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

Wood, Christopher

    Related profiles found in government register
  • Wood, Christopher
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4 Europa House, Europa Way, Britannia Enterprise Park, Lichfield, WS14 9TZ, England

      IIF 1
  • Wood, Christopher
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 51 Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffs, WS11 0ET, England

      IIF 2
    • Unit 52, Rumer Hill Business Estate, Cannock, Staffordshire, WS11 0ET, United Kingdom

      IIF 3
    • 9 Bickels Yard, 151 - 153 Bermondsey Street, London, SE1 3HA, England

      IIF 4
  • Wood, Christopher John
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4 Europa House, Europa Way, Britannia Enterprise Park, Lichfield, WS14 9TZ, England

      IIF 5
    • Anson House, Lammascote Road, Stafford, ST16 3TA, England

      IIF 6
  • Wood, Christopher John
    British company director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Anson House, Lammascote Road, Stafford, ST16 3TA, England

      IIF 7
  • Wood, Christopher Aaron
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • Office Suite 2, Fort Bridgewood, Maidstone Road, Rochester, Kent, ME1 3DQ, England

      IIF 8
    • Office Suite 2, Fort Bridgewood, Maidstone Road, Rochester, Kent, ME1 3DQ, United Kingdom

      IIF 9
  • Wood, Christopher Aaron
    British building contractor born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • Office Suite 2, Fort Bridgewood, Maidstone Road, Rochester, Kent, ME1 3DQ, England

      IIF 10
  • Wood, Christopher
    British company director born in October 1980

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 1 Denefield, Penkridge, Staffordshire, ST19 5JF

      IIF 11
  • Wood, Christopher
    British

    Registered addresses and corresponding companies
    • 5, Paget Close, Penkridge, Stafford, ST19 5TJ, Great Britain

      IIF 12
  • Mr Christopher John Wood
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 51 Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffs, WS11 0ET, England

      IIF 13
    • Anson House, Lammascote Road, Stafford, ST16 3TA, England

      IIF 14
  • Mr Christopher John Wood
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4 Europa House, Europa Way, Britannia Enterprise Park, Lichfield, WS14 9TZ, England

      IIF 15
  • Wood, Christopher John
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 52, Rumer Hill Business Estate, Cannock, Staffordshire, WS11 0ET, United Kingdom

      IIF 16
    • 5, Paget Close, Penkridge, Stafford, ST19 5TJ, United Kingdom

      IIF 17
  • Mr Christopher Aaron Wood
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • Office Suite 2, Fort Bridgewood, Maidstone Road, Rochester, Kent, ME1 3DQ, England

      IIF 18 IIF 19
    • Office Suite 2, Fort Bridgewood, Maidstone Road, Rochester, Kent, ME1 3DQ, United Kingdom

      IIF 20
  • Wood, Chris
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52 Rumer Hill Business Estate, Rumer Hill Road, Cannock, WS11 0ET, United Kingdom

      IIF 21
  • Mr Chris Wood
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52 Rumer Hill Business Estate, Rumer Hill Road, Cannock, WS11 0ET, United Kingdom

      IIF 22
  • Mr Christopher John Wood
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 4 Europa House, Europa Way, Britannia Enterprise Park, Lichfield, WS14 9TZ, England

      IIF 23
child relation
Offspring entities and appointments
Active 6
  • 1
    Suite 4 Europa House Europa Way, Britannia Enterprise Park, Lichfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    663,996 GBP2024-06-30
    Officer
    2014-10-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-08-31 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Suite 4 Europa House Europa Way, Britannia Enterprise Park, Lichfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2024-05-31
    Officer
    2019-05-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-05-13 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 3
    HOME IMPROVEMENT TRADING COMPANY LIMITED - 2023-01-26
    Anson House, Lammascote Road, Stafford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -52,197 GBP2024-01-31
    Officer
    2023-06-10 ~ now
    IIF 6 - Director → ME
  • 4
    B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    2004-10-21 ~ dissolved
    IIF 11 - Director → ME
    2004-10-21 ~ dissolved
    IIF 12 - Secretary → ME
  • 5
    Office Suite 2 Fort Bridgewood, Maidstone Road, Rochester, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-06-12 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Office Suite 2 Fort Bridgewood, Maidstone Road, Rochester, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    148,543 GBP2024-04-30
    Officer
    2025-06-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-06-30 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    Suite 4 Europa House Europa Way, Britannia Enterprise Park, Lichfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    663,996 GBP2024-06-30
    Officer
    2013-06-07 ~ 2013-07-02
    IIF 16 - Director → ME
  • 2
    Anson House, Lammascote Road, Stafford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -608 GBP2024-11-30
    Officer
    2022-11-02 ~ 2023-01-10
    IIF 7 - Director → ME
    Person with significant control
    2022-11-02 ~ 2023-01-10
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 3
    Swift House, 18 Hoffmanns Way, Chelmsford
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -228,047 GBP2020-04-01 ~ 2021-03-31
    Officer
    2018-06-26 ~ 2021-12-29
    IIF 2 - Director → ME
    2015-12-23 ~ 2016-08-16
    IIF 3 - Director → ME
    Person with significant control
    2019-09-27 ~ 2022-01-10
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Anson House, Lammascote Road, Stafford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -121,542 GBP2024-02-28
    Officer
    2019-02-18 ~ 2019-06-11
    IIF 21 - Director → ME
    Person with significant control
    2019-02-18 ~ 2019-06-11
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 5
    Parker Russell Level 30, The Leadenhall Building, 122 Leadenhall Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2011-03-30 ~ 2011-10-03
    IIF 17 - Director → ME
  • 6
    ROLABOND LIMITED - 2012-06-19
    Parker Russell Level 30, The Leadenhall Building, 122 Leadenhall Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2015-02-13 ~ 2016-05-18
    IIF 4 - Director → ME
  • 7
    Office Suite 2 Fort Bridgewood, Maidstone Road, Rochester, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    148,543 GBP2024-04-30
    Officer
    2022-04-16 ~ 2025-06-30
    IIF 10 - Director → ME
    Person with significant control
    2022-04-16 ~ 2025-06-30
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.