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, Neil

    Related profiles found in government register
  • Woods, Neil
    British chief development officer born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Portway Centre, Spitfire Road, Old Sarum, Salisbury, SP4 6EB, England

      IIF 1
  • Woods, Neil
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Wing, Goffs Oak House, Goffs Lane, Goffs Oak, Waltham Cross, Herts, EN7 5BW, England

      IIF 2 IIF 3 IIF 4
    • icon of address Bourne House, 475 Godstone Road, Whyteleafe, Surrey, CR3 0BL, England

      IIF 5
  • Woods, Neil
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rookery Nook, 9 Ocean Drive, Ferring, West Sussex, BN12 5QJ

      IIF 6
    • icon of address 50, Fenchurch Street, London, EC3M 3JY, United Kingdom

      IIF 7
  • Woods, Neil
    British group director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
  • Woods, Neil
    British managing director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, 3 Liverpool Gardens, Worthing, West Sussex, BN11 1TF, England

      IIF 13
  • Woods, Neil
    British md born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Withdean Avenue, Goring-by-sea, Worthing, BN12 4XD, United Kingdom

      IIF 14
  • Wood, Neil
    British company director born in August 1978

    Registered addresses and corresponding companies
    • icon of address 2 Longwyn Fryn, Sketty, Swansea, SA2 OTZ

      IIF 15
  • Woods, Neil
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor, 3 Liverpool Gardens, Worthing, West Sussex, BN11 1TF, United Kingdom

      IIF 16
  • Woods, Neil
    British company director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thr Portway Centre Spitfire Road, Old Sarum Park, Old Sarum, Salisbury, SP4 6EB, England

      IIF 17 IIF 18
    • icon of address 7, Ferringham Lane, Ferring, Worthing, BN12 5ND, England

      IIF 19
  • Woods, Neil
    British executive vice president born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 20
  • Mr Neil Woods
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Wing, Goffs Oak House, Goffs Lane, Goffs Oak, Waltham Cross, Herts, EN7 5BW, England

      IIF 21
    • icon of address 26, Withdean Avenue, Goring-by-sea, Worthing, BN12 4XD, United Kingdom

      IIF 22
    • icon of address 7, Ferringham Lane, Ferring, Worthing, BN12 5ND, England

      IIF 23
  • Woods, Neil
    British general manager

    Registered addresses and corresponding companies
    • icon of address Rookery Nook, 9 Ocean Drive, Ferring, West Sussex, BN12 5QJ

      IIF 24
  • Wood, Neil
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Alder Drive, Great Sutton, Ellesmere Port, CH66 2UG, United Kingdom

      IIF 25
  • Mr Neil Woods
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor, 3 Liverpool Gardens, Worthing, West Sussex, BN11 1TF, England

      IIF 26
    • icon of address Second Floor, 3 Liverpool Gardens, Worthing, West Sussex, BN11 1TF, United Kingdom

      IIF 27
  • Mr Neil Wood
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Archers Way, Great Sutton, Ellesmere Port, CH66 2RY, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 6
  • 1
    DS TRAVEL LIMITED - 2015-10-20
    icon of address East Wing, Goffs Oak House Goffs Lane, Goffs Oak, Waltham Cross, Herts, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Person with significant control
    icon of calendar 2017-05-23 ~ dissolved
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 7 Ferringham Lane, Ferring, Worthing, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2022-07-28 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 3
    TOTAL FUEL DRAIN LTD - 2015-11-20
    FUEL-FLUSH LTD - 2013-11-27
    24HR FUEL FLUSHERS LIMITED - 2014-03-24
    icon of address 13 Alder Drive, Great Sutton, Ellesmere Port, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,467 GBP2024-09-30
    Officer
    icon of calendar 2012-11-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Second Floor, 3 Liverpool Gardens, Worthing, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,436 GBP2018-11-30
    Officer
    icon of calendar 2011-05-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Second Floor, 3 Liverpool Gardens, Worthing, West Sussex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 26 Withdean Avenue, Goring-by-sea, Worthing, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-28 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ dissolved
    IIF 22 - Has significant influence or control over the trustees of a trustOE
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
Ceased 16
  • 1
    ONE UNDERWRITING LTD - 2011-01-05
    icon of address 3rd Floor 114a Cromwell Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,201,388 GBP2024-12-31
    Officer
    icon of calendar 2007-01-01 ~ 2008-07-08
    IIF 8 - Director → ME
  • 2
    DS TRAVEL LIMITED - 2015-10-20
    icon of address East Wing, Goffs Oak House Goffs Lane, Goffs Oak, Waltham Cross, Herts, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-11-16 ~ 2019-05-31
    IIF 2 - Director → ME
    icon of calendar 2017-06-01 ~ 2017-11-16
    IIF 5 - Director → ME
  • 3
    icon of address 86-90 Paul Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-06-15 ~ 2025-08-21
    IIF 20 - Director → ME
  • 4
    JUBILEE SERVICE SOLUTIONS LIMITED - 2015-01-14
    CASSIDY DAVIS INSURANCE SERVICES LIMITED - 2009-09-16
    JUBILEE SERVICE SOLUTIONS LIMITED - 2020-03-04
    CASSIDY, DAVIS SERVICES LIMITED - 1991-08-12
    NEVRUS (380) LIMITED - 1988-01-22
    RSG EUROPE SPECIALTY LINES LIMITED - 2015-01-14
    CYNDAC SYSTEMS LIMITED - 1991-02-06
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-21 ~ 2012-09-14
    IIF 7 - Director → ME
  • 5
    icon of address 3rd Floor 114a Cromwell Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-03-20 ~ 2008-07-08
    IIF 6 - Director → ME
  • 6
    icon of address The Portway Center, Spifire Road Old Sarum Park, Old Sarum, Salisbury, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-03-25 ~ 2019-05-31
    IIF 18 - Director → ME
  • 7
    BSU CLAIMS LIMITED - 2005-06-15
    ONE CLAIMS LTD - 2011-01-04
    icon of address 67 Westow Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-01 ~ 2008-07-08
    IIF 12 - Director → ME
  • 8
    icon of address 67 Westow Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-01 ~ 2008-07-08
    IIF 10 - Director → ME
  • 9
    4ONES 4 U DIRECT LIMITED - 2012-09-27
    icon of address 10a Great North Road, Milford Haven, Pembrokeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-02 ~ 2009-05-07
    IIF 15 - Director → ME
  • 10
    icon of address East Wing Goffs Oak House, Goffs Lane, Goffs Oak, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-01 ~ 2008-07-08
    IIF 9 - Director → ME
  • 11
    ONE CLAIMS LIMITED - 2012-12-24
    ONE HOLDINGS LTD - 2011-01-04
    icon of address 67 Westow Street, Upper Norwood, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-01 ~ 2008-07-08
    IIF 11 - Director → ME
  • 12
    INTRINSIA CLAIMS LTD - 2021-08-12
    icon of address Warner House, 123 Castle Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    -17,301 GBP2022-12-31
    Officer
    icon of calendar 2019-03-25 ~ 2019-05-31
    IIF 17 - Director → ME
  • 13
    PERFECT INSURANCE MANAGEMENT LTD - 2019-05-14
    INTRINSIA BROKERS LTD - 2021-08-27
    KIT AND CADOODLE LIMITED - 2016-08-26
    icon of address Warner House, 123 Castle Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    907,456 GBP2020-12-31
    Officer
    icon of calendar 2017-11-01 ~ 2019-03-25
    IIF 1 - Director → ME
  • 14
    TURNING HOLDINGS LIMITED - 2018-12-05
    icon of address Warner House, 123 Castle Street, Salisbury, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    205,730 GBP2020-12-31
    Officer
    icon of calendar 2019-01-03 ~ 2019-05-31
    IIF 3 - Director → ME
  • 15
    ALPHA UNDERWRITING LIMITED - 2021-09-29
    icon of address Warner House, 123 Castle Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    133,513 GBP2022-12-31
    Officer
    icon of calendar 2017-11-16 ~ 2019-05-25
    IIF 4 - Director → ME
  • 16
    A.S.O. LIMITED - 1986-10-06
    AIG TRAVEL EMEA LIMITED - 2024-12-17
    TRAVEL GUARD EMEA LIMITED - 2014-09-11
    MERCURY INSURANCE SERVICES LTD - 1994-03-29
    AIG TRAVEL ASSIST INTERNATIONAL LIMITED - 2009-11-30
    MERCURY INTERNATIONAL ASSISTANCE AND CLAIMS LIMITED - 2008-08-13
    icon of address 125-135 First Floor, Telecom House, Preston Road, Brighton, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2004-01-23 ~ 2005-06-30
    IIF 24 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.