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

Mr Simon Russell Woods

    Related profiles found in government register
  • Mr Simon Russell Woods
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parsonage House, Twyford Road, Barrow On Trent, Derbyshire, DE73 7HA, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 4 Edison Village, Highfields Science Park, Nottingham, NG7 2RF, United Kingdom

      IIF 4 IIF 5
    • icon of address 4 Edison Village, Nottingham, NG7 2RF, United Kingdom

      IIF 6
  • Mr Simon Russell Woods
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Edison Village, Nottingham, NG7 2RF, England

      IIF 7
    • icon of address Unit 3 169, Pasture Road, Stapleford, Nottingham, Nottinghamshire, NG9 8HZ

      IIF 8
  • Woods, Simon Russell
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parsonage House, Twyford Road, Barrow On Trent, Derbyshire, DE73 7HA, United Kingdom

      IIF 9
    • icon of address Bonsall Street, Long Eaton, Nottingham, NG10 2AN

      IIF 10
    • icon of address Bonsall Street, Long Eaton, Nottingham, NG10 2AN, United Kingdom

      IIF 11
  • Woods, Simon Russell
    British chartered engineer born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Edison Village, Highfields Science Park, Nottingham, NG7 2RF, United Kingdom

      IIF 12 IIF 13
  • Woods, Simon Russell
    British director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avenue Farm, Main Street, Ambaston, Derbyshire, DE72 3ES

      IIF 14 IIF 15
    • icon of address Parsonage House, Twyford Road, Barrow On Trent, Derbyshire, DE73 7HA, United Kingdom

      IIF 16
    • icon of address 4 Edison Village, Nottingham, NG7 2RF, United Kingdom

      IIF 17
  • Woods, Simon Russell
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 274-278, Osmaston Road, Derby, DE24 8AE, England

      IIF 18 IIF 19
    • icon of address 4, Edison Village, Nottingham, NG7 2RF, England

      IIF 20
    • icon of address Bonsall Street, Long Eaton, Nottingham, NG10 2AN, United Kingdom

      IIF 21
  • Woods, Simon Russell
    British chartered engineer born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Edison Village, Highfields Science Park, Nottingham, NG7 2RF, United Kingdom

      IIF 22
  • Woods, Simon Russell
    British co director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castledine House, 5 Heanor Road, Ilkeston, Derbyshire, DE7 8DY

      IIF 23
  • Woods, Simon Russell
    British engineer born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 169, Pasture Road, Stapleford, Nottingham, Nottinghamshire, NG9 8HZ

      IIF 24
  • Woods, Simon Russell
    British non-exec director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tecquipment Ltd, Bonsall Street, Long Eaton, Nottingham, Nottinghamshire, NG10 2AN, England

      IIF 25
  • Woods, Simon Russell
    born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Edison Village, Nottingham, NG7 2RF, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Unit 3 169 Pasture Road, Stapleford, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-11-16 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 2
    icon of address 4 Edison Village, Highfields Science Park, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2020-11-30 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 4 Edison Village, Highfields Science Park, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-12-02 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 274-278 Osmaston Road, Derby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 19 - Director → ME
  • 5
    GREAT NORTHERN CLASSIC CARS LIMITED - 2020-03-16
    icon of address 274-278 Osmaston Road, Derby, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -884,574 GBP2025-01-31
    Officer
    icon of calendar 2022-08-30 ~ now
    IIF 18 - Director → ME
  • 6
    icon of address Parsonage House, Twyford Road, Barrow-on-trent, Derbyshire, United Kingdom
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,366 GBP2024-03-31
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    icon of address C/o Charnwood Accountants The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    24,922 GBP2023-08-31
    Officer
    icon of calendar 2014-08-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 4 Edison Village, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-16 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 9
    JURA MANUFACTURING LTD - 2021-11-04
    icon of address 4 Edison Village, Nottingham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -222,292 GBP2024-03-31
    Officer
    icon of calendar 2021-11-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-11-04 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    LESTER POINT HOLDINGS LIMITED - 2021-02-01
    icon of address Bonsall Street, Long Eaton, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    397,187 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2011-10-04 ~ now
    IIF 11 - Director → ME
  • 11
    S. W. (2008) LIMITED - 2008-08-07
    icon of address Bonsall Street, Long Eaton, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    4,513,616 GBP2024-07-31
    Officer
    icon of calendar 2008-05-08 ~ now
    IIF 10 - Director → ME
  • 12
    icon of address Bonsall Street, Long Eaton, Nottingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-24 ~ now
    IIF 21 - Director → ME
  • 13
    icon of address 4 Edison Village, Nottingham, United Kingdom
    Active Corporate (13 parents)
    Net Assets/Liabilities (Company account)
    100,000 GBP2025-03-31
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 26 - LLP Member → ME
Ceased 7
  • 1
    icon of address The Old Police Station, Wharncliffe Road, Ilkeston, Derbyshire, England
    Active Corporate (12 parents, 3 offsprings)
    Equity (Company account)
    111,808 GBP2024-03-31
    Officer
    icon of calendar 2008-02-29 ~ 2018-07-27
    IIF 23 - Director → ME
  • 2
    icon of address 1st Floor, Tecquipment Building Bonsall Street, Long Eaton, Long Eaton, Nottinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,898 GBP2025-05-31
    Officer
    icon of calendar 2022-04-01 ~ 2025-05-31
    IIF 25 - Director → ME
  • 3
    icon of address 4 Edison Village, Highfields Science Park, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-02 ~ 2022-01-28
    IIF 13 - Director → ME
  • 4
    PHOENIX NOTTINGHAM TWO LTD - 2019-04-11
    icon of address Unit 2 Swinstead Close, Wigman Close, Nottingham, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    370,822 GBP2025-03-31
    Officer
    icon of calendar 2019-04-10 ~ 2020-05-29
    IIF 22 - Director → ME
  • 5
    LESTER POINT HOLDINGS LIMITED - 2021-02-01
    icon of address Bonsall Street, Long Eaton, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    397,187 GBP2023-08-01 ~ 2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-06
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 6
    TECQUIPMENT LIMITED - 2000-07-31
    icon of address 80 Strand, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2005-05-01 ~ 2008-08-01
    IIF 14 - Director → ME
  • 7
    DATEFAME LIMITED - 1999-07-16
    icon of address 80 Strand, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-01 ~ 2008-08-01
    IIF 15 - 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.