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

Woodhams, Simon James

    Related profiles found in government register
  • Woodhams, Simon James
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knapp Mill, Mill Road, Christchurch, Dorset, BH23 2JY, England

      IIF 1
    • icon of address Castle Court, 1 Castle Street, Portchester, Fareham, Hampshire, PO16 9QD, England

      IIF 2 IIF 3
    • icon of address 3 Old Generator House, 25 Bourne Valley Road, Poole, BH12 1DZ, England

      IIF 4
    • icon of address 26, The Slipway, Marina Keep, Port Solent, Portsmouth, Hampshire, PO6 4TR, England

      IIF 5
    • icon of address C/o Fab Accountants Ltd, 26 The Slipway, Marina Keep, Port Solent, Portsmouth, Hampshire, PO6 4TR, England

      IIF 6 IIF 7 IIF 8
    • icon of address Liberty House, Brook Avenue, Warsash, Southampton, SO31 9HP, United Kingdom

      IIF 9
  • Woodhams, Simon James
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Avenue Road, Bournemouth, BH2 5SL, United Kingdom

      IIF 10
    • icon of address 28 Avenue Road, Bournemouth, Dorset, BH2 5SL, England

      IIF 11 IIF 12
    • icon of address 28, Avenue Road, Bournemouth, Dorset, BH2 5SL, United Kingdom

      IIF 13
    • icon of address 3 Old Generator House, 25 Bourne Valley Road, Poole, BH12 1DZ, England

      IIF 14
    • icon of address Unit 1, & 3, Little Johns Lane, Reading, RG30 1RA, United Kingdom

      IIF 15
    • icon of address 7, Crofton Way, Warsash, Southampton, Hampshire, SO31 9FQ, United Kingdom

      IIF 16 IIF 17
    • icon of address The Clocktower, Shore Road, Warsash, Southampton, SO31 9GQ, United Kingdom

      IIF 18
    • icon of address 7, Crofton Way, Warsash, SO31 9FQ, United Kingdom

      IIF 19
    • icon of address The Clocktower, Shore Road, Warsash, Hampshire, SO31 9GQ, United Kingdom

      IIF 20
  • Woodhams, Simon James
    British operations director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly House, Sarisbury Court, Holly Hill Lane, Southampton, United Kingdom, SO31 7AH, United Kingdom

      IIF 21
  • Woodhams, Simon James
    born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Fab Accountants Ltd, 26 The Slipway, Marina Keep, Port Solent, Portsmouth, Hampshire, PO6 4TR, England

      IIF 22
    • icon of address 7, Crofton Way, Southampton, SO31 9FQ, United Kingdom

      IIF 23
  • Woodhams, Simon James
    British businessman born in June 1971

    Registered addresses and corresponding companies
    • icon of address 31 Monckton Road, Alverstoke, Gosport, Hampshire, PO12 2BG

      IIF 24
  • Woodhams, Simon James
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Clocktower 2, 2 Shore Road, Warsash, SO31 9GQ, United Kingdom

      IIF 25
  • Woodhams, Simon James
    British

    Registered addresses and corresponding companies
    • icon of address 7, Crofton Way, Warsash, Southampton, Hampshire, SO31 9FQ, United Kingdom

      IIF 26
  • Mr Simon Woodhams
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Fab Accountants Ltd, 26 The Slipway, Marina Keep, Port Solent, Portsmouth, Hampshire, PO6 4TR, England

      IIF 27
  • Simon Woodhams
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castle Court, 1 Castle Street, Portchester, Fareham, Hampshire, PO16 9QD, England

      IIF 28
  • Mr Simon James Woodhams
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Bourne House, 23 Hinton Road, Bournemouth, BH1 2EF, England

      IIF 29
    • icon of address 28, Avenue Road, Bournemouth, BH2 5SL, United Kingdom

      IIF 30
    • icon of address 28, Avenue Road, Parkway House, Bournemouth, BH2 5SL, United Kingdom

      IIF 31
    • icon of address Castle Court, 1 Castle Street, Portchester, Fareham, Hampshire, PO16 9QD, England

      IIF 32
    • icon of address Unit 1, & 3, Little Johns Lane, Reading, RG30 1RA, United Kingdom

      IIF 33
    • icon of address 9, Shore Road, Warsash, Southampton, SO31 9FS, England

      IIF 34
    • icon of address 10, Victoria Road South, Southsea, Hampshire, PO5 2DA, United Kingdom

      IIF 35
  • Simon James Woodhams
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly House, Sarisbury Court, Holly Hill Lane, Southampton, United Kingdom, SO31 7AH, United Kingdom

      IIF 36
  • Woodhams, Simon James

    Registered addresses and corresponding companies
    • icon of address Holly House, Sarisbury Court, Holly Hill Lane, Southampton, United Kingdom, SO31 7AH, United Kingdom

      IIF 37
  • Mr Simon Woodhams
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Fab Accountants Ltd, 26 The Slipway, Marina Keep, Port Solent, Portsmouth, Hampshire, PO6 4TR, England

      IIF 38
  • Mr Simon James Woodhams
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Castle Court, 1 Castle Street, Portchester, Fareham, Hampshire, PO16 9QD, United Kingdom

      IIF 39
    • icon of address 3 Old Generator House, 25 Bourne Valley Road, Poole, BH12 1DZ, England

      IIF 40
    • icon of address C/o Fab Accountants Ltd, 26 The Slipway, Marina Keep, Port Solent, Portsmouth, Hampshire, PO6 4TR, England

      IIF 41
    • icon of address The Clocktower, Shore Road, Warsash, Hampshire, SO31 9GQ, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 22 Shore Road, Warsash, Southampton, Hampshire, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    195 GBP2024-03-31
    Officer
    icon of calendar 2019-10-18 ~ now
    IIF 5 - Director → ME
  • 2
    ASSET RECOVERY &INSOLVENCY HAMPSHIRE LTD - 2015-12-30
    icon of address The Clocktower, Shore Road, Warsash, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,076 GBP2022-03-31
    Officer
    icon of calendar 2014-03-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 3
    icon of address Empress Heights, College Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-02 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 4
    DJS MOBILE APPS LIMITED - 2014-10-10
    icon of address 28 Avenue Road, Parkway House, Bournemouth, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2020-07-31
    Officer
    icon of calendar 2014-03-19 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-18 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2005-02-18 ~ dissolved
    IIF 26 - Secretary → ME
  • 6
    CLOCKTOWER INNOVATIONS LIMITED - 2014-12-17
    TITCHFIELD PARK INVESTMENTS LIMITED - 2014-09-04
    icon of address Castle Court 1 Castle Street, Portchester, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    20 GBP2021-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    JUDANWOOD LIMITED - 2012-03-27
    icon of address Trusolv Limited, Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    3,562,053 GBP2017-07-31
    Officer
    icon of calendar 2012-02-16 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address 28 Avenue Road, Parkway House, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-05 ~ dissolved
    IIF 13 - Director → ME
  • 9
    icon of address 28 Avenue Road, Parkway House, Bournemouth, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,990,600 GBP2017-07-31
    Officer
    icon of calendar 2013-04-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 10
    icon of address C/o Fab Accountants Ltd, 26 The Slipway, Marina Keep, Port Solent, Portsmouth, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    icon of calendar 2020-10-13 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address C/o Fab Accountants Ltd, 26 The Slipway, Marina Keep, Port Solent, Portsmouth, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    85,904 GBP2024-11-30
    Officer
    icon of calendar 2012-11-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 12
    KRYSTAL GLOBAL LLP - 2011-12-01
    KRYSTAL YACHTS LLP - 2011-08-30
    icon of address C/o Fab Accountants Ltd, 26 The Slipway, Marina Keep, Port Solent, Portsmouth, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-26 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 13
    icon of address C/o Fab Accountants Ltd, 26 The Slipway, Marina Keep, Port Solent, Portsmouth, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    icon of calendar 2020-10-12 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    PINGTREE GLOBAL LIMITED - 2013-08-01
    icon of address 3 Old Generator House, 25 Bourne Valley Road, Poole, England
    Active Corporate (5 parents)
    Equity (Company account)
    12,135 GBP2024-11-30
    Officer
    icon of calendar 2013-05-13 ~ now
    IIF 14 - Director → ME
  • 15
    icon of address Castle Court 1 Castle Street, Portchester, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    DJS FRAUD AND REAL TIME CHECKING LTD - 2014-10-10
    DJS FORWARD AND REAL TIME CHECKING LTD - 2014-09-15
    icon of address Knapp Mill, Mill Road, Christchurch, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-12 ~ dissolved
    IIF 1 - Director → ME
  • 17
    icon of address Dept 3305, 601 International House, 223 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-07 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2020-10-07 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    ASSET RECOVERY AND INSOLVENCY LIMITED - 2010-11-01
    KIDZSAFE TRAVEL LTD - 2009-11-04
    icon of address The Clocktower, Shore Road, Warsash, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-15 ~ dissolved
    IIF 16 - Director → ME
  • 19
    icon of address 28 Avenue Road, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ dissolved
    IIF 30 - Has significant influence or controlOE
Ceased 8
  • 1
    icon of address 3 Old Generator House, 25 Bourne Valley Road, Poole, England
    Active Corporate (3 parents)
    Equity (Company account)
    -45,593 GBP2024-11-30
    Officer
    icon of calendar 2019-11-20 ~ 2025-05-20
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ 2020-05-01
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2024-12-01 ~ 2025-05-01
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 1 Manor Court Barnes Wallis Road, Segensworth, Fareham, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    232,000 GBP2024-12-31
    Officer
    icon of calendar 2016-09-09 ~ 2016-11-14
    IIF 25 - Director → ME
  • 3
    icon of address Unit 1 Progression Centre First Floor, Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    632,969 GBP2024-06-30
    Officer
    icon of calendar 2012-04-27 ~ 2017-11-03
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-10
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CLOCKTOWER INNOVATIONS LIMITED - 2014-12-17
    TITCHFIELD PARK INVESTMENTS LIMITED - 2014-09-04
    icon of address Castle Court 1 Castle Street, Portchester, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    20 GBP2021-01-31
    Officer
    icon of calendar 2014-10-06 ~ 2014-12-15
    IIF 2 - Director → ME
  • 5
    icon of address 10 Victoria Road South, Southsea, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,302 GBP2024-05-31
    Officer
    icon of calendar 2016-05-09 ~ 2019-02-08
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ 2018-01-31
    IIF 35 - Has significant influence or control OE
  • 6
    icon of address Castle Court 1 Castle Street, Portchester, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-04 ~ 2011-04-04
    IIF 19 - Director → ME
  • 7
    icon of address Trusolv Ltd, Grove House Meridians Cross, Ocean Village, Southampton, Hampshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -144,336 GBP2023-03-31
    Officer
    icon of calendar 2018-06-27 ~ 2019-11-06
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ 2019-11-06
    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
  • 8
    WOODROSE PROPERTY MAINTENANCE LIMITED - 1998-09-08
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-01-24 ~ 2004-04-07
    IIF 24 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.