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, George Robert

    Related profiles found in government register
  • Woods, George Robert
    British barrister born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE, United Kingdom

      IIF 1
    • icon of address C/o Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, Midlothian, EH3 9EE, Scotland

      IIF 2
    • icon of address 33, Britannia Road, London, SW6 2HJ

      IIF 3
    • icon of address 33 Britannia Road, London, SW6 2HJ, United Kingdom

      IIF 4 IIF 5
    • icon of address 8 Hogarth Place, Hogarth Place, London, SW5 0QT, United Kingdom

      IIF 6
    • icon of address 8, Philbeach Gardens, London, SW5 9DY

      IIF 7
    • icon of address Gorhambury, Gorhambury, St. Albans, AL3 6AH, United Kingdom

      IIF 8
    • icon of address The Estate Office, Swynnerton, Stone, ST15 0QE, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Mr George Robert Woods
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Britannia Road, London, SW6 2HJ

      IIF 13
    • icon of address Gorhambury, Gorhambury, St. Albans, AL3 6AH, United Kingdom

      IIF 14
    • icon of address Swynnerton Hall, Swynnerton, Stafford, Staffordshire, ST15 0QE, United Kingdom

      IIF 15
    • icon of address The Estate Office, Swynnerton, Stone, ST15 0QE, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Mr George Robert Woods
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swynnerton Estate Office, Stone, Staffordshire, ST15 0QE

      IIF 20 IIF 21
    • icon of address The Swynnerton Estate Office, Swynnerton, Swynnerton, Stone, Staffordshire, ST15 0QE

      IIF 22 IIF 23
  • Woods, Robert George
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Union House, New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 24
  • Woods, Robert George
    British group sales director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
  • Woods, Robert George
    British sales director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Union House, New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 26
    • icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 27
  • Woods, Robert George
    born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11 Ardath Road, Kings Norton, Birmingham, B38 9PN, England

      IIF 28
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 8 Hogarth Place, Hogarth Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2006-03-07 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address Swynnerton Estate Office, Stone, Staffordshire
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -1,603 GBP2021-04-05
    Person with significant control
    icon of calendar 2017-08-09 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 3
    icon of address Gorhambury, Gorhambury, St. Albans, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2017-05-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 4
    icon of address 4th Floor 115 George Street, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    3,576,952 GBP2023-12-31
    Officer
    icon of calendar 2010-02-05 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address The Estate Office, Swynnerton, Stone, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-04-05
    Officer
    icon of calendar 2017-07-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address The Estate Office, Swynnerton, Stone, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-04-05
    Officer
    icon of calendar 2017-07-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address The Estate Office, Swynnerton, Stone, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-04-05
    Officer
    icon of calendar 2017-07-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address The Estate Office, Swynnerton, Stone, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-04-05
    Officer
    icon of calendar 2017-07-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ now
    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
  • 9
    LOCH MERKLAND HYDRO LIMITED - 2010-02-16
    icon of address Achfary Estate Office, Achfary, Sutherland, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-12-01 ~ now
    IIF 5 - Director → ME
  • 10
    icon of address 4th Floor 115 George Street, Edinburgh
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    304,168 GBP2023-12-31
    Officer
    icon of calendar 2022-06-19 ~ now
    IIF 3 - Director → ME
  • 11
    icon of address C/o Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, Midlothian, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2022-05-31 ~ now
    IIF 2 - Director → ME
  • 12
    icon of address C/o Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2022-05-31 ~ now
    IIF 1 - Director → ME
Ceased 9
  • 1
    icon of address Swynnerton Estate Office, Stone, Staffordshire
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -1,603 GBP2021-04-05
    Person with significant control
    icon of calendar 2017-08-09 ~ 2017-08-09
    IIF 20 - Has significant influence or control OE
  • 2
    K & S (357) LIMITED - 1999-09-10
    icon of address The Swynnerton Estate Office Swynnerton, Swynnerton, Stone, Staffordshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4,008,326 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-08-09 ~ 2017-08-09
    IIF 23 - Has significant influence or control OE
    icon of calendar 2017-08-09 ~ 2023-09-12
    IIF 22 - Has significant influence or control OE
  • 3
    AUGUST CAPITAL GROUP LTD - 2021-10-21
    AUGUST CAPITAL LTD - 2020-08-14
    icon of address Union House, New Union Street, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    224,442 GBP2024-12-31
    Officer
    icon of calendar 2022-06-19 ~ 2023-04-26
    IIF 24 - Director → ME
    icon of calendar 2020-10-20 ~ 2022-01-01
    IIF 26 - Director → ME
  • 4
    LOCH MERKLAND HYDRO LIMITED - 2010-02-16
    icon of address Achfary Estate Office, Achfary, Sutherland, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-12-01 ~ 2018-11-20
    IIF 7 - Director → ME
  • 5
    icon of address 4th Floor 115 George Street, Edinburgh
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    304,168 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-10
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address The Estate Office, Swynnerton, Swynnerton, Stone, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    12,059,883 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-11-05 ~ 2023-01-20
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    359,343 GBP2021-05-31
    Officer
    icon of calendar 2021-02-18 ~ 2022-06-18
    IIF 27 - Director → ME
  • 8
    icon of address Unit 11 Ardath Road, Kings Norton, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-05 ~ 2021-08-01
    IIF 28 - LLP Member → ME
  • 9
    STERLING WALKER INVESTMENTS LTD - 2025-04-23
    AUGUST CAPITAL GROUP LTD - 2024-06-24
    DIVITIAE CAPITAL GROUP LTD - 2022-09-16
    HEATING & COOLING (SOUTH) LIMITED - 2021-12-24
    SVC15 LTD - 2021-10-20
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    125,100 GBP2023-09-30
    Officer
    icon of calendar 2022-09-10 ~ 2023-04-26
    IIF 25 - 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.