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

Woodward, Stephen James

    Related profiles found in government register
  • Woodward, Stephen James
    British company director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Ladies 32 West Hill, Sanderstead, South Croydon, Surrey, CR2 0SA

      IIF 1 IIF 2
  • Woodward, Stephen James
    British director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Ladies 32 West Hill, Sanderstead, South Croydon, Surrey, CR2 0SA

      IIF 3 IIF 4
  • Woodward, Stephen James
    British group development director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Ladies 32 West Hill, Sanderstead, South Croydon, Surrey, CR2 0SA

      IIF 5
  • Woodward, Stephen James
    British marketing consultant born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 6
    • icon of address White Ladies 32 West Hill, Sanderstead, South Croydon, Surrey, CR2 0SA

      IIF 7 IIF 8 IIF 9
  • Woodward, Stephen James
    British none born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, New Walk, Leicester, LE1 7JA

      IIF 11
    • icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA

      IIF 12
    • icon of address White Ladies, 32 West Hill, Sanderstead, South Croydon, Surrey, CR2 0SA, United Kingdom

      IIF 13
  • Woodward, Stephen James
    born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Ladies, 32 West Hill, Sanderstead, South Croydon, Surrey, CR2 0SA, United Kingdom

      IIF 14
  • Woodward, Stephen James
    British company director

    Registered addresses and corresponding companies
    • icon of address White Ladies 32 West Hill, Sanderstead, South Croydon, Surrey, CR2 0SA

      IIF 15
  • Mr Stephen James Woodward
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairways, Pine Coombe, Croydon, CR0 5HS, England

      IIF 16
    • icon of address 6th Floor Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 17
    • icon of address Ridgeways, Main Road, Upper Broughton, Melton Mowbray, Leicestershire, LE14 3BG

      IIF 18
child relation
Offspring entities and appointments
Active 8
  • 1
    AESOP BRANDS LIMITED - 2017-08-09
    STORY BRANDS LIMITED - 2010-07-29
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-06-29 ~ dissolved
    IIF 12 - Director → ME
  • 2
    NAVIGATOR AUTOMOTIVE CONSULTANTS LIMITED - 2003-09-10
    E-CALL LIMITED - 2003-07-22
    icon of address Cba, 39 Castle Street, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-07-09 ~ dissolved
    IIF 9 - Director → ME
  • 3
    JOBS IN CONTACT CENTRES LTD - 2012-10-12
    icon of address Ridgeways Main Road, Upper Broughton, Melton Mowbray, Leicestershire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,550 GBP2016-10-31
    Officer
    icon of calendar 2005-07-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Fairways, Pine Coombe, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 5
    SPEEKESEE LTD - 2012-04-30
    icon of address Old Mill, Mill Wynd, East Linton, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    74,995 GBP2019-02-28
    Officer
    icon of calendar 2011-02-11 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address 39 Castle Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-03 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2006-10-03 ~ dissolved
    IIF 15 - Secretary → ME
  • 7
    CAPE FINANCIAL SERVICES LIMITED - 2014-06-13
    NAVIGATOR TECHNOLOGY SOLUTIONS LIMITED - 2006-01-31
    MYBEANSTALK LIMITED - 2006-02-23
    icon of address 6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2003-02-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-14 ~ dissolved
    IIF 11 - Director → ME
Ceased 6
  • 1
    ION GROUP LIMITED - 2007-03-05
    CALLBACK (UK) LIMITED - 2001-02-08
    BREMBROOK LIMITED - 2000-04-11
    icon of address Globe House, 1 Chertsey Road, Twickenham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-10 ~ 2007-02-01
    IIF 10 - Director → ME
  • 2
    THE OPS ROOM LIMITED - 2009-12-12
    icon of address 141 Wardour Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2002-09-23 ~ 2007-02-01
    IIF 3 - Director → ME
  • 3
    CROHAM HURST GOLF CLUB(SUCCESSORS)LIMITED(THE) - 2002-11-21
    icon of address Croham Hurst Golf Club, Croham Road, South Croydon, Surrey
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,091,309 GBP2024-04-30
    Officer
    icon of calendar 2000-10-12 ~ 2003-10-03
    IIF 1 - Director → ME
  • 4
    LES (NO.2) LIMITED - 2014-03-20
    1995 VENTURES LTD. - 2007-07-26
    DRAFTFCB HOLDINGS LIMITED - 2014-03-19
    icon of address 135 Bishopsgate, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-03-31 ~ 2002-02-22
    IIF 4 - Director → ME
  • 5
    CUSTOMER MANAGEMENT SOFTWARE SOLUTIONS LIMITED - 2007-09-06
    icon of address Cba, 39 Castle Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-01 ~ 2007-08-29
    IIF 8 - Director → ME
  • 6
    icon of address 167-169 Great Portland Street Great Portland Street, London, England
    Active Corporate (15 parents)
    Equity (Company account)
    -90,878 GBP2024-12-31
    Officer
    icon of calendar ~ 2005-06-08
    IIF 5 - 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.