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

Woodard, Thomas William

    Related profiles found in government register
  • Woodard, Thomas William
    British company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orwell House, 50 High Street, Hungerford, Berkshire, RG17 0NE, United Kingdom

      IIF 1 IIF 2
    • icon of address Gladstone House, Hithercroft Road, Wallingford, Oxfordshire, OX10 9BT, England

      IIF 3
    • icon of address The Grange, The Street, North Stoke, Wallingford, OX10 6BL, England

      IIF 4
  • Woodard, Thomas William
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England, TS23 4EA, England

      IIF 5
    • icon of address C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, TS23 4EA, England

      IIF 6
    • icon of address 29-31, Castle Street, High Wycombe, Buckinghamshire, HP13 6RU, United Kingdom

      IIF 7
    • icon of address 4b, Paddock Road, Caversham, Reading, RG4 5BY, England

      IIF 8
    • icon of address The White House, Mill Road, Goring, Reading, RG8 9DD, England

      IIF 9 IIF 10 IIF 11
    • icon of address 1 Beasleys Yard, 126a High Street, Uxbridge, Middlesex, UB8 1JT

      IIF 12
    • icon of address Gladstone House, Hithercroft Road, Wallingford, Oxfordshire, OX10 9BT, England

      IIF 13
    • icon of address The Grange, The Street, North Stoke, Wallingford, Oxfordshire, OX10 6BL, United Kingdom

      IIF 14
  • Woodard, Thomas William
    born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, TS23 4EA, England

      IIF 15
    • icon of address 6, Delaware Mansions, Delaware Road, London, W9 2LH, England

      IIF 16
    • icon of address The Grange, The Street, North Stoke, Wallingford, Oxfordshire, OX10 6BL

      IIF 17
    • icon of address The Grange, The Street, North Stoke, Wallingford, Oxfordshire, OX10 6BL, United Kingdom

      IIF 18
    • icon of address The Grange, The Street, Wallingford, Oxfordshire, 6B

      IIF 19
  • Woodard, Thomas William
    born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grange, 0, North Stoke, Wallingford, X10 6BL, Oxon

      IIF 20
  • Woodard, Thomas William
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29-31, Castle Street, High Wycombe, Buckinghamshire, HP13 6RU, United Kingdom

      IIF 21
  • Mr Thomas William Woodard
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England, TS23 4EA, England

      IIF 22
    • icon of address C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, TS23 4EA, England

      IIF 23
    • icon of address 29-31, Castle Street, High Wycombe, Buckinghamshire, HP13 6RU, United Kingdom

      IIF 24
    • icon of address 4b, Paddock Road, Caversham, Reading, RG4 5BY, England

      IIF 25
    • icon of address The White House, Mill Road, Goring, Reading, RG8 9DD, England

      IIF 26 IIF 27 IIF 28
    • icon of address 1 Beasleys Yard, 126a High Street, Uxbridge, Middlesex, UB8 1JT

      IIF 29
    • icon of address The Grange, The Street, North Stoke, Wallingford, OX10 6BL, England

      IIF 30
  • Mr Thomas William Woodard
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The White House, Mill Road, Goring, Reading, RG8 9DD, England

      IIF 31
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address The White House Mill Road, Goring, Reading, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -74 GBP2024-03-30
    Officer
    icon of calendar 2019-10-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 2
    ASQUIRE DEVELOPMENTS HOLDINGS LTD - 2019-11-04
    icon of address C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -231,638 GBP2024-03-31
    Officer
    icon of calendar 2019-10-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,886,053 GBP2024-03-31
    Officer
    icon of calendar 2019-10-30 ~ now
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ now
    IIF 23 - Has significant influence or controlOE
  • 4
    icon of address The White House Mill Road, Goring, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    301,105 GBP2023-03-31
    Officer
    icon of calendar 2019-10-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    IIF 27 - Has significant influence or controlOE
  • 5
    icon of address The White House Mill Road, Goring, Reading, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -18,179 GBP2024-03-31
    Officer
    icon of calendar 2019-10-29 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 6
    icon of address 16 Inglewood Road, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-07-30 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 7
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (75 parents)
    Officer
    icon of calendar 2012-10-23 ~ dissolved
    IIF 18 - LLP Member → ME
  • 8
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (26 parents)
    Officer
    icon of calendar 2012-08-06 ~ dissolved
    IIF 17 - LLP Member → ME
  • 9
    icon of address 29-31 Castle Street, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-26 ~ dissolved
    IIF 21 - Director → ME
  • 10
    icon of address Orwell House, 50 High Street, Hungerford, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,922 GBP2024-12-31
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 2 - Director → ME
  • 11
    icon of address Orwell House, 50 High Street, Hungerford, Berkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 1 - Director → ME
  • 12
    SHOW DATA SYSTEMS LIMITED - 2012-01-13
    icon of address 1 Beasleys Yard, 126a High Street, Uxbridge, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -19,625 GBP2015-06-30
    Officer
    icon of calendar 2001-07-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 29-31 Castle Street, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -37,820 GBP2025-02-28
    Officer
    icon of calendar 2016-02-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address Arcade Films Management Limited, 6 Delaware Mansions, Delaware Road, London, England
    Dissolved Corporate (22 parents)
    Total Assets Less Current Liabilities (Company account)
    -16,617 GBP2023-04-05
    Officer
    icon of calendar 2007-09-04 ~ 2022-07-28
    IIF 16 - LLP Member → ME
  • 2
    icon of address The White House Mill Road, Goring, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,907 GBP2023-03-31
    Officer
    icon of calendar 2019-11-14 ~ 2023-03-23
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-11-14 ~ 2023-03-23
    IIF 28 - Ownership of shares – 75% or more OE
  • 3
    MAIL FULFILMENT SERVICES LIMITED - 2017-11-29
    MAIL FULFILLMENT SERVICES LTD - 2014-09-01
    icon of address 4b Paddock Road, Caversham, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    156,406 GBP2024-08-31
    Officer
    icon of calendar 2014-08-30 ~ 2018-08-30
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-25
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 4
    SHOTSTAR LIMITED - 1991-02-27
    icon of address Gladstone House, Hithercroft Road, Wallingford, Oxfordshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    31,010 GBP2020-12-30
    Officer
    icon of calendar 2010-02-23 ~ 2015-05-01
    IIF 3 - Director → ME
  • 5
    SHOW DATA TRADING LIMITED - 2012-01-13
    SHOW DATA SYSTEMS LIMITED - 2025-01-27
    icon of address Stables 1 Howbery Park, Wallingford, Oxon, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-11-29 ~ 2015-05-01
    IIF 14 - Director → ME
  • 6
    icon of address C/o Jackson Andrews, Andras House 60, Great Victoria Street, Belfast
    Dissolved Corporate (15 parents)
    Total Assets Less Current Liabilities (Company account)
    325,144 GBP2020-04-05
    Officer
    icon of calendar 2006-04-05 ~ 2021-07-21
    IIF 20 - LLP Member → ME
  • 7
    JONAS EVENT TECHNOLOGY LIMITED - 2025-01-27
    WOODARD HOLDINGS LIMITED - 2014-04-30
    EVENT REGISTRATION HOLDINGS LIMITED - 2017-02-14
    icon of address Stables 1 Howbery Park, Wallingford, Oxon, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-15 ~ 2015-05-01
    IIF 13 - Director → ME
  • 8
    icon of address Farleigh House Webbs Orchard, Kingston Bagpuize, Abingdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    -13 GBP2024-06-30
    Officer
    icon of calendar 2022-06-01 ~ 2025-01-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ 2024-11-19
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors 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 26 August 2025 and licensed under the Open Government Licence v3.0.