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, Christopher

    Related profiles found in government register
  • Wood, Christopher
    British company director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a Evolution, Wynyard Business Park, Wynyard, TS22 5TB

      IIF 1
  • Wood, Christopher
    British elec tech born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Dryden Road, Hartlepool, TS25 4HT, United Kingdom

      IIF 2
  • Wood, Christopher
    British consultant born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11a, Kimberley Park Road, Falmouth, TR11 2DA, England

      IIF 3
    • icon of address Manhay Farm, Manhay, Helston, TR13 0NJ, England

      IIF 4
  • Wood, Christopher
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Oak House, Trinofa, Ruddlan, LL18 6LT, United Kingdom

      IIF 5
  • Mr Christopher Wood
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a Evolution, Wynyard Business Park, Wynyard, TS22 5TB

      IIF 6
  • Wood, Christopher
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Ruabon Road, Manchester, M20 5LW, England

      IIF 7
  • Mr Christopher Wood
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manhay Farm, Manhay, Helston, TR13 0NJ, England

      IIF 8
  • Wood, Christopher
    British company director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Wanstead Park Avenue, Wanstead, London, E12 5EN

      IIF 9
  • Wood, Christopher
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Wanstead Park Ave, Wanstead Park Avenue, London, E12 5EN, United Kingdom

      IIF 10
    • icon of address 36, Wanstead Park Avenue, London, E12 5EN, United Kingdom

      IIF 11
    • icon of address 36 Wanstead Park Avenue, Wanstead, London, E12 5EN

      IIF 12
    • icon of address The Heals Building, Suites A & B, 3rd Floor, 22-24 Torrington Place, London, WC1E 7HJ, England

      IIF 13
  • Wood, Christopher
    British director of housing born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Wanstead Park Avenue, Wanstead, London, E12 5EN

      IIF 14
  • Wood, Christopher
    British executive director environment born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, 320 High Street, Stratford, London, E15 1EP

      IIF 15
  • Wood, Christopher
    British housing consultant born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tempus Wharf, 29a Bermondsey Wall West, London, SE16 4SA, England

      IIF 16
  • Wood, Christopher
    British local government born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Wanstead Park Avenue, Wanstead, London, E12 5EN

      IIF 17
  • Wood, Christopher
    British management consultant born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 373, 373 High Street, Stratford, London, E15 4QZ, England

      IIF 18
    • icon of address 373, High St, London, E15 4QZ

      IIF 19 IIF 20 IIF 21
    • icon of address Tempus Wharf, 29a Bermondsey Wall West, London, SE16 4SA, England

      IIF 23
    • icon of address Town Hall, Wellington Street, London, SE18 6PW, United Kingdom

      IIF 24
    • icon of address Unit 118, 11, Burford Road, Stratford, London, E15 2ST, England

      IIF 25
  • Wood, Christopher
    British data/fibre optics/pat testing born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Penmare Court, Hayle, TR274RD, England

      IIF 26
  • Wood, Christopher
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Penmare Court, Hayle, Cornwall, TR27 4RD, England

      IIF 27
  • Wood, Christopher
    British sales director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manhay Farm, Manhay, Helston, TR13 0NJ, England

      IIF 28
  • Mr Christopher Wood
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Wanstead Park Ave, Wanstead Park Avenue, London, E12 5EN, United Kingdom

      IIF 29
  • Mr Christopher Wood
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, Kimberley Park Road, Falmouth, Cornwall, TR11 2DA, England

      IIF 30
    • icon of address Manhay Farm, Manhay, Helston, TR13 0NJ, England

      IIF 31
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Manhay Farm, Manhay, Helston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-10 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Bwc, Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-14 ~ dissolved
    IIF 2 - Director → ME
  • 3
    DOUGLAS WOOD LIMITED - 2009-04-09
    icon of address Venture House Calne Road, Lyneham, Chippenham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-18 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address Venture House Calne Road, Lyneham, Chippenham, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-23 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address Manhay Farm, Manhay, Helston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    icon of calendar 2020-02-07 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 6
    icon of address 4 Penmare Court, Hayle, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-15 ~ dissolved
    IIF 27 - Director → ME
  • 7
    icon of address 3a Evolution Wynyard Business Park, Wynyard
    Active Corporate (1 parent)
    Equity (Company account)
    2,726 GBP2024-05-31
    Officer
    icon of calendar 2022-05-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ 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
  • 8
    icon of address 373 High St, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-23 ~ dissolved
    IIF 20 - Director → ME
  • 9
    icon of address 373 High St, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-23 ~ dissolved
    IIF 21 - Director → ME
  • 10
    icon of address 373 High St, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-23 ~ dissolved
    IIF 22 - Director → ME
  • 11
    icon of address 36 Wanstead Park Ave, Wanstead Park Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-06-16 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 12
    icon of address Venture House Calne Road, Lyneham, Chippenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-10 ~ dissolved
    IIF 11 - Director → ME
  • 13
    icon of address 20 Oak House, Trioniofa, Ruddlan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    IIF 5 - Director → ME
  • 14
    icon of address 11a Kimberley Park Road, Falmouth, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    82,637 GBP2023-01-31
    Officer
    icon of calendar 2020-01-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address 25 Shandon Drive, Bangor
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-05-31
    Officer
    icon of calendar 2014-07-22 ~ 2022-05-09
    IIF 7 - Director → ME
  • 2
    icon of address Tempus Wharf, 29a Bermondsey Wall West, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-04-01 ~ 2021-12-31
    IIF 23 - Director → ME
  • 3
    AQUILA TREASURY AND FINANCE SOLUTIONS LIMITED - 2024-03-19
    MURJA LIMITED - 2017-11-14
    icon of address Tempus Wharf, 29a Bermondsey Wall West, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-27 ~ 2021-12-31
    IIF 16 - Director → ME
  • 4
    ANCHOR TRUST - 2018-09-01
    icon of address The Heals Building Suites A & B, 3rd Floor, 22-24 Torrington Place, London
    Converted / Closed Corporate (7 parents, 70 offsprings)
    Officer
    icon of calendar 2009-09-17 ~ 2015-04-29
    IIF 13 - Director → ME
  • 5
    STILLNESS 812 LIMITED - 2005-07-06
    icon of address Direct House, Abbey Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    icon of calendar 2006-11-06 ~ 2012-02-06
    IIF 15 - Director → ME
  • 6
    icon of address Bryndon House, 5/7 Berry Road, Newquay, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-09 ~ 2011-10-10
    IIF 26 - Director → ME
  • 7
    icon of address Bridge Road Depot, Abbey Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-08-31
    Officer
    icon of calendar 2002-08-23 ~ 2012-02-13
    IIF 14 - Director → ME
  • 8
    icon of address 3rd Floor - The Woolwich Centre, 35 Wellington Street Woolwich, London
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2011-01-13 ~ 2014-05-16
    IIF 24 - Director → ME
  • 9
    RDV DESIGN AND BUILD LIMITED - 2020-06-20
    icon of address Third Floor, Discover House, 379 - 381 High Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-06-17 ~ 2019-04-30
    IIF 18 - Director → ME
  • 10
    RED DOOR VENTURES LIMITED - 2020-06-20
    icon of address Third Floor, Discover House, 379 - 381 High Street, London, Greater London, England
    Active Corporate (7 parents, 27 offsprings)
    Officer
    icon of calendar 2014-06-17 ~ 2019-04-30
    IIF 25 - Director → ME
  • 11
    icon of address 373 High St, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2019-01-23 ~ 2019-04-30
    IIF 19 - Director → ME
  • 12
    SAHARA CARE HOMES LIMITED - 2015-06-22
    SAHARA HOMES LIMITED - 2014-11-28
    icon of address 14th Floor 33 Cavendish Square, London, England
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    312,142 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2008-12-17 ~ 2015-12-31
    IIF 9 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.