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

Woods, David Michael

    Related profiles found in government register
  • Woods, David Michael
    British civil servant born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96 Cedar Terrace, Richmond, Surrey, TW9 2BY

      IIF 1 IIF 2
  • Woods, Michael David
    British retailer born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park View, Stocks Hill Weighton Road, Holme-on-spalding Moor, York

      IIF 3
  • Woods, David Michael
    British company director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Garden Lodge Woodlands Road, Bickley, Bromley, Kent, BR1 2AD

      IIF 4 IIF 5
    • icon of address Ellisam House, Purfleet Industrial Park, Purfleet, Essex, RM15 4YD, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Ellisam House, London Road (a.13), Purfleet, Essex, RM15 4YD

      IIF 9
    • icon of address Ellisam House, Perfleet Industrial Park, Purfleet, Essex, RM15 4YD

      IIF 10
    • icon of address Ellisam House, Purfleet Industrial Estate, Purfleet, Essex, RM15 4YD, Uk

      IIF 11 IIF 12
    • icon of address Ellisam House, Purfleet Industrial Park A13, Purfleet, Essex, RM15 4YD

      IIF 13
  • Woods, David Michael
    British director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Garden Lodge Woodlands Road, Bickley, Bromley, Kent, BR1 2AD

      IIF 14
    • icon of address Ellisam House, Purfleet Industrial Park A13, Purfleet, Essex, RM15 4YD

      IIF 15
    • icon of address Ellisam House, Purfleet Industrial Estate, South Ockenden, Essex, RM15 4YD, England

      IIF 16
    • icon of address Ellisham House, Purfleet Industrial Park, South Ockenden, Essex, RM15 4YD, United Kingdom

      IIF 17
    • icon of address Ellisam House, Purfleet Industrial House, South Ockendon, Essex, RM15 4YD

      IIF 18
    • icon of address Ellisam House, Purfleet Industrial Park, South Ockendon, Essex, RM15 4YD

      IIF 19 IIF 20
  • Woods, David Michael
    British director (managing) born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Garden Lodge Woodlands Road, Bickley, Bromley, Kent, BR1 2AD

      IIF 21
  • Woods, David Michael
    British managing director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ellisam House, Purfleet Industrial Park, South Ockenden, Essex, RM15 4YD

      IIF 22
  • Mr Michael David Woods
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park View, Stocks Hill, Weighton Road, Holme On Spalding Moor, East Yorkshire, United Kingdom

      IIF 23
  • Woods, David Michael
    English director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Drift Road, Clanfield, Hampshire, PO8 0JJ

      IIF 24
  • Woods, David Michael
    English retail born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Drift Road, Clanfield, Waterlooville, Hampshire, PO8 0JJ, United Kingdom

      IIF 25
  • Woods, David Michael
    English technology consultant born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Drift Road, Clanfield, Hampshire, PO8 0JJ

      IIF 26
  • Woods, David Michael
    British

    Registered addresses and corresponding companies
    • icon of address The Garden Lodge Woodlands Road, Bickley, Bromley, Kent, BR1 2AD

      IIF 27
  • Woods, David Michael
    British director

    Registered addresses and corresponding companies
    • icon of address Ellisam House, Purfleet Industrial Park, South Ockendon, Essex, RM15 4YD

      IIF 28
  • Mr David Michael Woods
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Drift Road, Clanfield, Portsmouth, Hants, PO8 0JJ

      IIF 29
    • icon of address 11, Drift Road, Clanfield, Waterlooville, PO8 0JJ, England

      IIF 30
  • Mr David Michael Woods
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ellisam House, Purfleet Industrial Park, Purfleet, Essex, RM15 4YD, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address Ellisam House, Purfleet Industrial Park A13, Purfleet, Essex, RM15 4YD

      IIF 34 IIF 35
    • icon of address Ellisam House, Purfleet Industrial Estate, South Ockenden, Essex, RM15 4YD

      IIF 36
    • icon of address Ellisam House, Juliet Way, Aveley, South Ockendon, Essex, RM15 4YD

      IIF 37
    • icon of address Ellisam House, Juliet Way, Aveley, South Ockendon, Essex, RM15 4YD, England

      IIF 38
  • Woods, Michael David
    British draftsman born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Woodpecker Avenue, Lowestoft, Suffolk, NR33 8PN

      IIF 39
  • Mr Michael David Woods
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Surrey Street, Lowestoft, Suffolk, NR32 1LJ

      IIF 40
child relation
Offspring entities and appointments
Active 12
  • 1
    ACCLAIM APOLLO LTD - 2007-03-12
    HORNBEAM DORMANT SIX LTD - 2007-02-27
    icon of address Ellisam House, Purfleet Industrial Park, South Ockendon, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-01 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address 11 Drift Road, Clanfield, Waterlooville, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,049 GBP2024-03-31
    Officer
    icon of calendar 2015-03-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ now
    IIF 30 - Right to appoint or remove directorsOE
  • 3
    icon of address Ellisam House, Purfleet Industrial Park, South Ockendon, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address 11 Drift Road, Clanfield, Portsmouth, Hants
    Active Corporate (2 parents)
    Equity (Company account)
    -12,392 GBP2023-11-30
    Officer
    icon of calendar 2008-12-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-11-27 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 11 Drift Road, Clanfield, Waterlooville, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-13 ~ dissolved
    IIF 26 - Director → ME
  • 6
    icon of address C/o Kingsbridge Corporate Solutions 1st Floor Lowgate House, Lowgate, Hull, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    61,759 GBP2017-11-30
    Officer
    icon of calendar 1996-11-11 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 7
    icon of address 17 Surrey Street, Lowestoft, Suffolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,973 GBP2021-06-03
    Officer
    icon of calendar ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-18 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directors as a member of a firmOE
    IIF 40 - Has significant influence or control as a member of a firmOE
  • 8
    icon of address Ellisam House Juliet Way, Aveley, South Ockendon, Essex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-04-30
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 9
    CASTLE FORKLIFTS LIMITED - 2013-02-14
    icon of address Ellisam House, Purfleet Industrial House, South Ockendon, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address 21 Highfield Road, Dartford, Kent
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-22 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Ellisam House, Purfleet Industrial Park, South Ockendon, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-10 ~ dissolved
    IIF 11 - Director → ME
  • 12
    W.R. NICHOLLS & SON (FORK LIFTS) LIMITED - 1983-08-12
    icon of address Ellisam House, Purfleet Industrial Park, South Ockendon, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-10 ~ dissolved
    IIF 12 - Director → ME
Ceased 16
  • 1
    ACCLAIM (2016) LIMITED - 2018-07-13
    icon of address Ellisam House Purfleet Industrial Park, Purfleet, Essex, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    2,167,420 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2016-09-22 ~ 2016-11-28
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ 2018-04-30
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 2
    ACCLAIM FORKLIFT TRUCKS LIMITED - 1990-12-07
    ACTIVELIFT LIMITED - 1990-02-05
    icon of address Ellisam House, Purfleet Industrial Park A13, Purfleet, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    8,823,084 GBP2024-04-30
    Officer
    icon of calendar ~ 2016-11-28
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2018-10-31
    IIF 35 - Ownership of shares – 75% or more OE
  • 3
    ACCLAIM LOGISTICS LIMITED - 2005-09-12
    icon of address Ellisam House, Purfleet Industrial Park A13, Purfleet, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2004-08-01 ~ 2016-11-28
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ 2016-11-28
    IIF 34 - Ownership of shares – 75% or more OE
  • 4
    ACCLAIM FORKLIFT TRUCKS LIMITED - 1990-02-05
    icon of address Ellisam House, London Road (a.13), Purfleet, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    2,130,526 GBP2024-04-30
    Officer
    icon of calendar ~ 2016-11-28
    IIF 9 - Director → ME
    icon of calendar ~ 1995-12-15
    IIF 27 - Secretary → ME
  • 5
    icon of address Ellisam House Purfleet Industrial Park, Purfleet, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    586,866 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2016-09-22 ~ 2016-11-28
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ 2018-04-30
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address Ellisam House, Purfleet Industrial Park, South Ockenden, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2008-09-26 ~ 2016-11-28
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2018-09-26
    IIF 38 - Ownership of shares – 75% or more as a member of a firm OE
  • 7
    icon of address Ellisam House, Purfleet Industrial Estate, South Ockenden, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2013-10-17 ~ 2016-11-28
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2018-10-23
    IIF 36 - Ownership of shares – 75% or more OE
  • 8
    icon of address Ellisam House Juliet Way, Aveley, South Ockendon, Essex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-04-30
    Officer
    icon of calendar 2011-11-11 ~ 2016-11-28
    IIF 17 - Director → ME
  • 9
    icon of address Ellisam House, Purfleet Industrial Park, South Ockendon, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 1998-07-08 ~ 2017-08-15
    IIF 20 - Director → ME
    icon of calendar 1998-07-08 ~ 2017-08-15
    IIF 28 - Secretary → ME
  • 10
    icon of address 118b Burcott Road, Avonmouth, Bristol, Avon
    Active Corporate (2 parents)
    Equity (Company account)
    50,330 GBP2024-06-30
    Officer
    icon of calendar 2003-09-01 ~ 2007-06-18
    IIF 21 - Director → ME
  • 11
    icon of address C/o Acara Management Ltd Old Deer Park, 183 Kew Road, Richmond, Kingston Upon Thames, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2024-06-30
    Officer
    icon of calendar 2003-03-04 ~ 2016-02-01
    IIF 1 - Director → ME
  • 12
    icon of address C/o Acara Management Old Deer Park, 187 Kew Road, Richmond, Kingston Upon Thames, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    85,596 GBP2023-12-31
    Officer
    icon of calendar 2003-03-04 ~ 2007-01-16
    IIF 2 - Director → ME
  • 13
    ELLISAM GROUP LIMITED - 2013-11-28
    icon of address Ellisam House, Perfleet Industrial Park, Purfleet, Essex
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    3,454 GBP2023-04-30
    Officer
    icon of calendar 2007-04-17 ~ 2016-11-28
    IIF 10 - Director → ME
  • 14
    THE FORK TRUCK ASSOCIATION LTD - 2001-11-05
    FORK TRUCK HIRE ASSOCIATION LIMITED (THE) - 1996-01-03
    icon of address 34b Kingfisher Court, Newbury, Berkshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    145,669 GBP2022-12-31
    Officer
    icon of calendar 2004-10-20 ~ 2011-01-24
    IIF 5 - Director → ME
  • 15
    THE FORK TRUCK ASSOCIATION - 1996-01-03
    icon of address 2 Toomers Wharf, Canal Walk, Newbury, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2004-10-20 ~ 2011-01-24
    IIF 4 - Director → ME
  • 16
    icon of address 21 Highfield Road, Dartford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-22 ~ 2016-11-03
    IIF 8 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.