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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Woodhall, Mark Ian Bruce

    Related profiles found in government register
  • Woodhall, Mark Ian Bruce
    British born in January 1962

    Resident in Australia

    Registered addresses and corresponding companies
    • 13th Floor, One Angel Court, London, EC2R 7HJ, United Kingdom

      IIF 1 IIF 2
  • Woodall, Mark Ian Bruce
    British born in January 1962

    Resident in Australia

    Registered addresses and corresponding companies
    • 2nd Floor, 5 Jubilee Place, Chelsea, London, SW3 3TD, England

      IIF 3
    • 99, Elizabeth Street, Sydney, New South Wales, 2000, Australia

      IIF 4
  • Woodall, Mark Ian Bruce
    British consultant born in January 1962

    Resident in Australia

    Registered addresses and corresponding companies
    • The Gate House, Field Place Estate, Broadbridge Heath, Horsham, RH12 3PB, England

      IIF 5
  • Woodhall, Mark Ian Bruce
    British chairman of companies born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o. Unit 19, 10 Acklam Road, Notting Hill, London, W10 5QZ, United Kingdom

      IIF 6
  • Woodall, Mark Ian Bruce
    British cfo born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 17, Hanover Square, London, W1S 1BN, United Kingdom

      IIF 7
  • Woodall, Mark Ian Bruce
    British company director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Long Boyds House, Hedsor Road, Bourne End, Buckinghamshire, SL8 5EE, England

      IIF 8 IIF 9
    • Long Boyds House, Hedsor Road, Bourne End, SL8 5EE, United Kingdom

      IIF 10
    • Vision House, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, CF23 8RS, Wales

      IIF 11
    • Standard House, Weyside Park, Catteshall Lane, Godalming, Surrey, GU7 1XE, United Kingdom

      IIF 12 IIF 13
    • The Old Boathouse, Mill Lane, Taplow, Buckinghamshire, SL6 0AA, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Woodall, Mark Ian Bruce
    British none born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1, Olympic Way, Wembley, Middlesex, HA9 0NP

      IIF 21
  • Woodall, Mark Ian Bruce
    British banker born in January 1962

    Registered addresses and corresponding companies
    • Rosary Barn, Ketches Lane, Sheffield Park, Uckfield, East Sussex, TN22 3RY

      IIF 22
  • Woodall, Mark Ian Bruce
    British comapny director born in January 1962

    Registered addresses and corresponding companies
    • 44 Lansdowne Gardens, London, SW8 2EF

      IIF 23
  • Woodall, Mark Ian Bruce
    British company director born in January 1962

    Registered addresses and corresponding companies
  • Woodall, Mark Ian Bruce
    British consultant born in January 1962

    Registered addresses and corresponding companies
    • 44 Lansdowne Gardens, London, SW8 2EF

      IIF 34
  • Woodall, Mark Ian Bruce
    British consultant to benitz partners born in January 1962

    Registered addresses and corresponding companies
    • Le Pavillon St Lambert, Lioux, Gordes 84220, France

      IIF 35
  • Woodall, Mark Ian Bruce
    British director born in January 1962

    Registered addresses and corresponding companies
    • 44 Lansdowne Gardens, London, SW8 2EF

      IIF 36
  • Woodall, Mark Ian Bruce
    British financial adviser born in January 1962

    Registered addresses and corresponding companies
  • Woodall, Mark Ian Bruce
    British financial advisor born in January 1962

    Registered addresses and corresponding companies
    • Rosary Barn, Ketches Lane, Sheffield Park, Uckfield, East Sussex, TN22 3RY

      IIF 44 IIF 45 IIF 46
  • Woodall, Mark Ian Bruce
    British venture capital born in January 1962

    Registered addresses and corresponding companies
    • Le Pavillon St Lambert, Lioux, Gordes 84220, France

      IIF 47
  • Woodall, Mark
    British cio born in January 1962

    Resident in Australia

    Registered addresses and corresponding companies
    • Suite 1, 7th Floor, 50 Broadway, London, SW1H 0DB

      IIF 48
  • Woodall, Mark Ian Bruce
    British venture capital

    Registered addresses and corresponding companies
    • 44 Lansdowne Gardens, London, SW8 2EF

      IIF 49
  • Mr Mark Ian Bruce Woodall
    British born in January 1962

    Resident in Australia

    Registered addresses and corresponding companies
    • 727 - 729, High Road, London, N12 0BP, England

      IIF 50
  • Woodall, Mark Iain
    British company director born in January 1962

    Registered addresses and corresponding companies
    • The Coach House, 1 Cedars Mews, London, SW4 0QD

      IIF 51
  • Woodall, Mark Iain
    British financial adviser born in January 1962

    Registered addresses and corresponding companies
    • The Coach House, 1 Cedars Mews, London, SW4 0QD

      IIF 52
  • Woodall, Mark Ian Bruce

    Registered addresses and corresponding companies
    • Le Pavillon St Lambert, Lioux, Gordes 84220, France

      IIF 53 IIF 54
  • Woodall, Mark
    British entrepreneur born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th, Floor, Heron House 4 Bentinck Street, London, W1U 2EF, United Kingdom

      IIF 55
  • Mr Mark Ian Bruce Woodall
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Long Boyds House, Hedsor Road, Bourne End, SL8 5EE, England

      IIF 56
child relation
Offspring entities and appointments 54
  • 1
    ADAXIA CAPITAL PRIVATE EQUITY (GP) LIMITED - now
    CLIMATE CHANGE CAPITAL PRIVATE EQUITY (GP) LIMITED
    - 2015-03-19 06258515 04825382... (more)
    Dawes Road Hub C/o Adaxia Capital Partners, 20 Dawes Road, London, United Kingdom
    Active Corporate (15 parents)
    Officer
    2007-06-18 ~ 2009-09-10
    IIF 31 - Director → ME
  • 2
    AKEREOS CAPITAL LTD
    - now 10348986
    CLIMATE FINANCE INFRA PARTNERS LIMITED
    - 2017-04-21 10348986
    22 King Street, London, England
    Active Corporate (3 parents)
    Officer
    2016-09-21 ~ 2019-06-25
    IIF 7 - Director → ME
  • 3
    BEE MANAGEMENT LIMITED
    - now 07122095
    MERIDIAN POWER (CCGT1) LIMITED
    - 2012-10-11 07122095
    Long Boyds House, Hedsor Road, Bourne End, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-10-10 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BLATHNAID BEHAN DESIGN LIMITED
    03869218
    1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2001-06-29 ~ 2008-06-23
    IIF 49 - Secretary → ME
  • 5
    BRIDGE CARBON UK SERVICES LIMITED - now
    C-QUEST CAPITAL UK SERVICES LIMITED - 2024-11-27
    C-QUEST CAPITAL SVCS UK LIMITED
    - 2024-05-22 14920849
    C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    2023-06-07 ~ 2024-02-12
    IIF 48 - Director → ME
  • 6
    CCC SEED CAPITAL (GENERAL PARTNER) LIMITED
    SC339383
    50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    2008-03-11 ~ 2009-09-10
    IIF 28 - Director → ME
  • 7
    CCP CARRIED INTEREST (GP) LIMITED
    SC345523 SL006688
    50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2008-07-10 ~ 2009-09-10
    IIF 46 - Director → ME
  • 8
    CCP CO-INVEST (GP) LIMITED
    SC345524
    50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2008-07-10 ~ 2009-09-10
    IIF 44 - Director → ME
  • 9
    CCPF GP HOLDCO NO.1 LIMITED
    06852580 06908518... (more)
    7th Floor 30 Panton Street, London, England
    Dissolved Corporate (14 parents)
    Officer
    2009-03-19 ~ 2009-09-10
    IIF 27 - Director → ME
  • 10
    CCPF NO.1 (GP) LIMITED
    06806372 07071945... (more)
    33 Margaret Street, London
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2009-01-30 ~ 2009-09-10
    IIF 25 - Director → ME
  • 11
    CCPF NO.1 NOMINEE LIMITED
    06806576 07211579... (more)
    33 Margaret Street, London
    Dissolved Corporate (13 parents)
    Officer
    2009-01-30 ~ 2009-09-10
    IIF 29 - Director → ME
  • 12
    CLIMATE CHANGE ADVISORY LIMITED
    - now 04825382 05466469
    CLIMATE CHANGE CAPITAL PRIVATE EQUITY LIMITED
    - 2008-07-11 04825382 05466469... (more)
    CLIMATE CHANGE ADVISORY LTD
    - 2007-05-16 04825382 05466469
    CLIMATE CHANGE CAPITAL (ADVISORY) LTD
    - 2004-08-20 04825382 05466469
    SPEED 9673 LIMITED
    - 2003-09-26 04825382 04825383... (more)
    Room 113, 65 London Wall, London, England
    Dissolved Corporate (18 parents)
    Officer
    2003-07-14 ~ 2009-09-10
    IIF 22 - Director → ME
  • 13
    CLIMATE CHANGE CAPITAL CARBON FUND III LIMITED
    - now 05466431
    CLIMATE CHANGE MARKETS (CARBON FUND) I LIMITED
    - 2007-11-22 05466431 05466469
    3 More London Riverside, London
    Dissolved Corporate (11 parents)
    Officer
    2005-05-27 ~ 2009-09-10
    IIF 52 - Director → ME
  • 14
    CLIMATE CHANGE CAPITAL GROUP LIMITED
    - now 06527842 05191608... (more)
    IRE SHELF LIMITED
    - 2008-04-17 06527842
    C/o Bulley Davey 4 Cyrus Way, Hampton, Peterborough
    Dissolved Corporate (25 parents, 1 offspring)
    Officer
    2008-03-07 ~ 2009-07-28
    IIF 36 - Director → ME
  • 15
    CLIMATE CHANGE CAPITAL LIMITED
    - now 05191608 04439060... (more)
    CLIMATE CHANGE MARKETS LIMITED
    - 2005-12-20 05191608
    C/o Tc Bulley Davey Ltd Brightfield Business Hub Bakewell Road, Orton Southgate, Peterborough
    Dissolved Corporate (27 parents)
    Officer
    2004-07-28 ~ 2009-07-29
    IIF 51 - Director → ME
  • 16
    CLIMATE CHANGE CAPITAL PRIVATE EQUITY CO-INVESTMENT (GP) LIMITED
    06307944 06258515... (more)
    Room 113 65 London Wall, London, England
    Dissolved Corporate (13 parents)
    Officer
    2007-07-10 ~ 2009-09-10
    IIF 32 - Director → ME
  • 17
    CLIMATE CHANGE CAPITAL PRIVATE EQUITY LIMITED
    - now 05466469 04825382... (more)
    CLIMATE CHANGE ADVISORY LIMITED
    - 2008-07-11 05466469 04825382... (more)
    CLIMATE CHANGE MARKETS (CARBON FUND) II LIMITED
    - 2007-05-16 05466469 05466431
    Room 113 65 London Wall, London, England
    Dissolved Corporate (17 parents, 2 offsprings)
    Officer
    2005-05-27 ~ 2009-09-10
    IIF 45 - Director → ME
  • 18
    CLIMATE CHANGE CAPITAL SCOTLAND PRIVATE EQUITY (GP) LIMITED
    SC324843 SL006158
    50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (15 parents)
    Officer
    2007-06-04 ~ 2009-09-10
    IIF 30 - Director → ME
  • 19
    CLIMATE CHANGE CONSULTING LIMITED
    05313424
    3 More London Riverside, London
    Dissolved Corporate (9 parents)
    Officer
    2004-12-15 ~ 2009-09-10
    IIF 39 - Director → ME
  • 20
    CLIMATE CHANGE DEVELOPMENTS LIMITED
    05313968
    3 More London Riverside, London
    Dissolved Corporate (9 parents)
    Officer
    2004-12-15 ~ 2009-09-10
    IIF 37 - Director → ME
  • 21
    CLIMATE CHANGE EMISSIONS LIMITED
    05313420
    3 More London Riverside, London
    Dissolved Corporate (9 parents)
    Officer
    2004-12-15 ~ 2009-09-10
    IIF 40 - Director → ME
  • 22
    CLIMATE CHANGE FINANCE LIMITED
    05313633
    1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2004-12-15 ~ 2009-09-10
    IIF 38 - Director → ME
  • 23
    CLIMATE CHANGE HOLDINGS LIMITED
    - now 04439060
    CLIMATE CHANGE CAPITAL LIMITED
    - 2005-12-20 04439060 05191608... (more)
    TOOMY LIMITED - 2003-02-24
    Eunit 3 Ventus Business Centre Sunderland Road, Market Deeping, Peterborough
    Liquidation Corporate (30 parents, 10 offsprings)
    Officer
    2003-02-25 ~ 2009-07-29
    IIF 34 - Director → ME
  • 24
    CLIMATE CHANGE INVESTMENTS LIMITED
    05191604
    3 More London Riverside, London
    Dissolved Corporate (14 parents)
    Officer
    2004-07-28 ~ 2009-09-10
    IIF 33 - Director → ME
  • 25
    CLIMATE CHANGE PROPERTY (GP) LIMITED
    06524491 09101836... (more)
    Room 113, 65 London Wall, London, England
    Dissolved Corporate (13 parents)
    Officer
    2008-03-05 ~ 2009-09-10
    IIF 23 - Director → ME
  • 26
    CLIMATE CHANGE PROPERTY LIMITED
    06524536 06524491... (more)
    Room 113 65 London Wall, London, England
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2008-03-05 ~ 2009-09-10
    IIF 26 - Director → ME
  • 27
    CLIMATE CHANGE RESEARCH LIMITED
    05314062
    3 More London Riverside, London
    Dissolved Corporate (9 parents)
    Officer
    2004-12-15 ~ 2009-09-10
    IIF 41 - Director → ME
  • 28
    CLIMATE CHANGE RISK LIMITED
    05314051
    3 More London Riverside, London
    Dissolved Corporate (9 parents)
    Officer
    2004-12-15 ~ 2009-09-10
    IIF 42 - Director → ME
  • 29
    CLIMATE CHANGE TRADING LIMITED
    05313417
    3 More London Riverside, London
    Dissolved Corporate (9 parents)
    Officer
    2004-12-15 ~ 2009-09-10
    IIF 43 - Director → ME
  • 30
    COMPACTGTL LIMITED
    - now 05808040
    COMPACTGTL PLC
    - 2012-07-27 05808040
    85 Great Portland Street, London
    Active Corporate (28 parents, 2 offsprings)
    Officer
    2010-03-23 ~ 2014-02-15
    IIF 10 - Director → ME
  • 31
    CQC UK BAMBOO HOLDINGS LIMITED
    15167823
    13th Floor One Angel Court, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2023-09-27 ~ now
    IIF 1 - Director → ME
  • 32
    CQC UK LPG HOLDINGS LIMITED
    15167787
    13th Floor One Angel Court, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2023-09-27 ~ now
    IIF 2 - Director → ME
  • 33
    ECOBEE LINWOOD LIMITED
    09281455
    Vision House, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2014-10-27 ~ dissolved
    IIF 11 - Director → ME
  • 34
    ENER-G-AFRICA HOLDINGS LTD
    13361981
    C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2022-04-06 ~ 2025-02-11
    IIF 4 - Director → ME
  • 35
    ENERBEE LIMITED
    08485222
    Cannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2013-04-15 ~ dissolved
    IIF 8 - Director → ME
  • 36
    ENSYN INTERNATIONAL LIMITED
    - now 03087396
    SINORD 94 LIMITED - 1996-07-24
    71 Queen Victoria Street, London, England
    Active Corporate (7 parents)
    Officer
    1997-07-25 ~ 2000-07-19
    IIF 24 - Director → ME
  • 37
    HOMESUN HOLDINGS LIMITED
    - now 07097988 07301516... (more)
    HOMESUN LIMITED - 2010-07-06
    2nd Floor 170 Edmund Street, Birmingham
    Dissolved Corporate (8 parents)
    Officer
    2010-11-01 ~ 2012-09-17
    IIF 21 - Director → ME
  • 38
    IMPAX CAPITAL LIMITED - now
    IMPAX CAPITAL CORPORATION LIMITED
    - 2005-09-28 02911856
    7th Floor 30 Panton Street, London, England
    Active Corporate (29 parents)
    Officer
    1994-03-25 ~ 2000-04-15
    IIF 35 - Director → ME
  • 39
    LUMICITY CONSTRUCTION LTD
    09692521 09694888... (more)
    The Old Boathouse, Mill Lane, Taplow, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-07-20 ~ dissolved
    IIF 19 - Director → ME
  • 40
    LUMICITY CONSTRUCTION SPV1 LTD
    09694889 09694888... (more)
    The Old Boathouse, Mill Lane, Taplow, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-07-21 ~ dissolved
    IIF 16 - Director → ME
  • 41
    LUMICITY CONSTRUCTION SPV2 LTD
    09694888 09694889... (more)
    The Old Boathouse, Mill Lane, Taplow, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-07-21 ~ dissolved
    IIF 18 - Director → ME
  • 42
    LUMICITY LTD
    07324912 08014641... (more)
    The Lodge Chinnor Road, Bledlow Ridge, High Wycombe, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2015-06-05 ~ 2016-10-06
    IIF 13 - Director → ME
  • 43
    LUMICITY MIDCO 1 LTD
    09692731
    The Old Boathouse, Mill Lane, Taplow, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-07-20 ~ dissolved
    IIF 14 - Director → ME
  • 44
    LUMICITY OPERATIONS LTD
    09692567
    Standard House Weyside Park, Catteshall Lane, Godalming, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2015-07-20 ~ dissolved
    IIF 12 - Director → ME
  • 45
    The Old Boathouse, Mill Lane, Taplow, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-07-21 ~ dissolved
    IIF 15 - Director → ME
  • 46
    The Old Boathouse, Mill Lane, Taplow, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-07-21 ~ dissolved
    IIF 17 - Director → ME
  • 47
    The Old Boathouse, Mill Lane, Taplow, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-07-21 ~ dissolved
    IIF 20 - Director → ME
  • 48
    NANDAN CLEANTEC PLC
    07650655
    27 Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (8 parents)
    Officer
    2011-10-31 ~ 2012-11-13
    IIF 55 - Director → ME
  • 49
    PI CAPITAL (HOLDINGS) LTD
    - now 01387182
    VENTURE CAPITAL REPORT LIMITED
    - 2004-04-29 01387182
    5 New Street Square, London, United Kingdom
    Active Corporate (23 parents, 3 offsprings)
    Officer
    2003-04-01 ~ 2004-12-06
    IIF 53 - Secretary → ME
  • 50
    PRIVATE INVESTOR CAPITAL LIMITED
    - now 03385330
    BROOMCO (1306) LIMITED - 1997-08-13
    5 New Street Square, London, United Kingdom
    Active Corporate (16 parents, 3 offsprings)
    Officer
    2003-04-01 ~ 2004-12-06
    IIF 54 - Secretary → ME
  • 51
    TALLAROOK LIMITED
    07204935
    727 - 729 High Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-03-26 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
  • 52
    TRINNY LONDON LIMITED
    - now 08964860
    MICRO MAKEOVER LIMITED - 2016-07-14
    MINIFACE LTD - 2014-09-04
    2nd Floor 5 Jubilee Place, Chelsea, London, England
    Active Corporate (7 parents)
    Officer
    2025-07-28 ~ now
    IIF 3 - Director → ME
  • 53
    TUNGSTEN AUTOMATION ENGLAND LIMITED - now
    TUNGSTEN NETWORK LIMITED - 2024-01-15
    OB10 LIMITED - 2014-05-06
    OPEN BUSINESS EXCHANGE LIMITED
    - 2006-02-01 03958038
    PERRYLAKE LIMITED - 2000-05-05
    Pountney Hill House, 6 Laurence Pountney Hill, London, United Kingdom
    Active Corporate (36 parents)
    Officer
    2001-07-12 ~ 2002-06-01
    IIF 47 - Director → ME
  • 54
    VIRTUAL POWER SOLUTIONS LIMITED
    09247528
    5th Floor 22 Eastcheap, London, England
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2014-10-03 ~ 2015-10-31
    IIF 6 - Director → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.