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 Simon John Wood

    Related profiles found in government register
  • Mr Simon John Wood
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chester Wellness Centre, Wrexham Road, Chester, CH4 9DE, United Kingdom

      IIF 1
  • Dr Simon John Wood
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chester Wellness Centre, Wrexham Road, Chester, CH4 9DE

      IIF 2
    • icon of address 38, Devonshire Road, Prenton, CH43 1TW, United Kingdom

      IIF 3
    • icon of address 38, Devonshire Road, Prenton, Merseyside, CH43 1TW, United Kingdom

      IIF 4
    • icon of address C/o Hallidays, Riverside House, Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD, United Kingdom

      IIF 5
  • Wood, Simon John
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chester Wellness Centre, Wrexham Road, Chester, CH4 9DE, United Kingdom

      IIF 6
  • Wood, Simon John, Dr
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Devonshire Road, Prenton, CH43 1TW, United Kingdom

      IIF 7
    • icon of address 38, Devonshire Road, Prenton, Merseyside, CH43 1TW, United Kingdom

      IIF 8
  • Wood, Simon John, Dr
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hallidays, Riverside House, Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD, United Kingdom

      IIF 9
  • Wood, Simon John
    born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chester Wellness Centre, Wrexham Road, Chester, CH4 9DE, United Kingdom

      IIF 10
  • Wood, Simon Jonathan
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hallidays, Riverside House, Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD, United Kingdom

      IIF 11
    • icon of address C/o Hallidays, Riverside House, Kings Reach Business Park, Yew Street, Stockport, Cheshire, United Kingdom

      IIF 12
child relation
Offspring entities and appointments
Active 5
  • 1
    CHESHIRE WOMENS HEALTH LLP - 2016-11-24
    icon of address Chester Wellness Centre, Wrexham Road, Chester
    Dissolved Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 2
    CHESHIRE W H LIMITED - 2016-11-24
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (5 parents)
    Equity (Company account)
    5,000 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 3
    icon of address 38 Devonshire Road, Prenton, Merseyside, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    104 GBP2025-01-31
    Officer
    icon of calendar 2016-01-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address C/o Hallidays Riverside House, Kings Reach Business Park, Yew Street, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2017-04-24 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address 38 Devonshire Road, Prenton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    IVI CHESHIRE LTD - 2017-05-03
    IVI NW LTD - 2019-03-12
    CHESHIRE REPRODUCTIVE MEDICINE (HOLDINGS) LIMITED - 2019-09-27
    icon of address John Webster House 6 Lawrence Drive, Nottingham Business Park, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-02 ~ 2019-09-24
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ 2019-09-24
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    GSF 500 LIMITED - 2017-05-08
    CHESHIRE REPRODUCTIVE MEDICINE LIMITED - 2019-09-27
    IVI CHESHIRE LTD - 2019-03-12
    icon of address John Webster House 6 Lawrence Drive, Nottingham Business Park, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-24 ~ 2019-09-24
    IIF 12 - Director → ME
  • 3
    CHESHIRE WOMENS HEALTH LLP - 2016-11-24
    icon of address Chester Wellness Centre, Wrexham Road, Chester
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2013-10-25 ~ 2015-04-01
    IIF 10 - LLP Designated Member → ME
  • 4
    CHESHIRE W H LIMITED - 2016-11-24
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (5 parents)
    Equity (Company account)
    5,000 GBP2020-03-31
    Officer
    icon of calendar 2016-03-31 ~ 2017-04-28
    IIF 6 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.