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

Wood, Clive Stuart

    Related profiles found in government register
  • Wood, Clive Stuart
    British

    Registered addresses and corresponding companies
    • icon of address Melbourne House, 44-46 Grosvenor Square, Stalybridge, Cheshire, SK15 2JN, England

      IIF 1
  • Wood, Clive Stuart
    British director

    Registered addresses and corresponding companies
    • icon of address April Cottage, 19, Long Lane Charlesworth, Glossop, Derbyshire, SK13 5ET, United Kingdom

      IIF 2
  • Wood, Clive Stuart

    Registered addresses and corresponding companies
    • icon of address Saturn House, Mercury Rise, Sykeside Drive, Altham Business Park Altham, Accrington, Lancashire, BB5 5YE, England

      IIF 3
    • icon of address Celmi, Beverley Road, Blacko, Nelson, Lancashire, BB9 6LX

      IIF 4
  • Wood, Clive Stuart
    British director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address April Cottage, 19, Long Lane Charlesworth, Glossop, Derbyshire, SK14 5ET, United Kingdom

      IIF 5
    • icon of address Melbourne House, 44-46 Grosvenor Square, Stalybridge, Cheshire, SK15 2JN, England

      IIF 6
  • Wood, Clive Stuart
    British company director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saturn House, Mercury Rise, Altham Business Park, Burnley, Burnley, BB5 5YL, United Kingdom

      IIF 7
  • Wood, Clive Stuart
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saturn House, Mercury Rise, Sykeside Drive, Altham Business Park Altham, Accrington, Lancashire, BB5 5YE, England

      IIF 8
    • icon of address Saturn House, Mercury Rise, Altham Business Park, Burnley, BB5 5YL, England

      IIF 9
  • Wood, Clive Stuart
    British managing director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saturn House Mercury Rise, Altham Business Park, Altham Burnley, Lancashire, BB5 5YL

      IIF 10
    • icon of address Woodlands, Stopper Lane, Rimington, Clitheroe, BB7 4EJ, England

      IIF 11
  • Mr Clive Stuart Wood
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saturn House, Mercury Rise, Altham Business Park, Altham, Lancashire, BB5 5BY, United Kingdom

      IIF 12
    • icon of address Saturn House, Mercury Rise, Altham Business Park, Burnley, Burnley, BB5 5YL, United Kingdom

      IIF 13
  • Clive Stuart Wood
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orient House, Newton Street, Hyde, Tameside, Cheshire, SK14 4RY

      IIF 14
child relation
Offspring entities and appointments
Active 2
  • 1
    C & G HOLDINGS LIMITED - 1996-02-19
    icon of address Saturn House Mercury Rise, Altham Business Park, Altham Burnley, Lancashire
    Active Corporate (6 parents)
    Equity (Company account)
    844,337 GBP2024-07-31
    Officer
    icon of calendar 1995-10-20 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address Saturn House Mercury Rise, Sykeside Drive, Altham Business Park Altham, Accrington, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    80,215 GBP2024-07-31
    Officer
    icon of calendar 1999-09-21 ~ now
    IIF 8 - Director → ME
    icon of calendar 2011-11-07 ~ now
    IIF 3 - Secretary → ME
Ceased 5
  • 1
    icon of address Saturn House Mercury Rise, Altham Business Park, Burnley, Burnley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,886 GBP2023-08-31
    Officer
    icon of calendar 2021-09-08 ~ 2024-08-05
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ 2024-08-05
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Saturn House, Mercury Rise, Altham Business Park, Burnley, England
    Active Corporate (2 parents)
    Equity (Company account)
    119,471 GBP2024-06-30
    Officer
    icon of calendar 2017-02-02 ~ 2024-08-05
    IIF 9 - Director → ME
  • 3
    ORIENT HOLDINGS PLC - 2011-01-07
    R & C IMPORTS PLC - 2002-07-31
    ORIENT PROPERTY COMPANY PLC - 2002-08-15
    RAPID 5203 LIMITED - 1988-03-22
    icon of address Orient House Newton Street, Hyde, Tameside, Cheshire
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    261,445 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar ~ 2017-01-09
    IIF 5 - Director → ME
    icon of calendar 2003-04-11 ~ 2013-01-09
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-09
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    R. & C. (TEXTILES) LIMITED - 1998-08-26
    R & C HOLDINGS LIMITED - 2002-07-17
    SPEED 6921 LIMITED - 1998-07-02
    R & C TEXTILES LIMITED - 2000-03-16
    icon of address Orient House, Newton Street, Hyde, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    212,078 GBP2025-03-31
    Officer
    icon of calendar 1998-06-23 ~ 2017-01-09
    IIF 6 - Director → ME
    icon of calendar 2001-02-28 ~ 2017-01-09
    IIF 1 - Secretary → ME
  • 5
    C & G HOLDINGS LIMITED - 2004-02-04
    C.W. ADVERTISING AGENCY LIMITED - 1996-02-19
    icon of address Saturn House Mercury Rise, Altham Business Park, Altham, Accrington, Lancashire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    56,861 GBP2024-07-31
    Officer
    icon of calendar ~ 2024-10-29
    IIF 11 - Director → ME
    icon of calendar ~ 2001-12-06
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-29
    IIF 12 - Ownership of voting rights - 75% or more OE

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.