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, William Henry Alan

    Related profiles found in government register
  • Wood, William Henry Alan
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trade Fair House, 2 West Court, Enterprise Road, Maidstone, Kent, ME15 6JD, England

      IIF 1 IIF 2
  • Wood, William Henry Alan
    British accountant born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9-10, Faraday Close Faraday Close, Clacton-on-sea, Essex, CO15 4TR, United Kingdom

      IIF 3
    • icon of address Milwood House, 36b Albion Place, Maidstone, Kent, ME14 5DZ, United Kingdom

      IIF 4
  • Wood, William Henry Alan
    British businessman born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Milwood House, 36b Albion Place, Maidstone, Kent, ME14 5DZ, United Kingdom

      IIF 5 IIF 6
  • Wood, William Henry Alan
    British chartered accountant born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9-10, Faraday Close, Clacton-on-sea, Essex, CO15 4TR, United Kingdom

      IIF 7
    • icon of address Milwood, House, 36b Albion Place, Maidstone, Kent, ME14 5DZ, United Kingdom

      IIF 8
    • icon of address Milwood House, 36b Albion Place, Maidstone, ME14 5DZ, England

      IIF 9
  • Mr William Henry Alan Wood
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Milwood House, 36b Albion Place, Maidstone, Kent, ME14 5DZ

      IIF 10 IIF 11
    • icon of address Milwood, House, 36b Albion Place, Maidstone, Kent, ME14 5DZ, United Kingdom

      IIF 12
    • icon of address Milwood House, 36b Albion Place, Maidstone, ME14 5DZ, England

      IIF 13
    • icon of address Trade Fair House, 2 West Court, Enterprise Road, Maidstone, Kent, ME15 6JD, England

      IIF 14
  • Wood, William Henry Alan
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trade, Fair House, 2 Enterprise Road, Maidstone, ME15 6JD, England

      IIF 15
    • icon of address Trade Fair House, 2 West Court, Enterprise Road, Maidstone, Kent, ME15 6JD, United Kingdom

      IIF 16
    • icon of address Trade Fair House, 2 West Court, Enterprise Road, Maidstone, ME15 6JD, England

      IIF 17
  • Wood, William Henry Alan
    British accountant born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address F39, Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 18
    • icon of address Unit 5 The Crown, 16 High Street, Seal, Sevenoaks, Kent, TN15 0AJ, England

      IIF 19
  • Wood, William Henry Alan
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trade Fair House, 2 West Court, Enterprise Road, Maidstone, Kent, ME15 6JD, England

      IIF 20
  • Wood, William Henry Alan
    British

    Registered addresses and corresponding companies
    • icon of address 9-10, Faraday Close Faraday Close, Clacton-on-sea, Essex, CO15 4TR, United Kingdom

      IIF 21
    • icon of address 4 Orchard View, Detling, Detling, Maidstone, Kent, ME14 3NR

      IIF 22 IIF 23
  • Mr William Henry Alan Wood
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address F39, Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 24
    • icon of address Milwood House, 36b Albion Place, Maidstone, Kent, ME14 5DZ

      IIF 25
    • icon of address Trade, Fair House, 2 Enterprise Road, Maidstone, ME15 6JD, England

      IIF 26
    • icon of address Trade Fair House, 2 West Court, Enterprise Road, Maidstone, Kent, ME15 6JD, England

      IIF 27 IIF 28
    • icon of address Trade Fair House, 2 West Court, Enterprise Road, Maidstone, Kent, ME15 6JD, United Kingdom

      IIF 29
    • icon of address Trade Fair House, 2 West Court, Enterprise Road, Maidstone, ME15 6JD, England

      IIF 30
child relation
Offspring entities and appointments
Active 11
  • 1
    ACCSYS BUSINESS ADVISERS LIMITED - 2009-12-23
    icon of address Trade Fair House 2 West Court, Enterprise Road, Maidstone, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    129,417 GBP2024-11-30
    Officer
    icon of calendar 2007-11-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    CUT YOUR CARBON FOOTPRINT LIMITED - 2010-05-19
    icon of address Milwood House, 36b Albion Place, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2007-11-29 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Milwood House, 36b Albion Place, Maidstone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,792 GBP2020-09-30
    Officer
    icon of calendar 2015-09-27 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 4
    icon of address Trade Fair House, 2 Enterprise Road, Maidstone, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-11-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-11-11 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 5
    icon of address Trade Fair House 2 West Court, Enterprise Road, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 6
    icon of address Trade Fair House 2 West Court, Enterprise Road, Maidstone, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-10-09 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Trade Fair House 2 West Court, Enterprise Road, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address The Stables, Windmill House Chevening Road, Chipstead, Sevenoaks, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-16 ~ dissolved
    IIF 19 - Director → ME
  • 9
    KWRWOOD LIMITED - 2008-01-29
    THE ORGANISED BUSINESS LIMITED - 2021-11-25
    YOUR BOOKS ONLINE LTD - 2017-06-29
    PROACTIVE REPORTS LIMITED - 2012-12-17
    WOODS RETAIL LIMITED - 2009-11-30
    icon of address Trade Fair House 2 West Court, Enterprise Road, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,622 GBP2024-11-30
    Officer
    icon of calendar 2007-11-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Milwood House, 36b Albion Place, Maidstone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 11
    WOODS ORGANISED BUSINESS LIMITED - 2017-06-30
    THE ORGANISED BUSINESS LIMITED - 2017-06-28
    icon of address Milwood House, 36b Albion Place, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2014-08-06 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 9-10 Faraday Close Faraday Close, Clacton-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-30 ~ 2014-01-01
    IIF 3 - Director → ME
    icon of calendar 2008-05-30 ~ 2013-05-31
    IIF 21 - Secretary → ME
  • 2
    icon of address 5.2 Central House Ballards Lane, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,746,156 GBP2024-12-31
    Officer
    icon of calendar 2010-10-22 ~ 2016-05-01
    IIF 7 - Director → ME
    icon of calendar 2005-03-14 ~ 2005-03-15
    IIF 22 - Secretary → ME
  • 3
    WOOLMER & KENNEDY LTD - 2022-06-30
    icon of address F39 Innovation Centre Medway, Maidstone Road, Chatham, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    104,145 GBP2025-03-31
    Officer
    icon of calendar 2019-10-28 ~ 2025-09-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ 2025-09-01
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 4
    NH ENGINEERING LIMITED - 2015-09-15
    IWANTTHISGADGET LIMITED - 2011-05-17
    icon of address Europa & Jenner House 1-2 Trident Close, Medway City Estate, Rochester, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2007-09-28 ~ 2017-07-12
    IIF 5 - Director → ME
    icon of calendar 2007-09-28 ~ 2007-11-07
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-12
    IIF 10 - Ownership of shares – 75% or more 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.