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

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
Active 15
  • 1
    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 (6 parents)
    Equity (Company account)
    81,710 GBP2024-11-30
    Officer
    2019-10-01 ~ now
    IIF 15 - Director → ME
  • 2
    TL TELFORD LIMITED - 2013-03-07
    Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester
    Dissolved Corporate (2 parents)
    Officer
    2012-12-11 ~ dissolved
    IIF 6 - Director → ME
  • 3
    The Bursary, Llandovery College, Llandovery, Carmarthenshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,996,318 GBP2024-08-31
    Officer
    2022-08-01 ~ now
    IIF 19 - Director → ME
  • 4
    The Bursary, Llandovery College, Llandovery, Carmarthenshire
    Active Corporate (2 parents)
    Equity (Company account)
    -98,688 GBP2024-08-30
    Officer
    2025-06-01 ~ now
    IIF 20 - Director → ME
  • 5
    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 controlOE
  • 6
    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 moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 7
    Telford Laundry B3, Stafford Park 11, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-03-31
    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
  • 8
    Simwood House Cube M4 Business Park, Old Gloucester Road, Bristol, Gloucestershire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    351,030 GBP2024-11-30
    Officer
    1997-06-02 ~ now
    IIF 16 - Director → ME
  • 9
    Simwood House, Cube M4 Business Park, Bristol, Gloucestershire, England
    Active Corporate (6 parents)
    Equity (Company account)
    214,883 GBP2024-11-30
    Officer
    2021-10-08 ~ now
    IIF 17 - Director → ME
  • 10
    Simwood House Cube M4 Business Park, Old Gloucester Road, Bristol, England
    Active Corporate (5 parents, 5 offsprings)
    Profit/Loss (Company account)
    539,297 GBP2023-12-01 ~ 2024-11-30
    Officer
    2015-08-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 11
    Simwood House Cube M4 Business Park, Old Gloucester Road, Bristol, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2023-02-15 ~ now
    IIF 13 - Director → ME
  • 12
    Simwood House, Cubem4 Business Park, Bristol, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    37,180 GBP2024-11-30
    Officer
    2020-11-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-11-30 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 40 - Right to appoint or remove directors as a member of a firmOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or more as a member of a firmOE
  • 13
    Simwood House Cube M4 Business Park, Old Gloucester Road, Bristol, England
    Active Corporate (6 parents)
    Equity (Company account)
    833,415 GBP2024-11-30
    Officer
    2019-10-01 ~ now
    IIF 14 - Director → ME
  • 14
    TELFORD LAUNDRY LIMITED - 2013-02-20 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 (2 parents)
    Officer
    2012-05-01 ~ dissolved
    IIF 29 - Director → ME
    2007-04-06 ~ dissolved
    IIF 2 - Director → ME
  • 15
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-06 ~ dissolved
    IIF 32 - Director → ME
    2015-04-02 ~ dissolved
    IIF 11 - Secretary → ME
Ceased 9
  • 1
    TL TELFORD LIMITED - 2013-03-07
    Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester
    Dissolved Corporate (2 parents)
    Officer
    2012-12-11 ~ 2013-09-02
    IIF 30 - Director → ME
  • 2
    4385, 03746675: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    1999-04-07 ~ 2000-11-02
    IIF 26 - Director → ME
    1999-04-07 ~ 2000-11-02
    IIF 28 - Secretary → ME
  • 3
    Trinity Court Trinity Street, Priestgate, Peterborough, Cambridgeshire
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    15,356,082 GBP2023-12-31
    Officer
    2016-05-17 ~ 2020-05-06
    IIF 23 - Director → ME
  • 4
    Simwood House Cube M4 Business Park, Old Gloucester Road, Bristol, Gloucestershire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    351,030 GBP2024-11-30
    Officer
    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
  • 5
    Simwood House, Cube M4 Business Park, Bristol, Gloucestershire, England
    Active Corporate (6 parents)
    Equity (Company account)
    214,883 GBP2024-11-30
    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
  • 6
    Simwood House Cube M4 Business Park, Old Gloucester Road, Bristol, England
    Active Corporate (5 parents, 5 offsprings)
    Profit/Loss (Company account)
    539,297 GBP2023-12-01 ~ 2024-11-30
    Officer
    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
  • 7
    The Laundry B3, Stafford Park 11, Telford, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    214,490 GBP2024-05-31
    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
  • 8
    TELFORD LAUNDRY LIMITED - 2013-02-20 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 (2 parents)
    Officer
    2012-05-01 ~ 2012-11-23
    IIF 24 - Director → ME
    1997-09-01 ~ 2000-10-09
    IIF 3 - Director → ME
    1995-12-15 ~ 2012-11-23
    IIF 27 - Secretary → ME
  • 9
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-02 ~ 2015-05-06
    IIF 10 - Director → 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.