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, Nigel Arthur Paul, Dr

    Related profiles found in government register
  • Wood, Nigel Arthur Paul, Dr

    Registered addresses and corresponding companies
    • icon of address 1 The Grove, Hampton Road, Bristol, Avon, BS6 6JG

      IIF 1
  • Wood, Nigel Arthur Paul, Dr
    British research fellow born in August 1952

    Registered addresses and corresponding companies
    • icon of address 1 The Grove, Hampton Road, Bristol, Avon, BS6 6JG

      IIF 2
  • Wood, Nigel Arthur Paul, Dr
    British retired research fellow born in August 1952

    Registered addresses and corresponding companies
    • icon of address 1 The Grove, Hampton Road, Bristol, Avon, BS6 6JG

      IIF 3
  • Kaushal, Aradhna Komal, Dr

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 4
  • Hutson, Nicola Louise
    British management consultant

    Registered addresses and corresponding companies
    • icon of address 2, Glebe Road, London, SW13 0EA, United Kingdom

      IIF 5
  • Miall, Alan Hugh
    British research fellow born in March 1949

    Registered addresses and corresponding companies
    • icon of address 93 Cranworth Gardens, London, SW9 0NT

      IIF 6
  • Liu, Chang
    Chinese research fellow born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C Anchor House, School Lane, Chandler's Ford, Eastleigh, SO53 4DY, United Kingdom

      IIF 7
  • Liu, Chang
    Chinese university employee born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlton Studios, Upper Banister Street, Southampton, SO15 2EE, United Kingdom

      IIF 8
  • Mr Chang Liu
    Chinese born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C Anchor House, School Lane, Chandler's Ford, Eastleigh, SO53 4DY, United Kingdom

      IIF 9
    • icon of address Carlton Studios, Upper Banister Street, Southampton, SO15 2EE, United Kingdom

      IIF 10
  • Chang Liu
    Chinese born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
  • Liu, Chang
    Chinese director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
  • Adams, Mary, Doctor
    British research fellow born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Fitzroy Street, London, W1T 5BT, United Kingdom

      IIF 13
  • Hill, Nathan Russell
    British company director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Huxley Close, Bicester, OX26 2FX, England

      IIF 14
    • icon of address 5, Huxley Close, Bicester, OX26 2FX, United Kingdom

      IIF 15
  • Hill, Nathan Russell
    British research fellow born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Huxley Close, Bicester, OX26 2FX

      IIF 16
  • Eholzer, Wolfgang Werner Ulrich, Dr
    German research fellow born in February 1966

    Registered addresses and corresponding companies
    • icon of address 241 Arbury Road Ramsden Square, Cambridge, Cambridgeshire, CB4 2BL

      IIF 17
  • Mr Nathan Russell Hill
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Shaw Close, Bicester, OX26 2FN, England

      IIF 18
    • icon of address 5, Huxley Close, Bicester, OX26 2FX, England

      IIF 19
  • Hutson, Nicola Louise
    British research fellow born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Kew Green, Richmond, Surrey, TW9 3BH, England

      IIF 20
  • Dr Aradhna Komal Kaushal
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Thornhill Road, Thornhill Road, Stockport, SK4 3HJ, England

      IIF 21
  • Kaushal, Aradhna Komal, Dr
    British research fellow born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Thornhill Road, Thornhill Road, Stockport, SK4 3HJ, England

      IIF 22
  • Russell, Charles, Dr
    British research fellow born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13e Cattermills, Croftamie, Glasgow, G63 0BB

      IIF 23
  • Dr William Rendall Hepburn
    British born in May 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 77, St. Nicholas Lane, Aberdeen, AB10 1HF, Scotland

      IIF 24
  • Hawley-hague, Helen Kate, Dr
    British research fellow born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Galax Business Centre, Eastwood Trading Estate, Fitzwilliam Road, Rotherham, South Yorkshire, S65 1SL, England

      IIF 25
  • Hepburn, William Rendall, Dr
    British research fellow born in May 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 77, St. Nicholas Lane, Aberdeen, AB10 1HF, Scotland

      IIF 26
  • Chua, Liana Cheng Lian, Dr
    Singaporean university lecturer born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Fitzroy Street, London, W1T 5BT

      IIF 27
  • Mul, Catharina Helena Gertrud Maria
    Dutch company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Signet Court, Cambridge, CB5 8LA, United Kingdom

      IIF 28
  • Mul, Catharina Helena Gertrud Maria
    Dutch research fellow born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, United Kingdom

      IIF 29
  • Miss Catharina Helena Gertrud Maria Mul
    Dutch born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, United Kingdom

      IIF 30
  • Russell, Amy Katherine, Dr
    British research fellow born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Hardhaugh, Warden, Hexham, NE46 4ST, United Kingdom

      IIF 31
  • Ms Catharina Helena Gertrud Maria Mul
    Dutch born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Signet Court, Cambridge, CB5 8LA, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 22 Kew Green, Richmond, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2002-11-11 ~ now
    IIF 20 - Director → ME
    icon of calendar 2002-11-11 ~ now
    IIF 5 - Secretary → ME
  • 2
    AGE CONCERN ROTHERHAM LIMITED - 2022-02-23
    icon of address Galax Business Centre Eastwood Trading Estate, Fitzwilliam Road, Rotherham, South Yorkshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 25 - Director → ME
  • 3
    icon of address 167-169 Great Portland Street, Fifth Floor, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 21 Signet Court, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    287,935 GBP2024-08-31
    Officer
    icon of calendar 2016-12-29 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 77 St. Nicholas Lane, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,991 GBP2024-10-31
    Officer
    icon of calendar 2020-10-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit C Anchor House School Lane, Chandler's Ford, Eastleigh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-21 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    105,298 GBP2024-12-31
    Officer
    icon of calendar 2019-08-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,198 GBP2024-03-31
    Officer
    icon of calendar 2021-01-31 ~ now
    IIF 4 - Secretary → ME
  • 9
    icon of address 14 Coates Crescent, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-03 ~ dissolved
    IIF 23 - Director → ME
  • 10
    WITHIN COMPUTING LIMITED - 2020-05-22
    icon of address 25 Shaw Close, Bicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2005-02-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 1 Hardhaugh, Warden, Hexham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2021-10-07 ~ now
    IIF 31 - Director → ME
  • 12
    icon of address 5 Huxley Close, Bicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-09 ~ dissolved
    IIF 14 - Director → ME
  • 13
    icon of address Carlton Studios, Upper Banister Street, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-07 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 10 - Has significant influence or control over the trustees of a trustOE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    ELIZABETH PHILLIPS HUGHES HALL COMPANY, - 2019-06-26
    icon of address Hughes Hall, Wollaston Road, Cambridge
    Active Corporate (2 parents)
    Equity (Company account)
    58,995 GBP2023-07-31
    Officer
    icon of calendar 1996-10-01 ~ 1998-02-28
    IIF 17 - Director → ME
  • 2
    icon of address 20-22 Wenlock Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -188,067 GBP2024-10-31
    Officer
    icon of calendar 1999-10-13 ~ 2001-10-15
    IIF 2 - Director → ME
    icon of calendar 1999-10-13 ~ 2001-10-15
    IIF 1 - Secretary → ME
  • 3
    KOHLRABI CONSULTING LTD - 2023-10-02
    icon of address 14 Thornhill Road Thornhill Road, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    65,243 GBP2024-03-31
    Officer
    icon of calendar 2021-02-27 ~ 2023-05-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ 2023-05-01
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 50 Fitzroy Street, London
    Active Corporate (25 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2013-09-20 ~ 2016-09-30
    IIF 13 - Director → ME
    icon of calendar 2016-09-30 ~ 2019-09-20
    IIF 27 - Director → ME
  • 5
    RETINASCAN LIMITED - 2021-06-28
    RETINOPATHY ANSWER LTD - 2018-05-04
    icon of address Oxford House, 15 - 17 Mount Ephraim Road, Tunbridge Wells, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,581,521 GBP2025-06-30
    Officer
    icon of calendar 2011-12-01 ~ 2019-12-20
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-23
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address 4 The Grove, Hampton Road, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    34 GBP2024-09-30
    Officer
    icon of calendar 2007-06-20 ~ 2008-01-31
    IIF 3 - Director → ME
  • 7
    IJT LONDON - 1999-01-29
    INSTITUTE FOR WAR AND PEACE REPORTING - 1998-02-05
    icon of address 48 Grays Inn Road, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1993-08-02 ~ 1994-09-30
    IIF 6 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.