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, Simon Paul

    Related profiles found in government register
  • Woodhead, Simon Paul

    Registered addresses and corresponding companies
    • icon of address Simwood House, Cube M4 Business Park, Old Gloucester Road, Bristol, Gloucestershire, BS16 1FX, England

      IIF 1
  • Woodhead, Paul

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
    • icon of address The Lupins, 2 Boatwell Meadow, Doseley, Telford, TF4 3QY, United Kingdom

      IIF 3
  • Woodhead, Simon Paul
    British directory

    Registered addresses and corresponding companies
    • icon of address Pen-y-craig, Erwood, Builth Wells, Powys, LD4 4AR, United Kingdom

      IIF 4
  • Woodhead, Simon Paul
    British stockbroker

    Registered addresses and corresponding companies
    • icon of address 2 Groesffordd, Velindre, Brecon, Powys, LD3 0TE

      IIF 5
  • Woodhead, Paul
    English civil servant

    Registered addresses and corresponding companies
    • icon of address 2 Boatwell Meadow, Doseley, Telford, Salop, TF4 3QY

      IIF 6
  • Woodhead, Simon Paul
    British company director born in March 1974

    Registered addresses and corresponding companies
    • icon of address 2 Groesffordd, Velindre, Brecon, Powys, LD3 0TE

      IIF 7
  • Woodhead, Simon Paul
    British ceo born in March 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Trinity Court, Trinity Street, Priestgate, Peterborough, Cambridgeshire, PE1 1DA

      IIF 8
  • Woodhead, Simon Paul
    British director born in March 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Simwood House, Cube M4 Business Park, Old Gloucester Road, Bristol, BS16 1FX, England

      IIF 9 IIF 10 IIF 11
    • icon of address Simwood House, Cube M4 Business Park, Old Gloucester Road, Bristol, Gloucestershire, BS16 1FX, England

      IIF 13 IIF 14
    • icon of address Simwood House, Cubem4 Business Park, Bristol, BS16 1FX, United Kingdom

      IIF 15
    • icon of address Pen-y-craig, Erwood, Builth Wells, Powys, LD2 3TQ, Wales

      IIF 16
    • icon of address Llandovery College, Queensway, Llandovery, Carmarthenshire, SA20 0EE, Wales

      IIF 17
  • Woodhead, Ben
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite Lp28120 20/22 Wenlock Road, London, N1 7GU, United Kingdom

      IIF 18
  • Woodhead, Paul
    English businessman born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Laundry, B3, Stafford Park 11, Telford, Shropshire, TF3 3AY

      IIF 19
  • Woodhead, Paul
    English co director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Boatwell Meadow, Doseley, Telford, Salop, TF4 3QY

      IIF 20
  • Woodhead, Paul
    English director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Boatwell Meadow, Doseley, Telford, Salop, TF4 3QY

      IIF 21 IIF 22
    • icon of address The Lupins, 2 Boatwell Meadow, Doseley, Telford, Shropshire, TF4 3QY, United Kingdom

      IIF 23
  • Woodhead, Paul
    English none born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address B3, Stafford Park 11, Telford, TF3 3AY, United Kingdom

      IIF 24
  • Woodhead, Paul
    British company director born in January 1949

    Resident in Shropshire

    Registered addresses and corresponding companies
    • icon of address The Lupins, 2 Boatwell Meadow, Doseley, Telford, TF4 3QY, United Kingdom

      IIF 25
  • Woodhead, Paul
    British director born in January 1949

    Resident in Shropshire

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
  • Woodhead, Ben Paul
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lupins, 2 Boatwell Meadow, Gravel Leasowes, Doseley, Telford, Shropshire, TF4 3QY, England

      IIF 27
  • Woodhead, Ben Paul
    British none born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address B3, Stafford Park 11, Telford, TF3 3AY, United Kingdom

      IIF 28
  • Woodhead, Benjamin
    British general manager born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite Lp28120, 20/22 Wenlock Road, London, N1 7GU, United Kingdom

      IIF 29
    • icon of address Suite Lp28120, 20/22 Wenlock Road, London, Uk, N1 7GU, United Kingdom

      IIF 30
  • Simon Paul Woodhead
    British born in March 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Simwood House, Cube M4 Business Park, Old Gloucester Road, Bristol, BS16 1FX, England

      IIF 31
  • Mr Simon Paul Woodhead
    British born in March 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Simwood House, Cube M4 Business Park, Bristol, Gloucestershire, BS16 1FX, England

      IIF 32
    • icon of address Simwood House, Cube M4 Business Park, Old Gloucester Road, Bristol, Gloucestershire, BS16 1FX, England

      IIF 33
    • icon of address Simwood House, Cubem4 Business Park, Bristol, BS16 1FX, United Kingdom

      IIF 34
    • icon of address C/o Haines Watts, Chartered Accountants, Keepers Lane, The Wergs, Wolverhampton, West Midlands, WV6 8UA, England

      IIF 35
  • Mr Paul Woodhead
    British born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lupins, 2 Boatwell Meadow, Gravel Leasowes, Doseley Telford, Shropshire, TF4 3QY, United Kingdom

      IIF 36 IIF 37 IIF 38
child relation
Offspring entities and appointments
Active 12
  • 1
    RESEARCH DRIVEN TALENT DEVELOPMENT LTD - 2009-02-06
    CLOUDNET TELECOMMUNICATIONS LIMITED - 2011-02-24
    CLOUD NET LIMITED - 2010-11-10
    icon of address Simwood House Cube M4 Business Park, Old Gloucester Road, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    81,710 GBP2024-11-30
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 12 - Director → ME
  • 2
    TL TELFORD LIMITED - 2013-03-07
    icon of address Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-11 ~ dissolved
    IIF 24 - Director → ME
  • 3
    icon of address The Bursary, Llandovery College, Llandovery, Carmarthenshire
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -1,996,318 GBP2024-08-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 17 - Director → ME
  • 4
    icon of address Telford Laundry B3, Stafford Park 11, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-03-31
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2013-03-05 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    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
  • 5
    icon of address Simwood House Cube M4 Business Park, Old Gloucester Road, Bristol, Gloucestershire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    351,030 GBP2024-11-30
    Officer
    icon of calendar 1997-06-02 ~ now
    IIF 13 - Director → ME
  • 6
    icon of address Simwood House, Cube M4 Business Park, Bristol, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    214,883 GBP2024-11-30
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 14 - Director → ME
  • 7
    icon of address Simwood House Cube M4 Business Park, Old Gloucester Road, Bristol, England
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    539,297 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2015-08-16 ~ now
    IIF 10 - Director → ME
    icon of calendar 2018-06-14 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-06-30 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Simwood House Cube M4 Business Park, Old Gloucester Road, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-02-15 ~ now
    IIF 9 - Director → ME
  • 9
    icon of address Simwood House, Cubem4 Business Park, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    37,180 GBP2024-11-30
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ now
    IIF 34 - Right to appoint or remove directors as a member of a firmOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Simwood House Cube M4 Business Park, Old Gloucester Road, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    833,415 GBP2024-11-30
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 11 - Director → ME
  • 11
    TELFORD LAUNDRY LIMITED - 2013-02-20
    DAISY'S LTD. - 1994-03-29
    WAY-AHEAD SYSTEMS LIMITED - 1990-02-02
    icon of address The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-06 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2012-05-01 ~ dissolved
    IIF 27 - Director → ME
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-06 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2015-04-02 ~ dissolved
    IIF 2 - Secretary → ME
Ceased 8
  • 1
    TL TELFORD LIMITED - 2013-03-07
    icon of address Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-11 ~ 2013-09-02
    IIF 28 - Director → ME
  • 2
    icon of address 4385, 03746675: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-07 ~ 2000-11-02
    IIF 7 - Director → ME
    icon of calendar 1999-04-07 ~ 2000-11-02
    IIF 5 - Secretary → ME
  • 3
    icon of address Trinity Court Trinity Street, Priestgate, Peterborough, Cambridgeshire
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    15,356,082 GBP2023-12-31
    Officer
    icon of calendar 2016-05-17 ~ 2020-05-06
    IIF 8 - Director → ME
  • 4
    icon of address Simwood House Cube M4 Business Park, Old Gloucester Road, Bristol, Gloucestershire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    351,030 GBP2024-11-30
    Officer
    icon of calendar 2006-06-06 ~ 2009-10-20
    IIF 22 - Director → ME
    icon of calendar 1997-06-02 ~ 2009-10-20
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2021-10-06
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 5
    icon of address Simwood House, Cube M4 Business Park, Bristol, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    214,883 GBP2024-11-30
    Person with significant control
    icon of calendar 2021-10-08 ~ 2021-11-24
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 6
    icon of address 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
    icon of calendar 2015-12-11 ~ 2023-09-11
    IIF 19 - Director → ME
    icon of calendar 2015-05-06 ~ 2015-12-10
    IIF 30 - Director → ME
    icon of calendar 2018-12-20 ~ 2019-08-19
    IIF 18 - Director → ME
    icon of calendar 2013-08-27 ~ 2015-05-13
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2023-04-17
    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
    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
  • 7
    TELFORD LAUNDRY LIMITED - 2013-02-20
    DAISY'S LTD. - 1994-03-29
    WAY-AHEAD SYSTEMS LIMITED - 1990-02-02
    icon of address The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-01 ~ 2000-10-09
    IIF 21 - Director → ME
    icon of calendar 2012-05-01 ~ 2012-11-23
    IIF 16 - Director → ME
    icon of calendar 1995-12-15 ~ 2012-11-23
    IIF 4 - Secretary → ME
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-02 ~ 2015-05-06
    IIF 26 - 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.