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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Wood, Mark Alan

    Related profiles found in government register
  • Wood, Mark Alan
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • Greater London House, Hampstead Road, London, NW1 7QX, England

      IIF 1
    • 26 Beaumont St, Oxford, OX1 2NP, United Kingdom

      IIF 2
    • 3 Oakland View, Oaklands, Welwyn, Hertfordshire, AL6 0RJ

      IIF 3
    • 3 Oakland View, Welwyn, Herts, AL6 0RJ, United Kingdom

      IIF 4
  • Wood, Mark Alan
    British director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • Richmond House, Walkern Road, Stevenage, Herts, SG1 3QP, United Kingdom

      IIF 5
  • Wood, Mark Alan
    British euro financial controller born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 3 Oakland View, Oaklands, Welwyn, Hertfordshire, AL6 0RJ

      IIF 6
  • Wood, Mark Alan
    British finance director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
  • Wood, Mark Alan
    British managing director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • Greater London House, Hampstead Road, London, NW1 7QX, United Kingdom

      IIF 14
  • Wood, Mark Alan
    British svp & managing director emea born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • Greater London House, Hampstead Road, London, NW1 7QX, United Kingdom

      IIF 15
  • Wood, Mark Alan
    British finance director born in February 1961

    Registered addresses and corresponding companies
    • 6 Mimram Place, Welwyn, Hertfordshire, AL6 9HQ

      IIF 16
  • Mr Mark Alan Wood
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, England

      IIF 17
    • 3 Oakland View, Welwyn, Herts, AL6 0RJ, United Kingdom

      IIF 18
    • 3 Oaklands View, Oaklands, Welwyn, Hertfordshire, AL6 0RJ

      IIF 19
  • Wood, Mark Alan
    British accountant

    Registered addresses and corresponding companies
    • 3 Oakland View, Oaklands, Welwyn, Hertfordshire, AL6 0RJ

      IIF 20
  • Wood, Mark Alan
    British finance director

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 16
  • 1
    BEREC OVERSEAS INVESTMENTS LIMITED
    - now 01352433
    FEMERACK LIMITED - 1980-12-31
    Rsm Uk Restructuring Advisory Llp Central Square, 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (22 parents)
    Equity (Company account)
    883 GBP2018-09-30
    Officer
    1995-12-14 ~ 2002-09-27
    IIF 12 - Director → ME
    1995-12-31 ~ 2002-09-27
    IIF 24 - Secretary → ME
  • 2
    COSMETIC, TOILETRY & PERFUMERY FOUNDATION
    02850925
    West Hill House, West Hill, Epsom, Surrey, England
    Active Corporate (84 parents)
    Officer
    2011-04-28 ~ 2013-08-14
    IIF 14 - Director → ME
  • 3
    COSMETIC, TOILETRY AND PERFUMERY ASSOCIATION LIMITED(THE)
    - now 00398046
    TOILET PREPARATIONS FEDERATION LIMITED (THE) - 1978-12-31
    49 Whitehall, London, England
    Active Corporate (170 parents)
    Officer
    2010-09-07 ~ 2013-08-14
    IIF 15 - Director → ME
  • 4
    EDGEWELL PERSONAL CARE HOLDINGS UK LTD. - now
    ENERGIZER HOLDINGS UK COMPANY LIMITED
    - 2016-04-13 03937797
    99 Great Portland Street, London, England
    Active Corporate (22 parents, 2 offsprings)
    Officer
    2000-02-25 ~ 2002-09-27
    IIF 13 - Director → ME
    2000-02-25 ~ 2002-09-27
    IIF 21 - Secretary → ME
  • 5
    ENERGIZER GROUP LIMITED - now
    ENERGIZER LIMITED
    - 2005-10-03 03937798 02014108
    Sword House, Totteridge Road, High Wycombe, Bucks
    Active Corporate (31 parents, 1 offspring)
    Equity (Company account)
    -69,320 GBP2024-09-30
    Officer
    2000-02-25 ~ 2002-09-27
    IIF 10 - Director → ME
  • 6
    ENERGIZER TRADING LIMITED - now
    ENERGIZER FINANCIAL SERVICE CENTRE LIMITED
    - 2011-05-18 02078560
    RALSTON ENERGY SYSTEMS U.K. LIMITED
    - 2000-03-31 02078560
    LEONITE LIMITED - 1986-12-08
    Sword House, Totteridge Road, High Wycombe, Bucks
    Active Corporate (27 parents, 4 offsprings)
    Equity (Company account)
    192,543 EUR2024-09-30
    Officer
    1995-12-14 ~ 2002-09-27
    IIF 11 - Director → ME
    1995-12-31 ~ 2002-09-27
    IIF 25 - Secretary → ME
  • 7
    ENERGIZER TRUST LIMITED
    - now 02744376
    RALSTON TRUST LIMITED
    - 2000-10-03 02744376
    EVER READY TRUST LIMITED.
    - 1998-05-01 02744376
    723RD SHELF TRADING COMPANY LIMITED - 1992-09-18
    Sword House, Totteridge Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (26 parents)
    Equity (Company account)
    2 GBP2017-08-31
    Officer
    1995-01-12 ~ 2002-09-30
    IIF 7 - Director → ME
  • 8
    EVER READY LIMITED
    - now 02014108
    ENERGIZER LIMITED
    - 1998-02-10 02014108 03937798
    DALEMINSTER LIMITED - 1986-05-14
    Sword House, Totteridge Road, High Wycombe, Bucks
    Active Corporate (23 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    1995-12-14 ~ 2002-09-27
    IIF 9 - Director → ME
    1995-12-31 ~ 2002-09-27
    IIF 22 - Secretary → ME
  • 9
    MARK WOOD CONSULTANCY LIMITED
    08855768
    Richmond House, Walkern Road, Stevenage, Herts
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -93 GBP2022-01-31
    Officer
    2014-01-22 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 10
    NESTLÉ PURLAW LIMITED - now
    PURLAW LIMITED - 2024-12-03
    PURLAW COMPANY - 2023-12-13
    PURLAW - 2023-12-13
    RALSTON PURINA UK COMPANY - 2003-02-28
    ENERGIZER UK COMPANY
    - 2001-04-17 02691982
    RALSTON PURINA HOLDINGS (U.K.) COMPANY
    - 1998-02-11 02691982
    Nestlé Purlaw Limited, Haxby Road, York, England
    Active Corporate (40 parents, 1 offspring)
    Officer
    1995-12-14 ~ 2000-07-14
    IIF 8 - Director → ME
    1995-12-31 ~ 2000-07-14
    IIF 23 - Secretary → ME
  • 11
    OAKLANDS HOUSE RESIDENTS LIMITED
    03804717
    3 Oaklands View, Oaklands, Welwyn, Hertfordshire
    Active Corporate (8 parents)
    Equity (Company account)
    600 GBP2024-07-31
    Officer
    2001-03-05 ~ now
    IIF 3 - Director → ME
    2001-08-30 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    PROSTYLES HAIR LIMITED
    - now 10529454
    WOOD SHAH LIMITED
    - 2017-01-17 10529454
    Unit 2 Riverside Estate, Coldharbour Lane, Harpenden, England
    Active Corporate (3 parents)
    Equity (Company account)
    90,189 GBP2024-12-31
    Officer
    2016-12-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-12-16 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    REVLON OFFSHORE LIMITED
    FC031292
    Clarendon House, Church Street West, Hamilton, Hm 11
    Active Corporate (4 parents)
    Officer
    2013-04-09 ~ now
    IIF 1 - Director → ME
  • 14
    REVLON PENSION TRUSTEE COMPANY (U.K.) LIMITED
    01361463
    Greater London House, Hampstead Road, London
    Active Corporate (61 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2004-04-19 ~ 2010-08-18
    IIF 6 - Director → ME
  • 15
    SIBELIUS LTD
    - now 06949779
    OXFORD BIODYNAMICS (BREAST CANCER) LIMITED - 2010-08-25
    6-7 Citibase, New Barclay House, 234 Botley Road, Oxford, England
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    -441,192 GBP2023-12-31
    Officer
    2015-04-01 ~ 2016-01-18
    IIF 2 - Director → ME
  • 16
    WER (MVL) (1998) LIMITED
    01161666
    Ever Ready House, 93 Burleigh Gardens, Southgate London
    Liquidation Corporate (12 parents)
    Officer
    1995-12-14 ~ 1997-09-30
    IIF 16 - Director → ME
    1995-12-31 ~ 1997-09-30
    IIF 26 - Secretary → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.