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, Simon James

    Related profiles found in government register
  • Wood, Simon James
    British company director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
  • Wood, Simon James
    British director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2, Melville Street, Falkirk, Stirlingshire, FK1 1HZ, Scotland

      IIF 13
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14 IIF 15
  • Wood, Simon
    British aircraft design engineer born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • Suite 8 Bourne Gate, 25 Bourne Valley Road, Poole, Dorset, BH12 1DY, United Kingdom

      IIF 16
  • Wood, Simon
    British designer born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 9a, Greenfield Road, Poole, BH15 3LR, England

      IIF 17
  • Wood, Simon
    British general manager born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 100, Stanley Avenue, Dagenham, RM8 1JJ, England

      IIF 18
  • Mr Simon James Wood
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Simon James Wood
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • Third Floor, 1 New Fetter Lane, London, EC4A 1AN, England

      IIF 20
  • Wood, Simon James
    British sales and marketing director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Third Floor, 1 New Fetter Lane, London, EC4A 1AN, England

      IIF 21 IIF 22
  • Mr Simon Wood
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 9a, Greenfield Road, Poole, BH15 3LR, England

      IIF 23
    • Suite 8 Bourne Gate, 25 Bourne Valley Road, Poole, Dorset, BH12 1DY, United Kingdom

      IIF 24
  • Mr Simon Wood
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 100, Stanley Avenue, Dagenham, RM8 1JJ, England

      IIF 25
  • Wood, Simon
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
    • 10, Daglish Close, New Romney, TN28 8XF, United Kingdom

      IIF 28
    • 1a, Beechmount Road, Southampton, SO16 3JD, England

      IIF 29
  • Wood, Simon
    British engineering consultancy born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 85 Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 30
  • Simon Wood
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
  • Mr Simon Wood
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 33
    • 1a, Beechmount Road, Southampton, SO16 3JD, England

      IIF 34
  • Simon Wood
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 35
    • First Floor, 85 Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 36
  • Wood, Simon

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37
    • First Floor, 85 Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 24
  • 1
    GENESIS ENERGY MANAGEMENT SERVICES LIMITED - 2011-07-27
    Third Floor, 1 New Fetter Lane, London, England
    Corporate (4 parents)
    Officer
    2019-05-16 ~ now
    IIF 21 - director → ME
  • 2
    9a Greenfield Road, Poole, England
    Corporate (1 parent)
    Equity (Company account)
    -2,254 GBP2024-10-31
    Officer
    2020-10-07 ~ now
    IIF 17 - director → ME
    Person with significant control
    2020-10-07 ~ now
    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
  • 3
    CASTLEGATE 686 LIMITED - 2012-06-20
    Third Floor, 1 New Fetter Lane, London, England
    Corporate (4 parents)
    Equity (Company account)
    2,168,470 GBP2023-10-31
    Officer
    2024-02-26 ~ now
    IIF 3 - director → ME
  • 4
    Third Floor, 1 New Fetter Lane, London, England
    Corporate (4 parents)
    Equity (Company account)
    621,743 GBP2023-10-31
    Officer
    2024-02-26 ~ now
    IIF 1 - director → ME
  • 5
    Third Floor, 1 New Fetter Lane, London, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2020-07-22 ~ now
    IIF 7 - director → ME
  • 6
    Third Floor, 1 New Fetter Lane, London, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,500 GBP2023-12-31
    Officer
    2020-07-22 ~ now
    IIF 10 - director → ME
  • 7
    Third Floor, 1 New Fetter Lane, London, England
    Corporate (4 parents)
    Officer
    2020-07-22 ~ now
    IIF 5 - director → ME
  • 8
    Third Floor, 1 New Fetter Lane, London, England
    Corporate (4 parents)
    Equity (Company account)
    -761 GBP2023-12-31
    Officer
    2020-07-22 ~ now
    IIF 4 - director → ME
  • 9
    2 Melville Street, Falkirk, Stirlingshire, Scotland
    Corporate (5 parents)
    Equity (Company account)
    1,585,934 GBP2023-12-31
    Officer
    2023-05-02 ~ now
    IIF 13 - director → ME
  • 10
    Third Floor, 1 New Fetter Lane, London, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,719,323 GBP2023-10-31
    Officer
    2024-02-26 ~ now
    IIF 2 - director → ME
  • 11
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,337 GBP2023-12-31
    Officer
    2021-01-21 ~ now
    IIF 14 - director → ME
  • 12
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-26 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2020-10-26 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 13
    WIRELESS ENERGY MANAGEMENT SYSTEMS INTERNATIONAL GROUP LIMITED - 2015-08-13
    Third Floor, 1 New Fetter Lane, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2020-02-13 ~ now
    IIF 11 - director → ME
  • 14
    First Floor, 85 Great Portland Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-10-29 ~ dissolved
    IIF 30 - director → ME
    2019-10-29 ~ dissolved
    IIF 38 - secretary → ME
    Person with significant control
    2019-10-29 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 15
    WIRELESS ENERGY MANAGEMENT SYSTEMS LIMITED - 2022-12-15
    Third Floor, 1 New Fetter Lane, London, England
    Corporate (4 parents)
    Officer
    2020-02-13 ~ now
    IIF 9 - director → ME
  • 16
    Third Floor, 1 New Fetter Lane, London, England
    Corporate (4 parents, 6 offsprings)
    Profit/Loss (Company account)
    384,245 GBP2023-01-01 ~ 2023-12-31
    Officer
    2020-01-06 ~ now
    IIF 6 - director → ME
  • 17
    AIMTEQ SOLUTIONS LIMITED - 2022-12-29
    WIRELESS ENERGY MANAGEMENT SYSTEMS INTERNATIONAL LIMITED - 2015-08-28
    ADAM COMMUNICATION SYSTEMS INTERNATIONAL LIMITED - 2011-07-06
    ADAM-TELECOM LIMITED - 2002-03-13
    TIME DIRECT LIMITED - 2000-04-04
    Third Floor, 1 New Fetter Lane, London, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,754,675 GBP2023-12-31
    Officer
    2019-05-16 ~ now
    IIF 22 - director → ME
  • 18
    100 Stanley Avenue, Dagenham, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-25 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2022-07-25 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 19
    Suite 8 Bourne Gate, 25 Bourne Valley Road, Poole, Dorset, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,354 GBP2024-07-31
    Officer
    2020-07-14 ~ now
    IIF 16 - director → ME
    Person with significant control
    2020-07-14 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 20
    1a Beechmount Road, Southampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2018-04-05 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 21
    10 Daglish Close, New Romney, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-18 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2017-09-18 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 22
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-17 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2022-08-17 ~ 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
  • 23
    WIRELESS ENERGY MANAGEMENT SYSTEMS LIMITED - 2011-07-06
    ADAM-TELECOM LIMITED - 2011-02-16
    ADAM COMMUNICATION SYSTEMS INTERNATIONAL LTD. - 2002-03-13
    Third Floor, 1 New Fetter Lane, London, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-02-13 ~ now
    IIF 8 - director → ME
  • 24
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Officer
    2024-01-15 ~ now
    IIF 15 - director → ME
    2024-01-15 ~ now
    IIF 37 - secretary → ME
    Person with significant control
    2024-01-15 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    ALLIED LIFT SERVICES (UK) LTD - 2003-03-05
    The Barn Pasture Lane, Rainford, St. Helens, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    284,885 GBP2023-12-31
    Officer
    2021-03-19 ~ 2022-10-11
    IIF 12 - director → ME
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,337 GBP2023-12-31
    Person with significant control
    2021-01-21 ~ 2024-01-26
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Third Floor, 1 New Fetter Lane, London, England
    Corporate (4 parents, 6 offsprings)
    Profit/Loss (Company account)
    384,245 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2020-01-06 ~ 2020-01-22
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% 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.