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 Kevin James Wood

    Related profiles found in government register
  • Mr Kevin James Wood
    British born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • Tanglewood, Patrixbourne Road, Bridge, Canterbury, CT4 5BL, England

      IIF 1
    • 1 Erin Cottage, Well Lane, Dover, CT15 6AA, United Kingdom

      IIF 2
    • Erin Cottage, Well Lane, St Margarets At Cliffe, Dover, Kent, CT15 6AA

      IIF 3
    • Erin Cottage, Well Lane, St. Margarets-at-cliffe, Dover, CT15 6AA

      IIF 4
    • 1, Erin Cottage, Well Lane, St Margarets At Cliffe, CT15 6AA

      IIF 5
    • 1, Erin Cottages, Well Lane, St Margarets At Cliffe, CT15 6AA

      IIF 6
  • Wood, Kevin James
    British director born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • 29, High Street, Bridge, Canterbury, CT4 5JZ, England

      IIF 7
    • Tanglewood, Patrixbourne Road, Bridge, Canterbury, CT4 5BL, England

      IIF 8
    • 1 Erin Cottage, Well Lane, St Margarets At Cliffe, Dover, CT15 6AA, United Kingdom

      IIF 9
    • 1 Erin Cottages, Well Lane, St. Margarets-at-cliffe, Dover, CT15 6AA, England

      IIF 10
    • Erin Cottage, Well Lane, St. Margarets-at-cliffe, Dover, CT15 6AA

      IIF 11
    • 1, Erin Cottage Well Lane, St Margarets At Cliffe, CT15 6AA, United Kingdom

      IIF 12
    • 1, Erin Cottages Well Lane, St Margarets At Cliffe, CT15 6AA, United Kingdom

      IIF 13
  • Wood, Kevin James
    British theatre producer born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • 1 Erin Cottages, Well Lane, St. Margarets-at-cliffe, Dover, CT15 6AA, England

      IIF 14
  • Wood, Kevin James
    British administrator born in July 1951

    Registered addresses and corresponding companies
    • 5 Archery Square, Walmer, Deal, Kent, CT14 7JA

      IIF 15
  • Wood, Kevin James
    British theatre producer born in July 1951

    Registered addresses and corresponding companies
    • 5 Archery Square, Walmer, Deal, Kent, CT14 7JA

      IIF 16
  • Wood, Kevin James
    British theatrical producer born in July 1951

    Registered addresses and corresponding companies
    • 4 Beach Court, Deal, Kent, CT14 7HN

      IIF 17
    • 5 Archery Square, Walmer, Deal, Kent, CT14 7JA

      IIF 18 IIF 19
  • Wood, Kevin James
    British chief executive officer born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122 Caraway Apartments, 2 Cayenne Court, London, SE1 2PP, England

      IIF 20
  • Wood, Kevin James
    British promotion manager born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 21
    • Flat 122, Caraway Apartments, Cayenne Court, Curlew Street, London, SE1 2PP, United Kingdom

      IIF 22
  • Wood, Kevin James
    British

    Registered addresses and corresponding companies
    • 5 Archery Square, Walmer, Deal, Kent, CT14 7JA

      IIF 23
    • 1 Erin Cottages, Well Lane, St. Margarets-at-cliffe, Dover, CT15 6AA, England

      IIF 24
    • Erin Cottage, Well Lane, St Margarets At Cliffe, Dover, Kent, CT15 6AA

      IIF 25
    • Erin Cottage, Well Lane, St. Margarets-at-cliffe, Dover, CT15 6AA

      IIF 26
    • Erin Cottage, Well Lane, St Margarets-at-cliffe, Dover, Kent, CT15 6AA

      IIF 27
child relation
Offspring entities and appointments
Active 11
  • 1
    Erin Cottage, Well Lane, St. Margarets-at-cliffe, Dover
    Dissolved corporate (2 parents)
    Equity (Company account)
    27 GBP2019-03-31
    Officer
    2015-11-25 ~ dissolved
    IIF 11 - director → ME
    2008-01-18 ~ dissolved
    IIF 26 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    D.A.P.A. (DEAL) LIMITED - 2023-06-01
    1 Erin Cottages Well Lane, St. Margarets-at-cliffe, Dover, England
    Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    2015-11-25 ~ now
    IIF 10 - director → ME
    2010-12-28 ~ now
    IIF 24 - secretary → ME
  • 3
    Erin Cottage, Well Lane, St Margarets-at-cliffe, Dover, Kent
    Dissolved corporate (2 parents)
    Officer
    2008-01-18 ~ dissolved
    IIF 27 - secretary → ME
  • 4
    Erin Cottage, Well Lane, St Margarets At Cliffe, Dover, Kent
    Dissolved corporate (2 parents)
    Officer
    2010-12-28 ~ dissolved
    IIF 25 - secretary → ME
  • 5
    DAPA SHOWS LIMITED - 2023-06-01
    MIRACLE WONDERLAND CARNIVAL COMPANY LTD - 2011-11-01
    1 Erin Cottages Well Lane, St. Margarets-at-cliffe, Dover, England
    Corporate (2 parents)
    Equity (Company account)
    -1,906 GBP2024-03-31
    Officer
    2007-05-07 ~ now
    IIF 14 - director → ME
  • 6
    1 Erin Cottage, Well Lane, St Margarets At Cliffe
    Dissolved corporate (4 parents)
    Equity (Company account)
    -295,889 GBP2020-10-31
    Officer
    2014-08-11 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Has significant influence or controlOE
  • 7
    1 Erin Cottages, Well Lane, St Margarets At Cliffe
    Dissolved corporate (3 parents)
    Equity (Company account)
    -13,296 GBP2020-10-31
    Officer
    2014-10-01 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 6 - Has significant influence or controlOE
  • 8
    KEVIN WOOD MUSIC LIMITED - 2013-07-09
    Flat 122 Caraway Apartments, Cayenne Court, Curlew Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-07-27 ~ dissolved
    IIF 22 - director → ME
  • 9
    15 - 19 Cavendish Place, London
    Dissolved corporate (1 parent)
    Officer
    2012-05-23 ~ dissolved
    IIF 21 - director → ME
  • 10
    Tanglewood Patrixbourne Road, Bridge, Canterbury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -443 GBP2018-12-31
    Officer
    2016-12-19 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-12-19 ~ dissolved
    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
  • 11
    1 Erin Cottage Well Lane, St Margarets At Cliffe, Dover, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    129 GBP2019-06-12
    Officer
    2017-02-13 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2017-02-13 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    Flat 4, Beach Court 35 The Beach, Walmer, Deal, Kent
    Corporate (8 parents)
    Equity (Company account)
    10,729 GBP2024-03-31
    Officer
    2004-08-24 ~ 2005-11-23
    IIF 17 - director → ME
  • 2
    D.A.P.A. (DEAL) LIMITED - 2023-06-01
    1 Erin Cottages Well Lane, St. Margarets-at-cliffe, Dover, England
    Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    2003-03-06 ~ 2005-03-31
    IIF 19 - director → ME
    Person with significant control
    2018-12-19 ~ 2020-02-13
    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
  • 3
    Landmark Centre, 129 High Street, Deal, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    259,288 GBP2024-10-31
    Officer
    2014-04-09 ~ 2014-05-11
    IIF 20 - director → ME
  • 4
    Erin Cottage, Well Lane, St Margarets At Cliffe, Dover, Kent
    Dissolved corporate (2 parents)
    Officer
    2003-03-06 ~ 2005-03-31
    IIF 18 - director → ME
  • 5
    KEVIN WOOD PRODUCTIONS LIMITED - 2007-09-10
    TRANS WORLD THEATRE LIMITED - 1993-02-12
    Little Statenborough, Sandwich Rd, Eastry, Kent
    Dissolved corporate (3 parents)
    Equity (Company account)
    60,732 GBP2022-03-31
    Officer
    1999-03-25 ~ 2007-06-07
    IIF 15 - director → ME
    1992-08-12 ~ 1993-01-15
    IIF 16 - director → ME
  • 6
    13 Rockfield Avenue, Ware, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -100,325 GBP2023-11-30
    Officer
    2015-06-30 ~ 2017-05-01
    IIF 7 - director → ME
  • 7
    Tanglewood Patrixbourne Road, Bridge, Canterbury, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    2,726 GBP2024-03-31
    Officer
    1994-03-22 ~ 1994-04-27
    IIF 23 - secretary → ME
© 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.