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

Woodyer, James

    Related profiles found in government register
  • Woodyer, James
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ruskin Drive Sports Ground, Ruskin Drive, Dentons Green, St. Helens, Merseyside, WA10 6RP

      IIF 1
    • icon of address Ruskin Drive Sportsground, Ruskin Drive, Dentons Green, St. Helens, Merseyside, WA10 6RP

      IIF 2
    • icon of address The Meadows, Ruskin Sports Village, Ruskin Drive, St. Helens, WA10 6RP, United Kingdom

      IIF 3
    • icon of address 8 Winmarleigh Street, Warrington, Cheshire, WA1 1JW, England

      IIF 4 IIF 5 IIF 6
    • icon of address 8 Winmarleigh Street, Warrington, Cheshire, WA1 1JW, United Kingdom

      IIF 8
  • Woodyer, James
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ccp House, Llay Road, Llay, Wrexham, Wrexham, LL12 0TL, Wales

      IIF 9
    • icon of address Llay Road, Llay, Wrexham, Clwyd, LL12 0TL, United Kingdom

      IIF 10
    • icon of address Llay Road, Llay, Wrexham, LL12 0TL, United Kingdom

      IIF 11
  • Woodyer, James
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Mere View Farm, Burrows Lane Eccleston Lane Ends, Prescot, Merseyside, L34 6JW, United Kingdom

      IIF 12
  • Woodyer, James
    British sales director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clwyd Concrete Products, Llay Road, Llay, Wrexham, Clwyd, LL12 0TL, Wales

      IIF 13
    • icon of address Llay Road, Llay, Wrexham, Clwyd, LL12 0TL, United Kingdom

      IIF 14
    • icon of address Llay Road, Llay, Wrexham, Clwyd, LL12 0TL, Wales

      IIF 15
    • icon of address Llay Road, Llay, Wrexham, LL12 0TL, United Kingdom

      IIF 16
  • Mr James Woodyer
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ruskin Drive Sports Ground, Ruskin Drive, Dentons Green, St. Helens, Merseyside, WA10 6RP

      IIF 17
    • icon of address Ruskin Drive Sportsground, Ruskin Drive, Dentons Green, St. Helens, Merseyside, WA10 6RP

      IIF 18
    • icon of address 8 Winmarleigh Street, Warrington, Cheshire, WA1 1JW, England

      IIF 19 IIF 20 IIF 21
  • Mr James Woodyer
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ccp House, Llay Road, Llay, Wrexham, Wrexham, LL12 0TL, Wales

      IIF 23
    • icon of address Llay Road, Llay, Wrexham, Clwyd, LL12 0TL

      IIF 24 IIF 25
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Ccp House Llay Road, Llay, Wrexham, Wrexham, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -233,394 GBP2022-01-31
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 2
    icon of address 8 Winmarleigh Street, Warrington, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address 5 St. Helens Road, Rainford, St. Helens, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-10-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 8 Winmarleigh Street, Warrington, Cheshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    238,952 GBP2024-11-30
    Officer
    icon of calendar 2019-07-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 8 Winmarleigh Street, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address The Meadows Ruskin Sports Village, Ruskin Drive, St. Helens, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    49,755 GBP2024-04-30
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 3 - Director → ME
  • 7
    icon of address Ruskin Drive Sports Ground Ruskin Drive, Dentons Green, St. Helens, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    -107,861 GBP2024-03-31
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Ruskin Drive Sportsground Ruskin Drive, Dentons Green, St. Helens, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    658,936 GBP2024-03-31
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 8
  • 1
    D.P.WILLIAMS(BUILDERS MERCHANTS)LIMITED - 1994-02-16
    D P WILLIAMS HOLDINGS LIMITED - 2017-10-04
    icon of address Llay Road, Llay, Wrexham, Clwyd, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -650,149 GBP2024-12-31
    Officer
    icon of calendar 2017-09-29 ~ 2022-01-31
    IIF 15 - Director → ME
  • 2
    ALTCOM 395 LIMITED - 2006-03-02
    CHESHIRE CONCRETE PRODUCTS LIMITED - 2016-06-06
    icon of address Llay Road, Llay, Wrexham, Clwyd
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    -2,874,185 GBP2019-12-31
    Officer
    icon of calendar 2006-04-11 ~ 2022-01-31
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ 2019-01-31
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CCP BUILDING PRODUCTS LIMITED - 2016-06-06
    icon of address Llay Road, Llay, Wrexham, Clwyd, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-04-26 ~ 2022-01-31
    IIF 10 - Director → ME
  • 4
    icon of address Llay Road, Llay, Wrexham, Clwyd
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2010-09-02 ~ 2022-01-31
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2019-09-01
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Andrew Wagstaff, Huws Gray Limited Head Office, Industrial Estate, Llangefni, Gwynedd, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2013-10-01 ~ 2016-01-31
    IIF 13 - Director → ME
  • 6
    icon of address Llay Road, Llay, Wrexham
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2014-12-04 ~ 2022-01-31
    IIF 11 - Director → ME
  • 7
    CCP AGGREGATES LIMITED - 2017-10-04
    CCP TRADING LIMITED - 2023-09-15
    icon of address Llay Road, Llay, Wrexham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    8,306 GBP2024-12-31
    Officer
    icon of calendar 2017-01-19 ~ 2022-01-31
    IIF 16 - Director → ME
  • 8
    icon of address 39a Dale Street Milnrow, Rochdale, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-07 ~ 2025-11-05
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ 2025-11-05
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.