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 Jon Ashley Wood

    Related profiles found in government register
  • Mr Jon Ashley Wood
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Manor Country House Hotel, Northampton Road, Weston-on-the-green, Bicester, OX25 3QL, England

      IIF 1
    • The Anchor Inn Swanage, 30 High Street, Swanage, BH19 2NU, United Kingdom

      IIF 2
    • The Gloucester, The Esplanade, Weymouth, DT4 7AT, England

      IIF 3 IIF 4
    • The Masons Arms, Lower Odcombe, Yeovil, BA22 8TX, England

      IIF 5
  • Mr Jon Wood
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 16-18, Bournemouth Road, Poole, Poole, BH14 0ES, United Kingdom

      IIF 6
  • Mr Jon Wood
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 199, Bournemouth Road, Poole, BH14 9HU, England

      IIF 7
  • Wood, Jon Ashley
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Manor Country House Hotel, Northampton Road, Weston-on-the-green, Bicester, OX25 3QL, England

      IIF 8
    • The Anchor Inn Swanage, 30 High Street, Swanage, BH19 2NU, United Kingdom

      IIF 9
    • Unit 1, The Ajm Centre, Prospect Business Park, Swanage, Dorset, BH19 1FE, United Kingdom

      IIF 10
    • The Gloucester, The Esplanade, Weymouth, DT4 7AT, England

      IIF 11 IIF 12
    • The Masons Arms, Lower Odcombe, Yeovil, BA22 8TX, England

      IIF 13
  • Wood, Jon Ashley
    British house manager born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 198, Shirley Road, Shirley, Southampton, Hampshire, SO15 3FL

      IIF 14
  • Wood, Jon Ashley
    British none born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1-4 The Voodoo Lounge, Vincents Walk, Southampton, Hampshire, SO15 1RE, England

      IIF 15 IIF 16
  • Mr Jon Ashley Wood
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16b, Bournemouth Road, Bournemouth, BH14 0ES, United Kingdom

      IIF 17
    • 16-18, Bournemouth Road, Poole, BH14 0ES, United Kingdom

      IIF 18 IIF 19
  • Mr Jon Ashley Wood
    English born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 20
  • Wood, Jon
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 16-18, Bournemouth Road, Poole, Poole, BH14 0ES, United Kingdom

      IIF 21
  • Wood, Jon Ashley
    British building contractor born in October 1971

    Registered addresses and corresponding companies
    • Shore House, Shore Road, Swanage, Dorset, BH19 1LD

      IIF 22
  • Mr Jon Wood
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, The Sidings, Victoria Avenue Industrial Estate, Swanage, BH19 1AU, United Kingdom

      IIF 23
  • Wood, Jon
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 199, Bournemouth Road, Poole, BH14 9HU, England

      IIF 24
  • Wood, Jon Ashley
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16b, Bournemouth Road, Bournemouth, BH14 0ES, United Kingdom

      IIF 25
    • 16-18, Bournemouth Road, Poole, BH14 0ES, United Kingdom

      IIF 26 IIF 27
  • Wood, Jon Ashley
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 198, Shirley Road, Southampton, SO15 3FL, United Kingdom

      IIF 28
  • Wood, Jon Ashley
    British nightclub operator born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wood, Jon Ashley
    English hotel services provider born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 34
  • Wood, Jon
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, The Sidings, Victoria Avenue Industrial Estate, Swanage, BH19 1AU, United Kingdom

      IIF 35
  • Wood, Jon Ashley

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 36
child relation
Offspring entities and appointments 22
  • 1
    ANCHOR INN (SWANAGE) LTD
    12109335
    Roslyns, Suite C, The Quadrant, 99 Parkway Avenue, Sheffield, South Yorkshire, England
    Active Corporate (5 parents)
    Officer
    2023-01-09 ~ 2023-11-14
    IIF 24 - Director → ME
    Person with significant control
    2023-01-09 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    BLUSH (POOLE) LTD
    14136940
    Unit 1, The Sidings, Victoria Avenue Industrial Estate, Swanage, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-05-27 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2022-05-27 ~ dissolved
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 23 - Right to appoint or remove directors OE
  • 3
    CLUB RHINO LIMITED
    08403208 04309669
    Mlg Associates, Unit 4 Sunfield Business Park New Mill Road Finchampstead, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-04-11 ~ dissolved
    IIF 16 - Director → ME
  • 4
    CLUB VOODOO LIMITED
    - now 08403271
    CLUB WOODOO LIMITED - 2013-02-22
    Mlg Associates, Unit 4 Sunfield Business Park New Mill Road Finchampstead, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-04-11 ~ dissolved
    IIF 15 - Director → ME
  • 5
    JM PRODUCTIONS (SOUTHAMPTON) LIMITED
    08132988 08133069
    Langley House, Park Road, East Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    2012-07-06 ~ dissolved
    IIF 31 - Director → ME
  • 6
    JON ASHLEY WOOD LTD
    - now 16226508
    THE ANCHOR INN SWANAGE (DORSET) LIMITED
    - 2025-03-27 16226508
    The Gloucester, The Esplanade, Weymouth, England
    Active Corporate (2 parents)
    Officer
    2025-02-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-02-03 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    MAVERICK (SOUTHAMPTON) LIMITED
    08898977
    198 Shirley Road, Southampton
    Dissolved Corporate (2 parents)
    Officer
    2014-02-17 ~ dissolved
    IIF 28 - Director → ME
  • 8
    MJ PRODUCTIONS (SOUTHAMPTON) LIMITED
    08133069 08132988
    Langley House, Park Road, East Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    2012-07-06 ~ dissolved
    IIF 33 - Director → ME
  • 9
    MRP HOMES LIMITED - now
    J. SPENCER DEVELOPMENTS LIMITED
    - 2003-06-27 04413577
    Purcross Dunsham Lane, Wayford, Crewkerne, Somerset
    Dissolved Corporate (4 parents)
    Officer
    2002-04-10 ~ 2003-06-01
    IIF 22 - Director → ME
  • 10
    OXFORDSHIRE HOTEL SERVICES LIMITED
    11036128
    198 Shirley Road, Shirely, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2017-10-27 ~ dissolved
    IIF 34 - Director → ME
    2017-10-27 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    2017-10-27 ~ dissolved
    IIF 20 - Has significant influence or control OE
  • 11
    PURE (SOUTHAMPTON) LIMITED
    08328345
    Flat 14 Southwestern House, Imperial Apartments, Southampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-12-12 ~ dissolved
    IIF 30 - Director → ME
  • 12
    RED LION SWANAGE LIMITED
    15445619
    15 Sea Road, Boscombe, Bournemouth, England
    Active Corporate (2 parents)
    Officer
    2024-01-26 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-01-26 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    SLC GROUP LTD
    12241516
    Unit 1 The Ajm Centre, Prospect Business Park, Swanage, Dorset, United Kingdom
    Active Corporate (7 parents)
    Officer
    2021-12-05 ~ 2023-12-19
    IIF 8 - Director → ME
    2024-10-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-12-05 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 14
    SOUTH COAST CLUBS LIMITED
    07932523
    Flat 14 Southwestern House, Imperial Apartments, Southampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-02-01 ~ dissolved
    IIF 29 - Director → ME
  • 15
    TEMPLE POOLE LTD
    14733238
    16-18 Bournemouth Road, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    2023-03-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2023-03-15 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 16
    THE ANCHOR SWANAGE LIMITED
    15856077
    The Anchor Inn Swanage, 30 High Street, Swanage, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-07-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2024-07-24 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 17
    THE GLOUCESTER WEYMOUTH LIMITED
    16226478
    The Gloucester, The Esplanade, Weymouth, England
    Active Corporate (2 parents)
    Officer
    2025-02-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-02-03 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    THE MASONS ARMS YEOVIL LIMITED
    16229056
    The Masons Arms, Lower Odcombe, Yeovil, England
    Active Corporate (2 parents)
    Officer
    2025-02-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-02-04 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    THE PUB COLLECTIVE LIMITED
    15337869
    The Gloucester, The Esplanade, Weymouth, England
    Active Corporate (2 parents)
    Officer
    2023-12-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-12-09 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors as a member of a firm OE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 20
    THE SWANAGE LION LIMITED
    15450470
    15 Sea Road, Boscombe, Bournemouth, England
    Active Corporate (2 parents)
    Officer
    2024-01-29 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-01-29 ~ now
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    UNIQUE BOUTIQUE GROUP LIMITED
    11115467
    198 Shirley Road, Shirley, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2017-12-18 ~ dissolved
    IIF 14 - Director → ME
  • 22
    VOODOO SOUTHAMPTON LIMITED
    07932517
    12-14 Carlton Place, Southampton
    Dissolved Corporate (2 parents)
    Officer
    2012-02-01 ~ dissolved
    IIF 32 - 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.