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, Geoffrey Peter

    Related profiles found in government register
  • Wood, Geoffrey Peter
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
  • Wood, Geoffrey Peter
    British company director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spectrum House, Towers Business Park, Wilmslow, Road, Didsbury, Manchester, M20 2SE

      IIF 11
  • Wood, Geoffrey Peter
    British director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Po Box 1515, -, Dubai, United Arab Emirates

      IIF 12
  • Wood, Geoffrey Peter
    British

    Registered addresses and corresponding companies
    • 32 Victoria Road, London, N22 7XB

      IIF 13
    • Spectrum House, Towers Business Park Wilmslow, Road, Didsbury, Manchester, M20 2SE

      IIF 14
  • Wood, Geoffrey Peter
    British finance director

    Registered addresses and corresponding companies
    • 32 Victoria Road, London, N22 7XB

      IIF 15
  • Wood, Geoffrey Peter
    British director born in June 1957

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Dnata Travel Centre, Po Box 1515, Sheikh Zayed Road, Dubai, United Arab Emirates

      IIF 16
    • Clarendon House, 147 London Road, Kingston Upon Thames, Surrey, KT2 6NH, England

      IIF 17
    • 2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 18 IIF 19
  • Wood, Geoffrey Peter

    Registered addresses and corresponding companies
    • Spectrum House, Towers Business Park, Wilmslow, Road, Didsbury, Manchester, M20 2SE

      IIF 20 IIF 21 IIF 22
  • Mr Geoffrey Peter Wood
    British born in June 1957

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 2
  • 1
    38 Dollar Street, Cirencester, Gloucestershire
    Dissolved corporate (4 parents)
    Officer
    2015-05-21 ~ dissolved
    IIF 12 - director → ME
  • 2
    2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -26 GBP2024-03-31
    Officer
    2002-04-03 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    ALPHA INTERNATIONAL ACCOMMODATION LIMITED - 2016-11-03
    ESPRANEX LIMITED - 1999-11-16
    Plantation House, 261-263 Ecclesall Road, Sheffield, South Yorkshire
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -659,276 GBP2020-10-30
    Officer
    2011-06-13 ~ 2013-07-12
    IIF 10 - director → ME
  • 2
    SUNWORLD (BEACH VILLAS) LIMITED - 2013-07-16
    ELLISPACE LIMITED - 1995-04-03
    The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved corporate (3 parents)
    Officer
    1998-09-07 ~ 2001-10-31
    IIF 4 - director → ME
  • 3
    THOMAS COOK BROKING LIMITED - 2015-05-11
    JMC BROKING LIMITED - 2003-08-19
    SUNWORLD BROKING LIMITED - 1999-08-31
    ROUGEMONT PROPERTIES LIMITED - 1996-01-31
    Hill House, 1 Little New Street, London
    Dissolved corporate (3 parents)
    Officer
    1998-09-07 ~ 2001-10-31
    IIF 1 - director → ME
  • 4
    The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved corporate (3 parents)
    Officer
    2000-08-06 ~ 2001-10-31
    IIF 6 - director → ME
  • 5
    SUNSET HOLIDAYS GROUP LIMITED - 1996-10-25
    UNITLOCAL LIMITED - 1994-04-29
    The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved corporate (3 parents)
    Officer
    2000-08-06 ~ 2001-11-29
    IIF 8 - director → ME
  • 6
    The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved corporate (3 parents)
    Officer
    1998-09-18 ~ 2001-11-29
    IIF 3 - director → ME
  • 7
    XENEX SOFTWARE LIMITED - 2002-07-10
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved corporate (4 parents)
    Equity (Company account)
    4,599 GBP2020-08-31
    Officer
    2002-02-05 ~ 2003-05-07
    IIF 5 - director → ME
  • 8
    2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -8,742,265 GBP2024-03-31
    Officer
    2015-05-21 ~ 2019-05-13
    IIF 16 - director → ME
  • 9
    2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    744,128 GBP2024-03-31
    Officer
    2015-05-21 ~ 2019-05-13
    IIF 18 - director → ME
  • 10
    LOMASEDGE LIMITED - 2001-07-31
    The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved corporate (3 parents)
    Officer
    1999-02-26 ~ 2001-10-31
    IIF 7 - director → ME
  • 11
    SUNWORLD SAILING LIMITED - 1999-10-06
    Locksview, Brighton Marina, Brighton, East Sussex
    Corporate (7 parents, 3 offsprings)
    Officer
    1998-09-07 ~ 2001-11-29
    IIF 2 - director → ME
  • 12
    OTBEACH.COM LIMITED - 2011-08-01
    5 Adair Street, Manchester, England
    Corporate (4 parents)
    Officer
    2007-11-23 ~ 2010-07-28
    IIF 21 - secretary → ME
  • 13
    ON THE BEACH TRAVEL LIMITED - 2007-11-28
    5 Adair Street, Manchester, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2007-11-23 ~ 2010-07-28
    IIF 14 - secretary → ME
  • 14
    ON THE PISTE TRAVEL LIMITED - 2007-11-29
    5 Adair Street, Manchester, England
    Corporate (4 parents, 1 offspring)
    Officer
    2007-11-23 ~ 2010-07-28
    IIF 20 - secretary → ME
  • 15
    HAMSARD 3080 LTD - 2007-11-28
    5 Adair Street, Manchester, England
    Corporate (4 parents, 5 offsprings)
    Officer
    2007-10-29 ~ 2010-07-31
    IIF 11 - director → ME
    2007-10-29 ~ 2010-07-31
    IIF 22 - secretary → ME
  • 16
    47 Castle Street, Reading, Berkshire
    Corporate (3 parents)
    Equity (Company account)
    5,196 GBP2023-07-31
    Officer
    2003-11-28 ~ 2018-11-30
    IIF 13 - secretary → ME
  • 17
    THOMAS COOK TOUR OPERATIONS LIMITED - 2007-11-01
    Westpoint Peterborough Business Park, Lynch Wood, Peterborough, England
    Corporate (4 parents)
    Officer
    1998-09-18 ~ 2001-11-29
    IIF 9 - director → ME
  • 18
    Clarendon House, 147 London Road, Kingston Upon Thames, Surrey, England
    Corporate (4 parents)
    Equity (Company account)
    155,601 GBP2021-03-31
    Officer
    2017-03-15 ~ 2021-10-05
    IIF 17 - director → ME
  • 19
    2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -26 GBP2024-03-31
    Officer
    2002-04-03 ~ 2016-03-31
    IIF 15 - secretary → 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.