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

Woodbridge, Craig Stuart

    Related profiles found in government register
  • Woodbridge, Craig Stuart
    British accountant born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Woodbridge, Craig Stuart
    British accountant born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, St. Pauls Square, Birmingham, West Midlands, B3 1QZ

      IIF 36
    • icon of address 44 St Michaels Road, Brereton, Rugeley, Staffordshire, WS15 1ET

      IIF 37 IIF 38 IIF 39
    • icon of address 44, St. Michaels Road, Brereton, Rugeley, Staffordshire, WS15 1ET, England

      IIF 40
    • icon of address 119, Churchway, Stirchley, Telford, TF3 1XG, England

      IIF 41
  • Woodbridge, Craig Stuart
    British certified accountant born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, St. Michaels Road, Brereton, Rugeley, Staffordshire, WS15 1ET, England

      IIF 42
  • Woodbridge, Craig Stuart
    British

    Registered addresses and corresponding companies
  • Woodbridge, Craig Stuart
    British accountant

    Registered addresses and corresponding companies
    • icon of address 22 Phoenix Business Park, Avenue Close Aston, Birmingham, B7 4NU

      IIF 53
    • icon of address 15, Bishops Grange, Rugeley, Staffordshire, WS15 3JY, United Kingdom

      IIF 54 IIF 55 IIF 56
  • Woodbridge, Craig Stuart

    Registered addresses and corresponding companies
    • icon of address 15, Bishops Grange, Rugeley, Staffordshire, WS15 3JY

      IIF 57
    • icon of address 15, Bishops Grange, Rugeley, Staffordshire, WS15 3JY, United Kingdom

      IIF 58
    • icon of address 15, Bishops Grange, Rugeley, Staffs, WS15 3JY, England

      IIF 59 IIF 60
    • icon of address Unit 7 Lion Park, New Street, Holbrook Industrial Estate, Holbrook, Sheffield, S20 3GH, England

      IIF 61
  • Mr Craig Stuart Woodbridge
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, St. Pauls Square, Birmingham, West Midlands, B3 1QZ

      IIF 62
    • icon of address 119, Churchway, Stirchley, Telford, Shropshire, TF3 1XG, England

      IIF 63
    • icon of address 119, Churchway, Stirchley, Telford, TF3 1XG, England

      IIF 64
  • Woodbridge, Craig

    Registered addresses and corresponding companies
    • icon of address 15, Bishops Grange, Rugeley, Staffordshire, WS15 3JY, England

      IIF 65 IIF 66
    • icon of address 15, Bishops Grange, Rugeley, Staffs, WS15 3JY, United Kingdom

      IIF 67 IIF 68 IIF 69
    • icon of address Forde Hall Park, Forde Hall Lane, Tanworth-in-arden, Solihull, West Midlands, B94 5AX, England

      IIF 71 IIF 72
  • Fitzgerald, Luke Ewart Charles
    British consultant born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Hill Rise Avenue, Harrogate, North Yorkshire, HG2 0AF, England

      IIF 73
  • Fitzgerald, Luke Ewart Charles
    British accountant

    Registered addresses and corresponding companies
    • icon of address 44, St. Michaels Road, Brereton, Rugeley, Staffordshire, WS15 1ET, England

      IIF 74
  • Mr Luke Ewart Charles Fitzgerald
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Hill Rise Avenue, Harrogate, North Yorkshire, HG2 0AF, England

      IIF 75
  • Fitzgerald, Luke Ewart Charles

    Registered addresses and corresponding companies
    • icon of address 12, Hill Rise Avenue, Harrogate, North Yorkshire, HG2 0AF, England

      IIF 76
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 15 Bishops Grange, Rugeley, Staffs, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-09 ~ dissolved
    IIF 33 - Director → ME
  • 2
    AQUA ESCLUSA LUBRICANTS LTD - 2011-12-12
    icon of address Unit 7 Lion Park New Street, Holbrook Industrial Estate, Holbrook, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-01 ~ dissolved
    IIF 61 - Secretary → ME
  • 3
    icon of address 44 St. Michaels Road, Brereton, Rugeley, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    210 GBP2021-03-31
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 15 Bishops Grange, Rugeley, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-04 ~ dissolved
    IIF 46 - Secretary → ME
  • 5
    icon of address 15 Bishops Grange, Rugeley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-25 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2012-04-25 ~ dissolved
    IIF 68 - Secretary → ME
  • 6
    MOONCELL UK LIMITED - 2006-06-07
    icon of address Unit 1 Holbrook Rise, Holbrook Industrial Estate, Sheffield, South Yorkshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    142,457 GBP2024-03-31
    Officer
    icon of calendar 2005-08-04 ~ now
    IIF 50 - Secretary → ME
  • 7
    icon of address 12 Hill Rise Avenue, Harrogate, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,554 GBP2020-03-31
    Officer
    icon of calendar 2005-06-17 ~ dissolved
    IIF 73 - Director → ME
    icon of calendar 2016-06-29 ~ dissolved
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 1, Holbrook Rise, Holbrook Industrial Estate, Sheffield
    Active Corporate (3 parents)
    Equity (Company account)
    -28,240 GBP2024-03-31
    Officer
    icon of calendar 2006-05-19 ~ now
    IIF 57 - Secretary → ME
  • 9
    icon of address 119 Churchway, Stirchley, Telford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-23
    Officer
    icon of calendar 2022-08-24 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 10
    icon of address 44 St. Michaels Road, Brereton, Rugeley, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-01 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2003-03-31 ~ dissolved
    IIF 52 - Secretary → ME
  • 11
    icon of address 15 Bishops Grange, Rugeley, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-29 ~ dissolved
    IIF 67 - Secretary → ME
  • 12
    icon of address 44 St. Michaels Road, Brereton, Rugeley, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-16 ~ dissolved
    IIF 34 - Director → ME
  • 13
    icon of address 30 St. Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    181,091 GBP2019-03-31
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-17 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
Ceased 54
  • 1
    icon of address 44 St. Michaels Road, Brereton, Rugeley, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    210 GBP2021-03-31
    Officer
    icon of calendar 2006-03-10 ~ 2015-08-04
    IIF 48 - Secretary → ME
  • 2
    VDR MEDIA LIMITED - 2023-08-02
    ZY MUSIC MANAGEMENT LIMITED - 2011-04-13
    icon of address Estate House, 144 Evesham Street, Redditch, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2010-06-01 ~ 2010-11-16
    IIF 66 - Secretary → ME
  • 3
    icon of address Mill Farm Brookhampton, Kineton, Warwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-13 ~ 2010-11-16
    IIF 59 - Secretary → ME
  • 4
    ENVIROSERV GROUP LTD - 2008-04-14
    icon of address 79 Ropeway, Bishops Itchington, Southam, England
    Active Corporate (1 parent)
    Equity (Company account)
    -40,132 GBP2023-12-31
    Officer
    icon of calendar 2006-04-13 ~ 2008-03-31
    IIF 39 - Director → ME
    icon of calendar 2006-04-13 ~ 2008-06-30
    IIF 51 - Secretary → ME
  • 5
    icon of address Pegasus House Unit 602, Sperry Way, Stonehouse, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-27 ~ 2010-11-16
    IIF 70 - Secretary → ME
  • 6
    icon of address Ellenborough House, Wellington Street, Cheltenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,731,261 GBP2018-06-30
    Officer
    icon of calendar 2009-10-15 ~ 2010-11-16
    IIF 60 - Secretary → ME
  • 7
    icon of address Holbrook Rise, Holbrook Industrial Estate, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-01-31
    Officer
    icon of calendar 2010-01-12 ~ 2011-04-30
    IIF 69 - Secretary → ME
  • 8
    icon of address Star House, 81a High Road, Benfleet, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    105,236 GBP2016-03-31
    Officer
    icon of calendar 2006-03-30 ~ 2014-04-16
    IIF 55 - Secretary → ME
  • 9
    icon of address 22 Phoenix Business Park, Avenue Close Aston, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    -21,580 GBP2024-04-30
    Officer
    icon of calendar 2005-02-01 ~ 2024-05-01
    IIF 53 - Secretary → ME
  • 10
    icon of address Unit 1 Holbrook Rise, Holbrook Industrial Estate, Holbrook, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-20 ~ 2011-06-01
    IIF 35 - Director → ME
  • 11
    icon of address Suite 15799, 20-22 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-03 ~ 2011-02-07
    IIF 4 - Director → ME
  • 12
    icon of address Suite 15799, 20-22 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-03 ~ 2011-02-07
    IIF 26 - Director → ME
  • 13
    icon of address Suite 15799, 20-22 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-03 ~ 2011-02-07
    IIF 31 - Director → ME
  • 14
    icon of address Suite 15799, 20-22 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-03 ~ 2011-02-07
    IIF 22 - Director → ME
  • 15
    icon of address Suite 15799, 20-22 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-03 ~ 2011-02-07
    IIF 19 - Director → ME
  • 16
    icon of address Suite 15799 20-22 Wenock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-03 ~ 2011-02-07
    IIF 14 - Director → ME
  • 17
    icon of address Suite 15800 20-22 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-03 ~ 2011-02-07
    IIF 27 - Director → ME
  • 18
    icon of address Suite 15800 20-22 Wenlock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-03 ~ 2011-02-07
    IIF 20 - Director → ME
  • 19
    icon of address Suite 15800 20-22 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-03 ~ 2011-02-07
    IIF 28 - Director → ME
  • 20
    icon of address Suite 15800 20-22 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-03 ~ 2011-02-07
    IIF 10 - Director → ME
  • 21
    icon of address Suite 15801 20-22 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-03 ~ 2011-02-07
    IIF 16 - Director → ME
  • 22
    icon of address Suite 15801 20-22 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-03 ~ 2011-02-07
    IIF 13 - Director → ME
  • 23
    icon of address Suite 15801 20-22 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-03 ~ 2011-02-07
    IIF 25 - Director → ME
  • 24
    icon of address Suite 15801 20-22 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-03 ~ 2011-02-07
    IIF 11 - Director → ME
  • 25
    icon of address Suite 15801 20-22 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-03 ~ 2011-02-07
    IIF 24 - Director → ME
  • 26
    icon of address Suite 15801 20-22 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-03 ~ 2011-02-07
    IIF 3 - Director → ME
  • 27
    icon of address Suite 15802 20-22 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-03 ~ 2011-02-07
    IIF 23 - Director → ME
  • 28
    icon of address Suite 15802 20-22 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-03 ~ 2011-02-07
    IIF 21 - Director → ME
  • 29
    icon of address Suite 15802 20-22 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-03 ~ 2011-02-07
    IIF 5 - Director → ME
  • 30
    icon of address Suite 15802 20-22 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-03 ~ 2011-02-07
    IIF 29 - Director → ME
  • 31
    icon of address Suite 15802 20-22 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-03 ~ 2011-02-07
    IIF 2 - Director → ME
  • 32
    icon of address Suite 15799 20-22 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-03 ~ 2011-02-07
    IIF 6 - Director → ME
  • 33
    icon of address Suite 15799 20-22 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-03 ~ 2011-02-07
    IIF 15 - Director → ME
  • 34
    icon of address Suite 15799 20-22 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-03 ~ 2011-02-07
    IIF 18 - Director → ME
  • 35
    icon of address Suite 15800 20-22 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-03 ~ 2011-02-07
    IIF 8 - Director → ME
  • 36
    icon of address Suite 15800 20-22 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-03 ~ 2011-02-07
    IIF 17 - Director → ME
  • 37
    CONSTELLATION LIGHTING (UK) LTD - 2017-04-13
    MOONCELL GLOBAL MARKETING LIMITED - 2006-06-07
    icon of address Unit 1 Holbrook Rise, Holbrook Industrial Estate, Sheffield, South Yorkshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    9,868 GBP2024-03-31
    Officer
    icon of calendar 2005-08-04 ~ 2020-10-01
    IIF 45 - Secretary → ME
  • 38
    icon of address Unit 2 Railsfield Mount, Bramley, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    360,721 GBP2024-07-31
    Officer
    icon of calendar 2005-05-24 ~ 2011-10-17
    IIF 58 - Secretary → ME
  • 39
    icon of address 12 Hill Rise Avenue, Harrogate, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,554 GBP2020-03-31
    Officer
    icon of calendar 2006-08-31 ~ 2016-06-29
    IIF 74 - Secretary → ME
  • 40
    HEALTHWISDOM COMMUNITY INTEREST COMPANY - 2018-07-30
    icon of address Suite 15800 20-22 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-03 ~ 2011-02-07
    IIF 12 - Director → ME
  • 41
    HEALTHIMPROVE COMMUNITY INTEREST COMPANY - 2018-07-30
    icon of address Suite 15801 20-22 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-03 ~ 2011-02-07
    IIF 1 - Director → ME
  • 42
    icon of address 23 Bridle Walk, Rugeley, Staffs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-16 ~ 2012-07-31
    IIF 44 - Secretary → ME
  • 43
    icon of address Unit 12 Enterprise Way New Street, Holbrook Industrial Estate Holbrook, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-01-19 ~ 2010-08-25
    IIF 54 - Secretary → ME
  • 44
    icon of address C/o D P C, Vernon Road, Stoke-on-trent, Staffs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-01 ~ 2010-09-24
    IIF 56 - Secretary → ME
  • 45
    HEALTH SOUTH WEST CIC - 2022-09-23
    HEALTHTOTAL COMMUNITY INTEREST COMPANY - 2018-07-30
    icon of address Tibberton Green, Tibberton, Newport, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-03-03 ~ 2011-02-07
    IIF 7 - Director → ME
  • 46
    HEALTHCOURAGE COMMUNITY INTEREST COMPANY - 2018-05-24
    icon of address Suite 15799 20-22 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-03 ~ 2011-02-07
    IIF 30 - Director → ME
  • 47
    icon of address 1 Rydal Close, Streetly, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -469 GBP2015-12-31
    Officer
    icon of calendar 2003-05-16 ~ 2003-05-21
    IIF 37 - Director → ME
    icon of calendar 2003-05-16 ~ 2013-05-16
    IIF 43 - Secretary → ME
  • 48
    icon of address 44 St. Michaels Road, Brereton, Rugeley, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-25 ~ 2003-03-10
    IIF 38 - Director → ME
  • 49
    TELESIS COMMUNICATIONS LTD - 2013-07-16
    COMMS MEDIA LIMITED - 2009-04-28
    icon of address Mill Farm Brookhampton, Kineton, Warwick
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-01 ~ 2010-11-16
    IIF 49 - Secretary → ME
  • 50
    icon of address Mill Farm Brookhampton Lane, Kineton, Warwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-02 ~ 2010-11-16
    IIF 47 - Secretary → ME
  • 51
    NORTHERN HEALTH EQUALITY CIC - 2022-10-03
    YORKSHIRE & HUMBER HEALTH CIC - 2021-11-03
    HEALTHRICH COMMUNITY INTEREST COMPANY - 2018-07-30
    icon of address Tibberton Green, Tibberton, Newport, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-03-03 ~ 2011-02-07
    IIF 9 - Director → ME
  • 52
    STANWAY MUSIC MANAGEMENT LIMITED - 2011-04-18
    CREATIVE PRODUCTIONS (UK) LTD - 2010-02-03
    icon of address Estate House, 144 Evesham Street, Redditch, Worcestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2022-09-30
    Officer
    icon of calendar 2010-06-01 ~ 2010-11-16
    IIF 71 - Secretary → ME
  • 53
    icon of address Estate House, 144 Evesham Street, Redditch, Worcestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2010-06-01 ~ 2010-11-16
    IIF 65 - Secretary → ME
  • 54
    icon of address Estate House, 144 Evesham Street, Redditch, Worcestershire
    Active Corporate (1 parent)
    Equity (Company account)
    -770,415 GBP2024-09-30
    Officer
    icon of calendar 2010-06-01 ~ 2010-11-16
    IIF 72 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.