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

Mr Tom Ryan Wood

    Related profiles found in government register
  • Mr Tom Ryan Wood
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3, Pump House Close, London, SE16 7HS, England

      IIF 1
    • 41, Chalton Street, London, NW1 1JD, United Kingdom

      IIF 2
  • Mr Tom Ryan Wood
    British born in August 1983

    Resident in Italy

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 3
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 4
  • Mr Tom Oliver Wood
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Fairclough House, Church Street, Chorley, PR7 4EX, England

      IIF 5
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
    • 16a Silk Mill Business Park, Brook Street, Tring, HP23 5EF, England

      IIF 7
  • Mr Thomas Ryan Wood
    British born in August 1983

    Resident in Italy

    Registered addresses and corresponding companies
    • International House, 36-38 Cornhill, London, EC3V 3NG, England

      IIF 8
  • Mrs Stacey Jayne Wood
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Fairclough House, Church Street, Chorley, PR7 4EX, England

      IIF 9
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
    • 16a Silk Mill Business Park, Brook Street, Tring, HP23 5EF, England

      IIF 11
  • Wood, Thomas Ryan
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3, Pump House Close, London, SE16 7HS, England

      IIF 12
  • Mr Oliver Thomas Wood
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10 Tower View, 19 Seafield Road, Bournemouth, BH6 3JD, England

      IIF 13 IIF 14
  • Wood, Stacey Jayne
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Fairclough House, Church Street, Chorley, PR7 4EX, England

      IIF 15
  • Wood, Stacey Jayne
    British company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Wood, Stacey Jayne
    British director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 16a Silk Mill Business Park, Brook Street, Tring, HP23 5EF, England

      IIF 17
  • Wood, Tom Oliver
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Fairclough House, Church Street, Chorley, PR7 4EX, England

      IIF 18
  • Wood, Tom Oliver
    British company director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Wood, Tom Oliver
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 16a Silk Mill Business Park, Brook Street, Tring, HP23 5EF, England

      IIF 20
  • Wood, Tom Ryan
    British born in August 1983

    Resident in Italy

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 21
    • 85 Great Portland Street, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 22
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 23
    • International House, 36-38 Cornhill, London, EC3V 3NG, England

      IIF 24
  • Wood, Thomas Ryan
    British born in August 1983

    Resident in Italy

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 25
  • Wood, Oliver Thomas
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10 Tower View, 19 Seafield Road, Bournemouth, BH6 3JD, England

      IIF 26
  • Wood, Oliver Thomas
    British company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10 Tower View, 19 Seafield Road, Bournemouth, BH6 3JD, England

      IIF 27
  • Mrs Stacey Jayne Wood
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 10, 64 High Street, Tring, HP23 4AF, United Kingdom

      IIF 28
    • Suite 10 George House, High Street, Tring, HP23 4AF, United Kingdom

      IIF 29
    • Unit 24a Silk Mill Industrial Estate, Brook Street, Tring, HP23 5EF, England

      IIF 30
  • Mr Thomas Oliver Wood
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 10, 64 High Street, Tring, HP23 4AF, United Kingdom

      IIF 31
    • Suite 10 George House, High Street, Tring, HP23 4AF, United Kingdom

      IIF 32
    • Unit 24a Silk Mill Industrial Estate, Brook Street, Tring, HP23 5EF, England

      IIF 33
  • Wood, Thomas Ryan
    born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JG

      IIF 34
  • Wood, Thomas Ryan
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 483, Green Lanes, London, N13 4BS, England

      IIF 35
    • 29, Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JG, England

      IIF 36
  • Wood, Thomas Ryan
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Wood Street, Stratford-upon-avon, Warwickshire, CV37 6JG, England

      IIF 37
  • Wood, Thomas Ryan
    British engineer born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Saville Place, Clifton, Bristol, BS8 4EJ, United Kingdom

      IIF 38
    • 24, Berkeley Square, Clifton, Bristol, Avon, BS8 1HP, England

      IIF 39
    • 2nd, Floor, 2 Park Street, Bristol, BS1 5HS, United Kingdom

      IIF 40
    • Flat 1, 6 Beaufort Road, Clifton, Bristol, Avon, BS8 2JZ, England

      IIF 41
    • Goode House, The Street, South Stoke, Reading, RG8 0JS, United Kingdom

      IIF 42
    • 29, Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JG, England

      IIF 43 IIF 44 IIF 45
    • Innovation Centre, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, CV34 6UW, United Kingdom

      IIF 50
    • Tything Road, Alcester, Warwickshire, B49 6ET

      IIF 51
  • Wood, Stacey Jayne
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 10, 64 High Street, Tring, HP23 4AF, United Kingdom

      IIF 52
    • Suite 10 George House, High Street, Tring, HP23 4AF, United Kingdom

      IIF 53 IIF 54
    • Unit 24a Silk Mill Industrial Estate, Brook Street, Tring, HP23 5EF, England

      IIF 55
  • Wood, Stacey Jayne
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Mill Meadow, Mill Meadow, Aylesbury, HP19 8GW, United Kingdom

      IIF 56
  • Wood, Tom Oliver
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Mill Meadow, Mill Meadow, Aylesbury, HP19 8GW, United Kingdom

      IIF 57
  • Wood, Thomas Oliver
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 10, 64 High Street, Tring, HP23 4AF, United Kingdom

      IIF 58
    • Suite 10 George House, High Street, Tring, HP23 4AF, United Kingdom

      IIF 59 IIF 60
    • Unit 24a Silk Mill Industrial Estate, Brook Street, Tring, HP23 5EF, England

      IIF 61
  • Wood, Tom
    English director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Chalton Street, London, NW1 1JD, United Kingdom

      IIF 62
child relation
Offspring entities and appointments
Active 19
  • 1
    Flat 10 Tower View, 19 Seafield Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,118 GBP2024-07-31
    Officer
    2023-07-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-07-25 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 2
    85 Great Portland Street, London, England
    Active Corporate (4 parents)
    Officer
    2025-04-04 ~ now
    IIF 23 - Director → ME
  • 3
    85 Great Portland Street, First Floor, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    2018-08-31 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2018-09-01 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    International House, 36-38 Cornhill, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    360,397 GBP2019-12-31
    Officer
    2018-08-31 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2018-09-01 ~ now
    IIF 8 - Has significant influence or controlOE
  • 5
    C/o Hazlewoods Windsor House, Bayshill Road, Cheltenham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-04-18 ~ dissolved
    IIF 42 - Director → ME
  • 6
    8 Mill Meadow, Mill Meadow, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-06 ~ dissolved
    IIF 57 - Director → ME
    IIF 56 - Director → ME
  • 7
    Unit 24a Silk Mill Industrial Estate, Brook Street, Tring, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2023-10-13 ~ now
    IIF 55 - Director → ME
    IIF 61 - Director → ME
    Person with significant control
    2023-10-13 ~ now
    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
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 8
    Suite 10 George House, High Street, Tring, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    17,957 GBP2024-12-31
    Officer
    2023-07-12 ~ now
    IIF 54 - Director → ME
    IIF 59 - Director → ME
    Person with significant control
    2023-07-12 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - 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 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Suite 10 64 High Street, Tring, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,878 GBP2024-10-31
    Officer
    2023-10-04 ~ now
    IIF 58 - Director → ME
    IIF 52 - Director → ME
    Person with significant control
    2023-10-04 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    31,446 GBP2021-03-31
    Officer
    2019-01-07 ~ now
    IIF 15 - Director → ME
    IIF 18 - Director → ME
    Person with significant control
    2019-01-07 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Flat 10 Tower View, 19 Seafield Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,787 GBP2023-07-31
    Officer
    2022-07-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2022-07-21 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 12
    16a Silk Mill Business Park, Brook Street, Tring, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-18 ~ dissolved
    IIF 20 - Director → ME
    IIF 17 - Director → ME
    Person with significant control
    2021-03-18 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    GOODE ADVERTISING LIMITED - 1996-07-09
    483 Green Lanes, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    272,936 GBP2024-06-30
    Officer
    2011-10-11 ~ now
    IIF 35 - Director → ME
  • 14
    CAR AND CLASSIC EUROPE LIMITED - 2022-07-21
    85 Great Portland Street Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Officer
    2022-06-20 ~ now
    IIF 22 - Director → ME
  • 15
    WHJ VENTURES LIMITED - 2015-12-04
    Quandrant House, 20 Broad Street Mall, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    718,329 GBP2024-06-30
    Officer
    2013-03-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    24 Berkeley Square, Clifton, Bristol, Avon, England
    Dissolved Corporate (2 parents)
    Officer
    2011-03-30 ~ dissolved
    IIF 39 - Director → ME
  • 17
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-26 ~ dissolved
    IIF 19 - Director → ME
    IIF 16 - Director → ME
    Person with significant control
    2018-03-26 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Suite 10 George House, High Street, Tring, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-29 ~ now
    IIF 60 - Director → ME
    IIF 53 - Director → ME
  • 19
    3 Pump House Close, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    2012-04-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-18 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    SEVERN-LAMB UK LIMITED - 2013-05-01
    SEVERN LAMB 2004 LIMITED - 2004-12-30
    Business Innovation Centre, Harry Weston Road, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2011-12-09 ~ 2012-05-24
    IIF 51 - Director → ME
  • 2
    CLIFTON COWLEY INNOVATION FINANCE LIMITED - 2012-12-19
    HATCH INNOVATION FINANCE LIMITED - 2010-07-07
    15 Warwick Road, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    2010-06-22 ~ 2012-05-24
    IIF 43 - Director → ME
  • 3
    Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    2010-05-13 ~ 2011-05-14
    IIF 45 - Director → ME
  • 4
    BOX CLEVER SOFTWARE LIMITED - 2014-09-30 08413288
    DO SOFTWARE LIMITED - 2014-06-12
    THE AGILE WORKSHOP LIMITED - 2013-02-19 06690368, 08899607
    AGILE DEVELOPMENTS LIMITED - 2011-01-12
    Innovation Centre Warwick Technology Park, Gallows Hill, Warwick, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    2010-11-30 ~ 2012-12-07
    IIF 50 - Director → ME
  • 5
    Church House 13-15 Regent Street, Nottingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,647,699 GBP2016-10-31
    Officer
    2010-07-27 ~ 2011-04-01
    IIF 46 - Director → ME
  • 6
    CLIFTON COWLEY SUPPORT LLP - 2014-05-08
    25 Meer Street, Stratford-upon-avon, Warwickshire
    Active Corporate (3 parents)
    Officer
    2012-01-01 ~ 2012-05-24
    IIF 34 - LLP Designated Member → ME
  • 7
    CLIFTON COWLEY PARTNERS LIMITED - 2013-06-11
    TAYLOR AND TAYLOR ADVERTISING LIMITED - 2012-06-14
    KES 36 LIMITED - 1986-11-11
    15 Warwick Road, Stratford Upon Avon, Warwickshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    161 GBP2020-12-31
    Officer
    2009-10-05 ~ 2012-05-24
    IIF 41 - Director → ME
  • 8
    INSURE IP LIMITED - 2010-11-09
    25 Meer Street, Stratford Upon Avon, Warwickshire, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-12-31
    Officer
    2010-09-30 ~ 2012-05-24
    IIF 44 - Director → ME
  • 9
    KAYAC EUROPE LIMITED - 2011-03-28
    C/o Mgb Accountants - Suite 22 Trym Lodge, 1 Henbury Road, Westbury-on-trym, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -8,153,861 GBP2025-03-31
    Officer
    2011-01-17 ~ 2013-09-30
    IIF 40 - Director → ME
  • 10
    HUNTSMAN LIVING LIMITED - 2023-09-01
    RECOVER TECHNOLOGIES LIMITED - 2021-10-01
    25 Meer Street, Stratford Upon Avon, Warwickshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4 GBP2024-12-31
    Officer
    2010-08-18 ~ 2011-04-01
    IIF 37 - Director → ME
  • 11
    CAZOO DATA SERVICES LTD - 2023-02-22
    UK VEHICLE LTD - 2021-09-23
    25 Hine House Regent Street, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,159,653 GBP2024-03-31
    Officer
    2015-07-06 ~ 2021-09-02
    IIF 62 - Director → ME
    Person with significant control
    2016-07-01 ~ 2021-09-02
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    2010-05-13 ~ 2011-05-14
    IIF 47 - Director → ME
  • 13
    Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    2010-05-13 ~ 2011-05-14
    IIF 49 - Director → ME
  • 14
    IDEA CATALYST VENTURES LIMITED - 2014-06-12
    CLIFTON COWLEY VENTURES LIMITED - 2014-05-08
    25 Meer Street, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,853 GBP2015-12-31
    Officer
    2010-11-15 ~ 2012-05-24
    IIF 48 - Director → ME
  • 15
    CLIFTON COWLEY LIMITED - 2013-06-18
    Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -42,190 GBP2024-12-31
    Officer
    2011-03-28 ~ 2012-05-24
    IIF 36 - Director → ME
  • 16
    XYLOTHEQUE LTD - 2010-07-15
    3 The Courtyard Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    2008-05-13 ~ 2012-05-24
    IIF 38 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.