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

Greenwood, Stuart Alan

    Related profiles found in government register
  • Greenwood, Stuart Alan
    British company director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
  • Greenwood, Stuart Alan
    British director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
  • Greenwood, Stuart Alan
    British finance director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14257502 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
    • icon of address Winterley House, Moorber House Coniston Cold, Skipton, BD23 4EQ

      IIF 31 IIF 32
  • Greenwood, Stuart Alan
    British financial director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mercury House, Essex Street, Bradford, West Yorkshire , BD4 7PG

      IIF 33
  • Greenwood, Stuart Alan
    British manager born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winterley House, Moorber House Coniston Cold, Skipton, BD23 4EQ

      IIF 34
  • Greenwood, Stuart Alan
    British none born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mercury House, Essex Street, Bradford, West Yorkshire, BD4 7PG

      IIF 35
  • Greenwood, Stuart Alan
    British chartered accountant born in September 1947

    Registered addresses and corresponding companies
    • icon of address 40 Ben Rhydding Road, Ilkley, W. Yorkshire, LS29 8RL

      IIF 36
    • icon of address 40 Ben Rmydding Road, Ilkey, W. Yorkshire, LS29 8RL

      IIF 37
  • Greenwood, Stuart Alan
    British

    Registered addresses and corresponding companies
  • Greenwood, Stuart Alan
    British company director

    Registered addresses and corresponding companies
    • icon of address Winterley House, Moorber House Coniston Cold, Skipton, BD23 4EQ

      IIF 42 IIF 43
  • Greenwood, Stuart Alan
    British director

    Registered addresses and corresponding companies
  • Greenwood, Stuart Alan

    Registered addresses and corresponding companies
    • icon of address Winterley House, Moorber House Coniston Cold, Skipton, BD23 4EQ

      IIF 49
    • icon of address 40 Ben Rhydding Road, Ilkley, W. Yorkshire, LS29 8RL

      IIF 50
  • Mr Stuart Alan Greenwood
    British born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mercury House, Essex Street, Bradford, West Yorkshire , BD4 7PG

      IIF 51
    • icon of address Mercury House, Essex Street, Bradford, West Yorkshire, BD4 7PG

      IIF 52
child relation
Offspring entities and appointments
Active 7
  • 1
    HALLCO 824 LIMITED - 2002-10-16
    icon of address C/o Ernst & Young Llp, 100 Barbirolli Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-17 ~ dissolved
    IIF 16 - Director → ME
  • 2
    MARSTON MILLS LTD - 2007-07-10
    HALLCO 1115 LIMITED - 2005-02-03
    icon of address C/o Ernst & Young Llp, 100 Barbirolli Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-17 ~ dissolved
    IIF 27 - Director → ME
  • 3
    PONDEN MILL LIMITED - 2007-07-10
    icon of address C/o Ernst & Young Llp, 100 Barbirolli Square Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-17 ~ dissolved
    IIF 24 - Director → ME
  • 4
    OSG AGRICULTURAL TRAILER HIRE LIMITED - 2018-09-10
    icon of address 38 Skylark Way, Long Melford, Sudbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,520 GBP2023-12-31
    Officer
    icon of calendar 2014-12-17 ~ now
    IIF 1 - Director → ME
  • 5
    icon of address 5b The Stables, Newby Hall, Ripon, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    165,114 GBP2024-07-31
    Officer
    icon of calendar 2022-09-12 ~ now
    IIF 30 - Director → ME
  • 6
    icon of address Unit 50, Castle Court, Belfast
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-05-26 ~ now
    IIF 36 - Director → ME
    icon of calendar 1995-05-26 ~ now
    IIF 50 - Secretary → ME
  • 7
    THE WOOL ROOM LIMITED - 2017-05-16
    icon of address 33-35 Pillings Road, Oakham, England
    Active Corporate (2 parents)
    Equity (Company account)
    91,299 GBP2024-08-31
    Officer
    icon of calendar 2012-03-21 ~ now
    IIF 14 - Director → ME
Ceased 33
  • 1
    STAG GROUP LIMITED - 2013-11-26
    STAG FURNITURE HOLDINGS PUBLIC LIMITED COMPANY - 1995-01-01
    icon of address Haydn Road, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-01-05 ~ 1993-03-31
    IIF 6 - Director → ME
  • 2
    FAELEX LIMITED - 1978-12-31
    B. & M. BARGAINS (W & R) LIMITED - 1997-07-09
    icon of address Finance Director, The Vault Dakota Drive, Estuary Commerce Park, Speke, Liverpool, Merseyside
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 1998-11-09 ~ 2005-01-10
    IIF 3 - Director → ME
    icon of calendar 2003-05-20 ~ 2005-01-10
    IIF 43 - Secretary → ME
  • 3
    CLINTONS CARD SERVICES LIMITED - 2012-06-19
    PLUMBELL LIMITED - 2003-11-19
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-13 ~ 1998-10-12
    IIF 28 - Director → ME
    icon of calendar 1996-11-13 ~ 1997-03-19
    IIF 48 - Secretary → ME
  • 4
    THE SPRING RAM CORPORATION LIMITED - 2014-02-06
    SPRING RAM CORPORATION PLC(THE) - 2013-03-22
    RAM SECURITIES LIMITED(THE) - 1982-11-24
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar ~ 1993-03-31
    IIF 9 - Director → ME
  • 5
    HALLCO 824 LIMITED - 2002-10-16
    icon of address C/o Ernst & Young Llp, 100 Barbirolli Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-09 ~ 2007-11-19
    IIF 39 - Secretary → ME
  • 6
    GE CAPITAL MODULAR SPACE LIMITED - 2007-10-23
    DBS NATIONWIDE PLC - 1999-01-18
    DARCHEM BUILDING SYSTEMS LIMITED - 1994-05-03
    MERONBOND LIMITED - 1994-03-25
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-12-07 ~ 1994-08-01
    IIF 21 - Director → ME
    icon of calendar 1993-12-07 ~ 1994-08-01
    IIF 46 - Secretary → ME
  • 7
    FIRESOURCE LIMITED - 2014-08-14
    icon of address The Vault Dakota Drive, Estuary Commerce Park Speke, Liverpool, Merseyside
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1998-11-09 ~ 2005-01-10
    IIF 4 - Director → ME
    icon of calendar 2003-05-20 ~ 2005-01-10
    IIF 49 - Secretary → ME
  • 8
    FORDHAM BATHROOMS AND KITCHENS LIMITED - 1989-05-23
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Trading Estate Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1993-03-31
    IIF 11 - Director → ME
  • 9
    C.C.A. STATIONERY LIMITED - 2007-01-10
    icon of address Eastway, Fulwood, Preston, Lancs
    Liquidation Corporate
    Officer
    icon of calendar 2005-05-26 ~ 2006-11-01
    IIF 18 - Director → ME
    icon of calendar 2005-05-26 ~ 2006-11-01
    IIF 47 - Secretary → ME
  • 10
    icon of address Unit 14, High Street Mall, Portadown, Co. Armagh
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 1997-10-30 ~ 1998-10-12
    IIF 37 - Director → ME
  • 11
    THE GREETINGS STORE GROUP LIMITED - 2012-06-19
    ROBERT BANCROFT LIMITED - 1995-05-19
    FLOURISHFINE LIMITED - 1979-12-31
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-11-21 ~ 1998-10-12
    IIF 25 - Director → ME
    icon of calendar 1994-11-21 ~ 1997-03-19
    IIF 45 - Secretary → ME
  • 12
    GSG HOLDINGS LIMITED - 2012-06-19
    CBC INVESTMENTS LIMITED - 1997-06-27
    SALAVALE LIMITED - 1994-11-16
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-10-12
    IIF 34 - Director → ME
    icon of calendar ~ 1997-03-19
    IIF 40 - Secretary → ME
  • 13
    icon of address 1st Floor Salts Mill, Victoria Road, Shipley, West Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-11 ~ 2018-12-31
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2018-12-31
    IIF 52 - Has significant influence or control OE
  • 14
    INSPIRATIONS (U.K.) LIMITED - 2012-06-19
    BUYUNIQUE LIMITED - 1987-09-25
    icon of address The Zenith Buildings, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-19 ~ 1998-10-12
    IIF 19 - Director → ME
  • 15
    MACNOLL LIMITED - 2012-06-19
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-13 ~ 1998-10-12
    IIF 15 - Director → ME
    icon of calendar 1996-11-13 ~ 1997-03-19
    IIF 44 - Secretary → ME
  • 16
    MARSTON MILLS LTD - 2007-07-10
    HALLCO 1115 LIMITED - 2005-02-03
    icon of address C/o Ernst & Young Llp, 100 Barbirolli Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-09 ~ 2007-11-19
    IIF 41 - Secretary → ME
  • 17
    PONDEN MILL LIMITED - 2007-07-10
    icon of address C/o Ernst & Young Llp, 100 Barbirolli Square Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-09 ~ 2007-11-19
    IIF 38 - Secretary → ME
  • 18
    icon of address Centenary House 11 Midland Way, Barlborough Links, Barlborough Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-28 ~ 2011-07-12
    IIF 23 - Director → ME
  • 19
    OSG AGRICULTURAL TRAILER HIRE LIMITED - 2018-09-10
    icon of address 38 Skylark Way, Long Melford, Sudbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,520 GBP2023-12-31
    Officer
    icon of calendar 2015-01-11 ~ 2016-07-19
    IIF 29 - Director → ME
  • 20
    PHOENIX ACQUISITIONS (2013) LIMITED - 2013-06-26
    icon of address Old Dispatch, Salts Mill, Shipley, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,614 GBP2024-03-31
    Officer
    icon of calendar 2013-04-16 ~ 2018-12-21
    IIF 13 - Director → ME
  • 21
    PAPERTREE LIMITED - 2012-06-19
    SASSY LIMITED - 1987-02-27
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-19 ~ 1998-10-12
    IIF 20 - Director → ME
  • 22
    RAMFIELD PLC - 2013-06-18
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar ~ 1993-03-31
    IIF 2 - Director → ME
  • 23
    SPRING BATHROOMS MANAGEMENT SERVICES LIMITED - 1993-10-15
    SIMCO 437 LIMITED - 1991-12-05
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way, Euroway Trading Estate Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-11-28 ~ 1993-03-31
    IIF 8 - Director → ME
  • 24
    SPRING RAM CORPORATION MANAGEMENT SERVICES LIMITED - 1996-03-01
    SIMCO 435 LIMITED - 1991-12-05
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1991-11-28 ~ 1993-03-31
    IIF 5 - Director → ME
  • 25
    NEXT DIMENSION PLC - 1998-01-05
    NDZ PLC - 1992-09-14
    icon of address 4385, 02744333 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 1992-08-28 ~ 1993-03-31
    IIF 31 - Director → ME
  • 26
    SPRING RAM CORPORATION OVERSEAS LIMITED - 1996-03-01
    SPRING RAM INTERNATIONAL PLC - 1994-09-12
    SPRING RAM CORPORATION INTERNATIONAL LIMITED(THE) - 1984-03-23
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar ~ 1993-03-31
    IIF 12 - Director → ME
  • 27
    STAG HOLDINGS LIMITED - 2000-02-04
    STAG FURNITURE PLC - 1996-01-01
    icon of address K P M G Corporate Recovery, Waterloo Way, Leicester, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-01-05 ~ 1993-03-31
    IIF 7 - Director → ME
  • 28
    STRAND CARDS LIMITED - 2012-06-19
    STRAND LIBRARIES LIMITED - 1997-06-25
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-12-06 ~ 1998-10-12
    IIF 10 - Director → ME
    icon of calendar 1996-12-06 ~ 1997-03-19
    IIF 42 - Secretary → ME
  • 29
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-28 ~ 2011-07-12
    IIF 17 - Director → ME
  • 30
    WILLIAM MCCRACKEN LIMITED - 2012-06-19
    icon of address The Zenith Buidling, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-06 ~ 1998-10-12
    IIF 22 - Director → ME
  • 31
    CITYCLEVER LIMITED - 1990-05-16
    icon of address 1st Floor Salts Mill, Victoria Road, Shipley, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    299,697 GBP2024-12-31
    Officer
    icon of calendar 2012-08-07 ~ 2018-12-31
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-31
    IIF 51 - Has significant influence or control OE
  • 32
    ASTRACAST SERVICES LIMITED - 2014-02-06
    ASTRACAST PLC - 2013-01-25
    ASTZ PLC - 1992-09-14
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1992-08-28 ~ 1993-03-31
    IIF 32 - Director → ME
  • 33
    LUPFAW 249 LIMITED - 2008-03-28
    icon of address Centenary House 11 Midland Way Barlborogh Links, Barlborogh, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-20 ~ 2011-07-12
    IIF 26 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.