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 Stephen John Wood

    Related profiles found in government register
  • Mr Stephen John Wood
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4, 48 Westgate, Old Skelmersdale, Lancashire, WN8 8AZ

      IIF 1
    • icon of address Fairways House, Berrington Hall Golf Club, St Helens Road, Rainford, WA11 7PY, United Kingdom

      IIF 2
    • icon of address 64, Elmers Green, Skelmersdale, WN8 6SB, England

      IIF 3
    • icon of address Suite 4, 48 Westgate, Skelmersdale, Lancashire, WN8 8AZ, England

      IIF 4
    • icon of address Fairways House, St. Helens Road, Rainford, St. Helens, WA11 7PY, England

      IIF 5 IIF 6
    • icon of address Rainford Golf Club, Berrington Lane, Rainford, St. Helens, WA11 7PY, England

      IIF 7
  • Mr Stehen John Wood
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Nailers Way, Belper, Derbyshire, DE56 0HT, England

      IIF 8
  • Mr Stephen John Wood
    English born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Nailers Way, Belper, DE56 0HT, England

      IIF 9
  • Wood, Stephen John
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairways House, Berrington Hall Golf Club, St Helens Road, Rainford, WA11 7PY, United Kingdom

      IIF 10
    • icon of address Fairways House, St. Helens Road, Rainford, St. Helens, WA11 7PY, England

      IIF 11
    • icon of address Rainford Golf Club, Berrington Lane, Rainford, St. Helens, WA11 7PY, England

      IIF 12
  • Wood, Stephen John
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forbes Watson Limited, The Old Bakery, Green Street, Lytham St Annes, Lancashire, FY8 5LG, United Kingdom

      IIF 13
    • icon of address Chandler House 7, Ferry Road Office Park, Riversway, Preston, PR2 2YH

      IIF 14
    • icon of address 64, Elmers Green, Skelmersdale, WN8 6SB, England

      IIF 15
    • icon of address Suite 4, 48 Westgate, Skelmersdale, Lancashire, WN8 8AZ

      IIF 16
    • icon of address Suite 4, 48 Westgate, Skelmersdale, Lancashire, WN8 8AZ, England

      IIF 17
    • icon of address Fairways House, St. Helens Road, Rainford, St. Helens, WA11 7PY, England

      IIF 18
  • Wood, Stephen John
    British proprietor born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4, Suite 4, 48 Westgate, Skelmersdale, Lancashire, WN8 8AZ, United Kingdom

      IIF 19
  • Wood, Stephen John
    British shop proprieter born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4, 48 Westgate, Old Skelmersdale, Lancashire, WN8 8AZ

      IIF 20
  • Wood, Stephen John
    British shop proprietor born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4, 48 Westgate, Skelmersdale, Lancashire, WN8 8AZ

      IIF 21
  • Wood, Stephen John
    British director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Nailers Way, Belper, Derbyshire, DE56 0HT, England

      IIF 22
  • Wood, Stephen John
    English estimator born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Nailers Way, Belper, DE56 0HT, England

      IIF 23
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Fairways House Berrington Hall Golf Club, St Helens Road, Rainford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    106,148 GBP2024-05-31
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    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
  • 2
    icon of address Wrights Accountancy Services Ltd, Suite 4 48 Westgate, Skelmersdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2015-02-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Fairways House St. Helens Road, Rainford, St. Helens, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2022-05-31 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Fairways House St. Helens Road, Rainford, St. Helens, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    icon of calendar 2020-09-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Fairways House St. Helens Road, Rainford, St. Helens, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Wrights Accountancy Servs Ltd, Suite 4 48 Westgate, Old Skelmersdale, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -19,017 GBP2024-11-30
    Officer
    icon of calendar 2003-12-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Rainford Golf Club Berrington Lane, Rainford, St. Helens, England
    Active Corporate (2 parents)
    Equity (Company account)
    214,046 GBP2024-12-31
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address S B C, West End Mills, Nottingham, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 9
    icon of address 35 Nailers Way, Belper, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-06 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-06-06 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 34 Nightingale Drive, Poulton Le Fylde, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-19 ~ 2012-02-29
    IIF 14 - Director → ME
  • 2
    icon of address Forbes Watson Limited, The Old Bakery, Green Street, Lytham St Annes, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-11 ~ 2016-06-30
    IIF 13 - Director → ME
  • 3
    icon of address Wrights Accountancy Services Ltd, Suite 4 48 Westgate, Skelmersdale, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,174 GBP2018-09-22
    Officer
    icon of calendar 2003-12-09 ~ 2011-12-31
    IIF 21 - Director → ME
  • 4
    icon of address S B C, West End Mills, Nottingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-10-11 ~ 2017-10-22
    IIF 23 - Director → ME
  • 5
    icon of address Wrights Accountancy Services Ltd, Suite 4 48 Westgate, Skelmersdale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-17 ~ 2011-03-28
    IIF 16 - Director → ME
  • 6
    icon of address Suite 27 Foundry House, Waterside Lane, Widnes, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,190,925 GBP2024-05-29
    Officer
    icon of calendar 2016-05-05 ~ 2016-06-23
    IIF 19 - 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.