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, Clive Robert

    Related profiles found in government register
  • Wood, Clive Robert
    British director born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highland House, Mayflower Close, Chandlers Ford, Eastleigh, Hampshire, SO53 4AR

      IIF 1 IIF 2 IIF 3
    • icon of address Highland House, Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4AR, England

      IIF 5 IIF 6 IIF 7
    • icon of address First Floor Suite, Shire Hall, High Pavement, Nottingham, NG1 1HN, England

      IIF 9
    • icon of address Highland House, Mayflower Close, Chandlers Ford, Southampton, Hampshire, SO53 4AR

      IIF 10
  • Wood, Clive
    British director born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highland House, Mayflower Close, Chandlers Ford, Hampshire, SO53 4AR, United Kingdom

      IIF 11
  • Wood, Clive Robert
    British company director born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highland House, Mayflower Close, Chandlers Ford, Eastleigh, Hampshire, SO53 4AR, United Kingdom

      IIF 12
    • icon of address 27, Carew Gardens, Plymouth, PL5 3PB, England

      IIF 13
    • icon of address Copper Beeches, Kanes Hill, Southampton, SO19 6AJ, England

      IIF 14
    • icon of address Unit A7 The Arena, East Dorset Trade Park, 9 Nimrod Way, Wimborne, Dorset, BH21 7UH, England

      IIF 15
  • Wood, Clive Robert
    British director born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highland House, Mayflower Close, Chandlers Ford, Eastleigh, Hampshire, SO53 4AR

      IIF 16 IIF 17 IIF 18
    • icon of address Suite 5, Brightwater House, Market Place, Ringwood, Hampshire, BH24 1AP, United Kingdom

      IIF 19
    • icon of address Cooper Beeches, Lanes Hill, Southampton, SO19 6AJ, England

      IIF 20
  • Wood, Clive Robert
    British manager born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thruxton Motor Racing Circuit, Thruxton, Nr. Andover, Hants, SP11 8PN

      IIF 21
  • Wood, Clive Robert
    British retired born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollytrees, Mill Road, Foxley, Dereham, Norfolk, NR20 4QT, England

      IIF 22
  • Wood, Clive Robert
    British

    Registered addresses and corresponding companies
    • icon of address Highland House, Mayflower Close, Chandlers Ford, Eastleigh, Hampshire, SO53 4AR

      IIF 23 IIF 24 IIF 25
    • icon of address Highland House, Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4AR, England

      IIF 26 IIF 27 IIF 28
    • icon of address Highland House, Mayflower Close, Chandlers Ford, Southampton, Hampshire, SO53 4AR

      IIF 31
  • Mr Clive Robert Wood
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollytrees, Mill Road, Foxley, Dereham, Norfolk, NR20 4QT, England

      IIF 32
    • icon of address Highland House, Mayflower Close, Chandlers Ford, Eastleigh, Hampshire, SO53 4AR

      IIF 33
    • icon of address Highland House, Mayflower Close, Chandlers Ford, Eastleigh, Hampshire, SO53 4AR, United Kingdom

      IIF 34
  • Wood, Clive
    British

    Registered addresses and corresponding companies
    • icon of address Highland House, Mayflower Close, Chandlers Ford, Eastleigh, Hampshire, SO53 4AR

      IIF 35 IIF 36
  • Wood, Clive

    Registered addresses and corresponding companies
    • icon of address Highland House, Mayflower Close, Chandlers Ford, Eastleigh, Hampshire, SO53 4AR, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Thruxton Motor Racing Circuit, Thruxton, Nr. Andover, Hants
    Active Corporate (13 parents, 7 offsprings)
    Officer
    icon of calendar 2015-05-26 ~ now
    IIF 21 - Director → ME
  • 2
    C23 DEVELOPMENTS LIMITED - 2022-01-04
    icon of address 27 Carew Gardens, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -45,754 GBP2024-02-29
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 13 - Director → ME
  • 3
    TCG SUPPORT SERVICES LTD - 2025-02-14
    icon of address 2b Henley Business Park, Pirbright Road Normandy, Guildford, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -1,397 GBP2024-12-31
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address Unit A7 The Arena East Dorset Trade Park, 9 Nimrod Way, Wimborne, Dorset, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    3,549 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2021-01-28 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address Highland House Mayflower Close, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2008-04-18 ~ dissolved
    IIF 3 - Director → ME
  • 6
    icon of address Highland House Mayflower Close, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-05 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2012-01-05 ~ dissolved
    IIF 35 - Secretary → ME
  • 7
    icon of address Highland House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-04 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2005-10-04 ~ dissolved
    IIF 28 - Secretary → ME
  • 8
    TEAM MEDICAL LIMITED - 2006-11-17
    icon of address Highland House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-08 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2003-07-08 ~ dissolved
    IIF 29 - Secretary → ME
  • 9
    icon of address Highland House Mayflower Close, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-04 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2007-12-04 ~ dissolved
    IIF 23 - Secretary → ME
  • 10
    icon of address Highland House Mayflower Close, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-11 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2006-10-11 ~ dissolved
    IIF 24 - Secretary → ME
  • 11
    icon of address Highland House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-23 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2004-01-23 ~ dissolved
    IIF 27 - Secretary → ME
  • 12
    icon of address Highland House Mayflower Close, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-12 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2012-01-12 ~ dissolved
    IIF 36 - Secretary → ME
  • 13
    UNIVERSAL RACING LIMITED - 2022-02-17
    icon of address Hollytrees Mill Road, Foxley, Dereham, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    27,744 GBP2024-03-31
    Officer
    icon of calendar 2022-02-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Highland House Mayflower Close, Chandlers Ford, Eastleigh, Hampshire
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    913 GBP2024-03-31
    Officer
    icon of calendar 2002-10-25 ~ now
    IIF 4 - Director → ME
    icon of calendar 2002-10-25 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address Highland House, Mayflower Close, Chandlers Ford, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 11 - Director → ME
  • 16
    UNIVERSAL REPORTING SYSTEMS LTD - 2015-12-08
    icon of address Highland House Mayflower Close, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-04 ~ dissolved
    IIF 17 - Director → ME
  • 17
    icon of address Highland House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-04 ~ dissolved
    IIF 20 - Director → ME
Ceased 5
  • 1
    LA BELLA HAIR AND BEAUTY SALON LTD - 2017-10-03
    icon of address Forest Links Road, Ferndown, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -35,043 GBP2024-09-30
    Officer
    icon of calendar 2017-09-27 ~ 2023-06-13
    IIF 19 - Director → ME
  • 2
    icon of address First Floor Suite Shire Hall, High Pavement, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    168,595 GBP2020-01-31
    Officer
    icon of calendar 2007-05-18 ~ 2021-01-21
    IIF 10 - Director → ME
    icon of calendar 2007-05-18 ~ 2021-01-21
    IIF 31 - Secretary → ME
  • 3
    icon of address First Floor Suite Shire Hall, High Pavement, Nottingham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    8,678,991 GBP2023-12-31
    Officer
    icon of calendar 2020-02-25 ~ 2021-01-21
    IIF 12 - Director → ME
    icon of calendar 2020-02-25 ~ 2021-01-21
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ 2021-01-21
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address First Floor Suite Shire Hall, High Pavement, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2005-10-05 ~ 2021-01-21
    IIF 9 - Director → ME
    icon of calendar 2005-10-05 ~ 2021-01-21
    IIF 26 - Secretary → ME
  • 5
    icon of address 37 Commercial Road, Poole, Dorset, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,101,330 GBP2025-01-31
    Officer
    icon of calendar 2004-01-23 ~ 2018-01-31
    IIF 6 - Director → ME
    icon of calendar 2004-01-23 ~ 2018-01-31
    IIF 30 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.