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, Michael David

    Related profiles found in government register
  • Wood, Michael David
    British

    Registered addresses and corresponding companies
  • Wood, Michael David
    British solicitor

    Registered addresses and corresponding companies
  • Wood, Michael David
    British trust manager

    Registered addresses and corresponding companies
    • icon of address 49 Lincoln Road, East Finchley, London, N2 9DJ

      IIF 25
  • Wood, Michael David

    Registered addresses and corresponding companies
    • icon of address 65, Warham Road, Binham, Fakenham, Norfolk, NR21 0DQ

      IIF 26
    • icon of address 65 Warham Road, Binham, Fakenham, Norfolk, NR21 0DQ, United Kingdom

      IIF 27
    • icon of address 49 Lincoln Road, East Finchley, London, N2 9DJ

      IIF 28 IIF 29 IIF 30
  • Wood, Michael David
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Warham Road, Binham, Fakenham, NR21 0DQ, England

      IIF 31 IIF 32
    • icon of address 65, Warham Road, Binham, Fakenham, Norfolk, NR21 0DQ, England

      IIF 33
  • Wood, Michael David
    British born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Wareham Road, Westgate, Binham, Norfolk, NR21 0DQ, United Kingdom

      IIF 34
    • icon of address 65, Warham Road, Binham, Fakenham, NR21 0DQ, United Kingdom

      IIF 35 IIF 36
    • icon of address 65 Warham Road, Binham, Fakenham, Norfolk, NR21 0DQ, United Kingdom

      IIF 37
    • icon of address 65 Warham Road, Westgate Binham, Fakenham, Norfolk, NR21 0DQ

      IIF 38 IIF 39 IIF 40
    • icon of address 14-15, Lower Grosvenor Place, London, SW1W 0EX, United Kingdom

      IIF 42
    • icon of address 4, Cromwell Place, London, SW7 2JE, England

      IIF 43
    • icon of address 49 Lincoln Road, East Finchley, London, N2 9DJ

      IIF 44 IIF 45
    • icon of address Barlavington Estate Office, Dye House Lane, Duncton, Petworth, United Kingdom, GU28 0LF, United Kingdom

      IIF 46
  • Wood, Michael David
    British none born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA, United Kingdom

      IIF 47
  • Wood, Michael David
    British solicitor born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Warham Road, Binham, Norfolk, NR21 0DQ, United Kingdom

      IIF 48
    • icon of address 65, Warham Road, Binham, Fakenham, Norfolk, NR21 0DQ

      IIF 49
    • icon of address 65, Warham Road, Binham, Fakenham, Norfolk, NR21 0DQ, Great Britain

      IIF 50
    • icon of address The Cottage, 15 Warham Road, Binham, Fakenham, Norfolk, NR21 0DQ

      IIF 51 IIF 52
    • icon of address 14-15, Lower Grosvenor Place, London, SW1W 0EX, United Kingdom

      IIF 53 IIF 54
    • icon of address 49 Lincoln Road, East Finchley, London, N2 9DJ

      IIF 55 IIF 56 IIF 57
    • icon of address Alfred House, 23-24 Cromwell Place, London, SW7 2LD, United Kingdom

      IIF 63
    • icon of address Alfred House, Cromwell Place, London, SW7 2LD, United Kingdom

      IIF 64
  • Wood, Michael David
    British trust assistant born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Michael David Wood
    British born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Estate Office; Rangers Lodge, Cornbury Park, Charlbury, Chipping Norton, Oxon, OX7 3HL, England

      IIF 74
    • icon of address 65, Warham Road, Binham, Fakenham, NR21 0DQ, England

      IIF 75
    • icon of address 65, Warham Road, Binham, Fakenham, NR21 0DQ, United Kingdom

      IIF 76 IIF 77
    • icon of address 65, Warham Road, Binham, Fakenham, Norfolk, NR21 0DQ

      IIF 78
    • icon of address 65 Warham Road, Westgate, Binham, Fakenham, Norfolk, NR21 0DQ, United Kingdom

      IIF 79 IIF 80 IIF 81
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address The Barlavington Estate Office Dye House Lane, Duncton, Petworth, West Sussex
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2006-03-31 ~ now
    IIF 44 - Director → ME
  • 2
    icon of address The Barlavington Estate Office Dye House Lane, Duncton, Petworth, West Sussex
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2006-03-31 ~ now
    IIF 45 - Director → ME
  • 3
    icon of address Barlavington Estate Office Dye House Lane, Duncton, Petworth, United Kingdom, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,031,155 GBP2024-03-31
    Officer
    icon of calendar 2015-10-08 ~ now
    IIF 46 - Director → ME
  • 4
    icon of address Lowin House, Tregolls Road, Truro, Cornwall
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 48 - Director → ME
  • 5
    IVERNA COURT (NO 1) LIMITED - 2006-11-23
    icon of address 25 St. Thomas Street, Winchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    icon of calendar 2006-09-26 ~ now
    IIF 40 - Director → ME
    icon of calendar 2006-09-26 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    IVERNA COURT (NO 2) LIMITED - 2006-11-23
    icon of address 25 St. Thomas Street, Winchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    icon of calendar 2006-09-26 ~ now
    IIF 39 - Director → ME
    icon of calendar 2006-09-26 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    CORNBURY ESTATES LIMITED - 2006-06-28
    BDBCO NO. 796 LIMITED - 2006-06-20
    icon of address Estate Office; Rangers Lodge Cornbury Park, Charlbury, Chipping Norton, Oxon, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2006-06-30 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    CORNBURY MAINTENANCE LIMITED - 2006-06-28
    BDBCO NO. 797 LIMITED - 2006-06-20
    icon of address Estate Office; Rangers Lodge Cornbury Park, Charlbury, Chipping Norton, Oxon, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2006-06-30 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-05-29 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 65 Warham Road, Binham, Fakenham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-02-06 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ now
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 10
    icon of address 65 Warham Road, Binham, Fakenham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ now
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 3 Glastonbury Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,516,053 GBP2024-10-31
    Officer
    icon of calendar 2008-01-22 ~ now
    IIF 1 - Secretary → ME
  • 12
    icon of address 25 St. Thomas Street, Winchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2006-09-26 ~ now
    IIF 38 - Director → ME
    icon of calendar 2006-09-26 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 25 St. Thomas Street, Winchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2006-09-26 ~ now
    IIF 41 - Director → ME
    icon of calendar 2006-09-26 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 65 Warham Road, Binham, Fakenham, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    134,524 GBP2025-03-31
    Officer
    icon of calendar 2013-05-08 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    SOUTH KENSINGTON ESTATE - 2003-03-18
    icon of address 25 St Thomas Street, Winchester, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-12-06 ~ now
    IIF 37 - Director → ME
    icon of calendar 2016-12-06 ~ now
    IIF 27 - Secretary → ME
  • 16
    icon of address 65 Warham Road, Binham, Fakenham, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-19 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2014-08-19 ~ dissolved
    IIF 26 - Secretary → ME
  • 17
    icon of address King Street House 15, Upper King Street, Norwich, Norfolk
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-08-02 ~ dissolved
    IIF 50 - Director → ME
  • 18
    icon of address The Estate Office Rangers Lodge, Cornbury Park, Charlbury, Oxon, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -7,106 GBP2017-03-31
    Officer
    icon of calendar 2014-12-09 ~ now
    IIF 34 - Director → ME
  • 19
    BDBCO NO.605 LIMITED - 2003-08-13
    icon of address 4 Cromwell Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,530 GBP2025-04-05
    Officer
    icon of calendar 2014-11-26 ~ now
    IIF 43 - Director → ME
  • 20
    BEAN PARTNERS UK HOLDINGS LIMITED - 2021-03-23
    icon of address 14-15 Lower Grosvenor Place, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,614 GBP2024-12-31
    Officer
    icon of calendar 2011-08-04 ~ now
    IIF 42 - Director → ME
Ceased 19
  • 1
    ALFRED HOUSE LIMITED - 2009-03-27
    BIRCHAM & CO NOMINEES (NO.2) LIMITED - 2009-03-23
    icon of address 4 Cromwell Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,456 GBP2025-04-05
    Officer
    icon of calendar 2013-03-05 ~ 2014-11-26
    IIF 63 - Director → ME
    icon of calendar 1993-01-22 ~ 2005-12-14
    IIF 2 - Secretary → ME
  • 2
    icon of address Sterling House, 27 Hatchlands Road, Redhill, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -548 GBP2021-03-25
    Officer
    icon of calendar 2001-03-22 ~ 2005-12-07
    IIF 62 - Director → ME
    icon of calendar ~ 1999-07-27
    IIF 69 - Director → ME
    icon of calendar ~ 1999-07-27
    IIF 18 - Secretary → ME
    icon of calendar 2001-03-22 ~ 2005-12-07
    IIF 15 - Secretary → ME
  • 3
    icon of address Hurst House, High Street, Ripley, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar ~ 1999-07-27
    IIF 73 - Director → ME
    icon of calendar 2001-03-22 ~ 2008-09-22
    IIF 52 - Director → ME
    icon of calendar 2001-03-22 ~ 2008-09-22
    IIF 11 - Secretary → ME
    icon of calendar ~ 1999-07-27
    IIF 5 - Secretary → ME
  • 4
    ASSAY ADVISORY (UK) LIMITED - 2019-08-29
    ASSAY ADVISORY LIMITED - 2013-04-24
    REGENT ASSAY ADVISORY LIMITED - 2020-01-07
    icon of address 4385, 07453404 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2010-11-29 ~ 2013-10-01
    IIF 47 - Director → ME
  • 5
    icon of address C/o Wsm Marks Bloom Llp 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, United Kingdom
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,318,370 GBP2024-03-31
    Officer
    icon of calendar 2001-03-22 ~ 2008-09-22
    IIF 51 - Director → ME
    icon of calendar ~ 1999-07-27
    IIF 66 - Director → ME
    icon of calendar 2001-03-22 ~ 2008-09-22
    IIF 12 - Secretary → ME
    icon of calendar ~ 1999-07-27
    IIF 6 - Secretary → ME
  • 6
    BABYLON GATES UK LIMITED - 2006-05-08
    icon of address 14-15 Lower Grosvenor Place, London
    Active Corporate (1 parent)
    Equity (Company account)
    -181,157 GBP2023-03-31
    Officer
    icon of calendar 2011-08-04 ~ 2013-12-18
    IIF 53 - Director → ME
  • 7
    LARDON LIMITED - 1989-04-06
    icon of address One, Bartholomew Close, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 1997-02-28 ~ 2005-12-14
    IIF 55 - Director → ME
  • 8
    icon of address C/o: Broadfield Law Uk Llp, One Bartholomew Close, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2000-03-24 ~ 2005-12-14
    IIF 4 - Secretary → ME
  • 9
    icon of address Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-22 ~ 2005-12-07
    IIF 59 - Director → ME
    icon of calendar ~ 1999-07-27
    IIF 70 - Director → ME
    icon of calendar ~ 1999-07-27
    IIF 14 - Secretary → ME
    icon of calendar 2001-03-22 ~ 2005-12-07
    IIF 17 - Secretary → ME
  • 10
    WORDREADY SERVICES LIMITED - 1993-06-03
    icon of address Maple Lodge, Clapton Hall Lane, Dunmow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 1993-04-28 ~ 2005-04-12
    IIF 29 - Secretary → ME
  • 11
    icon of address Sterling House, 28 Hatchlands Road, Redhill, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2001-03-22 ~ 2005-12-07
    IIF 58 - Director → ME
    icon of calendar ~ 1999-07-27
    IIF 65 - Director → ME
    icon of calendar ~ 1999-07-27
    IIF 28 - Secretary → ME
    icon of calendar 2001-03-22 ~ 2005-12-07
    IIF 30 - Secretary → ME
  • 12
    icon of address Tayler Bradshaw, Cambridge House 16 High Street, Saffron Walden, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    711,394 GBP2021-12-31
    Officer
    icon of calendar 1993-11-01 ~ 2006-06-16
    IIF 25 - Secretary → ME
  • 13
    icon of address Sterling House, 27 Hatchlands Road, Redhill, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-03-25
    Officer
    icon of calendar ~ 1999-07-27
    IIF 68 - Director → ME
    icon of calendar 2001-03-22 ~ 2005-12-07
    IIF 57 - Director → ME
    icon of calendar ~ 1999-07-27
    IIF 24 - Secretary → ME
    icon of calendar 2001-03-22 ~ 2005-12-07
    IIF 20 - Secretary → ME
  • 14
    icon of address Hurst House, High Street, Ripley, Surrey
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-03-25
    Officer
    icon of calendar ~ 1999-07-27
    IIF 72 - Director → ME
    icon of calendar 2001-03-22 ~ 2005-12-07
    IIF 61 - Director → ME
    icon of calendar 2001-03-22 ~ 2005-12-07
    IIF 16 - Secretary → ME
    icon of calendar ~ 1999-07-27
    IIF 22 - Secretary → ME
  • 15
    BEAN PARTNERS FINANCE LIMITED - 2024-10-30
    icon of address Smith & Bircham Limited, Quadrant House 4 Thomas More Square, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,155,719 GBP2023-12-31
    Officer
    icon of calendar 2011-08-04 ~ 2022-12-31
    IIF 54 - Director → ME
  • 16
    FREE-TIME BUSINESS SERVICES LIMITED - 2003-03-18
    icon of address 4 Cromwell Place, London, England
    Active Corporate (4 parents, 12 offsprings)
    Equity (Company account)
    69,242 GBP2025-04-05
    Officer
    icon of calendar 2011-07-05 ~ 2015-03-31
    IIF 64 - Director → ME
  • 17
    icon of address Sterling House, 27 Hatchlands Road, Redhill, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    3,908,100 GBP2024-03-30
    Officer
    icon of calendar 2001-03-22 ~ 2005-12-07
    IIF 56 - Director → ME
    icon of calendar ~ 1999-07-27
    IIF 71 - Director → ME
    icon of calendar ~ 1999-07-27
    IIF 13 - Secretary → ME
    icon of calendar 2001-03-22 ~ 2005-12-07
    IIF 21 - Secretary → ME
  • 18
    icon of address Hurst House, High Street, Ripley, Surrey
    Dissolved Corporate (5 parents)
    Equity (Company account)
    15 GBP2020-03-25
    Officer
    icon of calendar ~ 1999-07-27
    IIF 67 - Director → ME
    icon of calendar 2001-03-22 ~ 2005-12-07
    IIF 60 - Director → ME
    icon of calendar 2001-03-22 ~ 2005-12-07
    IIF 23 - Secretary → ME
    icon of calendar ~ 1999-07-27
    IIF 19 - Secretary → ME
  • 19
    PRIDELETTER ENTERPRISES LIMITED - 1993-02-05
    icon of address 14 Shaftsbury Centre, 85 Barlby Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    9,412 GBP2024-03-31
    Officer
    icon of calendar 1993-01-21 ~ 1993-12-02
    IIF 3 - Secretary → 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.