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, Andrew Richard

    Related profiles found in government register
  • Wood, Andrew Richard
    British chairman born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Bright Building, Manchester Science Park, 5 Pencroft Way, Manchester, M15 6GZ, England

      IIF 1
  • Wood, Andrew Richard
    British company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brizen Farm, Shurdington Road, Shurdington, Cheltenham, Gloucestershire, GL51 4XA

      IIF 2
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 3
  • Wood, Andrew Richard
    British director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Stourbridge Road, Fairfield, Bromsgrove, West Midlands, B61 9LS, England

      IIF 4
    • icon of address Brizens Farm, Shurdington Road, Cheltenham, Gloucestershire, GL51 4XA, England

      IIF 5
    • icon of address 3rd Floor, Bright Building, Manchester Science Park, 5 Pencroft Way, Manchester, M15 6GZ, United Kingdom

      IIF 6 IIF 7
  • Wood, Andrew Richard
    British marketing specialist born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brizen Farm, Shurdington Road, Cheltenham, Gloucestershire, GL51 4XA

      IIF 8
  • Wood, Andrew Richard
    British director born in November 1957

    Registered addresses and corresponding companies
    • icon of address 61 Century Court, Montpellier Grove, Cheltenham, Gloucestershire, GL50 2XR

      IIF 9 IIF 10
  • Mr Andrew Richard Wood
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Croft Cottage, Boreley Lane, Ombersley, Droitwich, WR9 0HY, United Kingdom

      IIF 11 IIF 12
  • Wood, Andrew Richard
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Croft Cottage, Boreley Lane, Ombersley, Droitwich, Worcestershire, WR9 0HY, United Kingdom

      IIF 13
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 14
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 15
    • icon of address One, St. Peters Square, Manchester, M2 3DE

      IIF 16
    • icon of address Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 17
  • Wood, Andrew Richard
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Croft Cottage, Boreley Lane, Ombersley, Droitwich, Worcestershire, WR9 0HY, United Kingdom

      IIF 18
  • Wood, Andrew Richard
    English director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Preston Park House, South Road, Brighton, East Sussex, BN1 6SB, United Kingdom

      IIF 19
  • Wood, Andrew Richard

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 20
  • Mr Andrew Richard Wood
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 21
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 7
  • 1
    SHINELABS LTD - 2013-04-02
    AIRSHIP IMAGES LIMITED - 2022-05-09
    icon of address Riverside House, Irwell Street, Manchester
    In Administration Corporate (4 parents)
    Equity (Company account)
    570,786 GBP2025-01-31
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 17 - Director → ME
  • 2
    icon of address 98 Abinger Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-03-30 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    VANITYDRIVE LIMITED - 2001-07-20
    LIQUID LENS PRODUCTIONS LIMITED - 2009-02-20
    HULLABALOO FILMS LIMITED - 2010-10-29
    icon of address C/o Forvis Mazars Llp, One St. Peters Square, Manchester
    Liquidation Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1,292,334 GBP2022-09-30
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 16 - Director → ME
  • 4
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 5
    icon of address Chantwood Mells Green, Mells, Frome, Somerset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-02 ~ dissolved
    IIF 4 - Director → ME
  • 6
    MAYFAIR DIGITAL LTD - 2022-09-29
    BUSINESS EDUCATION FOR SPORT LIMITED - 2025-02-18
    icon of address 98 Abinger Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-09-07 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Aston House, Cornwall Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,383 GBP2023-09-30
    Officer
    icon of calendar 2021-09-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
Ceased 11
  • 1
    TO PLAY FOR LIMITED - 2021-07-22
    icon of address Preston Park House, South Road, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,443,310 GBP2024-12-31
    Officer
    icon of calendar 2021-09-07 ~ 2024-01-26
    IIF 19 - Director → ME
  • 2
    CUBIC MOTION LTD - 2020-03-13
    icon of address C/o Shepherd And Wedderburn Llp, 1-6 Lombard Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -127,283 GBP2016-06-30
    Officer
    icon of calendar 2016-04-01 ~ 2020-03-10
    IIF 1 - Director → ME
  • 3
    icon of address Level 7 Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-11 ~ 2011-07-31
    IIF 5 - Director → ME
  • 4
    HALLCO 1634 LIMITED - 2008-11-03
    GFGP LIMITED - 2009-01-28
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -187,770 GBP2023-12-31
    Officer
    icon of calendar 2008-12-11 ~ 2011-07-31
    IIF 2 - Director → ME
  • 5
    SIGNALS (HENLEY) LIMITED - 2002-08-29
    SIGNALISE LIMITED - 2005-01-25
    icon of address 47 Market Place, Henley-on-thames, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    137,197 GBP2024-03-31
    Officer
    icon of calendar 2010-10-18 ~ 2015-02-03
    IIF 8 - Director → ME
  • 6
    HALLCO 529 PLC - 2000-12-14
    IMAGE METRICS PLC - 2005-08-19
    icon of address First Floor, Swan Buildings, 20 Swan Street, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -6,287,097 GBP2024-12-31
    Officer
    icon of calendar 2005-11-01 ~ 2007-03-16
    IIF 10 - Director → ME
  • 7
    OPTASIA MEDICAL LIMITED - 2011-02-02
    icon of address St George's House, 215-219 Chester Road, Manchester
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2006-04-28 ~ 2006-11-16
    IIF 9 - Director → ME
  • 8
    MAYFAIR DIGITAL LTD - 2022-09-29
    BUSINESS EDUCATION FOR SPORT LIMITED - 2025-02-18
    icon of address 98 Abinger Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2022-09-07 ~ 2022-09-21
    IIF 13 - Director → ME
  • 9
    icon of address C/o Shepherd And Wedderburn Llp, 1-6 Lombard Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-01 ~ 2018-10-23
    IIF 6 - Director → ME
  • 10
    icon of address Shepherd And Wedderburn Llp, Octagon Point, 5 Cheapside, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-10-23
    IIF 7 - Director → ME
  • 11
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-13 ~ 2012-06-26
    IIF 3 - Director → ME
    icon of calendar 2009-11-13 ~ 2012-06-26
    IIF 20 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.