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, Alan John

    Related profiles found in government register
  • Wood, Alan John
    British chairman born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairmont, Eriswell Road, Walton On Thames, Surrey, KT12 5BW

      IIF 1
  • Wood, Alan John
    British chief executive born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wood, Alan John
    British co director born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairmont, Eriswell Road, Walton On Thames, Surrey, KT12 5BW

      IIF 22
  • Wood, Alan John
    British company director born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairmont, Eriswell Road, Walton On Thames, KT12 5BW, United Kingdom

      IIF 23
  • Wood, Alan John
    British director born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairmont, Eriswell Road, Walton On Thames, Surrey, KT12 5BW

      IIF 24 IIF 25
  • Wood, Alan John
    British managing director born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairmont, Eriswell Road, Walton On Thames, Surrey, KT12 5BW

      IIF 26
  • Wood, Alan John
    British managing director siemens plc born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairmont, Eriswell Road, Walton On Thames, Surrey, KT12 5BW

      IIF 27
  • Wood, Alan John
    British md siemens plc energy & autom born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairmont, Eriswell Road, Walton On Thames, Surrey, KT12 5BW

      IIF 28
  • Wood, Alan John
    British managing director

    Registered addresses and corresponding companies
    • icon of address Fairmont, Patmore Lane, Burwood Park, Surrey

      IIF 29
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 6 Crescent Gardens, Belfast
    Converted / Closed Corporate (10 parents)
    Officer
    icon of calendar 1991-10-22 ~ now
    IIF 29 - Director → ME
Ceased 27
  • 1
    FRAMATOME ANP (UK) LIMITED - 2006-03-30
    KRAFTWERK UNION LIMITED - 2003-02-05
    RULEREED LIMITED - 1978-12-31
    icon of address Ansons Llp, Commerce House, Ridings Park, Eastern Way, Cannock, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-03-31 ~ 1999-08-01
    IIF 27 - Director → ME
  • 2
    LITRONIX (U.K.) LIMITED - 1995-05-31
    SIEMENS IT SOLUTIONS AND SERVICES LIMITED - 2011-07-19
    SIEMENS BUSINESS SERVICES LIMITED - 2007-02-01
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    283 GBP2023-12-31
    Officer
    icon of calendar 1998-11-10 ~ 1999-12-08
    IIF 3 - Director → ME
  • 3
    BAXI HOLDINGS LIMITED - 2000-11-24
    OLD BAXI HOLDINGS LIMITED - 2004-12-20
    icon of address Brooks House, Coventry Road, Warwick, Warwickshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-03-28 ~ 2000-11-22
    IIF 8 - Director → ME
  • 4
    RICHARD BAXENDALE & SONS LIMITED - 1983-08-10
    icon of address 86-90 Paul Street, London, England
    Active Corporate (9 parents, 16 offsprings)
    Equity (Company account)
    9,098,248 GBP2023-12-31
    Officer
    icon of calendar 2000-03-28 ~ 2000-11-22
    IIF 17 - Director → ME
  • 5
    SIEMENS DOMESTIC APPLIANCES LIMITED - 1987-09-10
    BOSCH AND SIEMENS DOMESTIC APPLIANCES LIMITED - 1998-02-03
    icon of address Grand Union House, Old Wolverton Road, Wolverton Milton Keynes, Buckinghamshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-01-02 ~ 2009-06-01
    IIF 15 - Director → ME
  • 6
    LAW 2421 LIMITED - 2004-07-13
    CERES POWER HOLDINGS LIMITED - 2004-11-16
    icon of address Viking House, Foundry Lane, Horsham, West Sussex
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-04 ~ 2012-02-29
    IIF 25 - Director → ME
  • 7
    VDO HOLDINGS LIMITED - 2008-02-25
    INSIGNIASTAR LIMITED - 2001-02-13
    icon of address 36 Gravelly Industrial Park, Birmingham, West Midlands
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    15,035,000 GBP2021-12-31
    Officer
    icon of calendar 2006-12-20 ~ 2007-10-01
    IIF 19 - Director → ME
  • 8
    SIEMENS VDO TRADING LTD - 2008-02-25
    VDO KIENZLE UK LIMITED - 2001-10-01
    icon of address 36 Gravelly Industrial Park, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    -14,391,000 GBP2020-12-31
    Officer
    icon of calendar 2007-01-12 ~ 2007-10-01
    IIF 10 - Director → ME
  • 9
    VDO INSTRUMENTS LIMITED - 1997-10-31
    SIEMENS VDO AUTOMOTIVE LIMITED - 2008-02-25
    VDO UK LIMITED - 2001-10-08
    icon of address 36 Gravelly Industrial Park, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    18,613,000 GBP2021-12-31
    Officer
    icon of calendar 2006-12-20 ~ 2007-10-01
    IIF 21 - Director → ME
  • 10
    CTI BILLING SOLUTIONS LTD. - 2007-06-21
    CTI SOFTCARE LTD. - 2000-07-17
    DATABIT LIMITED - 1998-10-14
    DATABIT COMPUTER AND COMMUNICATION SYSTEMS LIMITED - 1994-05-31
    COMMUNICATION CONTROL LIMITED - 1989-02-20
    icon of address Unit 504 Daisyfield Business Centre, Appleby Street, Blackburn, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-03-22
    IIF 24 - Director → ME
  • 11
    icon of address Broadway House, Tothill St, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2006-05-04 ~ 2009-08-05
    IIF 18 - Director → ME
  • 12
    icon of address Broadway House, Tothill Street, London
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-01 ~ 2009-05-06
    IIF 22 - Director → ME
  • 13
    HANSON ELECTRICAL LIMITED - 1997-04-15
    C. E. HOLDINGS LIMITED - 1995-09-19
    BRITISH EVER READY LIMITED - 1988-08-31
    BEREC GROUP PUBLIC LIMITED COMPANY - 1982-06-17
    EVER READY COMPANY(HOLDINGS)LIMITED - 1978-12-31
    icon of address Pinehurst 2 Pinehurst Road, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-17 ~ 2007-10-01
    IIF 6 - Director → ME
  • 14
    WYLEX LIMITED - 2001-04-02
    RICHHAPPY LIMITED - 1988-08-18
    icon of address Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-01-04 ~ 2007-10-01
    IIF 9 - Director → ME
  • 15
    J. H. FENNER (HOLDINGS) PUBLIC LIMITED - 1990-02-01
    FENNER PLC - 2019-01-04
    icon of address C/o Michelin Tyre Plc, Campbell Road, Stoke-on-trent, United Kingdom
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2010-04-01 ~ 2016-01-13
    IIF 23 - Director → ME
  • 16
    GERMAN CHAMBER OF INDUSTRY AND COMMERCE IN THE UNITED KINGDOM - 1993-11-15
    icon of address 16 Buckingham Gate, London
    Active Corporate (15 parents)
    Officer
    icon of calendar 2001-02-15 ~ 2012-11-28
    IIF 1 - Director → ME
  • 17
    OSRAM LIMITED - 2016-07-15
    ROOMPAST LIMITED - 1986-03-27
    OSRAM-GEC LIMITED - 1990-01-17
    icon of address Second Floor, Sterling House, 810 Mandarin Court, Warrington, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-03-31 ~ 2007-10-01
    IIF 14 - Director → ME
  • 18
    RELECTRONIC LIMITED - 1995-10-25
    PITCHCREDIT LIMITED - 1991-04-29
    icon of address No 1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-04-11 ~ 2000-03-15
    IIF 26 - Director → ME
  • 19
    PLESSEY RESEARCH ROKE MANOR LIMITED - 1990-04-11
    PLESSEY ELECTRONIC SYSTEMS RESEARCH LIMITED - 1986-07-02
    MACHINE PRODUCTS LIMITED - 1978-12-31
    PLESSEY ELECTRONIC COMPONENTS LIMITED - 1979-12-31
    PLESSEY OFFICE SYSTEMS LIMITED - 1981-12-31
    icon of address Roke Manor, Old Salisbury Lane, Romsey, Hampshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-11-20 ~ 2007-09-06
    IIF 12 - Director → ME
    icon of calendar 2001-06-12 ~ 2004-12-14
    IIF 7 - Director → ME
  • 20
    icon of address Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 1998-01-01 ~ 2012-11-30
    IIF 2 - Director → ME
  • 21
    SIEMENS MEASUREMENTS LIMITED - 1998-08-26
    FML LIMITED - 1991-01-01
    FERRANTI MEASUREMENTS LIMITED - 1988-04-02
    KINGSBEER LIMITED - 1978-12-31
    icon of address 21-23 Station Road, Gerrards Cross, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1999-08-01
    IIF 28 - Director → ME
  • 22
    SIEMENS PUBLIC LIMITED COMPANY - 2025-05-01
    icon of address Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 2007-10-01
    IIF 11 - Director → ME
  • 23
    icon of address Pinehurst 2, Pinehurst Road, Farnborough, Hampshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 1998-03-31 ~ 2002-10-31
    IIF 4 - Director → ME
  • 24
    AGENTMAX LIMITED - 2000-05-18
    EPCOS UK LTD. - 2015-02-02
    icon of address Bridge House, Brants Bridge, Bracknell, Berkshire, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2000-12-01 ~ 2006-02-28
    IIF 13 - Director → ME
  • 25
    TP GROUP PLC - 2023-03-16
    CORAC GROUP PLC - 2015-06-02
    icon of address Harston Mill Royston Road, Harston, Cambridge, England
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2006-04-01 ~ 2010-04-20
    IIF 5 - Director → ME
  • 26
    DUNLOP AUTOMOTIVE COMPOSITES (UK) LIMITED - 1994-07-20
    SIEMENS AUTOMOTIVE SYSTEMS LIMITED - 2001-10-01
    SIEMENS VDO AUTOMOTIVE TELFORD LIMITED - 2008-02-25
    CONTINENTAL AUTOMOTIVE TELFORD UK LIMITED - 2019-09-30
    TOOTHSHELL LIMITED - 1989-08-11
    icon of address 6 Hornsby Square, Southfields Business Park, Basildon, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    icon of calendar 1998-05-06 ~ 2007-10-01
    IIF 20 - Director → ME
  • 27
    WHATMAN PUBLIC LIMITED COMPANY - 2008-04-25
    WHATMAN REEVE ANGEL PUBLIC LIMITED COMPANY - 1990-02-01
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-01 ~ 2008-04-25
    IIF 16 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.