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 Craig Anthony Wood

    Related profiles found in government register
  • Mr Craig Anthony Wood
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Bramley Lane, Halifax, HX3 8NW, England

      IIF 1
    • icon of address 72 Bramley Lane, Hipperholme, Halifax, West Yorkshire, HX3 8NW, England

      IIF 2
    • icon of address The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 3
    • icon of address 320 Main Road, Darnell, Sheffield, South Yorkshire, S9 4QL, England

      IIF 4
  • Wood, Craig Anthony
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Mill Hill Lane, Brighouse, HD6 2EL, England

      IIF 5
    • icon of address 14, Mill Hill Lane, Brighouse, West Yorkshire, HD6 2EL, United Kingdom

      IIF 6
    • icon of address Devonshire House, 60 Goswell Road, London, EC1M 7AD, United Kingdom

      IIF 7
  • Wood, Craig Anthony
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72 Bramley Lane, Hipperholme, Halifax, West Yorkshire, HX3 8NW, England

      IIF 8 IIF 9 IIF 10
    • icon of address 72, Bramley Lane, Hipperholme, Halifax, West Yorkshire, HX3 8NW, United Kingdom

      IIF 13
    • icon of address The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 14
  • Wood, Craig Anthony
    British management consultant born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Bramley Lane, Halifax, HX3 8NW, England

      IIF 15
  • Wood, Craig Anthony
    British manager born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-27, Thistle Street, Huddersfield, West Yorkshire, HD1 6PU, United Kingdom

      IIF 16
  • Wood, Craig Anthony
    British nurse born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Mill Hill Lane, Brighouse, West Yorkshire, HD6 2EL, United Kingdom

      IIF 17 IIF 18 IIF 19
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Russell Chambers, 61a North Street, Keighley, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-12 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 72 Bramley Lane, Halifax, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    icon of address 320 Main Road Darnell, Sheffield, South Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-11-30
    Officer
    icon of calendar 2018-11-08 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    5,333 GBP2024-07-31
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 10
  • 1
    BASE GREEN FIRST AID SUPPLIES LTD. - 2020-05-14
    UK EMERGENCY TRAINING LIMITED - 2005-10-06
    icon of address Barnsley Business And Innovation Centre, Innovation Way, Barnsley, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    71,457 GBP2024-07-31
    Officer
    icon of calendar 2021-05-07 ~ 2022-10-07
    IIF 10 - Director → ME
    icon of calendar 2017-10-12 ~ 2019-02-28
    IIF 11 - Director → ME
  • 2
    COMPLIANCE TRAINING SOLUTIONS LIMITED - 2014-03-14
    icon of address Dale Street Mills Dale Street, Longwood, Huddersfield, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,768 GBP2016-05-31
    Officer
    icon of calendar 2012-05-15 ~ 2014-02-28
    IIF 5 - Director → ME
  • 3
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-27 ~ 2012-11-01
    IIF 18 - Director → ME
  • 4
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2008-01-15 ~ 2012-11-01
    IIF 17 - Director → ME
  • 5
    AMBUHIRE PTS LIMITED - 2009-11-30
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-23 ~ 2012-11-01
    IIF 16 - Director → ME
  • 6
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-04 ~ 2012-11-01
    IIF 19 - Director → ME
  • 7
    icon of address Wellfield House, 33 New Hey Road, Huddersfield, West Yorkshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -192,155 GBP2024-02-28
    Officer
    icon of calendar 2014-02-26 ~ 2016-07-14
    IIF 13 - Director → ME
  • 8
    icon of address Churchill House 137-139 Brent Street, Hendon, London
    Active Corporate (13 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,338 GBP2024-03-31
    Officer
    icon of calendar 2012-01-13 ~ 2013-04-01
    IIF 7 - Director → ME
  • 9
    ERS MENAS LIMITED - 2013-03-08
    icon of address 55 Westfaling Street, Hereford
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,295 GBP2015-09-30
    Officer
    icon of calendar 2008-10-09 ~ 2013-01-11
    IIF 6 - Director → ME
  • 10
    EVENT MEDICAL SERVICES LIMITED - 2002-07-03
    NOBLEMAN LIMITED - 2002-04-17
    icon of address 320 Main Road Darnell, Sheffield, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    892,684 GBP2024-07-31
    Officer
    icon of calendar 2017-07-25 ~ 2024-10-30
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ 2024-10-30
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE

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.