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

Mr Jeffrey James Woods

    Related profiles found in government register
  • Mr Jeffrey James Woods
    British born in July 1995

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 21, White Hill Road, Banbridge, BT32 3TS, Northern Ireland

      IIF 1
    • icon of address Meadow House Suite 10, East Bridge Street, Belfast, BT1 3NR, Northern Ireland

      IIF 2
    • icon of address 20-24 Mill Street, Gilford, Craigavon, Co. Armagh, BT63 6HQ, Northern Ireland

      IIF 3 IIF 4 IIF 5
    • icon of address 80c, High Street, Lurgan, BT66 8BB, United Kingdom

      IIF 7
  • Mr Jeffrey Woods
    British born in July 1995

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Meadow House, 22 East Bridge Street, Belfast, BT1 3NR, Northern Ireland

      IIF 8
  • Mr Jeff Woods
    British born in July 1995

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 21, White Hill Road, Banbridge, BT32 3TS, Northern Ireland

      IIF 9
  • Woods, Jeffrey James
    British business development manager born in July 1995

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Woods, Jeffrey James
    British company director born in July 1995

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Meadow House Suite 10, East Bridge Street, Belfast, BT1 3NR, Northern Ireland

      IIF 33
    • icon of address 20-24, Mill Street, Gilford, Craigavon, BT63 6HQ, Northern Ireland

      IIF 34
    • icon of address 80c, High Street, Lurgan, Craigavon, BT66 8BB, Northern Ireland

      IIF 35
  • Woods, Jeffrey James
    British director born in July 1995

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 21, White Hill Road, Banbridge, BT32 3TS, Northern Ireland

      IIF 36
    • icon of address 3 Exchange Square, Suite 510, The Priory Queensway, Birmingham, B4 6FS, England

      IIF 37 IIF 38
    • icon of address 20-24, Mill Street, Gilford, Craigavon, BT63 6HQ, Northern Ireland

      IIF 39
    • icon of address 20-24 Mill Street, Gilford, Craigavon, Co. Armagh, BT63 6HQ, Northern Ireland

      IIF 40
    • icon of address 22 Troutbeck, Albany Street, London, NW1 4EG, England

      IIF 41 IIF 42
    • icon of address 20-24 Mill Street, Gilford, United Kingdom, Co. Armagh, BT63 6HQ, United Kingdom

      IIF 43 IIF 44 IIF 45
  • Woods, Jeffrey James
    British plumber born in July 1995

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 3 Exchange Square, Suite 510, The Priory Queensway, Birmingham, B4 6FS, England

      IIF 48 IIF 49
child relation
Offspring entities and appointments
Active 24
  • 1
    HELIX ONE LIMITED - 2020-12-22
    ACTIVE BRANDS 1 LTD - 2022-01-25
    icon of address 20-24 Mill Street, Gilford, Craigavon, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    105,253 GBP2022-02-28
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-18 ~ dissolved
    IIF 28 - Director → ME
  • 3
    EDGE MERCHANTS LTD - 2025-06-18
    icon of address 3 Exchange Square Suite 510, The Priory Queensway, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2025-09-12 ~ now
    IIF 49 - Director → ME
  • 4
    NEWMAN 62 LTD - 2022-02-01
    PHYSIO LIFE AND WELLBEING LTD - 2020-11-03
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2021-03-30 ~ dissolved
    IIF 27 - Director → ME
  • 5
    NEWMAN 51 LTD - 2022-02-01
    A&D THORNTON MERCHANTS LTD - 2020-11-03
    A&D THORNTON WHOLESALE LTD - 2019-11-22
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF 26 - Director → ME
  • 6
    ALTASOM 6 LTD - 2022-02-01
    HEALTH WORLD PLUS LTD - 2021-03-29
    icon of address 20-24 Mill Street Gilford, Craigavon, Co. Armagh, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2022-04-25 ~ dissolved
    IIF 12 - Director → ME
  • 7
    ALTASOM 7 LTD - 2022-02-01
    PUBS PLUS LTD - 2021-03-29
    icon of address 20-24 Mill Street Gilford, Craigavon, Co. Armagh, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2021-03-30 ~ dissolved
    IIF 31 - Director → ME
  • 8
    ALTASOM 8 LTD - 2022-02-01
    PAWN PLUS LTD - 2021-03-29
    icon of address 20-24 Mill Street Gilford, Craigavon, Co. Armagh, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2022-04-25 ~ dissolved
    IIF 15 - Director → ME
  • 9
    ALTASOM 9 LTD - 2022-02-01
    ADRIAN NICHOLL DEVELOPMENTS LTD - 2021-03-29
    icon of address 20-24 Mill Street Gilford, Craigavon, Co. Armagh, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2022-04-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    GNR LAND AND PROPERTY LTD - 2022-04-26
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Liquidation Corporate (2 parents)
    Equity (Company account)
    142,094 GBP2021-10-31
    Officer
    icon of calendar 2022-04-25 ~ now
    IIF 17 - Director → ME
  • 11
    HELIX FOUR LIMITED - 2022-02-01
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    66,587 GBP2022-02-28
    Person with significant control
    icon of calendar 2022-07-15 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    RAVARNET HORTICULTURE AND OUTDOOR EXPERIENCE LTD - 2021-01-12
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-04-08 ~ dissolved
    IIF 18 - Director → ME
  • 13
    icon of address 22 Troutbeck Albany Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2024-08-21 ~ dissolved
    IIF 42 - Director → ME
  • 14
    icon of address 3 Exchange Square Suite 510, The Priory Queensway, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2024-08-21 ~ dissolved
    IIF 38 - Director → ME
  • 15
    icon of address 3 Exchange Square Suite 510, The Priory Queensway, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2024-08-21 ~ dissolved
    IIF 37 - Director → ME
  • 16
    icon of address 80c High Street, Lurgan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-25 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-03-25 ~ dissolved
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 22 Troutbeck Albany Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2024-08-21 ~ dissolved
    IIF 41 - Director → ME
  • 18
    icon of address Meadow House Suite 10, East Bridge Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 19
    INDUSTRIAL HOLDINGS LTD - 2022-04-26
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    84,117 GBP2022-02-28
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 3 Exchange Square Suite 510, The Priory Queensway, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 48 - Director → ME
  • 21
    icon of address 20-24 Mill Street Gilord, Craigavon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-17 ~ dissolved
    IIF 47 - Director → ME
  • 22
    icon of address 20-24 Mill Street Gilford, Craigavon, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-03-15 ~ dissolved
    IIF 21 - Director → ME
  • 23
    VEX SERVICES (NI) LTD - 2024-04-04
    icon of address 21 White Hill Road, Banbridge, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-23 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-11-23 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 24
    VEXILLUM MANAGEMENT LIMITED - 2023-12-01
    VEXILLUM MOTOR SALES LTD - 2024-04-04
    icon of address 21 White Hill Road, Banbridge, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-14 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    VEXILLUM WHOLESALE LTD - 2024-09-24
    METAL AND ALLOY LIMITED - 2024-11-08
    icon of address Meadow House, 22 East Bridge Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-01 ~ 2024-11-07
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ 2024-11-07
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 2
    HELIX THREE LIMITED - 2020-11-03
    ACTIVE BRANDS 3 LTD - 2022-01-25
    icon of address 20-24 Mill Street, Gilford, Craigavon, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    147,066 GBP2022-02-28
    Officer
    icon of calendar 2023-03-15 ~ 2023-04-25
    IIF 13 - Director → ME
  • 3
    HELIX TWO LIMITED - 2020-12-22
    ACTIVE BRANDS 2 LTD - 2022-01-25
    icon of address 20-24 Mill Street, Gilford, Craigavon, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    46,602 GBP2022-02-28
    Officer
    icon of calendar 2022-02-01 ~ 2023-04-25
    IIF 30 - Director → ME
  • 4
    WELLBEING HOTELS AND RESORTS LTD - 2020-11-03
    NEWMAN 61 LTD - 2022-02-01
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    117,249 GBP2022-02-28
    Officer
    icon of calendar 2022-02-01 ~ 2023-04-25
    IIF 25 - Director → ME
  • 5
    TEA ROOMS PLUS LIMITED - 2022-01-20
    NEWMAN 4 LTD - 2020-08-26
    icon of address C/o The Insolvency Service, Adelaide House, 39-49 Adelaide Street, Belfast
    Liquidation Corporate (1 parent)
    Equity (Company account)
    39,873 GBP2022-02-28
    Officer
    icon of calendar 2022-04-25 ~ 2023-04-25
    IIF 14 - Director → ME
  • 6
    BANNVILLE HOUSE LTD - 2020-08-03
    HOME COMFORTS TRADING LTD - 2022-05-30
    HOME OF GOODS LTD - 2022-01-10
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    29,743 GBP2022-01-31
    Officer
    icon of calendar 2021-05-14 ~ 2023-03-31
    IIF 45 - Director → ME
  • 7
    ALTASOM 10 LTD - 2022-02-01
    SALVAGE PLUS LTD - 2021-03-29
    icon of address 20-24 Mill Street Gilford, Craigavon, Co. Armagh, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2022-04-25 ~ 2023-03-31
    IIF 23 - Director → ME
  • 8
    NEWMAN 5 LTD - 2022-02-01
    WINE PLUS LTD - 2020-08-26
    icon of address 20-24 Mill Street Gilford, Craigavon, Co. Armagh, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2022-02-01 ~ 2023-03-31
    IIF 29 - Director → ME
  • 9
    NEWMAN 6 LTD - 2022-02-01
    HEALTHY FISH SHOPS LTD - 2020-08-26
    icon of address 20-24 Mill Street Gilford, Craigavon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,918 GBP2022-06-30
    Officer
    icon of calendar 2022-04-25 ~ 2023-03-31
    IIF 16 - Director → ME
  • 10
    FOX AND WOLF HOLDINGS LTD - 2020-09-02
    RETAIL NEIGHBOURHOOD NORTHERN IRELAND LTD - 2022-01-10
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    15,755 GBP2022-01-31
    Officer
    icon of calendar 2022-04-25 ~ 2023-04-25
    IIF 10 - Director → ME
  • 11
    MARKET YARD AND GARDEN LIMITED - 2022-05-30
    DOWNSHIRE PROPERTIES 2 LTD - 2020-09-25
    DOWNSHIRE GARDEN PLUS LTD - 2022-02-01
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    10,437 GBP2022-01-31
    Officer
    icon of calendar 2022-04-25 ~ 2023-04-25
    IIF 24 - Director → ME
  • 12
    GNR LAND AND PROPERTY LTD - 2022-04-26
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Liquidation Corporate (2 parents)
    Equity (Company account)
    142,094 GBP2021-10-31
    Officer
    icon of calendar 2021-05-21 ~ 2022-02-01
    IIF 43 - Director → ME
  • 13
    HELIX FOUR LIMITED - 2022-02-01
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    66,587 GBP2022-02-28
    Officer
    icon of calendar 2022-04-25 ~ 2023-04-25
    IIF 20 - Director → ME
  • 14
    NEWMAN 3 LTD - 2020-08-26
    BAKERY PLUS LIMITED - 2021-03-29
    ALTASOM 4 LTD - 2022-04-12
    icon of address 20-24 Mill Street, Gilford, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    17,205 GBP2022-02-28
    Officer
    icon of calendar 2023-03-15 ~ 2023-04-25
    IIF 22 - Director → ME
  • 15
    ALTASOM 2 LTD - 2022-02-01
    HEALTHY FARM SHOPS LTD - 2021-03-29
    DOWNSHIRE PROPERTIES 3 LTD - 2020-08-26
    KOI RETAIL LIMITED - 2022-05-31
    icon of address C/o The Insolvency Service Adelaide House, 39/49 Adelaide Street, Belfast
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -38,870 GBP2022-02-28
    Officer
    icon of calendar 2022-05-31 ~ 2022-11-01
    IIF 19 - Director → ME
  • 16
    INDUSTRIAL HOLDINGS LTD - 2022-04-26
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    84,117 GBP2022-02-28
    Officer
    icon of calendar 2021-05-12 ~ 2022-02-01
    IIF 44 - Director → ME
  • 17
    GENESIS RESEARCH & DEVELOPMENT LTD - 2021-09-23
    GNR BROKERS LTD - 2020-06-15
    GENESIS TRADING AND DEVELOPMENT LTD - 2022-06-06
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    277,706 GBP2021-10-31
    Officer
    icon of calendar 2021-04-01 ~ 2023-03-29
    IIF 46 - 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.