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, Richard Ashley

    Related profiles found in government register
  • Wood, Richard Ashley
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park View Mills, Raymond Street, Bradford, West Yorkshire, BD5 8DT, England

      IIF 1
  • Wood, Richard Ashley
    British co director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wayside, Halton East, Skipton, North Yorkshire, BD23 6EH

      IIF 2 IIF 3 IIF 4
  • Wood, Richard Ashley
    British company director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wayside, Halton East, Skipton, North Yorkshire, BD23 6EH

      IIF 5
  • Wood, Richard Ashley
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wayside, Halton East, Skipton, North Yorkshire, BD23 6EH

      IIF 6
  • Wood, Richard Ashley
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park View Mills, Raymond Street, Bradford, West Yorkshire, BD5 8DT

      IIF 7
    • icon of address Hathenshaw, Hathenshaw Lane, Denton, Ilkley, West Yorkshire, LS29 0HR, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Hathenswaw, Hathenshaw Lane, Denton, Ilkley, West Yorkshire, LS29 0HR, United Kingdom

      IIF 14
  • Wood, Richard Ashley
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
  • Wood, Richard Ashley
    born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 19
  • Wood, Richard Ashley
    British

    Registered addresses and corresponding companies
    • icon of address Wayside, Halton East, Skipton, North Yorkshire, BD23 6EH

      IIF 20
  • Mr Richard Ashley Wood
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 17
  • 1
    HAVEN TEXTILES LIMITED - 1980-12-31
    ROBDOW LIMITED - 1982-03-12
    REGIS FIBRES (FAR EAST) LIMITED - 1979-12-31
    icon of address Parkview Mills, Raymond Street, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 33 - Has significant influence or controlOE
  • 2
    icon of address Parkview Mills, Raymond Street, Bradford, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,517,316 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-09-29 ~ now
    IIF 32 - Has significant influence or controlOE
    IIF 32 - Has significant influence or control as a member of a firmOE
  • 3
    MOTIVEFIRM LIMITED - 1991-05-14
    icon of address Park View Mills, Raymond Street, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-11-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 4
    icon of address Park View Mills, Raymond Street, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-01-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 23 - Has significant influence or controlOE
  • 5
    TARANTECH LIMITED - 1988-01-05
    icon of address 6 Burnaby Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -66,105 GBP2015-10-31
    Officer
    icon of calendar 2004-11-10 ~ dissolved
    IIF 4 - Director → ME
  • 6
    icon of address Park View Mills, Raymond Street, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    831,773 GBP2024-06-30
    Officer
    icon of calendar 1994-11-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 29 - Has significant influence or controlOE
  • 7
    icon of address 6 Burnaby Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -66,906 GBP2015-10-31
    Officer
    icon of calendar 2004-11-10 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address Park View Mills, Raymond Street, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-12-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 26 - Has significant influence or controlOE
  • 9
    I. ACKROYD AND COMPANY LIMITED - 1999-04-16
    R.J. ANDREWS LIMITED - 1986-06-30
    icon of address Park View Mills, Raymond Street, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-01-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 30 - Has significant influence or controlOE
  • 10
    icon of address Sanderson House Station Road, Horsforth, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-11 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 11
    icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-30 ~ dissolved
    IIF 18 - Director → ME
  • 12
    TAGCONTROL LIMITED - 1987-05-28
    icon of address Park View Mills, Raymond Street, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 13
    SMC TEXTILES LIMITED - 2000-08-03
    J.ARTHUR KIRKBRIDE LIMITED - 1996-12-17
    icon of address Park View Mills, Raymond Street, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 24 - Has significant influence or controlOE
  • 14
    icon of address Park View Mills, Raymond Street, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-02-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 31 - Has significant influence or controlOE
  • 15
    icon of address 6 Burnaby Street, Chelsea, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,155 GBP2015-10-31
    Officer
    icon of calendar 2004-11-10 ~ dissolved
    IIF 2 - Director → ME
  • 16
    icon of address Park View Mills, Raymond Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-11-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 21 - Has significant influence or controlOE
  • 17
    icon of address Park View Mills, Raymond Street, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-01-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 25 - Has significant influence or controlOE
Ceased 4
  • 1
    SUMMERBRIGHT LIMITED - 1982-05-19
    icon of address Wayside Cottage, Norley Wood, Lymington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 1996-03-13 ~ 2023-12-31
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2023-12-31
    IIF 27 - Has significant influence or control OE
  • 2
    GWECO 373 LIMITED - 2007-11-28
    icon of address Hazlewood Castle Paradise Lane, Hazlewood, Tadcaster, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2008-04-29 ~ 2008-10-16
    IIF 6 - Director → ME
  • 3
    GLYN ROBERTS & ASSOCIATES LIMITED - 1993-01-22
    icon of address Hazlewood Castle Paradise Lane, Hazlewood, Tadcaster, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    404,089 GBP2024-09-30
    Officer
    icon of calendar 2000-11-30 ~ 2008-07-10
    IIF 5 - Director → ME
  • 4
    TAGCONTROL LIMITED - 1987-05-28
    icon of address Park View Mills, Raymond Street, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-03-20
    IIF 20 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.