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, George Lester

    Related profiles found in government register
  • Wood, George Lester
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Waterview Business Park, Off Castle Road, Sittingbourne, Kent, ME10 3SQ, England

      IIF 1 IIF 2 IIF 3
    • Unit 1 Waterview Business Park, Off Castle Road, Sittingbourne, ME10 3SQ, England

      IIF 5 IIF 6
    • Unit 1, Waterview Business Park, Off Castle Road, Sittingbourne, ME10 3SQ, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Mr George Wood
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 41, Great Portland Street, London, W1W 7LA, United Kingdom

      IIF 10
  • Wood, George Lester
    British actor born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72a, Wolfington Road, London, SE27 0RQ, United Kingdom

      IIF 11
  • Wood, George Lester
    British company director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Wolfingham Road, London, SE27 0RQ, England

      IIF 12
    • Baxter & Co, Lynwood House, 2-4, Crofton Road, Orpington, BR6 8QE, England

      IIF 13
  • Wood, George Lester
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Great Portland Street, London, W1W 7LA, United Kingdom

      IIF 14
    • 72a, Wolfington Road, London, SE27 0RQ, United Kingdom

      IIF 15 IIF 16
  • Wood, George Lester
    British producer born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 122, Caraway Apartments, Cayenne Court, Curlew Street, London, SE1 2PP, United Kingdom

      IIF 17
  • George Wood
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Baxter & Co, Lynwood House, 2-4, Crofton Road, Orpington, BR6 8QE, England

      IIF 18
  • Mr George Lester Wood
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Waterview Business Park, Off Castle Road, Sittingbourne, Kent, ME10 3SQ, England

      IIF 19
    • Unit 1 Waterview Business Park, Off Castle Road, Sittingbourne, ME10 3SQ, England

      IIF 20 IIF 21
    • Unit 1, Waterview Business Park, Sittingbourne, ME10 3SQ, United Kingdom

      IIF 22 IIF 23 IIF 24
    • 1, Erin Cottage, Well Lane, St Margarets At Cliffe, CT15 6AA

      IIF 25
    • 1, Erin Cottages, Well Lane, St Margarets At Cliffe, CT15 6AA

      IIF 26
child relation
Offspring entities and appointments
Active 15
  • 1
    1 Erin Cottage, Well Lane, St Margarets At Cliffe
    Dissolved corporate (4 parents)
    Equity (Company account)
    -295,889 GBP2020-10-31
    Officer
    2014-08-11 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
    IIF 25 - Has significant influence or controlOE
  • 2
    1 Erin Cottages, Well Lane, St Margarets At Cliffe
    Dissolved corporate (3 parents)
    Equity (Company account)
    -13,296 GBP2020-10-31
    Officer
    2014-10-01 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Has significant influence or controlOE
  • 3
    Lynwood House, Crofton Road, Orpington, Kent, United Kingdom
    Corporate (4 parents)
    Officer
    2020-08-25 ~ now
    IIF 13 - director → ME
    Person with significant control
    2020-08-25 ~ now
    IIF 18 - Has significant influence or controlOE
  • 4
    KEVIN WOOD MUSIC LIMITED - 2013-07-09
    Flat 122 Caraway Apartments, Cayenne Court, Curlew Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-07-05 ~ dissolved
    IIF 17 - director → ME
  • 5
    Unit 1 Waterview Business Park, Off Castle Road, Sittingbourne, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -36,832 GBP2022-01-31
    Officer
    2018-02-19 ~ now
    IIF 8 - director → ME
  • 6
    THE LUNA CINEMA LIMITED - 2025-04-04
    Unit 1 Waterview Business Park, Off Castle Road, Sittingbourne, Kent, England
    Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    591,761 GBP2022-01-31
    Officer
    2012-01-25 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 7
    Unit 1 Waterview Business Park, Off Castle Road, Sittingbourne, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -249,804 GBP2022-01-31
    Officer
    2018-02-07 ~ now
    IIF 7 - director → ME
  • 8
    Unit 1 Waterview Business Park, Off Castle Road, Sittingbourne, England
    Corporate (3 parents)
    Equity (Company account)
    -715 GBP2022-01-31
    Officer
    2016-06-21 ~ now
    IIF 6 - director → ME
  • 9
    Unit 1 Waterview Business Park, Off Castle Road, Sittingbourne, England
    Corporate (3 parents)
    Equity (Company account)
    48,862 GBP2022-01-31
    Officer
    2016-06-22 ~ now
    IIF 5 - director → ME
  • 10
    41 Great Portland Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-11-12 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2019-11-12 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 11
    THE SCREEN ON THE GREEN LIMITED - 2011-02-16
    Compass House, 45 Gildredge Road, Eastbourne, East Sussex
    Dissolved corporate (2 parents)
    Officer
    2009-03-20 ~ dissolved
    IIF 11 - director → ME
  • 12
    Unit 1 Waterview Business Park, Off Castle Road, Sittingbourne, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    -662 GBP2022-01-31
    Officer
    2019-05-15 ~ now
    IIF 3 - director → ME
  • 13
    LUNA ENTERTAINMENT GROUP LIMITED - 2025-04-04
    THE LUNA WINTER CINEMA LTD - 2021-01-29
    Unit 1 Waterview Business Park, Off Castle Road, Sittingbourne, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    -670 GBP2022-01-31
    Officer
    2019-05-15 ~ now
    IIF 4 - director → ME
  • 14
    Unit 1 Waterview Business Park, Off Castle Road, Sittingbourne, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    -18,609 GBP2022-01-31
    Officer
    2015-03-10 ~ now
    IIF 2 - director → ME
  • 15
    Unit 1 Waterview Business Park, Off Castle Road, Sittingbourne, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -539 GBP2022-01-31
    Officer
    2018-02-07 ~ now
    IIF 9 - director → ME
Ceased 6
  • 1
    9 Eccleston Square, London, London, England
    Dissolved corporate (1 parent)
    Officer
    2010-05-13 ~ 2012-01-20
    IIF 12 - director → ME
  • 2
    Unit 1 Waterview Business Park, Off Castle Road, Sittingbourne, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -36,832 GBP2022-01-31
    Person with significant control
    2018-02-19 ~ 2019-02-19
    IIF 22 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 3
    Unit 1 Waterview Business Park, Off Castle Road, Sittingbourne, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -249,804 GBP2022-01-31
    Person with significant control
    2018-02-07 ~ 2019-02-07
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    Unit 1 Waterview Business Park, Off Castle Road, Sittingbourne, England
    Corporate (3 parents)
    Equity (Company account)
    -715 GBP2022-01-31
    Person with significant control
    2016-06-21 ~ 2018-07-01
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    Unit 1 Waterview Business Park, Off Castle Road, Sittingbourne, England
    Corporate (3 parents)
    Equity (Company account)
    48,862 GBP2022-01-31
    Person with significant control
    2016-06-22 ~ 2018-06-22
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    Unit 1 Waterview Business Park, Off Castle Road, Sittingbourne, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -539 GBP2022-01-31
    Person with significant control
    2018-02-07 ~ 2019-02-07
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 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.