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, Jon Ashley

    Related profiles found in government register
  • Wood, Jon Ashley
    British company director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, The Ajm Centre, Prospect Business Park, Swanage, Dorset, BH19 1FE, United Kingdom

      IIF 1
  • Wood, Jon Ashley
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Manor Country House Hotel, Northampton Road, Weston-on-the-green, Bicester, OX25 3QL, England

      IIF 2
    • The Anchor Inn Swanage, 30 High Street, Swanage, BH19 2NU, United Kingdom

      IIF 3
    • 7, Filleul Road, Sandford, Wareham, Dorset, BH20 7AW, United Kingdom

      IIF 4
    • 7, Filleul Road, Wareham, BH20 7AW, England

      IIF 5 IIF 6
  • Wood, Jon Ashley
    British house manager born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 198, Shirley Road, Shirley, Southampton, Hampshire, SO15 3FL

      IIF 7
  • Wood, Jon Ashley
    British none born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1-4 The Voodoo Lounge, Vincents Walk, Southampton, Hampshire, SO15 1RE, England

      IIF 8 IIF 9
  • Wood, Jon
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 16-18, Bournemouth Road, Poole, Poole, BH14 0ES, United Kingdom

      IIF 10
  • Wood, Jon Ashley
    British building contractor born in October 1971

    Registered addresses and corresponding companies
    • Shore House, Shore Road, Swanage, Dorset, BH19 1LD

      IIF 11
  • Wood, Jon
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 199, Bournemouth Road, Poole, BH14 9HU, England

      IIF 12
  • Mr Jon Ashley Wood
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Manor Country House Hotel, Northampton Road, Weston-on-the-green, Bicester, OX25 3QL, England

      IIF 13
    • 7, Filleul Road, Sandford, Wareham, Dorset, BH20 7AW, United Kingdom

      IIF 14
    • 7, Filleul Road, Wareham, BH20 7AW, England

      IIF 15 IIF 16
  • Mr Jon Wood
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 16-18, Bournemouth Road, Poole, Poole, BH14 0ES, United Kingdom

      IIF 17
  • Wood, Jon Ashley
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16b, Bournemouth Road, Bournemouth, BH14 0ES, United Kingdom

      IIF 18
    • 16-18, Bournemouth Road, Poole, BH14 0ES, United Kingdom

      IIF 19 IIF 20
    • 198, Shirley Road, Southampton, SO15 3FL, United Kingdom

      IIF 21
  • Wood, Jon Ashley
    British nightclub operator born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jon Wood
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 199, Bournemouth Road, Poole, BH14 9HU, England

      IIF 27
  • Wood, Jon Ashley
    English hotel services provider born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 28
  • Wood, Jon
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, The Sidings, Victoria Avenue Industrial Estate, Swanage, BH19 1AU, United Kingdom

      IIF 29
  • Wood, Jon Ashley

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 30
  • Mr Jon Ashley Wood
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16b, Bournemouth Road, Bournemouth, BH14 0ES, United Kingdom

      IIF 31
    • 16-18, Bournemouth Road, Poole, BH14 0ES, United Kingdom

      IIF 32 IIF 33
    • The Anchor Inn Swanage, 30 High Street, Swanage, BH19 2NU, United Kingdom

      IIF 34
  • Mr Jon Wood
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, The Sidings, Victoria Avenue Industrial Estate, Swanage, BH19 1AU, United Kingdom

      IIF 35
  • Mr Jon Ashley Wood
    English born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 36
child relation
Offspring entities and appointments
Active 21
  • 1
    Roslyns, Suite C, The Quadrant, 99 Parkway Avenue, Sheffield, South Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    -38,045 GBP2022-07-31
    Person with significant control
    2023-01-09 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    Unit 1, The Sidings, Victoria Avenue Industrial Estate, Swanage, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-27 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2022-05-27 ~ dissolved
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 3
    Mlg Associates, Unit 4 Sunfield Business Park New Mill Road Finchampstead, Wokingham, Berkshire
    Dissolved corporate (1 parent)
    Officer
    2013-04-11 ~ dissolved
    IIF 9 - director → ME
  • 4
    CLUB WOODOO LIMITED - 2013-02-22
    Mlg Associates, Unit 4 Sunfield Business Park New Mill Road Finchampstead, Wokingham, Berkshire
    Dissolved corporate (1 parent)
    Officer
    2013-04-11 ~ dissolved
    IIF 8 - director → ME
  • 5
    Langley House, Park Road, East Finchley, London
    Dissolved corporate (2 parents)
    Officer
    2012-07-06 ~ dissolved
    IIF 24 - director → ME
  • 6
    THE ANCHOR INN SWANAGE (DORSET) LIMITED - 2025-03-27
    7 Filleul Road, Sandford, Wareham, Dorset, United Kingdom
    Corporate (2 parents)
    Officer
    2025-02-03 ~ now
    IIF 4 - director → ME
    Person with significant control
    2025-02-03 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 7
    198 Shirley Road, Southampton
    Dissolved corporate (2 parents)
    Officer
    2014-02-17 ~ dissolved
    IIF 21 - director → ME
  • 8
    Langley House, Park Road, East Finchley, London
    Dissolved corporate (2 parents)
    Officer
    2012-07-06 ~ dissolved
    IIF 26 - director → ME
  • 9
    198 Shirley Road, Shirely, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2017-10-27 ~ dissolved
    IIF 28 - director → ME
    2017-10-27 ~ dissolved
    IIF 30 - secretary → ME
    Person with significant control
    2017-10-27 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 10
    Flat 14 Southwestern House, Imperial Apartments, Southampton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-12-12 ~ dissolved
    IIF 23 - director → ME
  • 11
    15 Sea Road, Boscombe, Bournemouth, England
    Corporate (2 parents)
    Officer
    2024-01-26 ~ now
    IIF 20 - director → ME
    Person with significant control
    2024-01-26 ~ 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 32 - Right to appoint or remove directorsOE
  • 12
    Unit 1 The Ajm Centre, Prospect Business Park, Swanage, Dorset, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -33,611 GBP2022-10-31
    Officer
    2024-10-01 ~ now
    IIF 1 - director → ME
    Person with significant control
    2021-12-05 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 13
    Flat 14 Southwestern House, Imperial Apartments, Southampton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-02-01 ~ dissolved
    IIF 22 - director → ME
  • 14
    16-18 Bournemouth Road, Poole, Dorset
    Dissolved corporate (1 parent)
    Officer
    2023-03-15 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2023-03-15 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 15
    The Anchor Inn Swanage, 30 High Street, Swanage, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-24 ~ now
    IIF 3 - director → ME
    Person with significant control
    2024-07-24 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 16
    7 Filleul Road, Wareham, England
    Corporate (2 parents)
    Officer
    2025-02-03 ~ now
    IIF 5 - director → ME
    Person with significant control
    2025-02-03 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 17
    7 Filleul Road, Wareham, England
    Corporate (2 parents)
    Officer
    2025-02-04 ~ now
    IIF 6 - director → ME
    Person with significant control
    2025-02-04 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 18
    7 Filleul Road, Wareham, England
    Corporate (2 parents)
    Officer
    2023-12-09 ~ now
    IIF 18 - director → ME
    Person with significant control
    2023-12-09 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Right to appoint or remove directors as a member of a firmOE
  • 19
    15 Sea Road, Boscombe, Bournemouth, England
    Corporate (2 parents)
    Officer
    2024-01-29 ~ now
    IIF 19 - director → ME
    Person with significant control
    2024-01-29 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 20
    198 Shirley Road, Shirley, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2017-12-18 ~ dissolved
    IIF 7 - director → ME
  • 21
    12-14 Carlton Place, Southampton
    Dissolved corporate (2 parents)
    Officer
    2012-02-01 ~ dissolved
    IIF 25 - director → ME
Ceased 3
  • 1
    Roslyns, Suite C, The Quadrant, 99 Parkway Avenue, Sheffield, South Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    -38,045 GBP2022-07-31
    Officer
    2023-01-09 ~ 2023-11-14
    IIF 12 - director → ME
  • 2
    J. SPENCER DEVELOPMENTS LIMITED - 2003-06-27
    Purcross Dunsham Lane, Wayford, Crewkerne, Somerset
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,324 GBP2023-10-31
    Officer
    2002-04-10 ~ 2003-06-01
    IIF 11 - director → ME
  • 3
    Unit 1 The Ajm Centre, Prospect Business Park, Swanage, Dorset, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -33,611 GBP2022-10-31
    Officer
    2021-12-05 ~ 2023-12-19
    IIF 2 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.