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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Wood, David John

    Related profiles found in government register
  • Wood, David John
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • B3, Springhead Enterprise Park, Northfleet, Gravesend, DA11 8HB, United Kingdom

      IIF 1
    • Carriage House, Mill Street, Maidstone, Kent, ME15 6YE, United Kingdom

      IIF 2
    • B3 Springhead Enterprise Park, Springhead Road, Northfleet, Kent, DA11 8HB, United Kingdom

      IIF 3 IIF 4
  • Wood, David John
    British company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, Upnor Road, Lower Upnor, ME2 4UY, United Kingdom

      IIF 5
  • Wood, David John
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marine House, Upnor Road, Lower Upnor, Rochester, Kent, ME2 4UY, United Kingdom

      IIF 6
    • Rougemont, Kings Hill, West Malling, Kent, ME19 4QD, United Kingdom

      IIF 7
  • Wood, David John
    British managing director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, Upnor Road, Lower Upnor, Rochester, ME2 4UY, United Kingdom

      IIF 8
  • David Wood
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, Upnor Road, Lower Upnor, ME2 4UY, United Kingdom

      IIF 9
  • Mr David John Wood
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, Upnor Road, Lower Upnor, Rochester, ME2 4UY, United Kingdom

      IIF 10
    • Carriage House, Mill Street, Maidstone, Kent, ME15 6YE, United Kingdom

      IIF 11
    • B3 Springhead Enterprise Park, Springhead Road, Northfleet, Kent, DA11 8HB, United Kingdom

      IIF 12
    • Marine House, Upnor Road, Lower Upnor, Rochester, Kent, ME2 4UY, England

      IIF 13
  • Wood, David John
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3 The Furniture Depository, 31 New Street, Lymington, Hampshire, SO41 9BP, England

      IIF 14
  • Wood, David John
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Marine House, Upnor Road, Lower Upnor, Rochester, ME2 4UY, United Kingdom

      IIF 15
  • Wood, David John
    British commercial diver born in April 1966

    Registered addresses and corresponding companies
    • Barn Hoyle Farm, Marle Place Road, Horsmonden, Kent, TN12 8DZ

      IIF 16
  • Wood, David John
    British diver born in April 1966

    Registered addresses and corresponding companies
    • Barn Hoyle Farm, Marle Place Road, Horsmonden, Kent, TN12 8DZ

      IIF 17
  • Wood, David John
    British commercial diver

    Registered addresses and corresponding companies
    • Barn Hoyle Farm, Marle Place Road, Horsmonden, Kent, TN12 8DZ

      IIF 18
  • Wood, David John
    British diver

    Registered addresses and corresponding companies
    • Barn Hoyle Farm, Marle Place Road, Horsmonden, Kent, TN12 8DZ

      IIF 19
  • Mr David John Wood
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • B3 Springhead Enterprise Park, Springhead Road, Northfleet, Kent, DA11 8HB, United Kingdom

      IIF 20
    • Rougemont, Kings Hill, West Malling, Kent, ME19 4QD, United Kingdom

      IIF 21
  • Mr John David Wood
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Westgate Hill Street, Bradford, BD4 0SL, England

      IIF 22
  • Wood, John David
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Westgate Hill Street, Bradford, BD4 0SL, England

      IIF 23
    • Business Centre, Victoria Court, Cleckheaton, BD19 5DN, England

      IIF 24
  • Wood, David

    Registered addresses and corresponding companies
    • House, Upnor Road, Lower Upnor, ME2 4UY, United Kingdom

      IIF 25
child relation
Offspring entities and appointments 14
  • 1
    ABWOOD CONTRACT SUPPORT LIMITED
    03329211
    Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire
    Liquidation Corporate (7 parents)
    Officer
    1997-03-10 ~ 2007-03-13
    IIF 17 - Director → ME
    1998-05-26 ~ 2006-01-27
    IIF 19 - Secretary → ME
  • 2
    ABWOOD MARINE LIMITED
    03239889
    New Bridge Street House 30-34 New Bridge Street, London
    Dissolved Corporate (6 parents)
    Officer
    1998-05-26 ~ 2007-03-13
    IIF 16 - Director → ME
    1998-05-26 ~ 2006-02-27
    IIF 18 - Secretary → ME
  • 3
    DIVECO ACCESS LIMITED
    - now 10951804
    GPSM ACCESS LIMITED
    - 2019-02-11 10951804
    Marine House, Upnor Road, Lower Upnor, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2017-11-01 ~ dissolved
    IIF 5 - Director → ME
    2017-09-07 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    2017-09-07 ~ 2017-09-08
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    DIVECO HOLDINGS LTD
    13610237
    Unit B3 Springhead Enterprise Park, Springhead Road, Northfleet, Kent, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-09-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-09-08 ~ 2025-09-19
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 5
    DIVECO MARINE LTD
    - now 08622179
    GPSM DIVECO LTD
    - 2019-02-11 08622179
    Unit B3 Springhead Enterprise Park, Springhead Road, Northfleet, Kent, England
    Active Corporate (10 parents, 3 offsprings)
    Officer
    2013-07-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-10
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    2018-10-10 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
  • 6
    DIVECO MARINE TRUSTEE LIMITED
    16581135
    Unit B3 Springhead Enterprise Park, Northfleet, Gravesend, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-07-14 ~ now
    IIF 1 - Director → ME
  • 7
    DIVECO RAIL LIMITED
    - now 11434913
    GPSM RAIL LIMITED
    - 2019-02-11 11434913
    Marine House, Upnor Road, Lower Upnor, Rochester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-06-27 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2018-06-27 ~ 2018-06-28
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 8
    GPSM DIVECO PROPERTY LIMITED
    11156499
    Gps Marine House Upnor Road, Lower Upnor, Rochester, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-01-18 ~ dissolved
    IIF 6 - Director → ME
  • 9
    GPSM HOLDINGS LTD
    11615057
    Gps Marine House Upnor Road, Lower Upnor, Rochester, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2018-10-10 ~ dissolved
    IIF 15 - Director → ME
  • 10
    PIXEMUP LTD
    16356814
    63 Westgate Hill Street, Bradford, England
    Active Corporate (3 parents)
    Officer
    2025-04-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 11
    THE FURNITURE DEPOSITORY MANAGEMENT COMPANY LIMITED
    - now 09875760
    LANGHAM BROWNE MANAGEMENT COMPANY LIMITED - 2016-03-16
    Suite 114, Lymington Town Hall, Avenue Road, Lymington, Hants, England
    Active Corporate (11 parents)
    Officer
    2020-11-13 ~ 2023-12-20
    IIF 14 - Director → ME
  • 12
    WOOD DEVELOPMENTS LIMITED
    15144390 11611952
    The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-09-18 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 13
    WOOD DEVELOPMENTS LTD
    11611952 15144390
    26 Rougemont, Kings Hill, West Malling, Kent, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2018-10-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-10-09 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 14
    WOOD PROPERTY DEVELOPMENTS LIMITED
    04500587
    Titan Business Centre, Victoria Court, Cleckheaton, England
    Active Corporate (4 parents)
    Officer
    2002-08-01 ~ now
    IIF 24 - 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.