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, James Sinclair

    Related profiles found in government register
  • Wood, James Sinclair

    Registered addresses and corresponding companies
    • icon of address C/o Mayflower Kitchens Ltd, 5c Castle Road, Chelston Business Park, Wellington, Somerset, TA21 9JQ, United Kingdom

      IIF 1
  • Wood, James Sinclair
    British company director

    Registered addresses and corresponding companies
    • icon of address Bamson, Puddington, Tiverton, Devon, EX16 8PF, United Kingdom

      IIF 2
    • icon of address 5 Chelston Business Park, Castle Road, Wellington, Somerset, TA21 9JQ

      IIF 3 IIF 4
    • icon of address 5c Castle Road, Chelston Business Park, Wellington, Somerset, TA21 9JQ

      IIF 5
  • Wood, James

    Registered addresses and corresponding companies
    • icon of address Mayflower, 5c Castle Road, Chelston Business Park, Wellington, TA21 9JQ, United Kingdom

      IIF 6
  • Walker, Deborah

    Registered addresses and corresponding companies
    • icon of address 75, High Street, Boston, PE21 8SX, England

      IIF 7
  • Hollywood, Dolores

    Registered addresses and corresponding companies
    • icon of address 24, Fallagh Road, Omagh, BT79 7QU, Northern Ireland

      IIF 8
  • Wood, James Sinclair
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mayflower Kitchens Ltd, 5c Castle Road, Chelston Business Park, Wellington, Somerset, TA21 9JQ, United Kingdom

      IIF 9
  • Wood, James Sinclair
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mayflower Kitchens Ltd, 5 Chelston Business Park, Castle Road, Wellington, Somerset, TA21 9JQ

      IIF 10
    • icon of address 5, Castle Road, Chelson Business Park, Wellington, Somerset, TA21 9JQ, England

      IIF 11
    • icon of address 5 Chelston Business Park, Castle Road, Wellington, Somerset, TA21 9JQ

      IIF 12 IIF 13 IIF 14
    • icon of address 5c, Castle Road, Chelston Business Park, Wellington, TA21 9JQ, England

      IIF 15
    • icon of address Unit 5c, Castle Road, Chelston Business Park, Wellington, Somerset, TA21 9JQ, United Kingdom

      IIF 16
  • Wood, James Sinclair
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 1 - 4, Portway Road Industrial Estate, Alston Road, Oldbury, West Midlands, B69 2PP, England

      IIF 17
    • icon of address Lower Pit Farmhouse, Washfield, Tiverton, Devon, EX16 9QU

      IIF 18
    • icon of address 5 Chelston Business Park, Castle Road, Wellington, Somerset, TA21 9JQ, England

      IIF 19 IIF 20 IIF 21
    • icon of address Mayflower, 5c Castle Road, Chelston Business Park, Wellington, TA21 9JQ, United Kingdom

      IIF 22
    • icon of address Unit 5c, Castle Road, Chelston Business Park, Wellington, Somerset, TA21 9JQ, England

      IIF 23
    • icon of address Unit 5c, Castle Road, Chelston Business Park, Wellington, Somerset, TA21 9JQ, United Kingdom

      IIF 24
  • Wood, James Sinclair
    British kitchen manufacturer born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bamson, Puddington, Tiverton, EX16 8PF, United Kingdom

      IIF 25
  • Wilson, Julia
    British credit controller born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Popeshead Court Offices, Peter Lane, York, YO1 8SU

      IIF 26
  • Wood, James Sinclair
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5c Castle Road, Chelston Business Park, Wellington, Somerset, TA21 9JQ, United Kingdom

      IIF 27
  • Wood, Alex
    British kitchen manufacturer born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Downfield, Lauriston, St Cyrus, Montrose, Angus, DD10 0DJ

      IIF 28
  • Harwood, Martin David
    British kitchen manufacturer born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3f, Highgate Lane, Goldthorpe, Rotherham, S63 9BH, England

      IIF 29
  • Mr James Sinclair Wood
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Chelston Business Park, Castle Road, Wellington, Somerset, TA21 9JQ

      IIF 30
    • icon of address C/o Mayflower Kitchens Ltd, 5c Castle Road, Chelston Business Park, Wellington, Somerset, TA21 9JQ, United Kingdom

      IIF 31
  • Mr James Sinclair Wood
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Chelston Business Park, Castle Road, Wellington, TA21 9JQ, England

      IIF 32 IIF 33
  • Mrs Deborah Walker
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, High Street, Boston, PE21 8SX, England

      IIF 34
  • Woodcock, Stephen Keith
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151-153, Nottingham Road, Basford, Nottingham, NG6 0FU, England

      IIF 35
  • Woodcock, Stephen Keith
    British joiner born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lyndhurst, 1 Cranmer Street, Long Eaton, Nottingham, NG10 1NJ

      IIF 36
    • icon of address Lyndhurst, 1 Cranmer Street, Nottingham, Nottinghamshire, NG10 1NJ, United Kingdom

      IIF 37
  • Hollywood, Dolores
    Irish director born in February 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 24, Fallagh Road, Omagh, BT79 7QU, Northern Ireland

      IIF 38
  • Hollywood, Michael
    Irish kitchen manufacturer born in May 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 24, Fallagh Road, Omagh, BT79 7QU, Northern Ireland

      IIF 39
  • James Wood
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mayflower, 5c Castle Road, Chelston Business Park, Wellington, TA21 9JQ, United Kingdom

      IIF 40
  • Mr James Sinclair Wood
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Chelston Business Park, Castle Road, Wellington, TA21 9JQ, England

      IIF 41
    • icon of address Mayflower, 5c Castle Road, Chelston Business Park, Wellington, TA21 9JQ, United Kingdom

      IIF 42
    • icon of address Unit 5c, Castle Road, Chelston Business Park, Wellington, TA21 9JQ, England

      IIF 43
  • Mr Stephen Keith Woodcock
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151-153, Nottingham Road, Basford, Nottingham, NG6 0FU, England

      IIF 44
  • Woodcock, Stephen Keith
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lyndhurst 1, Cranmer Street, Long Eaton, Nottingham, NG10 1NJ, England

      IIF 45
  • Woodcock, Stephen Keith
    British kitchen manufacturer born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Ridsdale Road, Sherwood, Nottingham, NG5 3GR

      IIF 46
  • Walker, Deborah Jean
    British none born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, High Street, Boston, PE21 8SX, England

      IIF 47
  • Mrs Dolores Hollywood
    Irish born in May 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 24, Fallagh Road, Omagh, BT79 7QU, Northern Ireland

      IIF 48
  • Mr Stephen Keith Woodcock
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lyndhurst, 1 Cranmer Street, Long Eaton, Nottingham, NG10 1NJ

      IIF 49
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 1 Cranmer Street, Long Eaton, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-23 ~ dissolved
    IIF 46 - Director → ME
  • 2
    icon of address Mayflower 5c Castle Road, Chelston Business Park, Wellington, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -256,824 GBP2024-12-31
    Officer
    icon of calendar 2020-09-08 ~ now
    IIF 22 - Director → ME
    icon of calendar 2020-09-08 ~ now
    IIF 6 - Secretary → ME
  • 3
    icon of address Westby, 64 West High Street, Forfar, Tayside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-05 ~ dissolved
    IIF 28 - Director → ME
  • 4
    icon of address C/o Mayflower Kbb Ltd 5 Chelston Business Park, Castle Road, Wellington, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-02 ~ now
    IIF 27 - Director → ME
  • 5
    icon of address Unit 5c Castle Road, Chelston Business Park, Wellington, England
    Active Corporate (2 parents)
    Equity (Company account)
    96,292 GBP2023-12-31
    Officer
    icon of calendar 2022-10-17 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address 24 Fallagh Road, Omagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    66,932 GBP2024-10-31
    Officer
    icon of calendar 2009-09-28 ~ now
    IIF 39 - Director → ME
    icon of calendar 2024-05-24 ~ now
    IIF 38 - Director → ME
    icon of calendar 2009-09-29 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 5 Chelston Business Park, Castle Road, Wellington, Somerset, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 8
    VENUSDELL LIMITED - 2004-09-13
    S J HOLDINGS LIMITED - 2007-11-26
    icon of address C/o Mayflower Kitchens Ltd, 5 Chelston Business Park, Castle Road, Wellington, Somerset
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,649,616 GBP2022-02-01 ~ 2023-01-31
    Officer
    icon of calendar 2004-01-14 ~ now
    IIF 10 - Director → ME
    icon of calendar 2004-01-14 ~ now
    IIF 2 - Secretary → ME
  • 9
    icon of address 5 Chelston Business Park, Castle Road, Wellington, Somerset, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-10-04 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 10
    COLCREST SOLUTIONS LIMITED - 2005-03-21
    J WOOD PROPERTY COMPANY LIMITED - 2010-07-01
    BIRD PROPERTIES LIMITED - 2014-03-05
    icon of address 5 Chelston Business Park, Castle Road, Wellington, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    1,048,374 GBP2021-01-31
    Officer
    icon of calendar 2005-03-16 ~ now
    IIF 13 - Director → ME
  • 11
    icon of address 5 Castle Road, Chelson Business Park, Wellington, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-16 ~ dissolved
    IIF 11 - Director → ME
  • 12
    icon of address 5 Chelston Business Park, Castle Road, Wellington, Somerset, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    25,967 GBP2017-01-31
    Officer
    icon of calendar 2015-02-16 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2015-02-16 ~ dissolved
    IIF 1 - Secretary → ME
  • 13
    icon of address 75 High Street, Boston, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,823 GBP2025-02-28
    Officer
    icon of calendar 2010-02-12 ~ now
    IIF 47 - Director → ME
    icon of calendar 2011-02-01 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-12 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Popeshead Court Offices, Peter Lane, York
    Dissolved Corporate (2 parents)
    Equity (Company account)
    88,252 GBP2019-04-30
    Officer
    icon of calendar 2015-04-16 ~ dissolved
    IIF 26 - Director → ME
  • 15
    icon of address Unit 5c, Castle Road, Chelston Business Park, Wellington, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Lyndhurst, 1 Cranmer St, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-21 ~ dissolved
    IIF 45 - Director → ME
  • 17
    icon of address 151-153 Nottingham Road, Basford, Nottingham, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    842,920 GBP2025-03-31
    Officer
    icon of calendar 2009-09-18 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 151-153 Nottingham Road, Old Basford, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-16 ~ now
    IIF 37 - Director → ME
  • 19
    WOODCOCK JOINERS LIMITED - 2012-08-20
    icon of address Lyndhurst 1 Cranmer Street, Long Eaton, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-09 ~ dissolved
    IIF 36 - Director → ME
Ceased 13
  • 1
    icon of address Mayflower 5c Castle Road, Chelston Business Park, Wellington, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -256,824 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-10-05 ~ 2022-10-10
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2020-09-08 ~ 2021-12-21
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 2
    icon of address Abacus House, 129 North Hill, Plymoutrh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,752 GBP2024-03-31
    Officer
    icon of calendar 2017-12-04 ~ 2024-10-01
    IIF 25 - Director → ME
  • 3
    icon of address Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,497 GBP2021-03-31
    Officer
    icon of calendar 2017-02-14 ~ 2017-03-10
    IIF 29 - Director → ME
  • 4
    icon of address 5 Chelston Business Park, Castle Road, Wellington, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    1,602,104 GBP2022-01-31
    Officer
    icon of calendar 2006-11-01 ~ 2024-10-10
    IIF 12 - Director → ME
    icon of calendar 2006-11-01 ~ 2024-10-10
    IIF 3 - Secretary → ME
  • 5
    VENUSDELL LIMITED - 2004-09-13
    S J HOLDINGS LIMITED - 2007-11-26
    icon of address C/o Mayflower Kitchens Ltd, 5 Chelston Business Park, Castle Road, Wellington, Somerset
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,649,616 GBP2022-02-01 ~ 2023-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-08
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address 5 Chelston Business Park, Castle Road, Wellington, Somerset, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-03 ~ 2024-10-10
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ 2024-10-10
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    MAYFLOWER KITCHENS LIMITED - 2023-10-30
    icon of address 5 Chelston Business Park, Castle Road, Wellington, Somerset
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,105,327 GBP2024-01-31
    Officer
    icon of calendar 1999-01-19 ~ 2024-10-10
    IIF 14 - Director → ME
    icon of calendar 1999-01-19 ~ 2024-10-10
    IIF 4 - Secretary → ME
  • 8
    COLCREST SOLUTIONS LIMITED - 2005-03-21
    J WOOD PROPERTY COMPANY LIMITED - 2010-07-01
    BIRD PROPERTIES LIMITED - 2014-03-05
    icon of address 5 Chelston Business Park, Castle Road, Wellington, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    1,048,374 GBP2021-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-16
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 9
    icon of address 5c Castle Road, Chelston Business Park, Wellington, Somerset
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,608,135 GBP2024-01-31
    Officer
    icon of calendar 2006-12-12 ~ 2023-05-23
    IIF 16 - Director → ME
    icon of calendar 2006-12-12 ~ 2023-05-23
    IIF 5 - Secretary → ME
  • 10
    icon of address Unit 5c, Castle Road, Chelston Business Park, Wellington, Somerset, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-09-16 ~ 2023-05-23
    IIF 24 - Director → ME
  • 11
    icon of address Units 1 - 4 Portway Road Industrial Estate, Alston Road, Oldbury, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -127,611 GBP2025-03-31
    Officer
    icon of calendar 2021-06-18 ~ 2024-02-26
    IIF 17 - Director → ME
  • 12
    WOODCLIFFE INVESTMENTS LIMITED - 2010-04-01
    icon of address Harscombe House, 1 Darklake View, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-12 ~ 2010-07-09
    IIF 18 - Director → ME
  • 13
    WOODCOCK JOINERS LIMITED - 2012-08-20
    icon of address Lyndhurst 1 Cranmer Street, Long Eaton, Nottingham
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.