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, Julian

    Related profiles found in government register
  • Wood, Julian
    British accountant born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 259, Dukesway, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0QP

      IIF 1
    • icon of address Dukesway, Team Valley, Gateshead, Tyne And Wear, NE11 0QP

      IIF 2
    • icon of address Pod 1, Avon House, 19 Stanwell Road, Penarth, Vale Of Glamorgan, CF64 2EZ, Wales

      IIF 3
  • Wood, Julian
    British company director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Central Boulevard, Central Park, Larbert, Stirlingshire, FK5 4RU

      IIF 4
  • Mr Julian Wood
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Elmcroft Road, Forest Hall, Newcastle Upon Tyne, NE12 9LJ, England

      IIF 5
  • Wood, Julian
    British accountant born in October 1964

    Resident in Britain Uk

    Registered addresses and corresponding companies
    • icon of address 75 Moor Road North, Gosforth, Newcastle Upon Tyne, NE3 1RJ

      IIF 6
    • icon of address 75, Moor Road North, Gosforth, Newcastle Upon Tyne, NE3 1RJ, England

      IIF 7
    • icon of address 75, Moor Road North, Gosforth, Newcastle Upon Tyne, NE3 1RJ, United Kingdom

      IIF 8
    • icon of address 75, Moor Road North, Gosforth, Newcastle Upon Tyne, Northumberland, NE3 1RJ

      IIF 9
  • Wood, Julian
    British accountant born in October 1964

    Registered addresses and corresponding companies
  • Wood, Julian
    British accountant

    Registered addresses and corresponding companies
    • icon of address 69 Highfields, Halstead, Essex, CO9 1NH

      IIF 12
  • Wood, Julian

    Registered addresses and corresponding companies
    • icon of address 69 Highfields, Halstead, Essex, CO9 1NH

      IIF 13
    • icon of address 75, Moor Road North, Gosforth, Newcastle Upon Tyne, NE3 1RJ, England

      IIF 14
child relation
Offspring entities and appointments
Active 3
  • 1
    CUMBRIAN SEAFOODS LIMITED - 2011-12-13
    SANDCO 689 LIMITED - 2001-05-01
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-25 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address 25 Elmcroft Road, Forest Hall, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,422 GBP2024-06-30
    Officer
    icon of calendar 2012-05-02 ~ now
    IIF 7 - Director → ME
    icon of calendar 2012-05-02 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1 Central Boulevard, Central Park, Larbert, Stirlingshire
    Active Corporate (6 parents)
    Equity (Company account)
    2,266,363 GBP2024-03-31
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 4 - Director → ME
Ceased 7
  • 1
    AEI CABLES LIMITED - 2014-03-18
    WH 336 LIMITED - 2007-09-05
    icon of address 38 De Montfort Street, Leicester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-03-04 ~ 2013-12-09
    IIF 8 - Director → ME
  • 2
    BISCUIT INTERNATIONAL (UK) LIMITED - 2023-12-22
    WALNUT TREE FOODS LIMITED - 2020-08-14
    icon of address Dukesway, Team Valley Trading Estate, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2015-10-19 ~ 2022-02-14
    IIF 1 - Director → ME
  • 3
    NORTHUMBRIAN FINE FOODS LIMITED - 2023-12-22
    GLUTEN FREE LIMITED - 2003-12-09
    icon of address Dukesway, Team Valley, Gateshead, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-10-19 ~ 2022-02-14
    IIF 2 - Director → ME
  • 4
    icon of address Capeston Farm, Walwyns Castle, Haverfordwest, Pembrokeshire
    Active Corporate (5 parents, 8 offsprings)
    Net Assets/Liabilities (Company account)
    3,382,068 GBP2023-12-31
    Officer
    icon of calendar 2014-03-24 ~ 2014-07-07
    IIF 9 - Director → ME
  • 5
    NFF VENTURES LIMITED - 2017-12-29
    TIMEC 1300 LIMITED - 2011-02-01
    icon of address 15 St. Andrews Crescent, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-19 ~ 2018-05-21
    IIF 3 - Director → ME
  • 6
    PERMACELL FINESSE LIMITED - 2005-09-16
    CEGO LIMITED - 1995-12-21
    CEGO (ENGINEERING) LIMITED - 1986-09-18
    CRITTALL COMPONENTS LIMITED - 1976-12-31
    icon of address C/o Schlegel Uk (2006) Limited, Unit 25 Henlow Industrial Estate, Henlow Camp, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-01 ~ 2004-10-22
    IIF 10 - Director → ME
    icon of calendar 1999-04-01 ~ 2004-10-22
    IIF 12 - Secretary → ME
  • 7
    LINEAR LIMITED - 2013-12-10
    LINEAR TEXTILES LIMITED - 1983-10-03
    GOUDAMIG LIMITED - 1979-12-31
    icon of address Flamstead House Flamstead House, Denby Hall Business Park, Denby, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-12-08 ~ 1999-08-01
    IIF 11 - Director → ME
    icon of calendar 1997-12-08 ~ 1999-08-01
    IIF 13 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.