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 Paul Wood

    Related profiles found in government register
  • Mr Paul Wood
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, EN11 0FJ, United Kingdom

      IIF 1
    • icon of address Springfield House, 99-101 Crossbrook Street, Waltham Cross, Hertfordshire, EN8 8JR, England

      IIF 2
    • icon of address 320 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG

      IIF 3
  • Wood, Paul
    British consultant born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11th Floor One Temple Row, Birmingham, B2 5LG

      IIF 4
    • icon of address Springfield House, 99/101 Crossbrook Street, Waltham Cross, Hertfordshire, EN8 8JR, United Kingdom

      IIF 5
    • icon of address Springfield House, Crossbrook Street, Cheshunt, Waltham Cross, EN8 8JR, United Kingdom

      IIF 6 IIF 7
  • Wood, Paul
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Springfield House, 99/101 Crossbrook Street, Cheshunt, Waltham Cross, EN8 8JR, United Kingdom

      IIF 8
    • icon of address 320 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG

      IIF 9
  • Wood, Paul
    British manager born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Steel Close, Bromsgrove, B60 3GQ, United Kingdom

      IIF 10
  • Wood, Paul
    British company director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99/101, Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire, EN8 8JR, England

      IIF 11
  • Wood, Paul
    British company secretary/director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avebury House, 55 Newhall Street, Birmingham, B3 3RB, England

      IIF 12
  • Wood, Paul
    British consultant born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, EN11 0FJ, United Kingdom

      IIF 13
  • Wood, Paul
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, EN11 0FJ, United Kingdom

      IIF 14
  • Wood, Paul
    British managing director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Milestone House, 18 Nursery Court, Kibworth Business Park, Kibworth, Leicestershire, LE8 0EX, England

      IIF 15
  • Mr Paul William Patrick Wood
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 196 Wandsworth Bridge Road, London, SW6 2UE, United Kingdom

      IIF 16
    • icon of address Fortescue House, Court Street, Trowbridge, Wiltshire, BA14 8FA, United Kingdom

      IIF 17
  • Wood, Paul William Patrick
    British director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Laura Place, Bath, BA2 4BL, United Kingdom

      IIF 18
    • icon of address 196 Wandsworth Bridge Road, London, SW6 2UE, United Kingdom

      IIF 19
    • icon of address Grange House, The Green, Bearsted, Maidstone, Kent, ME14 4DZ

      IIF 20
    • icon of address Fortescue House, Court Street, Trowbridge, Wiltshire, BA14 8FA, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 11 Laura Place, Bath, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 18 - Director → ME
  • 2
    icon of address Grange House The Green, Bearsted, Maidstone, Kent
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 20 - Director → ME
  • 3
    WOODSHIRES HOLDINGS LIMITED - 2025-02-20
    icon of address Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    -2,282 GBP2024-09-30
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ now
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Avebury House, 55 Newhall Street, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-06-14 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address 4 Bakers Lane, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    159 GBP2021-11-30
    Officer
    icon of calendar 2020-12-22 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address County Gate, County Way, Trowbridge, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -54,842 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Fortescue House, Court Street, Trowbridge, Wiltshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    99 GBP2022-05-31
    Officer
    icon of calendar 2019-02-13 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Trevor Jones Partnership, Springfield House 99/101 Crossbrook Street, Cheshunt, Waltham Cross, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-05 ~ dissolved
    IIF 8 - Director → ME
  • 9
    icon of address Springfield House, 99/101 Crossbrook Street, Waltham Cross, Hertfordshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-02-13 ~ dissolved
    IIF 5 - Director → ME
  • 10
    icon of address Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-07-31 ~ dissolved
    IIF 13 - Director → ME
  • 11
    icon of address 99/101 Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 11 - Director → ME
Ceased 6
  • 1
    icon of address Dolphin Court, 1227 - 1231 Warwick Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-05 ~ 2011-06-06
    IIF 10 - Director → ME
  • 2
    WOODSHIRES HOLDINGS LIMITED - 2025-02-20
    icon of address Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    -2,282 GBP2024-09-30
    Officer
    icon of calendar 2017-10-06 ~ 2024-02-07
    IIF 7 - Director → ME
  • 3
    icon of address County Gate, County Way, Trowbridge, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -54,842 GBP2024-09-30
    Officer
    icon of calendar 2017-04-06 ~ 2025-03-27
    IIF 19 - Director → ME
  • 4
    WOODSHIRES CORPORATE INS LIMITED - 2024-01-04
    WOODSHIRES PROPERTY SOLUTIONS LIMITED - 2022-01-12
    icon of address 2 First Floor, Hampton Court Road, Birmingham, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    4,622 GBP2024-09-30
    Officer
    icon of calendar 2017-10-06 ~ 2024-02-07
    IIF 6 - Director → ME
  • 5
    CORNERSTONE BESPOKE LIMITED - 2019-08-14
    icon of address Unit 14 Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,169 GBP2024-08-31
    Officer
    icon of calendar 2022-09-01 ~ 2024-04-26
    IIF 15 - Director → ME
  • 6
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    10,618 GBP2022-09-30
    Officer
    icon of calendar 2014-07-29 ~ 2024-04-30
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-06
    IIF 2 - Ownership of shares – More than 50% but less than 75% 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 26 August 2025 and licensed under the Open Government Licence v3.0.