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

Mrs Sally-ann Woodward

    Related profiles found in government register
  • Mrs Sally-ann Woodward
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Golden Palm Resort, South Road, Chapel St. Leonards, Skegness, Lincolnshire, PE24 5TR, England

      IIF 1 IIF 2
  • Mrs Sally Ann Woodward
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Peel Hall Avenue, Tyldesley, Manchester, M29 8TA

      IIF 3
    • icon of address 6, Martins Court, Hindley, Wigan, WN2 4AZ, England

      IIF 4
  • Ms Sally-ann Woodward
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, DN31 2LJ

      IIF 5
    • icon of address Robin Hood Park, South Road, Chapel St. Leonards, Skegness, Lincolnshire, PE24 5TR

      IIF 6
  • Woodward, Sally-ann
    British company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Robin Hood Park, South Road, Chapel St Leonards, Skegness, Lincolnshire, PE24 5TR

      IIF 7
  • Woodward, Sally Ann
    British company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 8
    • icon of address 61 Peel Hall Avenue, Tyldesley, Manchester, Greater Manchester, M29 8TA

      IIF 9
    • icon of address 61, Peel Hall Avenue, Tyldesley, Manchester, M29 8TA, England

      IIF 10
    • icon of address 61, Peel Hall Avenue, Tyldesley, Manchester, M29 8TA, United Kingdom

      IIF 11
  • Woodward, Sally Ann
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Peel Hall Avenue, Tyldesley, Manchester, Greater Manchester, M29 8TA

      IIF 12
  • Woodward, Sally Ann
    British pharmacist born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Peel Hall Avenue, Tyldesley, Manchester, Greater Manchester, M29 8TA

      IIF 13
  • Woodward, Sally Ann
    British sales director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Peel Hall Avenue, Tyldesley, Manchester, Greater Manchester, M29 8TA

      IIF 14
  • Woodward, Sally Ann
    British sales representative born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Peel Hall Avenue, Tyldesley, Manchester, Greater Manchester, M29 8TA

      IIF 15
  • Woodward, Sally-ann
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Robin Hood, South Road, Chapel St Leonards, Lincolnshire, PE24 5TR

      IIF 16
    • icon of address Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, DN31 2LJ

      IIF 17 IIF 18
    • icon of address Pannell House, 159 Charles Street, Leicester, LE1 1LD

      IIF 19
    • icon of address Robin Hood Park, South Road, Chapel St. Leonards, Skegness, Lincolnshire, PE24 5TR, United Kingdom

      IIF 20
    • icon of address The Golden Palm Resort, South Road, Chapel St Leonards, Skegness, Lincolnshire, PE24 5TR

      IIF 21
  • Woodward, Sally Ann
    British

    Registered addresses and corresponding companies
    • icon of address 61 Peel Hall Avenue, Tyldesley, Manchester, Greater Manchester, M29 8TA

      IIF 22
child relation
Offspring entities and appointments
Active 13
  • 1
    TRENTHAM FINANCE LIMITED - 1999-01-12
    icon of address Robin Hood Park South Road, Chapel St Leonards, Skegness, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    -741,448 GBP2024-12-31
    Officer
    icon of calendar 2018-06-08 ~ now
    IIF 7 - Director → ME
  • 2
    FINEACRE LIMITED - 2013-12-23
    icon of address Robin Hood Park South Road, Chapel St. Leonards, Skegness, Lincolnshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,000 GBP2024-12-31
    Officer
    icon of calendar 2012-12-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Has significant influence or control over the trustees of a trustOE
  • 3
    BLUE ANCHOR CARAVAN SALES LIMITED - 1981-12-31
    icon of address Robin Hood Park South Road, Chapel St Leonards, Skegness, Lincolnshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    61,041,000 GBP2024-12-31
    Officer
    icon of calendar 2010-10-07 ~ now
    IIF 21 - Director → ME
  • 4
    icon of address Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-06 ~ dissolved
    IIF 19 - Director → ME
  • 5
    CHANELLE JAY ENTERTAINMENT AGENCY LIMITED - 2004-09-23
    icon of address Robin Hood, South Road Chapel St. Leonards, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    40,564 GBP2024-12-31
    Officer
    icon of calendar 2013-10-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-06 ~ dissolved
    IIF 13 - Director → ME
  • 7
    SCOTTAIRE LTD - 2013-02-01
    icon of address 6 Martins Court, Hindley, Wigan, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 8
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-06 ~ dissolved
    IIF 9 - Director → ME
  • 9
    icon of address Global Advisory Group, Victoria House Victoria Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-23 ~ dissolved
    IIF 8 - Director → ME
  • 10
    icon of address C/o Alexander Myerson & Co, 61 Rodney Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-13 ~ dissolved
    IIF 14 - Director → ME
  • 11
    TOKENRISE LIMITED - 2013-12-23
    icon of address Wilkin Chapman Llp, Cartergate House 26 Chantry Lane, Grimsby, North East Lincolnshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    12,279,942 GBP2019-12-31
    Officer
    icon of calendar 2012-12-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 12
    CLIFFDOWN LIMITED - 2012-12-24
    icon of address Wilkin Chapman Llp, Cartergate House 26 Chantry Lane, Grimsby, North East Lincolnshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    12,281,449 GBP2019-12-31
    Officer
    icon of calendar 2012-12-06 ~ dissolved
    IIF 17 - Director → ME
  • 13
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-30 ~ dissolved
    IIF 15 - Director → ME
Ceased 4
  • 1
    icon of address The Stables, 23b Lenten Street, Alton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,271,578 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-11-22 ~ 2023-11-15
    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
    PRIA LIMITED - 2005-06-14
    icon of address Units 7 & 8 Brookfield Trade Centre, Brookfield Drive, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,298,561 GBP2024-06-30
    Officer
    icon of calendar 2005-05-24 ~ 2007-07-04
    IIF 12 - Director → ME
  • 3
    icon of address Suite 2 1st Floor Metropolitan House, Station Road, Cheadle Hulme, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    721 GBP2024-02-28
    Officer
    icon of calendar 2003-05-06 ~ 2015-07-02
    IIF 22 - Secretary → ME
  • 4
    icon of address 130 Duke Street, St Helens, Merseyside, England
    Active Corporate (4 parents)
    Equity (Company account)
    -177,774 GBP2019-09-30
    Officer
    icon of calendar 2014-10-08 ~ 2017-11-09
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-09
    IIF 3 - Has significant influence or control 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.