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, Paul Andrew

    Related profiles found in government register
  • Wood, Paul Andrew
    Uk consultancy born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, East Farm Close, Middlesbrough, Cleveland, TS6 0NG, England

      IIF 1
  • Wood, Paul Andrew
    Uk director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, East Farm Close, Middlesbrough, Cleveland, TS6 0NG, England

      IIF 2
    • icon of address 19, East Farm Close, Middlesbrough, TS6 0NG, United Kingdom

      IIF 3
    • icon of address Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, England

      IIF 4
  • Wood, Paul Andrew
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103/105, Brighton Road, Coulsdon, CR5 2NG, United Kingdom

      IIF 5
    • icon of address 145 Edge Lane, Liverpool, Merseyside, L7 2PF, England

      IIF 6
    • icon of address 15, Wildon Grange, Grey Towers, Nunthorpe, Middlesbrough, TS7 0RJ, United Kingdom

      IIF 7
    • icon of address 15, Wildon Grange, Grey Towers Village, Nunthorpe, Middlesbrough, TS7 0RJ, United Kingdom

      IIF 8
  • Wood, Paul Andrew
    British security consultant born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103/105, Brighton Road, Coulsdon, Surrey, CR5 2NG, United Kingdom

      IIF 9
  • Wood, Paul Andrew
    British security export born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Wildon Grange, Grey Towers Village, Nunthorpe, Middlesbrough, TS7 0RJ, United Kingdom

      IIF 10
  • Wood, Paul Andrew
    British company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Wildon Grange, Nunthorpe, Middlesbrough, TS7 0RJ, England

      IIF 11
  • Wood, Paul Andrew
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103-105, Brighton Road, Coulsdon, CR5 2NG, England

      IIF 12
  • Wood, Paul Andrew
    British marketing consultant born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14c, High Force Road, Riverside Park Industrial Estate, Middlesbrough, TS2 1RH, United Kingdom

      IIF 13
  • Wood, Paul Andrew
    British professional services born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103/105, Brighton Road, Coulsdon, CR5 2NG, England

      IIF 14
  • Wood, Paul Andrew
    English company director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Wildon Grange, Nunthorpe, Middlesbrough, TS7 0RJ, England

      IIF 15
  • Mr Paul Andrew Wood
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Wildon Grange, Grey Towers Village, Nunthorpe, Middlesbrough, TS7 0RJ, United Kingdom

      IIF 16
    • icon of address 15, Wildon Grange, Nunthorpe, TS7 0RJ, United Kingdom

      IIF 17
  • Wood, Paul
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103-105, Brighton Road, Coulsdon, CR5 2NG, England

      IIF 18
    • icon of address 12 Woodchester Grove, Ingleby Barwick, Middlesbrough, Cleveland, TS17 5LJ, England

      IIF 19
    • icon of address 12, Woodchester Grove, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 5LJ

      IIF 20
    • icon of address 12, Woodchester Grove, Ingleby Barwick, Stockton-on-tees, TS17 5LJ, England

      IIF 21
  • Mr Paul Andrew Wood
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103/105, Brighton Road, Coulsdon, CR5 2NG, England

      IIF 22 IIF 23
  • Mr Paul Wood
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103-105, Brighton Road, Coulsdon, CR5 2NG, England

      IIF 24
    • icon of address 12 Woodchester Grove, Ingleby Barwick, Middlesbrough, Cleveland, TS17 5LJ, England

      IIF 25
    • icon of address 12, Woodchester Grove, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 5LJ

      IIF 26
    • icon of address 12, Woodchester Grove, Ingleby Barwick, Stockton-on-tees, TS17 5LJ, England

      IIF 27
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 103-105 Brighton Road, Coulsdon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,011 GBP2023-08-31
    Officer
    icon of calendar 2022-03-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 103/105 Brighton Road, Coulsdon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2016-06-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-23 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Upper Ridway, Pontrilas, Hereford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-18 ~ dissolved
    IIF 1 - Director → ME
  • 4
    icon of address 103/105 Brighton Road, Coulsdon, Surrey, United Kingdom
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    5,376 GBP2018-08-31
    Officer
    icon of calendar 2016-08-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 12 Woodchester Grove, Ingleby Barwick, Stockton-on-tees, Cleveland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,518 GBP2021-03-31
    Officer
    icon of calendar 2012-01-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 26 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    MY PRIVATE EMBASSY LTD. - 2016-02-10
    icon of address 74 Westmount Close, Worcester Park, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-17 ~ dissolved
    IIF 2 - Director → ME
  • 7
    icon of address 19 East Farm Close, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-03 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address Cambridge House 27 Cambridge Park, Wanstead, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-09 ~ dissolved
    IIF 4 - Director → ME
  • 9
    icon of address 12 Woodchester Grove, Ingleby Barwick, Stockton-on-tees, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    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
  • 10
    icon of address 103/105 Brighton Road, Coulsdon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 103/105 Brighton Road, Coulsdon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-29 ~ dissolved
    IIF 9 - Director → ME
  • 12
    icon of address 12 Woodchester Grove Ingleby Barwick, Middlesbrough, Cleveland, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,180 GBP2025-03-31
    Officer
    icon of calendar 2022-01-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 103-105 Brighton Road, Coulsdon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,011 GBP2023-08-31
    Officer
    icon of calendar 2022-03-22 ~ 2022-03-22
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ 2022-03-22
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 2
    BESPOKE CINEMA LTD - 2017-11-20
    icon of address 145 Edge Lane, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-10 ~ 2018-03-02
    IIF 6 - Director → ME
  • 3
    icon of address 14c High Force Road, Riverside Park Industrial Estate, Middlesbrough, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2018-02-23 ~ 2018-10-23
    IIF 13 - Director → ME
  • 4
    icon of address 103/105 Brighton Road, Coulsdon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-10 ~ 2019-03-19
    IIF 5 - Director → ME
  • 5
    icon of address 103/105 Brighton Road, Coulsdon, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,804 GBP2018-09-30
    Officer
    icon of calendar 2016-09-26 ~ 2019-03-19
    IIF 10 - Director → ME
  • 6
    THREEARTIZANS LTD - 2017-04-13
    icon of address 16 Emerson Avenue, Linthorpe, Middlesbrough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,730 GBP2018-03-31
    Officer
    icon of calendar 2017-04-18 ~ 2018-08-17
    IIF 11 - Director → ME
    icon of calendar 2017-04-18 ~ 2017-04-18
    IIF 15 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.