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, Mark Alan

    Related profiles found in government register
  • Wood, Mark Alan
    British accountant born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Oakland View, Oaklands, Welwyn, Hertfordshire, AL6 0RJ

      IIF 1
  • Wood, Mark Alan
    British director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Beaumont St, Oxford, OX1 2NP, United Kingdom

      IIF 2
    • icon of address Richmond House, Walkern Road, Stevenage, Herts, SG1 3QP, United Kingdom

      IIF 3
  • Wood, Mark Alan
    British euro financial controller born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Oakland View, Oaklands, Welwyn, Hertfordshire, AL6 0RJ

      IIF 4
  • Wood, Mark Alan
    British finance director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
  • Wood, Mark Alan
    British general manager born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greater London House, Hampstead Road, London, NW1 7QX, England

      IIF 12
  • Wood, Mark Alan
    British managing director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greater London House, Hampstead Road, London, NW1 7QX, United Kingdom

      IIF 13
    • icon of address 3 Oakland View, Welwyn, Herts, AL6 0RJ, United Kingdom

      IIF 14
  • Wood, Mark Alan
    British svp & managing director emea born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greater London House, Hampstead Road, London, NW1 7QX, United Kingdom

      IIF 15
  • Wood, Mark Alan
    British finance director born in February 1961

    Registered addresses and corresponding companies
    • icon of address 6 Mimram Place, Welwyn, Hertfordshire, AL6 9HQ

      IIF 16
  • Mr Mark Alan Wood
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, England

      IIF 17
    • icon of address 3 Oakland View, Welwyn, Herts, AL6 0RJ, United Kingdom

      IIF 18
    • icon of address 3 Oaklands View, Oaklands, Welwyn, Hertfordshire, AL6 0RJ

      IIF 19
  • Wood, Mark Alan
    British accountant

    Registered addresses and corresponding companies
    • icon of address 3 Oakland View, Oaklands, Welwyn, Hertfordshire, AL6 0RJ

      IIF 20
  • Wood, Mark Alan
    British finance director

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Richmond House, Walkern Road, Stevenage, Herts
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -93 GBP2022-01-31
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 2
    icon of address 3 Oaklands View, Oaklands, Welwyn, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    600 GBP2024-07-31
    Officer
    icon of calendar 2001-03-05 ~ now
    IIF 1 - Director → ME
    icon of calendar 2001-08-30 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    WOOD SHAH LIMITED - 2017-01-17
    icon of address Unit 2 Riverside Estate, Coldharbour Lane, Harpenden, England
    Active Corporate (3 parents)
    Equity (Company account)
    102,233 GBP2023-12-31
    Officer
    icon of calendar 2016-12-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Clarendon House, Church Street West, Hamilton, Hm 11
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-04-09 ~ now
    IIF 12 - Director → ME
Ceased 12
  • 1
    FEMERACK LIMITED - 1980-12-31
    icon of address Rsm Uk Restructuring Advisory Llp Central Square, 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Equity (Company account)
    883,000 GBP2018-09-30
    Officer
    icon of calendar 1995-12-14 ~ 2002-09-27
    IIF 10 - Director → ME
    icon of calendar 1995-12-31 ~ 2002-09-27
    IIF 24 - Secretary → ME
  • 2
    icon of address West Hill House, West Hill, Epsom, Surrey, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2011-04-28 ~ 2013-08-14
    IIF 13 - Director → ME
  • 3
    TOILET PREPARATIONS FEDERATION LIMITED (THE) - 1978-12-31
    icon of address 49 Whitehall, London, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2010-09-07 ~ 2013-08-14
    IIF 15 - Director → ME
  • 4
    ENERGIZER HOLDINGS UK COMPANY LIMITED - 2016-04-13
    icon of address Sword House, Totteridge Road, High Wycombe, Bucks
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2000-02-25 ~ 2002-09-27
    IIF 11 - Director → ME
    icon of calendar 2000-02-25 ~ 2002-09-27
    IIF 21 - Secretary → ME
  • 5
    ENERGIZER LIMITED - 2005-10-03
    icon of address Sword House, Totteridge Road, High Wycombe, Bucks
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -69,320,000 GBP2024-09-30
    Officer
    icon of calendar 2000-02-25 ~ 2002-09-27
    IIF 8 - Director → ME
  • 6
    ENERGIZER FINANCIAL SERVICE CENTRE LIMITED - 2011-05-18
    RALSTON ENERGY SYSTEMS U.K. LIMITED - 2000-03-31
    LEONITE LIMITED - 1986-12-08
    icon of address Sword House, Totteridge Road, High Wycombe, Bucks
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    192,543,000 EUR2024-09-30
    Officer
    icon of calendar 1995-12-14 ~ 2002-09-27
    IIF 9 - Director → ME
    icon of calendar 1995-12-31 ~ 2002-09-27
    IIF 25 - Secretary → ME
  • 7
    RALSTON TRUST LIMITED - 2000-10-03
    EVER READY TRUST LIMITED. - 1998-05-01
    723RD SHELF TRADING COMPANY LIMITED - 1992-09-18
    icon of address Sword House, Totteridge Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-08-31
    Officer
    icon of calendar 1995-01-12 ~ 2002-09-30
    IIF 5 - Director → ME
  • 8
    ENERGIZER LIMITED - 1998-02-10
    DALEMINSTER LIMITED - 1986-05-14
    icon of address Sword House, Totteridge Road, High Wycombe, Bucks
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 1995-12-14 ~ 2002-09-27
    IIF 7 - Director → ME
    icon of calendar 1995-12-31 ~ 2002-09-27
    IIF 22 - Secretary → ME
  • 9
    PURLAW LIMITED - 2024-12-03
    PURLAW - 2023-12-13
    PURLAW COMPANY - 2023-12-13
    RALSTON PURINA UK COMPANY - 2003-02-28
    ENERGIZER UK COMPANY - 2001-04-17
    RALSTON PURINA HOLDINGS (U.K.) COMPANY - 1998-02-11
    icon of address Nestlé Purlaw Limited, Haxby Road, York, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1995-12-14 ~ 2000-07-14
    IIF 6 - Director → ME
    icon of calendar 1995-12-31 ~ 2000-07-14
    IIF 23 - Secretary → ME
  • 10
    icon of address Greater London House, Hampstead Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2004-04-19 ~ 2010-08-18
    IIF 4 - Director → ME
  • 11
    OXFORD BIODYNAMICS (BREAST CANCER) LIMITED - 2010-08-25
    icon of address 6-7 Citibase, New Barclay House, 234 Botley Road, Oxford, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -441,192 GBP2023-12-31
    Officer
    icon of calendar 2015-04-01 ~ 2016-01-18
    IIF 2 - Director → ME
  • 12
    icon of address Ever Ready House, 93 Burleigh Gardens, Southgate London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1995-12-14 ~ 1997-09-30
    IIF 16 - Director → ME
    icon of calendar 1995-12-31 ~ 1997-09-30
    IIF 26 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.