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 David Andrew Wood

    Related profiles found in government register
  • Mr David Andrew Wood
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 2
    • 50 Maplewood Drive, Middlesbrough, TS6 0GB, United Kingdom

      IIF 3
    • Unit 25, Whitestone Business Park, Middlesbrough, TS4 2ED, England

      IIF 4
  • Wood, David Andrew
    British carpenter born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 25 Whitestone Business Park, Saltwells Road, Middlesbrough, TS4 2ED, England

      IIF 5
  • Wood, David Andrew
    British company director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 25, Whitestone Business Park, Middlesbrough, TS4 2ED, England

      IIF 6
  • Wood, David Andrew
    British director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 7
    • 50 Maplewood Drive, Middlesbrough, TS6 0GB, United Kingdom

      IIF 8
  • Mr David Wood
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Sandmead Close, Morley, Leeds, West Yorkshire, LS27 9JL, United Kingdom

      IIF 9
  • Wood, Andrew David
    British accountant born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Queen Square, Bristol, BS1 4LF, United Kingdom

      IIF 10
    • Suite 119 2, Old Brompton Road, London, SW7 3DQ

      IIF 11 IIF 12 IIF 13
    • Suite 119, 2 Old Brompton Road, London, SW7 3DQ, United Kingdom

      IIF 14
  • Wood, Andrew David
    British chartered accountant born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chartham House, 16a College Avenue, Maidenhead, Berkshire, SL6 6AX

      IIF 15
  • Wood, David
    British company director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Sandmead Close, Morley, Leeds, West Yorkshire, LS27 9JL, United Kingdom

      IIF 16
    • 5 Rhodes Court, 24 Hight Street, Morley, Leeds, LS27 9AW, United Kingdom

      IIF 17
  • Wood, David
    British managing director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Sandmead Close, Morley, LS27 9JL, United Kingdom

      IIF 18
  • Mr David Wood
    British born in October 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 53, Langton Avenue, East Calder, Livingston, EH53 0DW, Scotland

      IIF 19
  • Wood, Andrew David
    British accountant born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • C/o Cleaver Property Management Limited, Unit 4, Anvil Court, Denmark Street, Wokingham, Berkshire, RG40 2BB, England

      IIF 20
  • Wood, Andrew David
    British chartered accountant born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • C/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

      IIF 21
    • Oak Tree Mobility 2nd Floor, St. James Parade, Bristol, BS1 3LH, England

      IIF 22
    • Second Floor, St James Court, 9/12 St. James Parade, Bristol, BS1 3LH

      IIF 23 IIF 24
    • Unit 12, Parc Business Treorci, Treorci, Rhondda Cynon Taf, CF42 6DL, Wales

      IIF 25
  • Wood, Andrew David
    British company director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • C/o Acuity Law Limited, 3 Assembly Square, Britannia Quay, Cardiff, CF10 4PL, United Kingdom

      IIF 26
  • Wood, Andrew David
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 349, Royal College Street, London, NW1 9QS, England

      IIF 27
    • 219, Malpas Road, Newport, NP20 5PP, United Kingdom

      IIF 28
  • Mr Andrew David Wood
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • C/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

      IIF 29
    • Second Floor, St James Court, 9/12 St. James Parade, Bristol, BS1 3LH

      IIF 30 IIF 31
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32
    • 219, Malpas Road, Newport, NP20 5PP, Wales

      IIF 33
  • Wood, Andrew David
    British

    Registered addresses and corresponding companies
  • Wood, Andrew David
    British accountant

    Registered addresses and corresponding companies
    • Suite 119, 2 Old Brompton Road, London, SW7 3DQ, England

      IIF 36
  • Wood, David
    British engineer born in October 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 53, Langton Avenue, East Calder, Livingston, West Lothian, EH53 0DW, Scotland

      IIF 37
  • Wood, Andrew David

    Registered addresses and corresponding companies
    • The Farm, St. Hilary, Cowbridge, Vale Of Glamorgan, CF71 7DP, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 22
  • 1
    C/o Acuity Law Limited 3 Assembly Square, Britannia Quay, Cardiff, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-02-01 ~ dissolved
    IIF 26 - director → ME
  • 2
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-04 ~ now
    IIF 7 - director → ME
    Person with significant control
    2024-01-04 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    Suite 119 2 Old Brompton Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-11-16 ~ dissolved
    IIF 14 - director → ME
  • 4
    Levelq, Sheraton House Surtees Way, Surtees Business Park, Stockton-on-tees
    Dissolved corporate (2 parents)
    Officer
    2020-07-13 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2020-07-13 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    20-22 Wenlock Road, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    3 GBP2022-03-31
    Person with significant control
    2021-03-25 ~ dissolved
    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
  • 6
    Unit 3 Little Fountain Street, Morley, Leeds, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,312 GBP2023-11-30
    Officer
    2020-11-09 ~ now
    IIF 16 - director → ME
    Person with significant control
    2020-11-09 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    Waunarlwydd Works, Waunarlwydd, Swansea, West Glamorgan, Wales
    Dissolved corporate (3 parents)
    Officer
    2008-01-14 ~ dissolved
    IIF 13 - director → ME
    2008-01-14 ~ dissolved
    IIF 34 - secretary → ME
  • 8
    43-45 Portman Square, London
    Dissolved corporate (4 parents)
    Officer
    2009-02-04 ~ dissolved
    IIF 11 - director → ME
    2009-02-04 ~ dissolved
    IIF 35 - secretary → ME
  • 9
    43-45 Portman Square, London
    Dissolved corporate (3 parents)
    Officer
    2008-01-14 ~ dissolved
    IIF 12 - director → ME
    2008-01-14 ~ dissolved
    IIF 36 - secretary → ME
  • 10
    3 Sandmead Close, Morley, England
    Dissolved corporate (2 parents)
    Officer
    2021-04-19 ~ dissolved
    IIF 18 - director → ME
  • 11
    15 Peacock Green 15 Peacock Green, Morley, Morley, West Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2023-05-30 ~ dissolved
    IIF 17 - director → ME
  • 12
    219 Malpas Road, Newport, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2018-05-17 ~ dissolved
    IIF 28 - director → ME
  • 13
    MIDDLETON'S FURNISHINGS LIMITED - 2012-05-01
    MIDDLETONS FURNISHINGS LIMITED - 2011-07-19
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved corporate (3 parents)
    Equity (Company account)
    -4,588,695 GBP2021-08-22
    Officer
    2017-01-03 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 14
    59 Queen Square, Bristol, England
    Dissolved corporate (1 parent)
    Officer
    2011-10-21 ~ dissolved
    IIF 10 - director → ME
  • 15
    Second Floor, St James Court, 9/12 St. James Parade, Bristol
    Corporate (3 parents)
    Equity (Company account)
    -982,634 GBP2024-02-29
    Officer
    2017-01-03 ~ now
    IIF 23 - director → ME
  • 16
    Unit 25 Whitestone Business Park, Middlesbrough, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-19 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2021-04-19 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 17
    349 Royal College Street, London, England
    Corporate (9 parents)
    Equity (Company account)
    982 GBP2023-05-31
    Officer
    2021-11-25 ~ now
    IIF 27 - director → ME
  • 18
    DRAIG DESIGNS LIMITED - 2019-05-07
    Unit 12 Parc Business Treorci, Treorci, Rhondda Cynon Taf, Wales
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,124,532 GBP2024-02-29
    Officer
    2021-08-13 ~ now
    IIF 22 - director → ME
  • 19
    WORLD CLASS FINANCE LIMITED - 2024-07-04
    WORLD CLASS CAPITAL LIMITED - 2013-09-23
    Unit 12 Parc Business Treorci, Treorci, Rhondda Cynon Taf, Wales
    Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    -349,640 GBP2023-03-01 ~ 2024-02-29
    Officer
    2017-01-03 ~ now
    IIF 25 - director → ME
  • 20
    Chartam House, 16 College Avenue, Maidenhead, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2011-04-12 ~ dissolved
    IIF 15 - director → ME
    2011-04-12 ~ dissolved
    IIF 38 - secretary → ME
  • 21
    C/o Cleaver Property Management Limited Unit 4, Anvil Court, Denmark Street, Wokingham, Berkshire, England
    Corporate (2 parents)
    Equity (Company account)
    26 GBP2024-03-31
    Officer
    1999-12-20 ~ now
    IIF 20 - director → ME
  • 22
    242 Marton Road, Middlesbrough, Cleveland, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-14 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-02-14 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    Second Floor, St James Court, 9/12 St. James Parade, Bristol
    Corporate (3 parents)
    Equity (Company account)
    -982,634 GBP2024-02-29
    Person with significant control
    2017-01-02 ~ 2018-02-21
    IIF 31 - Has significant influence or control OE
  • 2
    WORLD CLASS FINANCE LIMITED - 2024-07-04
    WORLD CLASS CAPITAL LIMITED - 2013-09-23
    Unit 12 Parc Business Treorci, Treorci, Rhondda Cynon Taf, Wales
    Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    -349,640 GBP2023-03-01 ~ 2024-02-29
    Person with significant control
    2017-01-03 ~ 2018-02-21
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Cawburn Inn 158 Uphall Station Road, Pumpherston, Livingston, Scotland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2021-04-19 ~ 2022-07-03
    IIF 37 - director → ME
    Person with significant control
    2021-04-19 ~ 2022-06-03
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ADAGE CONNECT LIMITED - 2013-03-19
    Second Floor, St James Court, 9/12 St. James Parade, Bristol
    Dissolved corporate (2 parents)
    Officer
    2017-01-03 ~ 2021-01-01
    IIF 24 - director → ME
    Person with significant control
    2017-01-03 ~ 2021-01-01
    IIF 30 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.