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, Andrew Simon

    Related profiles found in government register
  • Wood, Andrew Simon
    British director

    Registered addresses and corresponding companies
    • 5, Shaplands, Stoke Bishop, Bristol, Avon, BS9 1AY, United Kingdom

      IIF 1
  • Wood, Andrew Simon
    British finance director

    Registered addresses and corresponding companies
  • Wood, Andrew Simon
    British chartered accountant born in May 1962

    Registered addresses and corresponding companies
    • 31 Cote Park, Stoke Bishop, Bristol, Avon, BS9 2AE

      IIF 11
  • Wood, Andrew Simon

    Registered addresses and corresponding companies
    • Flat 8 Fayrewood Court, Edmondsham Road, Verwood, Dorset, BH31 7PB

      IIF 12
  • Wood, Andrew Simon
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 5, Shaplands, Stoke Bishop, Bristol, BS9 1AY, England

      IIF 13
  • Wood, Andrew Simon
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 5 Shaplands, Stoke Bishop, Bristol, BS9 1AY, United Kingdom

      IIF 14
    • Hydrex House, Serbert Way, Portishead, Bristol, BS20 7GD, United Kingdom

      IIF 15
    • The Create Centre, Smeaton Road, Bristol, BS1 6XN

      IIF 16 IIF 17
    • Burton Sweet, Pembroke House, 15 Pembroke Road, Clifton, Bristol, BS8 3BA, United Kingdom

      IIF 18
  • Wood, Andrew Simon
    British finance director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 442-450 Stapleton Road, Bristol, BS5 6NR

      IIF 19
    • Helping Hands House, 10 Tything Road West, Kinwarton, Alcester, Warwickshire, B49 6EP, United Kingdom

      IIF 20 IIF 21
    • 5, Shaplands, Bristol, BS9 1AY, England

      IIF 22
    • 5, Shaplands, Stoke Bishop, Bristol, Avon, BS9 1AY, United Kingdom

      IIF 23 IIF 24 IIF 25
    • 5, Shaplands, Stoke Bishop, Bristol, Bristol, BS9 1AY, England

      IIF 33
    • Hydrex House, Serbert Way, Portishead, Bristol, BS20 7GD, United Kingdom

      IIF 34
    • Glenside Manor, Warminster Road, South Newton, Salisbury, Wiltshire, SP2 0QD

      IIF 35 IIF 36
  • Mr Andrew Simon Wood
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 5, Shaplands, Bristol, BS9 1AY, England

      IIF 37
    • 5 Shaplands, Stoke Bishop, Bristol, BS9 1AY, United Kingdom

      IIF 38
    • 5, Shaplands, Stoke Bishop, Bristol, Bristol, BS9 1AY

      IIF 39
    • Changing Tunes, Po Box 2646, Bristol, BS6 9BU, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 7
  • 1
    The Create Centre, Smeaton Road, Bristol
    Corporate (9 parents)
    Officer
    2014-09-17 ~ now
    IIF 16 - director → ME
  • 2
    The Create Centre, Smeaton Road, Bristol
    Corporate (9 parents)
    Officer
    2014-09-17 ~ now
    IIF 17 - director → ME
  • 3
    Burton Sweet, The Clock Tower Farleigh Court, Old Weston Road, Flax Bourton, Bristol, England
    Corporate (9 parents)
    Officer
    2011-09-29 ~ now
    IIF 18 - director → ME
  • 4
    5 Shaplands Stoke Bishop, Bristol, United Kingdom
    Corporate (1 parent, 1 offspring)
    Officer
    2023-08-08 ~ now
    IIF 14 - director → ME
    Person with significant control
    2023-08-08 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 5
    Mr A S Wood, 5 Shaplands, Stoke Bishop, Bristol, Bristol
    Corporate (2 parents)
    Equity (Company account)
    5,195 GBP2023-12-31
    Officer
    2012-04-16 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-04-16 ~ now
    IIF 39 - Has significant influence or controlOE
  • 6
    5 Shaplands, Stoke Bishop, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    755,238 GBP2023-03-31
    Officer
    2023-11-21 ~ now
    IIF 13 - director → ME
  • 7
    Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, England
    Corporate (2 parents)
    Equity (Company account)
    1,918 GBP2022-06-30
    Officer
    2019-07-11 ~ now
    IIF 22 - director → ME
    Person with significant control
    2019-07-11 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    Burton Sweet, The Clock Tower Farleigh Court, Old Weston Road, Flax Bourton, Bristol, England
    Corporate (9 parents)
    Person with significant control
    2016-09-29 ~ 2024-07-16
    IIF 40 - Has significant influence or control OE
  • 2
    2 Merchants Drive, Parkhouse, Carlisle, Cumbria
    Dissolved corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -27,236,110 GBP2018-01-01 ~ 2018-12-31
    Officer
    2011-07-25 ~ 2013-02-14
    IIF 35 - director → ME
  • 3
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Corporate (3 parents)
    Officer
    2011-07-25 ~ 2013-02-14
    IIF 36 - director → ME
  • 4
    Helping Hands House 10 Tything Road West, Kinwarton, Alcester, Warwickshire, United Kingdom
    Corporate (10 parents, 1 offspring)
    Officer
    2018-03-20 ~ 2018-09-26
    IIF 20 - director → ME
  • 5
    MIDDLESERIES LIMITED - 2000-05-31
    Technology House Magnesium Way, Hapton, Burnley, England
    Corporate (3 parents, 1 offspring)
    Officer
    2002-02-18 ~ 2003-05-31
    IIF 30 - director → ME
    2002-02-18 ~ 2003-05-31
    IIF 1 - secretary → ME
  • 6
    C/o Hydrex Equipment (uk) Ltd, Duntilland Road, Salsburgh, North Lanarkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2003-06-24 ~ 2010-08-31
    IIF 32 - director → ME
    2004-02-20 ~ 2010-08-31
    IIF 7 - secretary → ME
  • 7
    C/o Hydrex Equipment (uk) Ltd, Duntilland Road, Salsburgh
    Dissolved corporate (2 parents)
    Officer
    2003-06-24 ~ 2010-09-07
    IIF 28 - director → ME
    2004-02-20 ~ 2010-09-07
    IIF 2 - secretary → ME
  • 8
    GORREL TRADING COMPANY LIMITED - 2011-08-12
    JAYPOWER LIMITED - 1985-03-26
    Kpmg Llp, Arlington Business Park Theale, Reading, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2006-10-04 ~ 2010-09-06
    IIF 29 - director → ME
    2006-10-04 ~ 2010-09-06
    IIF 3 - secretary → ME
  • 9
    KONDOR LTD. - 2000-05-31
    Technology House Magnesium Way, Hapton, Burnley, England
    Corporate (3 parents)
    Equity (Company account)
    65,000 GBP2023-03-31
    Officer
    2002-02-18 ~ 2003-05-31
    IIF 12 - secretary → ME
  • 10
    Helping Hands House 10 Tything Road West, Kinwarton, Alcester, Warwickshire, United Kingdom
    Corporate (7 parents)
    Officer
    2014-06-09 ~ 2018-09-26
    IIF 21 - director → ME
  • 11
    PHARMACITY LIMITED - 2003-05-20
    Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2013-12-02 ~ 2014-03-31
    IIF 19 - director → ME
  • 12
    GREAT MILLS (RETAIL) LIMITED - 2000-12-29
    RMC HOMECARE LIMITED - 1987-12-31
    POINTER GROUP HOLDINGS LIMITED - 1981-12-31
    Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Corporate (4 parents)
    Officer
    1998-11-30 ~ 2000-12-29
    IIF 27 - director → ME
  • 13
    Hydrex House Serbert Way, Portishead, Bristol, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-06-18 ~ 2010-09-07
    IIF 15 - director → ME
  • 14
    HYDREX ACQUISITIONS LIMITED - 2011-12-06
    Hydrex House, Serbert Way, Portishead, Bristol
    Dissolved corporate (2 parents)
    Officer
    2006-03-20 ~ 2010-09-06
    IIF 23 - director → ME
    2006-03-20 ~ 2010-09-06
    IIF 9 - secretary → ME
  • 15
    HYDREX LIMITED - 2011-12-06
    INGLEBY (1479) LIMITED - 2002-03-07
    Hydrex House, Serbert Way, Portishead, Bristol
    Dissolved corporate (2 parents)
    Officer
    2006-03-21 ~ 2010-09-06
    IIF 26 - director → ME
    2003-06-24 ~ 2006-03-21
    IIF 24 - director → ME
    2006-03-21 ~ 2010-09-06
    IIF 6 - secretary → ME
    2004-02-25 ~ 2006-03-21
    IIF 4 - secretary → ME
  • 16
    HYDREX GROUP LIMITED - 2011-12-06
    FILBUK 416 LIMITED - 1997-03-14
    Hydrex House, Serbert Way, Portishead, Bristol
    Dissolved corporate (2 parents)
    Officer
    2003-06-24 ~ 2010-09-06
    IIF 25 - director → ME
    2004-02-25 ~ 2010-09-06
    IIF 8 - secretary → ME
  • 17
    HYDREX EQUIPMENT (U.K.) LIMITED - 2011-12-07
    Kpmg Llp, Arlington Business Park, Reading, Berkshire
    Corporate (3 parents)
    Officer
    2003-06-24 ~ 2010-09-06
    IIF 34 - director → ME
    2004-02-25 ~ 2010-09-06
    IIF 10 - secretary → ME
  • 18
    HYDREX DORMANT LIMITED - 2011-12-06
    M.T.R. TRAINING LIMITED - 2010-05-18
    Hydrex House, Serbert Way, Portishead, Bristol
    Dissolved corporate (2 parents)
    Officer
    2006-06-02 ~ 2010-09-06
    IIF 31 - director → ME
    2004-03-05 ~ 2010-09-06
    IIF 5 - secretary → ME
  • 19
    BRISTOL DEBT ADVICE CENTRE - 2014-03-03
    1 Hide Market, West Street St Philips, Bristol
    Corporate (7 parents)
    Officer
    ~ 1996-11-26
    IIF 11 - director → ME
© 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.