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

    Related profiles found in government register
  • Wood, Nicholas
    British company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Denefield, Penkridge, Staffordshire, ST19 5JF

      IIF 1
  • Wood, Nicholas
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4 Europa House, Europa Way, Britannia Enterprise Park, Lichfield, WS14 9TZ, England

      IIF 2
    • icon of address 9 Bickels Yard, 151 - 153 Bermondsey Street, London, SE1 3HA, England

      IIF 3
  • Wood, Nicolas
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffs, WS11 0ET, England

      IIF 4
  • Mr Nicholas Wood
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffs, WS11 0ET, England

      IIF 5
  • Mr Nick Wood
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4 Europa House, Europa Way, Britannia Enterprise Park, Lichfield, WS14 9TZ, England

      IIF 6
    • icon of address Anson House, Lammascote Road, Stafford, ST16 3TA, England

      IIF 7
  • Wood, Nicholas
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 52, Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffordshire, WS11 0ET, United Kingdom

      IIF 8
  • Wood, Nicholas Richard
    English company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 52, Rumer Hill Business Estate, Rumer Hill Road, Cannock, WS11 0ET, United Kingdom

      IIF 9
    • icon of address Anson House, Lammascote Road, Stafford, ST16 3TA, England

      IIF 10 IIF 11
  • Wood, Nicholas Richard
    English director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anson House, Lammascote Road, Stafford, ST16 3TA, England

      IIF 12
  • Wood, Nicholas Richard
    English purchase manager born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Harding Mews, Bellbrook, Penkridge, Stafford, ST19 5FF, England

      IIF 13
  • Mr Nicholas Richard Wood
    English born in October 1984

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Suite 4 Europa House Europa Way, Britannia Enterprise Park, Lichfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    663,996 GBP2024-06-30
    Officer
    icon of calendar 2013-06-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-07 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Anson House, Lammascote Road, Stafford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -608 GBP2024-11-30
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    HOME IMPROVEMENT TRADING COMPANY LIMITED - 2023-01-26
    icon of address Anson House, Lammascote Road, Stafford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -52,197 GBP2024-01-31
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Anson House, Lammascote Road, Stafford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -121,542 GBP2024-02-28
    Officer
    icon of calendar 2019-07-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 1 Harding Mews Bellbrook, Penkridge, Stafford, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,901 GBP2024-01-31
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 13 - Director → ME
Ceased 5
  • 1
    icon of address Swift House, 18 Hoffmanns Way, Chelmsford
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -228,047 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2015-12-23 ~ 2019-01-23
    IIF 8 - Director → ME
    icon of calendar 2019-07-09 ~ 2021-12-28
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ 2022-01-10
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    HOME IMPROVEMENT TRADING COMPANY LIMITED - 2023-01-26
    icon of address Anson House, Lammascote Road, Stafford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -52,197 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-01-27 ~ 2020-01-27
    IIF 16 - Ownership of shares – 75% or more OE
  • 3
    ROLABOND LIMITED - 2012-06-19
    icon of address Parker Russell Level 30, The Leadenhall Building, 122 Leadenhall Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2014-04-01 ~ 2016-05-18
    IIF 3 - Director → ME
  • 4
    icon of address B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-21 ~ 2011-03-07
    IIF 1 - Director → ME
  • 5
    icon of address Unit 6 Birchills Industrial Estate, Green Lane, Walsall, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -114,391 GBP2024-03-31
    Officer
    icon of calendar 2019-07-09 ~ 2020-01-31
    IIF 9 - 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.