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

Mr John Wood

    Related profiles found in government register
  • Mr John Wood
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 1
    • 119, Dartford Road, Dartford, DA1 3EN, England

      IIF 2 IIF 3
    • Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington, BR6 0JA

      IIF 4
  • Mr John Wood
    Ghanaian born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8, Veronica Walk, Colchester, CO4 3PS, England

      IIF 5
  • Wood, John
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 6
    • 119a, Dartford Road, Dartford, DA1 3EN, England

      IIF 7
    • Roger James House, Bircholt Road, Union Park, Maidstone, Kent, ME15 9XT, England

      IIF 8
  • Wood, John
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 119a, Dartford Road, Dartford, DA1 3EN, England

      IIF 9
    • 31, Elm Avenue, Chattenden, Rochester, Kent, ME3 8LY, United Kingdom

      IIF 10
    • 31 Elm Avenue, Elm Avenue, Chattenden, Rochester, ME3 8LY, United Kingdom

      IIF 11
  • Wood, John
    British estate agent born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 4, Main Road, Hoo St Werburgh, Rochester, ME3 9AD, United Kingdom

      IIF 12
  • Mr John Wood
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Elm Avenue, Elm Avenue, Chattenden, Rochester, ME3 8LY, United Kingdom

      IIF 13
  • Mr John Wood
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Elm Avenue, Chattenden, Rochester, ME3 8LY, United Kingdom

      IIF 14 IIF 15
  • John Wood
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Elm Avenue, Chattenden, Rochester, ME3 8LY, United Kingdom

      IIF 16
  • Wood, John
    Ghanaian born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8, Veronica Walk, Colchester, CO4 3PS, England

      IIF 17
  • Wood, John
    British director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 119, Dartford Road, Dartford, DA1 3EN, England

      IIF 18 IIF 19
  • Wood, John
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Elm Avenue, Chattenden, Rochester, Kent, ME3 8LY, United Kingdom

      IIF 20 IIF 21
child relation
Offspring entities and appointments 8
  • 1
    HOGARTH INN (GRAIN) LTD
    15353148
    41 High Street, Isle Of Grain, Rochester, England
    Active Corporate (2 parents)
    Officer
    2023-12-15 ~ 2025-02-10
    IIF 10 - Director → ME
    Person with significant control
    2023-12-15 ~ 2025-02-10
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 2
    HOGARTH PROPERTY CO LTD
    - now 14984573
    HOME BUYERS KENT LIMITED
    - 2023-12-19 14984573
    41 High Street, Isle Of Grain, Rochester, England
    Active Corporate (2 parents)
    Officer
    2023-07-06 ~ 2025-02-10
    IIF 6 - Director → ME
    Person with significant control
    2023-07-06 ~ 2025-02-10
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 3
    JDEWOOD LTD
    13078335
    8 Veronica Walk, Colchester, England
    Active Corporate (1 parent)
    Officer
    2020-12-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-12-11 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 4
    KENT ASSETS LTD
    15333347
    Roger James House, Bircholt Road, Maidstone, England
    Dissolved Corporate (3 parents)
    Officer
    2023-12-14 ~ 2024-12-11
    IIF 19 - Director → ME
    2025-01-02 ~ dissolved
    IIF 9 - Director → ME
    2023-12-07 ~ 2023-12-14
    IIF 20 - Director → ME
    Person with significant control
    2023-12-07 ~ 2023-12-14
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
    2023-12-14 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    KENT TRADE & DIY LTD
    15333091
    Centre Block, 4th Floor Central Court, Knoll Rise, Orpington, Kent
    Liquidation Corporate (3 parents)
    Officer
    2023-12-06 ~ 2023-12-14
    IIF 21 - Director → ME
    2023-12-14 ~ 2024-12-11
    IIF 18 - Director → ME
    2025-01-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-12-14 ~ now
    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
    2023-12-06 ~ 2023-12-14
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    MAIDSTONE BUILDERS MERCHANTS LTD
    09973953
    Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington
    Liquidation Corporate (4 parents)
    Officer
    2016-01-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    MBM (MAIDSTONE BUILDERS MERCHANTS) LTD
    10368778
    31 Elm Avenue Elm Avenue, Chattenden, Rochester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-11 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-09-09 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 8
    NORTH KENT. ESTATES LTD - now
    NORTH KENT ESTATE AGENCY LTD - 2015-05-29
    GREENLEAF PROPERTY SERVICES (HOO) LTD - 2013-05-15
    NORTH KENT ESTATES LTD
    - 2012-07-10 07080852 08094563... (more)
    57 Windmill Street, Gravesend, Kent
    Dissolved Corporate (5 parents)
    Officer
    2010-04-15 ~ 2011-08-18
    IIF 12 - Director → 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 22 March 2026 and licensed under the Open Government Licence v3.0.