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

Mr David Alexander Wood

    Related profiles found in government register
  • Mr David Alexander Wood
    British born in August 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20 Thomson Road, Peterhead, Aberdeenshire, AB42 3FJ, Scotland

      IIF 1
  • Wood, David Alexander
    British electrical technician born in August 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20 Thomson Road, Peterhead, Aberdeenshire, AB42 3FJ, Scotland

      IIF 2
  • Mr David Alexander Wood
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, North Road, Boldon Colliery, NE35 9AR, England

      IIF 3
    • 118, Beckenham Avenue, East Boldon, NE36 0EQ, United Kingdom

      IIF 4
  • Mr David Alexander Wood
    British born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 5
  • Mr David Wood
    English born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • 5, Empress Arcade, Binley Road, Coventry, CV3 1JF, England

      IIF 6
  • Mr David Wood
    English born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • 26 Ronaldsway Close, Bacup, Lancashire, OL13 9PY

      IIF 7
  • Mr David Wood
    British born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
  • Mr David Wood
    British born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Wood, David Alexander
    British builder born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, North Road, Boldon Colliery, NE35 9AR, England

      IIF 10
  • Wood, David Alexander
    British decorator born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Beckenham Avenue, East Boldon, NE36 0EQ, United Kingdom

      IIF 11
  • Wood, David Alexander
    British director born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Wood, David Robert
    British company director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • 5, Empress Arcade, Binley Road, Coventry, CV3 1JF, England

      IIF 13
    • 698 Woodway Lane, Coventry, CV2 2AE

      IIF 14 IIF 15
  • Wood, David Robert
    British retired born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • 689, Woodway Lane, Coventry, CV2 2AE, England

      IIF 16
  • Wood, David
    British director born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 72 Roman Way Industrial Estate, Longridge Road, Preston, PR2 5BE, United Kingdom

      IIF 17
  • David Wood
    British born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Cantilever Gardens, Station Road, Warrington, WA4 2GU, United Kingdom

      IIF 18
  • Wood, David
    British director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • David Wood, 50a Swanland Road, Hessle, HU13 0LP, England

      IIF 19
  • David Wood
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Woodford Court, Birchington, Kent, CT7 9DR, United Kingdom

      IIF 20
  • Wood, David
    English sales consultant born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • 26 Ronaldsway Close, Bacup, Lancashire, OL13 9PY

      IIF 21
  • Wood, David
    British contractor born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
  • Wood, David
    British director born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
  • Wood, David
    British director born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Cantilever Gardens, Station Road, Warrington, WA4 2GU, England

      IIF 24
  • Wood, David
    British network manager born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Woodford Court, Birchington, CT7 9DR, United Kingdom

      IIF 25
  • Wood, David

    Registered addresses and corresponding companies
    • 72, Roman Way Industrial Estate, Longridge Road, Preston, PR2 5BE, England

      IIF 26
child relation
Offspring entities and appointments
Active 12
  • 1
    20 Wenlock Road, London, England
    Corporate (2 parents)
    Officer
    2024-01-16 ~ now
    IIF 12 - director → ME
  • 2
    118 Beckenham Avenue, East Boldon, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-24 ~ now
    IIF 11 - director → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    DSW DECS LTD - 2017-03-28
    2 Spring Close, Lutterworth, Leicestershire
    Corporate (2 parents)
    Officer
    2017-02-07 ~ now
    IIF 22 - director → ME
    Person with significant control
    2017-02-07 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    20 Thomson Road, Peterhead, Aberdeenshire, Scotland
    Corporate (2 parents)
    Equity (Company account)
    8,398 GBP2024-02-29
    Officer
    2022-02-10 ~ now
    IIF 2 - director → ME
    Person with significant control
    2022-02-10 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    72 Roman Way Industrial Estate, Longridge Road, Preston, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    108,046 GBP2023-12-31
    Officer
    2017-01-31 ~ now
    IIF 17 - director → ME
    2017-01-31 ~ now
    IIF 26 - secretary → ME
  • 6
    FACE MASK TECHNOLOGY LTD - 2017-01-27
    IMMAC-AIR RESPIRATION LTD - 2011-04-01
    25 Cantilever Gardens, Warrington
    Dissolved corporate (1 parent)
    Officer
    2011-03-25 ~ dissolved
    IIF 24 - director → ME
  • 7
    698 Woodway Lane, Coventry
    Dissolved corporate (1 parent)
    Officer
    2007-04-05 ~ dissolved
    IIF 14 - director → ME
  • 8
    David Wood, 50a Swanland Road, Hessle, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    530,572 GBP2024-03-31
    Officer
    2009-03-30 ~ now
    IIF 19 - director → ME
  • 9
    5 Empress Arcade, Binley Road, Coventry, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,392 GBP2017-01-31
    Officer
    2018-01-01 ~ dissolved
    IIF 13 - director → ME
  • 10
    MICROMAGIC COMPUTER SERVICES LIMITED - 2003-10-17
    26 Ronaldsway Close, Bacup, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    -165,231 GBP2023-09-30
    Officer
    1995-09-26 ~ now
    IIF 21 - director → ME
    Person with significant control
    2018-10-17 ~ now
    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
    IIF 7 - Has significant influence or control over the trustees of a trustOE
  • 11
    20 North Road, Boldon Colliery, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,737 GBP2023-01-31
    Officer
    2022-01-28 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2022-01-28 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 12
    44 Bevan Court, Dunlop Street, Warrington, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-22 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2021-03-22 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    20 Wenlock Road, London, England
    Corporate (2 parents)
    Person with significant control
    2024-01-16 ~ 2025-04-04
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Right to appoint or remove directors OE
  • 2
    72 Roman Way Industrial Estate, Longridge Road, Preston, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    108,046 GBP2023-12-31
    Person with significant control
    2017-01-31 ~ 2020-02-03
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 3
    5 Empress Arcade, Binley Road, Coventry, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,392 GBP2017-01-31
    Officer
    2014-01-23 ~ 2017-11-30
    IIF 15 - director → ME
    Person with significant control
    2017-01-01 ~ 2017-11-30
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    RETIRED CARAVANNERS' ASSOCIATION LIMITED(THE) - 1997-10-06
    65 Purcell Road, Coventry, England
    Corporate (7 parents)
    Equity (Company account)
    42,716 GBP2023-12-31
    Officer
    2021-01-01 ~ 2021-04-25
    IIF 16 - director → ME
  • 5
    Tax Assist 4 High Street, Shepperton, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    50,694 GBP2024-03-31
    Officer
    2017-12-27 ~ 2022-08-22
    IIF 25 - director → ME
    Person with significant control
    2017-12-27 ~ 2019-03-31
    IIF 20 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.