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

Woods, Nigel Douglas

    Related profiles found in government register
  • Woods, Nigel Douglas
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • Whitewood Manor, Windsor Road, Gerrards Cross, Buckinghamshire, SL9 7NW

      IIF 1 IIF 2
    • C/o Thames Bridge Chartered Accountant, 60 Oak Tree Road, Marlow, Buckinghamshire, SL7 3EQ, England

      IIF 3
  • Woods, Nigel Douglas
    British company director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • Whitewood Manor, Windsor Road, Gerrards Cross, Buckinghamshire, SL9 7NW

      IIF 4 IIF 5 IIF 6
    • 20th Floor, Portland House, Bressenden Place, London, SW1E 5BH

      IIF 7
  • Woods, Nigel Douglas
    British director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • Whitewood Manor, Windsor Road, Gerrards Cross, Buckinghamshire, SL9 7NW

      IIF 8 IIF 9
  • Woods, Nigel Douglas
    British none born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • Stable Cottage, Church Road, Windlesham, GU20 6BN, United Kingdom

      IIF 10
  • Woods, Nigel Douglas
    British oil trader born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • Whitewood Manor, Windsor Road, Gerrards Cross, Buckinghamshire, SL9 7NW

      IIF 11 IIF 12
  • Woods, Nigel Douglas
    British self employed born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 66, Salt Hill Way, Slough, Berkshire, SL1 3TS, United Kingdom

      IIF 13
  • Woods, Nigel Douglas
    born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • Whitewood Manor, Windsor Road, Gerrards Cross, Buckinghamshire, SL9 7NW, England

      IIF 14
    • Whitewood Manor, Windsor Road, Gerrards Cross, SL9 7NW

      IIF 15 IIF 16
  • Mr Nigel Douglas Woods
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • Stable Cottage, Church Road, Windlesham, Surrey, GU20 6BN, United Kingdom

      IIF 17
    • The Mews Office, Cedars Coach House, Church Road, Windlesham, GU20 6BL, England

      IIF 18
    • The Mews Office, Cedars Coach House, Church Road, Windlesham, Surrey, GU20 6BL, United Kingdom

      IIF 19
  • Woods, Nigel Douglas
    born in August 1957

    Registered addresses and corresponding companies
    • Whitewood Manor, Windsor Road, Gerrards Cross, Buckinghamshire, SL9 7NW

      IIF 20
  • Woods, Nigel
    British director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Thames Bridge Accountants, Stubbings Estate, Stubbings Lane, Maidenhead, Berkshire, SL6 6QL, England

      IIF 21
  • Platt, Anthony
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • C/o, Thames Bridge Accountants, 60 Oak Tree Road, Marlow, SL7 3EQ, England

      IIF 22
  • Platt, Anthony Derek
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 18, York Road, Maidenhead, Berkshire, SL6 1SF, England

      IIF 23
    • 60, Oak Tree Road, Marlow, Buckinghamshire, SL7 3EQ, England

      IIF 24
    • 60, Oaktree Road, Marlow, Buckinghamshire, SL7 3EQ, England

      IIF 25
  • Platt, Anthony Derek
    British accountant born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • C/o Thames Bridge Accountants Stubbings Estate, Stubbings Lane, Maidenhead, Berkshire, SL6 6QL, England

      IIF 26 IIF 27
  • Mr Anthony Derek Platt
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • C/o Thames Bridge Accountants, Stubbings Estate, Stubbings Lane, Maidenhead, Berkshire, SL6 6QL, England

      IIF 28
    • C/o Thames Bridge Accountants Stubbings Estate, Stubbings Lane, Maidenhead, Berkshire, SL66QL, England

      IIF 29
    • C/o Thames Bridge Accts, Stubbings Estate, Stubbings Lane, Maidenhead, SL6 6QL, England

      IIF 30
    • C/o Thames Bridge Chartered Accountant, 60 Oaktree Road, Marlow, Buckinghamshire, SL7 3EQ, England

      IIF 31
  • Daniel Woods
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Thames Bridge Chartered Accountant, 60 Oak Tree Road, Marlow, Buckinghamshire, SL7 3EQ, England

      IIF 32
  • Platt, Anthony Derek
    British accountant born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Lillibrooke Crescent, Maidenhead, Berkshire, SL6 3XG, United Kingdom

      IIF 33
    • C/o Thames Bridge Accts, Stubbings Estate, Stubbings Lane, Maidenhead, SL6 6QL, England

      IIF 34
  • Platt, Anthony Derek
    British commercial director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52 Lillibrooke Crescent, Cox Green, Maidenhead, Berkshire, SL6 3XG

      IIF 35 IIF 36
  • Platt, Anthony Derek
    British company director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Lillibrooke Crescent, Maidenhead, Berkshire, SL6 3XG, England

      IIF 37
  • Mr Anthony Derek Platt
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Thames Bridge Chartered Accountants, 60 Oak Tree Road, Marlow, Buckinghamshire, SL7 3EQ, England

      IIF 38
  • Platt, Anthony Derek
    South African,british chartered accountant born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 60, Oak Tree Road, Marlow, SL7 3EQ, England

      IIF 39
  • Platt, Anthony Derek

    Registered addresses and corresponding companies
    • 18, York Road, Maidenhead, Berkshire, SL6 1SF, England

      IIF 40
child relation
Offspring entities and appointments
Active 16
  • 1
    C/o Thames Bridge Accountants Stubbings Estate, Stubbings Lane, Maidenhead, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    2009-03-25 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 2
    Cedar Coach House, Church Road, Windlesham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    1996-03-04 ~ dissolved
    IIF 12 - Director → ME
  • 3
    VANOL PROPERTIES LIMITED - 1993-07-26
    WESCO 183 LIMITED - 1992-09-15
    18 Clarence Road, Southend-on-sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,909,653 GBP2021-11-30
    Officer
    2011-04-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 4
    18 York Road, Maidenhead, Berkshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,467 GBP2024-10-31
    Officer
    2016-04-13 ~ now
    IIF 23 - Director → ME
    2018-04-11 ~ now
    IIF 40 - Secretary → ME
  • 5
    C/o Thames Bridge Accountants, 60 Oak Tree Road, Marlow, England
    Active Corporate (2 parents)
    Officer
    2024-08-29 ~ now
    IIF 22 - Director → ME
  • 6
    C/o Thames Bridge Chartered Accountant, 60 Oak Tree Road, Marlow, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,225 GBP2024-10-31
    Officer
    2021-03-01 ~ now
    IIF 3 - Director → ME
  • 7
    The Mews Office Cedars Coach House, Church Road, Windlesham, England
    Dissolved Corporate (2 parents)
    Officer
    2010-11-30 ~ dissolved
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    66 Salt Hill Way, Slough, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2011-07-01 ~ dissolved
    IIF 13 - Director → ME
  • 9
    TOP UP FUELS LIMITED - 2019-09-11
    The Mews Office Cedars Coach House, Church Road, Windlesham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    41,564 GBP2024-06-30
    Person with significant control
    2024-01-12 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    PAINTED DOG PRODUCTS LIMITED - 2019-04-12
    TBC 1 LIMITED - 2018-02-23
    C/o Thames Bridge Accts Stubbings Estate, Stubbings Lane, Maidenhead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    101 GBP2020-01-31
    Officer
    2013-01-02 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 11
    C/o Thames Bridge Accountants Stubbings Estate, Stubbings Lane, Maidenhead, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,029 GBP2020-03-31
    Officer
    2019-12-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2019-12-01 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 12
    C/o Thames Bridge Chartered Accountant, 60 Oaktree Road, Marlow, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,126 GBP2025-07-31
    Officer
    2012-07-06 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-07-06 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Has significant influence or controlOE
  • 13
    APPELTJIE PROPERTIES LIMITED - 2020-03-24
    C/o Thames Bridge Chartered Accountants, 60 Oak Tree Road, Marlow, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    769 GBP2025-04-30
    Officer
    2011-01-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 14
    62 Wilson Street, London
    Dissolved Corporate (78 parents)
    Officer
    2003-04-04 ~ dissolved
    IIF 20 - LLP Member → ME
  • 15
    62 Wilson Street, London
    Dissolved Corporate (138 parents)
    Officer
    2004-03-25 ~ dissolved
    IIF 15 - LLP Member → ME
  • 16
    62 Wilson Street, London
    Dissolved Corporate (32 parents)
    Officer
    2003-04-04 ~ dissolved
    IIF 16 - LLP Member → ME
Ceased 14
  • 1
    NATIONAL STARCH & CHEMICAL LIMITED - 2013-01-29
    NATIONAL ADHESIVES AND RESINS LIMITED - 1987-11-12
    The Akzonobel Building, Wexham Road, Slough, United Kingdom
    Active Corporate (3 parents)
    Officer
    2007-11-09 ~ 2008-04-02
    IIF 36 - Director → ME
  • 2
    BRITISH BENZOL LIMITED - 2005-10-12
    BRITISH BENZOL PLC - 2004-12-10
    PRONTO FUELS LIMITED - 1994-07-11
    SIDEWHEEL LIMITED - 1992-05-15
    Pearl Assurance House, 319 Ballards Lane, North Finchley, London
    Dissolved Corporate (4 parents)
    Officer
    1992-10-03 ~ 2004-11-04
    IIF 5 - Director → ME
  • 3
    ADVANCE FUELS (LONDON) LIMITED - 2013-10-29
    20th Floor Portland House, Bressenden Place, London
    Dissolved Corporate (4 parents)
    Officer
    2008-11-17 ~ 2012-07-12
    IIF 4 - Director → ME
  • 4
    ADVANCE FUELS (RETAIL) LIMITED - 2014-05-23
    IMCO (132009) LIMITED - 2009-08-29
    20th Floor Portland House, Bressenden Place, London
    Dissolved Corporate (2 parents)
    Officer
    2011-03-30 ~ 2012-07-12
    IIF 7 - Director → ME
  • 5
    20th Floor, Portland House Bressenden Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2006-12-19 ~ 2012-07-12
    IIF 8 - Director → ME
  • 6
    FUSESOUND LIMITED - 1982-06-01
    20th Floor Portland House, Bressenden Place, London
    Dissolved Corporate (4 parents)
    Officer
    2008-08-13 ~ 2012-07-12
    IIF 9 - Director → ME
  • 7
    C/o Thames Bridge Chartered Accountant, 60 Oak Tree Road, Marlow, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,225 GBP2024-10-31
    Officer
    2017-10-30 ~ 2019-06-05
    IIF 21 - Director → ME
    Person with significant control
    2017-10-30 ~ 2022-02-25
    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
  • 8
    AKZO NOBEL (NASH) LIMITED - 2024-05-28
    NATIONAL STARCH & CHEMICAL (HOLDINGS) LIMITED - 2013-01-29
    NATIONAL STARCH & CHEMICAL LIMITED - 1987-11-12
    NATIONAL STARCH AND CHEMICAL COMPANY LIMITED - 1984-08-29
    ASSOCIATED ADHESIVES LIMITED - 1982-05-28
    The Akzonobel Building, Wexham Road, Slough, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2007-11-09 ~ 2008-04-02
    IIF 35 - Director → ME
  • 9
    Second Floor Blandy House, 3 Kings Street, Maidenhead, Berkshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -46 GBP2017-03-31
    Officer
    2010-03-26 ~ 2013-02-14
    IIF 33 - Director → ME
  • 10
    4 Willowmead Gardens, Marlow, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2022-06-22 ~ 2024-03-14
    IIF 39 - Director → ME
  • 11
    PRONTO HOLDINGS LIMITED - 1996-02-27
    C/o Begbies Traynor, Winslade House Winslade Park Evenue, Manor Drive, Exeter, Devon
    Liquidation Corporate (2 parents)
    Equity (Company account)
    318,997 GBP2019-12-31
    Officer
    2005-03-31 ~ 2012-07-12
    IIF 2 - Director → ME
    1992-02-07 ~ 1995-11-30
    IIF 1 - Director → ME
  • 12
    SAXON TRADING COMPANY LIMITED - 1996-03-25
    Cedars Coach House, Church Road, Windlesham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    1996-03-14 ~ 1997-05-15
    IIF 11 - Director → ME
  • 13
    TOP UP FUELS LIMITED - 2019-09-11
    The Mews Office Cedars Coach House, Church Road, Windlesham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    41,564 GBP2024-06-30
    Officer
    2012-06-21 ~ 2012-08-30
    IIF 37 - Director → ME
  • 14
    71 Brox Road, Ottershaw, Chertsey, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    266,843 GBP2025-03-31
    Officer
    2002-02-28 ~ 2004-12-31
    IIF 6 - 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.