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

Mr David Richard Hood

    Related profiles found in government register
  • Mr David Richard Hood
    British born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • South Side Aviation, Leeds Bradford International, Airport Leeds, West Yorkshire, LS19 7UG

      IIF 1
    • South Side Aviation Centre, Leeds Bradford International Airport, Leeds, LS19 7UG

      IIF 2
    • Southside Aviation Centre, Leeds Bradford Airport, Yeadon, Leeds, LS19 7UG

      IIF 3
    • 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 4
    • The Coach House, Arncliffe, Skipton, North Yorkshire, BD23 5QD

      IIF 5 IIF 6
    • Throstles Nest, Coniston With Kilnsey, Skipton, BD23 5HT, United Kingdom

      IIF 7
    • Throstles Nest Farm, Conistone, Skipton, North Yorkshire, BD23 5HT, England

      IIF 8
  • Hood, David Richard
    British born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • South Side Aviation, Leeds Bradford International, Airport Leeds, West Yorkshire, LS19 7UG

      IIF 9
    • South Side Aviation, Leeds Bradford Intl Airport, Leeds, West Yorkshire , LS19 7UG

      IIF 10
    • 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 11
    • Throstle Nest Farm, Coniston With Kilnsey, Skipton, North Yorkshire, BD23 5HT

      IIF 12
  • Hood, David Richard
    British company director born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • South Side Aviation, Leeds Bradford Airport, Yeadon, Leeds, LS19 7UG, England

      IIF 13 IIF 14
    • Throstle Nest Farm, Coniston With Kilnsey, Skipton, North Yorkshire, BD23 5HT

      IIF 15
  • Hood, David Richard
    British director born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • South Side Aviation, Leeds Bradford International Airport, Leeds, West Yorkshire, LS19 7UG, England

      IIF 16
    • Throstle Nest Farm, Coniston With Kilnsey, Skipton, North Yorkshire, BD23 5HT

      IIF 17
  • Hood, David Richard
    British electronics engineer born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Throstle Nest Farm, Coniston With Kilnsey, Skipton, North Yorkshire, BD23 5HT

      IIF 18
  • Hood, David Richard
    British none born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • South Side Aviation, Leeds Bradford International Airport, Leeds, LS19 7UG

      IIF 19
  • Hood, David Richard
    born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • South Side Aviation Centre, Leeds Bradford International Airport, Leeds, LS19 7UG

      IIF 20
    • Throstles Nest Farm, Conistone With Kilnsey, Skipton, , BD23 5HT,

      IIF 21
    • Throstles Nest Farm, Conistone With Kilnsey, Skipton, BD23 5HT

      IIF 22 IIF 23 IIF 24
  • Mr David Hood
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • Gordon House, 10 Greencoat Place, London, SW1P 1PH, England

      IIF 27
  • David Hood
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • West Park Office, West Park, Hull, HU3 6HU, England

      IIF 28
  • Hood, David Richard
    British director born in March 1948

    Registered addresses and corresponding companies
  • Hood, David Richard
    British electronics engineer born in March 1948

    Registered addresses and corresponding companies
    • Manby Barn Hawkswick, Littondale, Skipton, Yorkshire, BD23 5QA

      IIF 32 IIF 33
  • Hood, David
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • West Park Office, West Park, Hull, HU3 6HU, England

      IIF 34
child relation
Offspring entities and appointments 26
  • 1
    AG GERMANY LIMITED
    - now 06342220
    AMERDALE KILMARTIN EUROPE LIMITED - 2010-07-07
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (18 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-09-26
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AMERDALE DEVELOPMENTS LLP
    OC310343
    The Coach House, Arncliffe, Skipton, North Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2004-12-03 ~ dissolved
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 3
    AMERDALE INVESTMENTS LLP
    - now OC313485 OC310347
    AMERDALE INVESTMENTS 2 LLP
    - 2005-07-14 OC313485 OC310347
    The Coach House, Arncliffe, Skipton, North Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2005-06-02 ~ dissolved
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or control OE
  • 4
    AMERDALE TUDWORTH LLP
    OC318874
    The Coach House, Arncliffe, Skipton, North Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2006-04-04 ~ dissolved
    IIF 24 - LLP Designated Member → ME
  • 5
    ARRIS GLOBAL LTD. - now
    PACE LIMITED - 2016-05-16
    PACE PLC - 2016-01-05
    PACE MICRO TECHNOLOGY PLC
    - 2008-05-16 01672847 06486660
    PACE SOFTWARE SUPPLIES LIMITED
    - 1987-09-07 01672847
    ELDERCLOUD LIMITED
    - 1983-06-21 01672847
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (48 parents, 15 offsprings)
    Officer
    ~ 2004-09-08
    IIF 18 - Director → ME
  • 6
    BOUNDLESS COMMUNICATIONS HOLDINGS LIMITED
    - now 07779178 07416644
    BC TAYCO LIMITED - 2011-11-23
    Southside Aviation Centre, Leeds Bradford Airport, Leeds, West Yorkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2015-09-28 ~ dissolved
    IIF 13 - Director → ME
  • 7
    BOUNDLESS COMMUNICATIONS LIMITED
    07416644 07779178
    South Side Aviation Leeds Bradford Airport, Yeadon, Leeds
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2015-09-28 ~ dissolved
    IIF 14 - Director → ME
  • 8
    BOUNDLESS NETWORKS LIMITED
    - now 05801757
    LN COMMUNICATIONS LTD
    - 2015-12-08 05801757
    The Mill House Albion Mills, Albion Lane, Willerby, United Kingdom
    Active Corporate (18 parents)
    Officer
    2014-04-29 ~ 2023-01-03
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-01-24
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    BURNETT STREET MANAGEMENT COMPANY LIMITED
    05086149
    19 Hird Avenue, Bedale, England
    Active Corporate (14 parents)
    Officer
    2005-03-09 ~ 2009-05-14
    IIF 17 - Director → ME
  • 10
    FREEDOM CLINICS LTD
    - now 06716626 15932502
    FREEDOM MEDICAL CARE LIMITED
    - 2012-02-02 06716626
    FREEDOM CHIRO LIMITED
    - 2009-04-30 06716626
    34 North Colonnade, Canary Wharf, London
    Active Corporate (10 parents, 1 offspring)
    Officer
    2008-10-07 ~ 2015-01-12
    IIF 15 - Director → ME
  • 11
    HULL SUPER LEAGUE LIMITED
    - now 03555364
    GATESHEAD SUPER LEAGUE LIMITED - 2000-03-15
    MADELATER LIMITED - 1998-06-18
    Hull Fc Office Kingston Communications Stadium, Anlaby Road, Hull, East Yorkshire
    Active Corporate (29 parents)
    Officer
    2024-12-10 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-12-10 ~ now
    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
  • 12
    INFOSERVE GROUP PLC
    - now 05750143 07498949
    CITYVISITOR GROUP PLC
    - 2011-10-03 05750143 07498949... (more)
    INFOSERVE GROUP PLC
    - 2011-03-07 05750143 07498949
    COBCO 762 PLC - 2006-03-30
    South Side Aviation, Leeds Bradford International, Airport Leeds, West Yorkshire
    Active Corporate (15 parents)
    Officer
    2006-03-31 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    INFOSERVE LIMITED
    - now 03867903 04209122
    INFOSERVE.COM LIMITED
    - 2004-07-19 03867903 04209122
    South Side Aviation, Leeds Bradford Intl Airport, Leeds, West Yorkshire
    Active Corporate (20 parents, 3 offsprings)
    Officer
    2000-06-23 ~ now
    IIF 10 - Director → ME
  • 14
    IWT VENTURES LLP
    - now OC324761
    AMERDALE VENTURES LLP
    - 2023-05-24 OC324761 OC356634
    The Coach House, Arncliffe, Skipton, North Yorkshire
    Active Corporate (38 parents)
    Officer
    2006-12-12 ~ 2025-12-11
    IIF 21 - LLP Designated Member → ME
  • 15
    MULTIFLIGHT CHARTER SERVICES LLP
    OC351568
    South Side Aviation Centre, Leeds Bradford International Airport, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2010-01-18 ~ dissolved
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 16
    MULTIFLIGHT JET CHARTER LLP
    OC305621
    Southside Aviation Leeds, Bradford Airport, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2003-09-24 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 17
    MULTIFLIGHT LIMITED
    02956375
    Southside Aviation Leeds, Bradford Airport, Leeds, West Yorkshire
    Active Corporate (10 parents, 1 offspring)
    Officer
    1994-08-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
  • 18
    NW INDUSTRIAL LLP
    - now OC310347
    AMERDALE KILMARTIN LLP
    - 2010-04-16 OC310347
    AMERDALE INVESTMENTS LLP
    - 2005-07-14 OC310347 OC313485... (more)
    Benson House 33 Wellington Street, Leeds
    Dissolved Corporate (6 parents)
    Officer
    2004-12-03 ~ 2010-08-25
    IIF 22 - LLP Designated Member → ME
  • 19
    PACE ADVANCED CONSUMER ELECTRONICS LIMITED
    - now 03132895
    READCO 123 LIMITED - 1996-03-13
    Victoria Road, Saltaire, West Yorkshire
    Dissolved Corporate (21 parents)
    Officer
    1996-04-02 ~ 1997-11-17
    IIF 29 - Director → ME
  • 20
    PACE AMERICAS LIMITED - now
    PACE MICRO TECHNOLOGY (SUPPORT SERVICES) LIMITED - 2006-04-20
    PACE DISTRIBUTION (UK) LIMITED
    - 1999-04-08 03132897
    READCO 125 LIMITED - 1996-01-10
    Victoria Road, Saltaire, Shipley, West Yorkshire
    Dissolved Corporate (17 parents)
    Officer
    1996-04-02 ~ 1997-11-17
    IIF 30 - Director → ME
  • 21
    PACE DIGITAL SYSTEMS LIMITED
    - now 01800340
    PACE NTL TECHNOLOGY LIMITED
    - 1996-03-15 01800340
    PACE NTL LIMITED
    - 1994-04-26 01800340
    PACE DISC SYSTEMS LIMITED
    - 1994-03-30 01800340
    Victoria Road, Saltaire, West Yorkshire
    Dissolved Corporate (14 parents)
    Officer
    ~ 1997-11-17
    IIF 33 - Director → ME
  • 22
    PACE DISTRIBUTION (OVERSEAS) LIMITED
    - now 03233448 05994279
    HIGHWAYRUNNER LIMITED
    - 1996-09-03 03233448
    Victoria Road, Saltaire, West Yorkshire
    Dissolved Corporate (21 parents, 1 offspring)
    Officer
    1996-08-27 ~ 1997-11-17
    IIF 31 - Director → ME
  • 23
    PMC ELECTRONICS LIMITED
    01810662
    St Nicholas House, Park Row, Nottingham, Nottinghamshire
    Liquidation Corporate (10 parents)
    Officer
    ~ 1995-08-17
    IIF 32 - Director → ME
  • 24
    SKIRFARE INVESTMENTS LIMITED
    07780354
    71 Queen Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2011-09-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 25
    TALISMAN CAPITAL LIMITED
    06898926
    Europa House, 20 Esplanade, Scarborough, North Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    2010-01-26 ~ dissolved
    IIF 19 - Director → ME
  • 26
    WIRELESS COVERAGE LTD
    11594508
    Westbase House 2 Lodge Way, Severn Bridge Industrial Estate, Portskewett, Caldicot, Wales
    Active Corporate (6 parents)
    Person with significant control
    2018-09-28 ~ 2019-09-27
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.