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, John

    Related profiles found in government register
  • Wood, John
    British director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119, Dartford Road, Dartford, DA1 3EN, England

      IIF 1 IIF 2
  • Wood, John
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Elm Avenue, Chattenden, Rochester, Kent, ME3 8LY, United Kingdom

      IIF 3 IIF 4
  • John Wood
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Elm Avenue, Chattenden, Rochester, ME3 8LY, United Kingdom

      IIF 5
  • Mr John Wood
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Elm Avenue, Elm Avenue, Chattenden, Rochester, ME3 8LY, United Kingdom

      IIF 6
  • Wood, John
    British builder born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 7
  • Wood, John
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119a, Dartford Road, Dartford, DA1 3EN, England

      IIF 8 IIF 9
    • icon of address Roger James House, Bircholt Road, Union Park, Maidstone, Kent, ME15 9XT, England

      IIF 10
    • icon of address 31, Elm Avenue, Chattenden, Rochester, Kent, ME3 8LY, United Kingdom

      IIF 11
    • icon of address 31 Elm Avenue, Elm Avenue, Chattenden, Rochester, ME3 8LY, United Kingdom

      IIF 12
  • Wood, John
    British estate agent born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Main Road, Hoo St Werburgh, Rochester, ME3 9AD, United Kingdom

      IIF 13
  • Mr John Wood
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Elm Avenue, Chattenden, Rochester, ME3 8LY, United Kingdom

      IIF 14 IIF 15
  • Wood, John
    Ghanaian director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Veronica Walk, Colchester, CO4 3PS, England

      IIF 16
  • Mr John Wood
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 17
    • icon of address 119, Dartford Road, Dartford, DA1 3EN, England

      IIF 18 IIF 19
    • icon of address Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington, BR6 0JA

      IIF 20
  • Mr John Wood
    Ghanaian born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Veronica Walk, Colchester, CO4 3PS, England

      IIF 21
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 8 Veronica Walk, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,593 GBP2024-12-31
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Roger James House, Bircholt Road, Maidstone, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2025-01-02 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Centre Block, 4th Floor Central Court, Knoll Rise, Orpington, Kent
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    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
  • 4
    icon of address Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington
    Liquidation Corporate (4 parents)
    Equity (Company account)
    42,881 GBP2023-03-30
    Officer
    icon of calendar 2016-01-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 5
    icon of address 31 Elm Avenue Elm Avenue, Chattenden, Rochester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2016-09-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address 41 High Street, Isle Of Grain, Rochester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-15 ~ 2025-02-10
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ 2025-02-10
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    HOME BUYERS KENT LIMITED - 2023-12-19
    icon of address 41 High Street, Isle Of Grain, Rochester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,342 GBP2024-07-31
    Officer
    icon of calendar 2023-07-06 ~ 2025-02-10
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ 2025-02-10
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 3
    icon of address Roger James House, Bircholt Road, Maidstone, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-07 ~ 2023-12-14
    IIF 3 - Director → ME
    icon of calendar 2023-12-14 ~ 2024-12-11
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-12-07 ~ 2023-12-14
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Centre Block, 4th Floor Central Court, Knoll Rise, Orpington, Kent
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2023-12-06 ~ 2023-12-14
    IIF 4 - Director → ME
    icon of calendar 2023-12-14 ~ 2024-12-11
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-12-06 ~ 2023-12-14
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    NORTH KENT ESTATE AGENCY LTD - 2015-05-29
    GREENLEAF PROPERTY SERVICES (HOO) LTD - 2013-05-15
    NORTH KENT ESTATES LTD - 2012-07-10
    icon of address 57 Windmill Street, Gravesend, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,328 GBP2017-11-30
    Officer
    icon of calendar 2010-04-15 ~ 2011-08-18
    IIF 13 - 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.