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

Woodford, Jason

    Related profiles found in government register
  • Woodford, Jason
    British builder born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Clayton Business Centre, Berry Lane, Chorleywood, Hertfordshire, WD3 5EX, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Odeon House, 146 College Road, Harrow, HA1 1BH, England

      IIF 5
    • icon of address Suite 25, Barkat House, 116 - 118 Finchley Road, London, NW3 5HT, United Kingdom

      IIF 6
    • icon of address 119a Oakwood Road, Bricket Wood, St Albans, AL2 3QB, United Kingdom

      IIF 7
    • icon of address Suite 215, 42-44 Clarendon Road, Watford, WD17 1JJ, United Kingdom

      IIF 8
  • Woodford, Jason
    British company director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Clayton Business Centre, Berry Lane, Chorleywood, Hertfordshire, WD3 5EX, United Kingdom

      IIF 9
    • icon of address West Clayton Business Centre, Berry Lane, Chorleywood, Rickmansworth, Hertfordshire, WD3 5EX, United Kingdom

      IIF 10
  • Woodford, Jason
    British construction born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Clayton Business Centre, Berry Lane, Chorleywood, Hertfordshire, WD3 5EX, United Kingdom

      IIF 11
  • Woodford, Jason
    British developer born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Clayton Business Centre, Berry Lane, Chorleywood, Hertfordshire, WD3 5EX, United Kingdom

      IIF 12
  • Woodford, Jason
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Clayton Business Centre, Berry Lane, Chorleywood, Hertfordshire, WD3 5EX, England

      IIF 13
    • icon of address West Clayton Business Centre, Berry Lane, Chorleywood, Hertfordshire, WD3 5EX, United Kingdom

      IIF 14 IIF 15
  • Woodford, Jason
    British builder born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119a, Oakwood Road, Bricket Wood, St Albans, Herts, AL2 3QB, United Kingdom

      IIF 16
  • Woodford, Jason
    British builder born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Clayton Business Centre, Berry Lane, Chorleywood, Hertfordshire, WD3 5EX, United Kingdom

      IIF 17 IIF 18
    • icon of address 55, Old Watford Road, Brickett Wood, St Albans, Hertfordshire, WD2 3RU, England

      IIF 19
  • Woodford, Jason
    British builder & developer born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 Old Watford Road, Bricket Wood, St. Albans, Hertfordshire, AL2 3RU

      IIF 20
  • Woodford, Jason
    British company director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
  • Woodford, Jason
    British construction born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY

      IIF 25
  • Woodford, Jason
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Old Watford Road, St Albans, AL2 3RU, United Kingdom

      IIF 26
    • icon of address Suite 215, 42-44 Clarendon Road, Watford, WD17 1JJ, United Kingdom

      IIF 27
  • Mr Jason Woodford
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Clayton Business Centre, Berry Lane, Chorleywood, Hertfordshire, WD3 5EX, United Kingdom

      IIF 28 IIF 29
    • icon of address West Clayton Business Centre, Berry Lane, Chorleywood, Rickmansworth, Hertfordshire, WD3 5EX, United Kingdom

      IIF 30
    • icon of address 119a Oakwood Road, Bricket Wood, St Albans, AL2 3QB, United Kingdom

      IIF 31 IIF 32
  • Mr Jason Woodford
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119a Oakwood Road Bricket Wood, St Albans, AL2 3QB, United Kingdom

      IIF 33
  • Mr Jason Woodford
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jason Woodford
    British Virgin Islander born in February 1971

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Suite 25, 3rd Floor, Barkat House, 116-118 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2018-06-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 2
    icon of address West Clayton Business Centre, Berry Lane, Chorleywood, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2019-11-28 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ dissolved
    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 West Clayton Business Centre, Berry Lane, Chorleywood, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2019-08-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-08-15 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-13 ~ dissolved
    IIF 25 - Director → ME
  • 5
    icon of address Suite 25 Barkat House, 116-118 Finchley Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -188 GBP2019-02-28
    Officer
    icon of calendar 2014-01-30 ~ dissolved
    IIF 6 - Director → ME
  • 6
    JWC PAINTING LIMITED - 2012-05-04
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33,757 GBP2017-02-28
    Officer
    icon of calendar 2010-08-03 ~ dissolved
    IIF 27 - Director → ME
  • 7
    icon of address 28 Church Road, Stanmore, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-08 ~ dissolved
    IIF 19 - Director → ME
  • 8
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30 GBP2016-12-31
    Officer
    icon of calendar 2015-12-24 ~ dissolved
    IIF 8 - Director → ME
  • 9
    icon of address Suite 215 42-44, Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,674 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-10-21 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address West Clayton Business Centre, Berry Lane, Chorleywood, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    icon of calendar 2020-05-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address West Clayton Business Centre, Berry Lane, Chorleywood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address West Clayton Business Centre, Berry Lane, Chorleywood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 13
    icon of address West Clayton Business Centre, Berry Lane, Chorleywood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 14
    icon of address West Clayton Business Centre, Berry Lane, Chorleywood, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-02-03 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address West Clayton Business Centre Berry Lane, Chorleywood, Rickmansworth, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-06-02 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 16
    JWC BUILDERS (LONDON) LTD - 2019-05-16
    icon of address West Clayton Business Centre, Berry Lane, Chorleywood, Hertfordshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    178,952 GBP2024-03-31
    Officer
    icon of calendar 2015-03-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 17
    icon of address West Clayton Business Centre, Berry Lane, Chorleywood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 18
    SENATE LAND BURSTON LTD - 2024-10-07
    DIRECT DRYLINING LTD - 2022-03-05
    SENATE LAND BURTON LTD - 2022-09-01
    W12 SECURITY LTD - 2022-09-01
    icon of address West Clayton Business Centre, Berry Lane, Chorleywood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    50 GBP2024-02-29
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 19
    JWC THE MEWS COMMERCIAL ROAD LIMITED - 2019-09-03
    icon of address West Clayton Business Centre, Berry Lane, Chorleywood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    13,351 GBP2024-06-30
    Officer
    icon of calendar 2018-06-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 20
    UK DRYLINING LTD - 2021-06-10
    icon of address West Clayton Business Centre, Berry Lane, Chorleywood, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    50 GBP2024-02-29
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 21
    JWC HOLDINGS LTD - 2019-05-16
    icon of address West Clayton Business Centre, Berry Lane, Chorleywood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    269,133 GBP2022-01-31
    Officer
    icon of calendar 2016-01-05 ~ now
    IIF 4 - Director → ME
  • 22
    icon of address West Clayton Business Centre, Berry Lane, Chorleywood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 23
    icon of address West Clayton Business Centre, Berry Lane, Chorleywood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 24
    icon of address West Clayton Business Centre, Berry Lane, Chorleywood, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    37,573 GBP2021-03-31
    Officer
    icon of calendar 2019-12-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-08 ~ 2009-04-20
    IIF 20 - Director → ME
  • 2
    icon of address 28 Church Road, Stanmore, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-18 ~ 2012-02-03
    IIF 26 - Director → ME
  • 3
    LEXI RALPH INVESTMENTS LTD - 2020-10-21
    icon of address Odeon House, 146 College Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,790 GBP2024-12-31
    Officer
    icon of calendar 2016-12-13 ~ 2024-02-14
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ 2024-02-15
    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
  • 4
    icon of address Suite 215 42-44, Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,674 GBP2017-10-31
    Officer
    icon of calendar 2016-10-21 ~ 2018-04-03
    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.