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, David John

    Related profiles found in government register
  • Wood, David John
    Scottish none born in August 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Indulf House, Lintmill, Cullen, Moray, AB56 4XQ, Scotland

      IIF 1
  • Wood, David John
    British company director born in August 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bedewood House, Cullen, Cullen, Buckie, AB56 4XN, Scotland

      IIF 2
    • icon of address 22a, Rutland Square, Edinburgh, EH1 2BB, Scotland

      IIF 3
    • icon of address Indulf House, Lintmill, Banffshire, AB56 4XQ

      IIF 4
  • Wood, David John
    British director born in August 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Samson Street, Portknockie, Buckie, AB56 4LY, United Kingdom

      IIF 5
    • icon of address 1a, Cluny Square, Buckie, Moray, AB56 1AH

      IIF 6
    • icon of address Bedewood House, Cullen, Buckie, Banffshire, AB56 4XN, Scotland

      IIF 7 IIF 8 IIF 9
    • icon of address Indulf House Lintmill, Cullen, Moray, AB56 4XQ, Scotland

      IIF 10
  • Wood, David John
    British lubricating oil specialist born in August 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Indulf House, Lintmill, Buckie, AB56 4XQ, United Kingdom

      IIF 11
    • icon of address Indulf House, Lintmill, Cullen, Moray, AB56 4XQ

      IIF 12
    • icon of address Indulf House, Lintmill, Banffshire, AB56 4XQ

      IIF 13
  • Wood, David John
    British lubrication specialist born in August 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 2b, Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD

      IIF 14
  • Wood, David John
    British managing director born in August 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 100 Shore Street, Shore Street, Fraserburgh, Aberdeenshire, AB43 9BT, Scotland

      IIF 15
  • Wood, David John
    British oil distractor born in August 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15 Samson Street, Portknockie, Moray, AB56 4LY

      IIF 16
  • Wood, David John
    British oil distributor born in August 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1a, Cluny Square, Buckie, Moray, AB56 1AH, Scotland

      IIF 17
    • icon of address Bedewood House, Cullen, Buckie, Banffshire, AB56 4XN, Scotland

      IIF 18
  • Wood, David John
    born in August 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bedewood House, Cullen, Moray, AB56 4XN

      IIF 19
    • icon of address Bedewood House, Cullen, Moray, AB56 4XN, United Kingdom

      IIF 20
  • Mr David John Wood
    British born in August 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bedewood House, Cullen, Cullen, Buckie, AB56 4XN

      IIF 21
  • Wood, David John
    British

    Registered addresses and corresponding companies
    • icon of address Bedewood House, Cullen, Buckie, Banffshire, AB56 4XN, Scotland

      IIF 22
  • Wood, David John
    British oil distractor

    Registered addresses and corresponding companies
    • icon of address 15 Samson Street, Portknockie, Moray, AB56 4LY

      IIF 23
  • Wood, David John
    British operations manager

    Registered addresses and corresponding companies
    • icon of address Suite 2b, Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD

      IIF 24
  • Wood, David John

    Registered addresses and corresponding companies
    • icon of address 22a, Rutland Square, Edinburgh, EH1 2BB, Scotland

      IIF 25
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Bedewood House, Cullen, Buckie, Banffshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-15 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address Indulf House, Lintmill, Banffshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address Indulf House, Lintmill, Cullen, Moray
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-02 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address Indulf House, Lintmill, Cullen, Moray
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-08 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address Bedewood House, Cullen, Cullen, Buckie
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,550 GBP2022-07-31
    Person with significant control
    icon of calendar 2023-05-14 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Indulf House, Lintmill, Cullen, Moray
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-04 ~ dissolved
    IIF 5 - Director → ME
Ceased 15
  • 1
    icon of address 3 Chancel Way, Whitby, North Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    369,716 GBP2023-12-31
    Officer
    icon of calendar 2015-03-05 ~ 2016-12-21
    IIF 20 - LLP Designated Member → ME
  • 2
    icon of address 100 Shore Street, Fraserburgh, Aberdeenshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2016-05-04 ~ 2016-12-14
    IIF 19 - LLP Designated Member → ME
  • 3
    icon of address 34 Low Street, Buckie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    281,462 GBP2024-04-30
    Officer
    icon of calendar 2015-04-27 ~ 2016-02-22
    IIF 6 - Director → ME
  • 4
    icon of address Victoria Park, Midmar Street, Buckie, Banffshire
    Active Corporate (6 parents)
    Equity (Company account)
    49,623 GBP2024-05-31
    Officer
    icon of calendar 2014-06-16 ~ 2016-06-29
    IIF 1 - Director → ME
  • 5
    CALEY OILS (PETERHEAD) LIMITED - 1997-06-02
    icon of address Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-17 ~ 2015-08-20
    IIF 12 - Director → ME
  • 6
    STARWALK LIMITED - 1995-01-18
    icon of address C/o Frp Advisory Trading Limited, Suite B, 4th Floor, Meridian Union Row, Aberdeen
    In Administration Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    927,536 GBP2020-12-31
    Officer
    icon of calendar 2016-02-19 ~ 2016-06-01
    IIF 15 - Director → ME
  • 7
    icon of address Indulf House, Lintmill, Banffshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-08-02 ~ 2015-08-20
    IIF 13 - Director → ME
  • 8
    THE IMPACT TRADING COMPANY (SCOTLAND) LTD. - 2008-07-31
    icon of address Frp Advisory Llp, Suite 2b, Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate
    Officer
    icon of calendar 2000-04-25 ~ 2017-02-21
    IIF 14 - Director → ME
    icon of calendar 2000-04-25 ~ 2017-02-21
    IIF 24 - Secretary → ME
  • 9
    icon of address 1a Cluny Square, Buckie, Banffshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-04 ~ 2016-03-31
    IIF 17 - Director → ME
  • 10
    icon of address Titanium 1 King's Inch Place, Renfrew, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-25 ~ 2010-04-07
    IIF 16 - Director → ME
    icon of calendar 2007-09-25 ~ 2010-09-13
    IIF 23 - Secretary → ME
  • 11
    icon of address Bedewood House, Cullen, Buckie, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -40,175 GBP2020-01-31
    Officer
    icon of calendar 2016-02-09 ~ 2016-02-12
    IIF 3 - Director → ME
    icon of calendar 2016-02-09 ~ 2016-02-12
    IIF 25 - Secretary → ME
  • 12
    icon of address Indulf House, Lintmill, Buckie
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-06 ~ 2016-08-26
    IIF 11 - Director → ME
  • 13
    icon of address Bedewood House, Cullen, Buckie, Banffshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -78,511 GBP2021-03-31
    Officer
    icon of calendar 2005-03-24 ~ 2016-11-28
    IIF 18 - Director → ME
    icon of calendar 2005-03-24 ~ 2016-11-28
    IIF 22 - Secretary → ME
  • 14
    icon of address Bedewood House, Cullen, Cullen, Buckie
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,550 GBP2022-07-31
    Officer
    icon of calendar 2015-12-17 ~ 2015-12-20
    IIF 2 - Director → ME
  • 15
    WESTMINSTER PETROLEUM LTD - 2015-05-07
    icon of address 25 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-30 ~ 2016-03-29
    IIF 10 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.