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, Adam James

    Related profiles found in government register
  • Wood, Adam James
    British company director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, The Causeway, Chippenham, Wiltshire, SN15 3DD, United Kingdom

      IIF 1
    • icon of address Willow Cottage, 23 Moor Green, Neston, Wiltshire, SN13 9SG, Great Britain

      IIF 2
  • Wood, Adam James
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, The Causeway, Chippenham, Wiltshire, SN15 3DD, England

      IIF 3 IIF 4 IIF 5
    • icon of address 48, The Causeway, Chippenham, Wiltshire, SN15 3DD, United Kingdom

      IIF 6
  • Wood, Adam Alagy
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acre View, Green Lane, Doncaster, West Yorkshire, DN9 7UT, United Kingdom

      IIF 7
    • icon of address Kiveton Hall, Kiveton Lane, Kiveton Park, Sheffield, S26 6NL, England

      IIF 8
  • Wood, Adam Alagy
    British managing director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Langthwaite Road, Langthwaite Business Park, South Kirkby, Pontefract, West Yorkshire, WF9 3AP, United Kingdom

      IIF 9
    • icon of address 15/17, Langthwaite Road, Langthwaite Business Park South Kirby, Pontefract, West Yorkshire, WF9 3AP

      IIF 10
    • icon of address 15/17 Langthwaite Road, Langthwaite Road, Langthwaite Business Park, South Kirkby, Pontefract, West Yorkshire, WF9 3AP, United Kingdom

      IIF 11
    • icon of address 15/17 Langthwaite Road, Langthwaite Road, Langthwaite Industrial Estate, South Kirkby, Pontefract, West Yorkshire, WF9 3AP, United Kingdom

      IIF 12
  • Wood, Adam James
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Hastings Road, Corsham, SN13 9HQ, England

      IIF 13
    • icon of address 17, Hastings Road, Corsham, Wiltshire, SN13 9HQ, United Kingdom

      IIF 14
    • icon of address 320 Highgate Studios, 53 - 79 Highgate Road, London, NW5 1TL, England

      IIF 15
  • Wood, Adam James
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Hastings Road, Hastings Road, Corsham, Wiltshire, SN13 9HQ, United Kingdom

      IIF 16
  • Wood, Adam James
    British managing director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Hastings Road, Corsham, SN13 9HQ, England

      IIF 17
  • Wood, Adam Alagy
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Langthwaite Road, Langthwaite Business Park, South Kirkby, Pontefract, West Yorkshire, WF9 3AP

      IIF 18
    • icon of address 15/17 Langthwaite Road, Langthwaite Business Park, South Kirby, Pontefract, West Yorkshire, WF9 3AP, England

      IIF 19 IIF 20
    • icon of address 15-17, Langthwaite Road, Langthwaite Grange Ind Estate, South Kirkby, Pontefract, WF9 3AP, United Kingdom

      IIF 21 IIF 22
    • icon of address Unit 17, Langthwaite Business Park, South Kirby, West Yorkshire, WF9 3AP, United Kingdom

      IIF 23
  • Wood, Adam Alagy
    British managing director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15/17 Langthwaite Road, Langthwaite Business Park, South Kirkby, Pontefract, WF9 3AP, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address 15/17 Langthwaite Road, Langthwaite Business Park, South Kirkby, Pontefract, West Yorkshire, WF9 3AP, United Kingdom

      IIF 31
    • icon of address 15-17, Langthwaite Road, South Kirkby, Pontefract, WF9 3AP, England

      IIF 32 IIF 33
  • Mr Adam James Wood
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, The Causeway, Chippenham, Wiltshire, SN15 3DD

      IIF 34 IIF 35
    • icon of address 17, Hastings Road, Corsham, SN13 9HQ, England

      IIF 36 IIF 37
    • icon of address 17, Hastings Road, Corsham, Wiltshire, SN13 9HQ, United Kingdom

      IIF 38 IIF 39
  • Mr Adam Wood
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15/17 Langthwaite Road, Langthwaite Road, Langthwaite Business Park, South Kirkby, Pontefract, West Yorkshire, WF9 3AP

      IIF 40
  • Mr Adam Alagy Wood
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15/17, Langthwaite Road, Langthwaite Business Park South Kirby, Pontefract, West Yorkshire, WF9 3AP

      IIF 41
    • icon of address 15/17 Langthwaite Road, Langthwaite Business Park, South Kirby, Pontefract, West Yorkshire, WF9 3AP, England

      IIF 42 IIF 43
    • icon of address 15/17 Langthwaite Road, Langthwaite Business Park, South Kirkby, Pontefract, WF9 3AP, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address 15/17 Langthwaite Road, Langthwaite Business Park, South Kirkby, Pontefract, West Yorkshire, WF9 3AP

      IIF 50
    • icon of address 15/17 Langthwaite Road, Langthwaite Business Park, South Kirkby, Pontefract, West Yorkshire, WF9 3AP, United Kingdom

      IIF 51
    • icon of address 15-17, Langthwaite Road, Langthwaite Grange Ind Estate, South Kirkby, Pontefract, WF9 3AP, United Kingdom

      IIF 52 IIF 53
    • icon of address 15-17, Langthwaite Road, South Kirkby, Pontefract, WF9 3AP, England

      IIF 54 IIF 55
    • icon of address Kiveton Hall, Kiveton Lane, Kiveton Park, Sheffield, S26 6NL, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 15/17 Langthwaite Road Langthwaite Business Park, South Kirkby, Pontefract, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 15/17 Langthwaite Road Langthwaite Business Park, South Kirby, Pontefract, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2016-02-23 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 17 Hastings Road, Corsham, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2018-10-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 48 The Causeway, Chippenham, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-28 ~ dissolved
    IIF 4 - Director → ME
  • 5
    THE GROOM ROOM DINNINGTON LTD - 2022-04-27
    icon of address 15/17 Langthwaite Road Langthwaite Business Park, South Kirkby, Pontefract, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -55,335 GBP2023-07-31
    Officer
    icon of calendar 2020-07-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 15-17 Langthwaite Road, South Kirkby, Pontefract, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-06 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 15-17 Langthwaite Road, South Kirkby, Pontefract, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-03 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 15-17 Langthwaite Road, Langthwaite Grange Ind Estate, South Kirkby, Pontefract, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -9,349 GBP2020-12-31
    Officer
    icon of calendar 2016-12-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 48 The Causeway, Chippenham, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-21 ~ dissolved
    IIF 6 - Director → ME
  • 10
    THE GROOM ROOM DONCASTER LTD - 2021-02-16
    icon of address 15/17 Langthwaite Road Langthwaite Business Park, South Kirkby, Pontefract, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -68,661 GBP2022-07-31
    Officer
    icon of calendar 2020-07-29 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 15/17 Langthwaite Road Langthwaite Business Park, South Kirkby, Pontefract, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-02 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 15-17 Langthwaite Road, Langthwaite Grange Ind Estate, South Kirkby, Pontefract, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2017-02-14 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 48 The Causeway, Chippenham, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-23 ~ dissolved
    IIF 5 - Director → ME
  • 14
    icon of address 48 The Causeway, Chippenham, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-23 ~ dissolved
    IIF 3 - Director → ME
  • 15
    icon of address 15/17 Langthwaite Road Langthwaite Business Park, South Kirkby, Pontefract, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -236,112 GBP2024-07-31
    Officer
    icon of calendar 2020-07-29 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 15/17 Langthwaite Road Langthwaite Business Park, South Kirkby, Pontefract, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-30 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 15/17 Langthwaite Road Langthwaite Business Park, South Kirkby, Pontefract, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-29 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 15/17 Langthwaite Road Langthwaite Business Park, South Kirkby, Pontefract, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-30 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 19
    THE JOBBER SUMNER COMPANY LIMITED - 2009-06-12
    icon of address 48 The Causeway, Chippenham, Wiltshire
    Active Corporate (1 parent)
    Equity (Company account)
    -30,813 GBP2024-09-30
    Officer
    icon of calendar 2005-09-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 17 Hastings Road, Corsham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 15/17 Langthwaite Road Langthwaite Business Park, South Kirby, Pontefract, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2016-02-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    UP YER RONSON LIMITED - 2002-12-20
    icon of address 15/17 Langthwaite Road, Langthwaite Business Park South Kirby, Pontefract, West Yorkshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,438,582 GBP2025-03-31
    Officer
    icon of calendar 2001-04-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 48 The Causeway, Chippenham, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    703 GBP2016-08-31
    Officer
    icon of calendar 2014-08-07 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 17 Hastings Road, Corsham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-03-27 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 15/17 Langthwaite Road Langthwaite Road, Langthwaite Business Park, South Kirkby, Pontefract, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 15 Langthwaite Road, Langthwaite Business Park, South Kirkby, Pontefract, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 18 - Director → ME
Ceased 7
  • 1
    CONTRACTOR DIRECT LIMITED - 2015-06-03
    icon of address 15/17 Langthwaite Road Langthwaite Road, Langthwaite Industrial Estate, South Kirkby, Pontefract, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-05 ~ 2015-08-10
    IIF 12 - Director → ME
  • 2
    icon of address 17 Russell Street, Hastings, England
    Active Corporate (1 parent)
    Equity (Company account)
    765 GBP2024-09-30
    Officer
    icon of calendar 2018-09-19 ~ 2020-02-04
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-09-19 ~ 2020-03-20
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 15/17 Langthwaite Road, Langthwaite Grange Ind Estate, South Kirkby, Pontefract, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-13 ~ 2015-08-10
    IIF 7 - Director → ME
  • 4
    LEGACY WALLS LIMITED - 2015-07-28
    icon of address Office 4, Riley Studios, 724 Holloway Road, London, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -317,216 GBP2015-12-31
    Officer
    icon of calendar 2016-05-10 ~ 2017-06-19
    IIF 15 - Director → ME
  • 5
    UK SANDBAGS LIMITED - 2024-04-09
    icon of address Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    88,916 GBP2024-05-31
    Officer
    icon of calendar 2014-06-19 ~ 2019-06-03
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-19 ~ 2019-06-03
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 240 Cutler Heights Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-04 ~ 2011-05-01
    IIF 23 - Director → ME
  • 7
    icon of address 15 Langthwaite Road, Langthwaite Business Park, South Kirkby, Pontefract, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-03 ~ 2016-04-15
    IIF 9 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.