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 Michael Alan Woodall

    Related profiles found in government register
  • Mr Michael Alan Woodall
    British born in March 1947

    Resident in England

    Registered addresses and corresponding companies
  • Woodall, Michael Alan
    British chairman born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church View, The Street, South Stoke, Reading, RG8 0JS, England

      IIF 20
  • Woodall, Michael Alan
    British company director born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church View, The Street, South Stoke, Reading, RG8 0JS, England

      IIF 21
    • icon of address Churchview, The Street, South Stoke, Reading, RG8 0JS, England

      IIF 22
  • Woodall, Michael Alan
    British company director born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Woodall, Michael Alan
    British consumer finance executive born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Woodall, Michael Alan
    British director born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3365, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 39 IIF 40
    • icon of address 3rd Floor, One Park Row, Leeds, LS1 5HN

      IIF 41
    • icon of address Century House, 29 Clarendon Road, Leeds, LS2 9PG

      IIF 42
    • icon of address 14, Hanover Street, Hanover Square, London, W1S 1YH, England

      IIF 43
  • Woodall, Michael Alan
    British general manager born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Friars Ford Cottage, Manor Road, Goring-on-thames, Reading, Berkshire, RG8 9EP

      IIF 44
  • Woodall, Michael Alan
    British non-executive director born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Friars Ford Cottage, Manor Road, Goring-on-thames, Reading, Berkshire, RG8 9EP

      IIF 45
  • Woodall, Michael Alan
    British none born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3365, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 46
  • Woodall, Michael
    British director born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Century House, 29 Clarendon Road, Leeds, West Yorkshire, LS2 9PG, United Kingdom

      IIF 47 IIF 48
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Grange Cottage, Manor Road, Goring-on-thames, Oxon
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -48,239 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 1998-07-17 ~ now
    IIF 21 - Director → ME
  • 2
    icon of address Grange Cottage, Manor Road, Goring-on-thames, Oxon
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    135,323 GBP2024-07-31
    Officer
    icon of calendar 2002-09-05 ~ now
    IIF 22 - Director → ME
  • 3
    SEASON TICKET FINANCE LIMITED - 2011-01-26
    icon of address Century House, 29 Clarendon Road, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-05 ~ dissolved
    IIF 42 - Director → ME
  • 4
    icon of address 3365 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 3365 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    IIF 40 - Director → ME
  • 6
    icon of address 1st Floor, The Robert Cort Building, Elgar Road South, Reading
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    679,297 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 1999-05-07 ~ now
    IIF 23 - Director → ME
  • 7
    TRENT FINANCE LIMITED - 2014-08-30
    icon of address C/o Geoffrey Martin & Co, 3rd Floor, Leeds
    Liquidation Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    39,052 GBP2018-12-30
    Officer
    icon of calendar 2009-08-05 ~ now
    IIF 41 - Director → ME
  • 8
    icon of address 3365 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-10-29 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    PINCO 1963 LIMITED - 2003-06-27
    icon of address 3365 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2018-12-31
    Person with significant control
    icon of calendar 2020-06-04 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    ZEBRA FINANCE LIMITED - 2014-08-30
    APPLIANCE FINANCE LIMITED - 2000-12-29
    icon of address Kendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-03 ~ dissolved
    IIF 33 - Director → ME
Ceased 35
  • 1
    ZEBRA FINANCE LIMITED - 2000-12-29
    icon of address 3365 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-27
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BENEFICIAL BANK PUBLIC LIMITED COMPANY - 1999-10-13
    BENEFICIAL TRUST LIMITED - 1988-09-01
    SECURITY TRUST COMPANY LIMITED - 1980-12-31
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-11-01 ~ 1998-06-30
    IIF 35 - Director → ME
  • 3
    BRITISH CREDIT TRUST MOTOR FINANCE LIMITED - 1995-02-07
    BLADELINK LIMITED - 1994-10-03
    icon of address Seacourt Tower, West Way, Oxford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-30 ~ 2009-07-10
    IIF 26 - Director → ME
  • 4
    LINNELLS NUMBER FORTY SEVEN LIMITED - 2001-08-03
    icon of address Seacourt Tower, West Way, Oxford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-30 ~ 2009-07-10
    IIF 25 - Director → ME
  • 5
    KEWRENT LIMITED - 1994-08-26
    icon of address Seacourt Tower, West Way, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-01-30 ~ 2009-07-10
    IIF 30 - Director → ME
  • 6
    FLOATBASE LIMITED - 1994-08-26
    icon of address Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    -127,356 GBP2017-04-01 ~ 2018-03-31
    Officer
    icon of calendar 2003-01-30 ~ 2009-07-10
    IIF 27 - Director → ME
  • 7
    SINORD 92 LIMITED - 1996-05-30
    icon of address C/o Kre Corporate Recovery Llp Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-01-30 ~ 2009-07-10
    IIF 28 - Director → ME
  • 8
    BLUE LION CREDIT LIMITED - 1996-11-29
    SINORD 75 LIMITED - 1995-01-05
    icon of address Seacourt Tower, West Way, Oxford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-30 ~ 2009-07-10
    IIF 32 - Director → ME
  • 9
    BCTH ACQUISITION COMPANY LIMITED - 1998-08-28
    icon of address Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-01-30 ~ 2009-07-10
    IIF 31 - Director → ME
  • 10
    COVEA LIFE LIMITED - 2015-12-31
    STERLING LIFE LIMITED - 2015-12-31
    HILLGATE LIFE ASSURANCE COMPANY LIMITED - 1982-04-16
    icon of address A&b Mills, Dean Clough, Halifax, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar ~ 1992-12-30
    IIF 38 - Director → ME
  • 11
    GUNNTON LIMITED - 1993-08-16
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-22 ~ 1998-06-30
    IIF 37 - Director → ME
  • 12
    FINANCE & LEASING ASSOCIATION LIMITED - 1991-11-12
    icon of address 11 Ironmonger Lane, London, England
    Active Corporate (17 parents)
    Officer
    icon of calendar 1995-05-18 ~ 1999-05-20
    IIF 34 - Director → ME
  • 13
    icon of address 3365 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2010-06-26 ~ 2019-09-17
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-11-26
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    FIRSTPLUS FINANCIAL GROUP PLC - 2018-03-21
    FILBUK 428 LIMITED - 1997-04-14
    icon of address 1 Churchill Place, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-10-16 ~ 2000-02-25
    IIF 44 - Director → ME
  • 15
    icon of address Lansdowne Gate, 65 New Road, Solihull, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,303,500 GBP2018-12-31
    Officer
    icon of calendar 2007-12-31 ~ 2019-06-17
    IIF 20 - Director → ME
  • 16
    BERKELEY SOFTWARE LIMITED - 1991-01-16
    RAPID 9262 LIMITED - 1990-01-11
    icon of address Lansdowne Gate, 65 New Road, Solihull, West Midlands, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,292,772 GBP2018-12-31
    Officer
    icon of calendar 2005-01-01 ~ 2007-12-31
    IIF 45 - Director → ME
  • 17
    icon of address 14 Hanover Street, Hanover Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-04 ~ 2011-07-28
    IIF 43 - Director → ME
  • 18
    icon of address 3365 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-14
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address 3365 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-11
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address 3365 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-11
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    STERLING BANK & TRUST LIMITED - 1993-06-01
    STERLING TRUST LIMITED - 1988-01-22
    STERLING CREDIT LIMITED - 1982-04-23
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-06-30
    IIF 36 - Director → ME
  • 22
    BRITISH CREDIT TRUST RECEIVABLES TRUST LIMITED - 2003-09-21
    LINNELLS NUMBER TWENTY EIGHT LIMITED - 2001-10-25
    OXFORD REPRODUCTIVE BIOSYSTEMS LIMITED - 2000-12-18
    LINNELLS NUMBER TWENTY EIGHT LIMITED - 2000-11-21
    icon of address Seacourt Tower, West Way, Oxford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-30 ~ 2009-07-10
    IIF 24 - Director → ME
  • 23
    icon of address 11 Bonnersfield Close, Harrow, Middlesex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-05-24 ~ 2007-07-30
    IIF 29 - Director → ME
  • 24
    icon of address 3365 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-28
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address 3365 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-29
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    icon of address Century House, 29 Clarendon Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-09 ~ 2014-10-14
    IIF 48 - Director → ME
  • 27
    TRENT FINANCE LIMITED - 2014-08-30
    icon of address C/o Geoffrey Martin & Co, 3rd Floor, Leeds
    Liquidation Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    39,052 GBP2018-12-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-17
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address 3365 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2018-12-31
    Officer
    icon of calendar 2014-10-13 ~ 2020-11-04
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-29
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    icon of address 3365 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-28
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-29
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    icon of address 3365 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-29
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    icon of address 3365 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-26
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    icon of address 3365 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-28
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    icon of address 3365 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-29
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    PINCO 1963 LIMITED - 2003-06-27
    icon of address 3365 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2018-12-31
    Officer
    icon of calendar 2003-06-20 ~ 2019-09-17
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-04
    IIF 5 - Ownership of shares – More than 25% but not more than 50% 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 24 April 2025 and licensed under the Open Government Licence v3.0.