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 George Lester Wood

    Related profiles found in government register
  • Mr George Lester Wood
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Waterview Business Park, Off Castle Road, Sittingbourne, Kent, ME10 3SQ, England

      IIF 1
    • icon of address Unit 1 Waterview Business Park, Off Castle Road, Sittingbourne, ME10 3SQ, England

      IIF 2 IIF 3
    • icon of address Unit 1, Waterview Business Park, Sittingbourne, ME10 3SQ, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 1, Erin Cottage, Well Lane, St Margarets At Cliffe, CT15 6AA

      IIF 7
    • icon of address 1, Erin Cottages, Well Lane, St Margarets At Cliffe, CT15 6AA

      IIF 8
  • Wood, George Lester
    British actor born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72a, Wolfington Road, London, SE27 0RQ, United Kingdom

      IIF 9
  • Wood, George Lester
    British company director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Wolfingham Road, London, SE27 0RQ, England

      IIF 10
    • icon of address Baxter & Co, Lynwood House, 2-4, Crofton Road, Orpington, BR6 8QE, England

      IIF 11
  • Wood, George Lester
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Great Portland Street, London, W1W 7LA, United Kingdom

      IIF 12
    • icon of address 72a, Wolfington Road, London, SE27 0RQ, United Kingdom

      IIF 13 IIF 14
  • Wood, George Lester
    British producer born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 122, Caraway Apartments, Cayenne Court, Curlew Street, London, SE1 2PP, United Kingdom

      IIF 15
  • Mr George Wood
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Great Portland Street, London, W1W 7LA, United Kingdom

      IIF 16
  • George Wood
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baxter & Co, Lynwood House, 2-4, Crofton Road, Orpington, BR6 8QE, England

      IIF 17
  • Wood, George Lester
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Waterview Business Park, Off Castle Road, Sittingbourne, Kent, ME10 3SQ, England

      IIF 18 IIF 19 IIF 20
    • icon of address Unit 1 Waterview Business Park, Off Castle Road, Sittingbourne, ME10 3SQ, England

      IIF 22 IIF 23
    • icon of address Unit 1, Waterview Business Park, Off Castle Road, Sittingbourne, ME10 3SQ, United Kingdom

      IIF 24 IIF 25 IIF 26
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 1 Erin Cottage, Well Lane, St Margarets At Cliffe
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -295,889 GBP2020-10-31
    Officer
    icon of calendar 2014-08-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or controlOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 1 Erin Cottages, Well Lane, St Margarets At Cliffe
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -13,296 GBP2020-10-31
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Has significant influence or controlOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Lynwood House, Crofton Road, Orpington, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ now
    IIF 17 - Has significant influence or controlOE
  • 4
    KEVIN WOOD MUSIC LIMITED - 2013-07-09
    icon of address Flat 122 Caraway Apartments, Cayenne Court, Curlew Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-05 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address Unit 1 Waterview Business Park, Off Castle Road, Sittingbourne, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -36,832 GBP2022-01-31
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 25 - Director → ME
  • 6
    THE LUNA CINEMA LIMITED - 2025-04-04
    icon of address Unit 1 Waterview Business Park, Off Castle Road, Sittingbourne, Kent, England
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    591,761 GBP2022-01-31
    Officer
    icon of calendar 2012-01-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit 1 Waterview Business Park, Off Castle Road, Sittingbourne, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -249,804 GBP2022-01-31
    Officer
    icon of calendar 2018-02-07 ~ dissolved
    IIF 24 - Director → ME
  • 8
    icon of address Unit 1 Waterview Business Park, Off Castle Road, Sittingbourne, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -715 GBP2022-01-31
    Officer
    icon of calendar 2016-06-21 ~ dissolved
    IIF 23 - Director → ME
  • 9
    icon of address Unit 1 Waterview Business Park, Off Castle Road, Sittingbourne, England
    Active Corporate (3 parents)
    Equity (Company account)
    48,862 GBP2022-01-31
    Officer
    icon of calendar 2016-06-22 ~ now
    IIF 22 - Director → ME
  • 10
    icon of address 41 Great Portland Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-11-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 11
    THE SCREEN ON THE GREEN LIMITED - 2011-02-16
    icon of address Compass House, 45 Gildredge Road, Eastbourne, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-20 ~ dissolved
    IIF 9 - Director → ME
  • 12
    icon of address Unit 1 Waterview Business Park, Off Castle Road, Sittingbourne, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -662 GBP2022-01-31
    Officer
    icon of calendar 2019-05-15 ~ dissolved
    IIF 20 - Director → ME
  • 13
    LUNA ENTERTAINMENT GROUP LIMITED - 2025-04-04
    THE LUNA WINTER CINEMA LTD - 2021-01-29
    icon of address Unit 1 Waterview Business Park, Off Castle Road, Sittingbourne, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -670 GBP2022-01-31
    Officer
    icon of calendar 2019-05-15 ~ now
    IIF 21 - Director → ME
  • 14
    icon of address Unit 1 Waterview Business Park, Off Castle Road, Sittingbourne, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -18,609 GBP2022-01-31
    Officer
    icon of calendar 2015-03-10 ~ now
    IIF 19 - Director → ME
  • 15
    icon of address Unit 1 Waterview Business Park, Off Castle Road, Sittingbourne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -539 GBP2022-01-31
    Officer
    icon of calendar 2018-02-07 ~ now
    IIF 26 - Director → ME
Ceased 6
  • 1
    icon of address 9 Eccleston Square, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-13 ~ 2012-01-20
    IIF 10 - Director → ME
  • 2
    icon of address Unit 1 Waterview Business Park, Off Castle Road, Sittingbourne, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -36,832 GBP2022-01-31
    Person with significant control
    icon of calendar 2018-02-19 ~ 2019-02-19
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 3
    icon of address Unit 1 Waterview Business Park, Off Castle Road, Sittingbourne, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -249,804 GBP2022-01-31
    Person with significant control
    icon of calendar 2018-02-07 ~ 2019-02-07
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address Unit 1 Waterview Business Park, Off Castle Road, Sittingbourne, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -715 GBP2022-01-31
    Person with significant control
    icon of calendar 2016-06-21 ~ 2018-07-01
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address Unit 1 Waterview Business Park, Off Castle Road, Sittingbourne, England
    Active Corporate (3 parents)
    Equity (Company account)
    48,862 GBP2022-01-31
    Person with significant control
    icon of calendar 2016-06-22 ~ 2018-06-22
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address Unit 1 Waterview Business Park, Off Castle Road, Sittingbourne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -539 GBP2022-01-31
    Person with significant control
    icon of calendar 2018-02-07 ~ 2019-02-07
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.