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
    • icon of address 1, Ellerker Road, Beverley, East Yorkshire, HU17 8LE, England

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

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

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Block A, Unit 7b, Flemingate, Beverley, HU17 0NQ, England

      IIF 5
    • icon of address 50a, Swanland Road, Hessle, HU13 0LP, England

      IIF 6
    • icon of address 3b, St. Ninians Walk, Victoria Avenue, Hull, HU5 3EG, England

      IIF 7
    • icon of address 9th Floor, 107 Cheapside, London, EC2V 6DN, United Kingdom

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

    Resident in England

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

      IIF 9 IIF 10
    • icon of address 86, Hull Road, Cottingham, East Yorkshire, HU16 4PU

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

      IIF 12
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 26 Ronaldsway Close, Bacup, Lancashire, OL13 9PY

      IIF 17
  • Wood, David
    British director born in March 1993

    Resident in England

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

      IIF 19
    • icon of address 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
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
  • Wood, David Michael
    British property agent

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

      IIF 24
  • Wood, David
    English sales consultant born in January 1950

    Resident in England

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

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

    Resident in Scotland

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 33
  • Wood, David

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

      IIF 34
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 118 Beckenham Avenue, East Boldon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 20 Thomson Road, Peterhead, Aberdeenshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    8,398 GBP2024-02-29
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 72 Roman Way Industrial Estate, Longridge Road, Preston, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    108,046 GBP2023-12-31
    Officer
    icon of calendar 2017-01-31 ~ now
    IIF 18 - Director → ME
    icon of calendar 2017-01-31 ~ now
    IIF 34 - Secretary → ME
  • 4
    icon of address 939 Spring Bank West, Hull, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -10,569 GBP2019-05-31
    Officer
    icon of calendar 2017-05-04 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-02 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 939 Spring Bank West, Hull, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,781 GBP2022-09-30
    Officer
    icon of calendar 2022-06-14 ~ dissolved
    IIF 14 - Director → ME
  • 7
    FACE MASK TECHNOLOGY LTD - 2017-01-27
    IMMAC-AIR RESPIRATION LTD - 2011-04-01
    icon of address 25 Cantilever Gardens, Warrington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-25 ~ dissolved
    IIF 28 - Director → ME
  • 8
    icon of address 1 Ellerker Road, Beverley, East Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    681,525 GBP2025-03-31
    Officer
    icon of calendar 2009-03-30 ~ now
    IIF 10 - Director → ME
  • 9
    MICROMAGIC COMPUTER SERVICES LIMITED - 2003-10-17
    icon of address 26 Ronaldsway Close, Bacup, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -212,576 GBP2024-09-30
    Officer
    icon of calendar 1995-09-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ now
    IIF 17 - Has significant influence or control over the trustees of a trustOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 1 Ellerker Road, Beverley, East Yorkshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,400,000 GBP2025-03-31
    Officer
    icon of calendar 2022-11-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 11
    icon of address 50 Finkle Street, Cottingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,839 GBP2024-12-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 6 - Director → ME
  • 12
    icon of address 20 North Road, Boldon Colliery, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,737 GBP2023-01-31
    Officer
    icon of calendar 2022-01-28 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 44 Bevan Court, Dunlop Street, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-22 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 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
    icon of calendar 2012-12-06 ~ now
    IIF 5 - Director → ME
Ceased 8
  • 1
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-16 ~ 2025-04-04
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ 2025-04-04
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address 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
    icon of calendar 2003-05-29 ~ 2022-11-18
    IIF 15 - Director → ME
    icon of calendar 2003-05-29 ~ 2022-11-18
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address Holtby House, Thwaite Street, Cottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-29
    Officer
    icon of calendar 2012-06-11 ~ 2022-07-08
    IIF 12 - Director → ME
  • 4
    icon of address 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
    icon of calendar 2017-01-31 ~ 2020-02-03
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 5
    HULL INVESTMENT PARTNERSHIP LTD - 2025-09-24
    icon of address Block A, Unit 7b, Flemingate, Beverley, England
    Active Corporate (2 parents)
    Equity (Company account)
    321,115 GBP2024-09-30
    Officer
    icon of calendar 2016-11-01 ~ 2023-09-08
    IIF 7 - Director → ME
  • 6
    icon of address 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
    icon of calendar 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
    icon of address 9th Floor 107 Cheapside, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    753,401 GBP2023-09-30
    Officer
    icon of calendar 2012-06-11 ~ 2022-07-08
    IIF 8 - Director → ME
  • 8
    THE HULL AND DISTRICT LANDLORDS ASSOCIATION - 2008-06-03
    icon of address Burnett House, 82/83 Castle Street, Hull, East Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    20,498 GBP2019-02-28
    Officer
    icon of calendar 2010-02-21 ~ 2017-05-30
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-03-01
    IIF 2 - Has significant influence or control 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 16 October 2025 and licensed under the Open Government Licence v3.0.