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

Mr Michael David Woods

    Related profiles found in government register
  • Mr Michael David Woods
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park View, Stocks Hill, Weighton Road, Holme On Spalding Moor, East Yorkshire, United Kingdom

      IIF 1
  • Woods, Michael David
    British retailer born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park View, Stocks Hill Weighton Road, Holme-on-spalding Moor, York

      IIF 2
  • Mr Michael David Woods
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 17 Surrey Street, Lowestoft, Suffolk, NR32 1LJ

      IIF 3
  • Woods, David Michael
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96 Cedar Terrace, Richmond, Surrey, TW9 2BY

      IIF 4
  • Woods, David Michael
    British civil servant born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96 Cedar Terrace, Richmond, Surrey, TW9 2BY

      IIF 5
  • Mr David Michael Woods
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 11, Drift Road, Clanfield, Portsmouth, Hants, PO8 0JJ

      IIF 6
    • 11, Drift Road, Clanfield, Waterlooville, PO8 0JJ, England

      IIF 7
  • Mr David Michael Woods
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • Ellisam House, Purfleet Industrial Park, Purfleet, Essex, RM15 4YD, United Kingdom

      IIF 8 IIF 9 IIF 10
    • Ellisam House, Purfleet Industrial Park A13, Purfleet, Essex, RM15 4YD

      IIF 11 IIF 12
    • Ellisam House, Purfleet Industrial Estate, South Ockenden, Essex, RM15 4YD

      IIF 13
    • Ellisam House, Juliet Way, Aveley, South Ockendon, Essex, RM15 4YD

      IIF 14
    • Ellisam House, Juliet Way, Aveley, South Ockendon, Essex, RM15 4YD, England

      IIF 15
  • Woods, Michael David
    British draftsman born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 9 Woodpecker Avenue, Lowestoft, Suffolk, NR33 8PN

      IIF 16
  • Woods, David Michael
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • The Garden Lodge Woodlands Road, Bickley, Bromley, Kent, BR1 2AD

      IIF 17
    • Ellisam House, London Road (a.13), Purfleet, Essex, RM15 4YD

      IIF 18
  • Woods, David Michael
    British company director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • The Garden Lodge Woodlands Road, Bickley, Bromley, Kent, BR1 2AD

      IIF 19
    • Ellisam House, Purfleet Industrial Park, Purfleet, Essex, RM15 4YD, United Kingdom

      IIF 20 IIF 21 IIF 22
    • Ellisam House, Perfleet Industrial Park, Purfleet, Essex, RM15 4YD

      IIF 23
    • Ellisam House, Purfleet Industrial Estate, Purfleet, Essex, RM15 4YD, Uk

      IIF 24 IIF 25
    • Ellisam House, Purfleet Industrial Park A13, Purfleet, Essex, RM15 4YD

      IIF 26
  • Woods, David Michael
    British director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • The Garden Lodge Woodlands Road, Bickley, Bromley, Kent, BR1 2AD

      IIF 27
    • Ellisam House, Purfleet Industrial Park A13, Purfleet, Essex, RM15 4YD

      IIF 28
    • Ellisam House, Purfleet Industrial Estate, South Ockenden, Essex, RM15 4YD, England

      IIF 29
    • Ellisham House, Purfleet Industrial Park, South Ockenden, Essex, RM15 4YD, United Kingdom

      IIF 30
    • Ellisam House, Purfleet Industrial House, South Ockendon, Essex, RM15 4YD

      IIF 31
    • Ellisam House, Purfleet Industrial Park, South Ockendon, Essex, RM15 4YD

      IIF 32 IIF 33
  • Woods, David Michael
    British director (managing) born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • The Garden Lodge Woodlands Road, Bickley, Bromley, Kent, BR1 2AD

      IIF 34
  • Woods, David Michael
    British managing director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • Ellisam House, Purfleet Industrial Park, South Ockenden, Essex, RM15 4YD

      IIF 35
  • Woods, David Michael
    English born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 11 Drift Road, Clanfield, Hampshire, PO8 0JJ

      IIF 36
    • 11, Drift Road, Clanfield, Waterlooville, Hampshire, PO8 0JJ, United Kingdom

      IIF 37
  • Woods, David Michael
    English technology consultant born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 11 Drift Road, Clanfield, Hampshire, PO8 0JJ

      IIF 38
  • Woods, David Michael
    British

    Registered addresses and corresponding companies
    • The Garden Lodge Woodlands Road, Bickley, Bromley, Kent, BR1 2AD

      IIF 39
  • Woods, David Michael
    British director

    Registered addresses and corresponding companies
    • Ellisam House, Purfleet Industrial Park, South Ockendon, Essex, RM15 4YD

      IIF 40
child relation
Offspring entities and appointments 26
  • 1
    ACCLAIM DMW HOLDINGS LIMITED - now
    ACCLAIM (2016) LIMITED
    - 2018-07-13 10389692
    Ellisam House Purfleet Industrial Park, Purfleet, Essex, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2016-09-22 ~ 2016-11-28
    IIF 21 - Director → ME
    Person with significant control
    2016-09-22 ~ 2018-04-30
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 2
    ACCLAIM HANDLING (EAST ANGLIA) LTD
    - now 05633607
    ACCLAIM APOLLO LTD
    - 2007-03-12 05633607
    HORNBEAM DORMANT SIX LTD - 2007-02-27
    Ellisam House, Purfleet Industrial Park, South Ockendon, Essex
    Dissolved Corporate (7 parents)
    Officer
    2007-03-01 ~ dissolved
    IIF 27 - Director → ME
  • 3
    ACCLAIM HANDLING LIMITED
    - now 02309389
    ACCLAIM FORKLIFT TRUCKS LIMITED
    - 1990-12-07 02309389 01620343
    ACTIVELIFT LIMITED
    - 1990-02-05 02309389
    Ellisam House, Purfleet Industrial Park A13, Purfleet, Essex
    Active Corporate (15 parents)
    Officer
    ~ 2016-11-28
    IIF 26 - Director → ME
    Person with significant control
    2016-10-01 ~ 2018-10-31
    IIF 12 - Ownership of shares – 75% or more OE
  • 4
    ACCSTOR LIMITED
    - now 04537023
    ACCLAIM LOGISTICS LIMITED
    - 2005-09-12 04537023
    Ellisam House, Purfleet Industrial Park A13, Purfleet, Essex
    Active Corporate (11 parents)
    Officer
    2004-08-01 ~ 2016-11-28
    IIF 28 - Director → ME
    Person with significant control
    2016-09-14 ~ 2016-11-28
    IIF 11 - Ownership of shares – 75% or more OE
  • 5
    BODAI-GLOBAL LIMITED
    09490518
    11 Drift Road, Clanfield, Waterlooville, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-03-14 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-04-15 ~ now
    IIF 7 - Right to appoint or remove directors OE
  • 6
    CASTLE FORKLIFTS (HIRE) LIMITED
    01506746
    Ellisam House, Purfleet Industrial Park, South Ockendon, Essex
    Dissolved Corporate (5 parents)
    Officer
    2011-07-01 ~ dissolved
    IIF 32 - Director → ME
  • 7
    DARK FRAME LTD
    06760374
    11 Drift Road, Clanfield, Portsmouth, Hants
    Active Corporate (3 parents)
    Officer
    2008-12-02 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-11-27 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    ELLISAM HOLDINGS LIMITED
    - now 01620343
    ACCLAIM FORKLIFT TRUCKS LIMITED
    - 1990-02-05 01620343 02309389
    Ellisam House, London Road (a.13), Purfleet, Essex
    Active Corporate (6 parents)
    Officer
    ~ 2016-11-28
    IIF 18 - Director → ME
    ~ 1995-12-15
    IIF 39 - Secretary → ME
  • 9
    ELLISAM PROPERTIES LIMITED
    10389969
    Ellisam House Purfleet Industrial Park, Purfleet, Essex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2016-09-22 ~ 2016-11-28
    IIF 20 - Director → ME
    Person with significant control
    2016-09-22 ~ 2018-04-30
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 10
    FORK LIFT HIRE LIMITED
    06709184
    Ellisam House, Purfleet Industrial Park, South Ockenden, Essex
    Active Corporate (5 parents)
    Officer
    2008-09-26 ~ 2016-11-28
    IIF 35 - Director → ME
    Person with significant control
    2016-09-01 ~ 2018-09-26
    IIF 15 - Ownership of shares – 75% or more as a member of a firm OE
  • 11
    HYUNDAI FORKLIFTS LTD
    08735792
    Ellisam House, Purfleet Industrial Estate, South Ockenden, Essex
    Active Corporate (4 parents)
    Officer
    2013-10-17 ~ 2016-11-28
    IIF 29 - Director → ME
    Person with significant control
    2016-10-01 ~ 2018-10-23
    IIF 13 - Ownership of shares – 75% or more OE
  • 12
    I.O DESIGN LIMITED
    03526445
    11 Drift Road, Clanfield, Waterlooville, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    1998-03-13 ~ dissolved
    IIF 38 - Director → ME
  • 13
    L.W. PRINT FINISHERS LIMITED
    03276397
    C/o Kingsbridge Corporate Solutions 1st Floor Lowgate House, Lowgate, Hull, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    1996-11-11 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 14
    M.D. WOODS DESIGN SERVICES LIMITED
    01810038
    17 Surrey Street, Lowestoft, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-18 ~ dissolved
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Has significant influence or control as a member of a firm OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    SAFE HANDLING LIMITED
    07844825
    Ellisam House Juliet Way, Aveley, South Ockendon, Essex
    Dissolved Corporate (5 parents)
    Officer
    2011-11-11 ~ 2016-11-28
    IIF 30 - Director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 16
    SMELLIE DESIGNS LIMITED
    03594421
    Ellisam House, Purfleet Industrial Park, South Ockendon, Essex
    Active Corporate (4 parents)
    Officer
    1998-07-08 ~ 2017-08-15
    IIF 33 - Director → ME
    1998-07-08 ~ 2017-08-15
    IIF 40 - Secretary → ME
  • 17
    SOLUTION M.H.E. LIMITED
    04081750 13511110
    118b Burcott Road, Avonmouth, Bristol, Avon
    Active Corporate (10 parents)
    Officer
    2003-09-01 ~ 2007-06-18
    IIF 34 - Director → ME
  • 18
    T/A ACCLAIM HANDLING LTD
    - now 01230402
    CASTLE FORKLIFTS LIMITED
    - 2013-02-14 01230402
    Ellisam House, Purfleet Industrial House, South Ockendon, Essex
    Dissolved Corporate (6 parents)
    Officer
    2011-07-01 ~ dissolved
    IIF 31 - Director → ME
  • 19
    TENNYSON LODGE SOUTH FREEHOLD LIMITED
    03383771
    C/o Acara Management Ltd Old Deer Park, 183 Kew Road, Richmond, Kingston Upon Thames, United Kingdom
    Active Corporate (13 parents)
    Officer
    2003-03-04 ~ 2016-02-01
    IIF 5 - Director → ME
  • 20
    TENNYSON LODGE SOUTH MANAGEMENT COMPANY LIMITED
    02244059
    C/o Acara Management Old Deer Park, 187 Kew Road, Richmond, Kingston Upon Thames, United Kingdom
    Active Corporate (17 parents)
    Officer
    2003-03-04 ~ 2007-01-16
    IIF 4 - Director → ME
  • 21
    THE ACCLAIM HANDLING GROUP LTD
    - now 06216275
    ELLISAM GROUP LIMITED
    - 2013-11-28 06216275
    Ellisam House, Perfleet Industrial Park, Purfleet, Essex
    Active Corporate (6 parents)
    Officer
    2007-04-17 ~ 2016-11-28
    IIF 23 - Director → ME
  • 22
    THE FORK LIFT TRUCK ASSOCIATION LIMITED
    - now 01084279
    THE FORK TRUCK ASSOCIATION LTD - 2001-11-05
    FORK TRUCK HIRE ASSOCIATION LIMITED (THE) - 1996-01-03
    34b Kingfisher Court, Newbury, Berkshire
    Active Corporate (54 parents, 1 offspring)
    Officer
    2004-10-20 ~ 2011-01-24
    IIF 19 - Director → ME
  • 23
    THE FORK TRUCK HIRE ASSOCIATION LTD
    - now 02996720 01084279
    THE FORK TRUCK ASSOCIATION - 1996-01-03
    2 Toomers Wharf, Canal Walk, Newbury, Berkshire, England
    Active Corporate (39 parents)
    Officer
    2004-10-20 ~ 2011-01-24
    IIF 17 - Director → ME
  • 24
    THISTLEBEACE LIMITED
    10389937
    21 Highfield Road, Dartford, Kent
    Dissolved Corporate (3 parents)
    Officer
    2016-09-22 ~ 2016-11-03
    IIF 22 - Director → ME
    Person with significant control
    2016-09-22 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 25
    W.R. NICHOLLS & SONS (2007) LIMITED
    06354703
    Ellisam House, Purfleet Industrial Park, South Ockendon, Essex
    Dissolved Corporate (4 parents)
    Officer
    2011-11-10 ~ dissolved
    IIF 24 - Director → ME
  • 26
    W.R. NICHOLLS & SONS (FORK LIFTS) LIMITED
    - now 01736147
    W.R. NICHOLLS & SON (FORK LIFTS) LIMITED - 1983-08-12
    Ellisam House, Purfleet Industrial Park, South Ockendon, Essex
    Dissolved Corporate (4 parents)
    Officer
    2011-11-10 ~ dissolved
    IIF 25 - 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.