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, Christopher John

    Related profiles found in government register
  • Woodhead, Christopher John
    British beauty industry executive born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lovell, Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7TA, England

      IIF 1
    • icon of address Lovell, Lichfield Road Industrial Estate, Tamworth, Staffs, B79 7TA, England

      IIF 2 IIF 3
  • Woodhead, Christopher John
    British company director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chaffcombe House, Chaffcombe, Somerset, TA20 4BE

      IIF 4 IIF 5
    • icon of address Chaffcombe House, Chaffcombe, Somerset, TA20 4BE, United Kingdom

      IIF 6
  • Woodhead, Christopher John
    British director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chaffcombe House, Chaffcombe, Somerset, TA20 4BE, United Kingdom

      IIF 7
  • Woodhead, Christopher John
    British company director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Britannia House, Goliath Road, Coalville, Leicestershire, LE67 3FT, Uk

      IIF 8
    • icon of address Britannia House, Goliath Road, Coalville, Leicestershire, LE67 3FT, United Kingdom

      IIF 9
  • Woodhead, Christopher John
    British director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Britannia House, Goliath Road, Coalville, LE67 3FT, United Kingdom

      IIF 10
    • icon of address Paver House, Dovefields, Dovefields Industrial Estate, Uttoxeter, Staffordshire, ST14 8HU

      IIF 11
  • Woodhead, Christopher John
    British managing director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paver House, Dovefields, Dovefields Industrial Estate, Uttoxeter, Staffordshire, ST14 8HU, United Kingdom

      IIF 12
  • Woodhead, Christopher John
    British managing director joint born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paver House, Dovefields, Dovefields Industrial Estate, Uttoxeter, Staffordshire, ST14 8HU

      IIF 13
  • Woodhead, Christopher
    British company director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Carlton House, 1 Commerce Way, Lancing, West Sussex, BN15 8TA, England

      IIF 14
  • Woodhead, Christopher John
    British company director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Masonic Building, 9 Mill Street, Sutton Coldfield, West Midlands, B72 1TJ, United Kingdom

      IIF 15
  • Woodhead, Christopher John
    British director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stocklinch Manor, Stocklinch, Ilminster, TA19 9JL, England

      IIF 16
  • Woodhead, Christopher John
    British director born in November 1958

    Registered addresses and corresponding companies
    • icon of address 8 Balmoral Close, Lichfield, Staffordshire, WS14 9SP

      IIF 17
  • Woodhead, Christopher John
    British contracts manager born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paver House, Dovefields, Dovefields Industrial Estate, Uttoxeter, Staffordshire, ST14 8HU, England

      IIF 18
  • Mr Christopher Woodhead
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Carlton House, 1 Commerce Way, Lancing, West Sussex, BN15 8TA, England

      IIF 19
  • Woodhead, Christopher
    British director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ellenborough House, Wellington Street, Cheltenham, GL50 1YD, United Kingdom

      IIF 20
  • Mr Christopher John Woodhead
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stocklinch Manor, Stocklinch, Ilminster, TA19 9JL, England

      IIF 21
    • icon of address Carlton House, 1 Commerce Way, Lancing, West Sussex, BN15 8TA, United Kingdom

      IIF 22
    • icon of address Unit 4 Chartwell Business Centre, Chartwell Road, Lancing Business Park, Lancing, BN15 8FB, England

      IIF 23
  • Christopher John Woodhead
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carlton House, 1 Commerce Way, Lancing, West Sussex, BN15 8TA, United Kingdom

      IIF 24
  • Woodhead, Christopher John
    British director

    Registered addresses and corresponding companies
    • icon of address Paver House, Dovefields, Dovefields Industrial Estate, Uttoxeter, Staffordshire, ST14 8HU, England

      IIF 25 IIF 26 IIF 27
  • Mr Christopher John Woodhead
    English born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paver House, Dovefields, Dovefields Industrial Estate, Uttoxeter, Staffordshire, ST14 8HU

      IIF 28 IIF 29
  • Mr Christopher Woodhead
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ellenborough House, Wellington Street, Cheltenham, GL50 1YD, United Kingdom

      IIF 30
  • Mr Christopher John Woodhead
    English born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paver House, Dovefields, Dovefields Industrial Estate, Uttoxeter, Staffordshire, ST14 8HU

      IIF 31 IIF 32 IIF 33
child relation
Offspring entities and appointments
Active 17
  • 1
    WOODHEAD CONSTRUCTION ROAD SURFACING COMPANY LIMITED - 1998-07-10
    A P PLANING LIMITED - 2004-02-19
    icon of address A.p.pavers, Paver House Dovefields, Dovefields Industrial Estate, Uttoxeter, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar ~ now
    IIF 18 - Director → ME
    icon of calendar 2003-10-16 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    A P PAVERS (ROAD EQUIPMENT) LIMITED - 2012-06-18
    ANTEC UK LIMITED - 2009-09-30
    icon of address A.p.pavers, Paver House Dovefields, Dovefields Industrial Estate, Uttoxeter, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-21 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address A.p.pavers, Paver House Dovefields, Dovefields Industrial Estate, Uttoxeter, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2004-03-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address A.p.pavers, Paver House Dovefields, Dovefields Industrial Estate, Uttoxeter, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,981,384 GBP2024-02-29
    Officer
    icon of calendar ~ now
    IIF 13 - Director → ME
    icon of calendar 2003-10-16 ~ now
    IIF 27 - Secretary → ME
  • 5
    ARRIVING DEVELOPMENTS LIMITED - 2024-08-03
    icon of address A.p.pavers, Paver House Dovefields, Dovefields Industrial Estate, Uttoxeter, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,909,308 GBP2024-06-30
    Officer
    icon of calendar 2001-06-27 ~ now
    IIF 11 - Director → ME
    icon of calendar 2001-06-27 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    CHARANGEL LIMITED - 2015-04-15
    icon of address Carlton House, 1 Commerce Way, Lancing, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2017-03-03 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Ellenborough House, Wellington Street, Cheltenham, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    35,062 GBP2024-08-31
    Officer
    icon of calendar 2020-05-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    TAYLOR REESON LABORATORIES LIMITED - 2002-06-13
    XPRESS HAIR & BEAUTY LIMITED - 2021-05-26
    CARLTON PROFESSIONAL LIMITED - 2021-01-05
    CARLTON BEAUTY AND SPA LIMITED - 2018-02-12
    icon of address Unit 4 Chartwell Business Centre Chartwell Road, Lancing Business Park, Lancing, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -167,910 GBP2019-05-31
    Officer
    icon of calendar 2017-03-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 1 Carlton House, 1 Commerce Way, Lancing, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2019-09-30
    Officer
    icon of calendar 2018-09-07 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-09-07 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    HIVE OF BEAUTY LTD - 2015-03-10
    MASSAGE TABLE STORE LIMITED - 2013-01-25
    icon of address Lovell, Lichfield Road Industrial Estate, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-08 ~ dissolved
    IIF 5 - Director → ME
  • 11
    icon of address A.p.pavers, Paver House Dovefields, Dovefields Industrial Estate, Uttoxeter, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-18 ~ dissolved
    IIF 10 - Director → ME
  • 12
    icon of address Paver House Dovefields, Dovefields Industrial Estate, Uttoxeter, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2017-11-14 ~ now
    IIF 12 - Director → ME
  • 13
    icon of address Lovell, Lichfield Road Industrial Estate, Tamworth, Staffs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-16 ~ dissolved
    IIF 2 - Director → ME
  • 14
    icon of address Lovell, Lichfield Road Industrial Estate, Tamworth, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-23 ~ dissolved
    IIF 1 - Director → ME
  • 15
    HIVE OF BEAUTY LIMITED - 2013-01-25
    icon of address 3 Hamel House Calico Business Park, Sandy Way, Tamworth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-22 ~ dissolved
    IIF 4 - Director → ME
  • 16
    ENVY PROFESSIONAL LIMITED - 2021-03-08
    OLANJO CONSULTING LIMITED - 2017-02-01
    icon of address Masonic Building, 9 Mill Street, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    33,294 GBP2024-03-31
    Officer
    icon of calendar 2015-06-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 17
    YOUR SALON STORE LIMITED - 2015-07-25
    icon of address Lovell, Lichfield Road Industrial Estate, Tamworth, Staffs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-16 ~ dissolved
    IIF 3 - Director → ME
Ceased 3
  • 1
    icon of address A.p.pavers, Paver House Dovefields, Dovefields Industrial Estate, Uttoxeter, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,981,384 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-12-05 ~ 2024-10-26
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2024-10-27 ~ 2024-12-17
    IIF 32 - Right to appoint or remove directors as a member of a firm OE
  • 2
    EAGERASPECT LIMITED - 1989-04-07
    icon of address Unit 12 Prospect Drive, Britannia Enterprise Park, Lichfield
    Active Corporate (5 parents)
    Equity (Company account)
    857,437 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-05-24
    IIF 17 - Director → ME
  • 3
    YSS/MTS LIMITED - 2015-07-25
    icon of address Unit 2 Pavilion Drive, Off Holford Drive, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2015-06-18 ~ 2018-05-01
    IIF 6 - 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.