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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Woodward, Mark De Maine

    Related profiles found in government register
  • Woodward, Mark De Maine
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 3, Capital Tower, Greyfriars Road, Cardiff, CF10 3AG, Wales

      IIF 1
    • Suite 42, 21 Hill Street, Haverfordwest, SA61 1QQ, Wales

      IIF 2
    • 68, Munster Road, Teddington, Middlesex, TW11 9LL, England

      IIF 3 IIF 4 IIF 5
    • 68, Munster Road, Teddington, TW11 9LL, England

      IIF 6 IIF 7
  • Woodward, Mark De Maine
    British businessman born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 24-25 New Bond Street, Mayfair, London, W1S 2RR

      IIF 8
  • Woodward, Mark De Maine
    British company director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 68, Munster Road, Teddington, TW11 9LL, England

      IIF 9 IIF 10
  • Woodward, Mark De Maine
    British consultant born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 11
    • 68, Munster Road, Teddington, Middlesex, TW11 9LL, England

      IIF 12
  • Woodward, Mark De Maine
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 24/25 New Bond Street, Mayfair, London, W1S 2RR, United Kingdom

      IIF 13
    • 68, Munster Road, Teddington, TW11 9LL, England

      IIF 14
  • Woodward, Mark De Maine
    born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 32, Drury Road, Harrow, Middlesex, HA1 4BY, United Kingdom

      IIF 15
    • 56, Granville Way, Sherborne, Dorset, DT9 4AT

      IIF 16
    • 56, Granville Way, Sherborne, Dorset, DT9 4AT, England

      IIF 17
  • Woodward, Mark De Maine
    British businessman born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor 24-25, New Bond Street, Mayfair, London, W1S 2RR, United Kingdom

      IIF 18
  • Woodward, Mark De Maine
    British

    Registered addresses and corresponding companies
    • 68 Munster Road, Teddington, Middlesex, TW11 9LL

      IIF 19 IIF 20
  • Mr Mark De Maine Woodward
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 3, Capital Tower, Greyfriars Road, Cardiff, CF10 3AG, Wales

      IIF 21
    • 1st Floor, 24/25 New Bond Street, Mayfair, London, W1S 2RR, United Kingdom

      IIF 22
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 23
    • First Floor 24/25, New Bond Street, Mayfair, London, W1S 2RR, England

      IIF 24
    • First Floor, 24-25 New Bond Street, Mayfair, London, W1S 2RR, United Kingdom

      IIF 25 IIF 26
    • 68, Munster Road, Teddington, TW11 9LL, England

      IIF 27 IIF 28 IIF 29
  • Mark De Maine Woodward
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 24, - 25, New Bond Street, London, Greater London, W1S 2RR, England

      IIF 31
    • C/o Higgins Fairbairn & Co, 24 - 25 New Bond Street, Mayfair, London, Greater London, W1S 2RR, England

      IIF 32
    • 68, Munster Road, Teddington, TW11 9LL, England

      IIF 33
  • Woodward, Mark De Maine

    Registered addresses and corresponding companies
    • Suite 42, 21 Hill Street, Haverfordwest, SA61 1QQ, Wales

      IIF 34
  • De Maine Woodward, Mark
    British investor born in July 1958

    Registered addresses and corresponding companies
    • 17 Braemer House, Teddington, Middlesex, TW11 8BQ

      IIF 35
child relation
Offspring entities and appointments 20
  • 1
    BEWDLEY 100 LIMITED
    08167912
    68 Munster Road, Teddington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -656 GBP2017-07-31
    Officer
    2012-08-03 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    BRAEMAR HOUSE MANAGEMENT COMPANY LIMITED
    02818988
    Bridge House, 74 Broad Street, Teddington, England
    Active Corporate (18 parents)
    Officer
    1993-05-18 ~ 1996-11-26
    IIF 35 - Director → ME
  • 3
    CHAINREACTORS LIMITED - now
    A CROWDED LIFE LTD. - 2009-01-30
    CHAINREACTORS LIMITED - 2008-05-20
    ONOMATION DEVELOPMENTS LTD
    - 2003-07-23 04488716 04436806
    56 Granville Way, Sherborne, Dorset, England
    Dissolved Corporate (6 parents)
    Officer
    2002-07-17 ~ 2003-07-16
    IIF 20 - Secretary → ME
  • 4
    EAST WEST COMMUNITY NURSERY
    02286980
    26-28 Bedford Row, London
    Dissolved Corporate (33 parents)
    Officer
    2017-01-30 ~ dissolved
    IIF 12 - Director → ME
  • 5
    FAIR REGISTER LIMITED
    13319889
    85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-04-30
    Officer
    2021-04-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-04-07 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 6
    FOREVERHERE CIC
    09035707
    First Floor 24-25 New Bond Street, Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    2014-05-12 ~ dissolved
    IIF 8 - Director → ME
  • 7
    FOREVERHERE COMMUNITY INTEREST COMPANY
    10725111
    68 Munster Road, Teddington, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-13 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-04-13 ~ dissolved
    IIF 26 - Has significant influence or control OE
  • 8
    GUARDIAN ANGELS LONDON LIMITED
    - now 09339928
    SOAMES OF CHELSEA LTD
    - 2025-01-23 09339928
    GETREWARDZ LIMITED
    - 2022-10-28 09339928
    26 Old Church Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2014-12-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 9
    HONEYLICIOUS LIMITED
    - now 12358478
    THE REAL HONEY COMPANY LIMITED
    - 2021-12-10 12358478
    Suite 42 21 Hill Street, Haverfordwest, Pembrokeshire, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2019-12-11 ~ 2025-10-20
    IIF 6 - Director → ME
    Person with significant control
    2019-12-11 ~ 2025-01-03
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 10
    IT KNOWS LIMITED
    08168193
    68 Munster Road, Teddington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,286 GBP2017-07-31
    Officer
    2012-08-03 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-08-03 ~ dissolved
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 11
    KISS IN STERLING SILVER LIMITED
    - now 08381821
    KISS IN THE BAG LIMITED
    - 2018-07-04 08381821
    NURSERY ADMINISTRATION LIMITED
    - 2017-01-25 08381821
    MIND THE CAT PUBLISHING LIMITED
    - 2016-03-01 08381821
    PURE FOREST ENERGY LIMITED
    - 2016-01-11 08381821 09979532... (more)
    Suite 42 21 Hill Street, Haverfordwest, Wales
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -20,784 GBP2021-03-30
    Officer
    2013-01-30 ~ 2025-10-20
    IIF 2 - Director → ME
    2013-01-30 ~ 2025-10-20
    IIF 34 - Secretary → ME
    Person with significant control
    2016-06-01 ~ 2025-10-20
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 12
    PENINSULA CAPITAL MANAGEMENT LLP
    OC363165
    56 Granville Way, Sherborne, Dorset
    Dissolved Corporate (3 parents)
    Officer
    2011-03-25 ~ 2013-03-27
    IIF 17 - LLP Designated Member → ME
    2013-03-28 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 13
    PERMIUS LIMITED
    - now 12503342
    PURE HONEY LIMITED
    - 2020-11-30 12503342
    PURE FOREST ENERGY LIMITED
    - 2020-05-05 12503342 09979532... (more)
    Suite 42 21 Hill Street, Haverfordwest, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2020-03-09 ~ 2025-10-20
    IIF 7 - Director → ME
    Person with significant control
    2020-03-09 ~ 2025-10-20
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
  • 14
    PURE FOREST ENERGY LIMITED
    - now 09979532 12503342... (more)
    PURE FLOWER ENERGY LIMITED
    - 2020-05-06 09979532
    PURE FOREST ENERGY LIMITED
    - 2020-03-05 09979532 12503342... (more)
    74a Allitsen Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -50,710 GBP2019-09-28
    Officer
    2016-02-01 ~ 2022-08-19
    IIF 5 - Director → ME
    Person with significant control
    2017-01-01 ~ 2022-08-21
    IIF 24 - Right to appoint or remove directors OE
  • 15
    SILVANUS CAPITAL LLP
    OC376744
    32 Drury Road, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2012-07-09 ~ dissolved
    IIF 15 - LLP Designated Member → ME
  • 16
    SOAMES INTERNATIONAL LTD.
    11068349
    1st Floor 24/25 New Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-11-16 ~ dissolved
    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
  • 17
    SPACESPEAK (UK) LIMITED
    - now 10855957
    RELOCATION SERVICES LIMITED
    - 2018-02-22 10855957
    Suite 42 21 Hill Street, Haverfordwest, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -9,540 GBP2021-07-31
    Officer
    2017-07-07 ~ 2025-10-20
    IIF 4 - Director → ME
    Person with significant control
    2021-07-05 ~ 2025-10-20
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 18
    STREETS FOR UKRAINE LIMITED
    14028526
    5/6 Argyll Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 19
    THE REAL BEE COMPANY LIMITED
    12275312
    3 Capital Tower, Greyfriars Road, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -14,653 GBP2021-03-30
    Officer
    2019-10-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-10-22 ~ 2025-10-20
    IIF 21 - Ownership of shares – 75% or more OE
  • 20
    VICTIMA INTERNATIONAL LTD.
    - now 03877249
    CASUALTY BUREAU INTERNATIONAL LIMITED
    - 2002-10-01 03877249
    OLDTECH LIMITED
    - 2001-01-15 03877249
    1st Floor, 24/25 New Bond Street, London
    Dissolved Corporate (8 parents)
    Officer
    2000-11-14 ~ dissolved
    IIF 19 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.