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

Mr Andrew David Wood

    Related profiles found in government register
  • Mr Andrew David Wood
    English born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • 32 The Crescent, Spalding, Lincolnshire, PE11 1AF

      IIF 1
    • 47, Grange Drive, Spalding, Lincs, PE11 2DX

      IIF 2
  • Mr Andrew Wood
    English born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • 47, Grange Drive, Spalding, Lincs, PE11 1AF

      IIF 3
  • Mr Andrew David Wood
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit B, Stafford Park 6, Telford, Shropshire, TF3 3AT, England

      IIF 4
    • Unit B, Stafford Park 6, Telford, Shropshire, TF3 3AT, United Kingdom

      IIF 5
  • Wood, Andrew David
    English accountant born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • 32 The Crescent, Spalding, Lincolnshire, PE11 1AF, England

      IIF 6
    • 89 West Elloe Avenue, Spalding, Lincolnshire, PE11 2BJ

      IIF 7 IIF 8
  • Wood, Andrew David
    English chartered accountant born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • 32, The Crescent, Spalding, Lincolnshire, PE11 1AF

      IIF 9
    • 89 West Elloe Avenue, Spalding, Lincolnshire, PE11 2BJ

      IIF 10
  • Wood, Andrew David
    English director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • 32 The Crescent, Spalding, Lincolnshire, PE11 1AF, United Kingdom

      IIF 11 IIF 12
  • Wood, Andrew David
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • Clarkewood Ltd, Stafford Park 6, Telford, Shropshire, TF3 3AT, England

      IIF 13
    • Second Floor, Euston House, Euston Way, Telford, Shropshire, TF3 4LY, England

      IIF 14
    • Unit B, Stafford Park 6, Telford, Shropshire, TF3 3AT, England

      IIF 15
  • Wood, Andrew David
    British operations manager born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • Second Floor, Euston House, Euston Way, Telford, Shropshire, TF3 4LY, England

      IIF 16
    • Unit B Suite 1, Stafford Park 6, Telford, Shropshire, TF3 3AT, United Kingdom

      IIF 17
  • Wood, Andrew
    British general manager born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moray Leisure Centre, Borough Briggs Road, Elgin, IV30 1AP, United Kingdom

      IIF 18 IIF 19
  • Wood, Andrew

    Registered addresses and corresponding companies
    • Clarkewood, Stafford Park 6, Telford, Shropshire, TF3 3AT, England

      IIF 20
child relation
Offspring entities and appointments
Active 3
  • 1
    SALWAY AND WRIGHT GOSBERTON LTD - 2015-12-04
    BESPOKE HAIR CARE BY R & D LTD - 2015-03-13
    R AND D PRODUCTS (TRADING) LTD - 2015-02-24
    32 The Crescent, Spalding, Lincolnshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    739 GBP2023-02-28
    Officer
    2015-03-01 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Unit B, Stafford Park 6, Telford, Shropshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-11 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-10-23 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    Second Floor, Euston House, Euston Way, Telford, Shropshire, England
    Corporate (3 parents)
    Equity (Company account)
    -1,798,236 GBP2023-09-30
    Officer
    2023-07-06 ~ now
    IIF 16 - director → ME
Ceased 11
  • 1
    C/o Inquesta Corporate Recovery & Insolvency, St John's Terrace, 11-15 New Road, Manchester
    Corporate (2 parents)
    Equity (Company account)
    44,777 GBP2020-04-30
    Officer
    2014-11-05 ~ 2016-05-04
    IIF 13 - director → ME
    2014-11-05 ~ 2016-05-04
    IIF 20 - secretary → ME
  • 2
    ECOSAVE-UK LIMITED - 2017-05-22
    33 / 34 High Street, Bridgnorth, Shropshire, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    473 GBP2016-06-30
    Officer
    2015-08-20 ~ 2016-11-25
    IIF 17 - director → ME
  • 3
    SALWAY AND WRIGHT CROWLAND LIMITED - 2016-03-22
    A & R (2015) LTD - 2015-11-27
    32 The Crescent, Spalding, Lincolnshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    162 GBP2017-09-30
    Officer
    2015-09-30 ~ 2016-03-22
    IIF 11 - director → ME
  • 4
    SALWAY AND WRIGHT (EASTERN) LIMITED - 2015-02-09
    32, The Crescent, Spalding, Lincolnshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,949 GBP2018-09-30
    Officer
    2008-06-12 ~ 2015-02-01
    IIF 8 - director → ME
  • 5
    YORK PLACE (NO. 143) LIMITED - 1993-08-16
    Ord House Cradlehall Business Park, Caulfield Road North, Inverness, United Kingdom
    Corporate (13 parents)
    Officer
    2016-06-27 ~ 2019-12-31
    IIF 18 - director → ME
  • 6
    MORAY LEISURE (NO 2) LIMITED - 1994-10-03
    Ord House Cradlehall Business Park, Caulfield Road North, Inverness, United Kingdom
    Corporate (11 parents, 1 offspring)
    Officer
    2016-06-27 ~ 2019-12-31
    IIF 19 - director → ME
  • 7
    32 The Crescent, Spalding, Lincolnshire
    Corporate (3 parents)
    Equity (Company account)
    67,570 GBP2024-04-30
    Officer
    2014-04-25 ~ 2015-05-01
    IIF 12 - director → ME
  • 8
    SALWAY + WRIGHT (LINCS) LTD. - 2006-01-16
    AMBLESIDE STAFF LIMITED - 2005-12-12
    47 Grange Drive, Spalding, Lincolnshire
    Corporate (4 parents)
    Equity (Company account)
    9,325 GBP2023-09-30
    Officer
    2005-03-25 ~ 2022-10-03
    IIF 7 - director → ME
  • 9
    POLEX SYSTEMS LIMITED - 2010-06-03
    47 Grange Drive, Spalding, Lincs
    Corporate (3 parents)
    Equity (Company account)
    428,538 GBP2023-09-30
    Officer
    2010-05-11 ~ 2022-11-21
    IIF 9 - director → ME
    Person with significant control
    2020-03-14 ~ 2022-10-03
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    SHORTGRASS (SPALDING) LIMITED - 2002-08-13
    PHILGENGE LIMITED - 2000-09-21
    47 Grange Drive, Spalding, Lincs, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    85,288 GBP2023-09-30
    Officer
    2002-08-08 ~ 2022-11-21
    IIF 10 - director → ME
    Person with significant control
    2016-07-07 ~ 2022-10-03
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    Second Floor, Euston House, Euston Way, Telford, Shropshire, England
    Corporate (3 parents)
    Equity (Company account)
    -1,798,236 GBP2023-09-30
    Officer
    2016-04-21 ~ 2022-10-03
    IIF 14 - director → ME
    Person with significant control
    2016-12-07 ~ 2019-02-15
    IIF 5 - Ownership of shares – 75% or more OE
© 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.