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
    • Simwood House, Cube M4 Business Park, Old Gloucester Road, Bristol, Gloucestershire, BS16 1FX, England

      IIF 1
  • Woodhead, Paul

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

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

      IIF 3
  • Woodhead, Simon Paul
    British directory

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

      IIF 4
  • Woodhead, Simon Paul
    British stockbroker

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

      IIF 5
  • Woodhead, Paul
    English civil servant

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

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

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

      IIF 7
  • 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 8
  • Woodhead, Simon Paul
    British director 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 9 IIF 10 IIF 11
    • Simwood House, Cube M4 Business Park, Old Gloucester Road, Bristol, Gloucestershire, BS16 1FX, England

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

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

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

      IIF 17
  • 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 18
  • 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 19
  • 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 20
  • 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 21 IIF 22
    • 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
    • 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
    • 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
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
  • 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 27
  • 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 28
  • 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 29
    • Suite Lp28120, 20/22 Wenlock Road, London, Uk, N1 7GU, United Kingdom

      IIF 30
  • 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 31
  • 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 32
    • Simwood House, Cube M4 Business Park, Old Gloucester Road, Bristol, Gloucestershire, BS16 1FX, England

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

      IIF 34
    • 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
    • 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
    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
    Corporate (3 parents)
    Equity (Company account)
    29,564 GBP2023-11-30
    Officer
    2019-10-01 ~ now
    IIF 12 - 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 24 - director → ME
  • 3
    The Bursary, Llandovery College, Llandovery, Carmarthenshire
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -1,991,775 GBP2023-08-31
    Officer
    2022-08-01 ~ now
    IIF 17 - director → ME
  • 4
    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 25 - director → ME
    2013-03-05 ~ dissolved
    IIF 3 - secretary → ME
    Person with significant control
    2016-06-30 ~ dissolved
    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
  • 5
    Simwood House Cube M4 Business Park, Old Gloucester Road, Bristol, Gloucestershire, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    363,534 GBP2023-11-30
    Officer
    1997-06-02 ~ now
    IIF 13 - director → ME
  • 6
    Simwood House, Cube M4 Business Park, Bristol, Gloucestershire, England
    Corporate (3 parents)
    Equity (Company account)
    292,419 GBP2023-11-30
    Officer
    2021-10-08 ~ now
    IIF 14 - director → ME
  • 7
    Simwood House Cube M4 Business Park, Old Gloucester Road, Bristol, England
    Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    -68,077 GBP2022-12-01 ~ 2023-11-30
    Officer
    2015-08-16 ~ now
    IIF 10 - director → ME
    2018-06-14 ~ now
    IIF 1 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    2016-06-30 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 8
    Simwood House Cube M4 Business Park, Old Gloucester Road, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2023-02-15 ~ now
    IIF 9 - director → ME
  • 9
    Simwood House, Cubem4 Business Park, Bristol, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    37,290 GBP2023-11-30
    Officer
    2020-11-30 ~ now
    IIF 15 - director → ME
    Person with significant control
    2020-11-30 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Right to appoint or remove directors as a member of a firmOE
  • 10
    Simwood House Cube M4 Business Park, Old Gloucester Road, Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    562,163 GBP2023-11-30
    Officer
    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
    The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2012-05-01 ~ dissolved
    IIF 27 - director → ME
    2007-04-06 ~ dissolved
    IIF 20 - director → ME
  • 12
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-05-06 ~ dissolved
    IIF 29 - director → ME
    2015-04-02 ~ dissolved
    IIF 2 - secretary → ME
Ceased 8
  • 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 28 - director → ME
  • 2
    4385, 03746675: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    1999-04-07 ~ 2000-11-02
    IIF 7 - director → ME
    1999-04-07 ~ 2000-11-02
    IIF 5 - secretary → ME
  • 3
    Trinity Court Trinity Street, Priestgate, Peterborough, Cambridgeshire
    Corporate (11 parents, 1 offspring)
    Equity (Company account)
    15,356,082 GBP2023-12-31
    Officer
    2016-05-17 ~ 2020-05-06
    IIF 8 - director → ME
  • 4
    Simwood House Cube M4 Business Park, Old Gloucester Road, Bristol, Gloucestershire, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    363,534 GBP2023-11-30
    Officer
    2006-06-06 ~ 2009-10-20
    IIF 22 - director → ME
    1997-06-02 ~ 2009-10-20
    IIF 6 - secretary → ME
    Person with significant control
    2016-06-30 ~ 2021-10-06
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 5
    Simwood House, Cube M4 Business Park, Bristol, Gloucestershire, England
    Corporate (3 parents)
    Equity (Company account)
    292,419 GBP2023-11-30
    Person with significant control
    2021-10-08 ~ 2021-11-24
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 6
    The Laundry B3, Stafford Park 11, Telford, Shropshire
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    271,924 GBP2023-08-31
    Officer
    2018-12-20 ~ 2019-08-19
    IIF 18 - director → ME
    2015-05-06 ~ 2015-12-10
    IIF 30 - director → ME
    2015-12-11 ~ 2023-09-11
    IIF 19 - director → ME
    2013-08-27 ~ 2015-05-13
    IIF 23 - director → ME
    Person with significant control
    2016-06-30 ~ 2023-04-17
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - 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
    IIF 37 - Ownership of voting rights - 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
    The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    1997-09-01 ~ 2000-10-09
    IIF 21 - director → ME
    2012-05-01 ~ 2012-11-23
    IIF 16 - director → ME
    1995-12-15 ~ 2012-11-23
    IIF 4 - secretary → ME
  • 8
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-04-02 ~ 2015-05-06
    IIF 26 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.