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 Macinnes

    Related profiles found in government register
  • Wood, John Macinnes
    British company director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 1
  • Wood, John Macinnes
    British director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Portmuck Road, Islandmagee, Larne, BT40 3TW, United Kingdom

      IIF 2
    • 8, Portmuck Road, Islandmagee, Larne, Co Antrim, BT40 3TW, Northern Ireland

      IIF 3
    • 130, Old Street, London, EC1V 9BD, England

      IIF 4
    • Fieldfisher, Riverbank House, 2 Swan Lane, London, EC4R 3TT

      IIF 5
    • Fieldfisher, Riverbank House, 2 Swan Lane, London, EC4R 3TT, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Wood, John
    British director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Long Hope, Rignall Road, Great Missenden, HP16 9AJ, United Kingdom

      IIF 15
    • City Point Level 12, One Ropemaker Street, London, EC27 9HT, United Kingdom

      IIF 16
  • Wood, John David
    British director born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Colne Barkisland Mill, Beestonley Lane Barkisland, Halifax, West Yorkshire, HX4 0HG, United Kingdom

      IIF 17 IIF 18
    • 20 Colne Barkisland Mill, Beestonley Lane, Barkisland, Halifax, West Yorkshire, HX4 0HQ, United Kingdom

      IIF 19
  • Wood, John
    British electrical engineer born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 17 Coppull Enterprise Centre, Mill Lane, Coppull, Chorley, PR7 3EQ, England

      IIF 20
    • Unit 22a Coppull Enterprise Centre, Mill Lane, Coppull, Chorley, PR7 5BW, England

      IIF 21 IIF 22
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 23
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24 IIF 25
  • Wood, John Macinnes
    British company director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • Riverbank House, 2 Swan Lane, London, EC4R 3TT, England

      IIF 26 IIF 27
  • Wood, John Macinnes
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • Fieldfisher, Riverbank House, 2 Swan Lane, London, EC4R 3TT

      IIF 28
  • Wood, John
    British manager-education items born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71 Borneo Street, Walsall, West Midlands, WS4 2HZ

      IIF 29
  • Wood, John
    British company director born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heritage Exchange, South Lane, Elland, West Yorkshire, HX5 0HG

      IIF 30
    • Ripponden Mill, Mill Fold, Ripponden, HX6 4DH, England

      IIF 31
  • Wood, John
    British director born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Gledholt Road, Huddersfield, West Yorkshire, HD1 4HD, United Kingdom

      IIF 32
    • Unit 30 Ringway, Beck Road, Huddersfield, West Yorkshire, HD1 5DG, United Kingdom

      IIF 33
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
  • Wood, John
    British company director born in August 1972

    Resident in United Kingdom

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

      IIF 35 IIF 36
    • 14, Pastime Close, Sittingbourne, Kent, ME10 2NG, England

      IIF 37
  • Wood, John
    British branch manager born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tradewinds, 129 Wards Wharf Approach, London, E16 2ER, United Kingdom

      IIF 38
  • Wood, John
    British retired born in May 1929

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Hazelwood Court, Derby Road, Urmston, Manchester, M41 0UF, United Kingdom

      IIF 39
  • John Wood
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Sixty Acres Road, Prestwood, Great Missenden, Buckinghamshire, HP16 0PE, United Kingdom

      IIF 40
  • Wood, John Macinnes
    Brittish company director born in November 1973

    Resident in Hampshire

    Registered addresses and corresponding companies
    • 5, Chilworth Grange, Chilworth, Southampton, Hampshire, SO16 7QH, United Kingdom

      IIF 41
  • Wood, John Macinnes
    Brittish director born in November 1973

    Resident in Hampshire

    Registered addresses and corresponding companies
    • Unit 24, - 26 Southampshire Ind Est, Totton, Southampton, Hampshire, SO40 3SA, United Kingdom

      IIF 42
  • Wood, John Macinnes
    Brittish manager born in November 1973

    Resident in Hampshire

    Registered addresses and corresponding companies
    • 5, Chilworth Grange, Chilworth, Southampton, Hampshire, SO16 7QH, United Kingdom

      IIF 43
  • Mr John Wood
    British born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 17 Coppull Enterprise Centre, Mill Lane, Coppull, Chorley, Lancashire, PR7 5BW, England

      IIF 44
    • Unit 22a Coppull Enterprise Centre, Mill Lane, Coppull, Chorley, Lancashire, PR7 5BW, England

      IIF 45 IIF 46 IIF 47
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 48
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 49 IIF 50
  • Wood, David John
    British director born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 30, Ringway Industrial Estate, Beck Road, Huddersfield, HD1 5DG, England

      IIF 51
  • Wood, David John
    British director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chandos House, School Lane, Buckingham, Buckinghamshire, MK18 1HD, United Kingdom

      IIF 52
  • Wood, John
    English electrical engineer born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Lighthurst Lane, Chorley, PR7 3EQ, England

      IIF 53
  • Woods, Jonathan David
    British branch manager born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Glemsford Close, Felixstowe, Suffolk, IP11 2UG

      IIF 54
  • Woods, Jonathan David
    British company director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Three Rivers Business Park, Felixstowe Road, Foxhall, Ipswich, IP10 0BF, England

      IIF 55
  • Woods, Jonathan David
    British none born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Stone Street Court, Stone Street, Hadleigh, Ipswich, IP7 6HY, England

      IIF 56
  • Woods, Jonathan David
    British shipping agent born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Stone Street Court, Stone Street Court, Hadleigh, Ipswich, Suffolk, IP7 6HY, England

      IIF 57
  • Woods, Jonathan David
    British shipping consultant born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Stone Street Court, Stone Street, Hadleigh, Ipswich, IP7 6HY, England

      IIF 58
  • Woods, Jonathan David
    British transport manager born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stables, Summer Road, Walsham-le-willows, Bury St. Edmunds, Suffolk, IP31 3AJ, England

      IIF 59
  • Mr John Wood
    British born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 30 Ringway, Beck Road, Huddersfield, West Yorkshire, HD1 5DG, United Kingdom

      IIF 60
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 61
  • Mr John Wood
    British born in August 1972

    Resident in United Kingdom

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

      IIF 62 IIF 63
    • 14, Pastime Close, Sittingbourne, Kent, ME10 2NG, England

      IIF 64
    • 14, Pastime Close, Sittingbourne, ME10 2NG, England

      IIF 65
  • Mr David John Wood
    British born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 30, Ringway Industrial Estate, Beck Road, Huddersfield, HD1 5DG, England

      IIF 66
  • Stephen John Woodington
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fieldfisher, Riverbank House, 2 Swan Lane, London, EC4R 3TT, United Kingdom

      IIF 67
  • Wood, John
    born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Pastime Close, Sittingbourne, ME10 2NG, England

      IIF 68
  • Wood, John
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 31, Sixty Acres Road, Prestwood, Great Missenden, HP16 0PE, United Kingdom

      IIF 69
  • Wood, John David
    British company director born in October 1949

    Resident in England

    Registered addresses and corresponding companies
  • Wood, John David
    British director born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • 57, Stainland Road, Barkisland, Halifax, West Yorkshire, HX4 0AQ, England

      IIF 73 IIF 74
    • St. Marys Fold, Kirkheatop, Huddersfield, West Yorkshire, HD5 0EA

      IIF 75
    • The Bell House, 88 Gledholt Road, Huddersfield, HD1 4HD, England

      IIF 76
    • Unit 30, Beck Road, Huddersfield, HD1 5DG, United Kingdom

      IIF 77
    • Unit 30 Ringway, Beck Road, Huddersfield, HD1 5DG, United Kingdom

      IIF 78
  • Wood, John David
    British general manager born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • 93, Wakefield Road, Huddersfield, HD5 9AB, England

      IIF 79
  • Mr Jonathan David Woods
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, The Bartlet, Undercliff Road East, Felixstowe, Suffolk, IP11 7SN, United Kingdom

      IIF 80
  • Wood, John Arthur
    United Kingdom director born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60 Lichen Close, Charnock Richard, Chorley, Lancashire, PR7 5RY

      IIF 81
    • 60, Lichen Close, Charnock Richard, Chorley, Lancashire, PR7 5RY, United Kingdom

      IIF 82
  • Wood, John Arthur
    United Kingdom electrical engineer born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Lichen Close, Charnock Richard, Chorley, PR75RY, United Kingdom

      IIF 83
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 84
  • Wood, John Arthur
    United Kingdom engineer born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 To 3, Dewhurst Row, Bamber Bridge, Preston, Lancashire, PR5 6SW, United Kingdom

      IIF 85
  • Wood, John
    British director born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH, England

      IIF 86
  • Woodington, Stephen John
    British branch manager born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, England

      IIF 87
  • Woodington, Stephen John
    British company director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ

      IIF 88
  • Woodington, Stephen John
    British director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fieldfisher, Riverbank House, 2 Swan Lane, London, EC4R 3TT, United Kingdom

      IIF 89
  • Woodington, Stephen John
    British manager proj man born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Orchard, Kitwalls Lane, Milford On Sea, Lymington, Hampshire, SO41 0RJ

      IIF 90
  • Wood, John
    British director born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • 88, Gledholt Road, Huddersfield, HD1 4HD, England

      IIF 91
  • Mr John Wood
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 31, Sixty Acres Road, Great Missenden, HP16 0PE, United Kingdom

      IIF 92
    • 130, Old Street, London, EC1V 9BD, England

      IIF 93
    • 167 - 169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 94
  • Wood, John
    British consulting engineer born in October 1949

    Resident in Uk

    Registered addresses and corresponding companies
    • Old Chapel House, Uttoxeter Road, Foston, Derbyshire, DE65 5PX

      IIF 95
  • Woods, Jonathan David
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 4 Stone Street Court, Stone Street, Hadleigh, Ipswich, IP7 6HY, England

      IIF 96
  • Mr John David Wood
    British born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • 57, Stainland Road, Barkisland, Halifax, HX4 0AQ, England

      IIF 97
    • 88, Gledholt Road, Huddersfield, HD1 4HD, England

      IIF 98 IIF 99 IIF 100
    • 93, Wakefield Road, Huddersfield, HD5 9AB, England

      IIF 101
    • St. Marys Fold, Kirkheatop, Huddersfield, West Yorkshire, HD5 0EA

      IIF 102
  • Mr John Wood
    British born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • Heritage Exchange, South Lane, Elland, West Yorkshire, HX5 0HG

      IIF 103
    • 88, Gledholt Road, Huddersfield, West Yorkshire, HD1 4HD, United Kingdom

      IIF 104
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 105
  • Wood, John Arthur
    British

    Registered addresses and corresponding companies
    • Unit 5, Old Mill Industrial Estate, Preston, Lancashire, PR5 6SW

      IIF 106 IIF 107
  • Mr David John Wood
    British born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • Chandos House, School Lane, Buckingham, Buckinghamshire, MK18 1HD, England

      IIF 108
  • Mr John Arthur Wood
    United Kingdom born in November 1952

    Resident in United Kingdom

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

      IIF 109
  • Woodcock, John
    British branch manager born in April 1945

    Registered addresses and corresponding companies
    • 123 Oldbury Orchard, Churchdown, Gloucester, Gloucestershire, GL3 2NX

      IIF 110
  • Mr Jonathan David Woods
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 4 Stone Street Court, Stone Street Court, Hadleigh, Ipswich, Suffolk, IP7 6HY, England

      IIF 111
    • 4 Stone Street Court, Stone Street, Hadleigh, Ipswich, IP7 6HY, England

      IIF 112
    • 7 Three Rivers Business Park, Felixstowe Road, Foxhall, Ipswich, IP10 0BF, England

      IIF 113
  • Wood, John Arthur

    Registered addresses and corresponding companies
    • 60, Lichen Close, Charnock Richard, Chorley, PR75RY, United Kingdom

      IIF 114
  • Wood, John

    Registered addresses and corresponding companies
    • 88, Lighthurst Lane, Chorley, Lancashire, PR7 3EQ, United Kingdom

      IIF 115
    • Unit 22a Coppull Enterprise Centre, Mill Lane, Coppull, Chorley, PR7 5BW, England

      IIF 116
    • Long Hope, Rignall Road, Great Missenden, HP16 9AJ, United Kingdom

      IIF 117
    • 130, Old Street, London, EC1V 9BD, England

      IIF 118
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 119
    • 81 Borneo Street, Walsall, West Midlands, WS4 2HZ

      IIF 120
child relation
Offspring entities and appointments
Active 45
  • 1
    14 Pastime Close, Sittingbourne, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-04-30
    Officer
    2019-04-30 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2019-04-30 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    88 Gledholt Road, Huddersfield, England
    Dissolved corporate (2 parents)
    Officer
    2020-06-30 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2020-06-30 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 3
    Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2012-09-13 ~ dissolved
    IIF 18 - director → ME
  • 4
    Mill Fold Cottage, Ripponden, Sowerby Bridge, West Yorkshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2014-03-17 ~ dissolved
    IIF 19 - director → ME
  • 5
    Summit House, 4 - 5 Mitchell Street, Edinburgh, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    44,918 GBP2023-03-31
    Officer
    2018-03-21 ~ now
    IIF 1 - director → ME
    Person with significant control
    2018-03-21 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 6
    Ripponden Mill, Mill Fold, Ripponden, England
    Corporate (3 parents)
    Officer
    2024-09-01 ~ now
    IIF 31 - director → ME
  • 7
    2-4 Queen Street, Norwich, Norfolk
    Dissolved corporate (2 parents)
    Officer
    2002-07-30 ~ dissolved
    IIF 54 - director → ME
  • 8
    Hill Park Court, Springfield Drive, Leatherhead, Surrey, England
    Dissolved corporate (3 parents)
    Officer
    2006-05-11 ~ dissolved
    IIF 90 - director → ME
  • 9
    Suite 2 Aus-bore House, 19-25 Manchester Road, Wilmslow
    Dissolved corporate (1 parent)
    Officer
    2007-01-19 ~ dissolved
    IIF 81 - director → ME
  • 10
    88 Lighthurst Lane, Chorley, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2018-11-29 ~ now
    IIF 25 - director → ME
    Person with significant control
    2018-11-29 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    88 Lighthurst Lane, Chorley, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2019-10-21 ~ now
    IIF 22 - director → ME
    Person with significant control
    2019-10-21 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-29 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2021-06-29 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 13
    88 Lighthurst Lane, Chorley, England
    Corporate (2 parents)
    Equity (Company account)
    -60,510 GBP2023-09-30
    Officer
    2023-09-26 ~ now
    IIF 53 - director → ME
    2022-06-21 ~ now
    IIF 115 - secretary → ME
    Person with significant control
    2022-08-01 ~ now
    IIF 47 - Has significant influence or controlOE
  • 14
    88 Lighthurst Lane, Chorley, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2017-08-14 ~ now
    IIF 84 - director → ME
    Person with significant control
    2017-08-14 ~ now
    IIF 109 - Has significant influence or controlOE
  • 15
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2023-12-13 ~ now
    IIF 23 - director → ME
    2023-12-13 ~ now
    IIF 119 - secretary → ME
    Person with significant control
    2023-12-13 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 16
    Unit 30 Ringway Beck Road, Huddersfield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-11-30 ~ dissolved
    IIF 78 - director → ME
  • 17
    88 Gledholt Road, Huddersfield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3 GBP2019-11-30
    Officer
    2018-12-01 ~ dissolved
    IIF 77 - director → ME
  • 18
    88 Gledholt Road, Huddersfield, England
    Corporate (2 parents)
    Equity (Company account)
    55,393 GBP2019-08-31
    Officer
    2017-08-31 ~ now
    IIF 91 - director → ME
  • 19
    31 Sixty Acres Road, Prestwood, Great Missenden, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-01 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2017-09-01 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 20
    7 Three Rivers Business Park Felixstowe Road, Foxhall, Ipswich, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2008-03-11 ~ now
    IIF 55 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
  • 21
    88 Gledholt Road, Huddersfield, England
    Corporate (1 parent)
    Officer
    2025-02-24 ~ now
    IIF 72 - director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 22
    Unit 5 Old Mill Industrial Estate, Preston, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2014-09-05 ~ dissolved
    IIF 107 - secretary → ME
  • 23
    Eni House, 10 Ebury Bridge Road, London
    Dissolved corporate (7 parents)
    Officer
    2013-04-12 ~ dissolved
    IIF 88 - director → ME
  • 24
    Unit 22a Coppull Enterprise Centre Mill Lane, Coppull, Chorley, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    2022-02-02 ~ dissolved
    IIF 21 - director → ME
    2022-02-02 ~ dissolved
    IIF 116 - secretary → ME
    Person with significant control
    2022-02-02 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    Old Chapel House, Uttoxeter Road, Foston, Derbyshire
    Dissolved corporate (2 parents)
    Officer
    2010-06-11 ~ dissolved
    IIF 95 - director → ME
  • 26
    Chandos House, School Lane, Buckingham, Buckinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-09-14 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    Unit 30 Ringway Industrial Estate, Beck Road, Huddersfield, England
    Dissolved corporate (3 parents)
    Officer
    2019-10-11 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2019-10-11 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    130 Old Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-02-12 ~ dissolved
    IIF 4 - director → ME
    2018-02-12 ~ dissolved
    IIF 118 - secretary → ME
    Person with significant control
    2018-02-12 ~ dissolved
    IIF 93 - Has significant influence or controlOE
  • 29
    St. Marys Fold, Kirkheatop, Huddersfield, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2016-10-20 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2016-10-20 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 102 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 102 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 102 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 102 - Has significant influence or control over the trustees of a trustOE
  • 30
    C/o Dwellbeing Property Accountants Ltd 6 Sutton Plaza, Sutton Court Road, Sutton, Surrey, United Kingdom
    Corporate (2 parents)
    Officer
    2022-05-13 ~ now
    IIF 36 - director → ME
    Person with significant control
    2022-05-13 ~ now
    IIF 62 - Has significant influence or controlOE
  • 31
    Unit 4 Ground Floor Ska House, St Thomas Road, Huddersfield
    Dissolved corporate (1 parent)
    Officer
    2022-04-26 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2022-04-26 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 32
    POWERED INSIGHT LIMITED - 2022-10-05
    85 Great Portland Street, First Floor, London, England
    Corporate (2 parents)
    Equity (Company account)
    5,817 GBP2023-09-30
    Officer
    2022-11-01 ~ now
    IIF 76 - director → ME
    Person with significant control
    2023-09-19 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    Heritage Exchange, South Lane, Elland, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    410 GBP2023-03-30
    Officer
    2024-10-09 ~ now
    IIF 30 - director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
  • 34
    C/o Uhy Hacker Young Thames House, Roman Square, Sittingbourne, England
    Corporate (2 parents)
    Officer
    2022-05-11 ~ now
    IIF 35 - director → ME
    Person with significant control
    2022-05-11 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Corporate (6 parents)
    Officer
    2024-04-24 ~ now
    IIF 89 - director → ME
    Person with significant control
    2024-04-24 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    14 Pastime Close, Sittingbourne, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -22,847 GBP2022-06-30
    Officer
    2019-05-07 ~ dissolved
    IIF 68 - llp-designated-member → ME
    Person with significant control
    2019-05-07 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 37
    Unit 17 Coppull Enterprise Centre Mill Lane, Coppull, Chorley, Lancashire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    2020-03-24 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2020-03-24 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2014-09-05 ~ dissolved
    IIF 106 - secretary → ME
  • 39
    167 - 169 Great Portland Street, 5th Floor, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,001 GBP2020-12-31
    Officer
    2015-03-09 ~ dissolved
    IIF 15 - director → ME
    2015-03-09 ~ dissolved
    IIF 117 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 40
    57 Stainland Road, Barkisland, Halifax, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-21 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2017-03-16 ~ dissolved
    IIF 97 - Has significant influence or controlOE
  • 41
    Unit 30 Ringway Beck Road, Huddersfield, West Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,445 GBP2018-12-31
    Officer
    2017-12-06 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2017-12-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 42
    Tradewinds, 129 Wards Wharf Approach, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-04-30 ~ dissolved
    IIF 38 - director → ME
  • 43
    4 Stone Street Court Stone Street, Hadleigh, Ipswich, England
    Corporate (1 parent)
    Equity (Company account)
    -14,658 GBP2023-06-30
    Officer
    2019-06-20 ~ now
    IIF 58 - director → ME
    Person with significant control
    2019-06-20 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
  • 44
    20 Colne Barkisland Mill, Beestonley Lane Barkisland, Halifax, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2012-09-14 ~ dissolved
    IIF 17 - director → ME
  • 45
    A. RODEN NEW CO. LTD. - 2009-08-02
    4 Stone Street Court Stone Street, Hadleigh, Ipswich, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    95,528 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 35
  • 1
    14 Queensway, New Milton, England
    Corporate (3 parents)
    Officer
    2018-11-02 ~ 2020-03-10
    IIF 87 - director → ME
  • 2
    93 Wakefield Road, Huddersfield, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-27 ~ 2020-09-01
    IIF 79 - director → ME
    Person with significant control
    2020-05-27 ~ 2020-09-01
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
  • 3
    MSC (EUROPE) LIMITED - 2010-05-25
    BLAKEDEW 691 LIMITED - 2007-10-24
    Unit 24-26 South Hampshire Industrial Estate, Totton, Southampton
    Dissolved corporate (1 parent)
    Officer
    2007-09-26 ~ 2009-11-30
    IIF 41 - director → ME
  • 4
    4 Stone Street Court, Stone Street, Hadleigh, Suffolk, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -9,988 GBP2024-04-30
    Officer
    2021-05-01 ~ 2024-07-01
    IIF 96 - director → ME
  • 5
    10-18 Union Street, London
    Dissolved corporate (2 parents)
    Officer
    2014-07-09 ~ 2015-04-01
    IIF 16 - director → ME
  • 6
    Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    7,113 GBP2017-05-31
    Officer
    2017-10-12 ~ 2017-12-04
    IIF 86 - director → ME
  • 7
    Chandler House, Ferry Road, Preston
    Dissolved corporate (2 parents)
    Officer
    2014-06-10 ~ 2014-07-02
    IIF 83 - director → ME
    2014-06-10 ~ 2015-03-23
    IIF 114 - secretary → ME
  • 8
    4 Stone Street Court Stone Street Court, Hadleigh, Ipswich, Suffolk, England
    Corporate (1 parent)
    Equity (Company account)
    474,945 GBP2023-12-31
    Officer
    2006-01-30 ~ 2024-07-01
    IIF 57 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-07-01
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    Unit 5 Old Mill Industrial Estate, Preston, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2010-08-19 ~ 2014-07-05
    IIF 85 - director → ME
  • 10
    Peter Baxter, 77 Regent Street, Leighton Buzzard, Bedfordshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    1999-11-23 ~ 2001-10-31
    IIF 110 - director → ME
  • 11
    86 Dewsbury Road, Elland, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    35 GBP2019-04-30
    Officer
    2016-04-29 ~ 2017-04-01
    IIF 74 - director → ME
  • 12
    HARLAND AND WOLFF (APPLEDORE) LIMITED - 2025-01-28
    INFRASTRATA PROJECT 2 LIMITED - 2020-08-26
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Corporate (3 parents)
    Officer
    2019-06-18 ~ 2024-07-23
    IIF 7 - director → ME
  • 13
    HARLAND AND WOLFF (ARNISH) LIMITED - 2025-01-28
    C/o Teneo Financial Advisory Limited The Colemore Building, 20 Colmore Circus Queensway, Birmingham
    Corporate (3 parents)
    Officer
    2021-06-08 ~ 2024-07-23
    IIF 14 - director → ME
  • 14
    HARLAND AND WOLFF (BELFAST) LIMITED - 2025-01-28
    INFRASTRATA HEAVY INDUSTRIES (NI) LIMITED - 2019-11-15
    C/o Pinsent Masons Llp, 1 Lanyon Place, Belfast, Ireland
    Corporate (3 parents, 1 offspring)
    Officer
    2019-10-04 ~ 2024-07-23
    IIF 28 - director → ME
  • 15
    HARLAND & WOLFF GROUP HOLDINGS PLC - 2025-02-12
    INFRASTRATA PLC - 2021-09-21
    PORTLAND GAS PLC - 2009-12-15
    NEW PORTLAND PLC - 2008-01-15
    C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Corporate (3 parents, 2 offsprings)
    Officer
    2018-06-27 ~ 2024-07-31
    IIF 6 - director → ME
  • 16
    HARLAND & WOLFF HOLDINGS LIMITED - 2025-01-28
    HARLAND AND WOLFF GROUP HOLDINGS LIMITED - 2021-09-21
    C/o Teneo Financial Advisory Limited The Colemore Building, 20 Colmore Circus Queensway, Birmingham
    Corporate (3 parents, 8 offsprings)
    Officer
    2020-08-13 ~ 2024-07-19
    IIF 10 - director → ME
  • 17
    HARLAND & WOLFF (MARINE SERVICES) LIMITED - 2025-02-24
    C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Corporate (3 parents)
    Officer
    2024-01-08 ~ 2024-07-23
    IIF 27 - director → ME
  • 18
    HARLAND AND WOLFF (METHIL) LIMITED - 2025-01-28
    C/o Teneo Financial Advisory Limited The Colemore Building, 20 Colmore Circus Queensway, Birmingham
    Corporate (3 parents)
    Officer
    2021-02-04 ~ 2024-07-23
    IIF 11 - director → ME
  • 19
    HARLAND AND WOLFF (PEOPLE & SKILLS) LIMITED - 2025-01-28
    C/o Teneo Financial Advisory Limited The Colemore Building, 20 Colmore Circus Queensway, Birmingham
    Corporate (3 parents)
    Officer
    2021-06-08 ~ 2024-07-23
    IIF 13 - director → ME
  • 20
    HARLAND & WOLFF (SCILLY FERRIES) LIMITED - 2025-02-19
    C/o Azets, 3rd Floor, Salt Quay House, Sutton Harbour, Plymouth
    Corporate (2 parents)
    Officer
    2024-01-16 ~ 2024-07-23
    IIF 26 - director → ME
  • 21
    HARLAND & WOLFF (TECHNOLOGIES) LIMITED - 2025-02-19
    HARLAND & WOLFF (ENERGY) LIMITED - 2023-07-31
    C/o Azets 3rd Floor, Salt Quay House, Sutton Harbour, Plymouth
    Corporate (3 parents)
    Officer
    2023-06-20 ~ 2024-07-23
    IIF 9 - director → ME
  • 22
    C/o Donaldson Legal Consulting Llp, 3 St Helens Business Park, Holywood, County Down, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2019-12-12 ~ 2024-07-23
    IIF 5 - director → ME
  • 23
    1 St. Marys Place, Bury, England
    Corporate (5 parents)
    Equity (Company account)
    5,029 GBP2023-11-30
    Officer
    2010-08-03 ~ 2019-04-30
    IIF 39 - director → ME
  • 24
    Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2019-06-18 ~ 2024-07-23
    IIF 12 - director → ME
  • 25
    PORTLAND GAS A LIMITED - 2009-06-19
    PORTLAND GAS LIMITED - 2008-01-15
    PORTLAND GAS STORAGE LIMITED - 2006-12-22
    Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Officer
    2018-09-03 ~ 2024-07-19
    IIF 8 - director → ME
  • 26
    8 Portmuck Road, Islandmagee, Larne, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2018-12-24 ~ 2024-07-19
    IIF 2 - director → ME
  • 27
    ISLANDMAGEE STORAGE LIMITED - 2018-10-25
    PORTLAND GAS NI LIMITED - 2009-06-23
    SARCON (NO.220) LIMITED - 2007-01-30
    8 Portmuck Road, Islandmagee, Larne, Co Antrim, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    -2,600,553 GBP2023-12-31
    Officer
    2018-07-25 ~ 2024-07-19
    IIF 3 - director → ME
  • 28
    Imperial House, 18-21 Kings Park Road, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2009-11-19 ~ 2009-11-30
    IIF 42 - director → ME
  • 29
    M S C (EUROPE) LIMITED - 2007-10-24
    BLAKEDEW EIGHTY SIX LIMITED - 1998-07-07
    Smith & Williamson Limited, Imperial House, 18-21 Kings Park Road, Southampton Hampshire So152at
    Dissolved corporate (1 parent)
    Officer
    1999-12-10 ~ 2008-10-01
    IIF 43 - director → ME
  • 30
    88 Gledholt Road, Huddersfield, England
    Dissolved corporate (1 parent)
    Officer
    2019-12-17 ~ 2020-01-10
    IIF 70 - director → ME
    Person with significant control
    2019-12-17 ~ 2020-01-10
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
  • 31
    87 Templegate Avenue Templegate Avenue, Leeds, England
    Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    119,802 GBP2023-09-30
    Officer
    ~ 2010-06-11
    IIF 29 - director → ME
    2005-04-25 ~ 2010-07-29
    IIF 120 - secretary → ME
  • 32
    Unit 4 Ground Floor Ska House, St. Thomas Road, Huddersfield, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    2022-04-05 ~ 2022-04-12
    IIF 32 - director → ME
    Person with significant control
    2022-04-05 ~ 2022-04-12
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
  • 33
    The Stables Summer Road, Walsham-le-willows, Bury St. Edmunds, Suffolk, England
    Corporate (1 parent)
    Equity (Company account)
    305,490 GBP2023-11-30
    Officer
    2021-02-10 ~ 2024-07-01
    IIF 59 - director → ME
  • 34
    Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2011-10-19 ~ 2014-07-05
    IIF 82 - director → ME
  • 35
    A. RODEN NEW CO. LTD. - 2009-08-02
    4 Stone Street Court Stone Street, Hadleigh, Ipswich, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    95,528 GBP2023-10-31
    Officer
    2014-11-15 ~ 2024-07-01
    IIF 56 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.