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

Woolley, Charles Jervis

    Related profiles found in government register
  • Woolley, Charles Jervis
    British company director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shaw House, 54 Bramhall Lane, South, Bramhall, Stockport, Cheshire, SK7 1AH

      IIF 1
  • Woolley, Charles Jervis
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 792 Wilmslow Road, Didsbury, Manchester, M20 6UG

      IIF 2
  • Woolley, Charles Jervis
    British food broker born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Churchwood Road, Manchester, M20 6TZ

      IIF 3
    • icon of address 792 Wilmslow Road, Didsbury, Manchester, M20 6UG

      IIF 4 IIF 5
  • Woolley, Charles Jervis
    British manager born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 792 Wilmslow Road, Didsbury, Manchester, M20 6UG

      IIF 6
    • icon of address 792, Wilmslow Road, Manchester, M20 6UG

      IIF 7
  • Woolley, Charles Jervis
    British manchester born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 792 Wilmslow Road, Didsbury, Manchester, M20 6UG

      IIF 8
  • Woolley, Charles Jervis
    British company director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shaw House, 54 Bramhall Lane South, Bramhall, Stockport, Cheshire, SK7 1AH, England

      IIF 9
  • Woolley, Charles Jervis
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Worthington Street, Old Trafford, Manchester, M16 9LB, England

      IIF 10
  • Woolley, Charles Jervis
    British food broker born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Beever And Struthers, One Express, 1 George Leigh Street, Manchester, M4 5DL, England

      IIF 11
  • Woolley, Charles Jervis
    British manager born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG

      IIF 12
    • icon of address 54, Bramhall Lane South, Bramhall, Stockport, Cheshire, SK7 1AH

      IIF 13
  • Woolley, Charles Jervis
    British company director

    Registered addresses and corresponding companies
    • icon of address Shaw House, 54 Bramhall Lane South, Bramhall, Stockport, Cheshire, SK7 1AH, England

      IIF 14
  • Woolley, Charles Jervis
    British food broker

    Registered addresses and corresponding companies
    • icon of address 35 Churchwood Road, Manchester, M20 6TZ

      IIF 15
    • icon of address 792 Wilmslow Road, Didsbury, Manchester, M20 6UG

      IIF 16 IIF 17
  • Mr Charles Jervis Woolley
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shaw House, 54 Bramhall Lane South, Bramhall, Cheshire, SK7 1AH, United Kingdom

      IIF 18
    • icon of address 40 High Street, Pershore, WR10 1DP, England

      IIF 19
    • icon of address Shaw House, 54 Bramhall Lane South, Bramhall, Stockport, Cheshire, SK7 1AH

      IIF 20 IIF 21
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 12 - Director → ME
  • 2
    FOOD TO GROW LTD - 2014-02-20
    icon of address 54 Bramhall Lane South, Bramhall, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2020-05-18 ~ dissolved
    IIF 13 - Director → ME
  • 3
    R P S PACKAGING LTD - 2009-05-28
    icon of address Leonard Curtis Hollins Mount, Hollins Lane, Bury
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-03 ~ dissolved
    IIF 8 - Director → ME
  • 4
    EQUESTRIAN LIMITED - 2012-11-19
    CREATIVE FOODS (GB) LIMITED - 2014-02-20
    icon of address Shaw House, 54 Bramhall Lane, South, Bramhall, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,793 GBP2024-07-31
    Officer
    icon of calendar 2011-07-30 ~ now
    IIF 1 - Director → ME
  • 5
    WOODBURY FOODS LTD - 2007-11-08
    icon of address 22nd Floor, City Tower Piccadilly Plaza, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-01-13 ~ dissolved
    IIF 15 - Secretary → ME
  • 6
    icon of address 87 Worthington Street, Old Trafford, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,435 GBP2024-07-31
    Officer
    icon of calendar 2023-07-18 ~ now
    IIF 10 - Director → ME
  • 7
    D R BARKER (FOODS) LIMITED - 2005-01-07
    MORFIS ONE HUNDRED AND THIRTY EIGHT LIMITED - 2004-02-24
    icon of address Shaw House 54 Bramhall Lane South, Bramhall, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-11-30
    Officer
    icon of calendar 2004-02-11 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2004-02-11 ~ dissolved
    IIF 14 - Secretary → ME
  • 8
    icon of address Tower 12 18-22 Bridge Street, Springfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-08 ~ dissolved
    IIF 2 - Director → ME
  • 9
    ASPEN FOODS LIMITED - 1995-03-01
    icon of address Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-12-19 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2000-02-24 ~ dissolved
    IIF 16 - Secretary → ME
  • 10
    icon of address C/o Beever And Struthers One Express, 1 George Leigh Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,650 GBP2024-12-31
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    PREEMA FOOD LIMITED - 2007-11-08
    icon of address 22nd Floor, City Tower Piccadilly Plaza, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-31 ~ dissolved
    IIF 17 - Secretary → ME
Ceased 7
  • 1
    EQUESTRIAN LIMITED - 2012-11-19
    CREATIVE FOODS (GB) LIMITED - 2014-02-20
    icon of address Shaw House, 54 Bramhall Lane, South, Bramhall, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,793 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2025-04-10
    IIF 21 - Ownership of shares – 75% or more OE
  • 2
    WOODBURY FOODS LTD - 2007-11-08
    icon of address 22nd Floor, City Tower Piccadilly Plaza, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-01-13 ~ 2013-04-20
    IIF 3 - Director → ME
  • 3
    icon of address 54 Shaw House, Bramhall Lane South, Bramhall, Cheshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2009-02-03 ~ 2013-04-22
    IIF 6 - Director → ME
  • 4
    D R BARKER (FOODS) LIMITED - 2005-01-07
    MORFIS ONE HUNDRED AND THIRTY EIGHT LIMITED - 2004-02-24
    icon of address Shaw House 54 Bramhall Lane South, Bramhall, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-11-30
    Person with significant control
    icon of calendar 2016-11-10 ~ 2018-04-13
    IIF 20 - Ownership of shares – 75% or more OE
  • 5
    icon of address C/o Beever And Struthers One Express, 1 George Leigh Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,650 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-15 ~ 2021-01-11
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    SAVE 'N' GO FOOD STORES LTD - 2008-10-07
    PRICE FREEZE FOODS LIMITED - 2005-05-13
    icon of address Shaw House 54 Bramhall Lane South, Bramhall, Stockport, Cheshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2005-04-19 ~ 2013-04-20
    IIF 7 - Director → ME
  • 7
    PREEMA FOOD LIMITED - 2007-11-08
    icon of address 22nd Floor, City Tower Piccadilly Plaza, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-31 ~ 2013-04-20
    IIF 4 - 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.