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

Wood, David Derek

    Related profiles found in government register
  • Wood, David Derek
    British director born in April 1960

    Registered addresses and corresponding companies
  • Wood, David Derek
    British manageing director born in April 1960

    Registered addresses and corresponding companies
    • icon of address 85 Holmesdale Road, Teddington, Middlesex, TW11 9LQ

      IIF 5
  • Wood, David Derek
    British managing director born in April 1960

    Registered addresses and corresponding companies
  • Wood, David Derek
    British managing director

    Registered addresses and corresponding companies
    • icon of address 85 Holmesdale Road, Teddington, Middlesex, TW11 9LQ

      IIF 13 IIF 14
  • Wood, David Derek
    born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, England

      IIF 15
  • Wood, David Derek
    British business owner born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bolney Wine Estate, Foxhole Lane, Bolney, Haywards Heath, West Sussex, RH17 5NB, England

      IIF 16
    • icon of address 25, Moorgate, London, EC2R 6AY, England

      IIF 17
    • icon of address Amelia House, Crescent Road, Worthing, BN11 1RL, United Kingdom

      IIF 18
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, England

      IIF 19
  • Wood, David Derek
    British company director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, United Kingdom

      IIF 20
  • Wood, David Derek
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bolney Wine Estate, Foxhole Lane, Bolney, Haywards Heath, West Sussex, RH17 5NB

      IIF 21
    • icon of address Amelia House, Crescent Road, Worthing, BN11 1RL, England

      IIF 22 IIF 23 IIF 24
  • Wood, David Derek
    British business owner born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Moorgate, London, EC2R 6AY, England

      IIF 25
  • Wood, David Derek
    British director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1RL, United Kingdom

      IIF 26 IIF 27
  • Wood, David Derek
    British managing director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121a, Fairfax Road, Teddington, Middlesex, TW11 9BU, Uk

      IIF 28
  • Wood, David Derek
    British business owner born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Moorgate, London, EC2R 6AY

      IIF 29
  • Mr David Derek Wood
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ, England

      IIF 30
    • icon of address 25, Moorgate, London, EC2R 6AY

      IIF 31
    • icon of address 20 Broom Water West, Teddington, Middlesex, TW11 9QH, England

      IIF 32
    • icon of address Amelia House, Crescent Road, Worthing, BN11 1RL, United Kingdom

      IIF 33
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, England

      IIF 34
child relation
Offspring entities and appointments
Active 10
  • 1
    POOKCHURCH VINEYARD LLP - 2020-12-30
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-10-06 ~ now
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-03 ~ dissolved
    IIF 17 - Director → ME
  • 3
    RESOURCE WEEK LIMITED - 2013-04-02
    FM GLOBAL LIMITED - 2019-06-06
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -13,586,373 GBP2024-12-31
    Officer
    icon of calendar 2015-11-25 ~ now
    IIF 20 - Director → ME
  • 4
    icon of address Amelia House, Crescent Road, Worthing, England
    Active Corporate (5 parents)
    Equity (Company account)
    322 GBP2024-03-31
    Officer
    icon of calendar 2023-05-11 ~ now
    IIF 23 - Director → ME
  • 5
    icon of address Amelia House, Crescent Road, Worthing, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,918,350 GBP2022-03-31
    Officer
    icon of calendar 2012-05-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Amelia House, Crescent Road, Worthing, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-04 ~ now
    IIF 24 - Director → ME
  • 7
    icon of address Amelia House, Crescent Road, Worthing, West Sussex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 27 - Director → ME
  • 8
    icon of address Amelia House, Crescent Road, Worthing, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,600 GBP2024-03-31
    Officer
    icon of calendar 2023-05-11 ~ now
    IIF 22 - Director → ME
  • 9
    PULESIDE PROPERTIES LIMITED - 2021-07-14
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,660,421 GBP2024-03-31
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 19 - Director → ME
  • 10
    icon of address Amelia House, Crescent Road, Worthing, West Sussex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 26 - Director → ME
Ceased 18
  • 1
    icon of address Gateway House, 28 The Quadrant, Richmond, Surrey
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-02-28 ~ 2000-10-27
    IIF 1 - Director → ME
  • 2
    icon of address Gateway House, 28 The Quadrant, Richmond, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-02-28 ~ 2000-10-27
    IIF 4 - Director → ME
  • 3
    IIR FINANCIAL SERVICES LIMITED - 2006-05-23
    TASKINDEX LIMITED - 1992-10-28
    icon of address 6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-04-24 ~ 2003-12-22
    IIF 7 - Director → ME
    icon of calendar 2002-04-24 ~ 2003-12-22
    IIF 13 - Secretary → ME
  • 4
    POOKCHURCH VINEYARD LLP - 2020-12-30
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-05
    IIF 32 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BOLNEY WINE ESTATE LTD - 2017-01-03
    icon of address Bolney Wine Estate Foxhole Lane, Bolney, Haywards Heath, West Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-06-09 ~ 2022-01-14
    IIF 21 - Director → ME
  • 6
    BOLNEY WINE ESTATE (HOLDINGS) LTD - 2017-01-03
    BOOKERS VINEYARD LIMITED - 2016-02-10
    icon of address Bolney Wine Estate Foxhole Lane, Bolney, Haywards Heath, West Sussex, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,159,467 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2016-09-09 ~ 2022-01-14
    IIF 16 - Director → ME
  • 7
    RESOURCE WEEK LIMITED - 2013-04-02
    FM GLOBAL LIMITED - 2019-06-06
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -13,586,373 GBP2024-12-31
    Officer
    icon of calendar 2012-07-03 ~ 2014-11-14
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-23
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 8
    TASKREVISE LIMITED - 1992-10-29
    icon of address 5 Howick Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-04-24 ~ 2003-12-22
    IIF 9 - Director → ME
    icon of calendar 2002-04-24 ~ 2003-12-22
    IIF 14 - Secretary → ME
  • 9
    JUMPDALE LIMITED - 1994-05-06
    IIR EXHIBITIONS LIMITED - 2003-11-14
    icon of address 5 Howick Place, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2002-04-24 ~ 2003-12-22
    IIF 11 - Director → ME
  • 10
    I.I.R. LIMITED - 2020-02-07
    ENTERPARK LIMITED - 1984-12-20
    icon of address 5 Howick Place, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2002-04-24 ~ 2003-12-22
    IIF 10 - Director → ME
  • 11
    IIR GRAPHEX LIMITED - 2003-12-05
    IIR EXHIBITIONS LIMITED - 2020-02-11
    TICKCRAFT LIMITED - 1994-11-15
    icon of address 5 Howick Place, London
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2002-04-24 ~ 2003-12-22
    IIF 6 - Director → ME
  • 12
    icon of address 240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-02-03 ~ 2011-07-19
    IIF 28 - Director → ME
  • 13
    IIR TRAINING LIMITED - 2006-05-04
    icon of address C/o Mcclure Naismith Solicitors, Equitable House, 47 King William Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-04-24 ~ 2003-12-22
    IIF 8 - Director → ME
  • 14
    FRESH RM LIMITED - 2011-09-27
    THE GOUCK COMPANIES LIMITED - 1999-08-13
    FRESH MONTGOMERY LIMITED - 2019-09-10
    icon of address 9 Manchester Square, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    990,674 GBP2024-06-30
    Officer
    icon of calendar 1999-08-16 ~ 2000-10-27
    IIF 3 - Director → ME
  • 15
    PULESIDE PROPERTIES LIMITED - 2021-07-14
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,660,421 GBP2024-03-31
    Officer
    icon of calendar 2012-01-16 ~ 2018-01-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-09
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    PAVILION EXHIBITIONS LIMITED - 2008-07-22
    icon of address Gateway House, 28 The Quadrant, Richmond, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-02-28 ~ 2000-10-27
    IIF 2 - Director → ME
  • 17
    REED EXHIBITION COMPANIES LIMITED(THE) - 2002-01-08
    INDUSTRIAL AND TRADE FAIRS HOLDINGS LIMITED - 1987-04-01
    icon of address Gateway House, 28 The Quadrant, Richmond, Surrey
    Active Corporate (6 parents, 34 offsprings)
    Officer
    icon of calendar 1998-04-14 ~ 2000-10-27
    IIF 5 - Director → ME
  • 18
    100% DESIGN LIMITED - 2012-09-12
    FAITHGOLD LIMITED - 1994-12-08
    icon of address Gateway House, 28 The Quadrant, Richmond, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-03-30 ~ 2000-10-27
    IIF 12 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.