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, Steven Craig

    Related profiles found in government register
  • Wood, Steven Craig
    British sales director born in May 1968

    Registered addresses and corresponding companies
    • icon of address 16 Woodlea Drive, Meanwood, Leeds, West Yorkshire, LS6 4SQ

      IIF 1
  • Wood, Steven Craig
    British director born in May 1968

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Aldgate Tower, 2 Leman Street, London, E1 8FA, England

      IIF 2
  • Wood, Steven Craig
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Wedgewood Grove, Leeds, LS8 1EG, England

      IIF 3
  • Wood, Steven Craig
    British consultant born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Dock Street, Leeds, LS10 1JF, England

      IIF 4
    • icon of address The Fold, 28 Dock Street, Leeds, LS10 1JF, England

      IIF 5
    • icon of address Ashfield House, Illingworth Street, Ossett, WF5 8AL

      IIF 6
  • Wood, Steven Craig
    British design consultant born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Dock Street, Leeds, LS10 1JF, United Kingdom

      IIF 7
  • Wood, Steven Craig
    British designer born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Dock Street, Leeds, LS10 1JF, England

      IIF 8
    • icon of address Capital House, 7 Sheepscar Court, Northside Business Park, Leeds, LS7 2BB, England

      IIF 9
  • Wood, Steven Craig
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital House, 7 Sheepscar Court, Northside Business Park, Leeds, LS7 2BB, United Kingdom

      IIF 10
  • Wood, Steve Craig
    British consultant born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Dock Street, Leeds, LS10 1JF, England

      IIF 11
  • Wood, Steve Craig
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT

      IIF 12
  • Mr Steven Craig Wood
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Wedgewood Grove, Leeds, LS8 1EG, England

      IIF 13
  • Mr Steven Craig Wood
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Dock Street, Leeds, LS10 1JF, England

      IIF 14 IIF 15
    • icon of address 28, Dock Street, Leeds, LS10 1JF, United Kingdom

      IIF 16
    • icon of address Capital House, 7 Sheepscar Court, Northside Business Park, Leeds, LS7 2BB, England

      IIF 17 IIF 18
    • icon of address Capital House, 7 Sheepscar Court, Northside Business Park, Leeds, LS7 2BB, United Kingdom

      IIF 19
    • icon of address The Fold, 28 Dock Street, Leeds, LS10 1JF, England

      IIF 20
    • icon of address Ashfield House, Illingworth Street, Ossett, WF5 8AL

      IIF 21
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Ashfield House, Illingworth Street, Ossett
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,141 GBP2018-08-31
    Officer
    icon of calendar 2016-09-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Has significant influence or controlOE
  • 2
    icon of address Capital House 7 Sheepscar Court, Northside Business Park, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    157,197 GBP2021-09-24
    Officer
    icon of calendar 2012-12-19 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address 4 Wedgewood Grove, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 4
    icon of address Sanderson House, Station Road, Horsforth, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-29 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address 40 Bowling Green Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,304 GBP2024-07-31
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 28 Dock Street, Leeds, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    8,525 GBP2024-12-31
    Officer
    icon of calendar 2017-01-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 7
    VIBE ADAPTIVE LIMITED - 2015-10-09
    icon of address 28 Dock Street, Leeds, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    57,619 GBP2019-03-31
    Officer
    icon of calendar 2016-09-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ dissolved
    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 directorsOE
    IIF 14 - Has significant influence or controlOE
Ceased 6
  • 1
    AIRE GLOBAL LIMITED - 2021-11-02
    icon of address The Fold, 28 Dock Street, Leeds, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1,254,990 GBP2024-12-31
    Officer
    icon of calendar 2018-03-15 ~ 2021-12-20
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ 2021-12-23
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 2
    AIRE ADAPTICAL DESIGN LIMITED - 2021-11-02
    icon of address The Fold, 28 Dock Street, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,409,371 GBP2024-12-31
    Officer
    icon of calendar 2016-09-23 ~ 2021-12-20
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ 2021-10-21
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Has significant influence or control OE
  • 3
    icon of address The Fold, 28 Dock Street, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-03-12 ~ 2021-12-20
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ 2019-03-11
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 4
    icon of address Capital House 7 Sheepscar Court, Northside Business Park, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    157,197 GBP2021-09-24
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-10-21
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 5
    YELLOWGROVE LIMITED - 2008-04-05
    icon of address 1-5 Poland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-12-03 ~ 2016-06-30
    IIF 2 - Director → ME
  • 6
    THE INTOUCH GROUP PLC - 2004-08-25
    INTOUCH WITH PACKAGING LIMITED - 1993-02-16
    LOGWORK LIMITED - 1990-06-06
    icon of address The Broadgate Tower Third Floor, 20 Primrose Street, London
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1997-04-01 ~ 2004-08-27
    IIF 1 - 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.