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, Charles Ainslie

    Related profiles found in government register
  • Wood, Charles Ainslie
    Australian company director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15127932 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address 15265056 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • icon of address Walnut House, Smith Street, West Kington, Chippenham, Wiltshire, SN14 7JG, England

      IIF 3
    • icon of address Spectrum House, Beehive Ring Road, London Gatwick Airport, Gatwick, RH6 0LG, England

      IIF 4
    • icon of address 20 North Audley Street, London, W1K 6WE, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 200, Strand, London, WC2R 1DJ, United Kingdom

      IIF 10
    • icon of address 25, Eccleston Place, London, SW1W 9NF, England

      IIF 11 IIF 12
    • icon of address Eccleston Yards, 25 Eccleston Place, London, SW1W 9NF, England

      IIF 13 IIF 14
    • icon of address Eccleston Yards, 25 Eccleston Place, London, SW1W 9NF, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Wood, Charles Ainslie
    Australian corporate finance born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Eccleston Place, London, SW1W 9NF, England

      IIF 20
    • icon of address Hill Dickinson Llp, The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, United Kingdom

      IIF 21
    • icon of address Hyde Park House, 5 Manfred Road, London, SW15 2RS, United Kingdom

      IIF 22
  • Wood, Charles Ainslie
    Australian director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Keepers Lodge, Gibb Road, Castle Combe, SN14 7NQ, United Kingdom

      IIF 23
    • icon of address Woodbine Cottage, Smith Street, West Kington, Chippenham, SN14 7JG, England

      IIF 24
    • icon of address 101, Finsbury Pavement, London, EC2A 1RS, England

      IIF 25 IIF 26
    • icon of address 25 Eccleston Place, Eccleston Place, London, SW1W 9NF, England

      IIF 27
    • icon of address 78, Pall Mall, St James's, London, SW1Y 5ES

      IIF 28
    • icon of address 97, Jermyn Street, London, SW1Y 6JE, United Kingdom

      IIF 29
    • icon of address Central Working Victoria, Eccleston Yards, 25 Eccleston Place, London, SW1W 9NF, United Kingdom

      IIF 30 IIF 31
    • icon of address Eccleston Yards, 25 Eccleston Place, London, SW1W 9NF, United Kingdom

      IIF 32 IIF 33
    • icon of address Bayside Business Centre, Sovereign Business Park, Willis Way, Poole, BH15 3TB, England

      IIF 34
    • icon of address Bayside Business Centre, Unit 1 Sovereign Business Park, 48 Willis Way, Poole, Dorset, BH15 3TB, England

      IIF 35
  • Wood, Charles Ainslie
    Australian executive born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 97 Jermyn Street, London, SW1Y 6JE, United Kingdom

      IIF 36
  • Wood, Charles Ainslie
    Australian finance born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Emporers Gate, London, SW7 4HJ

      IIF 37
  • Wood, Charles Ainslie
    Australian mining corporate finance born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3b Princes House, 38 Jermyn Street, London, SW1Y 6DN

      IIF 38
  • Mr Charles Ainslie Wood
    Australian born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Eccleston Place, Eccleston Place, London, SW1W 9NF, England

      IIF 39
    • icon of address 25, Eccleston Place, London, SW1W 9NF, England

      IIF 40 IIF 41 IIF 42
    • icon of address Eccleston Yards, 25 Eccleston Place, London, SW1W 9NF, United Kingdom

      IIF 43 IIF 44
    • icon of address Woodbine Cottage, Smith Street, West Kington, SN14 7JG, United Kingdom

      IIF 45
  • Wood, Charles Ainslie
    born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodbine Cottage, Smith Street, West Kington, Chippenham, SN14 7JG, England

      IIF 46
    • icon of address 45, Emperors Gate, London, SW7 4HJ, England

      IIF 47
  • Wood, Charles Ainslie
    Australian corporate finance

    Registered addresses and corresponding companies
    • icon of address Flat 12, 35 Kensington Court, London, W8 5BD

      IIF 48
  • Wood, Charles
    Australian director born in September 1974

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Level 3, 97 Jermyn Street, London, SW1Y 6JE, United Kingdom

      IIF 49
  • Mr Charlie Ainslie Wood
    Australian born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Bettridge Road, London, SW6 3QB, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Keepers Lodge, Gibb Road, Castle Combe, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    54,845 GBP2024-05-31
    Officer
    icon of calendar 2012-05-14 ~ now
    IIF 23 - Director → ME
  • 2
    EXPLORATION AUSTRALIA LIMITED - 2009-02-26
    icon of address Level 3, 97 Jermyn Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-01 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2009-03-03 ~ dissolved
    IIF 48 - Secretary → ME
  • 3
    icon of address Eccleston Yards, 25 Eccleston Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 4
    icon of address 25 Eccleston Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 5
    icon of address Eccleston Yards, 25 Eccleston Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2024-02-28
    Officer
    icon of calendar 2021-02-24 ~ now
    IIF 32 - Director → ME
  • 6
    icon of address Eccleston Yards, 25 Eccleston Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-11-10 ~ now
    IIF 19 - Director → ME
  • 7
    icon of address 25 Eccleston Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-27 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 8
    icon of address 25 Eccleston Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -154,459 GBP2024-04-30
    Officer
    icon of calendar 2018-06-22 ~ now
    IIF 20 - Director → ME
  • 9
    icon of address Eccleston Yards, 25 Eccleston Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 13 - Director → ME
  • 10
    icon of address Eccleston Yards, 25 Eccleston Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-11-30
    Officer
    icon of calendar 2020-11-17 ~ dissolved
    IIF 18 - Director → ME
  • 11
    METELLEA LIMITED - 2022-10-10
    HYPERION COPPER LIMITED - 2022-10-04
    icon of address 25 Eccleston Place Eccleston Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-14 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 12
    icon of address 25 Eccleston Place, London, England
    Active Corporate (4 parents, 31 offsprings)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Bayside Business Centre, Sovereign Business Park, Willis Way, Poole, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 34 - Director → ME
  • 14
    icon of address Walnut House Smith Street, West Kington, Chippenham, England
    Active Corporate (5 parents)
    Equity (Company account)
    21,212 GBP2024-03-31
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 3 - Director → ME
  • 15
    TASMANIAN TIGER LTD - 2022-05-26
    icon of address Eccleston Yards, 25 Eccleston Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-04-05 ~ now
    IIF 14 - Director → ME
Ceased 28
  • 1
    icon of address Keepers Lodge, Gibb Road, Castle Combe, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    54,845 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-20
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BASIN ENERGY ONE PLC - 2023-12-12
    icon of address 25 Eccleston Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    276,550 GBP2024-06-30
    Officer
    icon of calendar 2021-01-26 ~ 2021-03-02
    IIF 30 - Director → ME
  • 3
    TWO SHIELDS INVESTMENTS LIMITED - 2018-04-10
    icon of address Hyde Park House, 5 Manfred Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2018-03-01 ~ 2019-11-18
    IIF 21 - Director → ME
  • 4
    BRANDSHIELD SYSTEMS PLC - 2024-08-13
    TWO SHIELDS INVESTMENTS PLC - 2020-11-27
    BLENHEIM NATURAL RESOURCES PLC - 2018-04-10
    COBURG GROUP PLC - 2015-09-29
    LANGDONS FOODS PLC - 1999-07-08
    BROWN TRIX PLC - 1995-04-12
    THE LEADING EDGE HOLDINGS PLC - 1994-09-13
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2017-09-25 ~ 2018-12-20
    IIF 22 - Director → ME
  • 5
    EAST STAR RESOURCES LIMITED - 2021-03-03
    CAWMED RESOURCES LIMITED - 2021-01-27
    icon of address Eccleston Yards, 25 Eccleston Place, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-17 ~ 2022-01-05
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ 2021-05-11
    IIF 44 - Ownership of shares – 75% or more OE
  • 6
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -179 GBP2019-07-31
    Officer
    icon of calendar 2020-05-27 ~ 2021-01-21
    IIF 4 - Director → ME
  • 7
    ATTIS OIL & GAS (UK) LIMITED - 2021-06-10
    ATTIS OIL & GAS LIMITED - 2019-05-17
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -363,682 GBP2022-06-30
    Officer
    icon of calendar 2019-05-09 ~ 2019-10-31
    IIF 24 - Director → ME
  • 8
    icon of address Eccleston Yards, 25 Eccleston Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-04-23 ~ 2021-06-10
    IIF 16 - Director → ME
  • 9
    icon of address 25 Eccleston Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -154,459 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-09-07 ~ 2018-09-29
    IIF 50 - Ownership of shares – 75% or more OE
  • 10
    icon of address Eccleston Yards, 25 Eccleston Place, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-01-26 ~ 2021-02-03
    IIF 31 - Director → ME
  • 11
    icon of address Argyle Court, 105 Seven Sisters Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-22 ~ 2024-01-15
    IIF 6 - Director → ME
  • 12
    icon of address Argyle Court, 105 Seven Sisters Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-22 ~ 2024-01-15
    IIF 9 - Director → ME
  • 13
    icon of address 105 Seven Sisters Road, Argyle Court, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-22 ~ 2024-01-15
    IIF 1 - Director → ME
  • 14
    icon of address 105 Seven Sisters Road, Argyle Court, London
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2023-12-22 ~ 2024-01-15
    IIF 5 - Director → ME
  • 15
    icon of address 105 Seven Sisters Road, Argyle Court, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-22 ~ 2024-01-15
    IIF 2 - Director → ME
  • 16
    icon of address Argyle Court, 105 Seven Sisters Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-11-12 ~ 2024-01-15
    IIF 8 - Director → ME
  • 17
    icon of address Argyle Court, 105 Seven Sisters Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-22 ~ 2024-01-15
    IIF 7 - Director → ME
  • 18
    ORTAC RESOURCES (UK) PLC - 2013-02-26
    ORTAC RESOURCES PLC - 2013-02-26
    icon of address Hill Dickinson Llp 8th Floor, The Broadgate Tower, 20 Primrose Street, London, United Kingdom, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,941,356 GBP2024-03-31
    Officer
    icon of calendar 2010-11-05 ~ 2014-01-31
    IIF 49 - Director → ME
  • 19
    PROGRESSCLAIM.COM (UK) LIMITED - 2017-07-04
    PROGRESSCLAIM.COM LTD - 2016-05-26
    icon of address Keel House, Garth Heads, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,478,586 GBP2023-12-31
    Officer
    icon of calendar 2015-12-22 ~ 2016-05-20
    IIF 10 - Director → ME
  • 20
    icon of address 35 Peartree Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-11 ~ 2013-12-27
    IIF 36 - Director → ME
  • 21
    STELLAR RESOURCES PLC - 2016-12-05
    CSS-STELLAR PLC - 2012-05-09
    icon of address 48 Chancery Lane, C/o Keystone Law (attn: S Holden), London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2011-04-04 ~ 2012-07-26
    IIF 38 - Director → ME
  • 22
    RAGNARD CAPITAL LIMITED - 2008-07-08
    icon of address Chaucer House, 38 Bow Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-14 ~ 2012-07-12
    IIF 37 - Director → ME
  • 23
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    115,943 GBP2024-10-31
    Officer
    icon of calendar 2011-10-11 ~ 2012-04-04
    IIF 47 - LLP Designated Member → ME
  • 24
    ROGUE BARON PLC - 2025-02-21
    ROGUE BARON LTD - 2021-02-10
    HUON VALLEY LTD - 2019-02-08
    icon of address 78 Pall Mall, St James's, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2022-11-11 ~ 2025-02-27
    IIF 28 - Director → ME
  • 25
    icon of address Bayside Business Centre, Sovereign Business Park Unit 1 Sovereign Business Park, 48 Willis Way, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-05 ~ 2021-07-12
    IIF 35 - Director → ME
  • 26
    icon of address Eccleston Yards, 25 Eccleston Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    50,000 GBP2022-03-31
    Officer
    icon of calendar 2021-03-08 ~ 2021-04-12
    IIF 33 - Director → ME
  • 27
    icon of address Spectrum House Af33 Beehive Ring Road, London Gatwick Airport, Gatwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2024-03-30
    Officer
    icon of calendar 2017-08-03 ~ 2018-12-13
    IIF 25 - Director → ME
  • 28
    TRUSPINE TECHNOLOGIES LIMITED - 2020-06-05
    icon of address Spectrum House Af33 Beehive Ring Road, London Gatwick Airport, Gatwick, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2017-08-03 ~ 2018-12-13
    IIF 26 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.