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 Geoffrey

    Related profiles found in government register
  • Wood, Nicholas Geoffrey
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, England

      IIF 1
    • Suite 2 The Brentano Suite, Solar House, 915 High Road, London, N12 8QJ

      IIF 2
  • Wood, Nicholas Geoffrey
    British consultant born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Picadilly, London, W1J 9EU, England

      IIF 3
  • Wood, Nicholas Geoffrey
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Ranmore Road, Dorking, Surrey, RH56SL, United Kingdom

      IIF 4
    • Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom

      IIF 5 IIF 6 IIF 7
    • 97, Alderley Road, Wilmslow, Cheshire, SK9 1PT

      IIF 8
  • Wood, Nicholas Geoffrey
    British financial advisor born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Ranmore Meadows, Ranmore Common, Dorking, Surrey, RH5 6SX

      IIF 9
  • Wood, Nicholas Geoffrey
    British ifa born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Dmc Recovery Limited, 41 Greek Street, Stockport, Cheshire, SK3 8AX

      IIF 10 IIF 11
  • Wood, Nicholas Geoffrey
    born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Berkeley Street, London, W1J 8DJ, United Kingdom

      IIF 12
    • 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 13
    • Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, England

      IIF 14 IIF 15 IIF 16
    • Richmond Suite, Grosvenor House, 86-90 Park Lane, London, W1K 7TN

      IIF 17
    • Richmond Suite, Grosvenor House, 86-90 Park Lane, London, W1K 7TN, United Kingdom

      IIF 18
    • 2 Ramore Meadows, Crocknorth Road, Nr Dorking, Surrey, RH5 6SL

      IIF 19
    • 2, Ramore Meadows, Crocknorth Road, Nr Dorking, Surrey, RH5 6SL, United Kingdom

      IIF 20
    • 2, Ranmore Meadows, Crocknorth Road, Nr Dorking, Surrey, RH5 6SL

      IIF 21
  • Wood, Nicholas
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Nicholas Geoffrey Wood
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex, TW12 2QR

      IIF 26
    • 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 27
    • 41, Piccadilly, London, W1J 9EU, England

      IIF 28
    • Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, England

      IIF 29 IIF 30 IIF 31
    • Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom

      IIF 33 IIF 34 IIF 35
    • Suite 2 The Brentano Suite, Solar House, 915 High Road, London, N12 8QJ

      IIF 36
  • Wood, Nicholas Geoffrey
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 5-7, Cranwood Street, London, EC1V 9EE, England

      IIF 37
    • Ace Of Spades, Hook Rise North, Surbiton, Surrey, KT6 5AT

      IIF 38
  • Wood, Nicholas Geoffrey
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex, TW12 2QR, England

      IIF 39 IIF 40
  • Mr Nicholas Wood
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14995565 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 41
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 42 IIF 43 IIF 44
  • Wood, Nicholas Geoffrey
    British director born in March 1961

    Registered addresses and corresponding companies
    • South Barn Stone Farm, Marches Road, Warnham, Horsham, West Sussex, RH12 3SL

      IIF 45
  • Mr Nicholas Geoffrey Wood
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex, TW12 2QR, England

      IIF 46
    • 5-7, Cranwood Street, London, EC1V 9EE, England

      IIF 47
    • Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, England

      IIF 48
  • Mr Nicholas Geoffrey Wood
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, England

      IIF 49
  • Wood, Nicholas
    British project manager born in March 1961

    Registered addresses and corresponding companies
    • 103a Ditchling Road, Brighton, East Sussex, BN1 4SE

      IIF 50
child relation
Offspring entities and appointments
Active 25
  • 1
    Rsolve Partners Llp, One America Square, Crosswall, London
    Dissolved Corporate (4 parents)
    Officer
    2009-04-02 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 2
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -16,774 GBP2024-02-28
    Officer
    2023-02-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-19 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-06-19 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-03-12 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 5
    MICHAEL RIEMENSCHNEIDER DINING LIMITED - 2015-02-11
    C/o Dmc Recovery Limited, 41 Greek Street, Stockport, Cheshire
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -393,235 GBP2015-04-30
    Officer
    2014-07-22 ~ now
    IIF 10 - Director → ME
  • 6
    30 Finsbury Square, London
    Dissolved Corporate (28 parents)
    Officer
    2012-12-17 ~ dissolved
    IIF 20 - LLP Member → ME
  • 7
    30 Finsbury Square, London
    Dissolved Corporate (56 parents)
    Officer
    2012-03-30 ~ dissolved
    IIF 19 - LLP Member → ME
  • 8
    41-46 Piccadilly Mayfair, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-06-25 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2019-06-25 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    MEDITRAK LIMITED - 2011-11-22
    97 Alderley Road, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    418,963 GBP2018-01-31
    Officer
    2015-11-20 ~ dissolved
    IIF 8 - Director → ME
  • 10
    Richmond Suite Grosvenor House, 86-90 Park Lane, London
    Dissolved Corporate (2 parents)
    Officer
    2009-11-09 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 11
    NEWPORT CASH AND CARRY LLP - 2015-11-10
    Finsgate, 5-7 Cranwood Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-10-31 ~ dissolved
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 12
    MORGANS CAPITAL MANAGEMENT LIMITED - 2012-06-28
    C/o Dmc Recovery Limited, 41 Greek Street, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2012-05-11 ~ dissolved
    IIF 11 - Director → ME
  • 13
    MORGANS CAPITAL LLP - 2012-06-25
    Finsgate, 5-7 Cranwood Street, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2012-05-11 ~ dissolved
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Right to surplus assets - More than 25% but not more than 50%OE
  • 14
    NEWPORT CAPITAL LIMITED - 2012-06-25
    Suite 2 The Brentano Suite Solar House, 915 High Road, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,352,633 GBP2020-03-31
    Officer
    2012-05-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Finsgate, 5-7 Cranwood Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-06-19 ~ dissolved
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Right to surplus assets - More than 25% but not more than 50%OE
  • 16
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2023-07-11 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    5-7 Cranwood Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-20 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2020-08-20 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 18
    Finsgate, 5-7 Cranwood Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    110 GBP2020-12-31
    Officer
    2018-12-04 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2018-12-04 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    Finsgate, 5-7 Cranwood Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2020-12-31
    Officer
    2018-12-03 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-12-03 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 20
    Finsgate, 5-7 Cranwood Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -249,432 GBP2021-04-28
    Officer
    2018-04-25 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-04-25 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    NEWPORT TAX STRATEGIES LLP - 2013-05-15
    Finsgate, 5-7 Cranwood Street, London, England
    Liquidation Corporate (3 parents)
    Officer
    2012-06-19 ~ now
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Right to surplus assets - More than 25% but not more than 50%OE
  • 22
    NEWPORT INVESTMENT MANAGEMENT LLP - 2013-10-21
    31st Floor, 40 Bank Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2012-06-19 ~ now
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Right to surplus assets - More than 25% but not more than 50%OE
  • 23
    Finsgate, 5-7 Cranwood Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-09-05 ~ dissolved
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 24
    PRIME CAPITAL PROPERTIES LIMITED - 2016-10-17
    Finsgate, 5-7 Cranwood Street, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -128,338 GBP2020-04-30
    Officer
    2015-04-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    Harby Janagol, Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2017-11-30
    Officer
    2014-11-19 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    148 Portland Road, Hove, England
    Active Corporate (5 parents)
    Officer
    2000-07-23 ~ 2002-02-14
    IIF 50 - Director → ME
  • 2
    Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (4 parents)
    Officer
    2012-02-22 ~ 2015-10-12
    IIF 4 - Director → ME
  • 3
    Bourne House Queen Street, Gomshall, Gomshall, Guildford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    49,101 GBP2016-06-30
    Officer
    2015-01-01 ~ 2015-01-01
    IIF 38 - Director → ME
  • 4
    BUSYSHARE LIMITED - 1989-03-20
    8th Floor 25 Farringdon Street, London
    Dissolved Corporate (5 parents)
    Officer
    2006-06-02 ~ 2009-03-01
    IIF 9 - Director → ME
  • 5
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-07-11 ~ 2024-06-10
    IIF 24 - Director → ME
  • 6
    WKH FINANCIAL SERVICES LIMITED - 2010-01-31
    WATTS KNOWLES FINANCIAL SERVICES LIMITED - 2001-05-03
    401 The Nexus Building Broadway, Letchworth Garden City, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    489,812 GBP2024-01-01 ~ 2024-12-31
    Officer
    2002-07-01 ~ 2002-11-26
    IIF 45 - Director → ME
  • 7
    INVESTOR BRIDGE LIMITED - 2016-11-23
    TIER 1 LONDON LIMITED - 2016-09-01
    Harby Janagol, Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,654 GBP2024-07-31
    Officer
    2015-07-17 ~ 2020-12-07
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-12-07
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.