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 born in March 1959

    Resident in United Kingdom

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

      IIF 1
    • Paver House, Dovefields, Dovefields Industrial Estate, Uttoxeter, Staffordshire, ST14 8HU

      IIF 2 IIF 3
    • Paver House, Dovefields, Dovefields Industrial Estate, Uttoxeter, Staffordshire, ST14 8HU, United Kingdom

      IIF 4
  • Woodhead, Christopher John
    British company director born in March 1959

    Resident in United Kingdom

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

      IIF 5
  • Woodhead, Christopher John
    British director born in March 1959

    Resident in United Kingdom

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

      IIF 6
  • Woodhead, Christopher John
    British beauty industry executive born in November 1958

    Resident in United Kingdom

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

      IIF 7
    • Lovell, Lichfield Road Industrial Estate, Tamworth, Staffs, B79 7TA, England

      IIF 8 IIF 9
  • Woodhead, Christopher John
    British company director born in November 1958

    Resident in United Kingdom

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

      IIF 10 IIF 11
    • Chaffcombe House, Chaffcombe, Somerset, TA20 4BE, United Kingdom

      IIF 12
  • Woodhead, Christopher John
    British director born in November 1958

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 14
  • Woodhead, Christopher John
    British born in March 1959

    Resident in England

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

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

    Resident in England

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

      IIF 16
    • Masonic Building, 9 Mill Street, Sutton Coldfield, West Midlands, B72 1TJ, United Kingdom

      IIF 17
    • Masonic Hall, 9 Mill Street, Sutton Coldfield, B72 1TJ, England

      IIF 18
  • Woodhead, Christopher John
    British director born in November 1958

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

      IIF 19
  • Mr Christopher Woodhead
    British born in November 1958

    Resident in United Kingdom

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

      IIF 20
  • Woodhead, Christopher
    British born in November 1958

    Resident in England

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

      IIF 21
  • Woodhead, Christopher John
    British director

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

      IIF 22 IIF 23 IIF 24
  • Mr Christopher John Woodhead
    British born in November 1958

    Resident in United Kingdom

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

      IIF 25
    • Carlton House, 1 Commerce Way, Lancing, West Sussex, BN15 8TA, United Kingdom

      IIF 26
    • Unit 4 Chartwell Business Centre, Chartwell Road, Lancing Business Park, Lancing, BN15 8FB, England

      IIF 27
  • Christopher John Woodhead
    British born in November 1958

    Resident in United Kingdom

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

      IIF 28
  • Mr Christopher John Woodhead
    English born in March 1959

    Resident in United Kingdom

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

      IIF 29 IIF 30
  • Mr Christopher Woodhead
    British born in November 1958

    Resident in England

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

      IIF 31
  • Mr Christopher John Woodhead
    English born in March 1959

    Resident in England

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

      IIF 32 IIF 33 IIF 34
child relation
Offspring entities and appointments
Active 18
  • 1
    A P PLANING LIMITED - 2004-02-19
    WOODHEAD CONSTRUCTION ROAD SURFACING COMPANY LIMITED - 1998-07-10
    A.p.pavers, Paver House Dovefields, Dovefields Industrial Estate, Uttoxeter, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    ~ now
    IIF 15 - Director → ME
    2003-10-16 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 30 - 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
    A.p.pavers, Paver House Dovefields, Dovefields Industrial Estate, Uttoxeter, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2004-05-21 ~ dissolved
    IIF 5 - Director → ME
  • 3
    A.p.pavers, Paver House Dovefields, Dovefields Industrial Estate, Uttoxeter, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2004-03-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-03-13 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    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
    ~ now
    IIF 2 - Director → ME
    2003-10-16 ~ now
    IIF 24 - Secretary → ME
  • 5
    ARRIVING DEVELOPMENTS LIMITED - 2024-08-03
    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
    2001-06-27 ~ now
    IIF 3 - Director → ME
    2001-06-27 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    2017-10-20 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    CHARANGEL LIMITED - 2015-04-15
    Carlton House, 1 Commerce Way, Lancing, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2017-03-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-03-03 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 7
    Ellenborough House, Wellington Street, Cheltenham, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    35,062 GBP2024-08-31
    Officer
    2020-05-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-05-28 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    XPRESS HAIR & BEAUTY LIMITED - 2021-05-26
    CARLTON PROFESSIONAL LIMITED - 2021-01-05
    CARLTON BEAUTY AND SPA LIMITED - 2018-02-12
    TAYLOR REESON LABORATORIES LIMITED - 2002-06-13
    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
    2017-03-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2017-03-03 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 9
    1 Carlton House, 1 Commerce Way, Lancing, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2019-09-30
    Officer
    2018-09-07 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-09-07 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 10
    HIVE OF BEAUTY LTD - 2015-03-10
    MASSAGE TABLE STORE LIMITED - 2013-01-25
    Lovell, Lichfield Road Industrial Estate, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2006-09-08 ~ dissolved
    IIF 11 - Director → ME
  • 11
    A.p.pavers, Paver House Dovefields, Dovefields Industrial Estate, Uttoxeter, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2012-06-18 ~ dissolved
    IIF 6 - Director → ME
  • 12
    Paver House Dovefields, Dovefields Industrial Estate, Uttoxeter, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2017-11-14 ~ now
    IIF 4 - Director → ME
  • 13
    Masonic Hall, 9 Mill Street, Sutton Coldfield, England
    Active Corporate (2 parents)
    Officer
    2025-11-30 ~ now
    IIF 18 - Director → ME
  • 14
    Lovell, Lichfield Road Industrial Estate, Tamworth, Staffs
    Dissolved Corporate (1 parent)
    Officer
    2013-01-16 ~ dissolved
    IIF 8 - Director → ME
  • 15
    Lovell, Lichfield Road Industrial Estate, Tamworth, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-23 ~ dissolved
    IIF 7 - Director → ME
  • 16
    HIVE OF BEAUTY LIMITED - 2013-01-25
    3 Hamel House Calico Business Park, Sandy Way, Tamworth
    Dissolved Corporate (2 parents)
    Officer
    1994-03-22 ~ dissolved
    IIF 10 - Director → ME
  • 17
    ENVY PROFESSIONAL LIMITED - 2021-03-08
    OLANJO CONSULTING LIMITED - 2017-02-01
    Masonic Building, 9 Mill Street, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    33,294 GBP2024-03-31
    Officer
    2015-06-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 18
    YOUR SALON STORE LIMITED - 2015-07-25
    Lovell, Lichfield Road Industrial Estate, Tamworth, Staffs
    Dissolved Corporate (1 parent)
    Officer
    2013-01-16 ~ dissolved
    IIF 9 - Director → ME
Ceased 3
  • 1
    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
    2016-12-05 ~ 2024-10-26
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    2024-10-27 ~ 2024-12-17
    IIF 33 - Right to appoint or remove directors as a member of a firm OE
  • 2
    EAGERASPECT LIMITED - 1989-04-07
    Unit 12 Prospect Drive, Britannia Enterprise Park, Lichfield
    Active Corporate (5 parents)
    Equity (Company account)
    857,437 GBP2024-03-31
    Officer
    ~ 1994-05-24
    IIF 19 - Director → ME
  • 3
    YSS/MTS LIMITED - 2015-07-25
    Unit 2 Pavilion Drive, Off Holford Drive, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2015-06-18 ~ 2018-05-01
    IIF 12 - Director → ME

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.