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

Woodford, Jason

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

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
    • 55, Old Watford Road, Brickett Wood, St Albans, Hertfordshire, WD2 3RU, England

      IIF 7
  • Woodford, Jason
    British builder & developer born in February 1971

    Resident in England

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

      IIF 8
  • Woodford, Jason
    British construction born in February 1971

    Resident in England

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

      IIF 9
  • Woodford, Jason
    British director born in February 1971

    Resident in England

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

      IIF 10
    • Suite 215, 42-44 Clarendon Road, Watford, WD17 1JJ, United Kingdom

      IIF 11
  • Woodford, Jason
    British born in February 1971

    Resident in United Kingdom

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

      IIF 12
    • West Clayton Business Centre, Berry Lane, Chorleywood, Hertfordshire, WD3 5EX, United Kingdom

      IIF 13 IIF 14 IIF 15
    • West Clayton Business Centre, Berry Lane, Chorleywood, Rickmansworth, Hertfordshire, WD3 5EX, United Kingdom

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

    Resident in United Kingdom

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

      IIF 20
    • Odeon House, 146 College Road, Harrow, HA1 1BH, England

      IIF 21
    • Suite 25, Barkat House, 116 - 118 Finchley Road, London, NW3 5HT, United Kingdom

      IIF 22
    • 119a Oakwood Road, Bricket Wood, St Albans, AL2 3QB, United Kingdom

      IIF 23
    • Suite 215, 42-44 Clarendon Road, Watford, WD17 1JJ, United Kingdom

      IIF 24
  • Woodford, Jason
    British company director born in February 1971

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 26
  • Woodford, Jason
    British builder born in February 1972

    Resident in United Kingdom

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

      IIF 27
  • Mr Jason Woodford
    British born in February 1971

    Resident in England

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

    Resident in United Kingdom

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

      IIF 38 IIF 39
    • West Clayton Business Centre, Berry Lane, Chorleywood, Rickmansworth, Hertfordshire, WD3 5EX, United Kingdom

      IIF 40
    • 119a Oakwood Road, Bricket Wood, St Albans, AL2 3QB, United Kingdom

      IIF 41 IIF 42
  • Mr Jason Woodford
    British born in February 1972

    Resident in United Kingdom

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

      IIF 43
  • Mr Jason Woodford
    British Virgin Islander born in February 1971

    Resident in England

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

      IIF 44 IIF 45 IIF 46
child relation
Offspring entities and appointments 25
  • 1
    AVID PROPERTIES LIMITED
    05131937
    Suite 25, 3rd Floor, Barkat House, 116-118 Finchley Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    2018-06-14 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-07-17 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 2
    CENTURION GROUNDWORKS LTD
    12339395
    West Clayton Business Centre, Berry Lane, Chorleywood, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2022-11-30
    Officer
    2019-11-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2019-11-28 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    HERTFORDSHIRE OFFICES LTD
    12158473
    West Clayton Business Centre, Berry Lane, Chorleywood, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-08-31
    Officer
    2019-08-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-08-15 ~ now
    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
  • 4
    J WOODFORD CONSTRUCTION LIMITED
    06498247
    8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    2010-04-13 ~ dissolved
    IIF 9 - Director → ME
    2008-02-08 ~ 2009-04-20
    IIF 8 - Director → ME
  • 5
    J WOODFORD CONSULTANCY LIMITED
    07537949
    Suite 25 Barkat House, 116-118 Finchley Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -188 GBP2019-02-28
    Officer
    2014-01-30 ~ dissolved
    IIF 22 - Director → ME
  • 6
    JWC BUILDERS LTD
    - now 07333794
    JWC PAINTING LIMITED
    - 2012-05-04 07333794
    8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33,757 GBP2017-02-28
    Officer
    2010-08-03 ~ dissolved
    IIF 11 - Director → ME
  • 7
    JWC ELECTRICAL CONTRACTORS LTD
    07914700
    28 Church Road, Stanmore, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-18 ~ 2012-02-03
    IIF 10 - Director → ME
    2013-03-08 ~ dissolved
    IIF 7 - Director → ME
  • 8
    LEXI RALPH LTD
    - now 10523445
    LEXI RALPH INVESTMENTS LTD
    - 2020-10-21 10523445
    Odeon House, 146 College Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,790 GBP2024-12-31
    Officer
    2016-12-13 ~ 2024-02-14
    IIF 21 - Director → ME
    Person with significant control
    2016-12-13 ~ 2024-02-15
    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
  • 9
    LOOM LANE HOLDINGS LTD
    09929077
    8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30 GBP2016-12-31
    Officer
    2015-12-24 ~ dissolved
    IIF 24 - Director → ME
  • 10
    MICK HOWARD ELECTRICAL LTD
    10440467
    Suite 215 42-44, Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,674 GBP2017-10-31
    Officer
    2016-10-21 ~ 2018-04-03
    IIF 23 - Director → ME
    Person with significant control
    2016-10-21 ~ 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
  • 11
    MPL HOLDINGS & RENTALS LTD
    12596665
    West Clayton Business Centre, Berry Lane, Chorleywood, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    2020-05-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-05-12 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    SENATE ( REYNARD’S WAY) LTD
    16346752
    West Clayton Business Centre, Berry Lane, Chorleywood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-03-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    SENATE ASSOCIATES LIMITED
    15492636
    West Clayton Business Centre, Berry Lane, Chorleywood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-02-15 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 14
    SENATE BESPOKE (RADLETT) LTD
    16002479
    West Clayton Business Centre, Berry Lane, Chorleywood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-10-07 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 15
    SENATE BESPOKE (THE UPLANDS) LTD
    16226464
    West Clayton Business Centre, Berry Lane, Chorleywood, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-02-03 ~ now
    IIF 34 - Right to appoint or remove directors OE
    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
  • 16
    SENATE BESPOKE CONSTRUCTION (PARK AVENUE) LTD
    15756210
    West Clayton Business Centre Berry Lane, Chorleywood, Rickmansworth, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-06-02 ~ now
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 17
    SENATE BESPOKE CONSTRUCTION LTD
    - now 09497524
    JWC BUILDERS (LONDON) LTD
    - 2019-05-16 09497524
    West Clayton Business Centre, Berry Lane, Chorleywood, Hertfordshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    178,952 GBP2024-03-31
    Officer
    2015-03-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2017-03-17 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
  • 18
    SENATE CONSTRUCTION LTD
    16002482
    West Clayton Business Centre, Berry Lane, Chorleywood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-10-07 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 19
    SENATE DEVELOPMENTS LIMITED
    - now 11821580
    SENATE LAND BURSTON LTD
    - 2024-10-07 11821580
    W12 SECURITY LTD - 2022-09-01
    SENATE LAND BURTON LTD
    - 2022-09-01 11821580
    DIRECT DRYLINING LTD
    - 2022-03-05 11821580
    West Clayton Business Centre, Berry Lane, Chorleywood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    50 GBP2024-02-29
    Officer
    2019-02-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2019-02-12 ~ now
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 20
    SENATE LAND LTD
    - now 11440768
    JWC THE MEWS COMMERCIAL ROAD LIMITED
    - 2019-09-03 11440768
    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
    2018-06-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2018-06-29 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 21
    SENATE PROJECTS LTD
    - now 11821572
    UK DRYLINING LTD
    - 2021-06-10 11821572
    West Clayton Business Centre, Berry Lane, Chorleywood, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    50 GBP2024-02-29
    Officer
    2019-02-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-02-12 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 22
    W12 HOLDINGS LTD
    - now 09935814
    JWC HOLDINGS LTD
    - 2019-05-16 09935814
    West Clayton Business Centre, Berry Lane, Chorleywood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    269,133 GBP2022-01-31
    Officer
    2016-01-05 ~ now
    IIF 17 - Director → ME
  • 23
    W12 PLANT HIRE LTD
    13194642
    West Clayton Business Centre, Berry Lane, Chorleywood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-02-29
    Officer
    2021-02-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-02-11 ~ now
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 24
    WOODFORD ASSETS (OAKWOOD ROAD) LIMITED
    16550129
    West Clayton Business Centre, Berry Lane, Chorleywood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-06-30 ~ now
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 25
    ZAGALETA WEALTH MANAGEMENT LTD
    12359484
    West Clayton Business Centre, Berry Lane, Chorleywood, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    37,573 GBP2021-03-31
    Officer
    2019-12-11 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2019-12-11 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE

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.