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 Gilbert

    Related profiles found in government register
  • Wood, Christopher Gilbert
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cowley Place, Oxford, OX4 1DY

      IIF 1
    • icon of address St Hilda's College, Cowley Place, Oxford, Oxfordshire, OX4 1DY, United Kingdom

      IIF 2
  • Wood, Christopher Gilbert
    British chartered accountant born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Barbirolli Square, Manchester, M2 3AB, United Kingdom

      IIF 3 IIF 4
  • Wood, Christopher Gilbert
    British chief executive born in August 1965

    Resident in England

    Registered addresses and corresponding companies
  • Wood, Christopher Gilbert
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Poplars Court, Nottingham, NG7 2RR, United Kingdom

      IIF 9
    • icon of address 41, The Chancery, Bramcote, Nottingham, Nottinghamshire, NG9 3AJ

      IIF 10
  • Wood, Christopher Gilbert
    British finance director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr Christopher Gilbert Wood
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Poplars Court, Nottingham, NG7 2RR, United Kingdom

      IIF 19
  • Wood, Christopher Gilbert
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lambourn, Wyndyke Furlong, Abingdon, Oxfordshire, OX14 1UJ, United Kingdom

      IIF 20
    • icon of address Cotswold District Council, Trinity Road, Cirencester, GL7 1PX, United Kingdom

      IIF 21 IIF 22
    • icon of address Council Offices, Trinity Road, Cirencester, GL7 1PX, England

      IIF 23
    • icon of address 4, Worcester Street, Oxford, OX1 2BX, England

      IIF 24
    • icon of address St Hilda's College, Cowley Place, Oxford, OX4 1DY, United Kingdom

      IIF 25
    • icon of address Howbery Park, Wallingford, Oxfordshire, OX10 8BA, United Kingdom

      IIF 26
  • Wood, Christopher Gilbert

    Registered addresses and corresponding companies
    • icon of address 100, Barbirolli Square, Manchester, M2 3AB, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 9
  • 1
    HYDRAULICS RESEARCH STATION LIMITED - 1983-12-12
    HYDRAULICS RESEARCH LIMITED - 1991-09-12
    HR WALLINGFORD LIMITED - 1992-12-08
    icon of address Howbery Park, Wallingford, Oxfordshire
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 26 - Director → ME
  • 2
    IBT UK HOLDINGS LIMITED - 2008-03-04
    icon of address The Lambourn, Wyndyke Furlong, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (6 parents, 17 offsprings)
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 20 - Director → ME
  • 3
    icon of address University Offices, Wellington Square, Oxford
    Active Corporate (12 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2025-10-02 ~ now
    IIF 25 - Director → ME
  • 4
    icon of address Council Offices, Trinity Road, Cirencester, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 23 - Director → ME
  • 5
    icon of address Cotswold District Council, Trinity Road, Cirencester, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 22 - Director → ME
  • 6
    icon of address Cotswold District Council, Trinity Road, Cirencester, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 21 - Director → ME
  • 7
    icon of address 12 Poplars Court, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,462 GBP2020-09-30
    Officer
    icon of calendar 2018-09-03 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Cowley Place, Oxford
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-02 ~ now
    IIF 1 - Director → ME
  • 9
    icon of address St Hilda's College, Cowley Place, Oxford, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-02 ~ now
    IIF 2 - Director → ME
Ceased 16
  • 1
    ORCHARDBAY LIMITED - 1997-08-06
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-01-20 ~ 2005-02-11
    IIF 16 - Director → ME
  • 2
    TUFTON LIMITED - 2008-09-30
    J.C.K.S. LIMITED - 1987-04-30
    icon of address C/o Knights, 2 Colton Square, Leicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-01-20 ~ 2005-02-11
    IIF 11 - Director → ME
  • 3
    SHERZABAD LIMITED - 2003-02-11
    BONAR TILES LIMITED - 2003-04-10
    icon of address High Holborn Road, Ripley, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-10 ~ 2005-03-15
    IIF 14 - Director → ME
  • 4
    SHELFCO (NO. 972) LIMITED - 1994-10-06
    icon of address 4 Tilgate Forest Business Park, Brighton Road, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-01 ~ 2007-04-12
    IIF 12 - Director → ME
  • 5
    SPEED 4118 LIMITED - 1994-03-14
    ESSENTIAL MANAGMENT SERVICES LIMITED - 2001-02-08
    GATEWAYS ASSOCIATES LIMITED - 1998-07-08
    icon of address Derby Training Centre, Ascot Drive, Derby
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-09-22 ~ 2018-08-22
    IIF 7 - Director → ME
  • 6
    icon of address Derby Training Centre, Ascot Drive, Derby
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2014-09-22 ~ 2018-08-22
    IIF 6 - Director → ME
  • 7
    ENSCO 599 LIMITED - 2008-09-12
    icon of address Derby Training Centre, Ascot Drive, Derby
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-22 ~ 2018-08-22
    IIF 5 - Director → ME
  • 8
    NORHAM HOUSE 1107 LIMITED - 2007-03-19
    icon of address Haverton Hill Industrial Estate, Billingham, Cleveland, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-22 ~ 2018-08-22
    IIF 8 - Director → ME
  • 9
    BONAR & FLOTEX LIMITED - 1998-02-27
    FORBO FLOORING UK LIMITED - 2015-01-05
    BONAR FLOORS LIMITED - 2009-05-01
    icon of address Forbo Nairn Limited, Den Road, Kirkcaldy, Fife
    Active Corporate (5 parents)
    Equity (Company account)
    3,080,000 GBP2024-12-31
    Officer
    icon of calendar 1999-01-05 ~ 2005-02-11
    IIF 17 - Director → ME
  • 10
    icon of address 4 Tilgate Forest Business Park, Brighton Road, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-24 ~ 2007-04-12
    IIF 10 - Director → ME
  • 11
    RECORD ADVANCE LIMITED - 1997-02-24
    icon of address Edison Road, Hams Hall Distribution Park, Coleshill, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,523,471 GBP2023-03-31
    Officer
    icon of calendar 2009-03-02 ~ 2013-11-29
    IIF 4 - Director → ME
    icon of calendar 2009-03-02 ~ 2013-11-29
    IIF 27 - Secretary → ME
  • 12
    ETCHCO 1166 LIMITED - 2002-10-22
    icon of address 100 Barbirolli Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-02 ~ 2013-11-29
    IIF 3 - Director → ME
  • 13
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-01-20 ~ 2005-02-11
    IIF 15 - Director → ME
  • 14
    icon of address 4 Worcester Street, Oxford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-02-24 ~ 2024-05-16
    IIF 24 - Director → ME
  • 15
    icon of address 4 Tilgate Forest Business Park, Brighton Road, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-30 ~ 2007-04-12
    IIF 18 - Director → ME
  • 16
    STAGBOURNE LIMITED - 1976-12-31
    CANNON HYGIENE LIMITED - 2017-10-25
    icon of address 4 Tilgate Forest Business Park, Brighton Road, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-01 ~ 2007-04-12
    IIF 13 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.