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, John David

    Related profiles found in government register
  • Wood, John David
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4 Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3TD, United Kingdom

      IIF 1
    • 1 Colleton Crescent, Exeter, Devon, EX2 4DG, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Cider Barn, Eastwood, Westwood Lane, Exeter, Devon, EX6 7RX, United Kingdom

      IIF 6
    • Eastwood, Westwood Lane, Exeter, Uk, EX6 7RX

      IIF 7
    • The Cider Barn, Eastwood, Westwood Lane, Longdown, Exeter, EX6 7RX, United Kingdom

      IIF 8
    • 163, Welcomes Road, Kenley, CR8 5HB, England

      IIF 9
    • Kelmarsh Hall, Kelmarsh, Northampton, NN6 9LT

      IIF 10
  • Wood, John David
    British company director born in March 1963

    Registered addresses and corresponding companies
    • Chippings House, 115 Elvetham Road, Fleet, Hampshire, GU51 4HW

      IIF 11
  • Wood, John David
    British director born in March 1963

    Registered addresses and corresponding companies
    • Chippings House, 115 Elvetham Road, Fleet, Hampshire, GU51 4HW

      IIF 12 IIF 13
  • Mr John David Wood
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1 Colleton Crescent, Exeter, Devon, EX2 4DG, United Kingdom

      IIF 14 IIF 15 IIF 16
    • Cider Barn, Eastwood, Westwood Lane, Exeter, Devon, EX6 7RX, England

      IIF 18
    • Cider Barn, Eastwood, Westwood Lane, Exeter, Devon, EX6 7RX, United Kingdom

      IIF 19
  • Wood, John David, Mr.
    British businessman born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Embassy Court, Gervis Road, Bournemouth, Dorset, BH1 3DW

      IIF 20
  • Wood, John David, Mr.
    British company director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cider Barn, Eastwood, Westwood Lane, Exeter, Devon, EX6 7RX

      IIF 21
  • Wood, David John
    British

    Registered addresses and corresponding companies
    • 1 Macintyres Walk, Ashingdon, Essex, Essex, SS4 3ED

      IIF 22
child relation
Offspring entities and appointments
Active 9
  • 1
    Cn House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    12,915 GBP2024-03-31
    Person with significant control
    2016-08-01 ~ now
    IIF 18 - Has significant influence or controlOE
  • 2
    28 Alexandra Terrace, Exmouth, Devon, England
    Dissolved corporate (1 parent)
    Officer
    2008-12-30 ~ dissolved
    IIF 21 - director → ME
  • 3
    1 Colleton Crescent, Exeter, Devon, England
    Corporate (1 parent)
    Equity (Company account)
    192,483 GBP2023-09-30
    Officer
    2015-04-01 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 4
    1 Colleton Crescent, Exeter, Devon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-01-18 ~ dissolved
    IIF 3 - director → ME
  • 5
    1 Colleton Crescent, Exeter, Devon, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Person with significant control
    2021-05-17 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    1 Colleton Crescent, Exeter, Devon, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -22,156 GBP2023-09-30
    Officer
    2020-06-16 ~ now
    IIF 2 - director → ME
    Person with significant control
    2020-06-16 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 7
    1 Colleton Crescent, Exeter, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    4 GBP2021-10-31
    Officer
    2016-10-26 ~ dissolved
    IIF 8 - director → ME
  • 8
    1 Colleton Crescent, Exeter, Devon, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2020-05-05 ~ now
    IIF 5 - director → ME
    Person with significant control
    2020-05-05 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 9
    9th Floor Bond Court, Leeds
    Dissolved corporate (4 parents)
    Officer
    2003-02-05 ~ dissolved
    IIF 20 - director → ME
Ceased 9
  • 1
    Maxwelton House, 41-43 Boltro Road, Haywards Heath, West Sussex
    Dissolved corporate (2 parents)
    Officer
    2001-01-08 ~ 2001-03-30
    IIF 22 - secretary → ME
  • 2
    Cn House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    12,915 GBP2024-03-31
    Officer
    2022-12-02 ~ 2024-05-28
    IIF 1 - director → ME
  • 3
    MWIFRC LIMITED - 2020-05-01
    4 Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire
    Corporate (3 parents)
    Equity (Company account)
    266,324 GBP2024-03-31
    Officer
    2023-01-04 ~ 2024-05-28
    IIF 9 - director → ME
  • 4
    INTELLIPLUS GROUP PLC - 2004-03-17
    INTERNETACTION.COM PLC - 2001-05-18
    WEATHER ACTION HOLDINGS PLC - 2000-01-18
    FORECASTDEMAND PUBLIC LIMITED COMPANY - 1997-09-22
    Telford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Corporate (3 parents, 1 offspring)
    Officer
    2002-01-08 ~ 2002-09-17
    IIF 11 - director → ME
  • 5
    SWITCHCO LIMITED - 2001-02-27
    Telford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Corporate (3 parents)
    Officer
    2001-03-30 ~ 2003-05-23
    IIF 13 - director → ME
  • 6
    4 Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    132,991 GBP2024-03-31
    Officer
    2016-08-31 ~ 2024-05-28
    IIF 7 - director → ME
  • 7
    MEAUJO (546) LIMITED - 2001-09-07
    Telford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Corporate (3 parents)
    Officer
    2002-07-09 ~ 2003-05-23
    IIF 12 - director → ME
  • 8
    37 The Point 37 The Point, Office 2, Market Harborough, Leicestershire, England
    Corporate (19 parents)
    Equity (Company account)
    20,070 GBP2023-08-31
    Officer
    2015-02-18 ~ 2016-03-02
    IIF 10 - director → ME
  • 9
    The Retreat, London Road, Hook, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,302 GBP2024-07-31
    Officer
    2020-07-02 ~ 2021-01-12
    IIF 6 - director → ME
    Person with significant control
    2020-07-02 ~ 2021-01-12
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
© 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.