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 Ronald James Wood

    Related profiles found in government register
  • Mr Ronald James Wood
    British born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • The Stone Yard, Coach Road, Accrington, BB5 0ED, United Kingdom

      IIF 1
    • 574 Manchester Road, Blackford Bridge, Bury, Lancashire, BL9 9SW, England

      IIF 2
    • 574, Manchester Road, Bury, Lancashire, BL9 9SW

      IIF 3
    • Atrium House, 574 Manchester Road, Blackford Bridge, Bury, BL9 9SW, England

      IIF 4
    • Nabbs House, Brandlesholme Road, Greenmount, Bury, BL8 4DX, England

      IIF 5
    • Unit A2, Haweswater House, Waterfold Business Park, Bury, BL9 7BR, England

      IIF 6
    • Rmg House, Essex Road, Hoddesdon, EN11 0DR, England

      IIF 7
  • Mr Ron Wood
    British born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • Unit A2, Haweswater House, Waterfold Business Park, Bury, BL9 7BR, England

      IIF 8
  • Wood, Ronald James
    British company director born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • Unit A2, Haweswater House, Waterfold Business Park, Bury, BL9 7BR, England

      IIF 9
    • Woodlands 23 Station Road, Greenmount, Bury, Lancashire, BL8 4BJ

      IIF 10 IIF 11 IIF 12
  • Wood, Ronald James
    British director born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • The Stone Yard, Coach Road, Accrington, BB5 0ED, United Kingdom

      IIF 13
    • 3, Brindley Place, Birmingham, B1 2JB

      IIF 14
    • Nabbs House, Brandlesholme Road, Greenmount, Bury, BL8 4DX, England

      IIF 15
    • Woodlands 23 Station Road, Greenmount, Bury, Lancashire, BL8 4BJ

      IIF 16
  • Wood, Ronald James
    British greeting card sales born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • Woodlands 23 Station Road, Greenmount, Bury, Lancashire, BL8 4BJ

      IIF 17
  • Wood, Ronald James
    British greeting cards sales born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • Woodlands 23 Station Road, Greenmount, Bury, Lancashire, BL8 4BJ

      IIF 18
  • Wood, Ronald James
    British none born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • 3, Brindley Place, Birmingham, B1 2JB

      IIF 19
  • Wood, Ronald James
    British property developer born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • Woodlands 23 Station Road, Greenmount, Bury, Lancashire, BL8 4BJ

      IIF 20
  • Wood, Ronald James
    born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • 23 Station Road, Greenmount, Bury, BL8 4BJ

      IIF 21
  • Wood, Ron
    British director born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • Unit A2, Haweswater House, Waterfold Business Park, Bury, BL9 7BR, England

      IIF 22
  • Mr Ron Wood
    British born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Atrium House, 574 Manchester Road, Blackford Bridge, Bury, Lancashire, BL9 9SW, United Kingdom

      IIF 23
  • Wood, Ronald James
    British none born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 574, Manchester Road, Blackford Bridge, Bury, Lancashire, BL9 9SW, England

      IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    The Stone Yard, Coach Road, Accrington, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -73,494 GBP2023-12-31
    Officer
    2019-12-10 ~ now
    IIF 13 - director → ME
    Person with significant control
    2019-12-10 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Atrium House 574 Manchester Road, Blackford Bridge, Bury, Lancashire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -60,842 GBP2017-06-30
    Officer
    2012-08-29 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    C/o Horsfields Belgrave Place, 8 Manchester Road, Bury, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    -216,957 GBP2022-06-30
    Person with significant control
    2016-06-30 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Nabbs House Brandlesholme Road, Greenmount, Bury, England
    Corporate (3 parents)
    Equity (Company account)
    -175,432 GBP2023-09-30
    Officer
    2009-09-23 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Unit A2 Haweswater House, Waterfold Business Park, Bury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-11-30
    Officer
    2021-10-25 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2021-10-25 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 6
    574 Manchester Road, Bury, Lancashire
    Dissolved corporate (3 parents)
    Officer
    2007-08-15 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    GVA ROBSON SPORTS CONSULTANCY LIMITED - 2012-08-01
    GVA ROBSON LLOYD CONSULTANCY LIMITED - 2011-01-04
    574 Manchester Road, Bury, Lancashire
    Dissolved corporate (3 parents)
    Officer
    2009-11-25 ~ dissolved
    IIF 14 - director → ME
  • 8
    GVA ROBSON SPORTS MANAGEMENT LIMITED - 2012-08-01
    GVA ROBSON LLOYD MANAGEMENT LIMITED - 2011-01-04
    574 Manchester Road, Bury, Lancashire
    Dissolved corporate (3 parents)
    Officer
    2009-11-25 ~ dissolved
    IIF 19 - director → ME
  • 9
    BROOMCO (1186) LIMITED - 1997-02-03
    Unit A2 Haweswater House, Waterfold Business Park, Bury, England
    Corporate (2 parents)
    Equity (Company account)
    -1,769,368 GBP2023-12-31
    Officer
    1997-01-31 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 10
    Unit A2 Haweswater House, Waterfold Business Park, Bury, England
    Corporate (3 parents)
    Equity (Company account)
    -82,787 GBP2024-06-30
    Officer
    2012-06-27 ~ now
    IIF 9 - director → ME
  • 11
    574 Manchester Road, Blackford Bridge, Bury, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2006-09-13 ~ dissolved
    IIF 21 - llp-designated-member → ME
Ceased 6
  • 1
    BIRTHDAYS LIMITED - 2009-07-01
    RON WOOD GREETING CARDS LIMITED - 1996-11-28
    RONWOOD GREETING CARDS LIMITED - 1994-03-04
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (3 parents)
    Officer
    ~ 1996-10-21
    IIF 17 - director → ME
  • 2
    C/o Horsfields Belgrave Place, 8 Manchester Road, Bury, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    -216,957 GBP2022-06-30
    Person with significant control
    2022-05-13 ~ 2022-05-12
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BROOMCO (2133) LIMITED - 2000-05-08
    Edinburgh House, Hollins Brook Way, Bury, England
    Dissolved corporate (5 parents)
    Officer
    2000-04-12 ~ 2017-12-19
    IIF 10 - director → ME
  • 4
    Rmg House, Essex Road, Hoddesdon, England
    Corporate (3 parents)
    Equity (Company account)
    60 GBP2024-09-30
    Officer
    2005-09-16 ~ 2018-03-30
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-17
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Has significant influence or control OE
  • 5
    LANCEDOWN LIMITED - 2012-06-19
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (2 parents)
    Officer
    ~ 1996-10-21
    IIF 18 - director → ME
  • 6
    BROOMCO (2376) LIMITED - 2000-12-13
    2 Royal Gardens, Ramsbottom, Bury, Greater Manchester, England
    Corporate (3 parents)
    Officer
    2000-11-27 ~ 2003-02-10
    IIF 12 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.