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 Stuart David Wood

    Related profiles found in government register
  • Mr Stuart David Wood
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 5, Steel Close, Bromsgrove, B60 3GQ, England

      IIF 1
    • Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, EN11 0FJ, United Kingdom

      IIF 2
    • Springfield House, 99-101 Crossbrook Street, Waltham Cross, Hertfordshire, EN8 8JR, England

      IIF 3
  • Wood, Stuart David
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 5, Steel Close, Bromsgrove, B60 3GQ, England

      IIF 4
    • 15, Rye Hill Road, Harlow, CM18 7JE, England

      IIF 5
    • Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, EN11 0FJ, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Wood, Stuart David
    British company director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 21b, 57 Frederick St, Birmingham B1 3hs, 21b, 57 Frederick Street, Squibble (kim Leary), Birmingham, B1 3HS, England

      IIF 10
    • Avebury House, 55 Newhall Street, Birmingham, B3 3RB, England

      IIF 11
    • Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, EN11 0FJ, United Kingdom

      IIF 12
    • 99/101, Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire, EN8 8JR, England

      IIF 13
    • Springfield House, 99-101 Crossbrook Street, Waltham Cross, Hertfordshire, EN8 8JR, England

      IIF 14
  • Wood, Stuart David
    British director born in December 1984

    Resident in England

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

      IIF 15
    • Springfield House, Crossbrook Street, Cheshunt, Waltham Cross, EN8 8JR, United Kingdom

      IIF 16 IIF 17
  • Wood, Stuart David
    British financial adviser born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 5, Steel Close, Bromsgrove, B60 3GQ, England

      IIF 18
  • Wood, Stuart David
    British director born in December 1984

    Resident in United Kingdom

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

      IIF 19
child relation
Offspring entities and appointments
Active 11
  • 1
    WOODSHIRES HOLDINGS LIMITED - 2025-02-20
    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
    2025-02-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-10-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    SUMAI LIMITED - 2025-02-27
    Unit 14 Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -165 GBP2024-10-31
    Officer
    2025-02-25 ~ now
    IIF 8 - Director → ME
  • 3
    Unit 14 Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-02-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Avebury House, 55 Newhall Street, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    2022-06-14 ~ dissolved
    IIF 11 - Director → ME
  • 5
    Trevor Jones Partnership, Springfield House 99/101 Crossbrook Street, Cheshunt, Waltham Cross, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-10-05 ~ dissolved
    IIF 19 - Director → ME
  • 6
    CORNERSTONE BESPOKE LIMITED - 2019-08-14
    Unit 14 Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,169 GBP2024-08-31
    Officer
    2025-01-16 ~ now
    IIF 9 - Director → ME
  • 7
    60 London Road, Bromley, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-18 ~ now
    IIF 5 - Director → ME
  • 8
    5 Steel Close, Bromsgrove, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-10 ~ dissolved
    IIF 18 - Director → ME
  • 9
    Springfield House, 99/101 Crossbrook Street, Waltham Cross, Hertfordshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2019-02-13 ~ dissolved
    IIF 15 - Director → ME
  • 10
    Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-07-31 ~ dissolved
    IIF 12 - Director → ME
  • 11
    99/101 Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    2019-07-01 ~ dissolved
    IIF 13 - Director → ME
Ceased 5
  • 1
    BIRMINGHAM TECH WEEK CIC - 2020-12-17
    Icentrum, Holt Street, Birmingham, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    198,930 GBP2024-12-30
    Officer
    2019-08-07 ~ 2020-08-12
    IIF 10 - Director → ME
  • 2
    WOODSHIRES HOLDINGS LIMITED - 2025-02-20
    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
    2017-10-06 ~ 2024-01-01
    IIF 16 - Director → ME
  • 3
    WOODSHIRES CORPORATE INS LIMITED - 2024-01-04
    WOODSHIRES PROPERTY SOLUTIONS LIMITED - 2022-01-12
    2 First Floor, Hampton Court Road, Birmingham, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    4,622 GBP2024-09-30
    Officer
    2017-10-06 ~ 2024-01-01
    IIF 17 - Director → ME
  • 4
    Unit 14 Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-05-28 ~ 2026-01-27
    IIF 7 - Director → ME
  • 5
    11th Floor One Temple Row, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    10,618 GBP2022-09-30
    Officer
    2014-07-29 ~ 2024-01-01
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-06
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE

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.