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
    • icon of address 3, Pump House Close, London, SE16 7HS, England

      IIF 1
    • icon of address 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
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 3
    • icon of address Quandrant House, 20 Broad Street Mall, Reading, RG1 7QE, England

      IIF 4
  • Mr Thomas Ryan Wood
    British born in August 1983

    Resident in Italy

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

      IIF 5
  • Wood, Thomas Ryan
    British engineer born in August 1983

    Resident in England

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

      IIF 6
  • Wood, Tom Ryan
    British director born in August 1983

    Resident in Italy

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

      IIF 7
    • icon of address 85 Great Portland Street, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 8
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 9
    • icon of address International House, 36-38 Cornhill, London, EC3V 3NG, England

      IIF 10
  • Wood, Thomas Ryan
    British director born in August 1983

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address Quandrant House, 20 Broad Street Mall, Reading, RG1 7QE, England

      IIF 11
  • Wood, Thomas Ryan
    born in August 1983

    Resident in United Kingdom

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

      IIF 12
  • Wood, Thomas Ryan
    British director born in August 1983

    Resident in United Kingdom

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

      IIF 13
  • Wood, Thomas Ryan
    British engineer born in August 1983

    Resident in United Kingdom

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

      IIF 14
    • icon of address 24, Berkeley Square, Clifton, Bristol, Avon, BS8 1HP, England

      IIF 15
    • icon of address 2nd, Floor, 2 Park Street, Bristol, BS1 5HS, United Kingdom

      IIF 16
    • icon of address Flat 1, 6 Beaufort Road, Clifton, Bristol, Avon, BS8 2JZ, England

      IIF 17
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 18
    • icon of address Goode House, The Street, South Stoke, Reading, RG8 0JS, United Kingdom

      IIF 19
    • icon of address 29, Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JG, England

      IIF 20 IIF 21 IIF 22
    • icon of address Innovation Centre, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, CV34 6UW, United Kingdom

      IIF 28
    • icon of address Tything Road, Alcester, Warwickshire, B49 6ET

      IIF 29
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 85 Great Portland Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    icon of calendar 2018-08-31 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    icon of address International House, 36-38 Cornhill, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    360,397 GBP2019-12-31
    Officer
    icon of calendar 2018-08-31 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ now
    IIF 5 - Has significant influence or controlOE
  • 4
    icon of address C/o Hazlewoods Windsor House, Bayshill Road, Cheltenham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-18 ~ dissolved
    IIF 19 - Director → ME
  • 5
    GOODE ADVERTISING LIMITED - 1996-07-09
    icon of address 483 Green Lanes, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    272,936 GBP2024-06-30
    Officer
    icon of calendar 2011-10-11 ~ now
    IIF 18 - Director → ME
  • 6
    CAR AND CLASSIC EUROPE LIMITED - 2022-07-21
    icon of address 85 Great Portland Street Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-06-20 ~ now
    IIF 8 - Director → ME
  • 7
    WHJ VENTURES LIMITED - 2015-12-04
    icon of address Quandrant House, 20 Broad Street Mall, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    718,329 GBP2024-06-30
    Officer
    icon of calendar 2013-03-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 24 Berkeley Square, Clifton, Bristol, Avon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-30 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address 3 Pump House Close, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2012-04-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Business Innovation Centre, Harry Weston Road, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-09 ~ 2012-05-24
    IIF 29 - Director → ME
  • 2
    CLIFTON COWLEY INNOVATION FINANCE LIMITED - 2012-12-19
    HATCH INNOVATION FINANCE LIMITED - 2010-07-07
    icon of address 15 Warwick Road, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    icon of calendar 2010-06-22 ~ 2012-05-24
    IIF 20 - Director → ME
  • 3
    icon of address Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-13 ~ 2011-05-14
    IIF 22 - Director → ME
  • 4
    BOX CLEVER SOFTWARE LIMITED - 2014-09-30
    DO SOFTWARE LIMITED - 2014-06-12
    THE AGILE WORKSHOP LIMITED - 2013-02-19
    AGILE DEVELOPMENTS LIMITED - 2011-01-12
    icon of address Innovation Centre Warwick Technology Park, Gallows Hill, Warwick, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-30 ~ 2012-12-07
    IIF 28 - Director → ME
  • 5
    icon of address 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
    icon of calendar 2010-07-27 ~ 2011-04-01
    IIF 23 - Director → ME
  • 6
    CLIFTON COWLEY SUPPORT LLP - 2014-05-08
    icon of address 25 Meer Street, Stratford-upon-avon, Warwickshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-01-01 ~ 2012-05-24
    IIF 12 - 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
    icon of address 15 Warwick Road, Stratford Upon Avon, Warwickshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    161 GBP2020-12-31
    Officer
    icon of calendar 2009-10-05 ~ 2012-05-24
    IIF 17 - Director → ME
  • 8
    INSURE IP LIMITED - 2010-11-09
    icon of address 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
    icon of calendar 2010-09-30 ~ 2012-05-24
    IIF 21 - Director → ME
  • 9
    KAYAC EUROPE LIMITED - 2011-03-28
    icon of address 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
    icon of calendar 2011-01-17 ~ 2013-09-30
    IIF 16 - Director → ME
  • 10
    RECOVER TECHNOLOGIES LIMITED - 2021-10-01
    HUNTSMAN LIVING LIMITED - 2023-09-01
    icon of address 25 Meer Street, Stratford Upon Avon, Warwickshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -4 GBP2024-12-31
    Officer
    icon of calendar 2010-08-18 ~ 2011-04-01
    IIF 13 - Director → ME
  • 11
    CAZOO DATA SERVICES LTD - 2023-02-22
    UK VEHICLE LTD - 2021-09-23
    icon of address 25 Hine House Regent Street, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,159,653 GBP2024-03-31
    Person with significant control
    icon of calendar 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
    icon of address Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-13 ~ 2011-05-14
    IIF 24 - Director → ME
  • 13
    icon of address Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-13 ~ 2011-05-14
    IIF 27 - Director → ME
  • 14
    IDEA CATALYST VENTURES LIMITED - 2014-06-12
    CLIFTON COWLEY VENTURES LIMITED - 2014-05-08
    icon of address 25 Meer Street, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,853 GBP2015-12-31
    Officer
    icon of calendar 2010-11-15 ~ 2012-05-24
    IIF 25 - Director → ME
  • 15
    CLIFTON COWLEY LIMITED - 2013-06-18
    icon of address 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
    icon of calendar 2011-03-28 ~ 2012-05-24
    IIF 26 - Director → ME
  • 16
    XYLOTHEQUE LTD - 2010-07-15
    icon of address 3 The Courtyard Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-13 ~ 2012-05-24
    IIF 14 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.