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, Richard

    Related profiles found in government register
  • Wood, Richard
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Beauty Chain, Hamilton Way, Mansfield, Nottinghamshire, NG18 5BR, United Kingdom

      IIF 1
  • Wood, Richard
    British consultant born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Lichfield Avenue, Mansfield, Nottinghamshire, NG18 4SY, England

      IIF 2
    • icon of address 24, Lichfield Avenue, Mansfield, Nottinghamshire, NG18 4SY, United Kingdom

      IIF 3 IIF 4
  • Wood, Richard
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Lichfield Avenue, Mansfield, NG18 4SY, England

      IIF 5
    • icon of address 24 Lichfield Avenue, Mansfield, NG18 4SY, United Kingdom

      IIF 6 IIF 7
    • icon of address C/o Jrb Accountancy Ltd, Mansfield I-centre, Hamilton Way, Mansfield, Nottinghamshire, NG18 5BR, England

      IIF 8
    • icon of address C/o Jrb Accountancy Ltd, Oak House Business Centre, Samuel Brunts Way, Mansfield, Nottinghamshire, NG18 2AH, England

      IIF 9 IIF 10
    • icon of address Mansfield I Centre, Hamilton Way, Mansfield, Nottinghamshire, NG18 5BR, England

      IIF 11
    • icon of address Mansfield I-centre, Hamilton Way, Mansfield, Notts, NG18 5BR, England

      IIF 12
    • icon of address Suite 5 The Willows, Ransom Wood Business Park, Southwell Road West, Mansfield, NG21 0HJ, England

      IIF 13
    • icon of address Suite 5 The Willows, Ransom Wood Business Park, Southwell Road West, Mansfield, Nottinghamshire, NG21 0HJ, England

      IIF 14 IIF 15
    • icon of address Suite 5, The Willows, Ransom Wood Business Park, Southwell Road West, Rainworth, Mansfield, Nottinghamshire, NG21 0HJ, England

      IIF 16 IIF 17 IIF 18
    • icon of address Suite 5, The Willows, Ransom Wood Business Park, Southwell Road West, Rainworth, Mansfield, Nottinghamshire, NG21 0HJ, United Kingdom

      IIF 19 IIF 20
    • icon of address 4 Pearson Road, Central Park, Telford, Shropshire, TF2 9TX, United Kingdom

      IIF 21
  • Mr Richard Wood
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5 The Willows, Ransom Wood Business Park, Southwell Road West, Mansfield, Nottinghamshire, NG21 0HJ, England

      IIF 22
    • icon of address Suite 5, The Willows, Ransom Wood Business Park, Southwell Road West, Rainworth, Mansfield, Nottinghamshire, NG21 0HJ, England

      IIF 23
  • Richard Wood
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 24
    • icon of address Suite 5, The Willows, Ransom Wood Business Park, Southwell Road West, Rainworth, Mansfield, Nottinghamshire, NG21 0HJ, United Kingdom

      IIF 25
  • Wood, Richard
    British consultant born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wrenbury, 1 Roebuck Drive, Mansfield, Nottinghamshire, NG18 5AW

      IIF 26
  • Wood, Richard
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Jrb Accountancy Ltd, Oak House Business Centre, Samuel Brunts Way, Mansfield, Nottinghamshire, NG18 2AH, England

      IIF 27
  • Wood, Richard

    Registered addresses and corresponding companies
    • icon of address Wrenbury, 1 Roebuck Drive, Mansfield, Nottinghamshire, NG18 5AW

      IIF 28
  • Richard Wood
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Jrb Accountancy Ltd, Oak House Business Centre, Samuel Brunts Way, Mansfield, Nottinghamshire, NG18 2AH, England

      IIF 29
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address C/o Jrb Accountancy Ltd Mansfield I-centre, Hamilton Way, Mansfield, Nottinghamshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,333 GBP2016-12-31
    Officer
    icon of calendar 2016-08-12 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address Mansfield I-centre, Hamilton Way, Mansfield, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-17 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address Mansfield Industrial Centre, Hamilton Way, Mansfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF 3 - Director → ME
  • 4
    icon of address Suite 5 The Willows Ransom Wood Business Park, Southwell Road West, Mansfield, Nottinghamshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-17 ~ dissolved
    IIF 2 - Director → ME
  • 6
    icon of address Exchequer Court, 33 St. Mary Axe, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-16 ~ now
    IIF 13 - Director → ME
  • 7
    icon of address Mansfield I-centre, Hamilton Way, Mansfield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-18 ~ dissolved
    IIF 5 - Director → ME
  • 8
    THE BEAUTY CHAIN LTD - 2015-08-24
    icon of address The Beauty Chain, Hamilton Way, Mansfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    70 GBP2017-09-30
    Officer
    icon of calendar 2018-02-21 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address Suite 5, The Willows, Ransom Wood Business Park, Southwell Road West, Rainworth, Mansfield, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    15 GBP2024-01-31
    Officer
    icon of calendar 2022-01-11 ~ now
    IIF 20 - Director → ME
  • 10
    icon of address Suite 5, The Willows Ransom Wood Business Park, Southwell Road West, Rainworth, Mansfield, Nottinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    933,143 GBP2023-12-31
    Officer
    icon of calendar 2014-12-22 ~ now
    IIF 16 - Director → ME
  • 11
    icon of address Mansfield I-centre Oakham Business Park, Hamilton Way, Mansfield, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    73,621 GBP2024-04-30
    Officer
    icon of calendar 2019-04-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-04-16 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Suite 5 The Willows Ransom Wood Business Park, Southwell Road West, Mansfield, Nottinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Suite 5 The Willows Ransom Wood Business Park Southwell Road West, Rainworth, Mansfield, Nottinghamshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 18 - Director → ME
  • 14
    icon of address Suite 5, The Willows Ransom Wood Business Park, Southwell Road West, Rainworth, Mansfield, Nottinghamshire, England
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    999 GBP2023-12-31
    Officer
    icon of calendar 2014-12-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Wrenbury, Roebuck Drive, Mansfield, Notts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2011-12-15 ~ dissolved
    IIF 28 - Secretary → ME
  • 16
    icon of address Mansfield I-centre, Hamilton Way, Mansfield, Notts, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 12 - Director → ME
  • 17
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-05 ~ dissolved
    IIF 7 - Director → ME
  • 18
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    R D H AUCTIONS LIMITED - 2010-09-06
    icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 6 - Director → ME
  • 20
    icon of address Suite 5, The Willows, Ransom Wood Business Park, Southwell Road West, Rainworth, Mansfield, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-04-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-04-09 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 3
  • 1
    THE BEAUTY CHAIN LTD - 2015-08-24
    icon of address The Beauty Chain, Hamilton Way, Mansfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    70 GBP2017-09-30
    Officer
    icon of calendar 2014-04-09 ~ 2015-12-18
    IIF 1 - Director → ME
  • 2
    icon of address Mansfield I Centre, Hamilton Way, Mansfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -460,842 GBP2020-12-31
    Officer
    icon of calendar 2014-12-22 ~ 2022-06-30
    IIF 10 - Director → ME
  • 3
    icon of address 4 Pearson Road, Central Park, Telford, Shropshire, United Kingdom
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2024-06-11 ~ 2024-11-05
    IIF 21 - 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.