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, David Graham Edward

    Related profiles found in government register
  • Wood, David Graham Edward
    British company director born in May 1966

    Resident in Republic Of Singapore

    Registered addresses and corresponding companies
    • icon of address 12 Wemyss Road, Blackheath, London, SE3 0TG

      IIF 1
    • icon of address 16, Kirby Street, London, EC1N 8TS, United Kingdom

      IIF 2 IIF 3
  • Wood, David
    British company secretary/director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Elmlea Drive, Olney, MK46 5HU, United Kingdom

      IIF 4
  • Wood, David
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Elmlea Drive, Olney, Buckinghamshire, MK46 5HU, England

      IIF 5
    • icon of address 1 Elmlea Drive, Olney, Bucks, MK46 5HU

      IIF 6
  • Wood, David
    British producer born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Elmlea Drive, Olney, Buckinghamshire, MK46 5HU, United Kingdom

      IIF 7
  • Wood, David
    British advertising born in May 1966

    Registered addresses and corresponding companies
    • icon of address 101 Courtlands Avenue, London, SE12 8JJ

      IIF 8
  • Wood, David
    British arts management born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, West Avenue, South Shields, Tyne And Wear, NE34 6BQ, United Kingdom

      IIF 9
  • Wood, David
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, West Avenue, South Shields, Tyne And Wear, NE34 6BQ, England

      IIF 10
  • Wood, David
    British interior designer born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Nutley Drive, Goring By Sea, Worthing, West Sussex, BN12 4JR, England

      IIF 11
  • Mr David Wood
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Elmlea Drive, Olney, Buckinghamshire, MK46 5HU

      IIF 12
    • icon of address 1, Elmlea Drive, Olney, MK46 5HU, United Kingdom

      IIF 13
  • Wood, David
    British administrator born in May 1973

    Registered addresses and corresponding companies
    • icon of address 79 Coston Drive, South Shields, Tyne & Wear, NE33 2DT

      IIF 14
  • Mr David Wood
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Nutley Drive, Goring By Sea, Worthing, West Sussex, BN12 4JR, England

      IIF 15
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 1 Elmlea Drive, Olney, Buckinghamshire
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -99,679 GBP2022-03-31
    Officer
    icon of calendar 2012-02-22 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 73 West Avenue, South Shields, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-24 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address 73 West Avenue, 73 West Avenue, South Shields, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-23 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address 1 Elmlea Drive, Olney, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-21 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 5
    icon of address 1 Elmlea Drive, Olney, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 5 - Director → ME
Ceased 7
  • 1
    SOUTH TYNESIDE ARTS STUDIO LIMITED - 2009-03-27
    icon of address 10 Derby Terrace, South Shields, Tyne And Wear
    Active Corporate (5 parents)
    Equity (Company account)
    120,003 GBP2024-03-31
    Officer
    icon of calendar 2005-05-18 ~ 2008-02-27
    IIF 14 - Director → ME
  • 2
    icon of address Preston Park House, South Road, Brighton, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    45,896 GBP2024-03-31
    Officer
    icon of calendar 2017-05-12 ~ 2020-03-20
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ 2020-12-04
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    JOHNSON KING ADVERTISING LIMITED - 1997-01-09
    icon of address 10 Triton Street, Regent's Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-02-15 ~ 2017-12-18
    IIF 2 - Director → ME
  • 4
    icon of address 10 Triton Street, Regent's Place, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-07-02 ~ 2017-12-18
    IIF 3 - Director → ME
  • 5
    icon of address Grenville Court, Britwell Road, Burnham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,158 GBP2024-06-30
    Officer
    icon of calendar 2004-12-22 ~ 2005-11-29
    IIF 1 - Director → ME
  • 6
    HARVEST FOOD ( ASTWOOD ) LIMITED - 2010-06-16
    icon of address Allen House 1, Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-16 ~ 2010-03-31
    IIF 6 - Director → ME
  • 7
    icon of address Upper Deck Admirals Quarters, Portsmouth Rd, Thames Ditton, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,804 GBP2019-06-30
    Officer
    icon of calendar 2002-07-22 ~ 2003-07-01
    IIF 8 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.