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 John

    Related profiles found in government register
  • Wood, David John
    British company director - engineering born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3 The Furniture Depository, 31 New Street, Lymington, Hampshire, SO41 9BP, England

      IIF 1
  • Wood, David John
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gps Marine House, Upnor Road, Lower Upnor, Rochester, ME2 4UY, United Kingdom

      IIF 2
  • Wood, David John
    British commercial diver born in April 1966

    Registered addresses and corresponding companies
    • icon of address Shawbrook Barn Hoyle Farm, Marle Place Road, Horsmonden, Kent, TN12 8DZ

      IIF 3
  • Wood, David John
    British diver born in April 1966

    Registered addresses and corresponding companies
    • icon of address Shawbrook Barn Hoyle Farm, Marle Place Road, Horsmonden, Kent, TN12 8DZ

      IIF 4
  • Mr David John Wood
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B3 Springhead Enterprise Park, Springhead Road, Northfleet, Kent, DA11 8HB, United Kingdom

      IIF 5
    • icon of address 26, Rougemont, Kings Hill, West Malling, Kent, ME19 4QD, United Kingdom

      IIF 6
  • Wood, David John
    British commercial diver born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B3 Springhead Enterprise Park, Springhead Road, Northfleet, Kent, DA11 8HB, United Kingdom

      IIF 7
  • Wood, David John
    British company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marine House, Upnor Road, Lower Upnor, ME2 4UY, United Kingdom

      IIF 8
  • Wood, David John
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE, United Kingdom

      IIF 9
    • icon of address Unit B3 Springhead Enterprise Park, Springhead Road, Northfleet, Kent, DA11 8HB, United Kingdom

      IIF 10
    • icon of address Gps Marine House, Upnor Road, Lower Upnor, Rochester, Kent, ME2 4UY, United Kingdom

      IIF 11
    • icon of address 26, Rougemont, Kings Hill, West Malling, Kent, ME19 4QD, United Kingdom

      IIF 12
  • Wood, David John
    British founder director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B3, Springhead Enterprise Park, Northfleet, Gravesend, DA11 8HB, United Kingdom

      IIF 13
  • Wood, David John
    British managing director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marine House, Upnor Road, Lower Upnor, Rochester, ME2 4UY, United Kingdom

      IIF 14
  • Wood, David John
    British commercial diver

    Registered addresses and corresponding companies
    • icon of address Shawbrook Barn Hoyle Farm, Marle Place Road, Horsmonden, Kent, TN12 8DZ

      IIF 15
  • Wood, David John
    British diver

    Registered addresses and corresponding companies
    • icon of address Shawbrook Barn Hoyle Farm, Marle Place Road, Horsmonden, Kent, TN12 8DZ

      IIF 16
  • David Wood
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marine House, Upnor Road, Lower Upnor, ME2 4UY, United Kingdom

      IIF 17
  • Mr David John Wood
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marine House, Upnor Road, Lower Upnor, Rochester, ME2 4UY, United Kingdom

      IIF 18
    • icon of address The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE, United Kingdom

      IIF 19
    • icon of address Unit B3 Springhead Enterprise Park, Springhead Road, Northfleet, Kent, DA11 8HB, United Kingdom

      IIF 20
    • icon of address Gps Marine House, Upnor Road, Lower Upnor, Rochester, Kent, ME2 4UY, England

      IIF 21
  • Wood, David

    Registered addresses and corresponding companies
    • icon of address Marine House, Upnor Road, Lower Upnor, ME2 4UY, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 9
  • 1
    GPSM ACCESS LIMITED - 2019-02-11
    icon of address Marine House, Upnor Road, Lower Upnor, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    20,490 GBP2021-12-31
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2017-09-07 ~ dissolved
    IIF 22 - Secretary → ME
  • 2
    icon of address Unit B3 Springhead Enterprise Park, Springhead Road, Northfleet, Kent, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    495,297 GBP2024-12-31
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    GPSM DIVECO LTD - 2019-02-11
    icon of address Unit B3 Springhead Enterprise Park, Springhead Road, Northfleet, Kent, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    4,691,200 GBP2024-12-31
    Officer
    icon of calendar 2013-07-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit B3 Springhead Enterprise Park, Northfleet, Gravesend, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 13 - Director → ME
  • 5
    GPSM RAIL LIMITED - 2019-02-11
    icon of address Marine House, Upnor Road, Lower Upnor, Rochester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -13,836 GBP2021-12-31
    Officer
    icon of calendar 2018-06-27 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address Gps Marine House Upnor Road, Lower Upnor, Rochester, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-18 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address Gps Marine House Upnor Road, Lower Upnor, Rochester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-10 ~ dissolved
    IIF 2 - Director → ME
  • 8
    icon of address The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 26 Rougemont, Kings Hill, West Malling, Kent, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,536 GBP2021-12-31
    Officer
    icon of calendar 2018-10-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1997-03-10 ~ 2007-03-13
    IIF 4 - Director → ME
    icon of calendar 1998-05-26 ~ 2006-01-27
    IIF 16 - Secretary → ME
  • 2
    icon of address New Bridge Street House 30-34 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-26 ~ 2007-03-13
    IIF 3 - Director → ME
    icon of calendar 1998-05-26 ~ 2006-02-27
    IIF 15 - Secretary → ME
  • 3
    GPSM ACCESS LIMITED - 2019-02-11
    icon of address Marine House, Upnor Road, Lower Upnor, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    20,490 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-09-07 ~ 2017-09-08
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    GPSM DIVECO LTD - 2019-02-11
    icon of address Unit B3 Springhead Enterprise Park, Springhead Road, Northfleet, Kent, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    4,691,200 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-10
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    GPSM RAIL LIMITED - 2019-02-11
    icon of address Marine House, Upnor Road, Lower Upnor, Rochester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -13,836 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-06-27 ~ 2018-06-28
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 6
    LANGHAM BROWNE MANAGEMENT COMPANY LIMITED - 2016-03-16
    icon of address Suite 114, Lymington Town Hall, Avenue Road, Lymington, Hants, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-11-13 ~ 2023-12-20
    IIF 1 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.