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

Woods, Ian Kenneth

    Related profiles found in government register
  • Woods, Ian Kenneth
    British company director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Topping Partnership, Incom House Waterside, Trafford Park, Manchester, M17 1WD, England

      IIF 1
  • Woods, Ian Kenneth
    British consultant born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Topping Partnership, Incom House, Waterside, Trafford Park, Manchester, Greater Manchester, M17 1WD, United Kingdom

      IIF 2
  • Woods, Ian Kenneth
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
  • Woods, Ian Kenneth
    British director born in February 1971

    Registered addresses and corresponding companies
    • icon of address 20 Thornway, Bramhall, Stockport, Cheshire, SK7 2AF

      IIF 21
  • Woods, Ian Kenneth
    British sales engineer born in February 1971

    Registered addresses and corresponding companies
    • icon of address 20 Thornway, Bramhall, Stockport, Cheshire, SK7 2AF

      IIF 22
  • Woods, Ian
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Rawfolds Way, Spen Valley Industrial Park, Cleckheaton, BD19 5LJ, England

      IIF 23
  • Woods, Ian Kenneth
    British company director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Atwood House, Wilmslow Road, Woodford, Cheshire, SK7 1RH

      IIF 24
  • Woods, Ian Kenneth
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Woods, Ian Kenneth
    British engineer born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portland House, Oak Green, Stanley Green Business Park, Cheadle Hulme, Cheadle, SK8 6QL, England

      IIF 31
  • Woods, Ian Kenneth
    British engineering director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Atwood House, Wilmslow Road, Woodford, Stockport, Cheshire, SK7 1RH, England

      IIF 32
  • Mr Ian Kenneth Woods
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ian Woods
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portland House, Oak Green, Stanley Green Business Park, Cheadle Hulme, Cheadle, SK8 6QL, England

      IIF 44
    • icon of address 346, Long Lane, Hillingdon, Uxbridge, UB10 9PF, England

      IIF 45
  • Mr Ian Woods
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Rawfolds Way, Spen Valley Industrial Park, Cleckheaton, BD19 5LJ, England

      IIF 46
  • Woods, Ian Kenneth

    Registered addresses and corresponding companies
    • icon of address Atwood House, Wilmslow Road, Woodford, Cheshire, SK7 1RH

      IIF 47
  • Woods, Ian
    British

    Registered addresses and corresponding companies
    • icon of address Unit 1 Rawfolds Way, Spen Valley Industrial Park, Cleckheaton, BD19 5LJ, England

      IIF 48
  • Mr Ian Kenneth Woods
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Incom House Waterside, Trafford Park, Manchester, M17 1WD, United Kingdom

      IIF 49
    • icon of address C/o Topping Partnership, Incom House, Waterside, Trafford Park, Manchester, M17 1WD, England

      IIF 50
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address C/o Topping Partnership Incom House, Waterside, Trafford Park, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-12-16 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    FLAME STOP DISTRIBUTION LTD - 2023-02-02
    icon of address C/o Topping Partnership Incom House, Waterside, Trafford Park, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-06 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address C/o Topping Partnership Incom House, Waterside, Trafford Park, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    54,634 GBP2019-03-31
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 4
    CARBON CARE SOLUTIONS LIMITED - 2010-10-29
    icon of address Topping Partnership, Incom House Waterside, Trafford Park, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-13 ~ dissolved
    IIF 4 - Director → ME
  • 5
    HARD STOP PROPERTY SOLUTIONS LTD - 2022-12-07
    icon of address C/o Topping Partnership Incom House, Waterside, Trafford Park, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    87,010 GBP2023-04-30
    Person with significant control
    icon of calendar 2023-09-10 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address C/o Topping Partnership Incom House, Waterside, Trafford Park, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-26 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address C/o Topping Partnership Incom House, Waterside, Trafford Park, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-26 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -65,041 GBP2021-04-30
    Officer
    icon of calendar 2021-10-26 ~ dissolved
    IIF 18 - Director → ME
  • 9
    icon of address Copper Beech, Kingsdown Road, Epsom, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-03-30 ~ dissolved
    IIF 1 - Director → ME
  • 10
    icon of address Atwood House Wilmslow Road, Woodford, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-27 ~ dissolved
    IIF 32 - Director → ME
  • 11
    R & E (SERVICES) LIMITED - 2020-10-06
    icon of address Topping Partnership, Incom House Waterside, Trafford Park, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    27,447 GBP2024-06-30
    Officer
    icon of calendar 2020-09-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 12
    icon of address C/o Topping Partnership Incom House, Waterside, Trafford Park, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 19 - Director → ME
  • 13
    icon of address C/o Topping Partnership Incom House, Waterside, Trafford Park, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-08-08 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 14
    SEM SUSTAINABLE CONSULTING LTD - 2025-06-13
    icon of address C/o Topping Partnership Incom House, Waterside, Trafford Park, Manchester, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-06-04 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    EFFICIENT GREEN HOLDINGS LTD - 2023-10-16
    HARD STOP HOLDING COMPANY LTD - 2022-12-07
    TSI GREEN HOMES LIMITED - 2024-02-19
    icon of address C/o Topping Partnership Incom House, Waterside, Trafford Park, Manchester, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    124,085 GBP2025-04-30
    Person with significant control
    icon of calendar 2022-07-25 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address C/o Topping Partnership Incom House, Waterside, Trafford Park, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-12-07 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Unit 1 Rawfolds Way, Spen Valley Industrial Park, Cleckheaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,439 GBP2024-09-30
    Officer
    icon of calendar 2008-07-25 ~ now
    IIF 23 - Director → ME
    icon of calendar 2008-07-25 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-17 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 18
    IKW CONSULTING LIMITED - 2023-03-17
    icon of address C/o Topping Partnership Incom House, Waterside, Trafford Park, Manchester, United Kingdom
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    22,866 GBP2023-01-31
    Officer
    icon of calendar 2020-01-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 19
    icon of address C/o Topping Partnership Incom House, Waterside, Trafford Park, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    68,406 GBP2022-03-31
    Officer
    icon of calendar 2020-10-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Topping Partnership, Incom House Waterside, Trafford Park, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-08 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    icon of address C/o Topping Partnership Incom House, Waterside, Trafford Park, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-16 ~ 2023-10-12
    IIF 14 - Director → ME
  • 2
    CORDANT TECHNICAL LIMITED - 2016-03-22
    DYNAMIQ BUSINESS SUPPORT SERVICES LIMITED - 2014-06-17
    MIDAS RETAIL SECURITY LIMITED - 2006-03-09
    icon of address Grant Thornton Uk Llp, 4 Hardman Square Sinningfields, Manchester
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-10
    IIF 45 - Has significant influence or control OE
  • 3
    HARD STOP PROPERTY SOLUTIONS LTD - 2022-12-07
    icon of address C/o Topping Partnership Incom House, Waterside, Trafford Park, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    87,010 GBP2023-04-30
    Officer
    icon of calendar 2021-10-26 ~ 2023-06-29
    IIF 13 - Director → ME
  • 4
    WOODS ENVIRONMENTAL LIMITED - 2009-03-30
    icon of address Morrison Foerster (uk) Llp For Kennedy Ventures Plc, One, Ropemaker Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2003-05-09 ~ 2011-04-06
    IIF 27 - Director → ME
  • 5
    icon of address C/o Topping Partnership Incom House, Waterside, Trafford Park, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,307 GBP2024-04-30
    Officer
    icon of calendar 2021-10-26 ~ 2023-09-11
    IIF 9 - Director → ME
  • 6
    MEGASCHEME LIMITED - 2009-07-24
    icon of address 17 St Peters Place, Fleetwood, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    477,898 GBP2024-05-30
    Officer
    icon of calendar 2006-02-19 ~ 2017-06-23
    IIF 31 - Director → ME
    icon of calendar 2009-04-16 ~ 2010-02-07
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-06-23
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    SERIESDISC LIMITED - 1996-03-27
    icon of address 80 Bramhall Lane, Stockport, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    137,183 GBP2024-04-30
    Officer
    icon of calendar 2002-03-06 ~ 2003-05-31
    IIF 22 - Director → ME
  • 8
    HYDRO ZERO LTD - 2024-02-26
    icon of address Union Bridge Works Roker Lane, Pudsey, Leeds, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -204,288 GBP2024-12-31
    Officer
    icon of calendar 2020-04-29 ~ 2021-10-09
    IIF 3 - Director → ME
  • 9
    EFFICIENT GREEN HOLDINGS LTD - 2023-10-16
    HARD STOP HOLDING COMPANY LTD - 2022-12-07
    TSI GREEN HOMES LIMITED - 2024-02-19
    icon of address C/o Topping Partnership Incom House, Waterside, Trafford Park, Manchester, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    124,085 GBP2025-04-30
    Officer
    icon of calendar 2023-09-25 ~ 2023-09-25
    IIF 15 - Director → ME
    icon of calendar 2021-10-26 ~ 2023-06-29
    IIF 6 - Director → ME
  • 10
    icon of address C/o Topping Partnership Incom House, Waterside, Trafford Park, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    68,406 GBP2022-03-31
    Person with significant control
    icon of calendar 2021-05-01 ~ 2023-04-01
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    WOODS NORTH EAST LIMITED - 2012-03-29
    WOODS ENVIRONMENTAL (NORTH EAST) LIMITED - 2008-05-15
    icon of address C/o Refresh Recovery Limited, West Lancashire Investment Centre White Moss Business Park, Skelmersdale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-01 ~ 2008-01-17
    IIF 21 - Director → ME
  • 12
    WOODS SMART HOMES LIMITED - 2006-06-27
    icon of address Managed Support Services Plc, 31 Lombard Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-01 ~ 2008-09-10
    IIF 30 - Director → ME
  • 13
    icon of address Morrison Foerster (uk) Llp For Kennedy Ventures Plc, One, Ropemaker Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2007-04-24 ~ 2008-09-10
    IIF 24 - Director → ME
  • 14
    WOODS FACILITIES LIMITED - 2008-04-16
    WOODS SERVICE & MAINTENANCE LIMITED - 2006-05-19
    icon of address Managed Support Services Plc, 31 Lombard Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-01 ~ 2008-09-10
    IIF 29 - Director → ME
  • 15
    icon of address Managed Support Services Plc, 31 Lombard Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-01 ~ 2008-09-10
    IIF 28 - Director → ME
  • 16
    URBANTOUR LIMITED - 2006-06-16
    icon of address Managed Support Services Plc, 31 Lombard Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-01 ~ 2008-09-10
    IIF 26 - 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.