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

Deborah Stuart Wood

    Related profiles found in government register
  • Deborah Stuart Wood
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fylde House, Skyways Commercial Campus, Amy Johnson Way, Blackpool, Lancashire, FY4 3RS

      IIF 1
    • icon of address 9, Cotswold Road, Lytham, FY8 4NN, United Kingdom

      IIF 2
  • Wood, Deborah Stuart
    British chartered accountant born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mha-preston, Richard House, 9 Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom

      IIF 3
  • Wood, Deborah Stuart
    British partner born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richard House, Winckley Square, Preston, Lancashire, PR1 3HP

      IIF 4
    • icon of address Richard House, Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom

      IIF 5
    • icon of address Richard House, Winckley Square, Preston, PR1 3HP, United Kingdom

      IIF 6
  • Philip Stuart Jones
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Cotswold Road, Lytham, FY8 4NN, United Kingdom

      IIF 7
  • Mr Peter Stuart Jones
    British born in May 1933

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Cotswold Road, Lytham, FY8 4NN, United Kingdom

      IIF 8
  • Wood, Deborah Stuart
    born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richard House, Winckley Square, Preston, Lancashire, PR1 3HP

      IIF 9
  • Jones, Philip Stuart
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Cotswold Road, Lytham, FY8 4NN, United Kingdom

      IIF 10
  • Jones, Peter Stuart
    British chartered accountant born in May 1933

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Downham Way, Liverpool, Merseyside, L25 4TX, United Kingdom

      IIF 11
  • Wood, Deborah Stuart
    British chartered accounant born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Richard House, Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom

      IIF 12
  • Wood, Deborah Stuart
    British chartered accountant born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fylde House, Skyways Commercial Campus, Amy Johnson Way, Blackpool, Lancashire, FY4 3RS

      IIF 13
    • icon of address 9, Cotswold Road, Lytham, FY8 4NN, United Kingdom

      IIF 14
  • Wood, Deborah Stuart
    born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pinnacle, 150 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1LZ, United Kingdom

      IIF 15
  • Wood, Deborah Stuart
    British

    Registered addresses and corresponding companies
    • icon of address 9, Cotswold Road, Lytham, FY8 4NN, United Kingdom

      IIF 16
    • icon of address Richard House, 9 Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom

      IIF 17
  • Jones, Peter Stuart
    British cchartered accountant born in May 1933

    Registered addresses and corresponding companies
    • icon of address 40 Woolacombe Road, Childwall, Liverpool, Merseyside, L16 9JQ

      IIF 18
  • Jones, Peter Stuart
    British retired born in May 1933

    Registered addresses and corresponding companies
    • icon of address 40 Woolacombe Road, Childwall, Liverpool, Merseyside, L16 9JQ

      IIF 19
  • Jones, Peter Stuart
    British

    Registered addresses and corresponding companies
    • icon of address 40 Woolacombe Road, Childwall, Liverpool, Merseyside, L16 9JQ

      IIF 20
  • Jones, Peter Stuart
    British retired

    Registered addresses and corresponding companies
    • icon of address 40 Woolacombe Road, Childwall, Liverpool, Merseyside, L16 9JQ

      IIF 21
  • Jones, Philip Stuart
    British

    Registered addresses and corresponding companies
    • icon of address 132 Church Road, Bebington, Wirral, Merseyside, CH63 3EF

      IIF 22
child relation
Offspring entities and appointments
Active 6
  • 1
    MISS MILLIES LIMITED - 2019-02-26
    MISS MILLIE'S COUNTRY FRIED CHICKEN LIMITED - 1990-08-17
    FASTMANY LIMITED - 1988-07-26
    icon of address Fylde House Skyways Commercial Campus, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-12 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address 9 Cotswold Road, Lytham, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    125,817 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF 10 - Director → ME
    icon of calendar 2015-05-28 ~ now
    IIF 14 - Director → ME
    icon of calendar 2011-11-04 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
    icon of calendar 2023-08-01 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Richard House, Winckley Square, Preston, Lancashire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2017-05-09 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address Richard House, Winckley Square, Preston, Lancashire
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address 44 Poulton Road, Wallasey, Wirral
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 18 - Director → ME
  • 6
    icon of address Richard House, 9 Winckley Square, Preston, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    147 GBP2021-12-31
    Officer
    icon of calendar 2003-01-06 ~ dissolved
    IIF 17 - Secretary → ME
Ceased 9
  • 1
    MISS MILLIES LIMITED - 2019-02-26
    MISS MILLIE'S COUNTRY FRIED CHICKEN LIMITED - 1990-08-17
    FASTMANY LIMITED - 1988-07-26
    icon of address Fylde House Skyways Commercial Campus, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-01
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    icon of address 15b Broadway, Bebington, Wirral, England
    Active Corporate (2 parents)
    Equity (Company account)
    13 GBP2024-12-31
    Officer
    icon of calendar 1997-01-02 ~ 2001-02-22
    IIF 21 - Secretary → ME
  • 3
    icon of address 9 Cotswold Road, Lytham, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    125,817 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar ~ 2016-05-26
    IIF 11 - Director → ME
    icon of calendar 2005-01-01 ~ 2011-09-20
    IIF 22 - Secretary → ME
    icon of calendar ~ 2004-12-31
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-01
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address The Pinnacle, 150 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 9 offsprings)
    Officer
    icon of calendar 2024-04-01 ~ 2025-04-08
    IIF 15 - LLP Member → ME
  • 5
    MOORE AND SMALLEY MEDICAL LIMITED - 2005-09-30
    icon of address Richard House, Winckley Square, Preston, Lancashire
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2005-02-23 ~ 2025-04-07
    IIF 4 - Director → ME
  • 6
    icon of address Richard House, Winckley Square, Preston, United Kingdom
    Active Corporate (4 parents)
    Current Assets (Company account)
    41,835 GBP2024-03-31
    Officer
    icon of calendar 2016-06-23 ~ 2025-04-07
    IIF 6 - Director → ME
  • 7
    icon of address Richard House, Winckley Square, Preston, Lancashire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2005-06-27 ~ 2024-04-01
    IIF 9 - LLP Designated Member → ME
  • 8
    icon of address 48 St Leonards Road, Bexhill On Sea, East Sussex, United Kingdom
    Active Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    120,651 GBP2024-03-31
    Officer
    icon of calendar 2014-03-05 ~ 2025-04-29
    IIF 3 - Director → ME
  • 9
    icon of address Doe Park, Speke Road, Woolton, Liverpool
    Active Corporate (10 parents)
    Equity (Company account)
    117,012 GBP2024-12-31
    Officer
    icon of calendar 1997-03-08 ~ 2000-03-04
    IIF 19 - 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.