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

Mr John Paul Wood

    Related profiles found in government register
  • Mr John Paul Wood
    British born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • 31, Wilmslow Road, Cheadle, Cheshire, SK8 1DR, United Kingdom

      IIF 1 IIF 2 IIF 3
    • 2, Drayfields, Droylsden, Manchester, M43 7ET, United Kingdom

      IIF 6
    • 23, Ashton Road, Denton, Manchester, Greater Manchester, M43 3LF, United Kingdom

      IIF 7
  • Mr John Wood
    British born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • 78, High Street, Harrogate, North Yorkshire, HG2 7LW, England

      IIF 8
  • Wood, John Paul
    British born in January 1954

    Resident in England

    Registered addresses and corresponding companies
  • Wood, John Paul
    British company director born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • 2, Drayfields, Droylsden, Manchester, M43 7ET, England

      IIF 12
  • Mr John Wood
    English born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • 2, Drayfields, Droylsden, Manchester, M43 7ET, England

      IIF 13
  • Wood, John Paul
    English born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 14 IIF 15
  • Wood, John Paul
    English hairdresser born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • 2 Drayfields, Droylsden, Lancashire, M43 7ET

      IIF 16
    • Capital House, 272 Manchester Road, Droylsden, Manchester, M43 6PW, United Kingdom

      IIF 17
    • Griffin Court, 201 Chapel Street, Manchester, Lancashire, M3 5EQ

      IIF 18
  • Wood, John
    British born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Jade Building, Albion Mills, Albion Road, Greengates, Bradford, West Yorkshire, BD10 9TQ, England

      IIF 19
    • 78, High Street, Harrogate, North Yorkshire, HG2 7LW, England

      IIF 20
    • Ashville College, Green Lane, Harrogate, North Yorkshire, HG2 9JP

      IIF 21
  • Wood, John
    British headteacher born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • St Aidan's Church Of England High School, Oatlands Drive, Harrogate, North Yorkshire, HG2 8JR

      IIF 22
  • Wood, John
    British born in January 1954

    Registered addresses and corresponding companies
    • Treetops, Bishopswood Road, Prestatyn, Clwyd, LL19 4AD

      IIF 23
  • Wood, David John
    British born in June 1946

    Registered addresses and corresponding companies
    • 11 Ffordd Penrhwylfa, Prestatyn, Clwyd, LL19 8AE

      IIF 24
  • Wood, David John
    British

    Registered addresses and corresponding companies
    • 11 Ffordd Penrhwylfa, Prestatyn, Clwyd, LL19 8AE

      IIF 25
  • Wood, John
    British born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Princess Street, Manchester, M2 4EW, United Kingdom

      IIF 26
child relation
Offspring entities and appointments 16
  • 1
    ADVANCED PRO SALON LIMITED
    11978705
    Lenord Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (2 parents)
    Officer
    2019-05-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-05-03 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 2
    ADVANCED RETAIL SOLUTIONS LTD
    07796510
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    2011-10-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-11-30 ~ now
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    ADVANCED RS DEVELOPMENTS LIMITED
    11759467
    3 - 5 Scarborough Street, Hartlepool, England
    Dissolved Corporate (6 parents)
    Officer
    2019-01-10 ~ 2023-11-30
    IIF 10 - Director → ME
    Person with significant control
    2020-03-02 ~ 2021-07-09
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ASHVILLE COLLEGE TRUSTEE LIMITED
    04552232
    Ashville College, Green Lane, Harrogate, North Yorkshire
    Active Corporate (81 parents, 1 offspring)
    Officer
    2021-07-03 ~ now
    IIF 21 - Director → ME
  • 5
    BRADFORD DIOCESAN ACADEMIES TRUST
    08258994
    2nd Floor, Jade Building, Albion Mills Albion Road, Greengates, Bradford, West Yorkshire, England
    Active Corporate (41 parents)
    Officer
    2019-12-12 ~ now
    IIF 19 - Director → ME
  • 6
    CHD ENTERPRISE LIMITED
    06534502
    4th Floor Ridgefield House, 14 John Dalton Street, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2008-03-14 ~ dissolved
    IIF 16 - Director → ME
  • 7
    CLARITYS (DENTON) LIMITED
    07592243
    31 Wilmslow Road, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2011-04-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    CLARITYS (MANCHESTER) LIMITED
    07762880
    Kay Johnson Gee, Griffin Court 201 Chapel Street, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2011-09-05 ~ dissolved
    IIF 18 - Director → ME
  • 9
    CLARITYS 33 LIMITED
    09100547
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (2 parents)
    Officer
    2014-06-24 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    CLARITYS MCR LTD
    16185848
    31 Wilmslow Road, Cheadle, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-06-30 ~ now
    IIF 11 - Director → ME
  • 11
    COLLIER & WOOD LTD
    - now 09603632
    FUTURE TECH ENERGIES LTD
    - 2016-08-09 09603632
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (3 parents)
    Officer
    2015-05-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-05-21 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 12
    CTUM LTD
    10223933
    Room 207 Advanced House, Wesley Square, Hartlepool, England
    Dissolved Corporate (4 parents)
    Officer
    2017-08-23 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-06-15 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 13
    FEEL UNIQUE AESTHETICS AND BEAUTY LTD
    10769876
    Advanced House, Wesley Square, Hartlepool, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    J. WOOD & SONS (NW) LIMITED
    02897576
    Plas Eirias Business Centre, Abergele Road, Colwyn Bay, Conwy, Wales
    Active Corporate (8 parents)
    Officer
    1994-02-11 ~ 2014-10-20
    IIF 23 - Director → ME
    IIF 24 - Director → ME
    1994-02-11 ~ 2010-11-05
    IIF 25 - Secretary → ME
  • 15
    WELLSPRING THERAPY & TRAINING
    - now 04728609
    WELLSPRING THERAPY AND TRAINING - 2019-04-29
    WELLSPRING THERAPY & TRAINING LTD - 2003-10-10
    78 High Street, Harrogate, North Yorkshire, England
    Active Corporate (30 parents)
    Officer
    2020-03-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-11-14 ~ now
    IIF 8 - Has significant influence or control OE
  • 16
    YORKSHIRE CAUSEWAY SCHOOLS TRUST
    - now 07663935
    ST AIDAN'S CHURCH OF ENGLAND SCHOOLS TRUST
    - 2015-08-05 07663935
    ST AIDAN'S CHURCH OF ENGLAND HIGH SCHOOL
    - 2015-03-14 07663935
    St Aidan's Church Of England High School, Oatlands Drive, Harrogate, North Yorkshire
    Active Corporate (48 parents)
    Officer
    2012-01-01 ~ 2019-08-31
    IIF 22 - Director → 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 22 March 2026 and licensed under the Open Government Licence v3.0.