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

Ross Wood

    Related profiles found in government register
  • Ross Wood
    British born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 1
    • icon of address 33, Richmond Close, Chatham, Kent, ME5 8YH, England

      IIF 2
    • icon of address 15, Cae Gruffydd, Denbigshire, Rhyl, LL18 4XA

      IIF 3
    • icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 4
    • icon of address Elm Court, Flat 6, 2 Old Orchard Road, Eastbourne, BN21 1DB, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 21, Heathergrove, Dalton, Huddersfield, HD5 9NQ

      IIF 8
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 9 IIF 10
    • icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG, United Kingdom

      IIF 11
    • icon of address Office 222, Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 12 IIF 13
    • icon of address Office 6 Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ

      IIF 14
    • icon of address Chestnut House, Church Lane, Louth, LN11 0TH

      IIF 15
    • icon of address 13, Russell Avenue, March, PE15 8EL

      IIF 16
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 17
    • icon of address 51, Rothersthrope Road, Rothersthrope Trading Estate, Northampton, NN4 8JD

      IIF 18
    • icon of address Second Floor Office, 229-231 Wellingborough Road, Northampton, NN1 4EF

      IIF 19
    • icon of address 3a, Westgate Hill, Pembroke, SA71 4LB, United Kingdom

      IIF 20
    • icon of address Office 6 Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 21
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 22
    • icon of address 34, Elgin Ave, Garswood, Wigan, WN4 0RH, United Kingdom

      IIF 23
  • Ross Wood
    British born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 6 Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 24
  • Wood, Ross
    British consultant born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 25
    • icon of address 15, Cae Gruffydd, Denbigshire, Rhyl, LL18 4XA

      IIF 26
    • icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 27
    • icon of address Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU

      IIF 28 IIF 29
    • icon of address Ground Flor Office, Rear Of 94 High Street, Evesham, WR11 4EU

      IIF 30
    • icon of address 61, Heydon Way, Hersham, RH12 3GL

      IIF 31
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 32
    • icon of address 21, Heathergrove, Dalton, Huddersfield, HD5 9NQ

      IIF 33
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 34 IIF 35
    • icon of address Office 222, Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 36 IIF 37
    • icon of address Office 6 Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ

      IIF 38
    • icon of address The Foundry Office Rear Of 28, Worcester Street, Kidderminster, DY10 1ED

      IIF 39
    • icon of address Chestnut House, Church Lane, Louth, LN11 0TH

      IIF 40
    • icon of address 13, Russell Avenue, March, PE15 8EL

      IIF 41
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 42
    • icon of address 51, Rothersthrope Road, Rothersthrope Trading Estate, Northampton, NN4 8JD

      IIF 43
    • icon of address Second Floor Office, 229-231 Wellingborough Road, Northampton, NN1 4EF

      IIF 44
    • icon of address 129, Burnley Road, Padiham, BB12 8BA

      IIF 45
    • icon of address Office 6 Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 46
    • icon of address Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR

      IIF 47
  • Wood, Ross
    British consultant born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 6 Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 48
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Office 222, Paddington House New Road, Kidderminster
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16 GBP2021-04-05
    Person with significant control
    icon of calendar 2019-03-11 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-01-31 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    icon of address 16 Mill Lane, Merlins Bridge, Haverfordwest, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    544 GBP2021-04-05
    Officer
    icon of calendar 2019-09-24 ~ 2020-07-12
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ 2020-07-12
    IIF 23 - Ownership of shares – 75% or more OE
  • 2
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2019-10-02 ~ 2020-10-20
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ 2020-10-20
    IIF 17 - Ownership of shares – 75% or more OE
  • 3
    icon of address 9 Smith Way, Highbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-10 ~ 2019-10-25
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ 2019-10-25
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-10-11 ~ 2019-11-06
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-10-11 ~ 2020-01-22
    IIF 8 - Ownership of shares – 75% or more OE
  • 5
    icon of address Chestnut House, Church Lane, Louth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2021-04-05
    Officer
    icon of calendar 2019-10-12 ~ 2019-11-08
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-10-12 ~ 2019-11-08
    IIF 15 - Ownership of shares – 75% or more OE
  • 6
    icon of address Office H Energy House, 35 Lombard Street, Lichfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-10-15 ~ 2019-11-12
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ 2019-11-12
    IIF 16 - Ownership of shares – 75% or more OE
  • 7
    icon of address Office 222, Paddington House New Road, Kidderminster
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16 GBP2021-04-05
    Officer
    icon of calendar 2019-03-11 ~ 2019-03-20
    IIF 36 - Director → ME
  • 8
    icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-18 ~ 2019-04-03
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ 2019-07-01
    IIF 18 - Ownership of shares – 75% or more OE
  • 9
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-05
    Officer
    icon of calendar 2019-03-25 ~ 2019-04-05
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ 2019-04-05
    IIF 11 - Ownership of shares – 75% or more OE
  • 10
    icon of address Office G, Charles Henry House, 130, Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-30 ~ 2019-04-10
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ 2019-05-14
    IIF 9 - Ownership of shares – 75% or more OE
  • 11
    icon of address Office 6 Mcf Complex, 60 New Road, Kidderminster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-12 ~ 2019-05-05
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ 2019-05-05
    IIF 14 - Ownership of shares – 75% or more OE
  • 12
    icon of address 77a Broadway, Leigh-on-sea, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2020-04-05
    Officer
    icon of calendar 2019-04-24 ~ 2019-04-28
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ 2019-04-28
    IIF 2 - Ownership of shares – 75% or more OE
  • 13
    icon of address Office G Charles Henry House, 130 Worcester Road, Droitwich
    Dissolved Corporate (1 parent)
    Equity (Company account)
    468 GBP2024-04-05
    Officer
    icon of calendar 2019-01-15 ~ 2019-01-22
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ 2019-04-09
    IIF 4 - Ownership of shares – 75% or more OE
  • 14
    icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-01-18 ~ 2019-01-29
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ 2019-03-10
    IIF 20 - Ownership of shares – 75% or more OE
  • 15
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-01-23 ~ 2019-01-30
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ 2020-03-31
    IIF 7 - Ownership of shares – 75% or more OE
  • 16
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-01-28 ~ 2019-02-03
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ 2019-03-31
    IIF 5 - Ownership of shares – 75% or more OE
  • 17
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-31 ~ 2019-02-16
    IIF 32 - Director → ME
  • 18
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,980 GBP2024-04-05
    Officer
    icon of calendar 2019-02-05 ~ 2019-02-08
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ 2020-08-01
    IIF 6 - Ownership of shares – 75% or more OE
  • 19
    icon of address Office 6 Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (1 parent)
    Equity (Company account)
    379 GBP2021-04-05
    Officer
    icon of calendar 2019-02-11 ~ 2019-02-25
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ 2019-03-31
    IIF 24 - Ownership of shares – 75% or more OE
  • 20
    icon of address Office 3 And 4, Minister House , 88-89 Darlington Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-02-14 ~ 2019-03-02
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ 2019-03-02
    IIF 19 - Ownership of shares – 75% or more OE
  • 21
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    126 GBP2021-04-05
    Officer
    icon of calendar 2019-02-20 ~ 2019-03-02
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ 2019-03-31
    IIF 10 - Ownership of shares – 75% or more OE
  • 22
    icon of address Office 222 Paddington House, New Road, Kidderminster
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,076 GBP2024-04-05
    Officer
    icon of calendar 2019-02-25 ~ 2019-03-04
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ 2019-03-04
    IIF 12 - Ownership of shares – 75% or more OE
  • 23
    icon of address Office 6 Banbury House, Lower Priest Lane, Pershore
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-01 ~ 2019-03-07
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ 2021-04-07
    IIF 21 - Ownership of shares – 75% or more OE
  • 24
    icon of address Unit 4e Central Park, Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-06 ~ 2019-03-10
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ 2019-03-10
    IIF 1 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.