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

Hood, David Richard

    Related profiles found in government register
  • Hood, David Richard
    British company director born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Side Aviation, Leeds Bradford International, Airport Leeds, West Yorkshire, LS19 7UG

      IIF 1
    • icon of address South Side Aviation, Leeds Bradford Airport, Yeadon, Leeds, LS19 7UG, England

      IIF 2 IIF 3
    • icon of address Throstle Nest Farm, Coniston With Kilnsey, Skipton, North Yorkshire, BD23 5HT

      IIF 4
  • Hood, David Richard
    British director born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Side Aviation, Leeds Bradford International Airport, Leeds, West Yorkshire, LS19 7UG, England

      IIF 5
    • icon of address South Side Aviation, Leeds Bradford Intl Airport, Leeds, West Yorkshire, LS19 7UG

      IIF 6
    • icon of address Throstle Nest Farm, Coniston With Kilnsey, Skipton, North Yorkshire, BD23 5HT

      IIF 7
  • Hood, David Richard
    British electronics engineer born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Throstle Nest Farm, Coniston With Kilnsey, Skipton, North Yorkshire, BD23 5HT

      IIF 8 IIF 9
  • Hood, David Richard
    British entrepreneur born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 10
  • Hood, David Richard
    British none born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Side Aviation, Leeds Bradford International Airport, Leeds, LS19 7UG

      IIF 11
  • Hood, David Richard
    born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Richard Hood
    British born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Side Aviation, Leeds Bradford International, Airport Leeds, West Yorkshire, LS19 7UG

      IIF 19
    • icon of address South Side Aviation Centre, Leeds Bradford International Airport, Leeds, LS19 7UG

      IIF 20
    • icon of address Southside Aviation Centre, Leeds Bradford Airport, Yeadon, Leeds, LS19 7UG

      IIF 21
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 22
    • icon of address The Coach House, Arncliffe, Skipton, North Yorkshire, BD23 5QD

      IIF 23 IIF 24
    • icon of address Throstles Nest, Coniston With Kilnsey, Skipton, BD23 5HT, United Kingdom

      IIF 25
    • icon of address Throstles Nest Farm, Conistone, Skipton, North Yorkshire, BD23 5HT, England

      IIF 26
  • Hood, David Richard
    British director born in March 1948

    Registered addresses and corresponding companies
  • Hood, David Richard
    British electronics engineer born in March 1948

    Registered addresses and corresponding companies
    • icon of address Manby Barn Hawkswick, Littondale, Skipton, Yorkshire, BD23 5QA

      IIF 30 IIF 31
  • Hood, David
    British director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hull Fc Office, Kingston Communications Stadium, Anlaby Road, Hull, East Yorkshire, HU3 6JU

      IIF 32
  • Mr David Hood
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gordon House, 10 Greencoat Place, London, SW1P 1PH, England

      IIF 33
  • David Hood
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hull Fc Office, Kingston Communications Stadium, Anlaby Road, Hull, East Yorkshire, HU3 6JU

      IIF 34
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address The Coach House, Arncliffe, Skipton, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-03 ~ dissolved
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 2
    AMERDALE INVESTMENTS 2 LLP - 2005-07-14
    icon of address The Coach House, Arncliffe, Skipton, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-02 ~ dissolved
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 3
    icon of address The Coach House, Arncliffe, Skipton, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-04 ~ dissolved
    IIF 15 - LLP Designated Member → ME
  • 4
    BC TAYCO LIMITED - 2011-11-23
    icon of address Southside Aviation Centre, Leeds Bradford Airport, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2015-09-28 ~ dissolved
    IIF 2 - Director → ME
  • 5
    icon of address South Side Aviation Leeds Bradford Airport, Yeadon, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2018-04-30
    Officer
    icon of calendar 2015-09-28 ~ dissolved
    IIF 3 - Director → ME
  • 6
    MADELATER LIMITED - 1998-06-18
    GATESHEAD SUPER LEAGUE LIMITED - 2000-03-15
    icon of address Hull Fc Office Kingston Communications Stadium, Anlaby Road, Hull, East Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    -5,207,599 GBP2024-11-30
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    CITYVISITOR GROUP PLC - 2011-10-03
    INFOSERVE GROUP PLC - 2011-03-07
    COBCO 762 PLC - 2006-03-30
    icon of address South Side Aviation, Leeds Bradford International, Airport Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-03-31 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    INFOSERVE.COM LIMITED - 2004-07-19
    icon of address South Side Aviation, Leeds Bradford Intl Airport, Leeds, West Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-06-23 ~ now
    IIF 6 - Director → ME
  • 9
    AMERDALE VENTURES LLP - 2023-05-24
    icon of address The Coach House, Arncliffe, Skipton, North Yorkshire
    Active Corporate (27 parents)
    Officer
    icon of calendar 2006-12-12 ~ now
    IIF 18 - LLP Designated Member → ME
  • 10
    icon of address South Side Aviation Centre, Leeds Bradford International Airport, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-18 ~ dissolved
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Southside Aviation Leeds, Bradford Airport, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-24 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 12
    icon of address Southside Aviation Leeds, Bradford Airport, Leeds, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    13,794,621 GBP2024-11-30
    Officer
    icon of calendar 1994-08-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    64,261,608 GBP2025-03-31
    Officer
    icon of calendar 2011-09-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Europa House, 20 Esplanade, Scarborough, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-26 ~ dissolved
    IIF 11 - Director → ME
Ceased 12
  • 1
    AMERDALE KILMARTIN EUROPE LIMITED - 2010-07-07
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-26
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    PACE MICRO TECHNOLOGY PLC - 2008-05-16
    PACE PLC - 2016-01-05
    ELDERCLOUD LIMITED - 1983-06-21
    PACE LIMITED - 2016-05-16
    PACE SOFTWARE SUPPLIES LIMITED - 1987-09-07
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar ~ 2004-09-08
    IIF 8 - Director → ME
  • 3
    LN COMMUNICATIONS LTD - 2015-12-08
    icon of address The Mill House Albion Mills, Albion Lane, Willerby, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,433,916 GBP2024-12-31
    Officer
    icon of calendar 2014-04-29 ~ 2023-01-03
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-24
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 19 Hird Avenue, Bedale, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2005-03-09 ~ 2009-05-14
    IIF 7 - Director → ME
  • 5
    FREEDOM CHIRO LIMITED - 2009-04-30
    FREEDOM MEDICAL CARE LIMITED - 2012-02-02
    icon of address 34 North Colonnade, Canary Wharf, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    120,244 GBP2024-12-31
    Officer
    icon of calendar 2008-10-07 ~ 2015-01-12
    IIF 4 - Director → ME
  • 6
    AMERDALE KILMARTIN LLP - 2010-04-16
    AMERDALE INVESTMENTS LLP - 2005-07-14
    icon of address Benson House 33 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-03 ~ 2010-08-25
    IIF 13 - LLP Designated Member → ME
  • 7
    READCO 123 LIMITED - 1996-03-13
    icon of address Victoria Road, Saltaire, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 1996-04-02 ~ 1997-11-17
    IIF 27 - Director → ME
  • 8
    PACE MICRO TECHNOLOGY (SUPPORT SERVICES) LIMITED - 2006-04-20
    PACE DISTRIBUTION (UK) LIMITED - 1999-04-08
    READCO 125 LIMITED - 1996-01-10
    icon of address Victoria Road, Saltaire, Shipley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-02 ~ 1997-11-17
    IIF 28 - Director → ME
  • 9
    PACE NTL TECHNOLOGY LIMITED - 1996-03-15
    PACE NTL LIMITED - 1994-04-26
    PACE DISC SYSTEMS LIMITED - 1994-03-30
    icon of address Victoria Road, Saltaire, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-11-17
    IIF 31 - Director → ME
  • 10
    HIGHWAYRUNNER LIMITED - 1996-09-03
    icon of address Victoria Road, Saltaire, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-08-27 ~ 1997-11-17
    IIF 29 - Director → ME
  • 11
    icon of address St Nicholas House, Park Row, Nottingham, Nottinghamshire
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-08-17
    IIF 30 - Director → ME
  • 12
    icon of address Westbase House 2 Lodge Way, Severn Bridge Industrial Estate, Portskewett, Caldicot, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    85,456 GBP2020-09-30
    Person with significant control
    icon of calendar 2018-09-28 ~ 2019-09-27
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.