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, Nicholas Geoffrey

    Related profiles found in government register
  • Wood, Nicholas Geoffrey
    British consultant born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Picadilly, London, W1J 9EU, England

      IIF 1
  • Wood, Nicholas Geoffrey
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Ranmore Road, Dorking, Surrey, RH56SL, United Kingdom

      IIF 2
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 97, Alderley Road, Wilmslow, Cheshire, SK9 1PT

      IIF 6
  • Wood, Nicholas Geoffrey
    British financial advisor born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Ranmore Meadows, Ranmore Common, Dorking, Surrey, RH5 6SX

      IIF 7
  • Wood, Nicholas Geoffrey
    British ifa born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, England

      IIF 8
    • icon of address C/o Dmc Recovery Limited, 41 Greek Street, Stockport, Cheshire, SK3 8AX

      IIF 9 IIF 10
  • Wood, Nicholas Geoffrey
    British independent financial advisor born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, England

      IIF 11
  • Wood, Nicholas Geoffrey
    born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Berkeley Street, London, W1J 8DJ, United Kingdom

      IIF 12
    • icon of address 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 13
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, England

      IIF 14 IIF 15 IIF 16
    • icon of address Richmond Suite, Grosvenor House, 86-90 Park Lane, London, W1K 7TN

      IIF 17
    • icon of address Richmond Suite, Grosvenor House, 86-90 Park Lane, London, W1K 7TN, United Kingdom

      IIF 18
    • icon of address 2 Ramore Meadows, Crocknorth Road, Nr Dorking, Surrey, RH5 6SL

      IIF 19
    • icon of address 2, Ramore Meadows, Crocknorth Road, Nr Dorking, Surrey, RH5 6SL, United Kingdom

      IIF 20
    • icon of address 2, Ranmore Meadows, Crocknorth Road, Nr Dorking, Surrey, RH5 6SL

      IIF 21
  • Wood, Nicholas
    British management consultant born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Nicholas Geoffrey Wood
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wood, Nicholas Geoffrey
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-7, Cranwood Street, London, EC1V 9EE, England

      IIF 37
    • icon of address Ace Of Spades, Hook Rise North, Surbiton, Surrey, KT6 5AT

      IIF 38
  • Wood, Nicholas Geoffrey
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex, TW12 2QR, England

      IIF 39 IIF 40
  • Mr Nicholas Wood
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wood, Nicholas Geoffrey
    British director born in March 1961

    Registered addresses and corresponding companies
    • icon of address South Barn Stone Farm, Marches Road, Warnham, Horsham, West Sussex, RH12 3SL

      IIF 45
  • Mr Nicholas Geoffrey Wood
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex, TW12 2QR, England

      IIF 46
    • icon of address 5-7, Cranwood Street, London, EC1V 9EE, England

      IIF 47
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, England

      IIF 48
  • Mr Nicholas Geoffrey Wood
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, England

      IIF 49
  • Wood, Nicholas
    British project manager born in March 1961

    Registered addresses and corresponding companies
    • icon of address 103a Ditchling Road, Brighton, East Sussex, BN1 4SE

      IIF 50
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Rsolve Partners Llp, One America Square, Crosswall, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-02 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 2
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -16,774 GBP2024-02-28
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-19 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 5
    MICHAEL RIEMENSCHNEIDER DINING LIMITED - 2015-02-11
    icon of address C/o Dmc Recovery Limited, 41 Greek Street, Stockport, Cheshire
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -393,235 GBP2015-04-30
    Officer
    icon of calendar 2014-07-22 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (28 parents)
    Officer
    icon of calendar 2012-12-17 ~ dissolved
    IIF 20 - LLP Member → ME
  • 7
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (56 parents)
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 19 - LLP Member → ME
  • 8
    icon of address 41-46 Piccadilly Mayfair, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-06-25 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    MEDITRAK LIMITED - 2011-11-22
    icon of address 97 Alderley Road, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    418,963 GBP2018-01-31
    Officer
    icon of calendar 2015-11-20 ~ dissolved
    IIF 6 - Director → ME
  • 10
    icon of address Richmond Suite Grosvenor House, 86-90 Park Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-09 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 11
    NEWPORT CASH AND CARRY LLP - 2015-11-10
    icon of address Finsgate, 5-7 Cranwood Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-31 ~ dissolved
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 12
    MORGANS CAPITAL MANAGEMENT LIMITED - 2012-06-28
    icon of address C/o Dmc Recovery Limited, 41 Greek Street, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-11 ~ dissolved
    IIF 10 - Director → ME
  • 13
    MORGANS CAPITAL LLP - 2012-06-25
    icon of address Finsgate, 5-7 Cranwood Street, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2012-05-11 ~ dissolved
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Right to surplus assets - More than 25% but not more than 50%OE
  • 14
    NEWPORT CAPITAL LIMITED - 2012-06-25
    icon of address Finsgate, 5-7 Cranwood Street, London, England
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,352,633 GBP2020-03-31
    Officer
    icon of calendar 2012-05-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Finsgate, 5-7 Cranwood Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-19 ~ dissolved
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Right to surplus assets - More than 25% but not more than 50%OE
  • 16
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 17
    icon of address 5-7 Cranwood Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-20 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 18
    icon of address Finsgate, 5-7 Cranwood Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    110 GBP2020-12-31
    Officer
    icon of calendar 2018-12-04 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 19
    icon of address Finsgate, 5-7 Cranwood Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2018-12-03 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ dissolved
    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
    IIF 35 - Right to appoint or remove directorsOE
  • 20
    icon of address Finsgate, 5-7 Cranwood Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -249,432 GBP2022-04-28
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 21
    NEWPORT TAX STRATEGIES LLP - 2013-05-15
    icon of address Finsgate, 5-7 Cranwood Street, London, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2012-06-19 ~ now
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Right to surplus assets - More than 25% but not more than 50%OE
  • 22
    NEWPORT INVESTMENT MANAGEMENT LLP - 2013-10-21
    icon of address 31st Floor, 40 Bank Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-19 ~ now
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Right to surplus assets - More than 25% but not more than 50%OE
  • 23
    icon of address Finsgate, 5-7 Cranwood Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-05 ~ dissolved
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 24
    PRIME CAPITAL PROPERTIES LIMITED - 2016-10-17
    icon of address Finsgate, 5-7 Cranwood Street, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -128,338 GBP2020-04-30
    Officer
    icon of calendar 2015-04-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Harby Janagol, Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2017-11-30
    Officer
    icon of calendar 2014-11-19 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address 148 Portland Road, Hove, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-07-23 ~ 2002-02-14
    IIF 50 - Director → ME
  • 2
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2012-02-22 ~ 2015-10-12
    IIF 2 - Director → ME
  • 3
    icon of address Bourne House Queen Street, Gomshall, Gomshall, Guildford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    49,101 GBP2016-06-30
    Officer
    icon of calendar 2015-01-01 ~ 2015-01-01
    IIF 38 - Director → ME
  • 4
    BUSYSHARE LIMITED - 1989-03-20
    icon of address 8th Floor 25 Farringdon Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-06-02 ~ 2009-03-01
    IIF 7 - Director → ME
  • 5
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-11 ~ 2024-06-10
    IIF 24 - Director → ME
  • 6
    WKH FINANCIAL SERVICES LIMITED - 2010-01-31
    WATTS KNOWLES FINANCIAL SERVICES LIMITED - 2001-05-03
    icon of address 401 The Nexus Building Broadway, Letchworth Garden City, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    460,085 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2002-07-01 ~ 2002-11-26
    IIF 45 - Director → ME
  • 7
    INVESTOR BRIDGE LIMITED - 2016-11-23
    TIER 1 LONDON LIMITED - 2016-09-01
    icon of address Harby Janagol, Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,654 GBP2024-07-31
    Officer
    icon of calendar 2015-07-17 ~ 2020-12-07
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-07
    IIF 46 - Ownership of shares – More than 25% but not more than 50% 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.