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 John Richard Wood

    Related profiles found in government register
  • Mr John Richard Wood
    British born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire, YO30 4XG, England

      IIF 1 IIF 2
    • icon of address Rievaulx House, 1, St. Marys Court, York, YO24 1AH, England

      IIF 3
    • icon of address Scoreby Farm House, Scoreby, York, YO41 1NP, England

      IIF 4
    • icon of address Scoreby Farmhouse, Scoreby Farmhouse, Gate Helmsley, York, YO41 1NP, England

      IIF 5
    • icon of address Scoreby Farmhouse, Scoreby Farmhouse, Gate Helmsley, York, YO41 1NP, United Kingdom

      IIF 6
    • icon of address The Old Rectory, Main Street, Kirby Underdale, York, YO41 1QY, England

      IIF 7
  • Mr John Richard Wood
    English born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scoreby Farm House, Scoreby, Gate Helmsley, York, YO41 1NP, England

      IIF 8
  • Wood, John Richard
    British chairman born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scoreby Farm House, Scoreby, York, North Yorkshire, YO41 1NP

      IIF 9
  • Wood, John Richard
    British company director born in November 1948

    Resident in England

    Registered addresses and corresponding companies
  • Wood, John Richard
    British consultant born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire, YO3 04X, England

      IIF 13
    • icon of address 2 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire, YO30 4XG, England

      IIF 14 IIF 15 IIF 16
  • Wood, John Richard
    British director born in November 1948

    Resident in England

    Registered addresses and corresponding companies
  • Wood, John Richard
    British none born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scoreby Farmhouse, Scoreby, Gate Helmsley, York, North Yorkshire, YO41 1NP, England

      IIF 33
  • Wood, John Richard
    British property developer born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scoreby Farm House, Scoreby, York, North Yorkshire, YO41 1NP

      IIF 34
  • Mr John Richard Wood
    British born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire, YO30 4XG, England

      IIF 35
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Estate Office Main Street, Bugthorpe, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 20 - Director → ME
  • 2
    icon of address 2 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2013-07-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 2 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -398,799 GBP2024-03-31
    Officer
    icon of calendar 2013-10-30 ~ now
    IIF 13 - Director → ME
  • 4
    icon of address 2 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -627,284 GBP2024-03-31
    Officer
    icon of calendar 2013-06-17 ~ now
    IIF 16 - Director → ME
  • 5
    T.W.FIELDS(CHEMISTS)LIMITED - 1986-05-08
    icon of address 2 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    206,484 GBP2024-03-31
    Officer
    icon of calendar 1999-09-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Has significant influence or controlOE
  • 6
    HULL PIE LIMITED - 2018-04-24
    THE HULL PIE 2 LIMITED - 2014-10-08
    icon of address Unit 8b Marina Court, Castle Street, Hull
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -41,434 GBP2022-03-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 2 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,151 GBP2023-03-31
    Officer
    icon of calendar 2014-05-20 ~ now
    IIF 17 - Director → ME
  • 8
    icon of address 2 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 18 - Director → ME
  • 9
    icon of address 2 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-11-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-11-23 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    POWERBART LIMITED - 1994-07-11
    icon of address Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    icon of calendar 1999-09-16 ~ 2008-01-18
    IIF 30 - Director → ME
    icon of calendar 1991-04-12 ~ 1998-11-23
    IIF 12 - Director → ME
  • 2
    icon of address Garner Street, Etruria, Stoke On Trent, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    icon of calendar 1999-09-16 ~ 2008-01-18
    IIF 21 - Director → ME
    icon of calendar ~ 1998-11-23
    IIF 9 - Director → ME
  • 3
    APPLETON RETAIL LTD - 2010-11-23
    icon of address C/o Azets Triune Court, Monks Cross Drive, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,351 GBP2024-09-30
    Officer
    icon of calendar 2011-12-01 ~ 2013-12-01
    IIF 33 - Director → ME
  • 4
    icon of address The Innovation Centre Innovation Way, Heslington, York, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar ~ 1997-07-31
    IIF 25 - Director → ME
  • 5
    ALDWARK COUNTRY HOUSE HOTEL LIMITED - 1989-02-24
    HOECRIM LIMITED - 1989-02-14
    icon of address 2 Clifton Moor Business Village, York, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-11-23
    IIF 23 - Director → ME
  • 6
    CHESSINGHAM PLC - 2003-12-03
    CHESSINGHAM ESTATES LIMITED - 1990-10-26
    BURNOUS (DEVELOPMENTS) LIMITED - 1988-07-20
    icon of address 2 Clifton Moor Business Village, York, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-11-23
    IIF 24 - Director → ME
  • 7
    B.M.S. LABORATORIES LIMITED - 2003-02-03
    EXPANDREAL LIMITED - 1988-03-30
    icon of address Steanard Lane, Mirfield, West Yorkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    10,270,209 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar ~ 1997-07-31
    IIF 31 - Director → ME
  • 8
    icon of address Stoney Court House Lob Lane, Stamford Bridge, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    441,049 GBP2023-03-31
    Officer
    icon of calendar ~ 1998-11-24
    IIF 22 - Director → ME
  • 9
    MULDRIFT LIMITED - 1989-11-22
    icon of address 2 Clifton Moor Business Village, York, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-28 ~ 2003-11-14
    IIF 34 - Director → ME
    icon of calendar ~ 1998-11-23
    IIF 10 - Director → ME
  • 10
    icon of address Estate Office Main Street, Bugthorpe, York, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-02-11 ~ 2021-06-25
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 11
    PINCO 1475 LIMITED - 2000-07-20
    icon of address Castlegarth Grange, Scott Lane, Wetherby, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-19 ~ 2008-04-30
    IIF 29 - Director → ME
  • 12
    icon of address Castlegarth Grange, Scott Lane, Wetherby, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-06-19 ~ 2013-03-12
    IIF 11 - Director → ME
  • 13
    icon of address Field House Providence Farm, Low Crankley Easingwold, York, North Yorkshire
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,599,802 GBP2024-03-31
    Officer
    icon of calendar 2007-07-30 ~ 2007-12-07
    IIF 28 - Director → ME
  • 14
    icon of address 2 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -398,799 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-07
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 15
    icon of address 2 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -627,284 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-28
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
  • 16
    T.W.FIELDS(CHEMISTS)LIMITED - 1986-05-08
    icon of address 2 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    206,484 GBP2024-03-31
    Officer
    icon of calendar ~ 1998-11-23
    IIF 27 - Director → ME
  • 17
    LIMCO EIGHTY LIMITED - 2001-08-10
    icon of address Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    icon of calendar 2001-09-13 ~ 2008-01-18
    IIF 26 - Director → ME
  • 18
    icon of address 2 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,151 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-07
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 19
    FARLLIS LIMITED - 2018-11-08
    icon of address Estate Office Main Street, Bugthorpe, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    -217,368 GBP2021-08-31
    Officer
    icon of calendar 2020-09-15 ~ 2022-06-22
    IIF 32 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.