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, Nicholas Peter

    Related profiles found in government register
  • Wood, Nicholas Peter
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Weston Centre, Weston Road, Crewe, CH1 1HJ, United Kingdom

      IIF 1
    • icon of address The Weston Centre, Weston Road, Crewe, Cheshire, CW1 6FL

      IIF 2
    • icon of address The Weston Centre, Weston Road, Crewe, Cheshire, CW1 6FL, United Kingdom

      IIF 3
  • Wood, Nicholas Peter
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32/156, Foregate Street, Chester, Cheshire, CH1 1HJ, England

      IIF 4
  • Wood, Nicholas Peter
    British manager born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Weston Centre, Weston Road, Crewe, Cheshire, CW1 6FL

      IIF 5 IIF 6
    • icon of address 19 The Wharf, New Crane Street, Chester, CH1 1JW

      IIF 7
    • icon of address Apartment 32, 156 Foregate Street, Chester, CH1 1HJ, United Kingdom

      IIF 8
    • icon of address The Weston Centre, Weston Road, Crewe, CW1 6FL, United Kingdom

      IIF 9
    • icon of address The Weston Centre, Weston Road, Crewe, Cheshire, CW1 6FL

      IIF 10
  • Wood, Nicholas
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apt 56, 156 Foregate Street, Chester, CH1 1HJ, United Kingdom

      IIF 11
  • Mr Nicholas Peter Wood
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Weston Centre, Weston Road, Crewe, CH1 1HJ, United Kingdom

      IIF 12
    • icon of address Weston Centre Business Hub, Weston Road, Crewe, CW1 6FL, England

      IIF 13
  • Nicholas Wood
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apt 56, 156 Foregate Street, Chester, CH1 1HJ, United Kingdom

      IIF 14
  • Wood, Nicholas Peter
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centre City House, 5-7 Hill Street, Birmingham, B5 4UA, England

      IIF 15
  • Wood, Nicholas Christopher
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leighton Park School, Shinfield Road, Reading, Berkshire, RG2 7ED

      IIF 16
  • Wood, Nicholas Christopher
    British partner/solicitor born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Cliddesden Court, Basingstoke, Hampshire, RG21 3ES

      IIF 17
  • Mr Nicholas Peter Wood
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Weston Centre, Weston Road, Crewe, Cheshire, CW1 6FL

      IIF 18
  • Wood, Nicholas
    born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cannon Place, 78 Cannon Street, London, EC4N 6AF

      IIF 19
  • Wood, Nicholas Christopher
    born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cannon Place, 78 Cannon Street, London, EC4N 6AF, England

      IIF 20
  • Wood, Peter
    British

    Registered addresses and corresponding companies
  • Mr Nicholas Christopher Wood
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Cliddesden Court, Basingstoke, RG21 3ES, England

      IIF 27
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Weston Centre Business Hub, Weston Road, Crewe, England
    Active Corporate (1 parent)
    Equity (Company account)
    123,933 GBP2024-05-31
    Officer
    icon of calendar 2019-05-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Weston Centre, Weston Road, Crewe
    Active Corporate (2 parents)
    Equity (Company account)
    54,045 GBP2025-01-31
    Officer
    icon of calendar 2007-08-02 ~ now
    IIF 25 - Secretary → ME
  • 3
    CMS CAMERON MCKENNA LLP - 2017-05-02
    icon of address Cannon Place, 78 Cannon Street, London
    Active Corporate (391 parents, 24 offsprings)
    Officer
    icon of calendar 2017-04-30 ~ now
    IIF 19 - LLP Member → ME
  • 4
    icon of address Leighton Park School, Shinfield Road, Reading, Berkshire
    Active Corporate (17 parents, 1 offspring)
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 16 - Director → ME
  • 5
    icon of address The Weston Centre Weston Road, Crewe, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    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
  • 6
    icon of address Centre City House, 5-7 Hill Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,149,772 GBP2024-09-30
    Officer
    icon of calendar 2013-11-07 ~ now
    IIF 15 - Director → ME
  • 7
    STORAGE BOOST LIMITED - 2007-11-29
    icon of address The Weston Centre, Weston Road, Crewe, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    810,995 GBP2025-01-31
    Officer
    icon of calendar 2005-02-15 ~ now
    IIF 2 - Director → ME
    icon of calendar 2005-02-15 ~ now
    IIF 23 - Secretary → ME
  • 8
    WESTERN CENTRE HOLDINGS LIMITED - 2017-08-21
    icon of address The Weston Centre, Weston Road, Crewe, Cheshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -725,048 GBP2025-01-31
    Officer
    icon of calendar 2017-08-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address Weston Centre, Weston Road, Crewe
    Active Corporate (2 parents)
    Equity (Company account)
    54,045 GBP2025-01-31
    Officer
    icon of calendar 2007-08-02 ~ 2012-09-05
    IIF 8 - Director → ME
  • 2
    icon of address 31 Cliddesden Court, Basingstoke, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-08-31
    Officer
    icon of calendar 2014-02-27 ~ 2021-12-31
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-31
    IIF 27 - Has significant influence or control OE
  • 3
    icon of address The Old Farmhouse Cottage, Trevelgue, Newquay, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-06 ~ 2008-09-18
    IIF 7 - Director → ME
    icon of calendar 2006-10-06 ~ 2008-09-18
    IIF 26 - Secretary → ME
  • 4
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-01 ~ 2017-05-01
    IIF 20 - LLP Member → ME
  • 5
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,391 GBP2019-01-31
    Officer
    icon of calendar 2016-08-08 ~ 2020-02-27
    IIF 9 - Director → ME
  • 6
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    132,648 GBP2019-01-31
    Officer
    icon of calendar 2007-10-31 ~ 2020-02-27
    IIF 5 - Director → ME
    icon of calendar 2007-10-31 ~ 2020-02-27
    IIF 22 - Secretary → ME
  • 7
    SSCM LTD - 2013-09-06
    icon of address Bdo Llp, Two Snowhill, Birmingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    91,048 GBP2016-01-31
    Officer
    icon of calendar 2010-12-21 ~ 2016-11-02
    IIF 4 - Director → ME
  • 8
    icon of address 127a High Street, Ruislip, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2007-10-31 ~ 2017-11-30
    IIF 6 - Director → ME
    icon of calendar 2007-10-31 ~ 2017-11-30
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    STORAGE BOOST EAST MANCHESTER LIMITED - 2016-06-17
    STORAGE BOOST 3 LIMITED - 2009-01-22
    icon of address 127a High Street, Ruislip, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2008-07-21 ~ 2017-11-30
    IIF 10 - Director → ME
    icon of calendar 2008-07-21 ~ 2017-11-30
    IIF 24 - 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.