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, Christopher James

    Related profiles found in government register
  • Wood, Christopher James
    British company director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Amelia Stewart Lane, Crossgates, Leeds, LS15 8FS, England

      IIF 1
  • Wood, Christopher James
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Maltings Court, Kirk Sandall, Doncaster, DN3 1GA, United Kingdom

      IIF 2
    • icon of address 3, Cavendish Court, South Parade, Doncaster, DN1 2DJ, England

      IIF 3
    • icon of address 8 Hayfield Business Park, Hayfield Lane, Doncaster, DN9 3FL

      IIF 4
    • icon of address C/o Smith Craven, Sidings House, Sidings Court, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 5
    • icon of address Pipe House, Sandall Lane, Kirk Sandall, Doncaster, DN3 1RA, United Kingdom

      IIF 6
  • Wood, Christopher James
    British financial advisor born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address P I M S Funding Solutions, Hayfield Business Park, Field Lane, Auckley, Doncaster, South Yorkshire, DN9 3FL, United Kingdom

      IIF 7
  • Wood, Christopher James
    British wealth management born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Maltings Court, Kirk Sandall, Doncaster, South Yorkshire, DN3 1GA, England

      IIF 8
  • Wood, Christopher James
    English ceo born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Greenlee Drive, Newcastle Upon Tyne, NE7 7GA, United Kingdom

      IIF 9
  • Wood, Christopher James
    born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Hayfield Lane, Auckley, Doncaster, DN9 3FL, England

      IIF 10
  • Mr Christopher James Wood
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Maltings Court, Kirk Sandall, Doncaster, DN3 1GA, United Kingdom

      IIF 11
    • icon of address 15, Maltings Court, Kirk Sandall, Doncaster, South Yorkshire, DN3 1GA, England

      IIF 12
    • icon of address 3, Cavendish Court, South Parade, Doncaster, DN1 2DJ, England

      IIF 13
    • icon of address 8 Hayfield Business Park, Hayfield Lane, Doncaster, DN9 3FL

      IIF 14
    • icon of address 8, Hayfield Lane, Auckley, Doncaster, DN9 3FL, England

      IIF 15
    • icon of address C/o Smith Craven, Sidings House, Sidings Court, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 16
    • icon of address P I M S Funding Solutions, Hayfield Business Park, Field Lane, Doncaster, DN9 3FL, United Kingdom

      IIF 17
    • icon of address Pipe House, Sandall Lane, Kirk Sandall, Doncaster, DN3 1RA, United Kingdom

      IIF 18
    • icon of address 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire, WF2 7AW

      IIF 19
  • Wood, Christopher James
    British company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Hayfield Business Park, Hayfield Lane, Doncaster, DN9 3FL

      IIF 20
  • Mr Christopher James Wood
    English born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Greenlee Drive, Newcastle Upon Tyne, NE7 7GA, United Kingdom

      IIF 21
  • Mr Christopher James Wood
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Hayfield Business Park, Hayfield Lane, Doncaster, DN9 3FL

      IIF 22
child relation
Offspring entities and appointments
Active 11
  • 1
    CHRIS WOOD FINANCIAL LTD - 2019-05-30
    icon of address Woodside Cottage Mere Lane, Edenthorpe, Doncaster, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2019-09-30
    Officer
    icon of calendar 2018-09-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 62 Greenlee Drive, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-25 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 3 Cavendish Court, South Parade, Doncaster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2019-11-04 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    PRO WEALTH MANAGEMENT LTD - 2016-12-13
    icon of address 15 Maltings Court, Kirk Sandall, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-07-31
    Officer
    icon of calendar 2016-07-12 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    icon of address C/o Smith Craven, Sidings House, Sidings Court, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-03-31
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Pipe House Sandall Lane, Kirk Sandall, Doncaster, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-27 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,045 GBP2021-08-30
    Person with significant control
    icon of calendar 2019-03-31 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 8 Hayfield Business Park, Hayfield Lane, Doncaster
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2019-06-30
    Officer
    icon of calendar 2018-02-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 8 Hayfield Business Park, Hayfield Lane, Doncaster
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2017-06-22 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 8 Hayfield Business Park, Hayfield Lane, Doncaster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -104 GBP2018-06-30
    Officer
    icon of calendar 2017-06-21 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 8 Hayfield Lane, Auckley, Doncaster, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-02-20 ~ dissolved
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 1
  • 1
    icon of address 2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,045 GBP2021-08-30
    Officer
    icon of calendar 2018-09-24 ~ 2021-01-01
    IIF 1 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.