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, Roger Vernon

    Related profiles found in government register
  • Wood, Roger Vernon
    British venture capital

    Registered addresses and corresponding companies
    • icon of address Cavendish House, 39-41 Waterloo Street, Birmingham, West Midlands, B2 5PP

      IIF 1
    • icon of address 3 Coventry Innovation Village, C/o Spencer Gardner Dickins, Cheetah Road, Coventry, CV1 2TL, England

      IIF 2 IIF 3 IIF 4
  • Wood, Roger Vernon
    born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Coventry Innovation Village, C/o Spencer Gardner Dickins, Cheetah Road, Coventry, CV1 2TL, England

      IIF 8
  • Wood, Roger Vernon
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, C/o Spencer Gardner Dickins, 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 9
  • Wood, Roger Vernon
    British m&a director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Jr Industries Limited, Whiting House Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly, CF83 3HU, United Kingdom

      IIF 10
    • icon of address Whiting House, Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly, CF83 3HU

      IIF 11
    • icon of address Unit 5 New House Farm, Vicarage Lane, North Weald, Epping, CM16 6AP, England

      IIF 12
    • icon of address Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW, England

      IIF 13
    • icon of address Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 14
  • Wood, Roger Vernon
    British venture capital born in July 1972

    Resident in England

    Registered addresses and corresponding companies
  • Wood, Roger

    Registered addresses and corresponding companies
    • icon of address The Stables, Daleacre Court, Main Street, Lockington, Derbyshire, DE74 2AB, England

      IIF 22
  • Wood, Roger Vernon
    British director born in July 1972

    Resident in Nottingham

    Registered addresses and corresponding companies
    • icon of address The Stables, Daleacre Court, Main Street, Lockington, Derbyshire, DE74 2AB, England

      IIF 23
  • Wood, Roger Vernon
    British m&a director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Unit 5 New House Farm Vicarage Lane, North Weald, Epping, England
    Active Corporate (8 parents)
    Equity (Company account)
    7,583,214 GBP2024-04-30
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address C/o Jr Industries Limited Whiting House Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,450,485 GBP2024-12-31
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 10 - Director → ME
  • 3
    JACK ROBINSON SUPPLIES (CARDIFF) LIMITED - 1991-09-01
    icon of address Whiting House Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    21,257,110 GBP2024-12-31
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address Archway House Bath Road, Padworth, Reading, Berkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    482,967 GBP2022-12-31
    Officer
    icon of calendar 2022-11-08 ~ now
    IIF 25 - Director → ME
  • 5
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address Archway House Bath Road, Padworth, Reading, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,256,450 GBP2023-12-31
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 24 - Director → ME
  • 7
    DEPPERDALE (FIRE ENGINEERING) LIMITED - 2001-10-02
    DEPPERDALE LIMITED - 1994-12-23
    icon of address Archway House Bath Road, Padworth, Reading, Berkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,240,746 GBP2022-12-31
    Officer
    icon of calendar 2022-11-08 ~ now
    IIF 26 - Director → ME
  • 8
    NLBT ENGINEERING LTD - 2015-11-11
    icon of address Knowsley Business Park, Randles Road, Liverpool, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,599,389 GBP2023-12-31
    Officer
    icon of calendar 2025-02-08 ~ now
    IIF 13 - Director → ME
Ceased 11
  • 1
    EVER 1808 LIMITED - 2002-10-08
    icon of address C/o Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -492 GBP2024-12-31
    Officer
    icon of calendar 2008-04-07 ~ 2021-12-31
    IIF 20 - Director → ME
    icon of calendar 2008-07-01 ~ 2021-12-31
    IIF 6 - Secretary → ME
  • 2
    EVER 1853 LIMITED - 2002-11-12
    icon of address 3 Coventry Innovation Village C/o Spencer Gardner Dickins, Cheetah Road, Coventry, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2008-04-07 ~ 2021-12-31
    IIF 18 - Director → ME
    icon of calendar 2008-07-01 ~ 2021-12-31
    IIF 7 - Secretary → ME
  • 3
    icon of address 1 Daleacre Court, Main Street, Lockington, Derbyshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    270 GBP2015-06-30
    Officer
    icon of calendar 2011-04-11 ~ 2016-03-31
    IIF 23 - Director → ME
    icon of calendar 2011-04-11 ~ 2016-03-31
    IIF 22 - Secretary → ME
  • 4
    PLANET CAPITAL (VENTURES) LIMITED - 2022-08-01
    MIDVEN LIMITED - 2022-08-01
    MIDLANDS VENTURE FUND MANAGERS LIMITED - 2000-02-10
    EAST MIDLANDS VENTURE FUND MANAGERS LIMITED - 1993-08-05
    EAST MIDLAND VENTURE FUND MANAGERS LIMITED - 1991-02-14
    icon of address C/o Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Active Corporate (8 parents, 14 offsprings)
    Equity (Company account)
    2,540,953 GBP2024-12-31
    Officer
    icon of calendar 2007-09-04 ~ 2021-12-31
    IIF 15 - Director → ME
    icon of calendar 2008-07-01 ~ 2021-12-31
    IIF 1 - Secretary → ME
  • 5
    icon of address 1 C/o Dwf Company Secretarial Services Limited, 1 Scott Place, 2 Hardman Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-01-25 ~ 2023-01-24
    IIF 8 - LLP Designated Member → ME
  • 6
    icon of address C/o Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -899 GBP2023-12-31
    Officer
    icon of calendar 2018-01-17 ~ 2021-12-31
    IIF 9 - Director → ME
  • 7
    icon of address C/o Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-05-18 ~ 2021-12-31
    IIF 19 - Director → ME
  • 8
    icon of address C/o Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    183,520 GBP2024-12-31
    Officer
    icon of calendar 2007-06-29 ~ 2021-12-31
    IIF 21 - Director → ME
    icon of calendar 2008-07-01 ~ 2021-12-31
    IIF 4 - Secretary → ME
  • 9
    MILLPOINT WEST LIMITED - 2011-01-19
    icon of address C/o Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    357,842 GBP2024-12-31
    Officer
    icon of calendar 2008-04-07 ~ 2021-12-31
    IIF 16 - Director → ME
    icon of calendar 2008-07-01 ~ 2021-12-31
    IIF 5 - Secretary → ME
  • 10
    icon of address C/o Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    220 GBP2023-12-31
    Officer
    icon of calendar 2008-04-07 ~ 2021-12-31
    IIF 17 - Director → ME
    icon of calendar 2008-07-01 ~ 2021-12-31
    IIF 2 - Secretary → ME
  • 11
    MEAUJO (586) LIMITED - 2002-04-29
    icon of address C/o Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    165 GBP2023-12-31
    Officer
    icon of calendar 2008-07-01 ~ 2021-12-31
    IIF 3 - Secretary → 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.