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 Barry, Prof

    Related profiles found in government register
  • Wood, Christopher Barry, Prof
    Welsh born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Penthouse, Elysium, 35 Wharncliffe Road, Highcliffe, Christchurch, Dorset, BH23 5DB, United Kingdom

      IIF 1
    • icon of address 1, Red Place, London, W1K 6PL, United Kingdom

      IIF 2 IIF 3
  • Wood, Christopher Barry, Prof
    Welsh chairman born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whinnyhall House, Whinnyhall, Kinglassie, Fife, KY5 0UB, Scotland

      IIF 4
  • Wood, Christopher Barry, Prof
    Welsh composer born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Graystoke House, West End Lane, Stoke Poges, Slough, SL2 4ND, England

      IIF 5
  • Wood, Christopher Barry, Prof
    Welsh director born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elizabeth, House, 13-19 Queen Street, Leeds, LS1 2TW, England

      IIF 6
    • icon of address Translation & Innovation Hub, 84 Wood Lane, London, W12 0BZ, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Graystoke House, West End Lane, Stoke Poges, Slough, Buckinghamshire, SL2 4ND, United Kingdom

      IIF 10
    • icon of address Graystoke House, West End Lane, Stoke Poges, Buckinghamshire, SL2 4ND

      IIF 11 IIF 12
  • Wood, Christopher Barry, Prof
    Welsh doctor born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Graystoke House, West End Lane, Stoke Poges, Buckinghamshire, SL2 4ND

      IIF 13
  • Wood, Christopher Barry, Prof
    Welsh medical director born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Graystoke House, West End Lane, Stoke Poges, Buckinghamshire, SL2 4ND

      IIF 14
  • Wood, Christopher Barry, Prof
    Welsh none born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Translation & Innovation Hub, 84 Wood Lane, London, W12 0BZ, United Kingdom

      IIF 15
  • Wood, Christopher Barry, Prof
    Welsh professor born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Graystoke House, West End Lane, Stoke Poges, Buckinghamshire, SL2 4ND

      IIF 16
  • Wood, Christopher Barry, Prof
    born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Deepbridge House, Honeycomb East, Chester Business Park, Chester, Cheshire, CH4 9QN, United Kingdom

      IIF 17
  • Wood, Christopher Barry
    British born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5 Elysium, 35 Wharncliffe Road, Highcliffe, Christchurch, BH23 5DB, England

      IIF 18
    • icon of address 29a, Teignmouth Road, London, NW2 4EB, England

      IIF 19
    • icon of address 11, Hatfield Road, St. Albans, AL1 3RR, England

      IIF 20
  • Wood, Christopher Barry
    British company director born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Henry Bramall And Co Limited, Unit 8 Acorn Business Park, Woodseats Close, Sheffield, South Yorkshire, S8 0TB, United Kingdom

      IIF 21
  • Wood, Christopher Barry
    British director born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Red Place, London, W1K 6PL, United Kingdom

      IIF 22 IIF 23
  • Wood, Christopher Barry, Prof
    Welsh born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wood, Christopher Barry, Prof
    Welsh chairman born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Christopher Barry Wood
    British born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Lochside Way, Edinburgh, EH12 9DT, United Kingdom

      IIF 30
    • icon of address The Penthouse Elysium, 35 Wharncliffe Road, Highcliffe, Dorset, BH2 5DB

      IIF 31
    • icon of address 1, Red Place, London, W1K 6PL, United Kingdom

      IIF 32 IIF 33
    • icon of address C/o Henry Bramall And Co Limited, Unit 8 Acorn Business Park, Woodseats Close, Sheffield, South Yorkshire, S8 0TB, United Kingdom

      IIF 34
  • Prof Christopher Barry Wood
    Welsh born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whinnyhall House, Whinnyhall, Kinglassie, Fife, KY5 0UB

      IIF 35
    • icon of address 1, Red Place, London, W1K 6PL, United Kingdom

      IIF 36
  • Wood, Christopher Barry, Professor
    British born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Red Place, London, W1K 6PL, United Kingdom

      IIF 37
  • Wood, Christopher Barry, Professor
    British director born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Red Place, London, W1K 6PL, United Kingdom

      IIF 38
  • Wood, Christopher Barry
    British surgeon born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cedars, Hollybush Hill, Stoke Poges, Buckinghamshire, SL2 4QN

      IIF 39
  • Mr Christopher Barry Wood
    British born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Penthouse, Elysium, 35 Wharncliffe Road, Highcliffe, Christchurch, Dorset, BH23 5DB, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 1 Red Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 37 - Director → ME
  • 2
    icon of address 3 Lochside Way, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -970 GBP2018-06-30
    Officer
    icon of calendar 2009-07-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-19 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 3
    WHINNYHALL (15) LIMITED - 2011-06-07
    icon of address Whinnyhall House, Whinnyhall, Kinglassie, Fife
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2011-06-02 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-05-01 ~ now
    IIF 2 - Director → ME
  • 5
    ULTIMATE ENCRYPTION LIMITED - 2024-06-10
    icon of address 1 London Road, Ipswich, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2025-08-28 ~ now
    IIF 18 - Director → ME
  • 6
    icon of address 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    969,459 GBP2024-09-30
    Officer
    icon of calendar 2010-06-14 ~ now
    IIF 3 - Director → ME
  • 7
    NAVION PHARMA LIMITED - 2011-07-19
    icon of address Begbies Traynor (central) Llp, 3a Crome Lea Business Park Madingley Road, Cambridge
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-11-28 ~ dissolved
    IIF 16 - Director → ME
  • 8
    NUCANA BIOPHARMACEUTICALS LIMITED - 2008-07-02
    DUNWILCO (1277) LIMITED - 2005-10-14
    NUCANA LIMITED - 2006-11-02
    icon of address 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    261,095 GBP2024-09-30
    Officer
    icon of calendar 2006-05-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    THE OXFORD PHILOMUSICA TRUST - 2015-09-11
    icon of address 2 The Old Estate Yard, High Street, East Hendred, Wantage, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 19 - Director → ME
  • 10
    icon of address The Penthouse Elysium, 35 Wharncliffe Road, Highcliffe, Dorset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -97,438 GBP2022-11-30
    Officer
    icon of calendar 2015-11-23 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 11 Hatfield Road, St. Albans, England
    Active Corporate (8 parents)
    Equity (Company account)
    45,010 GBP2020-09-30
    Officer
    icon of calendar 2024-03-02 ~ now
    IIF 20 - Director → ME
  • 12
    icon of address 1 Red Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 28 - Director → ME
  • 13
    icon of address 1 Red Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 27 - Director → ME
  • 14
    THIRTY HOLDING LIMITED - 2018-11-12
    icon of address 1 Red Place, London, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 24 - Director → ME
  • 15
    icon of address 1 Red Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-08-08 ~ dissolved
    IIF 23 - Director → ME
  • 16
    icon of address 1 Red Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 29 - Director → ME
  • 17
    icon of address 1 Red Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-14 ~ now
    IIF 25 - Director → ME
  • 18
    icon of address 1 Red Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-08-08 ~ dissolved
    IIF 22 - Director → ME
  • 19
    icon of address 1 Red Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-11-14 ~ now
    IIF 26 - Director → ME
Ceased 16
  • 1
    icon of address 4620 Kingsgate Cascade Way, Oxford Business Park South, Oxford, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-09 ~ 2007-10-23
    IIF 14 - Director → ME
  • 2
    icon of address Deepbridge House Honeycomb East, Chester Business Park, Chester, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    icon of calendar 2013-07-18 ~ 2013-11-01
    IIF 10 - Director → ME
  • 3
    icon of address Deepbridge House Honeycomb East, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (14 parents, 15 offsprings)
    Officer
    icon of calendar 2012-01-30 ~ 2016-10-10
    IIF 17 - LLP Member → ME
  • 4
    WAKEFINE LIMITED - 1987-05-20
    icon of address 31 Cranley Drive, Ruislip, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2023-03-08
    IIF 39 - Director → ME
  • 5
    icon of address 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-16
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address First Floor, 5 Fleet Place, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1992-11-27 ~ 2012-10-28
    IIF 12 - Director → ME
  • 7
    icon of address 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    969,459 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-11
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Translation & Innovation Hub, 84 Wood Lane, London, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2014-12-17 ~ 2023-03-01
    IIF 9 - Director → ME
  • 9
    MINA ALBUMIN LIMITED - 2014-10-24
    icon of address Translation & Innovation Hub, 84 Wood Lane, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2014-10-23 ~ 2023-03-01
    IIF 8 - Director → ME
  • 10
    icon of address Translation & Innovation Hub, 84 Wood Lane, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-08-25 ~ 2023-03-01
    IIF 7 - Director → ME
  • 11
    icon of address Translation & Innovation Hub, 84 Wood Lane, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2014-01-23 ~ 2023-03-01
    IIF 15 - Director → ME
  • 12
    NUCANA LIMITED - 2017-08-29
    BIOMED (UK) LIMITED - 2008-04-28
    NUCANA BIOMED LIMITED - 2017-08-29
    icon of address 77 78 Cannon Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1997-01-28 ~ 2020-06-25
    IIF 13 - Director → ME
  • 13
    icon of address Gdc First Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-04-05 ~ 2023-04-18
    IIF 38 - Director → ME
  • 14
    THE CHRIS WOOD CHORAL FOUNDATION LIMITED - 2025-01-14
    icon of address C/o Henry Bramall And Co Limited Unit 8 Acorn Business Park, Woodseats Close, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-07 ~ 2025-04-08
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ 2025-04-08
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    THIRTY HOLDING LIMITED - 2018-11-12
    icon of address 1 Red Place, London, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2018-10-10 ~ 2019-12-19
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    CRUSADE LABORATORIES LIMITED - 2011-08-26
    CRUSADER LABORATORIES LIMITED - 1999-10-06
    icon of address Suite A, 6 Honduras Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ 2015-01-05
    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 12 November 2025 and licensed under the Open Government Licence v3.0.