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 John Wood

    Related profiles found in government register
  • Mr John Wood
    English born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Drayfields, Droylsden, Manchester, M43 7ET, England

      IIF 1
  • Mr John Wood
    British born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, High Street, Harrogate, North Yorkshire, HG2 7LW, England

      IIF 2
  • Mr John Wood
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Belle Vue Avenue, Leeds, LS8 2NN, England

      IIF 3
  • Mr John Wood
    British born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cleeve Business Park, Bishops, Cleeve, Cheltenham, Gloucestershire, GL52 4TW

      IIF 4
  • Mr John Paul Wood
    British born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Wilmslow Road, Cheadle, Cheshire, SK8 1DR, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 2, Drayfields, Droylsden, Manchester, M43 7ET, United Kingdom

      IIF 10
    • icon of address 23, Ashton Road, Denton, Manchester, Greater Manchester, M43 3LF, United Kingdom

      IIF 11
  • Wood, John Paul
    English company director born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 12
  • Wood, John Paul
    English hairdresser born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Drayfields, Droylsden, Lancashire, M43 7ET

      IIF 13
    • icon of address Capital House, 272 Manchester Road, Droylsden, Manchester, M43 6PW, United Kingdom

      IIF 14
    • icon of address Griffin Court, 201 Chapel Street, Manchester, Lancashire, M3 5EQ

      IIF 15
  • Wood, John Paul
    English sales distribution born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 16
  • Wood, John Paul
    British company director born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Wilmslow Road, Cheadle, Cheshire, SK8 1DR, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address 2, Drayfields, Droylsden, Manchester, M43 7ET, England

      IIF 20
  • Wood, John
    British headmaster born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, High Street, Harrogate, North Yorkshire, HG2 7LW, England

      IIF 21
  • Wood, John
    British headteacher born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Aidan's Church Of England High School, Oatlands Drive, Harrogate, North Yorkshire, HG2 8JR

      IIF 22
  • Wood, John
    British retired born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Jade Building, Albion Mills, Albion Road, Greengates, Bradford, West Yorkshire, BD10 9TQ, England

      IIF 23
    • icon of address Ashville College, Green Lane, Harrogate, North Yorkshire, HG2 9JP

      IIF 24
  • Wood, John
    British company director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Belle Vue Avenue, Leeds, LS8 2NN, England

      IIF 25
  • Mr John Wood
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Belle Vue Avenue, Leeds, LS8 2NN, England

      IIF 26
    • icon of address 60, Malvern Road, Scunthorpe, DN17 1EN, England

      IIF 27
  • Wood, John
    British co director born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walmer House, 32 Bath Street, Cheltenham, Glos, GL50 1YA

      IIF 28
  • Wood, John
    British company director born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tythe Farm, Godshill Lane, Gretton, Winchcombe, Gloucestershire, GL54 5ET

      IIF 29 IIF 30
  • Wood, John
    British director born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cleeve Business Park, Bishops, Cleeve, Cheltenham, Gloucestershire, GL52 4TW

      IIF 31
  • Wood, John
    British engineer born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire, WR9 9AJ

      IIF 32
  • Wood, John
    British transport manager born in January 1954

    Registered addresses and corresponding companies
    • icon of address Treetops, Bishopswood Road, Prestatyn, Clwyd, LL19 4AD

      IIF 33
  • Wood, David John
    British transport manager born in June 1946

    Registered addresses and corresponding companies
    • icon of address 11 Ffordd Penrhwylfa, Prestatyn, Clwyd, LL19 8AE

      IIF 34
  • Wood, John

    Registered addresses and corresponding companies
    • icon of address Harbeth Glenn, Coppy Nook Lane, Hammerwich, Burntwood, Staffordshire, WS7 0LL, England

      IIF 35
  • Wood, John
    British director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Princess Street, Manchester, M2 4EW, United Kingdom

      IIF 36
  • Wood, David John

    Registered addresses and corresponding companies
    • icon of address 11 Ffordd Penrhwylfa, Prestatyn, Clwyd, LL19 8AE

      IIF 37
  • Wood, John
    British director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Derek Lewis Limited, Balby Carr Bank, Doncaster, DN4 8DE, United Kingdom

      IIF 38
  • Wood, John
    British managing director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Malvern Road, Scunthorpe, DN17 1EN, England

      IIF 39
  • Wood, John
    British self employed born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Belle Vue Avenue, Leeds, LS8 2NN, England

      IIF 40
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Lenord Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -73,547 GBP2022-10-31
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -456,777 GBP2022-10-31
    Officer
    icon of calendar 2011-10-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    icon of address Ashville College, Green Lane, Harrogate, North Yorkshire
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2021-07-03 ~ now
    IIF 24 - Director → ME
  • 4
    icon of address 2nd Floor, Jade Building, Albion Mills Albion Road, Greengates, Bradford, West Yorkshire, England
    Active Corporate (19 parents)
    Officer
    icon of calendar 2019-12-12 ~ now
    IIF 23 - Director → ME
  • 5
    icon of address 4th Floor Ridgefield House, 14 John Dalton Street, Manchester
    Dissolved Corporate (5 parents)
    Fixed Assets (Company account)
    3,654 GBP2015-03-31
    Officer
    icon of calendar 2008-03-14 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address 31 Wilmslow Road, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    16,397 GBP2016-04-29
    Officer
    icon of calendar 2011-04-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Kay Johnson Gee, Griffin Court 201 Chapel Street, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-05 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    5,113 GBP2022-06-30
    Officer
    icon of calendar 2014-06-24 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 31 Wilmslow Road, Cheadle, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 19 - Director → ME
  • 10
    FUTURE TECH ENERGIES LTD - 2016-08-09
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -29,507 GBP2020-05-31
    Officer
    icon of calendar 2015-05-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-05-21 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Room 207 Advanced House, Wesley Square, Hartlepool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,553 GBP2020-06-30
    Officer
    icon of calendar 2017-08-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Cleeve Business Park, Bishops, Cleeve, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2007-11-08 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    DYNAWAY DEBURRING SERVICES LIMITED - 1980-12-31
    EXTRUDE HONE SERVICES (U.K.) LIMITED - 1980-12-31
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    408,824 GBP2021-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 32 - Director → ME
  • 14
    icon of address Advanced House, Wesley Square, Hartlepool, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 60 Malvern Road, Scunthorpe, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,249 GBP2020-06-30
    Officer
    icon of calendar 2018-06-28 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 45 Belle Vue Avenue, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-23 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-03-23 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 45 Belle Vue Avenue, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ now
    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
  • 18
    WELLSPRING THERAPY & TRAINING LTD - 2003-10-10
    WELLSPRING THERAPY AND TRAINING - 2019-04-29
    icon of address 78 High Street, Harrogate, North Yorkshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-03-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ now
    IIF 2 - Has significant influence or controlOE
Ceased 8
  • 1
    icon of address Walmer House, 32 Bath Street, Cheltenham, Glos
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-06-30
    Officer
    icon of calendar 2009-02-21 ~ 2020-03-02
    IIF 28 - Director → ME
  • 2
    icon of address 3 - 5 Scarborough Street, Hartlepool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -105,470 GBP2022-07-31
    Officer
    icon of calendar 2019-01-10 ~ 2023-11-30
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ 2021-07-09
    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
  • 3
    icon of address Whaddon Road, Cheltenham
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,839,498 GBP2024-05-31
    Officer
    icon of calendar 1993-12-30 ~ 2008-09-04
    IIF 30 - Director → ME
  • 4
    DEREK LEWIS (PLANT HIRE) LIMITED - 2009-11-12
    icon of address Derek Lewis Limited, Balby Carr Bank, Doncaster, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    984,498 GBP2024-12-31
    Officer
    icon of calendar 2021-04-01 ~ 2023-05-12
    IIF 38 - Director → ME
  • 5
    BCOMP 222 LIMITED - 2004-07-15
    icon of address 21 Highnam Business Centre, Highnam, Gloucester, Gloucestershire
    Active Corporate (9 parents)
    Equity (Company account)
    27,264 GBP2020-07-31
    Officer
    icon of calendar 2005-07-08 ~ 2018-06-07
    IIF 29 - Director → ME
  • 6
    icon of address Plas Eirias Business Centre, Abergele Road, Colwyn Bay, Conwy, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -36,019 GBP2019-05-31
    Officer
    icon of calendar 1994-02-11 ~ 2014-10-20
    IIF 34 - Director → ME
    IIF 33 - Director → ME
    icon of calendar 1994-02-11 ~ 2010-11-05
    IIF 37 - Secretary → ME
  • 7
    icon of address 84 Robertson Road, Sheffield
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-01-01 ~ 2016-12-21
    IIF 35 - Secretary → ME
  • 8
    ST AIDAN'S CHURCH OF ENGLAND SCHOOLS TRUST - 2015-08-05
    ST AIDAN'S CHURCH OF ENGLAND HIGH SCHOOL - 2015-03-14
    icon of address St Aidan's Church Of England High School, Oatlands Drive, Harrogate, North Yorkshire
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-01 ~ 2019-08-31
    IIF 22 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.