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

Wood, Gregory Keith

    Related profiles found in government register
  • Wood, Gregory Keith
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, United Kingdom

      IIF 1
  • Wood, Gregory Keith
    British chief executive officer born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF, United Kingdom

      IIF 2
  • Wood, Gregory Keith
    British chief operating officer born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thirdway, Third Way, Avonmouth, Bristol, BS11 9YL, England

      IIF 3
    • Encore House, Unit 3, Britannia Road, Patchway Trading Estate, Patchway, Bristol, BS34 5TA, United Kingdom

      IIF 4
  • Wood, Gregory Keith
    British company director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Hurst Park, Midhurst, GU29 0BP, England

      IIF 5
    • Highdown, 22 Hurst Park, Midhurst, West Sussex, GU29 0BP, England

      IIF 6
  • Wood, Gregory Keith
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Third Way, Avonmouth, Bristol, BS11 9YL, United Kingdom

      IIF 7
    • Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF, United Kingdom

      IIF 8
    • Encore House, Unit 3, Britannia Road, Patchway Trading Estate, Patchway, Bristol, BS34 5TA, United Kingdom

      IIF 9
  • Wood, Gregory Keith
    British finance director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windsor House, Bayshill Road, Cheltenham, GL50 3AT, England

      IIF 10
  • Mr Gregory Keith Wood
    British born in January 1969

    Resident in United Kingdom

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

      IIF 11
    • Highdown, 22 Hurst Park, Midhurst, West Sussex, GU29 0BP

      IIF 12
  • Wood, Gregory Keith
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit E2, Sussex Manor Business Park, Gatwick Road Crawley, Sussex, RH10 9NH

      IIF 13
  • Wood, Gregory Keith
    British accountant born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 37, Admiral Way, Godalming, Surrey, GU7 1QN

      IIF 14
  • Wood, Gregory Keith
    British

    Registered addresses and corresponding companies
    • 37, Admiral Way, Godalming, Surrey, GU7 1QN

      IIF 15
  • Wood, Gregory Keith

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

      IIF 16
    • Highdown, 22 Hurst Park, Midhurst, West Sussex, GU29 0BP, England

      IIF 17
child relation
Offspring entities and appointments 12
  • 1
    AETHEL CARE HOMES LTD - now
    CHANCTONBURY HEALTH CARE LTD
    - 2024-10-28 03828106
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    In Administration Corporate (12 parents, 3 offsprings)
    Officer
    2017-10-01 ~ 2024-10-18
    IIF 10 - Director → ME
  • 2
    ARDENA LIMITED
    09163672
    Highdown, 22 Hurst Park, Midhurst, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2014-08-06 ~ dissolved
    IIF 6 - Director → ME
    2014-08-06 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    2016-08-06 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Has significant influence or control OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BHB GROUP LIMITED
    10482941
    22 Hurst Park, Midhurst, England
    Dissolved Corporate (3 parents)
    Officer
    2016-11-17 ~ dissolved
    IIF 5 - Director → ME
    2016-11-17 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    2016-11-17 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BOND EVENTS LTD.
    04985159
    Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2017-12-01 ~ 2019-01-09
    IIF 2 - Director → ME
  • 5
    BOND PUBLISHING LIMITED
    11382420
    Centrum House, 36 Station Road, Egham, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-05-25 ~ 2019-01-09
    IIF 8 - Director → ME
  • 6
    CHANCTONBURY HEALTHCARE (WEYMOUTH) LIMITED
    14085451
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Insolvency Proceedings Corporate (5 parents)
    Officer
    2022-05-04 ~ 2024-10-18
    IIF 1 - Director → ME
  • 7
    NEP VISIONS LIMITED - now
    NEP UK LIMITED - 2019-07-08
    QA SHELFCO LIMITED - 2019-05-13
    PRESTEIGNE LIMITED - 2016-10-05
    PRESTEIGNE CHARTER LIMITED
    - 2014-06-04 02720446 01723833
    PRESTEIGNE LIMITED - 2008-04-25
    Units 2 - 4 Manor Gate, Manor Royal, Crawley, England
    Active Corporate (19 parents)
    Officer
    2010-04-01 ~ 2014-03-31
    IIF 13 - Director → ME
  • 8
    NORTHERN LIGHT STAGE AND TECHNICAL SERVICES LIMITED
    - now SC181667
    DUNWILCO (634) LIMITED - 1998-02-16
    Unit 105, 25 Clydesmill Road Clydesmill Industrial Estate, Glasgow, Scotland
    Active Corporate (27 parents)
    Officer
    2014-12-23 ~ 2016-07-31
    IIF 3 - Director → ME
  • 9
    PERFORMING ARTS TECHNOLOGY LIMITED
    SC336871
    Unit 105, 25 Clydesmill Road Clydesmill Industrial Estate, Glasgow, Scotland
    Active Corporate (18 parents, 1 offspring)
    Officer
    2015-09-25 ~ 2016-07-31
    IIF 7 - Director → ME
  • 10
    STAGE ELECTRICS GROUP LIMITED - now
    SLX GROUP LIMITED
    - 2019-10-02 08245994
    VPT1 LIMITED
    - 2015-10-28 08245994
    800-900 Quadrant, Ash Ridge Road, Bradley Stoke, Bristol, United Kingdom
    Active Corporate (14 parents, 4 offsprings)
    Officer
    2014-12-01 ~ 2016-07-31
    IIF 4 - Director → ME
  • 11
    STAGE ELECTRICS PARTNERSHIP LIMITED
    03209293
    800-900 Quadrant, Ash Ridge Road, Bradley Stoke, Bristol, United Kingdom
    Active Corporate (21 parents, 5 offsprings)
    Officer
    2014-12-01 ~ 2016-07-31
    IIF 9 - Director → ME
  • 12
    THE OAKS (GODALMING) MANAGEMENT COMPANY LIMITED
    - now 05815733
    GODALMING 99 MANAGEMENT COMPANY LIMITED - 2006-12-18
    22 Wycombe End, Beaconsfield, England
    Active Corporate (13 parents)
    Officer
    2008-12-19 ~ 2010-05-10
    IIF 14 - Director → ME
    2009-01-07 ~ 2010-05-10
    IIF 15 - Secretary → 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 22 March 2026 and licensed under the Open Government Licence v3.0.