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, Thomas Francis

    Related profiles found in government register
  • Wood, Thomas Francis
    British accountant born in April 1972

    Registered addresses and corresponding companies
  • Wood, Thomas Francis
    British finance director born in April 1972

    Registered addresses and corresponding companies
  • Wood, Thomas Francis
    British accountant born in April 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 6, High Pine Close, Weybridge, Surrey, KT13 9EA

      IIF 12
  • Wood, Thomas Francis
    British cheif financial officer born in April 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Lutea House, The Drive, Waverly Hill Business Park, Brentwood, Essex, CM13 3BE, United Kingdom

      IIF 13
  • Wood, Thomas Francis
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Rutland Square, Edinburgh, Midlothian, EH1 2BB

      IIF 14
    • icon of address 61, Manor Place, Edinburgh, EH3 7EG

      IIF 15
    • icon of address 1a, Tower Square, Leeds, LS1 4DL, England

      IIF 16 IIF 17 IIF 18
    • icon of address 1a, Tower Square, Leeds, LS1 4DL, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address 1a Tower Square, Wellington Street, Leeds, LS1 4DL, England

      IIF 24 IIF 25 IIF 26
    • icon of address 1a, Wellington Street, Tower Square, Leeds, LS1 4DL, England

      IIF 28
    • icon of address Gresham House, 5-7 St. Pauls Street, Leeds, LS1 2JG

      IIF 29
    • icon of address Flat 2401, 5 Moor Lane, London, EC2Y 9BA, England

      IIF 30
    • icon of address The Rowe, 59-63 Whitechapel High Street, London, E1 7PF, United Kingdom

      IIF 31
  • Wood, Thomas Francis
    British accountant born in April 1972

    Resident in England

    Registered addresses and corresponding companies
  • Wood, Thomas Francis
    British banker born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100 Bishopsgate Paul Hastings (europe) Llp, Bishopsgate, London, City Of London, EC2N 4AG

      IIF 36
  • Wood, Thomas Francis
    British chief financial officer born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lutea House, The Drive, Warley Hill Business Park, Great Warley, Brentwood, Essex, CM13 3BE, United Kingdom

      IIF 37
    • icon of address Lutea House, Warley Hill Business Park, The Drive, Great Warley, Brentwood, Essex, CM13 3BE, England

      IIF 38 IIF 39 IIF 40
  • Wood, Thomas Francis
    British company director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gresham House, 5-7 St. Pauls Street, Leeds, LS1 2JG

      IIF 45
    • icon of address C/o Secretariat, 1st Floor, Po Box 101, 1, Balloon Street, Manchester, M60 4EP, United Kingdom

      IIF 46
  • Wood, Thomas Francis
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Martin Lane, London, EC4R 0DR

      IIF 47
    • icon of address 24, Martin Lane, London, EC4R 0DR, England

      IIF 48
    • icon of address 3rd Floor, 22, Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 49
    • icon of address C/o Secretariat, 1st Floor, Po Box 101, 1, Balloon Street, Manchester, M60 4EP, United Kingdom

      IIF 50
  • Mr Thomas Francis Wood
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gresham House, 5-7 St. Pauls Street, Leeds, LS1 2JG

      IIF 51 IIF 52
    • icon of address Flat 2401, 5 Moor Lane, London, EC2Y 9BA, England

      IIF 53
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Gresham House, 5-7 St. Pauls Street, Leeds
    Liquidation Corporate (2 parents)
    Equity (Company account)
    177,121 GBP2023-04-05
    Officer
    icon of calendar 2016-07-13 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    CARNEGIE PORTFOLIO MANAGEMENT LIMITED - 1998-08-12
    icon of address 18 Rutland Square, Edinburgh, Midlothian
    Active Corporate (3 parents)
    Equity (Company account)
    5,132,856 GBP2024-12-31
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 14 - Director → ME
  • 3
    HMS (855) LIMITED - 2010-10-05
    icon of address 61 Manor Place, Edinburgh
    Active Corporate (8 parents)
    Equity (Company account)
    3,238,778 GBP2023-10-31
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 15 - Director → ME
  • 4
    icon of address The Rowe, 59-63 Whitechapel High Street, London, United Kingdom
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2020-08-05 ~ now
    IIF 31 - Director → ME
  • 5
    icon of address 1a Tower Square, Wellington Street, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    502,767 GBP2023-03-31
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 26 - Director → ME
  • 6
    icon of address 1a Tower Square, Wellington Street, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    145,670 GBP2023-03-31
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 25 - Director → ME
  • 7
    icon of address Gresham House, 5-7 St. Pauls Street, Leeds
    Liquidation Corporate (2 parents)
    Equity (Company account)
    169,710 GBP2023-02-28
    Officer
    icon of calendar 2017-02-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    ASSET & FINANCIAL MANAGEMENT LIMITED - 2000-04-28
    icon of address 1a Tower Square, Wellington Street, Leeds, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,309,942 GBP2022-05-31
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 24 - Director → ME
  • 9
    R.G. REIS & CO. (BURY ST. EDMUNDS) LIMITED - 1985-08-08
    LING COOK INSURANCE SERVICES LIMITED - 2010-07-28
    icon of address 1a Tower Square, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,672,513 GBP2021-12-31
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 17 - Director → ME
  • 10
    icon of address 1a Tower Square, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    120,865 GBP2021-12-31
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 18 - Director → ME
  • 11
    ANGLIA PENSION FUND TRUSTEES LIMITED - 2020-06-05
    icon of address 1a Tower Square, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    46,311 GBP2021-12-31
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 16 - Director → ME
  • 12
    icon of address 1a Wellington Street, Tower Square, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    551,961 GBP2022-03-31
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 28 - Director → ME
  • 13
    icon of address Flat 2401 5 Moor Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,418 GBP2024-10-31
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 14
    ABERDEINS LIMITED - 2021-02-11
    THE BETTER LAW GROUP LIMITED - 2020-03-12
    ABERDEINS LIMITED - 2020-02-21
    icon of address 1a Tower Square, Leeds, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    646,855 GBP2021-10-31
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 21 - Director → ME
  • 15
    ALTOR LAW LIMITED - 2016-05-13
    icon of address 1a Tower Square, Leeds, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,413,388 GBP2022-12-31
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 23 - Director → ME
  • 16
    PROGENYCO 14 LIMITED - 2019-05-25
    icon of address 1a Tower Square, Leeds, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    36,409,889 GBP2019-12-31
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 19 - Director → ME
  • 17
    LAWRENCE SCOFFIELD & CO. LIMITED - 2017-09-06
    CHEAMGLADE LIMITED - 1982-06-24
    icon of address 1a Tower Square, Leeds, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1,424,265 GBP2021-12-31
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 22 - Director → ME
  • 18
    LS ADVISORY PLATFORM LIMITED - 2016-06-15
    icon of address 1a Tower Square, Leeds, United Kingdom
    Active Corporate (3 parents, 21 offsprings)
    Equity (Company account)
    25,828,001 GBP2021-12-31
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 20 - Director → ME
  • 19
    WILFRED T. FRY (INSURANCE) LIMITED - 1982-05-17
    icon of address 1a Tower Square, Wellington Street, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,754,634 GBP2023-03-31
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 27 - Director → ME
Ceased 30
  • 1
    BASINGHALL FINANCE LIMITED - 2015-05-05
    WESTLB FINANCE UK PLC - 2005-08-25
    IMBERCROSS LIMITED - 1989-02-09
    BASINGHALL FINANCE PLC - 2014-12-08
    icon of address Floor 10 40 Leadenhall Street, London, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2021-10-20 ~ 2022-04-13
    IIF 49 - Director → ME
  • 2
    BLUE HAIR OPERATIONS LTD - 2008-01-14
    icon of address Lutea House Warley Hill Business Park, The Drive, Great Warley, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-09 ~ 2016-06-30
    IIF 38 - Director → ME
  • 3
    icon of address Lutea House Warley Hill Business Park, The Drive, Great Warley, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-09 ~ 2016-06-30
    IIF 44 - Director → ME
  • 4
    BLUE HAIR FINANCE LTD - 2008-01-14
    icon of address Lutea House Warley Hill Business Park, The Drive, Great Warley, Brentwood, Essex
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-06-09 ~ 2016-06-30
    IIF 41 - Director → ME
  • 5
    BLUE HAIR HOLDINGS LTD. - 2008-01-18
    icon of address Lutea House Warley Hill Business Park, The Drive, Great Warley, Brentwood, Essex
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-06-09 ~ 2016-06-30
    IIF 43 - Director → ME
  • 6
    BLUE HAIR SPV I LTD - 2008-01-14
    icon of address Lutea House Warley Hill Business Park, The Drive, Great Warley, Brentwood, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-09 ~ 2016-06-30
    IIF 40 - Director → ME
  • 7
    icon of address Lutea House Warley Hill Business Park, The Drive, Great Warley, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-09 ~ 2016-06-30
    IIF 39 - Director → ME
  • 8
    FORAY 915 LIMITED - 1996-08-19
    CONNELL LIMITED - 2002-05-30
    icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (8 parents, 30 offsprings)
    Officer
    icon of calendar 2009-09-23 ~ 2010-09-22
    IIF 32 - Director → ME
  • 9
    SPEED 1755 LIMITED - 1991-08-15
    icon of address Nationwide House, Pipers Way, Swindon
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-12-17 ~ 2008-12-01
    IIF 10 - Director → ME
  • 10
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-10-17 ~ 2007-01-26
    IIF 2 - Director → ME
  • 11
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-10-17 ~ 2007-01-26
    IIF 1 - Director → ME
  • 12
    EBONYGRANGE LIMITED - 2006-04-28
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-26 ~ 2006-10-27
    IIF 3 - Director → ME
  • 13
    EBONYPARK LIMITED - 2006-04-28
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-26 ~ 2006-10-27
    IIF 7 - Director → ME
  • 14
    JUMPBRIGHT LIMITED - 2006-04-28
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-26 ~ 2006-10-27
    IIF 5 - Director → ME
  • 15
    GRACECHURCH MORTGAGE FINANCING PLC - 2019-05-10
    PILLBAY PLC - 2006-04-28
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-26 ~ 2006-10-27
    IIF 8 - Director → ME
  • 16
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-10-17 ~ 2007-01-26
    IIF 4 - Director → ME
  • 17
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-10-17 ~ 2007-01-26
    IIF 6 - Director → ME
  • 18
    I.P.B.S. LIMITED - 2003-01-17
    DERBYSHIRE IFS LIMITED - 2009-10-16
    PLAINGAIN LIMITED - 1988-01-27
    icon of address Nationwide House, Pipers Way, Swindon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-18 ~ 2008-12-01
    IIF 9 - Director → ME
  • 19
    MERCHANT SPV LIMITED - 2000-02-07
    PONDMIST LIMITED - 1999-08-25
    MERCHANT SPV II LIMITED - 2008-01-18
    icon of address Lutea House Warley Hill Business Park, The Drive, Great Warley, Brentwood, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-09 ~ 2016-06-30
    IIF 42 - Director → ME
  • 20
    RSAPS2001 LIMITED - 2001-11-13
    icon of address Cumbria House 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2009-12-01 ~ 2010-09-22
    IIF 34 - Director → ME
  • 21
    WHITEAWAY,LAIDLAW & CO.LIMITED - 1988-02-01
    WHITEAWAY LAIDLAW BANK LIMITED - 2011-10-17
    icon of address Lutea House The Drive, Warley Hill Business Park, Great Warley, Brentwood, Essex
    Active Corporate (12 parents, 14 offsprings)
    Officer
    icon of calendar 2012-10-24 ~ 2016-06-30
    IIF 37 - Director → ME
  • 22
    SHAWBROOK GROUP LIMITED - 2015-03-24
    LAIDLAW ACQUISITIONS LIMITED - 2015-03-11
    icon of address Lutea House Warley Hill Business Park, The Drive, Great Warley, Brentwood, Essex, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-20 ~ 2016-06-30
    IIF 13 - Director → ME
  • 23
    INHOCO 2280 LIMITED - 2001-06-12
    icon of address The Bailey, Skipton, North Yorkshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-29 ~ 2010-01-18
    IIF 33 - Director → ME
    icon of calendar 2009-09-30 ~ 2010-01-18
    IIF 12 - Director → ME
  • 24
    INHOCO 2214 LIMITED - 2001-01-19
    icon of address The Bailey, Skipton, North Yorkshire
    Active Corporate (11 parents, 6 offsprings)
    Officer
    icon of calendar 2009-09-29 ~ 2010-09-22
    IIF 35 - Director → ME
  • 25
    TBOL UK HOLDINGS LIMITED - 2021-11-08
    icon of address 77 Cornhill, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-04-28 ~ 2022-06-11
    IIF 36 - Director → ME
  • 26
    THE CO-OPERATIVE BANK HOLDINGS LIMITED - 2024-05-13
    BALLOON STREET HOLDINGS LIMITED - 2017-09-01
    icon of address 1 Balloon Street, Manchester, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2017-07-13 ~ 2018-10-09
    IIF 50 - Director → ME
  • 27
    CO-OPERATIVE BANK PUBLIC LIMITED COMPANY - 1993-01-10
    icon of address 1 Balloon Street, Manchester, United Kingdom
    Active Corporate (11 parents, 29 offsprings)
    Officer
    icon of calendar 2017-09-01 ~ 2018-10-09
    IIF 46 - Director → ME
  • 28
    WISEUSE PROPERTIES LIMITED - 1994-12-19
    icon of address Nationwide House, Pipers Way, Swindon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-17 ~ 2008-12-01
    IIF 11 - Director → ME
  • 29
    MASSRANGE LIMITED - 1986-09-26
    W H IRELAND STEPHENS & CO LIMITED - 1995-07-04
    icon of address 24 Martin Lane, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2021-09-20 ~ 2023-11-15
    IIF 48 - Director → ME
  • 30
    HALLCO 353 PLC - 2000-07-04
    icon of address 24 Martin Lane, London
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2021-09-20 ~ 2023-11-15
    IIF 47 - 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.