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, Jameson Joseph

    Related profiles found in government register
  • Wood, Jameson Joseph
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sandy Ridge, Mount View Re, Surrey, Claygate, KT10 0UD, United Kingdom

      IIF 1
    • 2nd Floor, 168 Shoreditch High Street, London, E1 6RA, United Kingdom

      IIF 2
  • Wood, Jameson Joseph
    British md born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43-45 Dorset Street, Dorset Street, Lonodn, Greater London, W1U 7NA, United Kingdom

      IIF 3
    • Oxford House, Leatherhead Road, Oxshott, Leatherhead, KT22 0ET, United Kingdom

      IIF 4
  • Wood, Jameson Joseph
    British self employed born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Newman Street, London, W1T 1PY, United Kingdom

      IIF 5
  • Mr Jameson Joseph Wood
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sandy Ridge, Mount View Re, Surrey, Claygate, KT10 0UD, United Kingdom

      IIF 6
    • 43-45 Dorset Street, Dorset Street, Greater London, W1U 7NA, United Kingdom

      IIF 7
    • Oxford House, Leatherhead Road, Oxshott, Leatherhead, KT22 0ET, United Kingdom

      IIF 8
    • 33, Newman Street, London, W1T 1PY, United Kingdom

      IIF 9
    • Oxford House, Leatherhead Road, Oxshott, KT22 0ET, England

      IIF 10
  • Wood, Jamieson Joseph
    British art dealer born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 43-45, Dorset Street, London, W1U 7NA, United Kingdom

      IIF 11 IIF 12
    • Oxford House, Leatherhead Road, Oxshott, Surrey, KT22 0ET, United Kingdom

      IIF 13
  • Wood, Jamieson Joseph
    British company director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • Oxford House, Leatherhead Road, Oxshott, Surrey, KT22 0ET

      IIF 14
  • Wood, Jamieson Joseph
    British consultant born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • Oxford House, Leatherhead Road, Oxshott, Surrey, KT22 0ET

      IIF 15
  • Wood, Jamieson Joseph
    British director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • Oxford House, Leatherhead Road, Oxshott, KT22 0ET, England

      IIF 16
    • Oxford House, Leatherhead Road, Oxshott, KT22 0ET, United Kingdom

      IIF 17
    • Oxford House, Leatherhead Road, Oxshott, Surrey, KT22 0ET

      IIF 18 IIF 19
  • Wood, Jamieson Joseph
    British events director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
  • Wood, Jameson Joseph
    British director born in September 1974

    Registered addresses and corresponding companies
    • Holmwood House, Kingston Hill, Kingston Upon Thames, KT2 7LX

      IIF 24
  • Wood, Jamieson Joseph
    born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • Oxford House, Leatherhead Road, Oxshott, Surrey, KT22 0ET, England

      IIF 25
  • Wood, Jamieson Joseph
    British

    Registered addresses and corresponding companies
    • 43-45, Dorset Street, London, W1U 7NA, United Kingdom

      IIF 26
  • Wood, Jamieson Joseph
    British corporate hospitality director

    Registered addresses and corresponding companies
    • Oxford House, Leatherhead Road, Oxshott, Surrey, KT22 0ET

      IIF 27
  • Wood, Jamieson Joseph
    British events director

    Registered addresses and corresponding companies
    • Oxford House, Leatherhead Road, Oxshott, Surrey, KT22 0ET

      IIF 28
  • Mr Jamieson Joseph Wood
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • Oxford House, Leatherhead Road, Oxshott, Leatherhead, Surrey, KT22 0ET, England

      IIF 29
    • Oxford House, Leatherhead Road, Oxshott, Surrey, KT22 0ET, England

      IIF 30
  • Wood, Jamieson
    born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4 Woodside Road, Oxshott, KT11 2QR

      IIF 31
child relation
Offspring entities and appointments
Active 13
  • 1
    1 Bentinck Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -415,175 GBP2017-01-31
    Officer
    2015-02-03 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    WILD MANAGEMENT LIMITED - 2002-11-20
    43-45 Dorset Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -755,677 GBP2016-12-31
    Officer
    2001-10-31 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-10-13 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    43-45 Dorset Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -796,021 GBP2015-09-30
    Officer
    2007-05-16 ~ dissolved
    IIF 14 - Director → ME
  • 4
    Sandy Ridge Mount View Re, Surrey, Claygate, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-06-26 ~ now
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 5
    33 Newman Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-01-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2017-01-12 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Griffins, Tavistock House North, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    340,283 GBP2016-12-31
    Officer
    2000-05-22 ~ dissolved
    IIF 19 - Director → ME
  • 7
    SPIRITED HOLDINGS LIMITED - 2002-07-17
    43-45 Dorset Street, London
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    105,120 GBP2016-12-31
    Officer
    2002-02-19 ~ dissolved
    IIF 23 - Director → ME
    2002-02-19 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    2017-02-18 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 8
    43-45 Dorset Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2005-05-21 ~ dissolved
    IIF 31 - LLP Designated Member → ME
  • 9
    Oxford House Leatherhead Road, Oxshott, Leatherhead, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-02 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2019-10-02 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    43-45 Dorset Street, London
    Dissolved Corporate (3 parents)
    Officer
    2012-11-19 ~ dissolved
    IIF 11 - Director → ME
  • 11
    43-45 Dorset Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-11-19 ~ dissolved
    IIF 12 - Director → ME
  • 12
    Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (2 parents)
    Officer
    2009-07-16 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 13
    SCREAM EDITIONS LIMITED - 2013-04-12 08507544
    WHISPER FINE ART LTD - 2013-01-17
    1 Bentinck Street, 1 Bentinck Street, London W1u 2ed, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -481,944 GBP2015-06-30
    Officer
    2011-05-16 ~ dissolved
    IIF 26 - Secretary → ME
Ceased 9
  • 1
    43-45 Dorset Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    430,690 GBP2025-02-28
    Officer
    2000-02-22 ~ 2007-07-31
    IIF 18 - Director → ME
  • 2
    Pearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    774 GBP2023-03-31
    Officer
    2001-03-16 ~ 2002-07-01
    IIF 24 - Director → ME
  • 3
    33 Newman Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -201,859 GBP2017-02-28
    Officer
    2016-02-01 ~ 2016-12-08
    IIF 17 - Director → ME
  • 4
    2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -40,892 GBP2021-12-31
    Officer
    2022-09-15 ~ 2024-01-20
    IIF 2 - Director → ME
  • 5
    Unit 5 Thistlebrook Industrial Estate, Eynsham Drive, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    230,530 GBP2025-03-31
    Officer
    1996-07-04 ~ 2006-08-29
    IIF 15 - Director → ME
  • 6
    First Floor, 14-15 Berners Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    967,241 GBP2023-12-31
    Officer
    2002-07-24 ~ 2011-04-05
    IIF 21 - Director → ME
  • 7
    SCREAM ART LIMITED - 2015-06-18 12240494
    First Floor, 14-15 Berners Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,454,785 GBP2024-03-31
    Officer
    2002-08-16 ~ 2009-07-07
    IIF 20 - Director → ME
    2002-08-16 ~ 2009-07-07
    IIF 28 - Secretary → ME
  • 8
    SCREAM EDITIONS LIMITED - 2013-04-12 08507544
    WHISPER FINE ART LTD - 2013-01-17
    1 Bentinck Street, 1 Bentinck Street, London W1u 2ed, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -481,944 GBP2015-06-30
    Officer
    2010-12-16 ~ 2011-08-08
    IIF 13 - Director → ME
  • 9
    1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,551 GBP2024-07-31
    Officer
    2019-07-23 ~ 2023-03-13
    IIF 3 - Director → ME
    Person with significant control
    2019-07-23 ~ 2019-11-01
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.