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

Wood, Mark Sidney

    Related profiles found in government register
  • Wood, Mark Sidney
    born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Colleridge Grove, Beverley, HU17 8XD, England

      IIF 1
  • Wood, Mark Sidney
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Colleridge Grove, Beverley, East Riding Of Yorkshire, HU17 8XD, England

      IIF 2
  • Wood, Mark
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Heron Grange, Burton, DE14 3RG, United Kingdom

      IIF 3
  • Wood, Mark
    British consultant born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 King Street, Accrington, BB5 1PR, England

      IIF 4
  • Wood, Mark
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gresham House, 5-7 St Pauls Street, Leeds, West Yorkshire, LS1 2JG, United Kingdom

      IIF 5
  • Wood, Mark
    British software development born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Waterloo Street, Stoke-on-trent, ST1 3PR, England

      IIF 6
  • Wood, Mark
    English company director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Heron Grange, Burton Upon Trent, DE14 3RG, United Kingdom

      IIF 7
  • Wood, Mark Alexander
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Heron Grange, Tatenhill Lane, Branston, Derbyshire, DE14 3RG, United Kingdom

      IIF 8
  • Mr Mark Sidney Wood
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Colleridge Grove, Beverley, East Riding Of Yorkshire, HU17 8XD, England

      IIF 9
  • Mr Mark Wood
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Heron Grange, Burton, DE14 3RG, United Kingdom

      IIF 10
    • icon of address Gresham House, 5-7 St Pauls Street, Leeds, West Yorkshire, LS1 2JG, United Kingdom

      IIF 11
  • Mr Mark Wood
    English born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Heron Grange, Burton Upon Trent, DE14 3RG, United Kingdom

      IIF 12
  • Wood, Mark Alexander
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Heron Grane, Burton Upon Trent, DE14 3RG

      IIF 13
  • Wood, Mark Alexander
    British computer consultant born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Heron Grange, Branston, Burton-on-trent, DE14 3RG, England

      IIF 14
  • Wood, Mark Alexander
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Berkeley Square, London, W1J 5BT, United Kingdom

      IIF 15
    • icon of address Unit J, Rear Of 11-13 Coleshill Road, Coleshill Road, Sutton Coldfield, West Midlands, B75 7AA, United Kingdom

      IIF 16
  • Wood, Mark Alexander
    British management consultant born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lee Lane, Royston, Barnsley, S71 4RT, England

      IIF 17
  • Mark Wood
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Waterloo Street, Stoke-on-trent, ST1 3PR, England

      IIF 18
  • Mr Mark Alexander Wood
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Heron Grange, Branston, Burton-on-trent, DE14 3RG, England

      IIF 19
  • Mark Alexander Wood
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lee Lane, Royston, Barnsley, S71 4RT, England

      IIF 20
    • icon of address 16, Heron Grane, Burton Upon Trent, DE14 3RG

      IIF 21
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 16 Heron Grange, Burton Upon Trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-04 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1 Lee Lane, Royston, Barnsley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 3
    FLYING HAMMER GAMES STUDIO LTD - 2024-01-19
    icon of address 16 Heron Grange, Branston, Burton-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-21 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 16 Heron Grange, Burton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-09-17 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 5
    IXPRO LTD
    - now
    GENESIS LANDS (SOUTH EAST) LIMITED - 2016-10-04
    icon of address 36 Grange Lane, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -341 GBP2016-06-30
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 15 - Director → ME
  • 6
    M T WOOD LTD - 2024-02-13
    icon of address 25 Garnet Avenue, Great Barr, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    33,171 GBP2020-03-31
    Officer
    icon of calendar 2021-05-26 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address Gresham House, 5-7 St Pauls Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,627 GBP2018-07-31
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 37 Colleridge Grove, Beverley, East Riding Of Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,809 GBP2024-03-31
    Officer
    icon of calendar 2022-05-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    SUPER HOT TUBS UK LIMITED - 2016-10-04
    icon of address Unit J, Rear Of 11-13 Coleshill Road, Coleshill Road, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-09 ~ dissolved
    IIF 16 - Director → ME
  • 10
    icon of address 20 King Street, Accrington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-22 ~ dissolved
    IIF 4 - Director → ME
  • 11
    icon of address 66 Waterloo Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-13 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-04-13 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 16 Heron Grane, Burton Upon Trent
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-12-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 19 Molescroft Road, Beverley, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 1 - LLP Designated Member → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.