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, Jamieson Joseph

    Related profiles found in government register
  • Wood, Jamieson Joseph
    British art dealer born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43-45, Dorset Street, London, W1U 7NA, United Kingdom

      IIF 1 IIF 2
    • icon of address Oxford House, Leatherhead Road, Oxshott, Surrey, KT22 0ET, United Kingdom

      IIF 3
  • Wood, Jamieson Joseph
    British company director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oxford House, Leatherhead Road, Oxshott, Surrey, KT22 0ET

      IIF 4
  • Wood, Jamieson Joseph
    British consultant born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oxford House, Leatherhead Road, Oxshott, Surrey, KT22 0ET

      IIF 5
  • Wood, Jamieson Joseph
    British director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oxford House, Leatherhead Road, Oxshott, KT22 0ET, England

      IIF 6
    • icon of address Oxford House, Leatherhead Road, Oxshott, KT22 0ET, United Kingdom

      IIF 7
    • icon of address Oxford House, Leatherhead Road, Oxshott, Surrey, KT22 0ET

      IIF 8 IIF 9
  • Wood, Jamieson Joseph
    British events director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
  • Wood, Jamieson Joseph
    born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oxford House, Leatherhead Road, Oxshott, Surrey, KT22 0ET, England

      IIF 14
  • Wood, Jameson Joseph
    British director born in September 1974

    Registered addresses and corresponding companies
    • icon of address Holmwood House, Kingston Hill, Kingston Upon Thames, KT2 7LX

      IIF 15
  • Mr Jamieson Joseph Wood
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oxford House, Leatherhead Road, Oxshott, Leatherhead, Surrey, KT22 0ET, England

      IIF 16
    • icon of address Oxford House, Leatherhead Road, Oxshott, Surrey, KT22 0ET, England

      IIF 17
  • Wood, Jameson Joseph
    British creative director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sandy Ridge, Mount View Re, Surrey, Claygate, KT10 0UD, United Kingdom

      IIF 18
  • Wood, Jameson Joseph
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 168 Shoreditch High Street, London, E1 6RA, United Kingdom

      IIF 19
  • Wood, Jameson Joseph
    British md born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43-45 Dorset Street, Dorset Street, Lonodn, Greater London, W1U 7NA, United Kingdom

      IIF 20
    • icon of address Oxford House, Leatherhead Road, Oxshott, Leatherhead, KT22 0ET, United Kingdom

      IIF 21
  • Wood, Jameson Joseph
    British self employed born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Newman Street, London, W1T 1PY, United Kingdom

      IIF 22
  • Wood, Jamieson Joseph
    British

    Registered addresses and corresponding companies
    • icon of address 43-45, Dorset Street, London, W1U 7NA, United Kingdom

      IIF 23
  • Wood, Jamieson Joseph
    British corporate hospitality director

    Registered addresses and corresponding companies
    • icon of address Oxford House, Leatherhead Road, Oxshott, Surrey, KT22 0ET

      IIF 24
  • Wood, Jamieson Joseph
    British events director

    Registered addresses and corresponding companies
    • icon of address Oxford House, Leatherhead Road, Oxshott, Surrey, KT22 0ET

      IIF 25
  • Wood, Jamieson
    born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Woodside Road, Oxshott, KT11 2QR

      IIF 26
  • Mr Jameson Joseph Wood
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sandy Ridge, Mount View Re, Surrey, Claygate, KT10 0UD, United Kingdom

      IIF 27
    • icon of address 43-45 Dorset Street, Dorset Street, Greater London, W1U 7NA, United Kingdom

      IIF 28
    • icon of address Oxford House, Leatherhead Road, Oxshott, Leatherhead, KT22 0ET, United Kingdom

      IIF 29
    • icon of address 33, Newman Street, London, W1T 1PY, United Kingdom

      IIF 30
    • icon of address Oxford House, Leatherhead Road, Oxshott, KT22 0ET, England

      IIF 31
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 1 Bentinck Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -415,175 GBP2017-01-31
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    WILD MANAGEMENT LIMITED - 2002-11-20
    icon of address 43-45 Dorset Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -755,677 GBP2016-12-31
    Officer
    icon of calendar 2001-10-31 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 43-45 Dorset Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -796,021 GBP2015-09-30
    Officer
    icon of calendar 2007-05-16 ~ dissolved
    IIF 4 - Director → ME
  • 4
    icon of address Sandy Ridge Mount View Re, Surrey, Claygate, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 27 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Right to appoint or remove directors as a member of a firmOE
  • 5
    icon of address 33 Newman Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-12 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Griffins, Tavistock House North, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    340,283 GBP2016-12-31
    Officer
    icon of calendar 2000-05-22 ~ dissolved
    IIF 9 - Director → ME
  • 7
    SPIRITED HOLDINGS LIMITED - 2002-07-17
    icon of address 43-45 Dorset Street, London
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    105,120 GBP2016-12-31
    Officer
    icon of calendar 2002-02-19 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2002-02-19 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-18 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 43-45 Dorset Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-21 ~ dissolved
    IIF 26 - LLP Designated Member → ME
  • 9
    icon of address Oxford House Leatherhead Road, Oxshott, Leatherhead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-02 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 43-45 Dorset Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 1 - Director → ME
  • 11
    icon of address 43-45 Dorset Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 2 - Director → ME
  • 12
    icon of address Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-16 ~ dissolved
    IIF 14 - LLP Designated Member → ME
  • 13
    SCREAM EDITIONS LIMITED - 2013-04-12
    WHISPER FINE ART LTD - 2013-01-17
    icon of address 1 Bentinck Street, 1 Bentinck Street, London W1u 2ed, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -481,944 GBP2015-06-30
    Officer
    icon of calendar 2011-05-16 ~ dissolved
    IIF 23 - Secretary → ME
Ceased 9
  • 1
    icon of address 43-45 Dorset Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    430,690 GBP2025-02-28
    Officer
    icon of calendar 2000-02-22 ~ 2007-07-31
    IIF 8 - Director → ME
  • 2
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    774 GBP2023-03-31
    Officer
    icon of calendar 2001-03-16 ~ 2002-07-01
    IIF 15 - Director → ME
  • 3
    icon of address 33 Newman Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -201,859 GBP2017-02-28
    Officer
    icon of calendar 2016-02-01 ~ 2016-12-08
    IIF 7 - Director → ME
  • 4
    icon of address 2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -40,892 GBP2021-12-31
    Officer
    icon of calendar 2022-09-15 ~ 2024-01-20
    IIF 19 - Director → ME
  • 5
    icon of address Unit 5 Thistlebrook Industrial Estate, Eynsham Drive, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    230,530 GBP2025-03-31
    Officer
    icon of calendar 1996-07-04 ~ 2006-08-29
    IIF 5 - Director → ME
  • 6
    icon of address First Floor, 14-15 Berners Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    967,241 GBP2023-12-31
    Officer
    icon of calendar 2002-07-24 ~ 2011-04-05
    IIF 11 - Director → ME
  • 7
    SCREAM ART LIMITED - 2015-06-18
    icon of address First Floor, 14-15 Berners Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,454,785 GBP2024-03-31
    Officer
    icon of calendar 2002-08-16 ~ 2009-07-07
    IIF 10 - Director → ME
    icon of calendar 2002-08-16 ~ 2009-07-07
    IIF 25 - Secretary → ME
  • 8
    SCREAM EDITIONS LIMITED - 2013-04-12
    WHISPER FINE ART LTD - 2013-01-17
    icon of address 1 Bentinck Street, 1 Bentinck Street, London W1u 2ed, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -481,944 GBP2015-06-30
    Officer
    icon of calendar 2010-12-16 ~ 2011-08-08
    IIF 3 - Director → ME
  • 9
    icon of address 1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,551 GBP2024-07-31
    Officer
    icon of calendar 2019-07-23 ~ 2023-03-13
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ 2019-11-01
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE

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.