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 John Woodhead

    Related profiles found in government register
  • 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 1
    • Carlton House, 1 Commerce Way, Lancing, West Sussex, BN15 8TA, United Kingdom

      IIF 2
    • Unit 4 Chartwell Business Centre, Chartwell Road, Lancing Business Park, Lancing, BN15 8FB, England

      IIF 3
  • 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 4
  • 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 5
  • 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 6 IIF 7
  • 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 8
  • 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 9 IIF 10 IIF 11
  • 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 12
    • Lovell, Lichfield Road Industrial Estate, Tamworth, Staffs, B79 7TA, England

      IIF 13 IIF 14
  • 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 15 IIF 16
    • Chaffcombe House, Chaffcombe, Somerset, TA20 4BE, United Kingdom

      IIF 17
  • 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 18
  • 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 19
    • Paver House, Dovefields, Dovefields Industrial Estate, Uttoxeter, Staffordshire, ST14 8HU

      IIF 20 IIF 21
    • Paver House, Dovefields, Dovefields Industrial Estate, Uttoxeter, Staffordshire, ST14 8HU, United Kingdom

      IIF 22
  • 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 23
  • 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 24
  • 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 25
  • Woodhead, Christopher John
    British born in November 1958

    Resident in England

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

      IIF 26
    • Masonic Building, 9 Mill Street, Sutton Coldfield, West Midlands, B72 1TJ, United Kingdom

      IIF 27
    • Masonic Hall, 9 Mill Street, Sutton Coldfield, B72 1TJ, England

      IIF 28
  • Woodhead, Christopher John
    British director born in November 1958

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

      IIF 29
  • 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 30
  • 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 31
  • Woodhead, Christopher John
    British director

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

      IIF 32 IIF 33 IIF 34
child relation
Offspring entities and appointments 20
  • 1
    A P PAVER HIRE LIMITED
    - now 01322190
    A P PLANING LIMITED
    - 2004-02-19 01322190
    WOODHEAD CONSTRUCTION ROAD SURFACING COMPANY LIMITED
    - 1998-07-10 01322190
    A.p.pavers, Paver House Dovefields, Dovefields Industrial Estate, Uttoxeter, Staffordshire
    Active Corporate (4 parents)
    Officer
    ~ now
    IIF 30 - Director → ME
    2003-10-16 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    A P PAVERS (ROAD MACHINERY) LIMITED
    - now 05134329
    A P PAVERS (ROAD EQUIPMENT) LIMITED
    - 2012-06-18 05134329
    ANTEC UK LIMITED
    - 2009-09-30 05134329
    A.p.pavers, Paver House Dovefields, Dovefields Industrial Estate, Uttoxeter, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    2004-05-21 ~ dissolved
    IIF 23 - Director → ME
  • 3
    A P PAVERS LIMITED
    05080242
    A.p.pavers, Paver House Dovefields, Dovefields Industrial Estate, Uttoxeter, Staffordshire
    Active Corporate (3 parents)
    Officer
    2004-03-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2017-03-13 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ARRIVING LIMITED
    01864090
    A.p.pavers, Paver House Dovefields, Dovefields Industrial Estate, Uttoxeter, Staffordshire
    Active Corporate (4 parents)
    Officer
    ~ now
    IIF 20 - Director → ME
    2003-10-16 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2016-12-05 ~ 2024-10-26
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    2024-10-27 ~ 2024-12-17
    IIF 10 - Right to appoint or remove directors as a member of a firm OE
  • 5
    ARRIVING TRANSPORT LTD
    - now 04241759
    ARRIVING DEVELOPMENTS LIMITED
    - 2024-08-03 04241759
    A.p.pavers, Paver House Dovefields, Dovefields Industrial Estate, Uttoxeter, Staffordshire
    Active Corporate (6 parents)
    Officer
    2001-06-27 ~ now
    IIF 21 - Director → ME
    2001-06-27 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    2017-10-20 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    BELLITAS LIMITED
    - now 02336461
    EAGERASPECT LIMITED
    - 1989-04-07 02336461
    Unit 12 Prospect Drive, Britannia Enterprise Park, Lichfield
    Active Corporate (11 parents)
    Officer
    ~ 1994-05-24
    IIF 29 - Director → ME
  • 7
    CARLTON HEALTH & BEAUTY TRAINING LIMITED
    - now 09508974
    CHARANGEL LIMITED - 2015-04-15
    Carlton House, 1 Commerce Way, Lancing, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-03-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-03-03 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 8
    CARLTON PROFESSIONAL INTERNATIONAL LIMITED
    12598649
    Ellenborough House, Wellington Street, Cheltenham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-05-28 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2020-05-28 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    CHARTWELL SALON SUPPLY LIMITED
    - now 00457072
    XPRESS HAIR & BEAUTY LIMITED
    - 2021-05-26 00457072
    CARLTON PROFESSIONAL LIMITED
    - 2021-01-05 00457072
    CARLTON BEAUTY AND SPA LIMITED
    - 2018-02-12 00457072
    TAYLOR REESON LABORATORIES LIMITED - 2002-06-13
    Unit 4 Chartwell Business Centre Chartwell Road, Lancing Business Park, Lancing, England
    Liquidation Corporate (7 parents)
    Officer
    2017-03-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2017-03-03 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 10
    EVANESCE LTD
    11559195
    1 Carlton House, 1 Commerce Way, Lancing, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    2018-09-07 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-09-07 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 11
    KEELEX 400 LIMITED
    - now 05928888 05700752... (more)
    HIVE OF BEAUTY LTD
    - 2015-03-10 05928888 02910315
    MASSAGE TABLE STORE LIMITED
    - 2013-01-25 05928888
    Lovell, Lichfield Road Industrial Estate, Tamworth, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    2006-09-08 ~ dissolved
    IIF 16 - Director → ME
  • 12
    ROAD MACHINERY LIMITED
    08107868
    A.p.pavers, Paver House Dovefields, Dovefields Industrial Estate, Uttoxeter, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2012-06-18 ~ dissolved
    IIF 24 - Director → ME
  • 13
    ROLLER COMPACTED CONCRETE COMPANY LIMITED
    11064132
    Paver House Dovefields, Dovefields Industrial Estate, Uttoxeter, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-11-14 ~ now
    IIF 22 - Director → ME
  • 14
    SALON EXPRESS HAIR & BEAUTY LIMITED
    16117384
    Masonic Hall, 9 Mill Street, Sutton Coldfield, England
    Active Corporate (2 parents)
    Officer
    2025-11-30 ~ now
    IIF 28 - Director → ME
  • 15
    SIMPLY SPA AND SALON LIMITED
    08359780
    Lovell, Lichfield Road Industrial Estate, Tamworth, Staffs
    Dissolved Corporate (2 parents)
    Officer
    2013-01-16 ~ dissolved
    IIF 13 - Director → ME
  • 16
    THE BEAUTY DEVELOPMENTS GROUP HOLDINGS LIMITED
    09604777
    Lovell, Lichfield Road Industrial Estate, Tamworth, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-23 ~ dissolved
    IIF 12 - Director → ME
  • 17
    THE BEAUTY DEVELOPMENTS GROUP LTD
    - now 02910315
    HIVE OF BEAUTY LIMITED
    - 2013-01-25 02910315 05928888
    3 Hamel House Calico Business Park, Sandy Way, Tamworth
    Dissolved Corporate (6 parents)
    Officer
    1994-03-22 ~ dissolved
    IIF 15 - Director → ME
  • 18
    XPRESS SALON STORE LIMITED
    - now 09653664
    ENVY PROFESSIONAL LIMITED
    - 2021-03-08 09653664
    OLANJO CONSULTING LIMITED
    - 2017-02-01 09653664
    Masonic Building, 9 Mill Street, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2015-06-23 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2018-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 19
    YOUR SALON STORE LIMITED
    - now 09646465 08359747
    YSS/MTS LIMITED
    - 2015-07-25 09646465 08359747
    Unit 2 Pavilion Drive, Off Holford Drive, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    2015-06-18 ~ 2018-05-01
    IIF 17 - Director → ME
  • 20
    YSS/MTS LIMITED
    - now 08359747 09646465
    YOUR SALON STORE LIMITED
    - 2015-07-25 08359747 09646465
    Lovell, Lichfield Road Industrial Estate, Tamworth, Staffs
    Dissolved Corporate (2 parents)
    Officer
    2013-01-16 ~ dissolved
    IIF 14 - 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.