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 Simon Christopher Wood

    Related profiles found in government register
  • Mr Simon Christopher Wood
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Scatterdells Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9EZ, United Kingdom

      IIF 1
    • icon of address Christmas Cottage, 96 Scatterdells Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9EZ, England

      IIF 2 IIF 3
    • icon of address Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB

      IIF 4
    • icon of address 1, Golden Court, Richmond, Surrey, TW9 1EU, United Kingdom

      IIF 5 IIF 6
  • Wood, Simon Christopher
    British chartered surveyor born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Downing Park, Station Road, Swaffham Bulbeck, Cambridge, CB25 0NW, England

      IIF 7
    • icon of address Christmas Cottage, 96 Scatterdells Lane, Chipperfield, Herts, WD4 9EZ, United Kingdom

      IIF 8
    • icon of address Cresswells, Barclays Bank Chambers, Hebden Bridge, West Yorkshire, HX7 6AA, England

      IIF 9
    • icon of address 96, Scatterdells Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9EZ, United Kingdom

      IIF 10
    • icon of address Christmas Cottage, 96 Scatterdells Lane Chipperfield, Kings Langley, Hertfordshire, WD4 9EZ

      IIF 11 IIF 12 IIF 13
    • icon of address Kings Langley School, Love Lane, Kings Langley, Hertfordshire, WD4 9HN

      IIF 16
    • icon of address C/o Neil Douglas Block Management Limited, Portland House, Westfield Road, Pitstone, Leighton Buzzard, LU7 9GU, England

      IIF 17 IIF 18
    • icon of address Haberdashers' Adams Grammar School, High St, Newport, Shropshire, TF10 7BD, England

      IIF 19
    • icon of address Grosvenor House, 4-7 Station Road, Sunbury On Thames, Surrey, TW16 6SB

      IIF 20 IIF 21
  • Wood, Simon Christopher
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House 4 7, Station Road, Sunbury On Thames, Surrey, TW16 6SB

      IIF 22
    • icon of address 1, Golden Court, Richmond, Surrey, TW9 1EU, United Kingdom

      IIF 23 IIF 24
  • Wood, Simon Christopher
    British chartered accountant born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Queensdown Road, London., E5 8NN

      IIF 25
  • Mr Simon Christopher Wood
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 176, Hall Road, Norwich, NR1 2PP, England

      IIF 26
  • Mr Christopher Simon Wood
    British born in September 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Beneira, Western Road, Auchterarder, PH3 1JJ, Scotland

      IIF 27
  • Wood, Christopher Simon
    British director born in September 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Beneira, Western Road, Auchterarder, PH3 1JJ, Scotland

      IIF 28
  • Wood, Simon Christopher
    British chartered accountant born in January 1961

    Registered addresses and corresponding companies
  • Wood, Simon Christopher
    British none born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Scatterdells Lane, Chipperfield, Kings Langley, WD4 9EZ, United Kingdom

      IIF 32
  • Wood, Simon Christopher
    British

    Registered addresses and corresponding companies
  • Wood, Simon Christopher
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 176 Hall Road, Norwich, Norfolk, NR1 2PP

      IIF 38
  • Wood, Simon Christopher
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address Christmas Cottage, 96 Scatterdells Lane Chipperfield, Kings Langley, Hertfordshire, WD4 9EZ

      IIF 39
  • Wood, Simon Christopher
    British chartered accountant born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Christopher Simon Wood
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 42
  • Simon Wood
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96 Scatterdells Lane, Chipperfield, Kings Langley, WD4 9EZ, United Kingdom

      IIF 43
  • Wood, Christopher Simon
    British director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 44
  • Wood, Simon Christopher

    Registered addresses and corresponding companies
  • Wood, Simon
    British chartered surveyor born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96 Scatterdells Lane, Chipperfield, Kings Langley, WD4 9EZ, United Kingdom

      IIF 51
  • Wood, Simon

    Registered addresses and corresponding companies
    • icon of address 96 Scatterdells Lane, Chipperfield, Kings Langley, WD4 9EZ, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Fa Simms & Partners, Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-29 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-29 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 2
    icon of address 1 Walton Road, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 1993-04-30 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 1993-04-30 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,849,026 GBP2019-12-31
    Officer
    icon of calendar 2013-12-31 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address Beneira, Western Road, Auchterarder, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    20,342 GBP2025-04-30
    Officer
    icon of calendar 2019-04-08 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    HABERDASHERS' ADAMS' FEDERATION TRUST - 2022-03-22
    icon of address Haberdashers' Adams Grammar School, High St, Newport, Shropshire, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 19 - Director → ME
  • 6
    icon of address Cresswell Crabtree, Barclays Bank Chambers, Hebden Bridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-07 ~ dissolved
    IIF 32 - Director → ME
  • 7
    CAPITA HOTELS LIMITED - 2013-09-25
    icon of address 53 Kings Road, Richmond
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,658 GBP2017-09-30
    Officer
    icon of calendar 2013-09-12 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address 1 Golden Court, Richmond, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,001,230 GBP2024-06-30
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 5 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 9
    icon of address 96 Scatterdells Lane, Chipperfield, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    283,592 GBP2024-01-31
    Officer
    icon of calendar 2016-01-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    OXFORD HOTELS PROJECTS LIMITED - 2002-01-10
    icon of address 12 Market Street, Hebden Bridge, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    20,627 GBP2016-03-31
    Officer
    icon of calendar 2002-01-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 11
    icon of address Barclays Bank Chambers, Market Street, Hebden Bridge, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-06 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2003-03-06 ~ dissolved
    IIF 39 - Secretary → ME
  • 12
    icon of address 12 Market Street, Hebden Bridge, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2008-04-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 13
    DOWNING INTERVENTION LTD - 2025-04-16
    icon of address 96 Scatterdells Lane Chipperfield, Kings Langley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-28 ~ now
    IIF 51 - Director → ME
    icon of calendar 2020-07-28 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 14
    TENISON COURT RESIDENTS ASSOCIATION LIMITED - 2003-07-17
    icon of address The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 7 - Director → ME
  • 15
    icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
Ceased 23
  • 1
    icon of address 49 Colegate, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar ~ 1993-04-30
    IIF 37 - Secretary → ME
  • 2
    THE CUSTOM HOUSE LIMITED - 2004-10-08
    icon of address Norfolk House Hamlin Way, Hardwick Narrows, Kings Lynn, Norfolk, United Kingdom
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -459,775 GBP2023-09-09
    Officer
    icon of calendar 1993-03-10 ~ 1993-04-30
    IIF 50 - Secretary → ME
  • 3
    icon of address 49 Colegate, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1992-03-31 ~ 1993-04-30
    IIF 48 - Secretary → ME
  • 4
    HYPERION SERVICES LIMITED - 2020-11-23
    DUAL DENMARK LIMITED - 2007-11-23
    HIG SERVICES LIMITED - 2016-07-13
    PANGBORN HOWDEN LIMITED - 2000-06-02
    LAW 583 LIMITED - 1994-08-22
    HOWDEN & PANGBORN LIMITED - 1994-11-17
    icon of address One Creechurch Place, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2007-11-20 ~ 2009-06-30
    IIF 41 - Director → ME
  • 5
    HOWES PERCIVAL DIRECTORS LIMITED - 1995-06-01
    icon of address Nene House, 4 Rushmills, Northampton, England
    Active Corporate (7 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1993-11-22 ~ 1994-07-15
    IIF 31 - Director → ME
  • 6
    HOWES PERCIVAL NOMINEES LIMITED - 1995-06-01
    GOODLAW NOMINEES LIMITED - 1988-10-27
    icon of address Nene House, 4 Rushmills, Northampton, England
    Active Corporate (8 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1993-11-22 ~ 1994-07-15
    IIF 29 - Director → ME
  • 7
    HOWES PERCIVAL SECRETARIAL SERVICES LIMITED - 1995-06-01
    GOODLAW SECRETARIES LIMITED - 1988-10-27
    icon of address Nene House, 4 Rushmills, Northampton, England
    Active Corporate (7 parents, 157 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1993-11-22 ~ 1994-07-15
    IIF 30 - Director → ME
  • 8
    icon of address 49 Colegate, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1992-10-22 ~ 1993-04-30
    IIF 49 - Secretary → ME
  • 9
    icon of address Kings Langley School, Love Lane, Kings Langley, Hertfordshire
    Active Corporate (16 parents)
    Officer
    icon of calendar 2012-10-29 ~ 2024-06-26
    IIF 16 - Director → ME
  • 10
    PADDOCK ST HOLDINGS LIMITED - 2018-06-19
    ANGLIAN ARCHIVES LIMITED - 2016-12-05
    ANGLIAN ARCHIVES PLC - 2009-10-26
    GILTPROFIT PUBLIC LIMITED COMPANY - 1990-08-16
    icon of address 11 Luard Road, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-02-26 ~ 1995-09-30
    IIF 35 - Secretary → ME
  • 11
    SEARCHREASON ENTERPRISES LIMITED - 1994-05-03
    icon of address Norfolk House Hamlin Way, Hardwick Narrows, Kings Lynn, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -648,611 GBP2023-09-09
    Officer
    icon of calendar 1993-02-24 ~ 1993-04-30
    IIF 45 - Secretary → ME
  • 12
    icon of address 8 Baker Street, London
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 1992-03-31 ~ 1993-04-30
    IIF 47 - Secretary → ME
  • 13
    icon of address 1 Golden Court, Richmond, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,001,230 GBP2024-06-30
    Officer
    icon of calendar 2025-02-27 ~ 2025-04-16
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-03-14 ~ 2025-04-16
    IIF 6 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 14
    icon of address Moorside House Union Lane, Ogden, Halifax, West Yorkshire
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    9,138 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 1998-02-01 ~ 2010-10-12
    IIF 12 - Director → ME
  • 15
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2006-02-22 ~ 2011-05-19
    IIF 20 - Director → ME
  • 16
    OXFORD HOTEL VENTURES IMPERIAL WHARF LIMITED - 2001-05-15
    icon of address 42-44 Grosvenor Gardens, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-05-24 ~ 2002-04-22
    IIF 11 - Director → ME
  • 17
    LUPFAW 191 LIMITED - 2006-05-12
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-09 ~ 2011-05-18
    IIF 22 - Director → ME
  • 18
    icon of address 3, Queensdown Road, London.
    Active Corporate (3 parents)
    Equity (Company account)
    27,779 GBP2024-06-30
    Officer
    icon of calendar ~ 2018-11-30
    IIF 25 - Director → ME
    icon of calendar ~ 2018-11-01
    IIF 33 - Secretary → ME
  • 19
    icon of address C/o Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (6 parents)
    Equity (Company account)
    32 GBP2025-06-30
    Officer
    icon of calendar 2019-08-22 ~ 2023-05-05
    IIF 17 - Director → ME
  • 20
    icon of address 49,colegate, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1992-03-31 ~ 1993-04-30
    IIF 46 - Secretary → ME
  • 21
    icon of address 49 Colegate, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar ~ 1993-04-30
    IIF 34 - Secretary → ME
  • 22
    icon of address C/o Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (5 parents)
    Equity (Company account)
    10,889 GBP2024-06-30
    Officer
    icon of calendar 2019-08-22 ~ 2023-05-05
    IIF 18 - Director → ME
  • 23
    icon of address 49 Colegate, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1992-03-31 ~ 1993-04-30
    IIF 36 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.