
    Olympia House, Armitage Road, London
    Dissolved Corporate (2 parents)
    Officer
    2014-03-05 ~ dissolved
    IIF 19 - Director → ME
  • 9
    CT-NETSERVICE LTD
    09808947
    Kemp House, 152 - 160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-06 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-08-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 10
    E F MOTORS LIMITED
    07907076
    Richfields Temple House, 221-225 Station Road, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-12 ~ dissolved
    IIF 35 - Director → ME
  • 11
    F2 COSMETICS LIMITED
    07687479
    Olympia House, Armitage Road, London
    Dissolved Corporate (2 parents)
    Officer
    2011-06-29 ~ dissolved
    IIF 36 - Director → ME
  • 12
    GLOBALIFE LIMITED
    13100250
    Unit 31 86 Wallis Road, London, England, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-12-24 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    HABM LTD
    09495312
    7 Brightside Close, Billericay, Essex, England
    Active Corporate (3 parents)
    Officer
    2015-03-17 ~ 2015-11-16
    IIF 15 - Director → ME
  • 14
    LUSTRA BEAUTY LIMITED
    - now 09031283 11079414... (more)
    LUSTRA LASH LIMITED
    - 2014-08-29 09031283
    Northside House, Mount Pleasant, Barnet, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2014-07-07 ~ dissolved
    IIF 21 - Director → ME
    2014-05-09 ~ dissolved
    IIF 43 - Secretary → ME
  • 15
    MARGRO NL LIMITED
    12100830
    34 Harthall Lane, Kings Langley, England
    Dissolved Corporate (3 parents)
    Officer
    2019-07-12 ~ 2020-02-21
    IIF 3 - Director → ME
  • 16
    MQOS LIMITED
    08057932
    C/o Richfields Temple House, 221 - 225 Station Road, Harrow, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    2012-05-04 ~ 2012-09-08
    IIF 33 - Director → ME
  • 17
    MY MMAX LTD
    13715108
    29 Wharfedale, Hemel Hempstead, England
    Dissolved Corporate (3 parents)
    Officer
    2021-11-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-11-01 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    PINE XP LIMITED
    13118744
    Unit C Perram Works, Merrow Lane, Guildford, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-07 ~ 2022-09-02
    IIF 8 - Director → ME
    Person with significant control
    2021-01-07 ~ 2022-09-02
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 19
    POUTY LIPZZ LIMITED
    09009282
    137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (7 parents)
    Officer
    2014-07-01 ~ 2015-03-26
    IIF 4 - Director → ME
    2014-04-24 ~ 2015-03-26
    IIF 42 - Secretary → ME
  • 20
    RESTLAND ECO PROPERTY COMPANY LIMITED
    12645640
    Monometer House, Rectory Grove, Leigh On Sea, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-04 ~ 2022-03-20
    IIF 5 - Director → ME
    Person with significant control
    2020-06-04 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    SECRETS AND SCENTS LTD
    10230485
    15 The Observatory High Street, High Street, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-14 ~ 2017-06-05
    IIF 37 - Director → ME
  • 22
    SOUTH ENTERPRIZE LTD
    10256329
    Richfields, Suite 3 Congress House, 14 Lyon Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-06-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-06-28 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 23
    SOUTHENTERPRIZE TRADING LTD
    11588865
    Suite 3, 2nd Floor, Congress House, 14 Lyon Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2018-09-26 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-09-26 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 24
    SS.ENTERPRIZE LTD
    11381287
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-05-24 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 25
    STOCK SEND LIMITED
    09181480
    Northside House, Mount Pleasant, Barnet, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-08-19 ~ dissolved
    IIF 6 - Director → ME
  • 26
    STRATOSVALE LIMITED
    16776839
    Suite 3 , 2nd Floor Richfields Congress House, 14 Lyon Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-10 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-10-10 ~ now
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 27
    TEA SHOP LTD
    10275657
    52 Coniston Road, Kings Langley, Herts
    Dissolved Corporate (3 parents)
    Officer
    2016-07-13 ~ 2017-07-10
    IIF 38 - Director → ME
    Person with significant control
    2016-07-13 ~ dissolved
    IIF 45 - Right to appoint or remove directors OE
  • 28
    THE LOOK COSMETICS LIMITED
    11759338
    4 Bloors Lane, Rainham, Gillingham, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2019-01-10 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2019-01-10 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    WHITEWOOD ESTATE AGENTS LIMITED - now
    WILSONS WOODS PROPERTY GROUP LTD
    - 2023-04-19 12181549
    Suite 3, 2nd Floor, Richfields, Congress House, 14 Lyon Road, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Officer
    2019-08-30 ~ 2022-06-27
    IIF 17 - Director → ME
  • 30
    WOODS & WHITFIELD INVESTMENTS LIMITED
    12794257
    Unit D2 Springhead Road Springhead Road, Northfleet, Gravesend, Kent, England
    Active Corporate (2 parents)
    Officer
    2020-08-05 ~ 2025-08-01
    IIF 11 - Director → ME
    Person with significant control
    2020-08-05 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors 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 22 March 2026 and licensed under the Open Government Licence v3.0.