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, Andrew

    Related profiles found in government register
  • Wood, Andrew

    Registered addresses and corresponding companies
    • icon of address West Lane Farm, West Lane, Harrogate, HG3 2HP, England

      IIF 1
    • icon of address West Lane Farm, West Lane, Harrogate, HG3 2HP, United Kingdom

      IIF 2 IIF 3
    • icon of address 17, Lee Close, Knutsford, Cheshire, WA16 0DW, England

      IIF 4
  • Wood, Andrew Keith

    Registered addresses and corresponding companies
    • icon of address 17 Lee Close, Knutsford, WA16 0DW, England

      IIF 5
  • Wood, Andrew Mitchell
    British chief financial officer

    Registered addresses and corresponding companies
    • icon of address 5 Archway Street, London, SW13 0AS

      IIF 6 IIF 7 IIF 8
    • icon of address 1st Floor, 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees, TS18 3TX

      IIF 9
  • Wood, Andrew
    British company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Lee Close, Knutsford, Cheshire, WA16 0DW, England

      IIF 10
  • Wood, Andrew
    British data scientist born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Imber Close, Esher, KT10 8ED, England

      IIF 11
  • Wood, Andrew Keith
    British business owner born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Lee Close, Knutsford, WA16 0DW, England

      IIF 12
  • Wood, Andrew Keith
    British company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Lee Close, Knutsford, Cheshire, WA16 0DW, England

      IIF 13
  • Andrew Wood
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Lee Close, Knutsford, Cheshire, WA16 0DW, England

      IIF 14
  • Wood, Andrew Mitchell
    born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Archway Street, London, SW13 0AS

      IIF 15
  • Wood, Andrew Mitchell
    British chartered accountant born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Lane Farm, West Lane, Hampsthwaite, Harrogate, North Yorkshire, HG3 2HP, United Kingdom

      IIF 16
  • Wood, Andrew Mitchell
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moduflow Fan Systems Ltd, Scarth Road, Sowerby Woods Industrial Estate, Barrow-in-furness, LA14 4RF, England

      IIF 17
  • Wood, Andrew Mitchell
    British consultant born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Poplar Court, 1a Chorley North Industrial Park, Chorley, PR6 7BX, United Kingdom

      IIF 18
    • icon of address West Lane Farm, West Lane, Harrogate, HG3 2HP, United Kingdom

      IIF 19
  • Wood, Andrew Mitchell
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Lane Farm, West Lane, Hampsthwaite, Harrogate, North Yorkshire, HG3 2HP, United Kingdom

      IIF 20
  • Wood, Andrew Mitchell
    British none born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Lane Farm, West Lane, Harrogate, Yorkshire, HG3 2HP

      IIF 21
  • Mr Andrew Wood
    British born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Imber Close, Esher, KT10 8ED, England

      IIF 22
  • Mr Andrew Keith Wood
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Lee Close, Knutsford, Cheshire, WA16 0DW, England

      IIF 23
    • icon of address Allen Accountancy, Unit 13 Gwenfro Units, Wrexham Technology Park, Wrexham, LL13 7YP, Wales

      IIF 24
  • Wood, Andrew Mitchell
    British chief financial officer born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Archway Street, London, SW13 0AS

      IIF 25
  • Wood, Andrew Mitchell
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Lane Farm, West Lane, Hampsthwaite, Harrogate, North Yorkshire, HG3 2HP, United Kingdom

      IIF 26
  • Mr Andrew Mitchell Wood
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Lane Farm, West Lane, Hampsthwaite, Harrogate, North Yorkshire, HG3 2HP

      IIF 27
  • Mr Andrew Mitchell Wood
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Poplar Court, 1a Chorley North Industrial Park, Chorley, PR6 7BX, United Kingdom

      IIF 28
    • icon of address West Lane Farm, West Lane, Hampsthwaite, Harrogate, North Yorkshire, HG3 2HP, United Kingdom

      IIF 29
    • icon of address West Lane Farm, West Lane, Harrogate, HG3 2HP, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Allen Accountancy Unit 13 Gwenfro Units, Wrexham Technology Park, Wrexham, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Person with significant control
    icon of calendar 2017-04-30 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Nightingale House, 6th Floor, 65 Curzon Street, London, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2006-04-03 ~ dissolved
    IIF 7 - Secretary → ME
  • 3
    CHANGE CAPITAL CARRY II LIMITED - 2007-03-05
    icon of address Nightingale House, 6th Floor, 65 Curzon Street, London, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    118 GBP2015-12-31
    Officer
    icon of calendar 2006-03-01 ~ dissolved
    IIF 6 - Secretary → ME
  • 4
    CHANGE CAPITAL INVESTMENT MANAGEMENT LIMITED - 2004-08-03
    icon of address 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    475,769 GBP2019-12-31
    Officer
    icon of calendar 2006-03-16 ~ dissolved
    IIF 9 - Secretary → ME
  • 5
    icon of address West Lane Farm, West Lane, Harrogate, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 1 - Secretary → ME
  • 6
    icon of address West Lane Farm West Lane, Hampsthwaite, Harrogate, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2007-02-13 ~ dissolved
    IIF 8 - Secretary → ME
  • 7
    AIR SYSTEMS CUMBRIA LIMITED - 2009-12-12
    icon of address Moduflow Fan Systems Ltd Scarth Road, Sowerby Woods Industrial Estate, Barrow-in-furness, England
    Active Corporate (3 parents)
    Equity (Company account)
    222,533 GBP2024-09-30
    Officer
    icon of calendar 2019-06-07 ~ now
    IIF 17 - Director → ME
  • 8
    icon of address Scarth Road, Sowerby Woods Industrial Estate, Barrow In Furness, Cumbria, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    7,254 GBP2024-01-01 ~ 2024-09-30
    Officer
    icon of calendar 2019-04-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Nightingale House 6th Floor, 65 Curzon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-16 ~ dissolved
    IIF 25 - Director → ME
  • 10
    icon of address West Lane Farm West Lane, Hampsthwaite, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-09-05 ~ now
    IIF 20 - Director → ME
  • 11
    AW FINANCIAL CONSULTING LIMITED - 2014-12-19
    icon of address West Lane Farm West Lane, Hampsthwaite, Harrogate, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    193,098 GBP2024-12-31
    Officer
    icon of calendar 2014-08-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Has significant influence or controlOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address West Lane Farm, West Lane, Hampsthwaite, Harrogate, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    643,262 GBP2024-12-31
    Officer
    icon of calendar 2021-06-24 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ 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
  • 13
    icon of address Flat 12 Picton House, Tilson Gardens, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address Poplar Court, 1a Chorley North Industrial Park, Chorley, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,569,503 GBP2024-10-31
    Officer
    icon of calendar 2017-08-03 ~ 2025-06-27
    IIF 19 - Director → ME
    icon of calendar 2017-08-03 ~ 2025-06-27
    IIF 2 - Secretary → ME
  • 2
    icon of address 1a Chorley North Ind Park, Drumhead Road, Chorley, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    1,403,910 GBP2024-10-31
    Officer
    icon of calendar 2017-09-26 ~ 2025-06-27
    IIF 21 - Director → ME
    icon of calendar 2017-09-26 ~ 2025-06-27
    IIF 3 - Secretary → ME
  • 3
    icon of address Allen Accountancy Unit 13 Gwenfro Units, Wrexham Technology Park, Wrexham, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2014-04-30 ~ 2017-06-13
    IIF 13 - Director → ME
  • 4
    icon of address Allen Accountancy Unit 13 Gwenfro Units, Wrexham Technology Park, Wrexham, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -713 GBP2019-11-30
    Officer
    icon of calendar 2015-11-19 ~ 2017-06-13
    IIF 12 - Director → ME
    icon of calendar 2015-11-19 ~ 2017-06-13
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ 2017-06-13
    IIF 23 - Ownership of shares – 75% or more OE
  • 5
    CHANGE CAPITAL ADVISORS (UK) LIMITED LIABILITY PARTNERSHIP - 2002-12-13
    icon of address West Lane Farm West Lane, Hampsthwaite, Harrogate, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-07-29 ~ 2015-01-05
    IIF 15 - LLP Member → ME
  • 6
    icon of address 17 Lee Close, Knutsford, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    768 GBP2024-09-30
    Officer
    icon of calendar 2017-09-26 ~ 2024-03-07
    IIF 10 - Director → ME
    icon of calendar 2017-09-26 ~ 2024-03-07
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-26 ~ 2024-03-07
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Scarth Road, Sowerby Woods Industrial Estate, Barrow In Furness, Cumbria, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    7,254 GBP2024-01-01 ~ 2024-09-30
    Person with significant control
    icon of calendar 2019-04-02 ~ 2019-06-07
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE

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.