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 George Robert Woods

    Related profiles found in government register
  • Mr George Robert Woods
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • Swynnerton Estate Office, Stone, Staffordshire, ST15 0QE

      IIF 1 IIF 2
    • The Swynnerton Estate Office, Swynnerton, Swynnerton, Stone, Staffordshire, ST15 0QE

      IIF 3 IIF 4
  • Mr George Robert Woods
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 Britannia Road, London, SW6 2HJ

      IIF 5
    • Gorhambury, Gorhambury, St. Albans, AL3 6AH, United Kingdom

      IIF 6
    • Swynnerton Hall, Swynnerton, Stafford, Staffordshire, ST15 0QE, United Kingdom

      IIF 7
    • The Estate Office, Swynnerton, Stone, ST15 0QE, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Woods, Robert George
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • Union House, New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 12
  • Woods, Robert George
    British group sales director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Woods, Robert George
    British sales director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • Union House, New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 14
    • C/o Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 15
  • Woods, George Robert
    British barrister born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE, United Kingdom

      IIF 16
    • C/o Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, Midlothian, EH3 9EE, Scotland

      IIF 17
    • 33, Britannia Road, London, SW6 2HJ

      IIF 18
    • 33 Britannia Road, London, SW6 2HJ, United Kingdom

      IIF 19 IIF 20
    • 8 Hogarth Place, Hogarth Place, London, SW5 0QT, United Kingdom

      IIF 21
    • 8, Philbeach Gardens, London, SW5 9DY

      IIF 22
    • Gorhambury, Gorhambury, St. Albans, AL3 6AH, United Kingdom

      IIF 23
    • The Estate Office, Swynnerton, Stone, ST15 0QE, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Woods, Robert George
    born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11 Ardath Road, Kings Norton, Birmingham, B38 9PN, England

      IIF 28
child relation
Offspring entities and appointments
Active 12
  • 1
    8 Hogarth Place, Hogarth Place, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    2006-03-07 ~ now
    IIF 21 - director → ME
  • 2
    Swynnerton Estate Office, Stone, Staffordshire
    Dissolved corporate (8 parents)
    Equity (Company account)
    -1,603 GBP2021-04-05
    Person with significant control
    2017-08-09 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 3
    Gorhambury, Gorhambury, St. Albans, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2017-05-19 ~ now
    IIF 23 - director → ME
    Person with significant control
    2017-05-19 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    4th Floor 115 George Street, Edinburgh
    Corporate (3 parents)
    Equity (Company account)
    3,576,952 GBP2023-12-31
    Officer
    2010-02-05 ~ now
    IIF 19 - director → ME
  • 5
    The Estate Office, Swynnerton, Stone, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-04-05
    Officer
    2017-07-07 ~ now
    IIF 25 - director → ME
    Person with significant control
    2017-07-07 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    The Estate Office, Swynnerton, Stone, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-04-05
    Officer
    2017-07-06 ~ now
    IIF 26 - director → ME
    Person with significant control
    2017-07-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    The Estate Office, Swynnerton, Stone, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-04-05
    Officer
    2017-07-07 ~ now
    IIF 24 - director → ME
    Person with significant control
    2017-07-07 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    The Estate Office, Swynnerton, Stone, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-04-05
    Officer
    2017-07-07 ~ now
    IIF 27 - director → ME
    Person with significant control
    2017-07-07 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    LOCH MERKLAND HYDRO LIMITED - 2010-02-16
    Achfary Estate Office, Achfary, Sutherland, United Kingdom
    Corporate (7 parents)
    Officer
    2009-12-01 ~ now
    IIF 20 - director → ME
  • 10
    4th Floor 115 George Street, Edinburgh
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    304,168 GBP2023-12-31
    Officer
    2022-06-19 ~ now
    IIF 18 - director → ME
  • 11
    C/o Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, Midlothian, Scotland
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-02-28
    Officer
    2022-05-31 ~ now
    IIF 17 - director → ME
  • 12
    C/o Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2022-05-31 ~ now
    IIF 16 - director → ME
Ceased 9
  • 1
    Swynnerton Estate Office, Stone, Staffordshire
    Dissolved corporate (8 parents)
    Equity (Company account)
    -1,603 GBP2021-04-05
    Person with significant control
    2017-08-09 ~ 2017-08-09
    IIF 1 - Has significant influence or control OE
  • 2
    K & S (357) LIMITED - 1999-09-10
    The Swynnerton Estate Office Swynnerton, Swynnerton, Stone, Staffordshire
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4,008,326 GBP2024-03-31
    Person with significant control
    2017-08-09 ~ 2017-08-09
    IIF 4 - Has significant influence or control OE
    2017-08-09 ~ 2023-09-12
    IIF 3 - Has significant influence or control OE
  • 3
    AUGUST CAPITAL GROUP LTD - 2021-10-21
    AUGUST CAPITAL LTD - 2020-08-14
    Union House, New Union Street, Coventry, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    311,800 GBP2023-12-31
    Officer
    2022-06-19 ~ 2023-04-26
    IIF 12 - director → ME
    2020-10-20 ~ 2022-01-01
    IIF 14 - director → ME
  • 4
    LOCH MERKLAND HYDRO LIMITED - 2010-02-16
    Achfary Estate Office, Achfary, Sutherland, United Kingdom
    Corporate (7 parents)
    Officer
    2009-12-01 ~ 2018-11-20
    IIF 22 - director → ME
  • 5
    4th Floor 115 George Street, Edinburgh
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    304,168 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2020-03-10
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    The Estate Office, Swynnerton, Swynnerton, Stone, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    12,059,883 GBP2024-03-31
    Person with significant control
    2020-11-05 ~ 2023-01-20
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    359,343 GBP2021-05-31
    Officer
    2021-02-18 ~ 2022-06-18
    IIF 15 - director → ME
  • 8
    Unit 11 Ardath Road, Kings Norton, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2020-08-05 ~ 2021-08-01
    IIF 28 - llp-member → ME
  • 9
    STERLING WALKER INVESTMENTS LTD - 2025-04-23
    AUGUST CAPITAL GROUP LTD - 2024-06-24
    DIVITIAE CAPITAL GROUP LTD - 2022-09-16
    HEATING & COOLING (SOUTH) LIMITED - 2021-12-24
    SVC15 LTD - 2021-10-20
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    125,100 GBP2023-09-30
    Officer
    2022-09-10 ~ 2023-04-26
    IIF 13 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.