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 Duncan

    Related profiles found in government register
  • Wood, Nicholas Duncan
    born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whiteway Field, Penmans Green, Chipperfield, Kings Langley, WD4 9AY, United Kingdom

      IIF 1
    • icon of address Whiteway Field, Penmans Green, Kings Langley, Herts, WD4 9AY, United Kingdom

      IIF 2
  • Wood, Nicholas Duncan
    British company director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings Farm, High Street, Horningsea, Cambridge, CB25 9JG, England

      IIF 3
    • icon of address Chipperfield Corinthians Youth Football Club Ltd, Queen Street, Chipperfield, Kings Langley, WD4 9EU, United Kingdom

      IIF 4
    • icon of address 16, Knap Close, Letchworth Garden City, Hertfordshire, SG6 1AQ

      IIF 5
  • Wood, Nicholas Duncan
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wood, Nicholas Duncan
    British financial adviser born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 High Street, High Street, Waterbeach, Cambridge, CB25 9JU, England

      IIF 17
  • Wood, Nicholas Duncan
    British manager born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whiteway Field, Penmans Green, Chipperfield, Hertfordshire, WD4 9AY

      IIF 18
  • Wood, Nicholas Duncan
    British mortgage advisor born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whiteway Field, Penmans Green, Chipperfield, Hertfordshire, WD4 9AY

      IIF 19
  • Wood, Nicholas Duncan
    British company director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Knap Close, Letchworth Garden City, SG6 1AQ, England

      IIF 20
  • Wood, Nicholas Duncan
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17 Orbital 25 Business Park, Dwight Rd, Watford, WD18 9DA, United Kingdom

      IIF 21
  • Wood, Nicholas Duncan
    British financial adviser born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Knap Close, Letchworth Garden City, Hertfordshire, SG6 1AQ

      IIF 22
    • icon of address 16, Knap Close, Letchworth Garden City, Hertfordshire, SG6 1AQ, United Kingdom

      IIF 23
  • Wood, Nicholas Duncan
    British manager born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belcombe, Chapel Croft, Chipperfield, Kings Langley, WD4 9EH, England

      IIF 24
  • Wood, Nicholas
    British beverages born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 392, Kingsland Road, London, E8 4AA, United Kingdom

      IIF 25
  • Wood, Nicholas
    British company director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 26
    • icon of address Sky View House, 10 St. Neots Road, Sandy, Bedfordshire, SG19 1LB, United Kingdom

      IIF 27
  • Mr Nicholas Duncan Wood
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 High Street, High Street, Waterbeach, Cambridge, CB25 9JU, England

      IIF 28
    • icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 29
    • icon of address Unit 17 Orbital 25 Business Park, Dwight Rd, Watford, WD18 9DA, United Kingdom

      IIF 30
    • icon of address Unit 17, Orbital 25 Business Park, Dwight Road, Watford, WD18 9DA, England

      IIF 31 IIF 32
  • Wood, Nicholas Duncan
    British

    Registered addresses and corresponding companies
    • icon of address Whiteway Field, Penmans Green, Chipperfield, Hertfordshire, WD4 9AY

      IIF 33 IIF 34
  • Mr Nicholas Wood
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56 King Henry's Walk, London, N1 4NN, United Kingdom

      IIF 35
    • icon of address 6th Floor, Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 36
  • Wood, Nicholas
    British film editor born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Mortimer Street, London, W1T 3BL, England

      IIF 37
  • Wood, Nicholas
    British film producer born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56 King Henry's Walk, London, N1 4NN, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 392 Kingsland Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-23 ~ dissolved
    IIF 25 - Director → ME
  • 2
    icon of address 13 High Street High Street, Waterbeach, Cambridge, England
    Dissolved Corporate (3 parents, 13 offsprings)
    Equity (Company account)
    -495,030 GBP2018-08-31
    Officer
    icon of calendar 2017-04-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Kings Farm High Street, Horningsea, Cambridge, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 3 - Director → ME
  • 4
    ALTIUSGOC (SPV1) LIMITED - 2016-03-02
    ALTIUS BUILDING SERVICES LIMITED - 2015-12-23
    icon of address Kings Farm High Street, Horningsea, Cambridge, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2017-11-17 ~ dissolved
    IIF 6 - Director → ME
  • 5
    ALTIUSGOC (SPV2) LIMITED - 2016-03-21
    ALTIUS GROUND ENGINEERING LIMITED - 2015-12-23
    icon of address 16 Knap Close, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    icon of calendar 2017-11-17 ~ dissolved
    IIF 9 - Director → ME
  • 6
    CARBON GROUP (HOLDINGS) LIMITED - 2017-03-08
    icon of address 16 Knap Close, Letchworth Garden City, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 20 - Director → ME
  • 7
    CARBON LAND LTD - 2017-03-08
    icon of address 16 Knapp Close, Letchworth Garden City, Herts, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address 6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    308,508 GBP2024-03-31
    Officer
    icon of calendar 2020-03-31 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 113 Smug Oak Business Centre, Lye Lane, Bricket Wood, St Albans, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-03 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2007-07-03 ~ dissolved
    IIF 33 - Secretary → ME
  • 10
    icon of address 113 Smug Oak Business Centre, Lye Lane, Bricket Wood, St Albans
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-10 ~ dissolved
    IIF 1 - LLP Designated Member → ME
  • 11
    icon of address 50 Jermyn Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,369 GBP2024-06-30
    Officer
    icon of calendar 2014-06-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Unit 17 Orbital 25 Business Park, Dwight Road, Watford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    24,370 GBP2025-05-31
    Officer
    icon of calendar 2014-05-19 ~ now
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Has significant influence or controlOE
  • 13
    icon of address Unit 17 Orbital 25 Business Park, Dwight Road, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,373 GBP2024-12-31
    Officer
    icon of calendar 2006-10-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 113 Smug Oak Business Centre, Lye Lane, Bricket Wood, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-01 ~ dissolved
    IIF 19 - Director → ME
  • 15
    icon of address 27 Mortimer Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    487 GBP2021-08-31
    Officer
    icon of calendar 2008-08-15 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Sky View House, 10 St. Neots Road, Sandy, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-20 ~ dissolved
    IIF 27 - Director → ME
  • 17
    icon of address Belcombe Chapel Croft, Chipperfield, Kings Langley, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,143 GBP2024-04-30
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 27 Mortimer Street, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    124,513 GBP2021-06-30
    Officer
    icon of calendar 2020-06-18 ~ dissolved
    IIF 37 - Director → ME
Ceased 12
  • 1
    ALTIUS GOC (GUILDEN MORDEN) LIMITED - 2017-09-22
    THE FOURTH PLINTH 1 LIMITED - 2015-11-26
    icon of address 16 Knap Close, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-06-30
    Officer
    icon of calendar 2017-10-17 ~ 2018-04-05
    IIF 13 - Director → ME
  • 2
    ALTIUS GOC (SHEFFORD) LIMITED - 2016-01-19
    ALTIUS GOC (SANDY) LIMITED - 2015-11-11
    PREMIER BLOCK SERVICES LIMITED - 2015-09-18
    ALTIUS BLOCK SERVICES LIMITED - 2015-03-25
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    226,733 GBP2017-06-30
    Officer
    icon of calendar 2017-10-17 ~ 2018-04-05
    IIF 10 - Director → ME
  • 3
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    52,617 GBP2017-08-31
    Officer
    icon of calendar 2017-11-17 ~ 2018-04-05
    IIF 8 - Director → ME
  • 4
    ALTIUS BOSTON LTD - 2017-09-27
    ALTIUSGOC (MARCH) LIMITED - 2016-11-25
    THE FOURTH PLINTH 2 LIMITED - 2015-12-23
    AYAAN SPECIALIST SERVICES LTD - 2015-03-20
    icon of address 16 Knap Close, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-06-30
    Officer
    icon of calendar 2017-11-17 ~ 2018-04-05
    IIF 11 - Director → ME
  • 5
    ALTIUSGOC (SPV3) LIMITED - 2016-04-01
    ALTIUS TECHNICAL SOLUTIONS (LETCHWORTH) LIMITED - 2015-12-23
    icon of address 16 Knap Close, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2017-11-17 ~ 2018-04-05
    IIF 12 - Director → ME
  • 6
    ALTIUS GOC (PROPERTY HOLDINGS) LIMITED - 2015-12-23
    icon of address 16 Knap Close, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2017-10-17 ~ 2018-04-05
    IIF 14 - Director → ME
  • 7
    ALTIUSGOC (SPV5) LIMITED - 2017-03-10
    ALTIUS GOC (52 LONDON ROAD SANDY) LIMITED - 2015-12-23
    icon of address 16 Knap Close, Letchworth Garden City, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2017-03-10 ~ 2018-04-05
    IIF 23 - Director → ME
  • 8
    ALTIUS GOC (82 HIGH STREET KIMPTON) LIMITED - 2017-03-10
    THE FOURTH PLINTH 3 LIMITED - 2015-10-20
    PACKAGED ENERGY INSTALLATIONS LTD - 2015-03-20
    icon of address 16 Knap Close, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    icon of calendar 2017-03-10 ~ 2018-04-05
    IIF 22 - Director → ME
  • 9
    icon of address Chipperfield Corinthians Youth Football Club Ltd Queen Street, Chipperfield, Kings Langley, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    15,596 GBP2024-05-31
    Officer
    icon of calendar 2017-12-15 ~ 2024-09-09
    IIF 4 - Director → ME
  • 10
    icon of address 113 Smug Oak Business Centre, Lye Lane, Bricket Wood, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-21 ~ 2006-01-31
    IIF 34 - Secretary → ME
  • 11
    ALTIUS (BUSHEY) LTD - 2017-10-02
    ALTIUSGOC (SPV6) LIMITED - 2017-07-27
    ALTIUS CONSTRUCTION LIMITED - 2016-01-07
    icon of address 16 Knap Close, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    icon of calendar 2017-11-01 ~ 2018-04-05
    IIF 5 - Director → ME
  • 12
    icon of address 16 Knap Close, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-06-30
    Officer
    icon of calendar 2017-10-17 ~ 2018-04-05
    IIF 7 - 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.