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, Simon Paul

    Related profiles found in government register
  • 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 1 IIF 2 IIF 3
    • Simwood House, Cube M4 Business Park, Old Gloucester Road, Bristol, Gloucestershire, BS16 1FX, England

      IIF 4 IIF 5
    • Simwood House, Cubem4 Business Park, Bristol, BS16 1FX, United Kingdom

      IIF 6
    • Llandovery College, Queensway, Llandovery, Carmarthenshire, SA20 0EE, Wales

      IIF 7
    • Llandovery College, Queensway, Llandovery, SA20 0EE, Wales

      IIF 8
    • Sja Associates Limited, 43 Upper Grosvenor Street, London, Greater London, W1K 2NJ, England

      IIF 9
    • Sjr Associates Ltd, 43 Upper Grosvenor Street, London, Greater London, W1K 2NJ, England

      IIF 10
  • 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 11
  • 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 12
  • Woodhead, Simon Paul
    British company director born in February 1974

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

      IIF 13
  • Woodhead, Simon Paul
    British directory

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

      IIF 14
  • Woodhead, Simon Paul
    British stockbroker

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

      IIF 15
  • 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 16
  • Woodhead, Simon Paul

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

      IIF 17
  • 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 18
    • Simwood House, Cube M4 Business Park, Old Gloucester Road, Bristol, BS16 1FX, England

      IIF 19
    • Simwood House, Cube M4 Business Park, Old Gloucester Road, Bristol, Gloucestershire, BS16 1FX, England

      IIF 20
    • Simwood House, Cubem4 Business Park, Bristol, BS16 1FX, United Kingdom

      IIF 21
    • Sja Associates Limited, 43 Upper Grosvenor Street, London, Greater London, W1K 2NJ, England

      IIF 22
    • Sjr Associates Ltd, 43 Upper Grosvenor Street, London, Greater London, W1K 2NJ, England

      IIF 23
  • 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 24
  • 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 25
  • 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 26
  • 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 27
  • 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 28
  • 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 29
  • 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 30 IIF 31
    • The Lupins, 2 Boatwell Meadow, Doseley, Telford, Shropshire, TF4 3QY, United Kingdom

      IIF 32
  • 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 33
  • 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 34
  • 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 35
  • Woodhead, Paul
    English civil servant

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

      IIF 36
  • Woodhead, Paul

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

      IIF 37
    • The Lupins, 2 Boatwell Meadow, Doseley, Telford, TF4 3QY, United Kingdom

      IIF 38
  • 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 39
    • Suite Lp28120, 20/22 Wenlock Road, London, Uk, N1 7GU, United Kingdom

      IIF 40
  • 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 41 IIF 42 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 3 - 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 33 - Director → ME
    2012-12-11 ~ 2013-09-02
    IIF 35 - Director → ME
  • 3
    COLEG LLANYMDDYFRI (CYMRU)
    08151292
    The Bursary, Llandovery College, Llandovery, Carmarthenshire
    Active Corporate (35 parents)
    Officer
    2022-08-01 ~ now
    IIF 7 - Director → ME
  • 4
    COLEG LLANYMDDYFRI (MENTER) LTD
    08183644
    The Bursary, Llandovery College, Llandovery, Carmarthenshire
    Active Corporate (8 parents)
    Officer
    2025-06-01 ~ now
    IIF 8 - 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 13 - Director → ME
    1999-04-07 ~ 2000-11-02
    IIF 15 - 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 11 - 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 10 - Director → ME
    Person with significant control
    2025-09-09 ~ now
    IIF 23 - 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 9 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 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 26 - Director → ME
    2013-03-05 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - 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
    2006-06-06 ~ 2009-10-20
    IIF 31 - Director → ME
    1997-06-02 ~ now
    IIF 4 - Director → ME
    1997-06-02 ~ 2009-10-20
    IIF 36 - Secretary → ME
    Person with significant control
    2016-06-30 ~ 2021-10-06
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 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 5 - Director → ME
    Person with significant control
    2021-10-08 ~ 2021-11-24
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors 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 16 - Director → ME
    2018-06-14 ~ 2025-11-10
    IIF 17 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-06-30
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    2016-06-30 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors 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 1 - Director → ME
  • 14
    SIMWOOD NETWORKS LIMITED
    13050952
    Simwood House Cube M4 Business Park, Old Gloucester Road, Bristol, United Kingdom
    Active Corporate (7 parents)
    Officer
    2020-11-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2020-11-30 ~ now
    IIF 21 - Right to appoint or remove directors as a member of a firm OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - 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 2 - Director → ME
  • 16
    TELFORD LAUNDRY LTD
    08664248 02279495
    The Laundry B3, Stafford Park 11, Telford, Shropshire
    Active Corporate (6 parents)
    Officer
    2015-12-11 ~ 2023-09-11
    IIF 28 - Director → ME
    2013-08-27 ~ 2015-05-13
    IIF 32 - Director → ME
    2015-05-06 ~ 2015-12-10
    IIF 40 - Director → ME
    2018-12-20 ~ 2019-08-19
    IIF 25 - Director → ME
    Person with significant control
    2016-06-30 ~ 2023-04-17
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - 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
    2007-04-06 ~ dissolved
    IIF 29 - Director → ME
    2012-05-01 ~ dissolved
    IIF 34 - Director → ME
    1997-09-01 ~ 2000-10-09
    IIF 30 - Director → ME
    2012-05-01 ~ 2012-11-23
    IIF 12 - Director → ME
    1995-12-15 ~ 2012-11-23
    IIF 14 - Secretary → ME
  • 18
    WAYAHEAD WORKWEAR LTD
    09524023
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-04-02 ~ 2015-05-06
    IIF 27 - Director → ME
    2015-05-06 ~ dissolved
    IIF 39 - Director → ME
    2015-04-02 ~ dissolved
    IIF 37 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.