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

Woodall, Mark Ian Bruce

    Related profiles found in government register
  • Woodall, Mark Ian Bruce
    British cfo born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Hanover Square, London, W1S 1BN, United Kingdom

      IIF 1
  • Woodall, Mark Ian Bruce
    British company director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Long Boyds House, Hedsor Road, Bourne End, Buckinghamshire, SL8 5EE, England

      IIF 2 IIF 3
    • icon of address Long Boyds House, Hedsor Road, Bourne End, SL8 5EE, United Kingdom

      IIF 4
    • icon of address Vision House, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, CF23 8RS, Wales

      IIF 5
    • icon of address Standard House, Weyside Park, Catteshall Lane, Godalming, Surrey, GU7 1XE, United Kingdom

      IIF 6 IIF 7
    • icon of address The Old Boathouse, Mill Lane, Taplow, Buckinghamshire, SL6 0AA, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Woodall, Mark Ian Bruce
    British none born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Olympic Way, Wembley, Middlesex, HA9 0NP

      IIF 15
  • Woodhall, Mark Ian Bruce
    British chairman of companies born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o. Unit 19, 10 Acklam Road, Notting Hill, London, W10 5QZ, United Kingdom

      IIF 16
  • Woodall, Mark Ian Bruce
    British banker born in January 1962

    Registered addresses and corresponding companies
    • icon of address Rosary Barn, Ketches Lane, Sheffield Park, Uckfield, East Sussex, TN22 3RY

      IIF 17
  • Woodall, Mark Ian Bruce
    British comapny director born in January 1962

    Registered addresses and corresponding companies
    • icon of address 44 Lansdowne Gardens, London, SW8 2EF

      IIF 18
  • Woodall, Mark Ian Bruce
    British company director born in January 1962

    Registered addresses and corresponding companies
  • Woodall, Mark Ian Bruce
    British consultant born in January 1962

    Registered addresses and corresponding companies
    • icon of address 44 Lansdowne Gardens, London, SW8 2EF

      IIF 29
  • Woodall, Mark Ian Bruce
    British consultant to benitz partners born in January 1962

    Registered addresses and corresponding companies
    • icon of address Le Pavillon St Lambert, Lioux, Gordes 84220, France

      IIF 30
  • Woodall, Mark Ian Bruce
    British director born in January 1962

    Registered addresses and corresponding companies
    • icon of address 44 Lansdowne Gardens, London, SW8 2EF

      IIF 31
  • Woodall, Mark Ian Bruce
    British financial adviser born in January 1962

    Registered addresses and corresponding companies
  • Woodall, Mark Ian Bruce
    British financial advisor born in January 1962

    Registered addresses and corresponding companies
    • icon of address Rosary Barn, Ketches Lane, Sheffield Park, Uckfield, East Sussex, TN22 3RY

      IIF 39 IIF 40 IIF 41
  • Woodall, Mark Ian Bruce
    British venture capital born in January 1962

    Registered addresses and corresponding companies
    • icon of address Le Pavillon St Lambert, Lioux, Gordes 84220, France

      IIF 42
  • Woodall, Mark Ian Bruce
    British consultant born in January 1962

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address The Gate House, Field Place Estate, Broadbridge Heath, Horsham, RH12 3PB, England

      IIF 43
  • Woodall, Mark Ian Bruce
    British director born in January 1962

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 99, Elizabeth Street, Sydney, New South Wales, 2000, Australia

      IIF 44
  • Woodhall, Mark Ian Bruce
    British chief investment officer born in January 1962

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 13th Floor, One Angel Court, London, EC2R 7HJ, United Kingdom

      IIF 45 IIF 46
  • Woodall, Mark Ian Bruce
    British venture capital

    Registered addresses and corresponding companies
    • icon of address 44 Lansdowne Gardens, London, SW8 2EF

      IIF 47
  • Woodall, Mark Iain
    British company director born in January 1962

    Registered addresses and corresponding companies
    • icon of address The Coach House, 1 Cedars Mews, London, SW4 0QD

      IIF 48
  • Woodall, Mark Iain
    British financial adviser born in January 1962

    Registered addresses and corresponding companies
    • icon of address The Coach House, 1 Cedars Mews, London, SW4 0QD

      IIF 49
  • Mr Mark Ian Bruce Woodall
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Long Boyds House, Hedsor Road, Bourne End, SL8 5EE, England

      IIF 50
  • Woodall, Mark
    British cio born in January 1962

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Suite 1, 7th Floor, 50 Broadway, London, SW1H 0DB

      IIF 51
  • Woodall, Mark Ian Bruce

    Registered addresses and corresponding companies
    • icon of address Le Pavillon St Lambert, Lioux, Gordes 84220, France

      IIF 52 IIF 53
  • Woodall, Mark
    British entrepreneur born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th, Floor, Heron House 4 Bentinck Street, London, W1U 2EF, United Kingdom

      IIF 54
  • Mr Mark Ian Bruce Woodall
    British born in January 1962

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 727 - 729, High Road, London, N12 0BP, England

      IIF 55
child relation
Offspring entities and appointments
Active 14
  • 1
    MERIDIAN POWER (CCGT1) LIMITED - 2012-10-11
    icon of address Long Boyds House, Hedsor Road, Bourne End, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-10 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 13th Floor One Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 45 - Director → ME
  • 3
    icon of address 13th Floor One Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 46 - Director → ME
  • 4
    icon of address Vision House, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-27 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address Cannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -61,549 GBP2015-04-30
    Officer
    icon of calendar 2013-04-15 ~ dissolved
    IIF 2 - Director → ME
  • 6
    icon of address The Old Boathouse, Mill Lane, Taplow, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address The Old Boathouse, Mill Lane, Taplow, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-21 ~ dissolved
    IIF 10 - Director → ME
  • 8
    icon of address The Old Boathouse, Mill Lane, Taplow, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-21 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address The Old Boathouse, Mill Lane, Taplow, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 8 - Director → ME
  • 10
    icon of address Standard House Weyside Park, Catteshall Lane, Godalming, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 6 - Director → ME
  • 11
    icon of address The Old Boathouse, Mill Lane, Taplow, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-21 ~ dissolved
    IIF 9 - Director → ME
  • 12
    icon of address The Old Boathouse, Mill Lane, Taplow, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-21 ~ dissolved
    IIF 11 - Director → ME
  • 13
    icon of address The Old Boathouse, Mill Lane, Taplow, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-21 ~ dissolved
    IIF 14 - Director → ME
  • 14
    icon of address 727 - 729 High Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    72,075 GBP2018-03-31
    Officer
    icon of calendar 2010-03-26 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
Ceased 39
  • 1
    CLIMATE CHANGE CAPITAL PRIVATE EQUITY (GP) LIMITED - 2015-03-19
    icon of address Dawes Road Hub C/o Adaxia Capital Partners, 20 Dawes Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-06-18 ~ 2009-09-10
    IIF 26 - Director → ME
  • 2
    CLIMATE FINANCE INFRA PARTNERS LIMITED - 2017-04-21
    icon of address 22 King Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,524,972 GBP2023-12-31
    Officer
    icon of calendar 2016-09-21 ~ 2019-06-25
    IIF 1 - Director → ME
  • 3
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -26,716 GBP2015-11-30
    Officer
    icon of calendar 2001-06-29 ~ 2008-06-23
    IIF 47 - Secretary → ME
  • 4
    C-QUEST CAPITAL UK SERVICES LIMITED - 2024-11-27
    C-QUEST CAPITAL SVCS UK LIMITED - 2024-05-22
    icon of address C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-06-07 ~ 2024-02-12
    IIF 51 - Director → ME
  • 5
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    icon of calendar 2008-03-11 ~ 2009-09-10
    IIF 23 - Director → ME
  • 6
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    721 GBP2019-12-31
    Officer
    icon of calendar 2008-07-10 ~ 2009-09-10
    IIF 41 - Director → ME
  • 7
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    18,920 GBP2019-12-31
    Officer
    icon of calendar 2008-07-10 ~ 2009-09-10
    IIF 39 - Director → ME
  • 8
    icon of address 7th Floor 30 Panton Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-03-19 ~ 2009-09-10
    IIF 22 - Director → ME
  • 9
    icon of address 33 Margaret Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    389 GBP2019-09-30
    Officer
    icon of calendar 2009-01-30 ~ 2009-09-10
    IIF 20 - Director → ME
  • 10
    icon of address 33 Margaret Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2009-01-30 ~ 2009-09-10
    IIF 24 - Director → ME
  • 11
    CLIMATE CHANGE CAPITAL PRIVATE EQUITY LIMITED - 2008-07-11
    CLIMATE CHANGE ADVISORY LTD - 2007-05-16
    CLIMATE CHANGE CAPITAL (ADVISORY) LTD - 2004-08-20
    SPEED 9673 LIMITED - 2003-09-26
    icon of address Room 113, 65 London Wall, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-14 ~ 2009-09-10
    IIF 17 - Director → ME
  • 12
    CLIMATE CHANGE MARKETS (CARBON FUND) I LIMITED - 2007-11-22
    icon of address 3 More London Riverside, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-27 ~ 2009-09-10
    IIF 49 - Director → ME
  • 13
    IRE SHELF LIMITED - 2008-04-17
    icon of address C/o Bulley Davey 4 Cyrus Way, Hampton, Peterborough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-07 ~ 2009-07-28
    IIF 31 - Director → ME
  • 14
    CLIMATE CHANGE MARKETS LIMITED - 2005-12-20
    icon of address C/o Tc Bulley Davey Ltd Brightfield Business Hub Bakewell Road, Orton Southgate, Peterborough
    Dissolved Corporate (2 parents)
    Equity (Company account)
    140 GBP2021-12-31
    Officer
    icon of calendar 2004-07-28 ~ 2009-07-29
    IIF 48 - Director → ME
  • 15
    icon of address Room 113 65 London Wall, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-10 ~ 2009-09-10
    IIF 27 - Director → ME
  • 16
    CLIMATE CHANGE ADVISORY LIMITED - 2008-07-11
    CLIMATE CHANGE MARKETS (CARBON FUND) II LIMITED - 2007-05-16
    icon of address Room 113 65 London Wall, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2005-05-27 ~ 2009-09-10
    IIF 40 - Director → ME
  • 17
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-04 ~ 2009-09-10
    IIF 25 - Director → ME
  • 18
    icon of address 3 More London Riverside, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-15 ~ 2009-09-10
    IIF 34 - Director → ME
  • 19
    icon of address 3 More London Riverside, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-15 ~ 2009-09-10
    IIF 32 - Director → ME
  • 20
    icon of address 3 More London Riverside, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-15 ~ 2009-09-10
    IIF 35 - Director → ME
  • 21
    icon of address 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    icon of calendar 2004-12-15 ~ 2009-09-10
    IIF 33 - Director → ME
  • 22
    CLIMATE CHANGE CAPITAL LIMITED - 2005-12-20
    icon of address C/o Tc Bulley Davey Ltd, 1-4 London Road, Spalding, Lincolnshire
    Liquidation Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    -2,865,171 GBP2021-12-31
    Officer
    icon of calendar 2003-02-25 ~ 2009-07-29
    IIF 29 - Director → ME
  • 23
    icon of address 3 More London Riverside, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-28 ~ 2009-09-10
    IIF 28 - Director → ME
  • 24
    icon of address Room 113, 65 London Wall, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2008-03-05 ~ 2009-09-10
    IIF 18 - Director → ME
  • 25
    icon of address Room 113 65 London Wall, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2008-03-05 ~ 2009-09-10
    IIF 21 - Director → ME
  • 26
    icon of address 3 More London Riverside, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-15 ~ 2009-09-10
    IIF 36 - Director → ME
  • 27
    icon of address 3 More London Riverside, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-15 ~ 2009-09-10
    IIF 37 - Director → ME
  • 28
    icon of address 3 More London Riverside, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-15 ~ 2009-09-10
    IIF 38 - Director → ME
  • 29
    COMPACTGTL PLC - 2012-07-27
    icon of address 85 Great Portland Street, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -1,113,050 GBP2023-12-31
    Officer
    icon of calendar 2010-03-23 ~ 2014-02-15
    IIF 4 - Director → ME
  • 30
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,907,232 GBP2022-10-31
    Officer
    icon of calendar 2022-04-06 ~ 2025-02-11
    IIF 44 - Director → ME
  • 31
    SINORD 94 LIMITED - 1996-07-24
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,026,289 GBP2022-12-31
    Officer
    icon of calendar 1997-07-25 ~ 2000-07-19
    IIF 19 - Director → ME
  • 32
    HOMESUN LIMITED - 2010-07-06
    icon of address 2nd Floor 170 Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2012-09-17
    IIF 15 - Director → ME
  • 33
    IMPAX CAPITAL CORPORATION LIMITED - 2005-09-28
    icon of address 7th Floor 30 Panton Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-03-25 ~ 2000-04-15
    IIF 30 - Director → ME
  • 34
    icon of address The Lodge Chinnor Road, Bledlow Ridge, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    220,224 GBP2021-12-31
    Officer
    icon of calendar 2015-06-05 ~ 2016-10-06
    IIF 7 - Director → ME
  • 35
    icon of address 27 Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-10-31 ~ 2012-11-13
    IIF 54 - Director → ME
  • 36
    VENTURE CAPITAL REPORT LIMITED - 2004-04-29
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    425,019 GBP2023-12-31
    Officer
    icon of calendar 2003-04-01 ~ 2004-12-06
    IIF 52 - Secretary → ME
  • 37
    BROOMCO (1306) LIMITED - 1997-08-13
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    886,955 GBP2024-12-31
    Officer
    icon of calendar 2003-04-01 ~ 2004-12-06
    IIF 53 - Secretary → ME
  • 38
    TUNGSTEN NETWORK LIMITED - 2024-01-15
    OB10 LIMITED - 2014-05-06
    OPEN BUSINESS EXCHANGE LIMITED - 2006-02-01
    PERRYLAKE LIMITED - 2000-05-05
    icon of address Leaf A, Level 1, Tower 42, 25 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-07-12 ~ 2002-06-01
    IIF 42 - Director → ME
  • 39
    icon of address 5th Floor 22 Eastcheap, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -2,011 GBP2024-06-30
    Officer
    icon of calendar 2014-10-03 ~ 2015-10-31
    IIF 16 - 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.