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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Wood, Nicholas Duncan

    Related profiles found in government register
  • Wood, Nicholas Duncan
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 13 High Street, High Street, Waterbeach, Cambridge, CB25 9JU, England

      IIF 1
    • Belcombe, Chapel Croft, Chipperfield, Kings Langley, WD4 9EH, England

      IIF 2
    • Unit 17 Orbital 25 Business Park, Dwight Rd, Watford, WD18 9DA, United Kingdom

      IIF 3
    • Unit 17, Orbital 25 Business Park, Dwight Road, Watford, WD18 9DA, England

      IIF 4
  • Wood, Nicholas Duncan
    British company director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 16, Knap Close, Letchworth Garden City, SG6 1AQ, England

      IIF 5
  • Wood, Nicholas Duncan
    British financial adviser born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 16, Knap Close, Letchworth Garden City, Hertfordshire, SG6 1AQ

      IIF 6
    • 16, Knap Close, Letchworth Garden City, Hertfordshire, SG6 1AQ, United Kingdom

      IIF 7
  • Wood, Nicholas
    British film editor born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 27, Mortimer Street, London, W1T 3BL, England

      IIF 8
  • Wood, Nicholas
    British film producer born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 56 King Henry's Walk, London, N1 4NN, United Kingdom

      IIF 9
  • Mr Nicholas Duncan Wood
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 13 High Street, High Street, Waterbeach, Cambridge, CB25 9JU, England

      IIF 10
    • 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 11
    • Unit 17, Orbital 25 Business Park, Dwight Road, Watford, WD18 9DA, England

      IIF 12
  • Wood, Nicholas Duncan
    born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whiteway Field, Penmans Green, Chipperfield, Kings Langley, WD4 9AY, United Kingdom

      IIF 13
    • Whiteway Field, Penmans Green, Kings Langley, Herts, WD4 9AY, United Kingdom

      IIF 14
  • Wood, Nicholas Duncan
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Jermyn Street, London, SW1Y 6LX, England

      IIF 15
  • Wood, Nicholas Duncan
    British company director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kings Farm, High Street, Horningsea, Cambridge, CB25 9JG, England

      IIF 16
    • Chipperfield Corinthians Youth Football Club Ltd, Queen Street, Chipperfield, Kings Langley, WD4 9EU, United Kingdom

      IIF 17
    • 16, Knap Close, Letchworth Garden City, Hertfordshire, SG6 1AQ

      IIF 18
  • Wood, Nicholas Duncan
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wood, Nicholas Duncan
    British manager born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whiteway Field, Penmans Green, Chipperfield, Hertfordshire, WD4 9AY

      IIF 29
  • Wood, Nicholas Duncan
    British mortgage advisor born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whiteway Field, Penmans Green, Chipperfield, Hertfordshire, WD4 9AY

      IIF 30
  • Wood, Nicholas Duncan
    British

    Registered addresses and corresponding companies
    • Whiteway Field, Penmans Green, Chipperfield, Hertfordshire, WD4 9AY

      IIF 31 IIF 32
  • Wood, Nicholas
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 33
  • Wood, Nicholas
    British beverages born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 392, Kingsland Road, London, E8 4AA, United Kingdom

      IIF 34
  • Wood, Nicholas
    British company director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sky View House, 10 St. Neots Road, Sandy, Bedfordshire, SG19 1LB, United Kingdom

      IIF 35
  • Mr Nicholas Duncan Wood
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 17 Orbital 25 Business Park, Dwight Rd, Watford, WD18 9DA, United Kingdom

      IIF 36
    • Unit 17, Orbital 25 Business Park, Dwight Road, Watford, WD18 9DA, England

      IIF 37
  • Mr Nicholas Wood
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56 King Henry's Walk, London, N1 4NN, United Kingdom

      IIF 38
    • 6th Floor, Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 39
child relation
Offspring entities and appointments 30
  • 1
    A&N DRINKS LTD
    09884741
    392 Kingsland Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-11-23 ~ dissolved
    IIF 34 - Director → ME
  • 2
    ALTIUS (GREAT YELDHAM) LTD
    - now 09490577
    ALTIUS GOC (GUILDEN MORDEN) LIMITED - 2017-09-22
    THE FOURTH PLINTH 1 LIMITED - 2015-11-26
    16 Knap Close, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (7 parents)
    Officer
    2017-10-17 ~ 2018-04-05
    IIF 26 - Director → ME
  • 3
    ALTIUS CONSTRUCTION LIMITED
    - now 09482916 09733227
    ALTIUS GOC (SHEFFORD) LIMITED - 2016-01-19
    ALTIUS GOC (SANDY) LIMITED - 2015-11-11
    PREMIER BLOCK SERVICES LIMITED - 2015-09-18
    ALTIUS BLOCK SERVICES LIMITED - 2015-03-25
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (7 parents)
    Officer
    2017-10-17 ~ 2018-04-05
    IIF 23 - Director → ME
  • 4
    ALTIUS DEVELOPMENTS LIMITED
    09733660
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (7 parents)
    Officer
    2017-11-17 ~ 2018-04-05
    IIF 21 - Director → ME
  • 5
    ALTIUS GOC (BLINDLEY HEATH) LTD
    - now 09066272
    ALTIUS BOSTON LTD - 2017-09-27
    ALTIUSGOC (MARCH) LIMITED - 2016-11-25
    THE FOURTH PLINTH 2 LIMITED - 2015-12-23
    AYAAN SPECIALIST SERVICES LTD - 2015-03-20
    16 Knap Close, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (6 parents)
    Officer
    2017-11-17 ~ 2018-04-05
    IIF 24 - Director → ME
  • 6
    ALTIUS GOC (HOLDINGS) LIMITED
    09754032
    13 High Street High Street, Waterbeach, Cambridge, England
    Dissolved Corporate (6 parents, 13 offsprings)
    Officer
    2017-04-28 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2020-05-11 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    ALTIUS GOC (LONDON ROAD DOWNHAM MARKET) LIMITED
    09782236
    Kings Farm High Street, Horningsea, Cambridge, England
    Dissolved Corporate (6 parents)
    Officer
    2017-11-01 ~ dissolved
    IIF 16 - Director → ME
  • 8
    ALTIUSGOC (LITTLE DOWNHAM) LIMITED
    - now 09733432
    ALTIUSGOC (SPV1) LIMITED - 2016-03-02
    ALTIUS BUILDING SERVICES LIMITED - 2015-12-23
    Kings Farm High Street, Horningsea, Cambridge, England
    Dissolved Corporate (7 parents)
    Officer
    2017-11-17 ~ dissolved
    IIF 19 - Director → ME
  • 9
    ALTIUSGOC (OULTON BROAD) LIMITED
    - now 09781961
    ALTIUSGOC (SPV3) LIMITED - 2016-04-01
    ALTIUS TECHNICAL SOLUTIONS (LETCHWORTH) LIMITED - 2015-12-23
    16 Knap Close, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (6 parents)
    Officer
    2017-11-17 ~ 2018-04-05
    IIF 25 - Director → ME
  • 10
    ALTIUSGOC (SHEFFORD) LIMITED
    - now 09733407 09482916
    ALTIUSGOC (SPV2) LIMITED - 2016-03-21
    ALTIUS GROUND ENGINEERING LIMITED - 2015-12-23
    16 Knap Close, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (7 parents)
    Officer
    2017-11-17 ~ dissolved
    IIF 22 - Director → ME
  • 11
    ALTIUSGOC (SPV4) LIMITED
    - now 09781973 09781961... (more)
    ALTIUS GOC (PROPERTY HOLDINGS) LIMITED - 2015-12-23
    16 Knap Close, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (6 parents)
    Officer
    2017-10-17 ~ 2018-04-05
    IIF 27 - Director → ME
  • 12
    CARBON (SPV1) LIMITED
    - now 10596074
    CARBON GROUP (HOLDINGS) LIMITED
    - 2017-03-08 10596074 10484576
    16 Knap Close, Letchworth Garden City, England
    Dissolved Corporate (4 parents)
    Officer
    2017-02-01 ~ dissolved
    IIF 5 - Director → ME
  • 13
    CARBON DEVELOPMENT MANAGEMENT LIMITED
    - now 09782318
    ALTIUSGOC (SPV5) LIMITED
    - 2017-03-10 09782318 09781961... (more)
    ALTIUS GOC (52 LONDON ROAD SANDY) LIMITED - 2015-12-23
    16 Knap Close, Letchworth Garden City, Hertfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-03-10 ~ 2018-04-05
    IIF 7 - Director → ME
  • 14
    CARBON GROUP (HOLDINGS) LIMITED
    - now 10484576 10596074
    CARBON LAND LTD
    - 2017-03-08 10484576 08830187
    16 Knapp Close, Letchworth Garden City, Herts, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-11-17 ~ dissolved
    IIF 28 - Director → ME
  • 15
    CARBON LAND LIMITED
    - now 08830187 10484576
    ALTIUS GOC (82 HIGH STREET KIMPTON) LIMITED
    - 2017-03-10 08830187
    THE FOURTH PLINTH 3 LIMITED - 2015-10-20
    PACKAGED ENERGY INSTALLATIONS LTD - 2015-03-20
    16 Knap Close, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (6 parents)
    Officer
    2017-03-10 ~ 2018-04-05
    IIF 6 - Director → ME
  • 16
    CARVER POST LTD
    12540896
    6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-03-31 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2020-03-31 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 17
    CASSIOBURY DEVELOPMENTS LIMITED
    06301176 08814663
    113 Smug Oak Business Centre, Lye Lane, Bricket Wood, St Albans, Herts
    Dissolved Corporate (3 parents)
    Officer
    2007-07-03 ~ dissolved
    IIF 29 - Director → ME
    2007-07-03 ~ dissolved
    IIF 31 - Secretary → ME
  • 18
    CASSIOBURY PROPERTY DEVELOPMENTS LLP
    OC360749
    113 Smug Oak Business Centre, Lye Lane, Bricket Wood, St Albans
    Dissolved Corporate (4 parents)
    Officer
    2011-01-10 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 19
    CHIPPERFIELD CORINTHIANS YOUTH FOOTBALL CLUB LTD
    11113023
    Chipperfield Corinthians Youth Football Club Ltd Queen Street, Chipperfield, Kings Langley, United Kingdom
    Active Corporate (6 parents)
    Officer
    2017-12-15 ~ 2024-09-09
    IIF 17 - Director → ME
  • 20
    COMMERCIAL FINANCE PRACTICE LIMITED
    09067790
    50 Jermyn Street, London, England
    Active Corporate (3 parents)
    Officer
    2014-06-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    INDEPENDENT FINANCIAL ADVICE BUREAU (WATFORD) LLP
    OC393232
    Unit 17 Orbital 25 Business Park, Dwight Road, Watford, England
    Active Corporate (2 parents)
    Officer
    2014-05-19 ~ now
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Has significant influence or control OE
  • 22
    INDEPENDENT MORTGAGE ADVICE BUREAU (IMAB) LTD
    05957105 03686357
    Unit 17 Orbital 25 Business Park, Dwight Road, Watford, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2006-10-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    INDEPENDENT MORTGAGE ADVICE BUREAU LIMITED
    03686357 05957105
    113 Smug Oak Business Centre, Lye Lane, Bricket Wood, St Albans, Hertfordshire
    Dissolved Corporate (6 parents)
    Officer
    2002-01-01 ~ dissolved
    IIF 30 - Director → ME
    1998-12-21 ~ 2006-01-31
    IIF 32 - Secretary → ME
  • 24
    INGRAM FINANCE LIMITED
    07084077
    Unit 17 Orbital 25 Business Park, Dwight Road, Watford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-11-25 ~ now
    IIF 4 - Director → ME
  • 25
    NWB DEVELOPMENTS LTD
    - now 09733227
    ALTIUS (BUSHEY) LTD - 2017-10-02
    ALTIUSGOC (SPV6) LIMITED - 2017-07-27
    ALTIUS CONSTRUCTION LIMITED - 2016-01-07
    16 Knap Close, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    2017-11-01 ~ 2018-04-05
    IIF 18 - Director → ME
  • 26
    S T K MEDIA LTD
    06673894
    27 Mortimer Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2008-08-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 27
    S&N DESIGN & BUILD LIMITED
    09186621
    16 Knap Close, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (6 parents)
    Officer
    2017-10-17 ~ 2018-04-05
    IIF 20 - Director → ME
  • 28
    STK FILMS LTD
    09321119
    Sky View House, 10 St. Neots Road, Sandy, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-11-20 ~ dissolved
    IIF 35 - Director → ME
  • 29
    TRICONCH LTD
    13328850
    Belcombe Chapel Croft, Chipperfield, Kings Langley, England
    Active Corporate (2 parents)
    Officer
    2021-04-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-04-12 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 30
    ZED GOOD LIMITED
    12679422
    27 Mortimer Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2020-06-18 ~ dissolved
    IIF 8 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.