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

Woodcock, Garth Oliver

    Related profiles found in government register
  • Woodcock, Garth Oliver
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Denmore House, Denmore Road, Bridge Of Don, Aberdeen, AB23 8JW, Scotland

      IIF 1
    • icon of address 62-72, Dalmain Road, Forest Hill, London, SF23 1AT, England

      IIF 2
    • icon of address Edward House, 5 Penner Road, Havant, Hampshire, PO9 1QZ, England

      IIF 3
    • icon of address Victoria House 1-3, College Hill, London, EC4R 2RA, England

      IIF 4 IIF 5 IIF 6
    • icon of address Unit 1 Ruthvenfield Avenue, Inveralmond Industrial Estate, Perth, PH1 3WB, Scotland

      IIF 8
    • icon of address Blackhouse Circle, Blackhouse Industrial Estate, Peterhead, Aberdeenshire, AB42 1BN, Scotland

      IIF 9
    • icon of address Oska House, Fitzherbert Spur, Farlington, Portsmouth, PO6 1TT, United Kingdom

      IIF 10
  • Woodcock, Garth Oliver
    British project consultant born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Beechwood Drive, Keston, Kent, BR2 6HN

      IIF 11
  • Woodcock, Garth Oliver
    born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62-72 Dalmain Road, London, SE23 1AT, England

      IIF 12 IIF 13
    • icon of address Victoria House, 1-3 College Hill, London, EC4R 2RA, England

      IIF 14
  • Woodcock, Garth Oliver
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62-72, Dalmain Road, Forest Hill, London, SF23 1AT, England

      IIF 15 IIF 16
    • icon of address Duke House, 6-12 Tabard Street, London, England, SE1 4JU, United Kingdom

      IIF 17
    • icon of address Duke House, 6-12 Tabard Street, London, SE1 4JU

      IIF 18
    • icon of address Duke, House, 6-12 Tabard Street, London, SE1 4JU, England

      IIF 19 IIF 20
    • icon of address 4, Bennet Road, Reading, Berkshire, RG2 0QN, England

      IIF 21
  • Woodcock, Garth Oliver
    British project consultant

    Registered addresses and corresponding companies
    • icon of address 1, Beechwood Drive, Keston, Kent, BR2 6HN

      IIF 22
  • Mr Garth Oliver Woodcock
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Denmore House, Denmore Road, Bridge Of Don, Aberdeenshire, AB23 8JW, Scotland

      IIF 23
    • icon of address Edward House, 5 Penner Road, Havant, Hampshire, PO9 1QZ, England

      IIF 24
    • icon of address 62-72 Dalamin Road, London, SE23 1AT, United Kingdom

      IIF 25
    • icon of address 62-72 Dalmain Road, London, SE23 1AT, United Kingdom

      IIF 26 IIF 27
    • icon of address Duke House, 6-12 Tabard Street, London, SE1 4JU, England

      IIF 28
    • icon of address Duke House, 6-12 Tabard Street, London, United Kingdom, SE1 4JU, United Kingdom

      IIF 29
    • icon of address Victoria House, 1-3 College Hill, London, EC4R 2RA, England

      IIF 30 IIF 31
    • icon of address Victoria House, 1-3 College Hill, London, EC4R 2RA, United Kingdom

      IIF 32
    • icon of address Blackhouse Circle, Blackhouse Industrial Estate, Peterhead, Aberdeenshire, AB42 1BN, Scotland

      IIF 33
    • icon of address Oska House, Fitzherbert Spur, Farlington, Portsmouth, PO6 1TT, United Kingdom

      IIF 34
  • Mr Garth Oliver Woodcock
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-12 Tabard Street, London, SE1 4JU, England

      IIF 35
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Victoria House 1-3 College Hill, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-28 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address Oska House, Fitzherbert Spur, Portsmouth
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-02-08 ~ now
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Has significant influence or controlOE
  • 3
    AIH1 LIMITED - 2012-03-09
    icon of address 62-72 Dalmain Road, Forest Hill, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2012-02-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    OIIOCARE LTD - 2018-12-03
    CLH HEALTHCARE (HAMPSHIRE) LTD - 2017-03-03
    icon of address Edward House, 5 Penner Road, Havant, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,421,426 GBP2024-12-31
    Officer
    icon of calendar 2013-06-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ now
    IIF 24 - Has significant influence or controlOE
  • 5
    OSKA CARE LIMITED - 2018-12-03
    icon of address Oska House Fitzherbert Spur, Farlington, Portsmouth, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    icon of calendar 2016-04-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-22 ~ now
    IIF 34 - Has significant influence or controlOE
  • 6
    WOODALLS BUSINESS INTERIORS LTD - 2020-04-06
    WOODALLS DESIGN LTD - 2016-06-14
    icon of address Victoria House, 1-3 College Hill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,569 GBP2023-12-31
    Officer
    icon of calendar 2013-06-27 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    JEMC4 LTD - 2011-09-21
    icon of address Duke House, 6-12 Tabard Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2011-09-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    JEMC1 LIMITED - 2011-09-19
    icon of address Duke House, 6-12 Tabard Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 9
    UNSIPACE SCOTLAND LTD - 2013-07-02
    icon of address Denmore House Denmore Road, Bridge Of Don, Aberdeen
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2013-06-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Victoria House 1-3 College Hill, London, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    601,000 GBP2024-04-30
    Officer
    icon of calendar 2023-09-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Victoria House 1-3 College Hill, London, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    2,696,771 GBP2024-04-30
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 4 - Director → ME
Ceased 10
  • 1
    INSPIRE OFFICE GLOBAL LIMITED - 2012-02-17
    icon of address Tenon House, Ferryboat Lane, Sunderland, Tyne & Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-21 ~ 2011-01-21
    IIF 16 - Director → ME
  • 2
    icon of address Maxx House, Western Road, Bracknell, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 2006-03-08 ~ 2011-02-28
    IIF 11 - Director → ME
    icon of calendar 2006-03-08 ~ 2011-02-28
    IIF 22 - Secretary → ME
  • 3
    JEMC3 LTD
    - now
    UNISPACE GLOBAL LIMITED - 2011-08-19
    icon of address 62-72 Dalmain Road, Forest Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-21 ~ 2012-04-30
    IIF 15 - Director → ME
  • 4
    ORCAGEL COMPANY LIMITED - 2023-11-01
    icon of address Blackhouse Circle, Blackhouse Industrial Estate, Peterhead, Aberdeenshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    130,933 GBP2024-12-31
    Officer
    icon of calendar 2020-03-27 ~ 2023-06-02
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-03-27 ~ 2020-10-01
    IIF 33 - Has significant influence or control OE
  • 5
    SB WORKPLACE LTD - 2013-10-23
    SAMUEL BRUCE WORKPLACE LIMITED - 2011-04-05
    icon of address 6 Bennet Road, Reading, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-01-21 ~ 2013-05-20
    IIF 21 - Director → ME
  • 6
    UNISPACE PROPERTIES LTD - 2017-12-11
    icon of address Rsm, 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    90,710 GBP2016-12-31
    Officer
    icon of calendar 2011-06-24 ~ 2017-11-21
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-08
    IIF 28 - Has significant influence or control OE
  • 7
    JEMC LIMITED - 2011-08-22
    icon of address Devon House 4th Floor, 58 St Katharine's Way, London
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    9,429,429 GBP2020-12-31
    Officer
    icon of calendar 2011-07-27 ~ 2016-12-16
    IIF 19 - Director → ME
  • 8
    icon of address Denmore House, Denmore Road, Bridge Of Don, Aberdeenshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-08 ~ 2020-03-02
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-02
    IIF 27 - Has significant influence or control OE
  • 9
    icon of address Unit 1 Ruthvenfield Avenue, Inveralmond Industrial Estate, Perth, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,185 GBP2022-12-31
    Officer
    icon of calendar 2020-10-01 ~ 2021-11-30
    IIF 8 - Director → ME
  • 10
    WOODALLS BUSINESS INTERIORS LLP - 2016-06-14
    icon of address Victoria House, 1-3 College Hill, London, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,908,670 GBP2022-12-31
    Officer
    icon of calendar 2013-02-08 ~ 2023-09-30
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-30
    IIF 32 - Has significant influence or control OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.