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

Woodland, Stephen Anthony

    Related profiles found in government register
  • Woodland, Stephen Anthony
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cavendish House 39-41, Waterloo Street, Birmingham, B2 5PP

      IIF 1
    • icon of address Unit 9 Darwin House Innovation Centre, Second Avenue, Pensnett Trading Estate, Kingswinford, DY6 7YB, England

      IIF 2
    • icon of address Wood Farm, Marchamley Wood, Shrewsbury, SY4 5LH, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Wood Farm, Marchamley Wood, Shrewsbury, Shropshire, SY4 5LH, United Kingdom

      IIF 7 IIF 8
  • Woodland, Stephen Anthony
    British business consultant born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wood Farm, Marchamley Wood, Shrewsbury, SY4 5LH, England

      IIF 9
  • Woodland, Stephen Anthony
    British chief executive born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wood Farm, Marchamley Wood, Shrewsbury, Shropshire, SY4 5LH

      IIF 10
  • Woodland, Stephen Anthony
    British company director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite One, Wood Farm Business Centre, Marchamley Wood, Shrewsbury, Shropshire, SY4 5LH, United Kingdom

      IIF 11
    • icon of address Wood Farm, Marchamley Wood, Shrewsbury, Shropshire, SY4 5LH

      IIF 12 IIF 13 IIF 14
  • Woodland, Stephen Anthony
    British corporate adviser born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wood Farm, Marchamley Wood, Shrewsbury, Shropshire, SY4 5LH

      IIF 15
  • Woodland, Stephen Anthony
    British director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Woodland, Stephen Anthony
    British executive born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wood Farm, Marchamley Wood, Shrewsbury, Shropshire, SY4 5LH

      IIF 33
  • Woodland, Stephen
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9 Darwin House Innovation Centre, Second Avenue, Pensnett Trading Estate, Kingswinford, DY6 7YB, England

      IIF 34
  • Mr Stephen Anthony Woodland
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wood Farm, Marchamley Wood, Shrewsbury, SY4 5LH, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address Wood Farm, Marchamley Wood, Shrewsbury, Shropshire, SY4 5LH, United Kingdom

      IIF 38 IIF 39
    • icon of address Seighford Hall, Clanford Road, Seighford, Stafford, ST18 9NL, England

      IIF 40
  • Woodland, Stephen Anthony
    British

    Registered addresses and corresponding companies
    • icon of address Lambrook, Church Street, Broadway, Worcestershire, WR12 7AE

      IIF 41
  • Woodland, Stephen Anthony
    British chief executive

    Registered addresses and corresponding companies
    • icon of address Wood Farm, Marchamley Wood, Shrewsbury, Shropshire, SY4 5LH

      IIF 42
  • Woodland, Stephen Anthony
    British company director

    Registered addresses and corresponding companies
    • icon of address Wood Farm, Marchamley Wood, Shrewsbury, Shropshire, SY4 5LH

      IIF 43 IIF 44
  • Woodland, Stephen Anthony
    British director

    Registered addresses and corresponding companies
    • icon of address Wood Farm, Marchamley Wood, Shrewsbury, Shropshire, SY4 5LH

      IIF 45
  • Mr Stephen Anthony Woodland
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 46
    • icon of address Wood Farm, Marchamley Wood, Shrewsbury, SY4 5LH, England

      IIF 47 IIF 48 IIF 49
    • icon of address Wood Farm, Marchamley Wood, Shrewsbury, Shropshire, SY4 5LH, England

      IIF 50
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address Wood Farm, Marchamley Wood, Shrewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-21 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address Wood Farm, Marchamley Wood, Shrewsbury, Shropshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4 GBP2017-04-30
    Officer
    icon of calendar 2016-04-02 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Wood Farm, Marchamley Wood, Shrewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-25 ~ dissolved
    IIF 22 - Director → ME
  • 4
    FIRST BLUE M AND E HOLDINGS LTD - 2024-06-06
    icon of address Unit 9 Darwin House Innovation Centre Second Avenue, Pensnett Trading Estate, Kingswinford, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2023-08-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ now
    IIF 40 - Has significant influence or controlOE
  • 5
    ELECTRITE LIMITED - 2013-02-01
    icon of address Cavendish House 39-41 Waterloo Street, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    16,601 GBP2021-03-31
    Officer
    icon of calendar 2023-08-02 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address Hesslewood Hall, Ferriby Road, Hessle, Hull.
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1993-05-17 ~ now
    IIF 10 - Director → ME
    icon of calendar 1993-05-17 ~ now
    IIF 42 - Secretary → ME
  • 7
    icon of address Sanderlings Llp Sanderling House, Springbrook Lane, Earlswood, Solihull, West Midlands
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2000-09-29 ~ now
    IIF 26 - Director → ME
  • 8
    icon of address Wood Farm, Marchamley Wood, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 9
    ACCESS & DISABLED SOLUTIONS LIMITED - 2021-04-12
    icon of address Unit 9 Darwin House Innovation Centre Second Avenue, Pensnett Trading Estate, Kingswinford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 34 - Director → ME
  • 10
    icon of address Belle View 149 Station Road, Deganwy, Conwy, Gwynedd
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 24 - Director → ME
  • 11
    icon of address Wood Farm, Marchamley Wood, Shrewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-09 ~ dissolved
    IIF 25 - Director → ME
  • 12
    icon of address Wood Farm, Marchamley Wood, Shrewsbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -548 GBP2017-09-30
    Officer
    icon of calendar 2016-09-07 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Wood Farm, Marchamley Wood, Shrewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -588 GBP2016-05-31
    Officer
    icon of calendar 2015-05-21 ~ dissolved
    IIF 21 - Director → ME
  • 14
    icon of address Crown House London Road, Loudwater, High Wycombe, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-09 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 1999-04-09 ~ dissolved
    IIF 43 - Secretary → ME
  • 15
    BULGRANGE LIMITED - 1993-01-29
    icon of address Crown House, London Road Loudwater, High Wycombe, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-09 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 1999-04-09 ~ dissolved
    IIF 44 - Secretary → ME
  • 16
    icon of address Wood Farm, Marchamley Wood, Shrewsbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -94 GBP2017-09-30
    Officer
    icon of calendar 2016-09-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Wood Farm, Marchamley Wood, Shrewsbury, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 18
    icon of address Wood Farm, Marchamley Wood, Shrewsbury, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 3 - Director → ME
  • 19
    icon of address Wood Farm, Marchamley Wood, Shrewsbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -295 GBP2023-09-30
    Officer
    icon of calendar 2021-09-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 20
    icon of address Wood Farm, Marchamley Wood, Shrewsbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,430 GBP2017-09-30
    Officer
    icon of calendar 2016-09-06 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Wood Farm, Marchamley Wood, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    21,653 GBP2023-10-31
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 22
    SWCBC LTD
    - now
    KURSK LIMITED - 2019-04-15
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Suite One Wood Farm Business Centre, Marchamley Wood, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-06 ~ dissolved
    IIF 18 - Director → ME
  • 24
    icon of address Suite One Wood Farm Business Centre, Marchamley Wood, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-03 ~ dissolved
    IIF 17 - Director → ME
  • 25
    icon of address Suite One Wood Farm Business Centre, Marchamley Wood, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-09 ~ dissolved
    IIF 11 - Director → ME
  • 26
    icon of address Wood Farm, Marchamley Wood, Shrewsbury, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 27
    Company number 02243554
    Non-active corporate
    Officer
    icon of calendar 2008-02-19 ~ now
    IIF 30 - Director → ME
  • 28
    Company number 02301681
    Non-active corporate
    Officer
    icon of calendar 2007-09-28 ~ now
    IIF 28 - Director → ME
  • 29
    Company number 02810717
    Non-active corporate
    Officer
    icon of calendar 2004-11-30 ~ now
    IIF 33 - Director → ME
  • 30
    Company number 05007236
    Non-active corporate
    Officer
    icon of calendar 2007-06-18 ~ now
    IIF 29 - Director → ME
  • 31
    Company number 06031910
    Non-active corporate
    Officer
    icon of calendar 2006-12-18 ~ now
    IIF 15 - Director → ME
Ceased 5
  • 1
    COUNTRY HARVEST NATURAL FOODS LIMITED - 2001-11-05
    icon of address Po Box 61 Cloth Hall Court, 14 King Street, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-02-05
    IIF 27 - Director → ME
  • 2
    NONARCHITECTURE.COM LTD - 2012-02-07
    icon of address Lambrook, Church Street, Broadway, Worcestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    179 GBP2023-06-30
    Officer
    icon of calendar 2003-05-07 ~ 2010-09-20
    IIF 41 - Secretary → ME
  • 3
    icon of address Ground Floor, Custom House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -8,808,017 GBP2024-12-31
    Officer
    icon of calendar 2002-11-27 ~ 2002-11-27
    IIF 45 - Secretary → ME
  • 4
    ASHLEY HOUSE PROPERTIES LIMITED - 2002-04-24
    HICTON MADELEY LTD - 2002-08-07
    HICKTON MADELEY ENERGY LIMITED - 1998-09-24
    icon of address Cuttlestones 8 Wood Eaton Road, Church Eaton, Stafford, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-23 ~ 2009-11-01
    IIF 31 - Director → ME
  • 5
    BIG PICTURE LIMITED - 1992-01-15
    THE MACDONALD PARTNERSHIP PLC - 2017-02-13
    AVERELL LIMITED - 1988-05-05
    MACDONALD MANAGEMENT SERVICES LIMITED - 1996-08-27
    icon of address 29 Craven Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    15,226 GBP2024-03-31
    Officer
    icon of calendar 1997-02-28 ~ 1999-06-30
    IIF 12 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.