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 David Michael Wood

    Related profiles found in government register
  • Mr David Michael Wood
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1, Ellerker Road, Beverley, East Yorkshire, HU17 8LE, England

      IIF 1
    • Burnett House, 82/83 Castle Street, Hull, East Yorkshire, HU1 1SH, England

      IIF 2
    • One Stop Golf, National Avenue, Hull, HU5 4JB, England

      IIF 3 IIF 4
  • Wood, David Michael
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1, Ellerker Road, Beverley, East Yorkshire, HU17 8LE, England

      IIF 5 IIF 6
    • Block A, Unit 7b, Flemingate, Beverley, HU17 0NQ, England

      IIF 7
    • 50a, Swanland Road, Hessle, HU13 0LP, England

      IIF 8
  • Wood, David Michael
    British company director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 3b, St. Ninians Walk, Victoria Avenue, Hull, HU5 3EG, England

      IIF 9
    • 9th Floor, 107 Cheapside, London, EC2V 6DN, United Kingdom

      IIF 10
  • Wood, David Michael
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 86, Hull Road, Cottingham, East Yorkshire, HU16 4PU

      IIF 11
    • 145, Northolme Road, Hessle, East Yorkshire, HU13 9JL, England

      IIF 12
    • 939, Spring Bank West, Hull, HU5 5BE, England

      IIF 13 IIF 14
  • Wood, David Michael
    British property agent born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • One Stop Golf, National Avenue, Hull, HU5 4JB, England

      IIF 15
  • Mr David Alexander Wood
    British born in August 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20 Thomson Road, Peterhead, Aberdeenshire, AB42 3FJ, Scotland

      IIF 16
  • Mr David Wood
    English born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • 26 Ronaldsway Close, Bacup, Lancashire, OL13 9PY

      IIF 17
  • Wood, David
    British born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 72 Roman Way Industrial Estate, Longridge Road, Preston, PR2 5BE, United Kingdom

      IIF 18
  • Mr David Alexander Wood
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, North Road, Boldon Colliery, NE35 9AR, England

      IIF 19
    • 118, Beckenham Avenue, East Boldon, NE36 0EQ, United Kingdom

      IIF 20
  • Mr David Alexander Wood
    British born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Wood
    British born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
  • Wood, David Michael
    British property agent

    Registered addresses and corresponding companies
    • One Stop Golf, National Avenue, Hull, HU5 4JB, England

      IIF 24
  • Wood, David
    English born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • 26 Ronaldsway Close, Bacup, Lancashire, OL13 9PY

      IIF 25
  • Wood, David Alexander
    British born in August 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20 Thomson Road, Peterhead, Aberdeenshire, AB42 3FJ, Scotland

      IIF 26
  • David Wood
    British born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Cantilever Gardens, Station Road, Warrington, WA4 2GU, United Kingdom

      IIF 27
  • Wood, David
    British director born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Cantilever Gardens, Station Road, Warrington, WA4 2GU, England

      IIF 28
  • Wood, David Alexander
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Beckenham Avenue, East Boldon, NE36 0EQ, United Kingdom

      IIF 29
  • Wood, David Alexander
    British builder born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, North Road, Boldon Colliery, NE35 9AR, England

      IIF 30
  • Wood, David Alexander
    British born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 31
  • Wood, David Alexander
    British director born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 32
  • Wood, David
    British director born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33
  • Wood, David

    Registered addresses and corresponding companies
    • 72, Roman Way Industrial Estate, Longridge Road, Preston, PR2 5BE, England

      IIF 34
child relation
Offspring entities and appointments
Active 14
  • 1
    118 Beckenham Avenue, East Boldon, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-24 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 2
    20 Thomson Road, Peterhead, Aberdeenshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    8,398 GBP2024-02-29
    Officer
    2022-02-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2022-02-10 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    72 Roman Way Industrial Estate, Longridge Road, Preston, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    108,046 GBP2023-12-31
    Officer
    2017-01-31 ~ now
    IIF 18 - Director → ME
    2017-01-31 ~ now
    IIF 34 - Secretary → ME
  • 4
    939 Spring Bank West, Hull, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -10,569 GBP2019-05-31
    Officer
    2017-05-04 ~ dissolved
    IIF 13 - Director → ME
  • 5
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-09-02 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-09-02 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    939 Spring Bank West, Hull, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,781 GBP2022-09-30
    Officer
    2022-06-14 ~ dissolved
    IIF 14 - Director → ME
  • 7
    FACE MASK TECHNOLOGY LTD - 2017-01-27
    IMMAC-AIR RESPIRATION LTD - 2011-04-01
    25 Cantilever Gardens, Warrington
    Dissolved Corporate (1 parent)
    Officer
    2011-03-25 ~ dissolved
    IIF 28 - Director → ME
  • 8
    1 Ellerker Road, Beverley, East Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    681,525 GBP2025-03-31
    Officer
    2009-03-30 ~ now
    IIF 6 - Director → ME
  • 9
    MICROMAGIC COMPUTER SERVICES LIMITED - 2003-10-17
    26 Ronaldsway Close, Bacup, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -212,576 GBP2024-09-30
    Officer
    1995-09-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2018-10-17 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Has significant influence or control over the trustees of a trustOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    1 Ellerker Road, Beverley, East Yorkshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,400,000 GBP2025-03-31
    Officer
    2022-11-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-11-11 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 11
    50 Finkle Street, Cottingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,839 GBP2024-12-31
    Officer
    2025-04-01 ~ now
    IIF 8 - Director → ME
  • 12
    20 North Road, Boldon Colliery, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,737 GBP2023-01-31
    Officer
    2022-01-28 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-01-28 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    44 Bevan Court, Dunlop Street, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-22 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2021-03-22 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 14
    Block A, Unit 7b, Flemingate, Beverley, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    764,340 GBP2024-11-30
    Officer
    2012-12-06 ~ now
    IIF 7 - Director → ME
Ceased 8
  • 1
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-01-16 ~ 2025-04-04
    IIF 32 - Director → ME
    Person with significant control
    2024-01-16 ~ 2025-04-04
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    199 West Ella Road, West Ella, Hull, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -34,922 GBP2023-06-01 ~ 2024-05-31
    Officer
    2003-05-29 ~ 2022-11-18
    IIF 15 - Director → ME
    2003-05-29 ~ 2022-11-18
    IIF 24 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-11-18
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    PURE BROADBAND (INFRASTRUCTURE) LTD - 2022-07-12
    SUREBROADBAND (INFRASTRUCTURE) LIMITED - 2013-06-20
    Holtby House, Thwaite Street, Cottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-29
    Officer
    2012-06-11 ~ 2022-07-08
    IIF 12 - Director → ME
  • 4
    72 Roman Way Industrial Estate, Longridge Road, Preston, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    108,046 GBP2023-12-31
    Person with significant control
    2017-01-31 ~ 2020-02-03
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 5
    HULL INVESTMENT PARTNERSHIP LTD - 2025-09-24
    Block A, Unit 7b, Flemingate, Beverley, England
    Active Corporate (2 parents)
    Equity (Company account)
    321,115 GBP2024-09-30
    Officer
    2016-11-01 ~ 2023-09-08
    IIF 9 - Director → ME
  • 6
    1 Ellerker Road, Beverley, East Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    681,525 GBP2025-03-31
    Person with significant control
    2016-04-06 ~ 2022-11-18
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    SUREBROADBAND LIMITED - 2013-06-20
    9th Floor 107 Cheapside, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    753,401 GBP2023-09-30
    Officer
    2012-06-11 ~ 2022-07-08
    IIF 10 - Director → ME
  • 8
    THE HULL AND DISTRICT LANDLORDS ASSOCIATION - 2008-06-03
    Burnett House, 82/83 Castle Street, Hull, East Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    20,498 GBP2019-02-28
    Officer
    2010-02-21 ~ 2017-05-30
    IIF 11 - Director → ME
    Person with significant control
    2016-07-01 ~ 2019-03-01
    IIF 2 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022- 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.