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

Woodlock, Henry

    Related profiles found in government register
  • Woodlock, Henry
    British company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dains Accountants, Gresley Suite, Stowe House, Netherstowe, Lichfield, Staffordshire, WS13 6TJ, England

      IIF 1
  • Woodlock, Henry
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX, England

      IIF 2 IIF 3
    • icon of address Vincent Court, Hubert Street, Birmingham, B6 4BA, United Kingdom

      IIF 4 IIF 5
    • icon of address Vincent Court, Hubert Street, Birmingham, West Midlands, B6 4BA, England

      IIF 6
    • icon of address C/o Webb Yates Engineers Midlands Ltd, 5th Floor, East Wing, Halesowen, England, B63 3HY, England

      IIF 7
    • icon of address St Johns Court, Wiltell Road, Lichfield, Staffordshire, WS14 9DS, United Kingdom

      IIF 8
    • icon of address Ash & Lacy House, Bromford Lane, West Bromwich, West Midlands, B70 7JJ, United Kingdom

      IIF 9
  • Woodlock, Henry
    British engineer born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Holford Drive, Birmingham, West Midlands, B42 2TU

      IIF 10
  • Woodlock, Henry
    British sales director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ash & Lacy House, Bromford Lane, West Bromwich, B70 7JJ

      IIF 11
    • icon of address Ash & Lacy House, Bromford Lane, West Bromwich, West Midlands, B70 7JJ

      IIF 12
  • Woodlock, Henry
    born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Johns Court, Wiltell Road, Lichfield, Staffordshire, WS14 9DS

      IIF 13
  • Woodlock, Henry
    British engineer born in October 1972

    Registered addresses and corresponding companies
    • icon of address 34 Hewison Street, Bow, London, E3 2HY

      IIF 14
  • Woodlack, Henry
    British structural engineer born in October 1972

    Registered addresses and corresponding companies
    • icon of address 14 Selborne Road, Handsworth, Birmingham, West Midlands, B20 2DW

      IIF 15
  • Woodlock, Henry
    British company director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Selborne Road, Handsworth, Birmingham, B20 2DW

      IIF 16 IIF 17
  • Woodlock, Henry
    British none born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Johns Court, Wiltell Road, Lichfield, Staffordshire, WS14 9DS, United Kingdom

      IIF 18
  • Woodlock, Henry
    British structural engineer born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Henry Woodlock
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dains Accountants, Gresley Suite, Stowe House, Netherstowe, Lichfield, Staffordshire, WS13 6TJ, England

      IIF 22
    • icon of address St Johns Court, Wiltell Road, Lichfield, Staffordshire, WS14 9DS

      IIF 23
  • Henry Woodlock
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vincent Court, Hubert Street, Birmingham, B6 4BA, United Kingdom

      IIF 24 IIF 25
  • Mr Henry Woodlock
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vincent Court, Hubert Street, Birmingham, West Midlands, B6 4BA, England

      IIF 26
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 59-61 Charlotte Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    101,558 GBP2024-04-30
    Officer
    icon of calendar 2020-03-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    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
  • 2
    icon of address 59-61 Charlotte Street, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    124,568 GBP2024-10-31
    Officer
    icon of calendar 2021-07-27 ~ now
    IIF 5 - Director → ME
  • 3
    LOW CARBON DESIGN LIMITED - 2010-07-15
    INVISIBLE HAND INVESTMENTS LIMITED - 2012-06-08
    icon of address St John's Court, Wiltell Road, Lichfield, Staffordshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    182,910 GBP2025-03-31
    Officer
    icon of calendar 2009-02-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    545,145 GBP2024-08-31
    Officer
    icon of calendar 2021-09-22 ~ now
    IIF 3 - Director → ME
  • 5
    HENRY W. LLP - 2011-05-10
    icon of address St Johns Court, Wiltell Road, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-31 ~ dissolved
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    icon of address St Johns Court, Wiltell Road, Lichfield, Staffordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -40,804 GBP2022-05-31
    Officer
    icon of calendar 2011-08-05 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address St Johns Court, Wiltell Road, Lichfield, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-10 ~ dissolved
    IIF 18 - Director → ME
Ceased 15
  • 1
    ASH & LACY BUILDING PRODUCTS LIMITED - 2003-02-10
    SIDDENS STEEL SHEET LIMITED - 1988-05-12
    icon of address Ash & Lacy House, Alma Street, Smethwick, West Midlands, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    3,546,760 GBP2022-12-31
    Officer
    icon of calendar 2013-03-18 ~ 2016-04-26
    IIF 11 - Director → ME
  • 2
    GG149 LIMITED - 2011-08-10
    AL BUILDING SYSTEMS LIMITED - 2017-06-29
    icon of address Ash & Lacy House, Alma Street, Smethwick, West Midlands, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    948,707 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2013-03-18 ~ 2016-04-26
    IIF 12 - Director → ME
  • 3
    icon of address Ash & Lacy House, Alma Street, Smethwick, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2013-11-27 ~ 2016-04-26
    IIF 9 - Director → ME
  • 4
    icon of address 59-61 Charlotte Street, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    124,568 GBP2024-10-31
    Person with significant control
    icon of calendar 2021-07-27 ~ 2022-03-03
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Vincent Court Hubert Street, Aston Lock, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    290,232 GBP2024-10-31
    Officer
    icon of calendar 2016-10-31 ~ 2025-08-22
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ 2023-05-05
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 101 Holford Drive, Birmingham, West Midlands
    Active Corporate (7 parents)
    Equity (Company account)
    75,090 GBP2024-01-31
    Officer
    icon of calendar 2013-01-23 ~ 2020-01-24
    IIF 10 - Director → ME
  • 7
    icon of address St John's Court, Wiltell Road, Lichfield, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-23 ~ 2013-05-22
    IIF 16 - Director → ME
  • 8
    NORMDATA LIMITED - 1985-02-07
    SPAR SECTIONS LIMITED - 1996-10-01
    BANRO SECTIONS LIMITED - 2011-03-07
    SPRINGVALE INSULATION LIMITED - 2022-02-23
    icon of address Pembridge, Pembridge, Leominster, Herefordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-01-27 ~ 2006-10-12
    IIF 19 - Director → ME
  • 9
    BANRO HOLDINGS LIMITED - 2011-03-07
    RENAISSANCE CONSTRUCTION SYSTEMS LIMITED - 2004-05-11
    BANRO HOLDINGS LIMITED - 2003-02-04
    QUEENSWOOD 112 LIMITED - 1999-05-05
    icon of address Greenfield Business Park No 2, Greenfield, Holywell, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-01-27 ~ 2006-10-12
    IIF 21 - Director → ME
  • 10
    LEYTON ORIENT COMMUNITY SPORTS PROGRAMME - 2014-05-27
    icon of address Brisbane Road, Brisbane Road, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2001-04-17 ~ 2003-09-10
    IIF 14 - Director → ME
  • 11
    icon of address Office 1 Izabella House, 24-26 Regent Place, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    22,053 GBP2024-06-30
    Officer
    icon of calendar 2023-05-25 ~ 2024-08-30
    IIF 2 - Director → ME
  • 12
    SECKLOE 188 LIMITED - 2004-02-17
    icon of address Greenfield Business Park No 2, Greenfield, Holywell, Clwyd
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-05 ~ 2006-10-12
    IIF 20 - Director → ME
  • 13
    icon of address Greenfield Business Park No 2, Greenfield, Holywell, Flintshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-31 ~ 2006-10-12
    IIF 15 - Director → ME
  • 14
    icon of address St John's Court, Wiltell Road, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-23 ~ 2014-03-08
    IIF 17 - Director → ME
  • 15
    BLUE 57 LIMITED - 2009-06-27
    icon of address 48-50 Scrutton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,018 GBP2020-03-31
    Officer
    icon of calendar 2009-03-19 ~ 2017-05-22
    IIF 7 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.