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, Paul Stephen

    Related profiles found in government register
  • Wood, Paul Stephen
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Brindley Place, Birmingham, West Midlands, B1 2HZ

      IIF 1
    • icon of address Atria, Spa Road, Bolton, BL1 4AG, England

      IIF 2 IIF 3
    • icon of address Atria, Spa Road, Bolton, BL1 4AG, United Kingdom

      IIF 4 IIF 5
    • icon of address 39 Brunel Parkway, Pride Park, Derby, DE24 8HR, United Kingdom

      IIF 6
    • icon of address 21, High View Close, Hamilton Office Park Hamilton, Leicester, LE4 9LJ

      IIF 7
    • icon of address Reynard House, 37 Welford Road, Leicester, LE2 7AD, England

      IIF 8
    • icon of address Reynard House, 3rd Floor, 37-39 Welford Road, Leicester, LE2 7AD, England

      IIF 9
    • icon of address 2, Pioneer Way, Lincoln, LN6 3DH

      IIF 10
  • Mr Paul Stephen Wood
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Brunel Parkway, Pride Park, Derby, DE24 8HR, United Kingdom

      IIF 11
    • icon of address Moseley Hall Farm, Chelford Road, Knutsford, WA16 8RB

      IIF 12
  • Wood, Paul Stephen
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 3, City West One Office Park, Gelderd Road, Leeds, LS12 6LX, United Kingdom

      IIF 13
    • icon of address 37-39, Welford Road, Leicester, LE2 7AD, England

      IIF 14
    • icon of address 37-39, Welford Road, Leicester, LE2 7AD, United Kingdom

      IIF 15
    • icon of address 37-39, Welford Rod, Leicester, LE2 7AD, United Kingdom

      IIF 16
    • icon of address Reynard House, 37 Welford Road, Leicester, LE2 7AD, England

      IIF 17
    • icon of address Reynard House, 37 Welford Road, Leicester, Leicestershire, LE2 7AD

      IIF 18
    • icon of address Reynard House, 37-39 Welford Road, Leicester, LE2 7AD

      IIF 19
    • icon of address Reynard House, 37-39 Welford Road, Leicester, LE2 7AD, Great Britain

      IIF 20
    • icon of address 4, Belgrave Mews, Loughborough, LE11 5SB, England

      IIF 21
    • icon of address 34, Far Street, Bradmore, Nottingham, NG11 6PF, United Kingdom

      IIF 22
    • icon of address 34, Far Street, Bradmore, Nottingham, Nottinghamshire, NG11 6PF, United Kingdom

      IIF 23
    • icon of address Hilton Hall, Hilton Lane, Essington, Wolverhampton, Staffordshire, WV11 2BQ, England

      IIF 24
  • Wood, Paul Stephen
    British none born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Reynard House, 37 Welford Road, Leicester, Leicestershire, LE2 7AD, England

      IIF 25
  • Wood, Paul Stephen
    British director born in October 1960

    Registered addresses and corresponding companies
    • icon of address The Seasons, Francis Green Lane, Penkridge, Staffordshire, ST19 5HE

      IIF 26
  • Mr Paul Stephen Wood
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Maplewell Road, Woodhouse Eaves, Loughborough, LE12 8QZ, England

      IIF 27
  • Wood, Stephen Paul
    British

    Registered addresses and corresponding companies
    • icon of address 36 Dark Lane, Wythall, Worcestershire, B47 5BT

      IIF 28
child relation
Offspring entities and appointments
Active 10
  • 1
    AWD HOME FINANCE LIMITED - 2008-12-30
    CARRINGTON CARR LIMITED - 2004-11-01
    CARRINGTON CARR (HOLDINGS) LIMITED - 1993-03-10
    CARRINGTON CARR LIMITED - 1991-06-20
    CARRINGTON CARR FINANCIAL SERVICES LIMITED - 1988-12-01
    icon of address Deloitte Llp, 4 Brindley Place, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 20 - Director → ME
  • 2
    KEY PROPERTY LETTINGS LIMITED - 2010-08-04
    icon of address Atria, Spa Road, Bolton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-09 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address Moseley Hall Farm, Chelford Road, Knutsford
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-08-29 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 4 Belgrave Mews, Loughborough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-19 ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address 21 High View Close, Hamilton Office Park Hamilton, Leicester
    Dissolved Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address 39 Brunel Parkway Pride Park, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 7
    icon of address Atria, Spa Road, Bolton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-09 ~ dissolved
    IIF 5 - Director → ME
  • 8
    KEY FINANCIAL CLAIMS LIMITED - 2016-02-22
    icon of address Deloitte Llp, 4 Brindley Place, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-09 ~ dissolved
    IIF 1 - Director → ME
  • 9
    icon of address Atria, Spa Road, Bolton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-09 ~ dissolved
    IIF 4 - Director → ME
  • 10
    icon of address Atria, Spa Road, Bolton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-09 ~ dissolved
    IIF 3 - Director → ME
Ceased 15
  • 1
    icon of address 34 Lea Green Lane, Wythall, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    4,583 GBP2024-09-30
    Officer
    icon of calendar 1998-09-29 ~ 2013-10-24
    IIF 28 - Secretary → ME
  • 2
    icon of address 4 Brindley Place, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-13 ~ 2013-09-30
    IIF 16 - Director → ME
  • 3
    icon of address 4 Brindley Place, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-01 ~ 2014-06-17
    IIF 18 - Director → ME
  • 4
    icon of address Provincial House, 37 New Walk, Leicester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -921,037 GBP2024-06-30
    Officer
    icon of calendar 2012-08-16 ~ 2013-08-29
    IIF 15 - Director → ME
  • 5
    CARRINGTON CARR MARKETING SERVICES LIMITED - 2009-12-16
    icon of address 4 Brindley Place, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-01 ~ 2013-10-30
    IIF 19 - Director → ME
  • 6
    icon of address 4 Brindley Place, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-01 ~ 2013-10-24
    IIF 25 - Director → ME
    IIF 17 - Director → ME
  • 7
    icon of address 21 High View Close, Hamilton Office Park Hamilton, Leicester
    Dissolved Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2013-07-29 ~ 2014-01-15
    IIF 14 - Director → ME
  • 8
    icon of address Unit 50, First Floor Express Networks 1, 1 George Leigh Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -259,654 GBP2016-12-31
    Officer
    icon of calendar 2013-05-03 ~ 2016-06-30
    IIF 8 - Director → ME
  • 9
    icon of address 12 The Courtyard Buntsford Drive, Bromsgrove, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2016-03-04 ~ 2024-10-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-22
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 10
    icon of address C/o Initial Finance Limited The Media Centre, 7 Northumberland Street, Huddersfield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2010-09-29
    IIF 13 - Director → ME
  • 11
    HAMSARD 3182 LIMITED - 2009-10-09
    icon of address The Media Centre, 7 Northumberland Street, Huddersfield
    Active Corporate (4 parents)
    Equity (Company account)
    -25,593 GBP2024-09-30
    Officer
    icon of calendar 2009-10-08 ~ 2010-09-29
    IIF 22 - Director → ME
  • 12
    LEGACY PROBATE SERVICES LIMITED - 2016-02-16
    icon of address 1st Floor, Provincial House, 37 New Walk, Leicester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    944,510 GBP2024-06-30
    Officer
    icon of calendar 2016-01-18 ~ 2016-02-22
    IIF 10 - Director → ME
  • 13
    icon of address The Media Centre, 7 Northumberland Street, Huddersfield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    401,457 GBP2017-09-30
    Officer
    icon of calendar 2009-08-28 ~ 2010-09-29
    IIF 23 - Director → ME
  • 14
    PENSIONS CALCULATOR LIMITED - 2014-04-11
    icon of address Landmark House, 1 Riseholme Road, Lincoln, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,213 GBP2019-08-31
    Officer
    icon of calendar 2015-08-12 ~ 2015-11-19
    IIF 9 - Director → ME
  • 15
    PROGRESSIVE FINANCIAL SERVICES LIMITED - 2006-12-01
    TELEPLAN RENTALS LIMITED - 2002-12-23
    REFUGE SUPPLY COMPANY LIMITED - 1987-10-27
    icon of address 15 Canada Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-01-30 ~ 2004-09-01
    IIF 26 - 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.