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

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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 16, Heron Grange, Burton, DE14 3RG, United Kingdom

      IIF 10
    • 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
    • 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
    • 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
    • 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
    • 52, Berkeley Square, London, W1J 5BT, United Kingdom

      IIF 15
    • 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
    • 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
    • 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
    • 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
    • 1, Lee Lane, Royston, Barnsley, S71 4RT, England

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

      IIF 21
child relation
Offspring entities and appointments 13
  • 1
    DIFFERENT TREASURE LTD
    13953394
    16 Heron Grange, Burton Upon Trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-04 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2022-03-04 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 2
    EVERWOODS CPC LIMITED
    12354246
    1 Lee Lane, Royston, Barnsley, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-12-09 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 3
    FISH HEAD GAMES LTD
    - now 15299322
    FLYING HAMMER GAMES STUDIO LTD
    - 2024-01-19 15299322
    16 Heron Grange, Branston, Burton-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-21 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2023-11-21 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 4
    FISH HEAD GAMES SPV1 LTD
    16725319
    16 Heron Grange, Burton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-09-17 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 5
    IXPRO LTD
    - now 09616198
    GENESIS LANDS (SOUTH EAST) LIMITED
    - 2016-10-04 09616198
    36 Grange Lane, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-01 ~ dissolved
    IIF 15 - Director → ME
  • 6
    MICHAEL WOOD AND SONS LTD
    - now 05856425
    M T WOOD LTD
    - 2024-02-13 05856425
    25 Garnet Avenue, Great Barr, Birmingham, West Midlands
    Active Corporate (6 parents)
    Officer
    2021-05-26 ~ now
    IIF 8 - Director → ME
  • 7
    MSW PROJECTS LIMITED
    11028406
    Gresham House, 5-7 St Pauls Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-24 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2017-10-24 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 8
    MSW SOLUTIONS LTD
    14123361
    37 Colleridge Grove, Beverley, East Riding Of Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2022-05-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-05-23 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    NORTH WARWICKSHIRE LEISURE LTD
    - now 09863298
    SUPER HOT TUBS UK LIMITED
    - 2016-10-04 09863298
    Unit J, Rear Of 11-13 Coleshill Road, Coleshill Road, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-09 ~ dissolved
    IIF 16 - Director → ME
  • 10
    ORIGIN CONSULTANTS LIMITED
    10831046
    20 King Street, Accrington, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-22 ~ dissolved
    IIF 4 - Director → ME
  • 11
    RAMPAGE E-ORIGINSW1 LIMITED
    11945167
    66 Waterloo Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-13 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2019-04-13 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 12
    REDBRICK CPC LTD
    12354601
    16 Heron Grane, Burton Upon Trent
    Active Corporate (1 parent)
    Officer
    2019-12-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-12-09 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 13
    WOOD FARMING PARTNERSHIP LLP
    OC453843
    19 Molescroft Road, Beverley, United Kingdom
    Active Corporate (6 parents)
    Officer
    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 9 February 2026 and licensed under the Open Government Licence v3.0.