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

Woodward, Mark De Maine

    Related profiles found in government register
  • Woodward, Mark De Maine

    Registered addresses and corresponding companies
    • icon of address Suite 42, 21 Hill Street, Haverfordwest, SA61 1QQ, Wales

      IIF 1
  • Woodward, Mark De Maine
    British

    Registered addresses and corresponding companies
    • icon of address 68 Munster Road, Teddington, Middlesex, TW11 9LL

      IIF 2 IIF 3
  • Woodward, Mark De Maine
    born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Drury Road, Harrow, Middlesex, HA1 4BY, United Kingdom

      IIF 4
    • icon of address 56, Granville Way, Sherborne, Dorset, DT9 4AT

      IIF 5
    • icon of address 56, Granville Way, Sherborne, Dorset, DT9 4AT, England

      IIF 6
  • Woodward, Mark De Maine
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Capital Tower, Greyfriars Road, Cardiff, CF10 3AG, Wales

      IIF 7
    • icon of address Suite 42, 21 Hill Street, Haverfordwest, SA61 1QQ, Wales

      IIF 8
    • icon of address 68, Munster Road, Teddington, Middlesex, TW11 9LL, England

      IIF 9 IIF 10
    • icon of address 68, Munster Road, Teddington, TW11 9LL, England

      IIF 11 IIF 12
  • Woodward, Mark De Maine
    British businessman born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 24-25 New Bond Street, Mayfair, London, W1S 2RR

      IIF 13
  • Woodward, Mark De Maine
    British company director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Munster Road, Teddington, Middlesex, TW11 9LL, England

      IIF 14
    • icon of address 68, Munster Road, Teddington, TW11 9LL, England

      IIF 15 IIF 16
  • Woodward, Mark De Maine
    British consultant born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 17
    • icon of address 68, Munster Road, Teddington, Middlesex, TW11 9LL, England

      IIF 18
  • Woodward, Mark De Maine
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 24/25 New Bond Street, Mayfair, London, W1S 2RR, United Kingdom

      IIF 19
    • icon of address 68, Munster Road, Teddington, TW11 9LL, England

      IIF 20
  • De Maine Woodward, Mark
    British investor born in July 1958

    Registered addresses and corresponding companies
    • icon of address 17 Braemer House, Teddington, Middlesex, TW11 8BQ

      IIF 21
  • Woodward, Mark De Maine
    British businessman born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor 24-25, New Bond Street, Mayfair, London, W1S 2RR, United Kingdom

      IIF 22
  • Mark De Maine Woodward
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, - 25, New Bond Street, London, Greater London, W1S 2RR, England

      IIF 23
    • icon of address C/o Higgins Fairbairn & Co, 24 - 25 New Bond Street, Mayfair, London, Greater London, W1S 2RR, England

      IIF 24
    • icon of address 68, Munster Road, Teddington, TW11 9LL, England

      IIF 25
  • Mr Mark De Maine Woodward
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Capital Tower, Greyfriars Road, Cardiff, CF10 3AG, Wales

      IIF 26
    • icon of address 1st Floor, 24/25 New Bond Street, Mayfair, London, W1S 2RR, United Kingdom

      IIF 27
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 28
    • icon of address First Floor 24/25, New Bond Street, Mayfair, London, W1S 2RR, England

      IIF 29
    • icon of address First Floor, 24-25 New Bond Street, Mayfair, London, W1S 2RR, United Kingdom

      IIF 30 IIF 31
    • icon of address 68, Munster Road, Teddington, TW11 9LL, England

      IIF 32 IIF 33 IIF 34
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 68 Munster Road, Teddington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -656 GBP2017-07-31
    Officer
    icon of calendar 2012-08-03 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-04-30
    Officer
    icon of calendar 2021-04-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address First Floor 24-25 New Bond Street, Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-12 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address 68 Munster Road, Teddington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 6
    SOAMES OF CHELSEA LTD - 2025-01-23
    GETREWARDZ LIMITED - 2022-10-28
    icon of address 26 Old Church Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2014-12-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 7
    icon of address 68 Munster Road, Teddington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,286 GBP2017-07-31
    Officer
    icon of calendar 2012-08-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 56 Granville Way, Sherborne, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 5 - LLP Designated Member → ME
  • 9
    icon of address 32 Drury Road, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-09 ~ dissolved
    IIF 4 - LLP Designated Member → ME
  • 10
    icon of address 1st Floor 24/25 New Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-16 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 5/6 Argyll Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-06 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 3 Capital Tower, Greyfriars Road, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -14,653 GBP2021-03-30
    Officer
    icon of calendar 2019-10-22 ~ now
    IIF 7 - Director → ME
  • 13
    OLDTECH LIMITED - 2001-01-15
    CASUALTY BUREAU INTERNATIONAL LIMITED - 2002-10-01
    icon of address 1st Floor, 24/25 New Bond Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-11-14 ~ dissolved
    IIF 2 - Secretary → ME
Ceased 9
  • 1
    icon of address Bridge House, 74 Broad Street, Teddington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-05-18 ~ 1996-11-26
    IIF 21 - Director → ME
  • 2
    A CROWDED LIFE LTD. - 2009-01-30
    CHAINREACTORS LIMITED - 2008-05-20
    ONOMATION DEVELOPMENTS LTD - 2003-07-23
    icon of address 56 Granville Way, Sherborne, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-17 ~ 2003-07-16
    IIF 3 - Secretary → ME
  • 3
    THE REAL HONEY COMPANY LIMITED - 2021-12-10
    icon of address Suite 42 21 Hill Street, Haverfordwest, Pembrokeshire, Wales
    Active Corporate
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-12-11 ~ 2025-10-20
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ 2025-01-03
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 4
    MIND THE CAT PUBLISHING LIMITED - 2016-03-01
    PURE FOREST ENERGY LIMITED - 2016-01-11
    KISS IN THE BAG LIMITED - 2018-07-04
    NURSERY ADMINISTRATION LIMITED - 2017-01-25
    icon of address Suite 42 21 Hill Street, Haverfordwest, Wales
    Active Corporate
    Equity (Company account)
    -20,784 GBP2021-03-30
    Officer
    icon of calendar 2013-01-30 ~ 2025-10-20
    IIF 8 - Director → ME
    icon of calendar 2013-01-30 ~ 2025-10-20
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2025-10-20
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 5
    icon of address 56 Granville Way, Sherborne, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-25 ~ 2013-03-27
    IIF 6 - LLP Designated Member → ME
  • 6
    PURE FOREST ENERGY LIMITED - 2020-05-05
    PURE HONEY LIMITED - 2020-11-30
    icon of address Suite 42 21 Hill Street, Haverfordwest, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2020-03-09 ~ 2025-10-20
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ 2025-10-20
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    PURE FLOWER ENERGY LIMITED - 2020-05-06
    PURE FOREST ENERGY LIMITED - 2020-03-05
    icon of address 74a Allitsen Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,710 GBP2019-09-28
    Officer
    icon of calendar 2016-02-01 ~ 2022-08-19
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2022-08-21
    IIF 29 - Right to appoint or remove directors OE
  • 8
    RELOCATION SERVICES LIMITED - 2018-02-22
    icon of address Suite 42 21 Hill Street, Haverfordwest, Wales
    Active Corporate
    Equity (Company account)
    -9,540 GBP2021-07-31
    Officer
    icon of calendar 2017-07-07 ~ 2025-10-20
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ 2025-10-20
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 9
    icon of address 3 Capital Tower, Greyfriars Road, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -14,653 GBP2021-03-30
    Person with significant control
    icon of calendar 2019-10-22 ~ 2025-10-20
    IIF 26 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.