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

Mr David Alexander Wood

    Related profiles found in government register
  • Mr David Alexander Wood
    British born in March 1993

    Resident in United Kingdom

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

      IIF 1
  • Mr David Alexander Wood
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, North Road, Boldon Colliery, NE35 9AR, England

      IIF 2
    • icon of address 118, Beckenham Avenue, East Boldon, NE36 0EQ, United Kingdom

      IIF 3
  • Mr David Wood
    British born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
  • Wood, David Alexander
    British director born in March 1993

    Resident in United Kingdom

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

      IIF 5
  • Mr David Wood
    British born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
  • David Wood
    British born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Cantilever Gardens, Station Road, Warrington, WA4 2GU, United Kingdom

      IIF 7
  • Mr David Alexander Wood
    British born in August 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20 Thomson Road, Peterhead, Aberdeenshire, AB42 3FJ, Scotland

      IIF 8
  • Wood, David Alexander
    British builder born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, North Road, Boldon Colliery, NE35 9AR, England

      IIF 9
  • Wood, David Alexander
    British decorator born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Beckenham Avenue, East Boldon, NE36 0EQ, United Kingdom

      IIF 10
  • David Wood
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Woodford Court, Birchington, Kent, CT7 9DR, United Kingdom

      IIF 11
  • Wood, David
    British director born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Wood, David
    British contractor born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Wood, David
    British director born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Cantilever Gardens, Station Road, Warrington, WA4 2GU, England

      IIF 14
  • Wood, David
    British network manager born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Woodford Court, Birchington, CT7 9DR, United Kingdom

      IIF 15
  • Wood, David Alexander
    British electrical technician born in August 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20 Thomson Road, Peterhead, Aberdeenshire, AB42 3FJ, Scotland

      IIF 16
  • Mr David Wood
    English born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Empress Arcade, Binley Road, Coventry, CV3 1JF, England

      IIF 17
  • Mr David Wood
    English born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Ronaldsway Close, Bacup, Lancashire, OL13 9PY

      IIF 18
  • Wood, David
    British director born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72 Roman Way Industrial Estate, Longridge Road, Preston, PR2 5BE, United Kingdom

      IIF 19
  • Wood, David Robert
    British company director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Empress Arcade, Binley Road, Coventry, CV3 1JF, England

      IIF 20
    • icon of address 698 Woodway Lane, Coventry, CV2 2AE

      IIF 21 IIF 22
  • Wood, David Robert
    British retired born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 689, Woodway Lane, Coventry, CV2 2AE, England

      IIF 23
  • Wood, David
    English sales consultant born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Ronaldsway Close, Bacup, Lancashire, OL13 9PY

      IIF 24
  • Wood, David

    Registered addresses and corresponding companies
    • icon of address 72, Roman Way Industrial Estate, Longridge Road, Preston, PR2 5BE, England

      IIF 25
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 118 Beckenham Avenue, East Boldon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    DSW DECS LTD - 2017-03-28
    icon of address 2 Spring Close, Lutterworth, Leicestershire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2017-02-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 20 Thomson Road, Peterhead, Aberdeenshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    8,398 GBP2024-02-29
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 72 Roman Way Industrial Estate, Longridge Road, Preston, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    108,046 GBP2023-12-31
    Officer
    icon of calendar 2017-01-31 ~ now
    IIF 19 - Director → ME
    icon of calendar 2017-01-31 ~ now
    IIF 25 - Secretary → ME
  • 5
    FACE MASK TECHNOLOGY LTD - 2017-01-27
    IMMAC-AIR RESPIRATION LTD - 2011-04-01
    icon of address 25 Cantilever Gardens, Warrington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-25 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address 698 Woodway Lane, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address 5 Empress Arcade, Binley Road, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,392 GBP2017-01-31
    Officer
    icon of calendar 2018-01-01 ~ dissolved
    IIF 20 - Director → ME
  • 8
    MICROMAGIC COMPUTER SERVICES LIMITED - 2003-10-17
    icon of address 26 Ronaldsway Close, Bacup, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -212,576 GBP2024-09-30
    Officer
    icon of calendar 1995-09-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ now
    IIF 18 - Has significant influence or control over the trustees of a trustOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 20 North Road, Boldon Colliery, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,737 GBP2023-01-31
    Officer
    icon of calendar 2022-01-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 44 Bevan Court, Dunlop Street, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-16 ~ 2025-04-04
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ 2025-04-04
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Right to appoint or remove directors OE
  • 2
    icon of address 72 Roman Way Industrial Estate, Longridge Road, Preston, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    108,046 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-01-31 ~ 2020-02-03
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    icon of address 5 Empress Arcade, Binley Road, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,392 GBP2017-01-31
    Officer
    icon of calendar 2014-01-23 ~ 2017-11-30
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-11-30
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    RETIRED CARAVANNERS' ASSOCIATION LIMITED(THE) - 1997-10-06
    icon of address 65 Purcell Road, Coventry, England
    Active Corporate (7 parents)
    Equity (Company account)
    38,930 GBP2024-12-31
    Officer
    icon of calendar 2021-01-01 ~ 2021-04-25
    IIF 23 - Director → ME
  • 5
    icon of address Tax Assist 4 High Street, Shepperton, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    50,694 GBP2024-03-31
    Officer
    icon of calendar 2017-12-27 ~ 2022-08-22
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-12-27 ~ 2019-03-31
    IIF 11 - Ownership of shares – 75% or more OE

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.