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 Andrew Wood

    Related profiles found in government register
  • Mr Andrew Wood
    English born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 1
  • Mr Andrew Wood
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Lettwell Cresent, Skegness, PE25 3LB, United Kingdom

      IIF 2
  • Mr Andrew Wood
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Thursfields Accountancy Limited, Marcus House, Park Hall Business Village, Park Hall Road, Stoke-on-trent, ST3 5XA, England

      IIF 3
  • Wood, Andrew
    English hgv1 driver born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centurion House, The Point Business Park, Weaver Road, Lincoln, Lincolnshire, LN6 3QN, England

      IIF 4
  • Wood, Andrew
    English plumber born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Church Lane, Skegness, PE251EF, England

      IIF 5
  • Wood, Andrew
    English project manager born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 6
  • Wood, Andrew
    English musician born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH, England

      IIF 7
  • Wood, Andrew
    British none born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Lettwell Crescent, Skegness, Lincolnshire, PE25 3LB, England

      IIF 8
  • Wood, Andrew
    British project manager born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Lettwell Cresent, Skegness, PE25 3LB, United Kingdom

      IIF 9
  • Mr Andrew Wood
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address G2, Kingston Business Park, Kingston Bagpuize, Abingdon, Oxfordshire, OX13 5FE, England

      IIF 10
    • icon of address Unit 11, B363 Curie Avenue, Oxfordshire, OX11 0QQ, United Kingdom

      IIF 11
  • Andrew Wood
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Brodeg, Aberdare, CF44 0HA, United Kingdom

      IIF 12
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Wood, Andrew
    born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Central Office, Cobweb Buildings, The Lane, Lyford, Oxon, OX12 0EE

      IIF 14
  • Wood, Andrew
    British director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 St John's Road, Abingdon, Oxfordshire, OX14 2HA

      IIF 15 IIF 16 IIF 17
    • icon of address 15, St Johns Road, Abingdon, Oxon, OX14 2HA, United Kingdom

      IIF 19
    • icon of address G2, Kingston Business Park, Kingston Bagpuize, Abingdon, Oxfordshire, OX13 5FE, England

      IIF 20
    • icon of address Unit 11, B363 Curie Avenue, Harwell, Oxfordshire, OX11 0QQ, United Kingdom

      IIF 21
  • Wood, Andrew
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Brodeg, Aberdare, CF44 0HA, United Kingdom

      IIF 22
  • Wood, Andrew
    British managing director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Brodeg, Aberdare, CF44 0HA, United Kingdom

      IIF 23
  • Wood, Andrew Douglas
    British landscape gardener born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Thursfields Accountancy Limited, Marcus House, Park Hall Business Village, Park Hall Road, Stoke-on-trent, ST3 5XA, England

      IIF 24
  • Wood, Andrew

    Registered addresses and corresponding companies
    • icon of address 30, Brodeg, Aberdare, CF44 0HA, United Kingdom

      IIF 25 IIF 26
    • icon of address 3 Lettwell Cresent, Skegness, PE25 3LB, United Kingdom

      IIF 27
    • icon of address 3, Letwell Crescent, Skegness, Lincolnshire, PE25 2AW, England

      IIF 28
    • icon of address 35 Church Lane, Skegness, PE251EF, England

      IIF 29
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Centurion House The Point Business Park, Weaver Road, Lincoln, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-21 ~ dissolved
    IIF 4 - Director → ME
  • 2
    LITTLE WHEELS MODELS LTD - 2025-02-03
    icon of address G2 Kingston Business Park, Kingston Bagpuize, Abingdon, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,813 GBP2024-03-31
    Officer
    icon of calendar 2017-03-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ 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
  • 3
    icon of address 15 St Johns Road, Abingdon, Oxon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-31 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address 6-8 Freeman Street Freeman Street, Grimsby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    icon of address 35 Church Lane, Skegness, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-13 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2015-02-13 ~ dissolved
    IIF 29 - Secretary → ME
  • 6
    icon of address C/o Thursfields Accountancy Limited, Marcus House Park Hall Business Village, Park Hall Road, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,746 GBP2019-07-31
    Officer
    icon of calendar 2007-01-09 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    SABREGUARD SECURITY LIMITED - 2018-05-15
    icon of address 30 Brodeg, Aberdare, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-21 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2018-03-21 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 8
    icon of address G2 Kingston Business Park, Kingston Bagpuize, Abingdon, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 30 Brodeg, Aberdare, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-18 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2017-04-18 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    WANT THIS PHONE LTD - 2020-05-06
    icon of address 3 Lettwell Cresent, Skegness, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -33,587 GBP2020-12-31
    Officer
    icon of calendar 2020-05-01 ~ 2020-12-05
    IIF 9 - Director → ME
    icon of calendar 2020-05-01 ~ 2020-12-05
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ 2020-12-05
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 2
    icon of address Cartwrights, 33 Wood Street, Barnet, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -76,440 GBP2017-09-30
    Officer
    icon of calendar 2004-03-15 ~ 2012-11-20
    IIF 17 - Director → ME
  • 3
    icon of address Central Office, Cobweb Buildings, The Lane, Lyford, Oxon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-21 ~ 2012-03-30
    IIF 14 - LLP Designated Member → ME
  • 4
    OXFORD RETAIL INFORMATION SOLUTIONS LIMITED - 2004-04-05
    icon of address Cartwrights, 33 Wood Street, Barnet, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -525,321 GBP2017-09-30
    Officer
    icon of calendar 2001-03-12 ~ 2012-11-20
    IIF 16 - Director → ME
  • 5
    icon of address 31 Rutland Road, Skegness, England
    Active Corporate (14 parents)
    Equity (Company account)
    4,837 GBP2024-12-31
    Officer
    icon of calendar 2019-01-01 ~ 2021-01-07
    IIF 8 - Director → ME
    icon of calendar 2019-01-01 ~ 2021-01-07
    IIF 28 - Secretary → ME
  • 6
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-06 ~ 2012-11-20
    IIF 18 - Director → ME
  • 7
    ORIS HOLDINGS LTD - 2004-04-28
    icon of address Cartwrights, 33 Wood Street, Barnet, Hertfordshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    326,175 GBP2017-09-30
    Officer
    icon of calendar 2004-03-16 ~ 2012-11-20
    IIF 15 - Director → ME
  • 8
    PROJECT COTTON LIMITED - 2014-06-19
    U-SOUND LTD - 2013-12-06
    icon of address 51 Clarkegrove Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -21,744 GBP2016-10-31
    Officer
    icon of calendar 2011-10-31 ~ 2012-11-01
    IIF 7 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.