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, Christopher Barry, Prof

    Related profiles found in government register
  • Wood, Christopher Barry, Prof
    Welsh born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wood, Christopher Barry, Prof
    Welsh chairman born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Prof Christopher Barry Wood
    Welsh born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whinnyhall House, Whinnyhall, Kinglassie, Fife, KY5 0UB

      IIF 7
    • 1, Red Place, London, W1K 6PL, United Kingdom

      IIF 8
  • Wood, Christopher Barry, Professor
    British born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Red Place, London, W1K 6PL, United Kingdom

      IIF 9
  • Wood, Christopher Barry, Professor
    British director born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Red Place, London, W1K 6PL, United Kingdom

      IIF 10
  • Wood, Christopher Barry
    British surgeon born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cedars, Hollybush Hill, Stoke Poges, Buckinghamshire, SL2 4QN

      IIF 11
  • Wood, Christopher Barry, Prof
    Welsh born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • The Penthouse, Elysium, 35 Wharncliffe Road, Highcliffe, Christchurch, Dorset, BH23 5DB, United Kingdom

      IIF 12
    • 1, Red Place, London, W1K 6PL, United Kingdom

      IIF 13 IIF 14
  • Wood, Christopher Barry, Prof
    Welsh chairman born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • Whinnyhall House, Whinnyhall, Kinglassie, Fife, KY5 0UB, Scotland

      IIF 15
  • Wood, Christopher Barry, Prof
    Welsh composer born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • Graystoke House, West End Lane, Stoke Poges, Slough, SL2 4ND, England

      IIF 16
  • Wood, Christopher Barry, Prof
    Welsh director born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • Elizabeth, House, 13-19 Queen Street, Leeds, LS1 2TW, England

      IIF 17
    • Translation & Innovation Hub, 84 Wood Lane, London, W12 0BZ, United Kingdom

      IIF 18 IIF 19 IIF 20
    • Graystoke House, West End Lane, Stoke Poges, Slough, Buckinghamshire, SL2 4ND, United Kingdom

      IIF 21
    • Graystoke House, West End Lane, Stoke Poges, Buckinghamshire, SL2 4ND

      IIF 22 IIF 23
  • Wood, Christopher Barry, Prof
    Welsh doctor born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • Graystoke House, West End Lane, Stoke Poges, Buckinghamshire, SL2 4ND

      IIF 24
  • Wood, Christopher Barry, Prof
    Welsh medical director born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • Graystoke House, West End Lane, Stoke Poges, Buckinghamshire, SL2 4ND

      IIF 25
  • Wood, Christopher Barry, Prof
    Welsh none born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • Translation & Innovation Hub, 84 Wood Lane, London, W12 0BZ, United Kingdom

      IIF 26
  • Wood, Christopher Barry, Prof
    Welsh professor born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • Graystoke House, West End Lane, Stoke Poges, Buckinghamshire, SL2 4ND

      IIF 27
  • Mr Christopher Barry Wood
    British born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Penthouse, Elysium, 35 Wharncliffe Road, Highcliffe, Christchurch, Dorset, BH23 5DB, United Kingdom

      IIF 28
  • Wood, Christopher Barry, Prof
    born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • Deepbridge House, Honeycomb East, Chester Business Park, Chester, Cheshire, CH4 9QN, United Kingdom

      IIF 29
  • Wood, Christopher Barry
    British born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5 Elysium, 35 Wharncliffe Road, Highcliffe, Christchurch, BH23 5DB, England

      IIF 30
    • 29a, Teignmouth Road, London, NW2 4EB, England

      IIF 31
    • 11, Hatfield Road, St. Albans, AL1 3RR, England

      IIF 32
  • Wood, Christopher Barry
    British company director born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • C/o Henry Bramall And Co Limited, Unit 8 Acorn Business Park, Woodseats Close, Sheffield, South Yorkshire, S8 0TB, United Kingdom

      IIF 33
  • Wood, Christopher Barry
    British director born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • 1, Red Place, London, W1K 6PL, United Kingdom

      IIF 34 IIF 35
  • Mr Christopher Barry Wood
    British born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • 3, Lochside Way, Edinburgh, EH12 9DT, United Kingdom

      IIF 36
    • The Penthouse Elysium, 35 Wharncliffe Road, Highcliffe, Dorset, BH2 5DB

      IIF 37
    • 1, Red Place, London, W1K 6PL, United Kingdom

      IIF 38 IIF 39
    • C/o Henry Bramall And Co Limited, Unit 8 Acorn Business Park, Woodseats Close, Sheffield, South Yorkshire, S8 0TB, United Kingdom

      IIF 40
child relation
Offspring entities and appointments 32
  • 1
    30 TECHNOLOGY LIMITED
    14419318
    1 Red Place, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2023-03-22 ~ now
    IIF 9 - Director → ME
  • 2
    ALIDA CAPITAL INTERNATIONAL LIMITED
    SC361482
    3 Lochside Way, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -970 GBP2018-06-30
    Officer
    2009-07-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-06-19 ~ dissolved
    IIF 36 - Has significant influence or control OE
  • 3
    BIOENVISION LIMITED
    03714084
    4620 Kingsgate Cascade Way, Oxford Business Park South, Oxford, Oxfordshire
    Dissolved Corporate (15 parents)
    Officer
    2007-08-09 ~ 2007-10-23
    IIF 25 - Director → ME
  • 4
    CBW BIOSCIENCES LIMITED
    - now SC397528
    WHINNYHALL (15) LIMITED
    - 2011-06-07 SC397528 SC498581, SC397527
    Whinnyhall House, Whinnyhall, Kinglassie, Fife
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2011-06-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 5
    DEEPBRIDGE ADVISERS LIMITED
    08614835
    Deepbridge House Honeycomb East, Chester Business Park, Chester, Cheshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2013-07-18 ~ 2013-11-01
    IIF 21 - Director → ME
  • 6
    DEEPBRIDGE CAPITAL LLP
    OC356449
    Deepbridge House Honeycomb East, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (20 parents, 19 offsprings)
    Officer
    2012-01-30 ~ 2016-10-10
    IIF 29 - LLP Member → ME
  • 7
    DELTANINE RESEARCH LIMITED
    - now 02109673
    WAKEFINE LIMITED
    - 1987-05-20 02109673
    31 Cranley Drive, Ruislip, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    ~ 2023-03-08
    IIF 11 - Director → ME
  • 8
    EDIXOMED LIMITED
    SC363191
    1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (8 parents)
    Officer
    2011-05-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-16
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    GENETHICS LIMITED
    02203324
    First Floor, 5 Fleet Place, London
    Dissolved Corporate (17 parents)
    Officer
    1992-11-27 ~ 2012-10-28
    IIF 23 - Director → ME
  • 10
    LINKORE LIMITED
    - now 09599978
    ULTIMATE ENCRYPTION LIMITED - 2024-06-10
    1 London Road, Ipswich, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-05-31
    Officer
    2025-08-28 ~ now
    IIF 30 - Director → ME
  • 11
    MEDANNEX LIMITED
    SC363190
    1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    969,459 GBP2024-09-30
    Officer
    2010-06-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-08-11
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    MINA (HOLDINGS) LIMITED
    09293168
    Translation & Innovation Hub, 84 Wood Lane, London, United Kingdom
    Active Corporate (16 parents, 3 offsprings)
    Officer
    2014-12-17 ~ 2023-03-01
    IIF 20 - Director → ME
  • 13
    MINA ALPHA LIMITED
    - now 08186196
    MINA ALBUMIN LIMITED
    - 2014-10-24 08186196
    Translation & Innovation Hub, 84 Wood Lane, London, United Kingdom
    Active Corporate (15 parents)
    Officer
    2014-10-23 ~ 2023-03-01
    IIF 19 - Director → ME
  • 14
    MINA BETA LIMITED
    09747292
    Translation & Innovation Hub, 84 Wood Lane, London, United Kingdom
    Active Corporate (15 parents)
    Officer
    2015-08-25 ~ 2023-03-01
    IIF 18 - Director → ME
  • 15
    MINA THERAPEUTICS LIMITED
    06527890
    Translation & Innovation Hub, 84 Wood Lane, London, United Kingdom
    Active Corporate (15 parents)
    Officer
    2014-01-23 ~ 2023-03-01
    IIF 26 - Director → ME
  • 16
    NAVION LIMITED
    - now 06644379
    NAVION PHARMA LIMITED
    - 2011-07-19 06644379
    Begbies Traynor (central) Llp, 3a Crome Lea Business Park Madingley Road, Cambridge
    Dissolved Corporate (7 parents)
    Officer
    2008-11-28 ~ dissolved
    IIF 27 - Director → ME
  • 17
    NUCANA PLC
    - now 03308778 SC288225
    NUCANA LIMITED - 2017-08-29
    NUCANA BIOMED LIMITED
    - 2017-08-29 03308778
    BIOMED (UK) LIMITED
    - 2008-04-28 03308778
    77 78 Cannon Street, London, England
    Active Corporate (21 parents, 1 offspring)
    Officer
    1997-01-28 ~ 2020-06-25
    IIF 24 - Director → ME
  • 18
    ONCOBIOPHARM LIMITED
    - now SC288225
    NUCANA BIOPHARMACEUTICALS LIMITED
    - 2008-07-02 SC288225
    NUCANA LIMITED
    - 2006-11-02 SC288225 03308778
    DUNWILCO (1277) LIMITED - 2005-10-14
    1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, Scotland
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    261,095 GBP2024-09-30
    Officer
    2006-05-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    OXFORD PHILHARMONIC ORCHESTRA TRUST
    - now 03608496 09191945
    THE OXFORD PHILOMUSICA TRUST - 2015-09-11
    2 The Old Estate Yard, High Street, East Hendred, Wantage, England
    Active Corporate (59 parents, 1 offspring)
    Officer
    2024-02-01 ~ now
    IIF 31 - Director → ME
  • 20
    SPECTACULAR MUSIC LIMITED
    09883367
    The Penthouse Elysium, 35 Wharncliffe Road, Highcliffe, Dorset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -97,438 GBP2022-11-30
    Officer
    2015-11-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 21
    STARLIGHT SCIENCE LIMITED
    14419310
    Gdc First Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Active Corporate (14 parents)
    Officer
    2023-04-05 ~ 2023-04-18
    IIF 10 - Director → ME
  • 22
    THE CHRISTOPHER WOOD CHORAL FOUNDATION LIMITED
    - now 16167871
    THE CHRIS WOOD CHORAL FOUNDATION LIMITED
    - 2025-01-14 16167871
    C/o Henry Bramall And Co Limited Unit 8 Acorn Business Park, Woodseats Close, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-01-07 ~ 2025-04-08
    IIF 33 - Director → ME
    Person with significant control
    2025-01-07 ~ 2025-04-08
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    THE INTERNATIONAL ORGAN FESTIVAL SOCIETY LIMITED
    02644149
    11 Hatfield Road, St. Albans, England
    Active Corporate (57 parents)
    Equity (Company account)
    45,010 GBP2020-09-30
    Officer
    2024-03-02 ~ now
    IIF 32 - Director → ME
  • 24
    THIRTY ANIMAL HEALTH LIMITED
    11677262
    1 Red Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-11-14 ~ dissolved
    IIF 5 - Director → ME
  • 25
    THIRTY DERMATOLOGY LIMITED
    11677253
    1 Red Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-11-14 ~ dissolved
    IIF 4 - Director → ME
  • 26
    THIRTY HOLDINGS LIMITED
    - now 11614943
    THIRTY HOLDING LIMITED
    - 2018-11-12 11614943
    1 Red Place, London, United Kingdom
    Active Corporate (9 parents, 7 offsprings)
    Officer
    2018-10-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-10-10 ~ 2019-12-19
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    THIRTY INNOVATION LIMITED
    12146998
    1 Red Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-08-08 ~ dissolved
    IIF 35 - Director → ME
  • 28
    THIRTY PHARMA LIMITED
    11678196
    1 Red Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-11-14 ~ dissolved
    IIF 6 - Director → ME
  • 29
    THIRTY RESPIRATORY LIMITED
    11677458
    1 Red Place, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2018-11-14 ~ now
    IIF 2 - Director → ME
  • 30
    THIRTY TB LIMITED
    12146996
    1 Red Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-08-08 ~ dissolved
    IIF 34 - Director → ME
  • 31
    THIRTY THERAPEUTICS LIMITED
    11677522
    1 Red Place, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2018-11-14 ~ now
    IIF 3 - Director → ME
  • 32
    VIRTTU BIOLOGICS LIMITED
    - now 03837867
    CRUSADE LABORATORIES LIMITED - 2011-08-26
    CRUSADER LABORATORIES LIMITED - 1999-10-06
    Suite A, 6 Honduras Street, London, England
    Dissolved Corporate (18 parents)
    Officer
    2013-05-01 ~ 2015-01-05
    IIF 17 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.