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, David

    Related profiles found in government register
  • Wood, David
    British chartered engineer born in April 1954

    Registered addresses and corresponding companies
    • 10 Hugill Close, Yarm, Cleveland, TS15 9SS

      IIF 1
  • Wood, David
    British consulting engineer born in April 1954

    Registered addresses and corresponding companies
    • 10 Hugill Close, Yarm, Cleveland, TS15 9SS

      IIF 2
  • Wood, David
    British bt engineer born in March 1956

    Registered addresses and corresponding companies
    • 9 Burn View, Bude, Cornwall, EX23 8BY

      IIF 3
  • Wood, David
    British manager born in May 1964

    Registered addresses and corresponding companies
    • 18, Chetwode Drive, Epsom, Surrey, KT18 5TL, United Kingdom

      IIF 4
  • Wood, David
    British advertising born in May 1966

    Registered addresses and corresponding companies
    • 101 Courtlands Avenue, London, SE12 8JJ

      IIF 5
  • Wood, David
    British administrator born in May 1973

    Registered addresses and corresponding companies
    • 79 Coston Drive, South Shields, Tyne & Wear, NE33 2DT

      IIF 6
  • Wood, David
    British company director born in November 1940

    Registered addresses and corresponding companies
    • Lee House Lee Lane, Halifax, West Yorkshire, HX3 6UJ

      IIF 7
  • Wood, David
    British company director

    Registered addresses and corresponding companies
    • Lee House Lee Lane, Halifax, West Yorkshire, HX3 6UJ

      IIF 8
  • Wood, David Thomas
    British

    Registered addresses and corresponding companies
    • 19, Silent Street, Ipswich, Suffolk, IP1 1TF, United Kingdom

      IIF 9
  • Wood, David
    British director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • Building 1063, Cornforth Drive, Kent Science Park, Sittingbourne, Kent, ME9 8PX, United Kingdom

      IIF 10
  • Wood, David
    British project manager born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • 28 Pinfold Lane, South Rauceby, Sleaford, Lincolnshire, NG34 8QE, England

      IIF 11
  • Wood, David
    British company secretary/director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1, Elmlea Drive, Olney, MK46 5HU, United Kingdom

      IIF 12
  • Wood, David
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1, Elmlea Drive, Olney, Buckinghamshire, MK46 5HU, England

      IIF 13
    • 1 Elmlea Drive, Olney, Bucks, MK46 5HU

      IIF 14
  • Wood, David
    British producer born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1, Elmlea Drive, Olney, Buckinghamshire, MK46 5HU, United Kingdom

      IIF 15
  • Wood, David
    British arts management born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 73, West Avenue, South Shields, Tyne And Wear, NE34 6BQ, United Kingdom

      IIF 16
  • Wood, David
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 73, West Avenue, South Shields, Tyne And Wear, NE34 6BQ, England

      IIF 17
  • Wood, David
    British interior designer born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 34 Nutley Drive, Goring By Sea, Worthing, West Sussex, BN12 4JR, England

      IIF 18
  • Wood, David
    English civil engineer born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 21, Front Street, Sowerby, Thirsk, North Yorkshire, YO7 1JG

      IIF 19
    • 10 Hugill Close, Yarm, Cleveland, TS15 9SS

      IIF 20
  • Wood, David
    English company director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 21, Front Street, Sowerby, Thirsk, North Yorkshire, YO7 1JG, United Kingdom

      IIF 21
  • Wood, David

    Registered addresses and corresponding companies
    • 28 Pinfold Lane, South Rauceby, Sleaford, Lincolnshire, NG34 8QE, England

      IIF 22
  • Wood, David
    born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Carleton Business Park, Carleton New Road, Skipton, North Yorkshire, BD23 2DE, England

      IIF 23
  • Wood, David
    British company director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodkirk Freight Terminal, Quarry Lane, Woodkirk, Dewsbury, West Yorkshire, WF12 7JJ, England

      IIF 24
  • Wood, David
    British engineer born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4-6, Jubilee Way, Shipley, West Yorkshire, BD18 1QG, England

      IIF 25
  • Wood, David
    British managing director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Manywells Close, Cullingworth, Bradford, BD13 5FF, United Kingdom

      IIF 26
  • Wood, David
    British sales m-cy born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Wild Heather Close, Cullingworth, West Yorkshire, BD13 5ET, England

      IIF 27
  • Wood, David
    British business manager born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hope Barn, Ashford Rd, New Romney, Kent, TN28 8TH, United Kingdom

      IIF 28
  • Wood, David
    British project manager born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hope Barn Hope Farm, Ashford Road, New Romney, TN288TH, England

      IIF 29
  • Wood, David
    British director born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Silent Street, Ipswich, Suffolk, IP1 1TF, United Kingdom

      IIF 30
  • Wood, David
    Australian director born in March 1956

    Resident in Australia

    Registered addresses and corresponding companies
    • Ground Floor, 160 Stirling Hwy, Nedlands, Western Australia 6009, Australia

      IIF 31
  • Mr David Wood
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • Building 1063, Cornforth Drive, Kent Science Park, Sittingbourne, Kent, ME9 8PX, United Kingdom

      IIF 32
  • Mr David Wood
    British born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • 28 Pinfold Lane, South Rauceby, Sleaford, Lincolnshire, NG34 8QE, England

      IIF 33
  • Mr David Wood
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1, Elmlea Drive, Olney, Buckinghamshire, MK46 5HU

      IIF 34
    • 1, Elmlea Drive, Olney, MK46 5HU, United Kingdom

      IIF 35
  • Mr David Wood
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 34 Nutley Drive, Goring By Sea, Worthing, West Sussex, BN12 4JR, England

      IIF 36
  • Wood, Ian David
    British bt engineer born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Middle Court, Hasland, Chesterfield, S41 0UA

      IIF 37
  • Mr David Wood
    English born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 21, Front Street, Sowerby, Thirsk, North Yorkshire, YO7 1JG

      IIF 38
  • Mr David Wood
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Redditch Close, Wirral, CH49 2QJ, England

      IIF 39
  • Mr David Wood
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Manywells Close, Cullingworth, Bradford, BD13 5FF, United Kingdom

      IIF 40
  • Wood, David Graham Edward
    British company director born in May 1966

    Resident in Republic Of Singapore

    Registered addresses and corresponding companies
    • 12 Wemyss Road, Blackheath, London, SE3 0TG

      IIF 41
    • 16, Kirby Street, London, EC1N 8TS, United Kingdom

      IIF 42 IIF 43
child relation
Offspring entities and appointments
Active 14
  • 1
    Ground Floor, 160 Stirling Hwy, Nedlands, Western Australia 6009, Australia
    Corporate (3 parents)
    Officer
    2021-11-22 ~ now
    IIF 31 - director → ME
  • 2
    Unit 1 Carleton Business Park, Carleton New Road, Skipton, North Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2012-05-28 ~ dissolved
    IIF 23 - llp-designated-member → ME
  • 3
    1 Elmlea Drive, Olney, Buckinghamshire
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -99,679 GBP2022-03-31
    Officer
    2012-02-22 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 4
    73 West Avenue, South Shields, Tyne And Wear, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-24 ~ dissolved
    IIF 17 - director → ME
  • 5
    73 West Avenue, 73 West Avenue, South Shields, Tyne And Wear, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-02-23 ~ dissolved
    IIF 16 - director → ME
  • 6
    Building 1063 Cornforth Drive, Kent Science Park, Sittingbourne, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    12,300 GBP2023-01-31
    Officer
    2007-08-10 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2017-09-19 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 7
    21 Front Street, Sowerby, Thirsk, England
    Dissolved corporate (2 parents)
    Officer
    2011-10-28 ~ dissolved
    IIF 21 - director → ME
  • 8
    Hope Barn Hope Farm, Ashford Road, New Romney, England
    Dissolved corporate (1 parent)
    Officer
    2011-01-04 ~ dissolved
    IIF 29 - director → ME
  • 9
    1 Elmlea Drive, Olney, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-11-21 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2019-11-21 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 10
    28 Pinfold Lane South Rauceby, Sleaford, Lincolnshire, England
    Corporate (2 parents)
    Equity (Company account)
    179,778 GBP2024-05-31
    Officer
    2012-05-28 ~ now
    IIF 11 - director → ME
    2012-05-28 ~ now
    IIF 22 - secretary → ME
    Person with significant control
    2016-05-29 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    21 Front Street, Sowerby, Thirsk, North Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    32,222 GBP2024-03-31
    Person with significant control
    2017-06-04 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    2 Manywells Close, Cullingworth, Bradford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    9,651 GBP2024-03-31
    Officer
    2018-06-14 ~ now
    IIF 26 - director → ME
    Person with significant control
    2018-06-14 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 13
    8 Redditch Close, Wirral, England
    Dissolved corporate (2 parents)
    Profit/Loss (Company account)
    -7,756 GBP2020-04-01 ~ 2021-03-31
    Person with significant control
    2017-09-19 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 14
    1 Elmlea Drive, Olney, Buckinghamshire
    Dissolved corporate (1 parent)
    Officer
    2013-01-10 ~ dissolved
    IIF 13 - director → ME
Ceased 19
  • 1
    SOUTH TYNESIDE ARTS STUDIO LIMITED - 2009-03-27
    10 Derby Terrace, South Shields, Tyne And Wear
    Corporate (5 parents)
    Equity (Company account)
    120,003 GBP2024-03-31
    Officer
    2005-05-18 ~ 2008-02-27
    IIF 6 - director → ME
  • 2
    AVOCET YACHT SERVICES LIMITED - 2018-04-25
    2 Abbott's Hall Cottages Harwich Road, Horsley Cross, Manningtree, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2012-01-19 ~ 2013-01-10
    IIF 30 - director → ME
    2013-01-10 ~ 2020-10-05
    IIF 9 - secretary → ME
  • 3
    Preston Park House, South Road, Brighton, East Sussex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    45,896 GBP2024-03-31
    Officer
    2017-05-12 ~ 2020-03-20
    IIF 18 - director → ME
    Person with significant control
    2017-05-12 ~ 2020-12-04
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    The Golf Club House, Bude, Cornwall
    Corporate (8 parents, 1 offspring)
    Officer
    1996-12-03 ~ 1999-03-26
    IIF 3 - director → ME
  • 5
    CAMLINE PRODUCTS & SERVICES LIMITED - 2016-01-29
    Prince Of Wales Works, Armytage Road, Brighouse, West Yorkshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    210,000 GBP2023-06-30
    Officer
    2012-01-19 ~ 2017-10-18
    IIF 24 - director → ME
    2010-04-06 ~ 2012-01-19
    IIF 25 - director → ME
  • 6
    RETHINKING CONSTRUCTION NORTH EAST LIMITED - 2004-07-08
    E.volve Business Centre Cygnet Way, Rainton Bridge South Business Park, Houghton Le Spring, Tyne And Wear, England
    Corporate (13 parents)
    Equity (Company account)
    -5,528 GBP2024-07-31
    Officer
    2008-02-27 ~ 2010-10-26
    IIF 20 - director → ME
  • 7
    MITRESHELF 128 LIMITED - 1992-05-07
    95 Bothwell Street, Glasgow, United Kingdom, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    1994-11-01 ~ 1997-06-19
    IIF 2 - director → ME
  • 8
    Horley Green House Horley Green Road, Claremount, Halifax, West Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    23,386 GBP2017-01-31
    Officer
    1999-03-26 ~ 2000-07-07
    IIF 7 - director → ME
    1999-03-26 ~ 2000-07-07
    IIF 8 - secretary → ME
  • 9
    JOHNSON KING ADVERTISING LIMITED - 1997-01-09
    10 Triton Street, Regent's Place, London, England
    Corporate (4 parents)
    Officer
    1996-02-15 ~ 2017-12-18
    IIF 42 - director → ME
  • 10
    DDC PROPERTY DEVELOPMENTS LIMITED - 2008-07-09
    Anchor Business Park, 102 Beddington Lane, Croydon, England
    Dissolved corporate (2 parents)
    Officer
    2008-07-01 ~ 2009-01-18
    IIF 4 - director → ME
  • 11
    10 Triton Street, Regent's Place, London, England
    Dissolved corporate (7 parents)
    Officer
    2013-07-02 ~ 2017-12-18
    IIF 43 - director → ME
  • 12
    Grenville Court, Britwell Road, Burnham, Buckinghamshire
    Corporate (2 parents)
    Equity (Company account)
    14,158 GBP2024-06-30
    Officer
    2004-12-22 ~ 2005-11-29
    IIF 41 - director → ME
  • 13
    City Park, 368 Alexandra Parade, Glasgow
    Dissolved corporate (2 parents)
    Officer
    1997-06-03 ~ 2012-03-27
    IIF 1 - director → ME
  • 14
    10th Floor 1 City Approach Albert Street, Eccles, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2015-08-04 ~ 2015-08-14
    IIF 28 - director → ME
  • 15
    Phuong Agar Southwood Chase, Calow, Chesterfield, Derbyshire, England
    Corporate (1 parent)
    Equity (Company account)
    87,391 GBP2023-05-31
    Officer
    2009-05-20 ~ 2010-04-30
    IIF 37 - director → ME
  • 16
    21 Front Street, Sowerby, Thirsk, North Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    32,222 GBP2024-03-31
    Officer
    2009-10-01 ~ 2024-06-12
    IIF 19 - director → ME
  • 17
    HARVEST FOOD ( ASTWOOD ) LIMITED - 2010-06-16
    Allen House 1, Westmead Road, Sutton, Surrey
    Dissolved corporate (2 parents)
    Officer
    2007-03-16 ~ 2010-03-31
    IIF 14 - director → ME
  • 18
    Upper Deck Admirals Quarters, Portsmouth Rd, Thames Ditton, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    5,804 GBP2019-06-30
    Officer
    2002-07-22 ~ 2003-07-01
    IIF 5 - director → ME
  • 19
    YORKSHIRE PACKAGING SUPPLIES LIMITED - 2002-08-08
    Prince Of Wales Works, Armytage Road, Brighouse, England
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    4,266,329 GBP2023-06-30
    Officer
    2008-07-01 ~ 2017-10-06
    IIF 27 - director → 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.