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 John

    Related profiles found in government register
  • Wood, David John
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windover House, St Ann Street, Salisbury, SP1 2DR, England

      IIF 1
    • icon of address Windover House, St Ann Street, Salisbury, Wiltshire, SP1 2DR

      IIF 2 IIF 3
  • Wood, David John
    British business consultant born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 26-28 Bedford Row, London, WC1R 4HE

      IIF 4
    • icon of address Windover House, St Ann Street, Salisbury, SP1 2DR, England

      IIF 5
    • icon of address Windover House, St Ann Street, Salisbury, Wiltshire, SP1 2DR

      IIF 6
  • Wood, David John
    British businessman born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leaden Hall School, 70 The Close, Salisbury, Wiltshire, SP1 2EP

      IIF 7
  • Wood, David John
    British company director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Bramfield Place Farm, Main Road, Bramfield, Hertfordshire, SG14 2FD, United Kingdom

      IIF 8
    • icon of address Northcliffe House, Derry Street, London, W8 5TT, England

      IIF 9
    • icon of address Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire, SG1 2DX, England

      IIF 10 IIF 11
  • Wood, David John
    British director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pretoria House, 7 Station Road, Llanfairfechan, Conwy, Wales, LL33 0AL, United Kingdom

      IIF 12
    • icon of address Anson House, Cae'r Llynen, Llandudno Junction, Conwy, LL31 9LS, Wales

      IIF 13
    • icon of address Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 14
    • icon of address Manor, Farm, Teffont, Salisbury, SP3 5QY

      IIF 15
  • Wood, David John
    born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Exchange Tower, 19 Canning Street, Edinburgh, Midlothian, EH3 8EH

      IIF 16 IIF 17
  • Wood, David John
    British consultant born in April 1961

    Registered addresses and corresponding companies
    • icon of address The Uk Centre For Homeland Security, Chilmark, Salisbury, SP3 5BP

      IIF 18
  • Wood, David John
    British director born in April 1961

    Registered addresses and corresponding companies
    • icon of address 10 St. Ann Street, Salisbury, SP1 2DR

      IIF 19
  • Mr David John Wood
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anson House, Cae'r Llynen, Llandudno Junction, Conwy, LL31 9LS, Wales

      IIF 20
    • icon of address Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 21
    • icon of address Windover House, St. Ann Street, Salisbury, SP1 2DR, England

      IIF 22
    • icon of address Windover House, St Ann Street, Salisbury, Wiltshire, SP1 2DR

      IIF 23
  • David John Wood
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windover House, St Ann Street, Salisbury, SP1 2DR, England

      IIF 24 IIF 25
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Windover House, St Ann Street, Salisbury, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    160,195 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2017-02-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Exchange Tower, 19 Canning Street, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    217 GBP2024-03-31
    Officer
    icon of calendar 2009-05-05 ~ dissolved
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    icon of address 1st Floor 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,646,959 GBP2016-04-30
    Officer
    icon of calendar 2014-04-10 ~ dissolved
    IIF 4 - Director → ME
  • 4
    icon of address Windover House, St Ann Street, Salisbury, Wiltshire
    Active Corporate (1 parent)
    Equity (Company account)
    -8,298 GBP2024-11-30
    Officer
    icon of calendar 2008-11-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    184,284 GBP2022-12-31
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address Windover House, St Ann Street, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-19 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address Exchange Tower, 19 Canning Street, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-14 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 8
    icon of address Unit 11 Tal Y Sarn, Tremarl Industrial Estate, Llandudno Junction, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address Anson House, Cae'r Llynen, Llandudno Junction, Conwy, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2015-03-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address Windover House, St. Ann Street, Salisbury, Wiltshire
    Active Corporate (1 parent)
    Equity (Company account)
    -10,539 GBP2024-12-31
    Officer
    icon of calendar 2012-12-07 ~ now
    IIF 3 - Director → ME
  • 11
    icon of address Unit 4 Bramfield Place Farm, Main Road, Bramfield, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-23 ~ dissolved
    IIF 8 - Director → ME
Ceased 8
  • 1
    icon of address 417 Bridport Road, Greenford, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-11-14 ~ 2008-11-28
    IIF 19 - Director → ME
  • 2
    icon of address 17 Hanover Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,489 GBP2019-01-31
    Officer
    icon of calendar 2005-03-01 ~ 2006-05-31
    IIF 18 - Director → ME
  • 3
    icon of address Windover House, St Ann Street, Salisbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -82,139 GBP2018-04-05
    Officer
    icon of calendar 2017-02-06 ~ 2017-02-28
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ 2017-03-15
    IIF 25 - Has significant influence or control OE
  • 4
    LEADEN HALL SCHOOL LIMITED - 2016-04-09
    icon of address Leaden Hall School, 70 The Close, Salisbury, Wiltshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-11-11 ~ 2015-03-06
    IIF 7 - Director → ME
  • 5
    ABBADAR LIMITED - 2001-10-03
    icon of address 8th Floor Becket House, 36 Old Jewry, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,031,958 GBP2024-10-31
    Officer
    icon of calendar 2009-01-05 ~ 2014-02-25
    IIF 15 - Director → ME
  • 6
    RARE MINDS LIMITED - 2018-03-29
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    41,309 GBP2024-12-31
    Officer
    icon of calendar 2016-06-29 ~ 2017-06-01
    IIF 9 - Director → ME
  • 7
    icon of address Gainsborough Hill Farm House Chester Road, Stonnall, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,460 GBP2024-03-30
    Officer
    icon of calendar 2012-04-23 ~ 2017-08-04
    IIF 11 - Director → ME
  • 8
    icon of address Gainsborough Hill Farm House Chester Road, Stonnall, Walsall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-03-29
    Officer
    icon of calendar 2012-04-23 ~ 2017-08-04
    IIF 10 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.