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

Mr Christopher Leonard Langford

    Related profiles found in government register
  • Mr Christopher Leonard Langford
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sarus Court, 15 Stuart Road, Runcorn, Cheshire, WA7 1TS, England

      IIF 1 IIF 2 IIF 3
    • icon of address Units 422/423, Block 4, The Heath Business And Technology Park, Heath Road South, Runcorn, Cheshire, WA7 4QX, England

      IIF 7 IIF 8
  • Langford, Christopher Leonard
    British company director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Glebelands Road, Knutsford, Cheshire, WA16 9DZ

      IIF 9
    • icon of address Sarus Court, Stuart Road, Manor Park, Runcorn, Cheshire, WA7 1TS

      IIF 10
  • Langford, Christopher Leonard
    British director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Health Business And Technology Park, Bexton Lane, Knutsford, WA16 9AD, England

      IIF 11
    • icon of address Unit 2, Georges Court, Chestergate, Macclesfield, Cheshire, SK11 6DP, United Kingdom

      IIF 12
    • icon of address Sarus Court, 15 Stuart Road, Manor Park, Runcorn, WA7 1TS, United Kingdom

      IIF 13
    • icon of address Sarus Court, 15 Stuart Road, Runcorn, Cheshire, WA7 1TS, England

      IIF 14 IIF 15 IIF 16
    • icon of address Units 422/423, Block 4, The Heath Business And Technology Park, Heath Road South, Runcorn, Cheshire, WA7 4QX, England

      IIF 17
  • Langford, Christopher Leonard
    British managing director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 18
  • Mr Christopher Langford
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 300, Bog Green Lane, Huddersfield, HD5 0RF, England

      IIF 19
  • Langford, Chris Leonard
    British director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sarus Court, 15 Stuart Road, Manor Park, Runcorn, Cheshire, WA7 1TS, England

      IIF 20
  • Mr Chrisopher Langford
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 300a, Bog Green Lane, Huddersfield, HD5 0RF, England

      IIF 21
  • Langford, Christopher
    British builder born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 300a, Bog Green Lane, Huddersfield, HD5 0RF, England

      IIF 22
    • icon of address The Lodge, 300 Bog Lane, Kirkheaton, West Yorkshire, HD5 0RF, England

      IIF 23
  • Langford, Christopher Leonard
    British

    Registered addresses and corresponding companies
    • icon of address Sarus Court, Stuart Road, Manor Park, Runcorn, Cheshire, WA7 1TS

      IIF 24
  • Langford, Christopher Leonard
    British managing director

    Registered addresses and corresponding companies
    • icon of address Sarus Court, Stuart Road Manor Park, Runcorn, Cheshire, WA7 1TS

      IIF 25
    • icon of address Unit 1 Sarus Court, Stuart Road Manor Park, Runcorn, Cheshire, WA7 1UL

      IIF 26
  • Langford, Christopher Leonard

    Registered addresses and corresponding companies
    • icon of address Sarus Court, 15 Stuart Road, Runcorn, Cheshire, WA7 1TS, England

      IIF 27
  • Langford, Christopher
    British builder born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge, 1 River Park, Honley, Holmfirth, West Yorkshire, HD9 6PS, United Kingdom

      IIF 28
  • Langford, Christopher

    Registered addresses and corresponding companies
    • icon of address The Lodge, 1 River Park, Honley, Holmfirth, West Yorkshire, HD9 6PS, United Kingdom

      IIF 29
    • icon of address The Lodge, Bog Green Lane, Huddersfield, HD5 0RF, England

      IIF 30
    • icon of address Unit 2, Georges Court, Chestergate, Macclesfield, Cheshire, SK11 6DP, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Sarus Court 15 Stuart Road, Manor Park, Runcorn, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-29 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Sarus Court, Stuart Road, Manor Park, Runcorn, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-17 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2006-03-17 ~ dissolved
    IIF 24 - Secretary → ME
  • 3
    icon of address C/ofrp Advisory Trading Limited, 4th Floor Abbey House, Manchester
    In Administration Corporate (2 parents)
    Equity (Company account)
    1,497,453 GBP2022-09-30
    Officer
    icon of calendar 1997-03-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    CJ RETAIL DEVELOPMENT LIMITED - 2019-04-09
    C J SERVICES STORE DEVELOPMENTS LIMITED - 2017-06-05
    icon of address Flint Glass Works, 64 Jersey Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -202,243 GBP2021-09-30
    Officer
    icon of calendar 2013-09-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Bank House, Market Square, Congleton, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -283,763 GBP2024-09-30
    Officer
    icon of calendar 2017-07-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 8 King Cross Street, Halifax, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,285 GBP2025-04-30
    Officer
    icon of calendar 2015-04-10 ~ now
    IIF 22 - Director → ME
    icon of calendar 2019-01-31 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Brook Business Recovery Limited, The Media Centre, 7 Northumberland Street, Huddersfield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-11 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2012-12-11 ~ dissolved
    IIF 29 - Secretary → ME
  • 8
    CJ RETAIL SOLUTIONS LIMITED - 2016-11-04
    icon of address C/o Frp Advisory Trading Limited 4th Floor, Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,882 GBP2022-09-30
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Lodge, 300 Bog Green Lane, Kirkheaton, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,442 GBP2025-01-31
    Officer
    icon of calendar 2019-02-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-09-10 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 10
    icon of address C/co Frp Advisory Trading Limited, 4th Floor Abbey House 32 Booth Street, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    28,426 GBP2022-09-30
    Officer
    icon of calendar 2017-09-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    THE COMPLIANCE SKILLS ACADEMY LTD - 2016-10-19
    C J CONTACT SOLUTIONS LTD - 2016-08-16
    C J FEILDMARKETING LTD - 2010-03-15
    C J FIELD MARKETING LTD - 2011-02-22
    icon of address Bank House, Market Square, Congleton, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -76,356 GBP2024-09-30
    Officer
    icon of calendar 2010-01-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 12
    icon of address Bank House, Market Square, Congleton, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -33 GBP2020-03-31
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address C/ofrp Advisory Trading Limited, 4th Floor Abbey House, Manchester
    In Administration Corporate (2 parents)
    Equity (Company account)
    1,497,453 GBP2022-09-30
    Officer
    icon of calendar 1997-03-12 ~ 2017-10-12
    IIF 25 - Secretary → ME
  • 2
    icon of address Bank House, Market Square, Congleton, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -283,763 GBP2024-09-30
    Officer
    icon of calendar 2017-07-06 ~ 2017-10-12
    IIF 27 - Secretary → ME
  • 3
    LANGFORD HUNT PROPERTIES LIMITED - 2015-07-24
    icon of address Suite 3 12 Princess Street, Knutsford, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -40,709 GBP2024-12-31
    Officer
    icon of calendar 2012-12-10 ~ 2015-06-24
    IIF 12 - Director → ME
    icon of calendar 2012-12-10 ~ 2015-06-24
    IIF 31 - Secretary → ME
  • 4
    icon of address 54 Bramhall Lane South, Bramhall, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    273,954 GBP2024-03-31
    Officer
    icon of calendar 2010-01-15 ~ 2017-12-18
    IIF 9 - Director → ME
  • 5
    LANGFORD JONES DESIGN ASSOCIATES LIMITED - 1999-08-17
    20TWELVE LIMITED - 2012-03-26
    icon of address C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -213,232 GBP2023-03-31
    Officer
    icon of calendar 1999-10-01 ~ 2019-07-31
    IIF 26 - Secretary → 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.