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, Edward

    Related profiles found in government register
  • Wood, Edward

    Registered addresses and corresponding companies
    • icon of address The Farmhouse, Crickley Barrow, Northleach, Cheltenham, Gloucestershire, GL54 3PZ, England

      IIF 1
  • Wood, Edward Orlando Charles
    born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Farmhouse, Crickley Barrow, Northleach, Cheltenham, Gloucestershire, GL54 3PZ, England

      IIF 2
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 3
  • Wood, Edward Orlando Charles, The Hon
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Dorn Priory, Dorn, Moreton In Marsh, Gloucestershire, GL56 9NS

      IIF 4
  • Wood, Edward Orlando Charles, The Hon
    born in August 1951

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Dorn Priory, Dorn, Moreton In Marsh, GL56 9NS

      IIF 5 IIF 6
    • icon of address Dorn Priory, Dorn, Moreton-in-marsh, Gloucestershire, GL56 9NS

      IIF 7
  • Wood, Edward Orlando Charles
    British chartered accountant born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, High View Close, Leicester, LE4 9LJ, England

      IIF 8
    • icon of address 22 Vantage Park, High View Close, Hamilton, Leicester, LE4 9LJ, England

      IIF 9
    • icon of address 303 The Pill Box, 115 Coventry Road, London, E2 6GH, England

      IIF 10
    • icon of address 303, The Pill Box, 115 Coventry Road, London, England, E2 6GH, England

      IIF 11
    • icon of address The Station House, 15 Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 12
  • Wood, Edward Orlando Charles
    British chief executive born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Higham House West, Carnwath Road, London, SW6 3BJ, England

      IIF 13
  • Wood, Edward Orlando Charles
    British company director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 303 Pill Box Studios, 115 Coventry Road, London, E2 6GH, England

      IIF 14
  • Wood, Edward Orlando Charles
    British director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 303 The Pill Box, 115 Coventry Road, London, E2 6GH, United Kingdom

      IIF 15 IIF 16
    • icon of address Unit 1,verney House, 1b Hollywood Road, London, SW10 9HS, England

      IIF 17
  • Wood, Edward Orlando Charles, The Hon
    British chartered accountant born in August 1951

    Resident in Uk

    Registered addresses and corresponding companies
  • Wood, Edward Orlando Charles
    British director born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Thrings Llp, 20 St Andrew Street, London, EC4A 3AG, United Kingdom

      IIF 21
    • icon of address Unit 1,verney House, 1b Hollywood Road, London, SW10 9HS, England

      IIF 22
  • Mr Edward Orlando Charles Wood
    British born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 23
    • icon of address Grange Farm, Ollerton Road, Oxton, Southwell, Nottinghamshire, NG25 0RG

      IIF 24
    • icon of address The Station House, 15 Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 25
  • Wood, Edward Orlando Charles, The Hon
    British chartered accountant born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Farmhouse, Crickley Barrow, Northleach, Cheltenham, Gloucestershire, GL54 3PZ, England

      IIF 26
    • icon of address Draycott House, Draycott, Moreton In Marsh, GL56 9LQ, England

      IIF 27
    • icon of address Draycott House, Draycott, Moreton In Marsh, Gloucestershire, GL56 9LQ, United Kingdom

      IIF 28
  • Wood, Edward Orlando Charles, Honorable
    British director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109-110 Spaces, 17 City North Place, Finsbury Park, London, N4 3FU, England

      IIF 29
    • icon of address Unit 2, 99-101 Kingsland Road, London, E2 8AG, England

      IIF 30
  • Wood, Edward Orlando Charles, The Hon
    British chartered accountant born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alexandra House, St Johns Street, Salisbury, Wiltshire, SP1 2SB, United Kingdom

      IIF 31
    • icon of address Bossington Estate Office, Houghton, Stockbridge, Hampshire, SO20 6LT

      IIF 32
  • The Hon Edward Orlando Charles Wood
    British born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alexandra House, St Johns Street, Salisbury, Wiltshire, SP1 2SB, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 303 The Pill Box 115 Coventry Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    17,349 GBP2023-12-31
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-10 ~ dissolved
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ dissolved
    IIF 23 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 303 The Pill Box, 115 Coventry Road, London, England, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    15,366 GBP2024-07-31
    Officer
    icon of calendar 2019-07-17 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address Suite 303 Pill Box Studios, 115 Coventry Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 14 - Director → ME
  • 5
    icon of address Alexandra House, St Johns Street, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2021-03-18 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    KINGWOOD CONTRACTS LLP - 2004-09-22
    icon of address Dorn Priory, Dorn, Moreton-in-marsh, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-24 ~ dissolved
    IIF 5 - LLP Designated Member → ME
  • 7
    icon of address 50 Jermyn Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-04-22 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2014-04-22 ~ dissolved
    IIF 1 - Secretary → ME
  • 8
    icon of address The Station House, 15 Station Road, St Ives, Cambridgeshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -29,521 GBP2024-03-31
    Officer
    icon of calendar 2018-04-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Grange Farm Ollerton Road, Oxton, Southwell, Nottinghamshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    6,964 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 10
    icon of address 50 Jermyn Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-10-24 ~ dissolved
    IIF 27 - Director → ME
  • 11
    icon of address 109-110 Spaces 17 City North Place, Finsbury Park, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -4,193,316 GBP2023-09-30
    Officer
    icon of calendar 2014-09-25 ~ now
    IIF 29 - Director → ME
  • 12
    icon of address Dorn Priory, Dorn, Moreton In Marsh, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-28 ~ dissolved
    IIF 4 - Secretary → ME
  • 13
    icon of address Unit 2 99-101 Kingsland Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-10-21 ~ dissolved
    IIF 30 - Director → ME
  • 14
    icon of address Bloxham Mill, Barford Road, Bloxham, Oxfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-27 ~ dissolved
    IIF 28 - Director → ME
Ceased 14
  • 1
    icon of address Bossington Estate Office, Houghton, Stockbridge, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-08-31
    Officer
    icon of calendar 2022-01-26 ~ 2023-09-21
    IIF 32 - Director → ME
  • 2
    HUTTON WOOD MOODIE LLP - 2016-09-28
    icon of address 43a Danvers Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-16 ~ 2017-01-31
    IIF 2 - LLP Designated Member → ME
  • 3
    icon of address 37-39 Wallasey Road, Wallasey, Wirral, Merseyside
    Dissolved Corporate
    Officer
    icon of calendar 2004-06-07 ~ 2012-11-19
    IIF 18 - Director → ME
  • 4
    icon of address 22 High View Close, Vantage Park, Leicester, Leicestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    18,291,938 GBP2024-12-31
    Officer
    icon of calendar 2020-08-27 ~ 2021-05-01
    IIF 8 - Director → ME
  • 5
    icon of address Unit 1,verney House, 1b Hollywood Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,280 GBP2023-12-31
    Officer
    icon of calendar 2020-09-28 ~ 2022-11-11
    IIF 17 - Director → ME
  • 6
    icon of address Unit 1,verney House, 1b Hollywood Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2020-09-18 ~ 2022-11-11
    IIF 22 - Director → ME
  • 7
    icon of address Unit 1 Verney House, 1b Hollywood Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,034 GBP2023-12-31
    Officer
    icon of calendar 2020-08-18 ~ 2021-07-01
    IIF 16 - Director → ME
    icon of calendar 2020-08-01 ~ 2020-08-04
    IIF 21 - Director → ME
  • 8
    PITCH 4 EQUITY (TEMP) LTD - 2021-02-08
    icon of address Unit 1,verney House, 1b Hollywood Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-10-01 ~ 2021-02-11
    IIF 15 - Director → ME
  • 9
    icon of address 22 High View Close, Vantage Park, Leicester, Leicestershire, England
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    -4,108,575 GBP2024-12-31
    Officer
    icon of calendar 2020-08-27 ~ 2021-05-01
    IIF 9 - Director → ME
  • 10
    SCUMBLE GOOSIE LIMITED - 2008-08-21
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    446,676 GBP2024-12-31
    Officer
    icon of calendar 2008-07-30 ~ 2012-11-15
    IIF 19 - Director → ME
  • 11
    icon of address Griffin Mill London Road, Thrupp, Stroud, Gloucestershire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-08-21 ~ 2012-02-01
    IIF 6 - LLP Designated Member → ME
  • 12
    icon of address Griffin Mill, London Road, Thrupp, Gloucestershire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-11-12 ~ 2012-11-19
    IIF 7 - LLP Designated Member → ME
  • 13
    icon of address Dorn Priory, Dorn, Moreton In Marsh, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-28 ~ 2012-11-19
    IIF 20 - Director → ME
  • 14
    icon of address 555 Kings Road, London
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,150,702 GBP2022-12-31
    Officer
    icon of calendar 2022-12-06 ~ 2023-01-19
    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 26 August 2025 and licensed under the Open Government Licence v3.0.