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

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

      IIF 1
  • Wood, David John
    British

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

      IIF 2
  • Wood, David John
    British oil distractor

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

      IIF 3
  • Wood, David John
    British operations manager

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

      IIF 4
  • Wood, David John
    born in August 1978

    Resident in Scotland

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

      IIF 5
    • Bedewood House, Cullen, Moray, AB56 4XN, United Kingdom

      IIF 6
  • Wood, David John
    British born in August 1978

    Resident in Scotland

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

      IIF 7
  • Wood, David John
    British company director born in August 1978

    Resident in Scotland

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

      IIF 8
    • 22a, Rutland Square, Edinburgh, EH1 2BB, Scotland

      IIF 9
    • Indulf House, Lintmill, Banffshire, AB56 4XQ

      IIF 10
  • Wood, David John
    British director born in August 1978

    Resident in Scotland

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

      IIF 11
    • 1a, Cluny Square, Buckie, Moray, AB56 1AH

      IIF 12
    • Bedewood House, Cullen, Buckie, Banffshire, AB56 4XN, Scotland

      IIF 13 IIF 14 IIF 15
    • Indulf House Lintmill, Cullen, Moray, AB56 4XQ, Scotland

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

    Resident in Scotland

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

      IIF 17
    • Indulf House, Lintmill, Cullen, Moray, AB56 4XQ

      IIF 18
    • Indulf House, Lintmill, Banffshire, AB56 4XQ

      IIF 19
  • Wood, David John
    British lubrication specialist born in August 1978

    Resident in Scotland

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

      IIF 20
  • Wood, David John
    British managing director born in August 1978

    Resident in Scotland

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

      IIF 21
  • Wood, David John
    British oil distractor born in August 1978

    Resident in Scotland

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

      IIF 22
  • Wood, David John
    British oil distributor born in August 1978

    Resident in Scotland

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

      IIF 23
  • Wood, David John
    Scottish none born in August 1978

    Resident in Scotland

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

      IIF 24
  • Mr David John Wood
    British born in August 1978

    Resident in Scotland

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

      IIF 25
child relation
Offspring entities and appointments
Active 6
  • 1
    DAVID WOOD INVESTMENTS (PORTKNOCKIE) LIMITED
    SC522558
    Bedewood House, Cullen, Buckie, Banffshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-12-15 ~ dissolved
    IIF 13 - Director → ME
  • 2
    DAVID WOOD INVESTMENTS LIMITED
    SC429555
    Indulf House, Lintmill, Banffshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2015-08-20 ~ dissolved
    IIF 10 - Director → ME
  • 3
    M I O T LIMITED
    SC460530
    Indulf House, Lintmill, Cullen, Moray
    Dissolved Corporate (1 parent)
    Officer
    2013-10-02 ~ dissolved
    IIF 15 - Director → ME
  • 4
    MORAY GLOBAL LIMITED
    SC474789
    Indulf House, Lintmill, Cullen, Moray
    Dissolved Corporate (1 parent)
    Officer
    2014-04-08 ~ dissolved
    IIF 14 - Director → ME
  • 5
    R320 LIMITED
    SC511849
    Bedewood House, Cullen, Cullen, Buckie
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,550 GBP2022-07-31
    Person with significant control
    2023-05-14 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    WOOD TURNER INVESTMENTS LIMITED
    SC460787
    Indulf House, Lintmill, Cullen, Moray
    Dissolved Corporate (2 parents)
    Officer
    2013-10-04 ~ dissolved
    IIF 11 - Director → ME
Ceased 15
  • 1
    BAG FR LLP
    OC398639
    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
    2015-03-05 ~ 2016-12-21
    IIF 6 - LLP Designated Member → ME
  • 2
    BAG FRASERBURGH LLP
    SO305689
    100 Shore Street, Fraserburgh, Aberdeenshire
    Dissolved Corporate (8 parents)
    Officer
    2016-05-04 ~ 2016-12-14
    IIF 5 - LLP Designated Member → ME
  • 3
    BRAIDREEF LIMITED
    SC504442
    34 Low Street, Buckie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    281,462 GBP2024-04-30
    Officer
    2015-04-27 ~ 2016-02-22
    IIF 12 - Director → ME
  • 4
    BUCKIE THISTLE DEVELOPMENT LIMITED
    SC476780
    Victoria Park, Midmar Street, Buckie, Banffshire
    Active Corporate (6 parents)
    Equity (Company account)
    49,623 GBP2024-05-31
    Officer
    2014-06-16 ~ 2016-06-29
    IIF 24 - Director → ME
  • 5
    CALEY OILS LIMITED
    - now SC030337
    CALEY OILS (PETERHEAD) LIMITED - 1997-06-02
    Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    2012-08-17 ~ 2015-08-20
    IIF 18 - Director → ME
  • 6
    CAMM FISHING LIMITED
    - now SC154533
    STARWALK LIMITED - 1995-01-18
    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
    2016-02-19 ~ 2016-06-01
    IIF 21 - Director → ME
  • 7
    DAVID WOOD INVESTMENTS LIMITED
    SC429555
    Indulf House, Lintmill, Banffshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2012-08-02 ~ 2015-08-20
    IIF 19 - Director → ME
  • 8
    IMPACT TRADING LIMITED
    - now SC206543
    THE IMPACT TRADING COMPANY (SCOTLAND) LTD.
    - 2008-07-31 SC206543
    Frp Advisory Llp, Suite 2b, Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate
    Officer
    2000-04-25 ~ 2017-02-21
    IIF 20 - Director → ME
    2000-04-25 ~ 2017-02-21
    IIF 4 - Secretary → ME
  • 9
    NORTHERN GRAMPIAN LIMITED
    SC398807
    1a Cluny Square, Buckie, Banffshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2011-05-04 ~ 2016-03-31
    IIF 23 - Director → ME
  • 10
    OIL DISPOSAL LIMITED
    SC331388
    Titanium 1 King's Inch Place, Renfrew, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    2007-09-25 ~ 2010-04-07
    IIF 22 - Director → ME
    2007-09-25 ~ 2010-09-13
    IIF 3 - Secretary → ME
  • 11
    OTVIRAK LIMITED
    SC524755
    Bedewood House, Cullen, Buckie, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -40,175 GBP2020-01-31
    Officer
    2016-02-09 ~ 2016-02-12
    IIF 9 - Director → ME
    2016-02-09 ~ 2016-02-12
    IIF 1 - Secretary → ME
  • 12
    PETROCHEMICAL PROCESS SYSTEMS LTD
    SC438322
    Indulf House, Lintmill, Buckie
    Dissolved Corporate (1 parent)
    Officer
    2012-12-06 ~ 2016-08-26
    IIF 17 - Director → ME
  • 13
    PORTKNOCKIE FISHING LIMITED
    SC282154
    Bedewood House, Cullen, Buckie, Banffshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -78,511 GBP2021-03-31
    Officer
    2005-03-24 ~ 2016-11-28
    IIF 7 - Director → ME
    2005-03-24 ~ 2016-11-28
    IIF 2 - Secretary → ME
  • 14
    R320 LIMITED
    SC511849
    Bedewood House, Cullen, Cullen, Buckie
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,550 GBP2022-07-31
    Officer
    2015-12-17 ~ 2015-12-20
    IIF 8 - Director → ME
  • 15
    WESTMINSTER FUELS AND LUBRICANTS LIMITED
    - now SC501952
    WESTMINSTER PETROLEUM LTD
    - 2015-05-07 SC501952
    25 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2015-03-30 ~ 2016-03-29
    IIF 16 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.