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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Woodhead, Paul

    Related profiles found in government register
  • Woodhead, Paul
    English businessman born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • The Laundry, B3, Stafford Park 11, Telford, Shropshire, TF3 3AY

      IIF 1
  • Woodhead, Paul
    English co director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 2 Boatwell Meadow, Doseley, Telford, Salop, TF4 3QY

      IIF 2
  • Woodhead, Paul
    English director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 2 Boatwell Meadow, Doseley, Telford, Salop, TF4 3QY

      IIF 3 IIF 4
    • The Lupins, 2 Boatwell Meadow, Doseley, Telford, Shropshire, TF4 3QY, United Kingdom

      IIF 5
  • Woodhead, Paul
    English none born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • B3, Stafford Park 11, Telford, TF3 3AY, United Kingdom

      IIF 6
  • Woodhead, Ben
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite Lp28120 20/22 Wenlock Road, London, N1 7GU, United Kingdom

      IIF 7
  • Woodhead, Paul
    English civil servant

    Registered addresses and corresponding companies
    • 2 Boatwell Meadow, Doseley, Telford, Salop, TF4 3QY

      IIF 8
  • Woodhead, Paul
    British company director born in January 1949

    Resident in Shropshire

    Registered addresses and corresponding companies
    • The Lupins, 2 Boatwell Meadow, Doseley, Telford, TF4 3QY, United Kingdom

      IIF 9
  • Woodhead, Paul
    British director born in January 1949

    Resident in Shropshire

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Woodhead, Paul

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
    • The Lupins, 2 Boatwell Meadow, Doseley, Telford, TF4 3QY, United Kingdom

      IIF 12
  • Woodhead, Simon Paul
    British born in February 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • Simwood House, Cube M4 Business Park, Old Gloucester Road, Bristol, BS16 1FX, England

      IIF 13 IIF 14 IIF 15
    • Simwood House, Cube M4 Business Park, Old Gloucester Road, Bristol, Gloucestershire, BS16 1FX, England

      IIF 16 IIF 17
    • Simwood House, Cubem4 Business Park, Bristol, BS16 1FX, United Kingdom

      IIF 18
    • Llandovery College, Queensway, Llandovery, Carmarthenshire, SA20 0EE, Wales

      IIF 19
    • Llandovery College, Queensway, Llandovery, SA20 0EE, Wales

      IIF 20
    • Sja Associates Limited, 43 Upper Grosvenor Street, London, Greater London, W1K 2NJ, England

      IIF 21
    • Sjr Associates Ltd, 43 Upper Grosvenor Street, London, Greater London, W1K 2NJ, England

      IIF 22
  • Woodhead, Simon Paul
    British ceo born in February 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • Trinity Court, Trinity Street, Priestgate, Peterborough, Cambridgeshire, PE1 1DA

      IIF 23
  • Woodhead, Simon Paul
    British director born in February 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • Pen-y-craig, Erwood, Builth Wells, Powys, LD2 3TQ, Wales

      IIF 24
  • Woodhead, Simon Paul

    Registered addresses and corresponding companies
    • Simwood House, Cube M4 Business Park, Old Gloucester Road, Bristol, Gloucestershire, BS16 1FX, England

      IIF 25
  • Woodhead, Simon Paul
    British company director born in February 1974

    Registered addresses and corresponding companies
    • 2 Groesffordd, Velindre, Brecon, Powys, LD3 0TE

      IIF 26
  • Woodhead, Simon Paul
    British directory

    Registered addresses and corresponding companies
    • Pen-y-craig, Erwood, Builth Wells, Powys, LD4 4AR, United Kingdom

      IIF 27
  • Woodhead, Simon Paul
    British stockbroker

    Registered addresses and corresponding companies
    • 2 Groesffordd, Velindre, Brecon, Powys, LD3 0TE

      IIF 28
  • Woodhead, Ben Paul
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lupins, 2 Boatwell Meadow, Gravel Leasowes, Doseley, Telford, Shropshire, TF4 3QY, England

      IIF 29
  • Woodhead, Ben Paul
    British none born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • B3, Stafford Park 11, Telford, TF3 3AY, United Kingdom

      IIF 30
  • Woodhead, Simon Paul
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Simwood House, Cube M4 Business Park, Old Gloucester Road, Bristol, BS16 1FX, England

      IIF 31
  • Woodhead, Benjamin
    British general manager born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite Lp28120, 20/22 Wenlock Road, London, N1 7GU, United Kingdom

      IIF 32
    • Suite Lp28120, 20/22 Wenlock Road, London, Uk, N1 7GU, United Kingdom

      IIF 33
  • Mr Paul Woodhead
    British born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lupins, 2 Boatwell Meadow, Gravel Leasowes, Doseley Telford, Shropshire, TF4 3QY, United Kingdom

      IIF 34 IIF 35 IIF 36
  • Mr Simon Paul Woodhead
    British born in February 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • Simwood House, Cube M4 Business Park, Bristol, Gloucestershire, BS16 1FX, England

      IIF 37
    • Simwood House, Cube M4 Business Park, Old Gloucester Road, Bristol, BS16 1FX, England

      IIF 38
    • Simwood House, Cube M4 Business Park, Old Gloucester Road, Bristol, Gloucestershire, BS16 1FX, England

      IIF 39
    • Simwood House, Cubem4 Business Park, Bristol, BS16 1FX, United Kingdom

      IIF 40
    • Sja Associates Limited, 43 Upper Grosvenor Street, London, Greater London, W1K 2NJ, England

      IIF 41
    • Sjr Associates Ltd, 43 Upper Grosvenor Street, London, Greater London, W1K 2NJ, England

      IIF 42
  • Simon Paul Woodhead
    British born in February 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • Simwood House, Cube M4 Business Park, Old Gloucester Road, Bristol, BS16 1FX, England

      IIF 43
child relation
Offspring entities and appointments 18
  • 1
    BIRCHILLS TELECOM LIMITED
    - now 06602617
    CLOUDNET TELECOMMUNICATIONS LIMITED - 2011-02-24
    CLOUD NET LIMITED - 2010-11-10
    RESEARCH DRIVEN TALENT DEVELOPMENT LTD - 2009-02-06
    Simwood House Cube M4 Business Park, Old Gloucester Road, Bristol, England
    Active Corporate (11 parents)
    Officer
    2019-10-01 ~ now
    IIF 15 - Director → ME
  • 2
    CLEANTEX LTD
    - now 08325460
    TL TELFORD LIMITED
    - 2013-03-07 08325460
    Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester
    Dissolved Corporate (2 parents)
    Officer
    2012-12-11 ~ dissolved
    IIF 6 - Director → ME
    2012-12-11 ~ 2013-09-02
    IIF 30 - Director → ME
  • 3
    COLEG LLANYMDDYFRI (CYMRU)
    08151292
    The Bursary, Llandovery College, Llandovery, Carmarthenshire
    Active Corporate (35 parents)
    Officer
    2022-08-01 ~ now
    IIF 19 - Director → ME
  • 4
    COLEG LLANYMDDYFRI (MENTER) LTD
    08183644
    The Bursary, Llandovery College, Llandovery, Carmarthenshire
    Active Corporate (8 parents)
    Officer
    2025-06-01 ~ now
    IIF 20 - Director → ME
  • 5
    COMSIANT LIMITED
    03746675
    4385, 03746675: Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    1999-04-07 ~ 2000-11-02
    IIF 26 - Director → ME
    1999-04-07 ~ 2000-11-02
    IIF 28 - Secretary → ME
  • 6
    LONDON INTERNET EXCHANGE LIMITED
    03137929
    Trinity Court Trinity Street, Priestgate, Peterborough, Cambridgeshire
    Active Corporate (42 parents, 1 offspring)
    Officer
    2016-05-17 ~ 2020-05-06
    IIF 23 - Director → ME
  • 7
    REBEL FIDUCIARY LIMITED
    16706312
    Sjr Associates Ltd, 43 Upper Grosvenor Street, London, Greater London, England
    Active Corporate (3 parents)
    Officer
    2025-09-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-09-09 ~ now
    IIF 42 - Has significant influence or control OE
  • 8
    REBEL TWENTY ONE LIMITED
    16702064
    Sja Associates Limited, 43 Upper Grosvenor Street, London, Greater London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-09-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 9
    SALOP LAUNDRY LTD
    08429759
    Telford Laundry B3, Stafford Park 11, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    2013-03-05 ~ dissolved
    IIF 9 - Director → ME
    2013-03-05 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    SIMWOOD ESMS LIMITED
    03379831
    Simwood House Cube M4 Business Park, Old Gloucester Road, Bristol, Gloucestershire, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    1997-06-02 ~ now
    IIF 16 - Director → ME
    2006-06-06 ~ 2009-10-20
    IIF 4 - Director → ME
    1997-06-02 ~ 2009-10-20
    IIF 8 - Secretary → ME
    Person with significant control
    2016-06-30 ~ 2021-10-06
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 11
    SIMWOOD FUTURES LIMITED
    13668414
    Simwood House, Cube M4 Business Park, Bristol, Gloucestershire, England
    Active Corporate (7 parents)
    Officer
    2021-10-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2021-10-08 ~ 2021-11-24
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 12
    SIMWOOD GROUP PLC
    09734922
    Simwood House Cube M4 Business Park, Old Gloucester Road, Bristol, England
    Active Corporate (8 parents, 6 offsprings)
    Officer
    2015-08-16 ~ now
    IIF 31 - Director → ME
    2018-06-14 ~ 2025-11-10
    IIF 25 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-06-30
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    2016-06-30 ~ now
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 13
    SIMWOOD LIMITED
    14664356
    Simwood House Cube M4 Business Park, Old Gloucester Road, Bristol, England
    Active Corporate (6 parents)
    Officer
    2023-02-15 ~ now
    IIF 13 - Director → ME
  • 14
    SIMWOOD NETWORKS LIMITED
    13050952
    Simwood House, Cubem4 Business Park, Bristol, United Kingdom
    Active Corporate (7 parents)
    Officer
    2020-11-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-11-30 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 40 - Right to appoint or remove directors as a member of a firm OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more as a member of a firm OE
  • 15
    SIPCENTRIC LTD
    07365592
    Simwood House Cube M4 Business Park, Old Gloucester Road, Bristol, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2019-10-01 ~ now
    IIF 14 - Director → ME
  • 16
    TELFORD LAUNDRY LTD
    08664248 02279495
    The Laundry B3, Stafford Park 11, Telford, Shropshire
    Active Corporate (6 parents)
    Officer
    2013-08-27 ~ 2015-05-13
    IIF 5 - Director → ME
    2018-12-20 ~ 2019-08-19
    IIF 7 - Director → ME
    2015-05-06 ~ 2015-12-10
    IIF 33 - Director → ME
    2015-12-11 ~ 2023-09-11
    IIF 1 - Director → ME
    Person with significant control
    2016-06-30 ~ 2023-04-17
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    TELFORD REALISATIONS LIMITED
    - now 02279495
    TELFORD LAUNDRY LIMITED
    - 2013-02-20 02279495 08664248
    DAISY'S LTD. - 1994-03-29
    WAY-AHEAD SYSTEMS LIMITED - 1990-02-02
    The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2012-05-01 ~ 2012-11-23
    IIF 24 - Director → ME
    2012-05-01 ~ dissolved
    IIF 29 - Director → ME
    2007-04-06 ~ dissolved
    IIF 2 - Director → ME
    1997-09-01 ~ 2000-10-09
    IIF 3 - Director → ME
    1995-12-15 ~ 2012-11-23
    IIF 27 - Secretary → ME
  • 18
    WAYAHEAD WORKWEAR LTD
    09524023
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-05-06 ~ dissolved
    IIF 32 - Director → ME
    2015-04-02 ~ 2015-05-06
    IIF 10 - Director → ME
    2015-04-02 ~ dissolved
    IIF 11 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.