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

Mr Michael Andrew Wood

    Related profiles found in government register
  • Mr Michael Andrew Wood
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 653, Street 4, Thorp Arch Estate, Wetherby, LS23 7FJ, England

      IIF 1
  • Mr Andrew Wood
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • 3 Westfield House, Millfield Lane, Nether Poppleton, York, YO26 6GA

      IIF 2
    • Inglis Chartered Accountants, 3 Westfield House, Millfield Lane, Nether Poppleton, York, North Yorkshire, YO26 6GA, England

      IIF 3
  • Michael Wood
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • 34, Wood Street, Lytham St. Annes, Lancashire, FY8 1QR

      IIF 4
  • Wood, Michael Andrew
    British business owner born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • The Old Woodyard, Main Street, Thorganby, York, North Yorkshire, YO19 6DE, England

      IIF 5
  • Wood, Michael Andrew
    British director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • 26 White House Gardens, York, United Kingdom, North Yorkshire, YO24 1EA, England

      IIF 6
    • 26, White House Gardens, York, North Yorkshire, YO24 1EA, United Kingdom

      IIF 7
  • Mr Andrew Wood
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • Danemere Lodge, Danemere Street, London, SW15 1LT, England

      IIF 8
  • Mr Andrew Wood
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 12, Dearne Close, Wombwell, Barnsley, S73 0ST, England

      IIF 9
  • Mr Andrew Michael Wood
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • Laconi Ltd, Unit A7 Enterprise Park, Newark, Nottinghamshire, NG24 2DZ, England

      IIF 10
    • Unit A7 Enterprise Park, Newark, Nottinghamshire, NG24 2DZ, England

      IIF 11
  • Mr Andrew Taylor Wood
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • Homework Southfields, 265-269 Wimbledon Park Road, Southfields, London, SW19 6NW, England

      IIF 12 IIF 13 IIF 14
  • Wood, Andrew
    British director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • 3 Westfield House, Millfield Lane, Nether Poppleton, York, YO26 6GA, England

      IIF 15
  • Wood, Andrew
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • Hodgson Fish, Fish Quay, Southgate, Hartlepool, Cleveland, TS24 0JH

      IIF 16
    • Hodgson Fish, Fish Quay, Southgate, Hartlepool, TS24 0JH, United Kingdom

      IIF 17
  • Wood, Andrew
    British company director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • C-12.3, Great Northern Tower, 1 Watson Street, Manchester, Greater Manchester, M3 4EF, United Kingdom

      IIF 18
  • Wood, Andrew Taylor
    British consultant born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • Homework Southfields, 265-269 Wimbledon Park Road, Southfields, London, SW19 6NW, England

      IIF 19
  • Wood, Andrew Taylor
    British it developer born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • Homework Southfields, 265-269 Wimbledon Park Road, Southfields, London, SW19 6NW, England

      IIF 20
  • Wood, Andrew Michael
    British company director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • Laconi Ltd, Unit A7 Enterprise Park, Newark, Nottinghamshire, NG24 2DZ, England

      IIF 21
  • Wood, Andrew Michael
    British director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew Wood
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holly House, 10 Queen Street, Lytham, Lancashire, FY8 5LQ, United Kingdom

      IIF 25
    • Forbes Watson Ltd, The Old Bakery, Green Street, Lytham St. Annes, FY8 5LG, United Kingdom

      IIF 26
  • Wood, Andrew
    English logistics manager born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 2, Copperfield Road, Poynton, Stockport, SK12 1LX, England

      IIF 27
  • Wood, Andrew
    British director born in October 1977

    Registered addresses and corresponding companies
    • C-12.3, Great Northern Tower, 1 Watson Street, Manchester, Greater Manchester, M3 4EF, United Kingdom

      IIF 28
  • Wood, Michael John
    British director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Wood Street, Lytham St. Annes, Lancashire, FY8 1QR, United Kingdom

      IIF 29
  • Wood, Andrew
    British consultant born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Kingston Street, Cambridge, CB1 2NU

      IIF 30
  • Wood, Andrew
    British company director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Homework Southfields, 265-269 Wimbledon Park Road, Southfields, London, SW19 6NW, England

      IIF 31
  • Wood, Andrew
    British director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forbes Watson Ltd, The Old Bakery, Green Street, Lytham St. Annes, Lancashire, FY8 5LG, United Kingdom

      IIF 32
  • Wood, Andrew
    British u p v c fitter born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Dearne Close, Wombwell, South Yorkshire, S73 0ST

      IIF 33
  • Mr Andrew Wood Digerati Uk Wood
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 34
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
  • Wood, Andrew Wood Digerati Uk
    British company director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 36
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37
child relation
Offspring entities and appointments
Active 20
  • 1
    3 Westfield House Millfield Lane, Nether Poppleton, York
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2015-03-09 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-07-14 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    A W CONSERVATORIES LTD - 2016-03-03
    12 Dearne Close, Wombwell, Barnsley, South Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    54,435 GBP2023-06-30
    Officer
    2007-03-22 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Forbes Watson Limited, Green Street, Lytham St. Annes, England
    Dissolved corporate (2 parents)
    Officer
    2009-09-23 ~ dissolved
    IIF 28 - director → ME
  • 4
    Unit 653 Street 4, Thorp Arch Estate, Wetherby, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    83,982 GBP2024-04-30
    Person with significant control
    2016-10-22 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-18 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2022-11-18 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 6
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-06-25 ~ now
    IIF 36 - director → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 7
    The Old Bakery, Green Street, Lytham, Lancashire
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -257,032 GBP2022-04-30
    Officer
    2007-04-24 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 8
    34 Wood Street, Lytham St. Annes, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    -8,884 GBP2024-03-31
    Officer
    2010-10-21 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-08-12 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    Hodgson Fish Fish Quay, Southgate, Hartlepool, United Kingdom
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    1,274,317 GBP2022-12-01 ~ 2023-11-30
    Officer
    2017-11-14 ~ now
    IIF 17 - director → ME
  • 10
    Unit A7 Enterprise Park, Newark, Nottinghamshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2019-07-24 ~ now
    IIF 24 - director → ME
  • 11
    Laconi Ltd, Unit A7 Enterprise Park, Newark, Nottinghamshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2016-05-11 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-05-12 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Homework Southfields 265-269 Wimbledon Park Road, Southfields, London, England
    Corporate (2 parents)
    Equity (Company account)
    -9,146 GBP2023-03-31
    Officer
    2021-04-01 ~ now
    IIF 31 - director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 13 - Has significant influence or controlOE
  • 13
    Homework Southfields 265-269 Wimbledon Park Road, Southfields, London, England
    Corporate (4 parents)
    Equity (Company account)
    729,557 GBP2024-03-31
    Officer
    2006-08-01 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Has significant influence or controlOE
  • 14
    Forbes Watson Ltd, The Old Bakery, Green Street, Lytham St. Annes, Lancashire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-12-11 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2018-12-11 ~ 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
  • 15
    The Old Woodyard Main Street, Thorganby, York, North Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2014-01-14 ~ dissolved
    IIF 5 - director → ME
  • 16
    E-LECTRIC.EU LIMITED - 2015-06-20
    Unit A7 Enterprise Park, Newark, Nottinghamshire, England
    Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1 GBP2023-11-30
    Officer
    2016-04-21 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-05-23 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 17
    Unit A7 Enterprise Park, Newark, Nottinghamshire, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    105,640 GBP2023-11-30
    Officer
    2016-07-27 ~ now
    IIF 22 - director → ME
  • 18
    SPORTGURU LIMITED - 2011-05-23
    Homework Southfields 265-269 Wimbledon Park Road, Southfields, London, England
    Corporate (3 parents)
    Equity (Company account)
    13,540 GBP2024-03-31
    Officer
    2010-01-20 ~ now
    IIF 19 - director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 12 - Right to appoint or remove directorsOE
  • 19
    41 Kingston Street, Cambridge
    Dissolved corporate (1 parent)
    Equity (Company account)
    222,109 GBP2019-08-31
    Officer
    2009-09-23 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-08-26 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Has significant influence or controlOE
  • 20
    Inglis Chartered Accountants 3 Westfield House, Millfield Lane, Nether Poppleton, York, North Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-23 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2017-05-22 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    Unit 653 Street 4, Thorp Arch Estate, Wetherby, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    83,982 GBP2024-04-30
    Officer
    2014-10-27 ~ 2024-03-12
    IIF 7 - director → ME
  • 2
    141d Great Ancoats Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-09 ~ 2020-09-15
    IIF 27 - director → ME
  • 3
    Hodgson Fish Fish Quay, Southgate, Hartlepool, Cleveland
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    5,645,071 GBP2023-11-30
    Officer
    2015-06-01 ~ 2017-11-14
    IIF 16 - director → ME
© 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.