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

Mr Christopher James Wood

    Related profiles found in government register
  • Mr Christopher James Wood
    British born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, Unit 6/7, The Henfield Business Park, Shoreham Road, Henfield, West Sussex, BN5 9SL, England

      IIF 1
    • Suite 8, Unit 6/7, The Henfield Business Park, Shoreham Road, Henfield, West Sussex, BN5 9SL, England

      IIF 2 IIF 3 IIF 4
    • Suite 8, Unit 6/7, The Henfield Business Park, Shoreham Road, Henfield, West Sussex, BN5 9SL, United Kingdom

      IIF 6
    • 168, Church Road, Hove, East Sussex, BN3 2DL

      IIF 7
    • 20, Flaxman Terrace, London, WC1H 9AT, England

      IIF 8
  • Mr Christopher Wood
    British born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Fairclough House, Church Street, Chorley, PR7 4EX, England

      IIF 9
    • Suite 1, Unit 7, The Henfield Business Park Shoreham Road, Henfield, West Sussex, BN5 9SL

      IIF 10 IIF 11 IIF 12
    • Suite 8, Unit 6/7, The Henfield Business Park, Shoreham Road, Henfield, West Sussex, BN5 9SL, United Kingdom

      IIF 15
    • 168 Church Road, Church Road, Hove, BN3 2DL, England

      IIF 16
  • Wood, Christopher James
    British born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • Rushfield Stables, Henfield Road, Poynings, Brighton, West Sussex, BN45 7AY, England

      IIF 17
    • 1st Floor, Fairclough House, Church Street, Chorley, PR7 4EX, England

      IIF 18
    • Suite 1, Unit 7, The Henfield Business Park Shoreham Road, Henfield, West Sussex, BN5 9SL

      IIF 19
    • Suite 8, Unit 6/7, The Henfield Business Park, Shoreham Road, Henfield, West Sussex, BN5 9SL, England

      IIF 20 IIF 21
    • 168 Church Road, Church Road, Hove, BN3 2DL, England

      IIF 22
    • 168, Church Road, Hove, East Sussex, BN3 2DL, United Kingdom

      IIF 23
    • 20, Flaxman Terrace, London, WC1H 9AT, England

      IIF 24
  • Wood, Christopher James
    British business development consultan born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • Suite 8, Unit 6/7, The Henfield Business Park, Shoreham Road, Henfield, West Sussex, BN5 9SL, England

      IIF 25
  • Wood, Christopher James
    British company director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, Unit 7, The Henfield Business Park Shoreham Road, Henfield, West Sussex, BN5 9SL, England

      IIF 26 IIF 27
  • Wood, Christopher James
    British director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • Rushfield Stables, Henfield Road, Poynings, Brighton, West Sussex, BN45 7AY, England

      IIF 28 IIF 29 IIF 30
    • 168, Church Road, Hove, East Sussex, BN3 2DL, England

      IIF 31
  • Wood, Christopher James
    British film maker born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, Unit 7, The Henfield Business Park Shoreham Road, Henfield, West Sussex, BN5 9SL

      IIF 32
  • Wood, Christopher James
    British film producer born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • Suite 8, Unit 6/7, The Henfield Business Park, Shoreham Road, Henfield, West Sussex, BN5 9SL, United Kingdom

      IIF 33
    • Suite 8, Unit 6/7, The Henfield Business Park, Shoreham Road, Shoreham Road, Henfield, West Sussex, BN5 9SL, United Kingdom

      IIF 34
  • Wood, Christopher James
    British it consultant born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • Suite 8, Unit 6/7, The Henfield Business Park, Shoreham Road, Henfield, West Sussex, BN5 9SL, England

      IIF 35 IIF 36 IIF 37
  • Wood, Christopher James
    British operations director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • 168, Church Road, Hove, East Sussex, BN3 2DL, England

      IIF 38
  • Wood, Christopher James
    British systems sales manager born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • Rushfield Stables, Henfield Road Poynings, Brighton, East Sussex, BN45 7AY

      IIF 39
  • Mr Christopher James Wood
    British born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 8, Unit 6/7, The Henfield Business Park, Shoreham Road, Henfield, West Sussex, BN5 9SL, United Kingdom

      IIF 40
    • 168, Church Road, Hove, East Sussex, BN3 2DL, England

      IIF 41
  • Wood, Christopher
    British born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • Suite 8, Unit 6/7, The Henfield Business Park, Shoreham Road, Henfield, West Sussex, BN5 9SL, United Kingdom

      IIF 42
  • Wood, Christopher James

    Registered addresses and corresponding companies
    • 168, Church Road, Hove, East Sussex, BN3 2DL, England

      IIF 43
child relation
Offspring entities and appointments 24
  • 1
    ACRES AND ACRES LIMITED
    - now 08145652
    FAST FILMS 1 LTD
    - 2012-10-23 08145652 08145678... (more)
    Suite 1 Unit 7, The Henfield Business Park Shoreham Road, Henfield, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2012-07-17 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-07-17 ~ dissolved
    IIF 12 - Has significant influence or control OE
  • 2
    B H FILM ADMINISTRATION LIMITED
    07232778
    168 Church Road, Hove, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    2011-02-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or control over the trustees of a trust OE
    IIF 1 - Has significant influence or control OE
    IIF 1 - Has significant influence or control as a member of a firm OE
  • 3
    B H FILM ADMINISTRATION NOMINEES 1 LTD
    07232753 07232714
    168 Church Road, Hove, East Sussex
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2011-02-01 ~ dissolved
    IIF 26 - Director → ME
  • 4
    B H FILM ADMINISTRATION NOMINEES 2 LTD
    07232714 07232753
    168 Church Road, Hove, East Sussex
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2011-02-01 ~ dissolved
    IIF 27 - Director → ME
  • 5
    EVIDENT EUROPE LTD
    06186494
    Suite 8, Unit 6/7 The Henfield Business Park, Shoreham Road, Henfield, West Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    2007-03-27 ~ dissolved
    IIF 25 - Director → ME
  • 6
    FAST FILM ADMINISTRATION LIMITED
    - now 07819195
    FAST FILM MANAGEMENT LIMITED
    - 2011-11-03 07819195
    Suite 8, Unit 6/7, The Henfield Business Park, Shoreham Road, Henfield, West Sussex, England
    Active Corporate (3 parents)
    Officer
    2011-10-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    FAST FILM MEDIA LIMITED
    - now 08145650
    STUDIO SOHO FILMS LIMITED
    - 2021-05-16 08145650
    FAST FILMS 3 LTD
    - 2013-08-23 08145650 08145678... (more)
    1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (2 parents)
    Officer
    2012-07-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-07-17 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 8
    HOT DOG PRODUCTIONS LTD
    - now 08145679
    FAST FILMS 5 LTD
    - 2013-09-12 08145679 08145678... (more)
    Suite 1 Unit 7, The Henfield Business Park Shoreham Road, Henfield, West Sussex
    Active Corporate (2 parents)
    Officer
    2012-07-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-07-17 ~ now
    IIF 11 - Has significant influence or control OE
  • 9
    IALT LIMITED
    - now 08145672
    FAST FILMS 2 LTD
    - 2013-04-11 08145672 08145678... (more)
    Suite 1 Unit 7, The Henfield Business Park Shoreham Road, Henfield, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    2012-07-17 ~ dissolved
    IIF 30 - Director → ME
  • 10
    INDICATIONOF LIMITED
    08613545
    168 Church Road, Hove, East Sussex, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2018-03-16 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2018-03-16 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 11
    JANE AUSTEN PRODUCTIONS LTD
    - now 08145569
    FAST FILMS 4 LTD
    - 2013-08-23 08145569 08145678... (more)
    Suite 1 Unit 7, The Henfield Business Park Shoreham Road, Henfield, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2012-07-17 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-07-17 ~ dissolved
    IIF 14 - Has significant influence or control OE
  • 12
    JLA CONSULTING SERVICES LIMITED
    - now 05201630
    JAMES LUNNON LIMITED
    - 2005-05-11 05201630
    Suite 8, Unit 6/7 The Henfield Business Park, Shoreham Road, Henfield, West Sussex, England
    Active Corporate (4 parents)
    Officer
    2004-08-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 13
    LAUGH OR CRY INC PRODUCTIONS LTD
    - now 08145678
    FAST FILMS 6 LTD
    - 2014-02-11 08145678 08145652... (more)
    Suite 1 Unit 7, The Henfield Business Park Shoreham Road, Henfield, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    2012-07-17 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-07-17 ~ dissolved
    IIF 10 - Has significant influence or control over the trustees of a trust OE
    IIF 10 - Has significant influence or control as a member of a firm OE
    IIF 10 - Has significant influence or control OE
  • 14
    MEDIA MARK TECHNOLOGIES LIMITED
    07250259
    Suite 8, Unit 6/7 The Henfield Business Park, Shoreham Road, Henfield, West Sussex, England
    Dissolved Corporate (6 parents)
    Officer
    2010-05-11 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
  • 15
    METAL BOX LIMITED
    10418584
    Suite 8, Unit 6/7 The Henfield Business Park, Shoreham Road, Shoreham Road, Henfield, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-10-10 ~ 2017-11-07
    IIF 34 - Director → ME
  • 16
    PALM GOURMET LIMITED - now
    PALM DOG LIMITED
    - 2026-01-16 08777523
    197 Dyke Road, Hove, East Sussex, England
    Active Corporate (6 parents)
    Officer
    2013-11-15 ~ 2020-01-07
    IIF 24 - Director → ME
    Person with significant control
    2016-09-01 ~ 2019-11-29
    IIF 8 - Ownership of shares – 75% or more OE
  • 17
    PARALLAX SOHO LIMITED
    - now 10862406
    TRICENTURY PRODUCTIONS LIMITED
    - 2025-08-04 10862406
    PAPER HEART LIMITED
    - 2021-08-03 10862406
    168 Church Road Church Road, Hove, England
    Active Corporate (3 parents)
    Officer
    2017-07-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2017-07-12 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 18
    ST GEORGE'S DAY LIMITED
    07633730
    168 Church Road, Hove, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2011-05-13 ~ dissolved
    IIF 38 - Director → ME
    2011-05-13 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or control OE
  • 19
    STEALTH MARKS LIMITED
    07304566
    Suite 8, Unit 6/7 The Henfield Business Park, Shoreham Road, Henfield, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2010-07-05 ~ dissolved
    IIF 36 - Director → ME
  • 20
    STUDIO SOHO DISTRIBUTION LIMITED
    11013595 07817521... (more)
    1-2 Portland Mews 1-2 Portland Mews, London, England
    Active Corporate (3 parents)
    Officer
    2017-10-16 ~ 2020-02-10
    IIF 33 - Director → ME
    Person with significant control
    2017-10-16 ~ 2020-02-10
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    STUDIO SOHO INTERNATIONAL LIMITED
    - now 07817521 11013595
    STUDIO SOHO INTERNATIONAL SALES AND DISTRIBUTION LIMITED
    - 2017-02-07 07817521 11013595
    FAST FILMS LIMITED
    - 2016-07-06 07817521 08145652... (more)
    1-2 Portland Mews 1-2 Portland Mews, London, England
    Active Corporate (3 parents)
    Officer
    2011-10-20 ~ 2021-05-14
    IIF 37 - Director → ME
    Person with significant control
    2016-09-01 ~ 2021-05-14
    IIF 4 - Ownership of shares – 75% or more OE
  • 22
    SURVIVING CHRISTMAS LIMITED
    10534105
    Suite 8, Unit 6/7 The Henfield Business Park, Shoreham Road, Henfield, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-12-21 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    2016-12-21 ~ 2018-03-19
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 23
    THE MORGAN SPORTS CAR CLUB LIMITED
    02595917
    19 Harrow Drive, Beck Row, Bury St. Edmunds, England
    Active Corporate (75 parents, 1 offspring)
    Officer
    1991-05-12 ~ 1999-02-20
    IIF 39 - Director → ME
  • 24
    ZIRREL STUDIOS LTD
    - now 08145637
    LOVE YOU LONGTIME FILM LTD
    - 2013-09-23 08145637
    46 Wantley Hill Estate, Henfield, England
    Dissolved Corporate (2 parents)
    Officer
    2012-07-17 ~ 2015-08-15
    IIF 17 - Director → ME
    Person with significant control
    2016-07-17 ~ 2016-07-17
    IIF 13 - Has significant influence or control as a member of a firm OE
    IIF 13 - Has significant influence or control over the trustees of a trust OE
    IIF 13 - Has significant influence or control 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 22 March 2026 and licensed under the Open Government Licence v3.0.