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, Ashley John

    Related profiles found in government register
  • Wood, Ashley John
    British company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Templar House, 1 Sandbeck Court, Sandbeck Way, Wetherby, West Yorkshire, LS22 7BA, England

      IIF 1
  • Wood, Ashley John
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Thorner Lane, Scarcroft, Leeds, LS14 3AR, United Kingdom

      IIF 2
    • icon of address Unit A, Tong Road Industrial Estate, Amberley Road, Wortley, Leeds, West Yorkshire, LS12 4BD, England

      IIF 3 IIF 4
    • icon of address Templar House, 1 Sandbeck Court, Sandbeck Way, Wetherby, West Yorkshire, LS22 7BA, England

      IIF 5 IIF 6 IIF 7
    • icon of address Templar House, 1 Sandbeck Court, Wetherby, West Yorkshire, LS22 7BA, England

      IIF 15
  • Wood, Ashley John
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Templar House, 1 Sandbeck Court, Sandbeck Way, Wetherby, West Yorkshire, LS22 7BA, England

      IIF 16
  • Wood, Ashley
    British director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Wing Thorp Arch Grange, Thorp Arch, Wetherby, West Yorkshire, LS23 7BA, England

      IIF 17
  • Wood, Ashley John
    British green grocer born in September 1970

    Registered addresses and corresponding companies
    • icon of address Flat 5 Stonefield, Thorner Lane, Scarcroft, Leeds, West Yorkshire, LS14 3AB

      IIF 18
  • Mr Ashley John Wood
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Wing, Thorp Arch Grange, Thorp Arch, Wetherby, LS23 7BA, England

      IIF 19
    • icon of address North Wing, Thorp Arch Grange, Walton Road, Thorp Arch, Wetherby, LS23 7BA, England

      IIF 20
    • icon of address North Wing Thorp Arch Grange, Walton Road, Thorp Arch, Wetherby, West Yorkshire, LS23 7BA

      IIF 21 IIF 22
    • icon of address North Wing, Thorp Arch Grange, Walton Road, Thorp Arch, Wetherby, West Yorkshire, LS23 7BA, England

      IIF 23
    • icon of address Templar House, 1 Sandbeck Court, Sandbeck Way, Wetherby, West Yorkshire, LS22 7BA, England

      IIF 24 IIF 25 IIF 26
    • icon of address Templar House, 1 Sandbeck Court, Wetherby, West Yorkshire, LS22 7BA, England

      IIF 29
  • Wood, Ashley John
    British director

    Registered addresses and corresponding companies
    • icon of address Templar House, 1 Sandbeck Court, Sandbeck Way, Wetherby, West Yorkshire, LS22 7BA, England

      IIF 30
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Templar House, 1 Sandbeck Court, Sandbeck Way, Wetherby, West Yorkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,400,039 GBP2025-03-31
    Officer
    icon of calendar 2013-06-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit A Tong Road Industrial Estate, Amberley Road, Wortley, Leeds, West Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,167 GBP2025-03-31
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address Unit A Tong Road Industrial Estate, Amberley Road, Wortley, Leeds, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,619,963 GBP2025-03-31
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address Templar House, 1 Sandbeck Court, Sandbeck Way, Wetherby, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-10-16 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    TRITON SECURITY LTD - 2015-02-18
    THELOOK LIMITED - 2013-06-27
    TRITON TRADE SUPPLIES LTD - 2015-06-10
    icon of address Templar House, 1 Sandbeck Court, Sandbeck Way, Wetherby, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    940 GBP2025-03-31
    Officer
    icon of calendar 2013-06-27 ~ now
    IIF 12 - Director → ME
  • 6
    TRITON STRUCTURE SOLUTIONS LTD - 2025-04-24
    icon of address Templar House, 1 Sandbeck Court, Sandbeck Way, Wetherby, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 14 - Director → ME
  • 7
    icon of address Templar House, 1 Sandbeck Court, Wetherby, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Templar House, 1 Sandbeck Court, Sandbeck Way, Wetherby, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    534,075 GBP2024-03-31
    Officer
    icon of calendar 2019-09-12 ~ now
    IIF 13 - Director → ME
Ceased 11
  • 1
    icon of address Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Active Corporate (18 parents)
    Net Assets/Liabilities (Company account)
    20 GBP2024-08-31
    Officer
    icon of calendar 1998-12-23 ~ 2001-02-23
    IIF 18 - Director → ME
  • 2
    TRITON CCTV SYSTEMS LTD - 2023-05-04
    icon of address Unit D Islington Warehouse Little Catterton Lane, Islington, Tadcaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    111,153 GBP2024-12-31
    Officer
    icon of calendar 2020-02-18 ~ 2023-03-31
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ 2020-11-18
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Templar House, 1 Sandbeck Court, Sandbeck Way, Wetherby, West Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-22 ~ 2024-09-25
    IIF 16 - Director → ME
  • 4
    SOLVETHAT LIMITED - 2013-10-29
    TRITON SECURITY GROUP LTD - 2015-06-09
    icon of address Templar House, 1 Sandbeck Court, Sandbeck Way, Wetherby, West Yorkshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    4,688 GBP2024-12-31
    Officer
    icon of calendar 2019-06-17 ~ 2025-01-28
    IIF 9 - Director → ME
    icon of calendar 2013-06-27 ~ 2019-06-17
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-24 ~ 2021-02-26
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Templar House, 1 Sandbeck Court, Sandbeck Way, Wetherby, West Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    812,532 GBP2024-12-31
    Officer
    icon of calendar 2020-11-27 ~ 2025-01-28
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ 2021-02-26
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Templar House, 1 Sandbeck Court, Sandbeck Way, Wetherby, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -474,985 GBP2025-03-31
    Officer
    icon of calendar 2021-01-11 ~ 2023-02-21
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ 2021-11-30
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    TRITON SECURITY LTD - 2015-02-18
    THELOOK LIMITED - 2013-06-27
    TRITON TRADE SUPPLIES LTD - 2015-06-10
    icon of address Templar House, 1 Sandbeck Court, Sandbeck Way, Wetherby, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    940 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-25 ~ 2020-10-01
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Templar House, 1 Sandbeck Court, Sandbeck Way, Wetherby, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,332,125 GBP2023-12-31
    Officer
    icon of calendar 2018-09-07 ~ 2023-02-21
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-09-07 ~ 2020-05-12
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Templar House, 1 Sandbeck Court, Sandbeck Way, Wetherby, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,225,121 GBP2024-12-31
    Officer
    icon of calendar 2015-01-03 ~ 2025-01-28
    IIF 8 - Director → ME
    icon of calendar 2003-01-03 ~ 2014-11-24
    IIF 2 - Director → ME
    icon of calendar 2003-01-03 ~ 2025-01-28
    IIF 30 - Secretary → ME
  • 10
    TRITON STRUCTURE SOLUTIONS LTD - 2025-04-24
    icon of address Templar House, 1 Sandbeck Court, Sandbeck Way, Wetherby, West Yorkshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-05-25 ~ 2024-09-24
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Templar House, 1 Sandbeck Court, Sandbeck Way, Wetherby, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    534,075 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-09-12 ~ 2023-01-19
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.