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 Adam Alagy Wood

    Related profiles found in government register
  • Mr Adam Alagy Wood
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15/17, Langthwaite Road, Langthwaite Business Park South Kirby, Pontefract, West Yorkshire, WF9 3AP

      IIF 1
    • icon of address 15/17 Langthwaite Road, Langthwaite Business Park, South Kirby, Pontefract, West Yorkshire, WF9 3AP, England

      IIF 2 IIF 3
    • icon of address 15/17 Langthwaite Road, Langthwaite Business Park, South Kirkby, Pontefract, WF9 3AP, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 15/17 Langthwaite Road, Langthwaite Business Park, South Kirkby, Pontefract, West Yorkshire, WF9 3AP

      IIF 10
    • icon of address 15/17 Langthwaite Road, Langthwaite Business Park, South Kirkby, Pontefract, West Yorkshire, WF9 3AP, United Kingdom

      IIF 11
    • icon of address 15-17, Langthwaite Road, Langthwaite Grange Ind Estate, South Kirkby, Pontefract, WF9 3AP, United Kingdom

      IIF 12 IIF 13
    • icon of address 15-17, Langthwaite Road, South Kirkby, Pontefract, WF9 3AP, England

      IIF 14 IIF 15
    • icon of address Kiveton Hall, Kiveton Lane, Kiveton Park, Sheffield, S26 6NL, United Kingdom

      IIF 16
  • Mr Adam James Wood
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, The Causeway, Chippenham, Wiltshire, SN15 3DD

      IIF 17 IIF 18
    • icon of address 17, Hastings Road, Corsham, SN13 9HQ, England

      IIF 19 IIF 20
    • icon of address 17, Hastings Road, Corsham, Wiltshire, SN13 9HQ, United Kingdom

      IIF 21 IIF 22
  • Mr Adam Wood
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15/17 Langthwaite Road, Langthwaite Road, Langthwaite Business Park, South Kirkby, Pontefract, West Yorkshire, WF9 3AP

      IIF 23
  • Wood, Adam Alagy
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Langthwaite Road, Langthwaite Business Park, South Kirkby, Pontefract, West Yorkshire, WF9 3AP

      IIF 24
    • icon of address 15/17 Langthwaite Road, Langthwaite Business Park, South Kirby, Pontefract, West Yorkshire, WF9 3AP, England

      IIF 25 IIF 26
    • icon of address 15-17, Langthwaite Road, Langthwaite Grange Ind Estate, South Kirkby, Pontefract, WF9 3AP, United Kingdom

      IIF 27 IIF 28
    • icon of address Unit 17, Langthwaite Business Park, South Kirby, West Yorkshire, WF9 3AP, United Kingdom

      IIF 29
  • Wood, Adam Alagy
    British managing director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15/17 Langthwaite Road, Langthwaite Business Park, South Kirkby, Pontefract, WF9 3AP, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address 15/17 Langthwaite Road, Langthwaite Business Park, South Kirkby, Pontefract, West Yorkshire, WF9 3AP, United Kingdom

      IIF 37
    • icon of address 15-17, Langthwaite Road, South Kirkby, Pontefract, WF9 3AP, England

      IIF 38 IIF 39
  • Wood, Adam James
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Hastings Road, Corsham, SN13 9HQ, England

      IIF 40
    • icon of address 17, Hastings Road, Corsham, Wiltshire, SN13 9HQ, United Kingdom

      IIF 41
    • icon of address 320 Highgate Studios, 53 - 79 Highgate Road, London, NW5 1TL, England

      IIF 42
  • Wood, Adam James
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Hastings Road, Hastings Road, Corsham, Wiltshire, SN13 9HQ, United Kingdom

      IIF 43
  • Wood, Adam James
    British managing director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Hastings Road, Corsham, SN13 9HQ, England

      IIF 44
  • Wood, Adam Alagy
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acre View, Green Lane, Doncaster, West Yorkshire, DN9 7UT, United Kingdom

      IIF 45
    • icon of address Kiveton Hall, Kiveton Lane, Kiveton Park, Sheffield, S26 6NL, England

      IIF 46
  • Wood, Adam Alagy
    British managing director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Langthwaite Road, Langthwaite Business Park, South Kirkby, Pontefract, West Yorkshire, WF9 3AP, United Kingdom

      IIF 47
    • icon of address 15/17, Langthwaite Road, Langthwaite Business Park South Kirby, Pontefract, West Yorkshire, WF9 3AP

      IIF 48
    • icon of address 15/17 Langthwaite Road, Langthwaite Road, Langthwaite Business Park, South Kirkby, Pontefract, West Yorkshire, WF9 3AP, United Kingdom

      IIF 49
    • icon of address 15/17 Langthwaite Road, Langthwaite Road, Langthwaite Industrial Estate, South Kirkby, Pontefract, West Yorkshire, WF9 3AP, United Kingdom

      IIF 50
  • Wood, Adam James
    British company director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, The Causeway, Chippenham, Wiltshire, SN15 3DD, United Kingdom

      IIF 51
    • icon of address Willow Cottage, 23 Moor Green, Neston, Wiltshire, SN13 9SG, Great Britain

      IIF 52
  • Wood, Adam James
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, The Causeway, Chippenham, Wiltshire, SN15 3DD, England

      IIF 53 IIF 54 IIF 55
    • icon of address 48, The Causeway, Chippenham, Wiltshire, SN15 3DD, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 15/17 Langthwaite Road Langthwaite Business Park, South Kirkby, Pontefract, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 15/17 Langthwaite Road Langthwaite Business Park, South Kirby, Pontefract, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2016-02-23 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 17 Hastings Road, Corsham, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2018-10-03 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 48 The Causeway, Chippenham, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-28 ~ dissolved
    IIF 54 - Director → ME
  • 5
    THE GROOM ROOM DINNINGTON LTD - 2022-04-27
    icon of address 15/17 Langthwaite Road Langthwaite Business Park, South Kirkby, Pontefract, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -55,335 GBP2023-07-31
    Officer
    icon of calendar 2020-07-29 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 15-17 Langthwaite Road, South Kirkby, Pontefract, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-06 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 15-17 Langthwaite Road, South Kirkby, Pontefract, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-03 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 15-17 Langthwaite Road, Langthwaite Grange Ind Estate, South Kirkby, Pontefract, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -9,349 GBP2020-12-31
    Officer
    icon of calendar 2016-12-07 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 48 The Causeway, Chippenham, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-21 ~ dissolved
    IIF 56 - Director → ME
  • 10
    THE GROOM ROOM DONCASTER LTD - 2021-02-16
    icon of address 15/17 Langthwaite Road Langthwaite Business Park, South Kirkby, Pontefract, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -68,661 GBP2022-07-31
    Officer
    icon of calendar 2020-07-29 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 15/17 Langthwaite Road Langthwaite Business Park, South Kirkby, Pontefract, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-02 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 15-17 Langthwaite Road, Langthwaite Grange Ind Estate, South Kirkby, Pontefract, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2017-02-14 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 48 The Causeway, Chippenham, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-23 ~ dissolved
    IIF 55 - Director → ME
  • 14
    icon of address 48 The Causeway, Chippenham, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-23 ~ dissolved
    IIF 53 - Director → ME
  • 15
    icon of address 15/17 Langthwaite Road Langthwaite Business Park, South Kirkby, Pontefract, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -236,112 GBP2024-07-31
    Officer
    icon of calendar 2020-07-29 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ now
    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
  • 16
    icon of address 15/17 Langthwaite Road Langthwaite Business Park, South Kirkby, Pontefract, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-30 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 15/17 Langthwaite Road Langthwaite Business Park, South Kirkby, Pontefract, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-29 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ dissolved
    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
  • 18
    icon of address 15/17 Langthwaite Road Langthwaite Business Park, South Kirkby, Pontefract, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-30 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 19
    THE JOBBER SUMNER COMPANY LIMITED - 2009-06-12
    icon of address 48 The Causeway, Chippenham, Wiltshire
    Active Corporate (1 parent)
    Equity (Company account)
    -30,813 GBP2024-09-30
    Officer
    icon of calendar 2005-09-13 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 17 Hastings Road, Corsham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 15/17 Langthwaite Road Langthwaite Business Park, South Kirby, Pontefract, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2016-02-23 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    UP YER RONSON LIMITED - 2002-12-20
    icon of address 15/17 Langthwaite Road, Langthwaite Business Park South Kirby, Pontefract, West Yorkshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,438,582 GBP2025-03-31
    Officer
    icon of calendar 2001-04-27 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 48 The Causeway, Chippenham, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    703 GBP2016-08-31
    Officer
    icon of calendar 2014-08-07 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 17 Hastings Road, Corsham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-27 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-03-27 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 15/17 Langthwaite Road Langthwaite Road, Langthwaite Business Park, South Kirkby, Pontefract, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-23 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 15 Langthwaite Road, Langthwaite Business Park, South Kirkby, Pontefract, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 24 - Director → ME
Ceased 7
  • 1
    CONTRACTOR DIRECT LIMITED - 2015-06-03
    icon of address 15/17 Langthwaite Road Langthwaite Road, Langthwaite Industrial Estate, South Kirkby, Pontefract, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-05 ~ 2015-08-10
    IIF 50 - Director → ME
  • 2
    icon of address 17 Russell Street, Hastings, England
    Active Corporate (1 parent)
    Equity (Company account)
    765 GBP2024-09-30
    Officer
    icon of calendar 2018-09-19 ~ 2020-02-04
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-09-19 ~ 2020-03-20
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 15/17 Langthwaite Road, Langthwaite Grange Ind Estate, South Kirkby, Pontefract, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-13 ~ 2015-08-10
    IIF 45 - Director → ME
  • 4
    LEGACY WALLS LIMITED - 2015-07-28
    icon of address Office 4, Riley Studios, 724 Holloway Road, London, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -317,216 GBP2015-12-31
    Officer
    icon of calendar 2016-05-10 ~ 2017-06-19
    IIF 42 - Director → ME
  • 5
    UK SANDBAGS LIMITED - 2024-04-09
    icon of address Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    88,916 GBP2024-05-31
    Officer
    icon of calendar 2014-06-19 ~ 2019-06-03
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-06-19 ~ 2019-06-03
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 240 Cutler Heights Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-04 ~ 2011-05-01
    IIF 29 - Director → ME
  • 7
    icon of address 15 Langthwaite Road, Langthwaite Business Park, South Kirkby, Pontefract, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-03 ~ 2016-04-15
    IIF 47 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.