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

Mr Thomas Oliver Wood

    Related profiles found in government register
  • Mr Thomas Oliver Wood
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, 64 High Street, Tring, HP23 4AF, United Kingdom

      IIF 1
    • 10 George House, High Street, Tring, HP23 4AF, United Kingdom

      IIF 2
    • 24a Silk Mill Industrial Estate, Brook Street, Tring, HP23 5EF, England

      IIF 3
  • Wood, Thomas Oliver
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, 64 High Street, Tring, HP23 4AF, United Kingdom

      IIF 4
    • 10 George House, High Street, Tring, HP23 4AF, United Kingdom

      IIF 5 IIF 6
    • 24a Silk Mill Industrial Estate, Brook Street, Tring, HP23 5EF, England

      IIF 7
  • Wood, Tom Oliver
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mill Meadow, Mill Meadow, Aylesbury, HP19 8GW, United Kingdom

      IIF 8
  • Mr Tom Oliver Wood
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • Floor, Fairclough House, Church Street, Chorley, PR7 4EX, England

      IIF 9
    • Wenlock Road, London, N1 7GU, England

      IIF 10
    • Silk Mill Business Park, Brook Street, Tring, HP23 5EF, England

      IIF 11
  • Mrs Stacey Jayne Wood
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, 64 High Street, Tring, HP23 4AF, United Kingdom

      IIF 12
    • 10 George House, High Street, Tring, HP23 4AF, United Kingdom

      IIF 13
    • 24a Silk Mill Industrial Estate, Brook Street, Tring, HP23 5EF, England

      IIF 14
  • Wood, Thomas Ryan
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Green Lanes, London, N13 4BS, England

      IIF 15
    • Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JG, England

      IIF 16
  • Wood, Thomas Ryan
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wood Street, Stratford-upon-avon, Warwickshire, CV37 6JG, England

      IIF 17
  • Wood, Thomas Ryan
    British engineer born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Saville Place, Clifton, Bristol, BS8 4EJ, United Kingdom

      IIF 18
    • Berkeley Square, Clifton, Bristol, Avon, BS8 1HP, England

      IIF 19
    • Floor, 2 Park Street, Bristol, BS1 5HS, United Kingdom

      IIF 20
    • 1, 6 Beaufort Road, Clifton, Bristol, Avon, BS8 2JZ, England

      IIF 21
    • House, The Street, South Stoke, Reading, RG8 0JS, United Kingdom

      IIF 22
    • Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JG, England

      IIF 23 IIF 24 IIF 25
    • Centre, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, CV34 6UW, United Kingdom

      IIF 30
    • Road, Alcester, Warwickshire, B49 6ET

      IIF 31
  • Mr Thomas Ryan Wood
    British born in August 1983

    Resident in Italy

    Registered addresses and corresponding companies
    • House, 36-38 Cornhill, London, EC3V 3NG, England

      IIF 32
  • Wood, Stacey Jayne
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, 64 High Street, Tring, HP23 4AF, United Kingdom

      IIF 33
    • 10 George House, High Street, Tring, HP23 4AF, United Kingdom

      IIF 34 IIF 35
    • 24a Silk Mill Industrial Estate, Brook Street, Tring, HP23 5EF, England

      IIF 36
  • Wood, Stacey Jayne
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mill Meadow, Mill Meadow, Aylesbury, HP19 8GW, United Kingdom

      IIF 37
  • Mr Tom Ryan Wood
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • Pump House Close, London, SE16 7HS, England

      IIF 38
    • Chalton Street, London, NW1 1JD, United Kingdom

      IIF 39
  • Mr Tom Ryan Wood
    British born in August 1983

    Resident in Italy

    Registered addresses and corresponding companies
    • Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 40
    • Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 41
  • Wood, Tom
    English director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chalton Street, London, NW1 1JD, United Kingdom

      IIF 42
  • Wood, Tom Oliver
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • Floor, Fairclough House, Church Street, Chorley, PR7 4EX, England

      IIF 43
  • Wood, Tom Oliver
    British company director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • Wenlock Road, London, N1 7GU, England

      IIF 44
  • Wood, Tom Oliver
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • Silk Mill Business Park, Brook Street, Tring, HP23 5EF, England

      IIF 45
  • Mrs Stacey Jayne Wood
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • Floor, Fairclough House, Church Street, Chorley, PR7 4EX, England

      IIF 46
    • Wenlock Road, London, N1 7GU, England

      IIF 47
    • Silk Mill Business Park, Brook Street, Tring, HP23 5EF, England

      IIF 48
  • Wood, Thomas Ryan
    born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JG

      IIF 49
  • Mr Oliver Thomas Wood
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10 Tower View, 19 Seafield Road, Bournemouth, BH6 3JD, England

      IIF 50 IIF 51
  • Wood, Oliver Thomas
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10 Tower View, 19 Seafield Road, Bournemouth, BH6 3JD, England

      IIF 52
  • Wood, Oliver Thomas
    British company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10 Tower View, 19 Seafield Road, Bournemouth, BH6 3JD, England

      IIF 53
  • Wood, Thomas Ryan
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • Pump House Close, London, SE16 7HS, England

      IIF 54
  • Wood, Thomas Ryan
    British born in August 1983

    Resident in Italy

    Registered addresses and corresponding companies
    • Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 55
  • Wood, Stacey Jayne
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • Floor, Fairclough House, Church Street, Chorley, PR7 4EX, England

      IIF 56
  • Wood, Stacey Jayne
    British company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • Wenlock Road, London, N1 7GU, England

      IIF 57
  • Wood, Stacey Jayne
    British director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • Silk Mill Business Park, Brook Street, Tring, HP23 5EF, England

      IIF 58
  • Wood, Tom Ryan
    British born in August 1983

    Resident in Italy

    Registered addresses and corresponding companies
    • Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 59
    • Great Portland Street, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 60
    • Great Portland Street, London, W1W 7LT, England

      IIF 61
    • House, 36-38 Cornhill, London, EC3V 3NG, England

      IIF 62
child relation
Offspring entities and appointments 35
  • 1
    300413 REALISATIONS LTD. - now
    SEVERN-LAMB UK LIMITED
    - 2013-05-01 05308055
    SEVERN LAMB 2004 LIMITED - 2004-12-30
    Business Innovation Centre, Harry Weston Road, Coventry, West Midlands
    Dissolved Corporate (8 parents)
    Officer
    2011-12-09 ~ 2012-05-24
    IIF 31 - Director → ME
  • 2
    AMICUS ACCOUNTING LIMITED - now
    CLIFTON COWLEY INNOVATION FINANCE LIMITED
    - 2012-12-19 07292572
    HATCH INNOVATION FINANCE LIMITED
    - 2010-07-07 07292572
    15 Warwick Road, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (8 parents)
    Officer
    2010-06-22 ~ 2012-05-24
    IIF 23 - Director → ME
  • 3
    BOURNEMOUTH SEAHAWKS LIMITED
    15028111
    Flat 10 Tower View, 19 Seafield Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    2023-07-25 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2023-07-25 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE
  • 4
    CAR AND CLASSIC FINANCIAL SERVICES LIMITED
    16364993
    85 Great Portland Street, London, England
    Active Corporate (4 parents)
    Officer
    2025-04-04 ~ now
    IIF 61 - Director → ME
  • 5
    CAR AND CLASSIC HOLDINGS LTD
    10045541
    85 Great Portland Street, First Floor, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2018-08-31 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2018-09-01 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
  • 6
    CAR AND CLASSIC LIMITED
    05599884
    International House, 36-38 Cornhill, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2018-08-31 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2018-09-01 ~ now
    IIF 32 - Has significant influence or control OE
  • 7
    CCL NEWCO LIMITED
    08035082
    C/o Hazlewoods Windsor House, Bayshill Road, Cheltenham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-04-18 ~ dissolved
    IIF 22 - Director → ME
  • 8
    CHIC ASSOCIATES LIMITED
    10360648
    8 Mill Meadow, Mill Meadow, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-06 ~ dissolved
    IIF 8 - Director → ME
    IIF 37 - Director → ME
  • 9
    CORE 37 LIMITED
    07253108 08972944... (more)
    Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    2010-05-13 ~ 2011-05-14
    IIF 25 - Director → ME
  • 10
    DO SOFTWARE LIMITED - now
    BOX CLEVER SOFTWARE LIMITED - 2014-09-30
    DO SOFTWARE LIMITED - 2014-06-12
    THE AGILE WORKSHOP LIMITED
    - 2013-02-19 07455113 08899607... (more)
    AGILE DEVELOPMENTS LIMITED
    - 2011-01-12 07455113
    Innovation Centre Warwick Technology Park, Gallows Hill, Warwick, Warwickshire
    Dissolved Corporate (7 parents)
    Officer
    2010-11-30 ~ 2012-12-07
    IIF 30 - Director → ME
  • 11
    ED CONSULTING SERVICES LTD
    15208794
    Unit 24a Silk Mill Industrial Estate, Brook Street, Tring, England
    Active Corporate (1 parent)
    Officer
    2023-10-13 ~ now
    IIF 36 - Director → ME
    IIF 7 - Director → ME
    Person with significant control
    2023-10-13 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Right to appoint or remove directors OE
  • 12
    ED HUB LIMITED
    14999404
    Suite 10 George House, High Street, Tring, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-07-12 ~ now
    IIF 35 - Director → ME
    IIF 5 - Director → ME
    Person with significant control
    2023-07-12 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    ED SALES LIMITED
    15186570
    Suite 10 64 High Street, Tring, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-10-04 ~ now
    IIF 4 - Director → ME
    IIF 33 - Director → ME
    Person with significant control
    2023-10-04 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    EVANS DENHAM LTD
    11753537
    1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (2 parents)
    Officer
    2019-01-07 ~ now
    IIF 56 - Director → ME
    IIF 43 - Director → ME
    Person with significant control
    2019-01-07 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    FAST BREAK CLOTHING LTD
    14248844
    Flat 10 Tower View, 19 Seafield Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    2022-07-21 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2022-07-21 ~ now
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 16
    GET TANNED LIMITED
    13276608
    16a Silk Mill Business Park, Brook Street, Tring, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-18 ~ dissolved
    IIF 45 - Director → ME
    IIF 58 - Director → ME
    Person with significant control
    2021-03-18 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    GOODE INTERNATIONAL LIMITED
    - now 02329252
    GOODE ADVERTISING LIMITED - 1996-07-09
    483 Green Lanes, London, England
    Active Corporate (5 parents)
    Officer
    2011-10-11 ~ now
    IIF 15 - Director → ME
  • 18
    ICETUBE LIMITED
    07327903
    Church House 13-15 Regent Street, Nottingham
    Dissolved Corporate (5 parents)
    Officer
    2010-07-27 ~ 2011-04-01
    IIF 26 - Director → ME
  • 19
    IDEA CATALYST PARTNERS LLP - now
    CLIFTON COWLEY SUPPORT LLP
    - 2014-05-08 OC367806
    25 Meer Street, Stratford-upon-avon, Warwickshire
    Active Corporate (14 parents, 13 offsprings)
    Officer
    2012-01-01 ~ 2012-05-24
    IIF 49 - LLP Designated Member → ME
  • 20
    INNOVATION SPACE LIMITED - now
    CLIFTON COWLEY PARTNERS LIMITED - 2013-06-11
    TAYLOR AND TAYLOR ADVERTISING LIMITED
    - 2012-06-14 02053786
    KES 36 LIMITED - 1986-11-11
    15 Warwick Road, Stratford Upon Avon, Warwickshire, England
    Dissolved Corporate (7 parents)
    Officer
    2009-10-05 ~ 2012-05-24
    IIF 21 - Director → ME
  • 21
    INSUREIP LIMITED
    - now 07392555
    INSURE IP LIMITED
    - 2010-11-09 07392555
    25 Meer Street, Stratford Upon Avon, Warwickshire, England
    Active Corporate (6 parents)
    Officer
    2010-09-30 ~ 2012-05-24
    IIF 24 - Director → ME
  • 22
    KUDAN LIMITED
    - now 07495887
    KAYAC EUROPE LIMITED
    - 2011-03-28 07495887
    C/o Mgb Accountants - Suite 22 Trym Lodge, 1 Henbury Road, Westbury-on-trym, Bristol, United Kingdom
    Active Corporate (5 parents)
    Officer
    2011-01-17 ~ 2013-09-30
    IIF 20 - Director → ME
  • 23
    LES ANCIENNES LTD
    - now 14184301
    CAR AND CLASSIC EUROPE LIMITED
    - 2022-07-21 14184301
    85 Great Portland Street Great Portland Street, First Floor, London, England
    Active Corporate (4 parents)
    Officer
    2022-06-20 ~ now
    IIF 60 - Director → ME
  • 24
    LTSI HOLDINGS LIMITED - now
    HUNTSMAN LIVING LIMITED - 2023-09-01
    RECOVER TECHNOLOGIES LIMITED
    - 2021-10-01 07349992
    25 Meer Street, Stratford Upon Avon, Warwickshire, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2010-08-18 ~ 2011-04-01
    IIF 17 - Director → ME
  • 25
    ONEBITE LIMITED
    - now 08460946 06748874
    WHJ VENTURES LIMITED
    - 2015-12-04 08460946
    Quandrant House, 20 Broad Street Mall, Reading, England
    Active Corporate (4 parents)
    Officer
    2013-03-25 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    PERCAYSO VEHICLE INTELLIGENCE LIMITED - now
    CAZOO DATA SERVICES LTD - 2023-02-22
    UK VEHICLE LTD
    - 2021-09-23 09671692
    25 Hine House Regent Street, Nottingham, England
    Active Corporate (13 parents)
    Officer
    2015-07-06 ~ 2021-09-02
    IIF 42 - Director → ME
    Person with significant control
    2016-07-01 ~ 2021-09-02
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    QONCEPT-WEST LIMITED
    07583362
    24 Berkeley Square, Clifton, Bristol, Avon, England
    Dissolved Corporate (2 parents)
    Officer
    2011-03-30 ~ dissolved
    IIF 19 - Director → ME
  • 28
    SFA CONSULTANTS LTD
    11275790
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-26 ~ dissolved
    IIF 44 - Director → ME
    IIF 57 - Director → ME
    Person with significant control
    2018-03-26 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    SHOWCASE BOOTHS LIMITED
    07253164
    Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    2010-05-13 ~ 2011-05-14
    IIF 27 - Director → ME
  • 30
    SNOCONE PRODUCTS LIMITED
    07253210
    Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    2010-05-13 ~ 2011-05-14
    IIF 29 - Director → ME
  • 31
    TALENTMATCHED.COM LIMITED
    16216876
    Suite 10 George House, High Street, Tring, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-29 ~ now
    IIF 6 - Director → ME
    IIF 34 - Director → ME
  • 32
    THE TECHNOLOGY BANK LIMITED - now
    IDEA CATALYST VENTURES LIMITED - 2014-06-12
    CLIFTON COWLEY VENTURES LIMITED
    - 2014-05-08 07439925
    25 Meer Street, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (5 parents)
    Officer
    2010-11-15 ~ 2012-05-24
    IIF 28 - Director → ME
  • 33
    TRW VENTURES LIMITED
    08035174
    3 Pump House Close, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2012-04-18 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2016-04-18 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
  • 34
    TYR LIMITED - now
    CLIFTON COWLEY LIMITED
    - 2013-06-18 07580929
    Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2011-03-28 ~ 2012-05-24
    IIF 16 - Director → ME
  • 35
    XYLOTEK LTD
    - now 06591042
    XYLOTHEQUE LTD
    - 2010-07-15 06591042
    3 The Courtyard Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire
    Dissolved Corporate (6 parents)
    Officer
    2008-05-13 ~ 2012-05-24
    IIF 18 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.