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

Woods, Lucy Ann

    Related profiles found in government register
  • Woods, Lucy Ann
    British ceo born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Inbucon House, Wick Road, Egham, Surrey, TW20 0HR

      IIF 1
  • Woods, Lucy Ann
    British ceo telecoms born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windlestream Cottage, Ballencrief Road, Sunningdale, Berkshire, RG27 8JY, United Kingdom

      IIF 2
  • Woods, Lucy Ann
    British cfo born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windlestream Cottage, Ballencrief Road, Sunningdale, Berkshire, RG27 8JY, United Kingdom

      IIF 3
  • Woods, Lucy Ann
    British chief executive officer born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Inbucon House, Wick Road, Egham, Surrey, TW20 0HR

      IIF 4 IIF 5
    • icon of address The Itp, Sunbury Te, Green Street, Sunbury On Thames, Middlesex, TW16 6QJ, United Kingdom

      IIF 6
    • icon of address Windlestream Cottage, Ballencrief Road, Sunningdale, Berkshire, SL5 9RA, United Kingdom

      IIF 7
  • Woods, Lucy Ann
    British consultant born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Inbucon House, Wick Road, Egham, Surrey, TW20 0HR

      IIF 8
  • Woods, Lucy Ann
    British director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windlestream Cottage, Ballencrief Road, Sunningdale, Berkshire, RG27 8JY, United Kingdom

      IIF 9
    • icon of address Windlestream Cottage, Ballencrief Road, Sunningdale, Berkshire, SL5 9RA, England

      IIF 10
    • icon of address Windlestream Cottage, Ballencrief Road, Sunningdale, Berkshire, SL5 9RA, United Kingdom

      IIF 11
    • icon of address Inbucon House, Wick Road, Egham, Surrey, TW20 0HR

      IIF 12
    • icon of address Suite 3 Market House, 19-21 Market Place, Wokingham, Berkshire, RG40 1AP, United Kingdom

      IIF 13
  • Woods, Lucy Ann
    British executive born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windlestream Cottage, Ballencrief Road, Ascot, Berks, SL5 9RA, England

      IIF 14
  • Woods, Lucy Ann
    British senior vice president born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windlestream Cottage, Ballencrief Road, Sunningdale, Berkshire, RG27 8JY, United Kingdom

      IIF 15
  • Woods, Lucy Ann
    British senior vp born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windlestream Cottage, Ballencrief Road, Sunningdale, Berkshire, RG27 8JY, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Woods, Lucy Ann
    British chief executive born in December 1958

    Registered addresses and corresponding companies
    • icon of address 6 Devonshire Park, Shinfield Road, Reading, Berkshire, RG2 7DX

      IIF 19
  • Woods, Lucy Ann
    British ceo born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Magdalen Centre, Oxford Science Park, Robert Robinson Avenue, Oxford, OX4 4GA, England

      IIF 20
  • Mrs Lucy Ann Woods
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Galleries, Charters Road, Sunningdale, Berkshire, SL5 9QJ, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Windlestream Cottage, Ballencrief Road, Ascot, Berks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-10 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    285,027 GBP2017-09-30
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Magdalen Centre, Oxford Science Park, Robert Robinson Avenue, Oxford, England
    Active Corporate (5 parents)
    Equity (Company account)
    229,656 GBP2024-07-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 20 - Director → ME
Ceased 17
  • 1
    icon of address Chiltern House Marsack Street, Caversham, Reading, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-10-10 ~ 2024-12-02
    IIF 13 - Director → ME
  • 2
    MDNX ENTERPRISE SERVICES LIMITED - 2014-08-29
    VTL (UK) LIMITED - 2010-11-15
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2004-03-11 ~ 2010-09-30
    IIF 7 - Director → ME
  • 3
    WEBMATS LIMITED - 2000-07-19
    icon of address Reading International Business, Park Basingstoke Road, Reading, Berkshire
    Active Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 2001-10-16 ~ 2003-01-10
    IIF 17 - Director → ME
  • 4
    VIEWABLE LIMITED - 1997-08-11
    icon of address Reading International Business, Park Basingstoke Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-16 ~ 2003-01-10
    IIF 16 - Director → ME
  • 5
    VIATEL INTERNET LIMITED - 2010-11-15
    NETCOM INTERNET LIMITED - 2004-01-12
    BOURNE END MANAGEMENT LIMITED - 2002-08-01
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2004-03-11 ~ 2010-09-30
    IIF 1 - Director → ME
  • 6
    PIXIEDEAL PLC - 1997-10-15
    icon of address Bdo Llp, Central Square 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-05-06 ~ 2003-12-16
    IIF 2 - Director → ME
  • 7
    LILACHURST LIMITED - 1991-05-15
    MFS NETWORK TECHNOLOGIES LIMITED - 1994-02-22
    KIEWIT NETWORK TECHNOLOGIES, LIMITED - 1993-06-24
    icon of address Reading International Business, Park Basingstoke Road, Reading, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-05-10 ~ 2003-01-10
    IIF 3 - Director → ME
  • 8
    COMMUNICATIONS INDUSTRIES LIMITED - 1990-08-20
    STOCKCO (NO.4) LIMITED - 1982-07-08
    icon of address Reading International Business, Park Basingstoke Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-07 ~ 2003-01-10
    IIF 15 - Director → ME
  • 9
    icon of address Centre For Competiveness, The Innovation Centre, Nisp, Queens Road, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1990-07-02 ~ 1998-11-05
    IIF 19 - Director → ME
  • 10
    INSTITUTE OF TELECOMMUNICATIONS PROFESSIONALS - 2007-09-10
    TCN UK LIMITED - 2007-09-06
    icon of address Sunbury Te, Green Street, Sunbury-on-thames, Middlesex
    Active Corporate (10 parents)
    Equity (Company account)
    490,010 GBP2024-03-31
    Officer
    icon of calendar 2005-04-25 ~ 2017-06-29
    IIF 6 - Director → ME
  • 11
    WORLDCOM INTERNATIONAL LIMITED - 1999-01-08
    ARMOURDOWN LIMITED - 1993-04-16
    MFS COMMUNICATIONS LIMITED - 1997-06-30
    MCI WORLDCOM LIMITED - 2006-09-20
    icon of address Reading International Business, Park Basingstoke Road, Reading, Berkshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2001-10-08 ~ 2003-01-10
    IIF 18 - Director → ME
  • 12
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-11 ~ 2014-08-01
    IIF 4 - Director → ME
  • 13
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Hertfs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-27 ~ 2014-09-01
    IIF 12 - Director → ME
  • 14
    SYNCBLADE LIMITED - 1999-10-04
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-11 ~ 2014-08-18
    IIF 11 - Director → ME
  • 15
    VIATEL GATEWAY LIMITED - 2003-01-29
    HILLGATE (339) LIMITED - 2002-11-14
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-11 ~ 2014-08-01
    IIF 9 - Director → ME
  • 16
    VIATEL EUROPE (HOLDING) LIMITED - 2003-01-29
    HILLGATE ( 308 ) LIMITED - 2002-06-14
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-11 ~ 2014-08-18
    IIF 8 - Director → ME
  • 17
    VIATEL INFRASTRUCTURE (UK) LIMITED - 2016-03-03
    VIATEL LIMITED - 2014-09-25
    VTL WAVENET LIMITED - 2013-09-24
    NEWINCCO 556 LIMITED - 2007-03-12
    icon of address 100 New Bridge Street, London, England
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2006-06-21 ~ 2014-08-18
    IIF 5 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.