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 Stewart Edward Wooles

    Related profiles found in government register
  • Mr Stewart Edward Wooles
    British born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brewery House, High Street, Twyford, Winchester, Hampshire, SO21 1RG, United Kingdom

      IIF 1
    • icon of address Brewery House, High Street, Twyford, Winchester, SO21 1RG, England

      IIF 2
  • Wooles, Stewart Edward
    British business executive born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Bowling Green, Woodman Close Sparsholt, Winchester, Hampshire, SO21 2NT

      IIF 3
  • Wooles, Stewart Edward
    British chairman born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old School House, Heritage Mews, High Pavement, Nottingham, NG1 1HN, United Kingdom

      IIF 4
    • icon of address Old Bowling Green, Woodman Close, Sparsholt, Winchester, SO21 2NT, United Kingdom

      IIF 5 IIF 6
  • Wooles, Stewart Edward
    British company director born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Bowling Green, Woodman Close, Sparsholt, Winchester, SO21 2NT, England

      IIF 7
  • Wooles, Stewart Edward
    British consultant born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bradbury Centre, 16-18 Kingston Road Portsmouth, Hampshire, PO1 5RZ

      IIF 8
    • icon of address Brewery House, High Street, Twyford, Winchester, SO21 1RG, England

      IIF 9
  • Wooles, Stewart Edward
    British director born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
    • icon of address Old Bowling Green, Woodman Close Sparsholt, Winchester, Hampshire, SO21 2NT

      IIF 11 IIF 12
    • icon of address Old Bowling Green, Woodman Close, Sparsholt, Winchester, SO21 2NT, United Kingdom

      IIF 13
  • Wooles, Stewart Edward
    British director, entrepreneur, business adviser born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Age Uk Portsmouth, The Bradbury Centre, 16-18 Kingston Road, Portsmouth, Hampshire, PO1 5RZ, United Kingdom

      IIF 14
  • Wooles, Stewart Edward
    British exec financial serv born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Bowling Green, Woodman Close Sparsholt, Winchester, Hampshire, SO21 2NT

      IIF 15
  • Wooles, Stewart Edward
    British managing director born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Bowling Green, Woodman Close Sparsholt, Winchester, Hampshire, SO21 2NT

      IIF 16
  • Wooles, Stewart Edward
    British marketing director born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Bowling Green, Woodman Close Sparsholt, Winchester, Hampshire, SO21 2NT

      IIF 17
  • Wooles, Stewart Edward
    British senior financial executive born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Bowling Green, Woodman Close, Sparsholt, Winchester, Hampshire, SO21 2NT, United Kingdom

      IIF 18
  • Wooles, Stewart Edward
    born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32a, Stoney Street, Lace Market, Nottingham, NG1 1LL, England

      IIF 19
    • icon of address Brewery House, High Street, Twyford, Winchester, Hampshire, SO21 1RG, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-21 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address Brewery House High Street, Twyford, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    868 GBP2023-03-31
    Officer
    icon of calendar 2018-03-27 ~ dissolved
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    BATH & WILTSHIRE PROPERTY CLUB LIMITED - 2015-03-06
    icon of address Splots View, Ston Easton, Radstock, Somerset
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-09-30
    Officer
    icon of calendar 2013-09-19 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address Splots View, Chewton Fields, Ston Easton, Radstock, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-19 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address Brewery House High Street, Twyford, Winchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,607 GBP2024-12-31
    Officer
    icon of calendar 2019-11-19 ~ now
    IIF 9 - Director → ME
Ceased 13
  • 1
    icon of address Age Uk Portsmouth The Bradbury Centre, 16-18 Kingston Road, Portsmouth, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,942 GBP2021-03-31
    Officer
    icon of calendar 2014-06-24 ~ 2019-11-01
    IIF 14 - Director → ME
  • 2
    AGE CONCERN PORTSMOUTH - 2013-05-13
    icon of address The Bradbury Centre, 16-18 Kingston Road Portsmouth, Hampshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    866,426 GBP2020-03-31
    Officer
    icon of calendar 2019-12-04 ~ 2024-12-18
    IIF 8 - Director → ME
  • 3
    ROWAN (147) LIMITED - 2002-07-23
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-06-14 ~ 2007-12-31
    IIF 3 - Director → ME
  • 4
    KALIS CAPITAL LLP - 2016-01-31
    icon of address Mailbox Ten, Storage King Unit 1 Lewis Industrial Estate, Radford Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-01 ~ 2019-09-09
    IIF 19 - LLP Designated Member → ME
  • 5
    CRU INVESTMENT MANAGEMENT PLC - 2009-04-27
    CRU INVESTMENT MANAGEMENT LIMITED - 2007-11-21
    icon of address 2 Sovereign Quay, Havannah Street, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-02 ~ 2008-05-29
    IIF 12 - Director → ME
    icon of calendar 2006-06-28 ~ 2007-11-20
    IIF 15 - Director → ME
  • 6
    icon of address 80 Long Lane, Grays, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2018-05-01 ~ 2019-08-09
    IIF 4 - Director → ME
  • 7
    WILCOX YOUNG PARTNERSHIP LIMITED - 2008-06-24
    icon of address 30a South Street, Dorchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    259,544 GBP2025-03-31
    Officer
    icon of calendar 2016-05-31 ~ 2019-08-12
    IIF 13 - Director → ME
  • 8
    icon of address Arena Business Centre, 9 Nimrod Way, Wimborne, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2012-05-16 ~ 2014-06-05
    IIF 18 - Director → ME
  • 9
    icon of address 79 Caroline Street, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-10-02 ~ 2008-12-12
    IIF 11 - Director → ME
  • 10
    icon of address Office 7 35-37 Ludgate Hill, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    358,967 GBP2024-12-31
    Officer
    icon of calendar 2020-09-10 ~ 2021-07-23
    IIF 7 - Director → ME
  • 11
    icon of address Brewery House High Street, Twyford, Winchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,607 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-11-19 ~ 2022-04-14
    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
  • 12
    GAC NO. 106 LIMITED - 1998-03-26
    INTERDEPENDENCE GROUP LIMITED - 2002-12-04
    icon of address 124 City Road City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-03-13 ~ 1999-08-16
    IIF 16 - Director → ME
  • 13
    INTERDEPENDENCE LIMITED - 2010-02-26
    icon of address C/o Interpath Advisory, 10 Fleet Place, London
    In Administration Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1991-10-17 ~ 1999-08-16
    IIF 17 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.