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 David

    Related profiles found in government register
  • Wood, Andrew David
    British accountant born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Queen Square, Bristol, BS1 4LF, United Kingdom

      IIF 1
    • icon of address Suite 119 2, Old Brompton Road, London, SW7 3DQ

      IIF 2 IIF 3 IIF 4
    • icon of address Suite 119, 2 Old Brompton Road, London, SW7 3DQ, United Kingdom

      IIF 5
  • Wood, Andrew David
    British chartered accountant born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chartham House, 16a College Avenue, Maidenhead, Berkshire, SL6 6AX

      IIF 6
  • Wood, Andrew David
    British accountant born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cleaver Property Management Limited, Unit 4, Anvil Court, Denmark Street, Wokingham, Berkshire, RG40 2BB, England

      IIF 7
  • Wood, Andrew David
    British chartered accountant born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

      IIF 8
    • icon of address Oak Tree Mobility 2nd Floor, St. James Parade, Bristol, BS1 3LH, England

      IIF 9
    • icon of address Second Floor, St James Court, 9/12 St. James Parade, Bristol, BS1 3LH

      IIF 10 IIF 11
    • icon of address Unit 12, Parc Business Treorci, Treorci, Rhondda Cynon Taf, CF42 6DL, Wales

      IIF 12
  • Wood, Andrew David
    British company director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Acuity Law Limited, 3 Assembly Square, Britannia Quay, Cardiff, CF10 4PL, United Kingdom

      IIF 13
  • Wood, Andrew David
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 349, Royal College Street, London, NW1 9QS, England

      IIF 14
    • icon of address 219, Malpas Road, Newport, NP20 5PP, United Kingdom

      IIF 15
  • Wood, David
    British company director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Sandmead Close, Morley, Leeds, West Yorkshire, LS27 9JL, United Kingdom

      IIF 16
    • icon of address 5 Rhodes Court, 24 Hight Street, Morley, Leeds, LS27 9AW, United Kingdom

      IIF 17
  • Wood, David
    British managing director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Sandmead Close, Morley, LS27 9JL, United Kingdom

      IIF 18
  • Mr David Andrew Wood
    British born in February 1984

    Resident in United Kingdom

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

      IIF 19
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 20
    • icon of address 50 Maplewood Drive, Middlesbrough, TS6 0GB, United Kingdom

      IIF 21
    • icon of address Unit 25, Whitestone Business Park, Middlesbrough, TS4 2ED, England

      IIF 22
  • Wood, David Andrew
    British carpenter born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 25 Whitestone Business Park, Saltwells Road, Middlesbrough, TS4 2ED, England

      IIF 23
  • Wood, David Andrew
    British company director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 25, Whitestone Business Park, Middlesbrough, TS4 2ED, England

      IIF 24
  • Wood, David Andrew
    British director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 25
    • icon of address 50 Maplewood Drive, Middlesbrough, TS6 0GB, United Kingdom

      IIF 26
  • Mr David Wood
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Sandmead Close, Morley, Leeds, West Yorkshire, LS27 9JL, United Kingdom

      IIF 27
  • Wood, Andrew David
    British

    Registered addresses and corresponding companies
  • Wood, Andrew David
    British accountant

    Registered addresses and corresponding companies
    • icon of address Suite 119, 2 Old Brompton Road, London, SW7 3DQ, England

      IIF 30
  • Mr Andrew David Wood
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

      IIF 31
    • icon of address Second Floor, St James Court, 9/12 St. James Parade, Bristol, BS1 3LH

      IIF 32 IIF 33
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
    • icon of address 219, Malpas Road, Newport, NP20 5PP, Wales

      IIF 35
  • Wood, David
    British engineer born in October 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 53, Langton Avenue, East Calder, Livingston, West Lothian, EH53 0DW, Scotland

      IIF 36
  • Wood, Andrew David

    Registered addresses and corresponding companies
    • icon of address The Farm, St. Hilary, Cowbridge, Vale Of Glamorgan, CF71 7DP, United Kingdom

      IIF 37
  • Mr David Wood
    British born in October 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 53, Langton Avenue, East Calder, Livingston, EH53 0DW, Scotland

      IIF 38
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address C/o Acuity Law Limited 3 Assembly Square, Britannia Quay, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-01 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 3
    icon of address Suite 119 2 Old Brompton Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-16 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address Levelq, Sheraton House Surtees Way, Surtees Business Park, Stockton-on-tees
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-13 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    3 GBP2022-03-31
    Person with significant control
    icon of calendar 2021-03-25 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Unit 3 Little Fountain Street, Morley, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,478 GBP2024-11-30
    Officer
    icon of calendar 2020-11-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Waunarlwydd Works, Waunarlwydd, Swansea, West Glamorgan, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-14 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2008-01-14 ~ dissolved
    IIF 28 - Secretary → ME
  • 8
    icon of address 43-45 Portman Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-04 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2009-02-04 ~ dissolved
    IIF 29 - Secretary → ME
  • 9
    icon of address 43-45 Portman Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-14 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2008-01-14 ~ dissolved
    IIF 30 - Secretary → ME
  • 10
    icon of address 3 Sandmead Close, Morley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 18 - Director → ME
  • 11
    icon of address 15 Peacock Green 15 Peacock Green, Morley, Morley, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 17 - Director → ME
  • 12
    icon of address 219 Malpas Road, Newport, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2018-05-17 ~ dissolved
    IIF 15 - Director → ME
  • 13
    MIDDLETON'S FURNISHINGS LIMITED - 2012-05-01
    MIDDLETONS FURNISHINGS LIMITED - 2011-07-19
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,588,695 GBP2021-08-22
    Officer
    icon of calendar 2017-01-03 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 14
    icon of address 59 Queen Square, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-21 ~ dissolved
    IIF 1 - Director → ME
  • 15
    icon of address Second Floor, St James Court, 9/12 St. James Parade, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    -982,634 GBP2024-02-29
    Officer
    icon of calendar 2017-01-03 ~ now
    IIF 10 - Director → ME
  • 16
    icon of address Unit 25 Whitestone Business Park, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 17
    icon of address 349 Royal College Street, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    982 GBP2024-05-31
    Officer
    icon of calendar 2021-11-25 ~ now
    IIF 14 - Director → ME
  • 18
    DRAIG DESIGNS LIMITED - 2019-05-07
    icon of address Unit 12 Parc Business Treorci, Treorci, Rhondda Cynon Taf, Wales
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,124,532 GBP2024-02-29
    Officer
    icon of calendar 2021-08-13 ~ now
    IIF 9 - Director → ME
  • 19
    WORLD CLASS FINANCE LIMITED - 2024-07-04
    WORLD CLASS CAPITAL LIMITED - 2013-09-23
    icon of address Unit 12 Parc Business Treorci, Treorci, Rhondda Cynon Taf, Wales
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    -349,640 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 2017-01-03 ~ now
    IIF 12 - Director → ME
  • 20
    icon of address Chartam House, 16 College Avenue, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-12 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2011-04-12 ~ dissolved
    IIF 37 - Secretary → ME
  • 21
    icon of address C/o Cleaver Property Management Limited Unit 4, Anvil Court, Denmark Street, Wokingham, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    26 GBP2024-03-31
    Officer
    icon of calendar 1999-12-20 ~ now
    IIF 7 - Director → ME
  • 22
    icon of address 242 Marton Road, Middlesbrough, Cleveland, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address Second Floor, St James Court, 9/12 St. James Parade, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    -982,634 GBP2024-02-29
    Person with significant control
    icon of calendar 2017-01-02 ~ 2018-02-21
    IIF 33 - Has significant influence or control OE
  • 2
    WORLD CLASS FINANCE LIMITED - 2024-07-04
    WORLD CLASS CAPITAL LIMITED - 2013-09-23
    icon of address Unit 12 Parc Business Treorci, Treorci, Rhondda Cynon Taf, Wales
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    -349,640 GBP2023-03-01 ~ 2024-02-29
    Person with significant control
    icon of calendar 2017-01-03 ~ 2018-02-21
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Cawburn Inn 158 Uphall Station Road, Pumpherston, Livingston, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-19 ~ 2022-07-03
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ 2022-06-03
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ADAGE CONNECT LIMITED - 2013-03-19
    icon of address Second Floor, St James Court, 9/12 St. James Parade, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-03 ~ 2021-01-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ 2021-01-01
    IIF 32 - Has significant influence or control 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 24 April 2025 and licensed under the Open Government Licence v3.0.