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

Mr Jon Ashley Wood

    Related profiles found in government register
  • Mr Jon Ashley Wood
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manor Country House Hotel, Northampton Road, Weston-on-the-green, Bicester, OX25 3QL, England

      IIF 1
    • icon of address The Gloucester, The Esplanade, Weymouth, DT4 7AT, England

      IIF 2 IIF 3
    • icon of address The Masons Arms, Lower Odcombe, Yeovil, BA22 8TX, England

      IIF 4
  • Mr Jon Wood
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16-18, Bournemouth Road, Poole, Poole, BH14 0ES, United Kingdom

      IIF 5
  • Mr Jon Wood
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 199, Bournemouth Road, Poole, BH14 9HU, England

      IIF 6
  • Wood, Jon Ashley
    British company director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, The Ajm Centre, Prospect Business Park, Swanage, Dorset, BH19 1FE, United Kingdom

      IIF 7
  • Wood, Jon Ashley
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manor Country House Hotel, Northampton Road, Weston-on-the-green, Bicester, OX25 3QL, England

      IIF 8
    • icon of address The Anchor Inn Swanage, 30 High Street, Swanage, BH19 2NU, United Kingdom

      IIF 9
    • icon of address The Gloucester, The Esplanade, Weymouth, DT4 7AT, England

      IIF 10 IIF 11
    • icon of address The Masons Arms, Lower Odcombe, Yeovil, BA22 8TX, England

      IIF 12
  • Wood, Jon Ashley
    British house manager born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 198, Shirley Road, Shirley, Southampton, Hampshire, SO15 3FL

      IIF 13
  • Wood, Jon Ashley
    British none born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-4 The Voodoo Lounge, Vincents Walk, Southampton, Hampshire, SO15 1RE, England

      IIF 14 IIF 15
  • Mr Jon Ashley Wood
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16b, Bournemouth Road, Bournemouth, BH14 0ES, United Kingdom

      IIF 16
    • icon of address 16-18, Bournemouth Road, Poole, BH14 0ES, United Kingdom

      IIF 17 IIF 18
    • icon of address The Anchor Inn Swanage, 30 High Street, Swanage, BH19 2NU, United Kingdom

      IIF 19
  • Mr Jon Ashley Wood
    English born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 20
  • Wood, Jon
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16-18, Bournemouth Road, Poole, Poole, BH14 0ES, United Kingdom

      IIF 21
  • Wood, Jon Ashley
    British building contractor born in October 1971

    Registered addresses and corresponding companies
    • icon of address Shore House, Shore Road, Swanage, Dorset, BH19 1LD

      IIF 22
  • Mr Jon Wood
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, The Sidings, Victoria Avenue Industrial Estate, Swanage, BH19 1AU, United Kingdom

      IIF 23
  • Wood, Jon
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 199, Bournemouth Road, Poole, BH14 9HU, England

      IIF 24
  • Wood, Jon Ashley
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16b, Bournemouth Road, Bournemouth, BH14 0ES, United Kingdom

      IIF 25
    • icon of address 16-18, Bournemouth Road, Poole, BH14 0ES, United Kingdom

      IIF 26 IIF 27
    • icon of address 198, Shirley Road, Southampton, SO15 3FL, United Kingdom

      IIF 28
  • Wood, Jon Ashley
    British nightclub operator born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wood, Jon Ashley
    English hotel services provider born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 34
  • Wood, Jon
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, The Sidings, Victoria Avenue Industrial Estate, Swanage, BH19 1AU, United Kingdom

      IIF 35
  • Wood, Jon Ashley

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 36
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Roslyns, Suite C, The Quadrant, 99 Parkway Avenue, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,045 GBP2022-07-31
    Person with significant control
    icon of calendar 2023-01-09 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Unit 1, The Sidings, Victoria Avenue Industrial Estate, Swanage, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-27 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Mlg Associates, Unit 4 Sunfield Business Park New Mill Road Finchampstead, Wokingham, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-11 ~ dissolved
    IIF 15 - Director → ME
  • 4
    CLUB WOODOO LIMITED - 2013-02-22
    icon of address Mlg Associates, Unit 4 Sunfield Business Park New Mill Road Finchampstead, Wokingham, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-11 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address Langley House, Park Road, East Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-06 ~ dissolved
    IIF 31 - Director → ME
  • 6
    THE ANCHOR INN SWANAGE (DORSET) LIMITED - 2025-03-27
    icon of address The Gloucester, The Esplanade, Weymouth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-02-03 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    icon of address 198 Shirley Road, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 28 - Director → ME
  • 8
    icon of address Langley House, Park Road, East Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-06 ~ dissolved
    IIF 33 - Director → ME
  • 9
    icon of address 198 Shirley Road, Shirely, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-27 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2017-10-27 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 10
    icon of address Flat 14 Southwestern House, Imperial Apartments, Southampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-12 ~ dissolved
    IIF 30 - Director → ME
  • 11
    icon of address 15 Sea Road, Boscombe, Bournemouth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-26 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-01-26 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Unit 1 The Ajm Centre, Prospect Business Park, Swanage, Dorset, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -33,611 GBP2022-10-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-12-05 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Flat 14 Southwestern House, Imperial Apartments, Southampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 29 - Director → ME
  • 14
    icon of address 16-18 Bournemouth Road, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 15
    icon of address The Anchor Inn Swanage, 30 High Street, Swanage, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 16
    icon of address The Gloucester, The Esplanade, Weymouth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-02-03 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address The Masons Arms, Lower Odcombe, Yeovil, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address The Gloucester, The Esplanade, Weymouth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ now
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 15 Sea Road, Boscombe, Bournemouth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    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
  • 20
    icon of address 198 Shirley Road, Shirley, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-12-18 ~ dissolved
    IIF 13 - Director → ME
  • 21
    icon of address 12-14 Carlton Place, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 32 - Director → ME
Ceased 3
  • 1
    icon of address Roslyns, Suite C, The Quadrant, 99 Parkway Avenue, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,045 GBP2022-07-31
    Officer
    icon of calendar 2023-01-09 ~ 2023-11-14
    IIF 24 - Director → ME
  • 2
    J. SPENCER DEVELOPMENTS LIMITED - 2003-06-27
    icon of address Purcross Dunsham Lane, Wayford, Crewkerne, Somerset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,324 GBP2023-10-31
    Officer
    icon of calendar 2002-04-10 ~ 2003-06-01
    IIF 22 - Director → ME
  • 3
    icon of address Unit 1 The Ajm Centre, Prospect Business Park, Swanage, Dorset, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -33,611 GBP2022-10-31
    Officer
    icon of calendar 2021-12-05 ~ 2023-12-19
    IIF 8 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.