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 James

    Related profiles found in government register
  • Wood, David James
    British manager born in February 1957

    Registered addresses and corresponding companies
  • Wood, David James
    British

    Registered addresses and corresponding companies
  • Wood, David James
    British consultant

    Registered addresses and corresponding companies
    • icon of address 46 Warkton Lane, Barton Seagrave, Kettering, Northamptonshire, NN15 5AA

      IIF 24
  • Wood, David James
    British chief manager (pfi/project) born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Warkton Lane, Barton Seagrave, Kettering, Northamptonshire, NN15 5AA

      IIF 25
  • Wood, David James
    British company director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Warkton Lane, Barton Seagrave, Kettering, Northamptonshire, NN15 5AA

      IIF 26
  • Wood, David James
    British consultant born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Warkton Lane, Barton Seagrave, Kettering, Northamptonshire, NN15 5AA

      IIF 27
  • Wood, David James
    British director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Warkton Lane, Barton Seagrave, Kettering, Northamptonshire, NN15 5AA

      IIF 28 IIF 29 IIF 30
  • Wood, David James
    British finance banker born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Warkton Lane, Barton Seagrave, Kettering, Northamptonshire, NN15 5AA

      IIF 31 IIF 32
  • Wood, David James
    British managing director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
  • Wood, David James
    British chartered wealth manager born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, 101-103 Furtherwick Road, Canvey Island, Essex, SS8 7AT

      IIF 37
  • Wood, David James
    British company director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, 101/103 Furtherwick Road, Canvey Island, SS8 7AT, United Kingdom

      IIF 38
    • icon of address 26/27, Van Alloys Business Park, Stoke Row, Henley-on-thames, RG9 5QW, England

      IIF 39
    • icon of address 6, London Street, London, EC3R 7LP, England

      IIF 40
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 41
  • Wood, David James
    British company secretary/director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, 101/04 Furtherwick Road, Canvey Island, SS8 7AT, England

      IIF 42
  • Wood, David James
    British director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Hayes Lane, Canvey Island, SS8 0ES, England

      IIF 43
  • Mr David James Wood
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 High Street, Tenby, Pembrokeshire, SA70 7HD

      IIF 44
  • Mr David James Wood
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Hayes Lane, Canvey Island, Essex, SS8 0ES, United Kingdom

      IIF 45
    • icon of address 8, Hayes Lane, Canvey Island, SS8 0ES, England

      IIF 46
    • icon of address Unit 4, 101/04 Furtherwick Road, Canvey Island, SS8 7AT, England

      IIF 47
    • icon of address Unit 4, 101-103 Furtherwick Road, Canvey Island, Essex, SS8 7AT

      IIF 48
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 8 Hayes Lane, Canvey Island, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-02-20 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 8 Hayes Lane, Canvey Island, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -14,627 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-10-20 ~ now
    IIF 45 - Has significant influence or controlOE
  • 3
    icon of address Unit 4 101/103 Furtherwick Road, Canvey Island, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-04-04 ~ now
    IIF 38 - Director → ME
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    25,000 GBP2024-09-30
    Officer
    icon of calendar 2021-09-16 ~ now
    IIF 41 - Director → ME
  • 5
    icon of address Unit 4 101/04 Furtherwick Road, Canvey Island, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    35,000 GBP2024-11-30
    Officer
    icon of calendar 2019-11-12 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    HARRISON CHARLES WEALTH MANAGEMENT LIMITED - 2017-01-18
    icon of address Unit 4 101-103 Furtherwick Road, Canvey Island, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    11,092 GBP2024-01-28
    Officer
    icon of calendar 2016-08-15 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ now
    IIF 48 - Has significant influence or controlOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 18 High Street, Tenby, Pembrokeshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -28,654 GBP2017-11-30
    Officer
    icon of calendar 2004-11-11 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2008-12-29 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 29
  • 1
    ANGLIA COMMERCIAL SERVICES LIMITED - 2006-03-06
    ANGLIA MAINTENANCE SERVICES LIMITED - 2000-04-12
    OYSTER PROPERTY SERVICES LIMITED - 1997-04-15
    icon of address Level 6 6 More London Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-19 ~ 2005-07-01
    IIF 25 - Director → ME
  • 2
    ANGLIA CONVEYANCING SERVICES LIMITED - 1989-04-26
    icon of address 54 Manor Road, Cheam, Sutton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,695,356 GBP2023-03-31
    Officer
    icon of calendar ~ 1994-09-13
    IIF 3 - Director → ME
    icon of calendar ~ 1994-03-22
    IIF 21 - Secretary → ME
  • 3
    PLUGPACK LIMITED - 1990-02-02
    icon of address Hamstead Hall, 142 Friary Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-07-12
    IIF 4 - Director → ME
    icon of calendar ~ 1994-07-12
    IIF 23 - Secretary → ME
  • 4
    MARKETQUICK LIMITED - 1988-08-18
    icon of address Evenbrook Brecon House, Browns Green, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    34 GBP2025-03-31
    Officer
    icon of calendar ~ 1994-09-13
    IIF 9 - Director → ME
  • 5
    GAINRARE PUBLIC LIMITED COMPANY - 1988-08-02
    BUCKINGHAM ASSURED PROPERTIES PLC - 2003-01-27
    icon of address 64 Upper Mulgrave Road, Cheam, Sutton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,375,204 GBP2025-03-31
    Officer
    icon of calendar ~ 1994-09-13
    IIF 16 - Director → ME
  • 6
    COMMERCIAL SERVICES CIRCLE ANGLIA LIMITED - 2010-03-18
    icon of address Level 6 More London Place, Tooley Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-20 ~ 2011-02-01
    IIF 32 - Director → ME
  • 7
    LOADTAN LIMITED - 1990-02-19
    icon of address Hamstead Hall, 142 Friary Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-08-05
    IIF 14 - Director → ME
    icon of calendar ~ 1994-08-05
    IIF 22 - Secretary → ME
  • 8
    HELMCHART LIMITED - 1988-12-08
    PETERSFIELD ESTATES LIMITED - 1994-11-08
    icon of address 64 Upper Mulgrave Road, Cheam, Sutton, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    8,891,259 GBP2025-03-31
    Officer
    icon of calendar 1993-04-29 ~ 1994-09-13
    IIF 10 - Director → ME
  • 9
    EASYDIRECT LIMITED - 1989-06-22
    icon of address Global House, 1 Ashley Avenue, Epsom, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-09-13
    IIF 12 - Director → ME
  • 10
    SHAREGILT PUBLIC LIMITED COMPANY - 1988-11-11
    icon of address Whittington Hall, Whittington Road, Whittington, Worcester, Worcestershire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,700,332 GBP2017-12-31
    Officer
    icon of calendar 1991-09-20 ~ 1994-06-01
    IIF 1 - Director → ME
  • 11
    MILL PARTNERSHIPS (C&T) LIMITED - 2010-07-08
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,867 GBP2024-06-30
    Officer
    icon of calendar 2004-05-17 ~ 2004-11-08
    IIF 35 - Director → ME
  • 12
    INVESTORS IN THE COMMUNITY (GP) LIMITED - 2005-06-17
    MILL BIDCO NO.6 LIMITED - 2003-03-17
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-25 ~ 2004-11-08
    IIF 34 - Director → ME
    icon of calendar 2005-01-18 ~ 2005-06-14
    IIF 29 - Director → ME
  • 13
    TITAN INVESTMENT PARTNERS LIMITED - 2015-10-15
    KAPSECURE LIMITED - 2018-07-05
    PEREGRINE ASSET MANAGEMENT LIMITED - 2016-05-12
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    799,019 GBP2021-05-31
    Officer
    icon of calendar 2019-02-27 ~ 2020-05-26
    IIF 39 - Director → ME
  • 14
    MILL ASSET MANAGEMENT LIMITED - 2014-12-12
    MILL BIDCO NO.9 LIMITED - 2003-03-17
    icon of address Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-02-18 ~ 2004-11-08
    IIF 26 - Director → ME
  • 15
    MILL GROUP LIMITED - 2005-01-04
    MILL ASSET MANAGEMENT GROUP LIMITED - 2009-04-06
    ESCORTGOLF LIMITED - 1994-03-08
    MILL ASSET MANAGEMENT SERVICES LIMITED - 2014-12-12
    icon of address Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2003-08-06 ~ 2004-11-08
    IIF 36 - Director → ME
  • 16
    MILL PROPERTIES LIMITED - 2014-01-28
    icon of address Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-09-25 ~ 2004-11-08
    IIF 33 - Director → ME
  • 17
    MILL INSURANCE SERVICES LIMITED - 2015-06-24
    MILL PROPERTIES (MANCHESTER) LIMITED - 2004-07-12
    HALLCO 644 LIMITED - 2001-09-14
    icon of address Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-07-19 ~ 2004-11-08
    IIF 28 - Director → ME
  • 18
    icon of address Mutual House, Leicester Road, Melton Mowbray, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-20 ~ 2008-09-01
    IIF 30 - Director → ME
  • 19
    RIGPASS LIMITED - 1990-03-16
    icon of address Hamstead Hall, 142 Friary Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-07-14
    IIF 8 - Director → ME
    icon of calendar ~ 1994-07-14
    IIF 19 - Secretary → ME
  • 20
    icon of address 6 London Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-01 ~ 2017-08-10
    IIF 40 - Director → ME
  • 21
    MOBILECHECK LIMITED - 1990-06-28
    icon of address Hamstead Hall, 142 Friary Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-09-10
    IIF 5 - Director → ME
    icon of calendar ~ 1994-09-10
    IIF 17 - Secretary → ME
  • 22
    icon of address Hamstead Hall, 142 Friary Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-09-20 ~ 1994-07-20
    IIF 6 - Director → ME
  • 23
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    25,000 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-09-16 ~ 2021-11-16
    IIF 49 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    SECUREFIRST LIMITED - 1990-07-30
    icon of address Hamstead Hall, 142 Friary Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-09-13
    IIF 7 - Director → ME
  • 25
    icon of address Hamstead Hall, 142 Friary Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-08-25
    IIF 15 - Director → ME
    icon of calendar ~ 1994-08-25
    IIF 20 - Secretary → ME
  • 26
    PHASEROLL LIMITED - 1989-11-13
    icon of address Hamstead Hall, 142 Friary Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-08-10
    IIF 2 - Director → ME
    icon of calendar ~ 1994-08-10
    IIF 18 - Secretary → ME
  • 27
    icon of address Global House, 1 Ashley Avenue, Epsom, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-09-20 ~ 1994-09-13
    IIF 13 - Director → ME
  • 28
    icon of address 125-131 New Union Street, Coventry
    Active Corporate (1 parent)
    Equity (Company account)
    3,940 GBP2024-07-31
    Officer
    icon of calendar 1993-07-26 ~ 1994-06-21
    IIF 11 - Director → ME
  • 29
    BENCHLEVEL LIMITED - 2005-03-17
    CIRCLE 33 LIFESPACE LIMITED - 2006-04-21
    icon of address 5th Floor, Greater London House, Hampstead Road, London, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2007-03-20 ~ 2008-03-18
    IIF 31 - 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.