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

Boardman, Christopher James Crocker

    Related profiles found in government register
  • Boardman, Christopher James Crocker
    British chartered surveyor born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Albany House, Claremont Lane, Esher, KT10 9FQ, United Kingdom

      IIF 1
    • 66 Hurlingham Court, London, SW6 3UR

      IIF 2 IIF 3 IIF 4
  • Boardman, Christopher James Crocker
    British company director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79 Napier Court, Ranelagh Gardens, London, SW6 3XA, United Kingdom

      IIF 5
  • Boardman, Christopher James Crocker
    British director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66 Hurlingham Court, London, SW6 3UR

      IIF 6
  • Boardman, Christopher James Crocker
    British property consultant born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Clancarty Road, London, SW6 3AH

      IIF 7
    • 25, Dover Street, London, W1S 4LX, England

      IIF 8 IIF 9 IIF 10
    • 25 Dover Street, London, W1S 4LX, United Kingdom

      IIF 11
    • 66 Hurlingham Court, London, SW6 3UR

      IIF 12
  • Boardman, Christopher James Crocker
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • Riverside House, 1-5 Como Street, Romford, Essex, RM7 7DN, United Kingdom

      IIF 13
    • Riveside House, 1-5 Como Street, Romford, Essex, RM7 7DN, England

      IIF 14
  • Boardman, Christopher James Crocker
    British chartered surveyor born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • Riverside House, 1-5 Como Street, Romford, Essex, RM7 7DN, United Kingdom

      IIF 15
  • Mr Christopher James Crocker Boardman
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Dover Street, London, W1S 4LX, United Kingdom

      IIF 16 IIF 17
  • Boardman, Christopher James Crocker
    British

    Registered addresses and corresponding companies
  • Boardman, Christopher James Crocker
    British property consultant

    Registered addresses and corresponding companies
    • 25 Dover Street, London, W1S 4LX, United Kingdom

      IIF 22
  • Christopher Boardman
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79 Napier Court, Ranelagh Gardens, London, SW6 3XA, United Kingdom

      IIF 23
  • Boardman, Christopher James Crocker

    Registered addresses and corresponding companies
    • 65, New Bond Street, Mayfair, London, W1S 1RN, United Kingdom

      IIF 24
    • 66 Hurlingham Court, London, SW6 3UR

      IIF 25
    • Riverside House, 1-5 Como Street, Romford, Essex, RM7 7DN, United Kingdom

      IIF 26
  • Mr Christopher James Crocker Boardman
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 25 Dover Street, London, W1S 4LX, United Kingdom

      IIF 27
    • Riverside House, 1-5 Como Street, Romford, Essex, RM7 7DN, United Kingdom

      IIF 28 IIF 29
    • Riveside House, 1-5 Como Street, Romford, Essex, RM7 7DN, England

      IIF 30
  • Mr Christopher James Crocker Boardman
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Riverside House, 1-5 Como Street, Romford, Essex, RM7 7DN, United Kingdom

      IIF 31
  • Boardman, Christopher

    Registered addresses and corresponding companies
    • 79 Napier Court, Ranelagh Gardens, London, SW6 3XA, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 6
  • 1
    74 RIVINGTON STREET LIMITED - 2007-05-25
    25 Dover Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-10-01 ~ dissolved
    IIF 10 - Director → ME
    2005-07-03 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Riverside House, 1-5 Como Street, Romford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,494 GBP2024-08-31
    Officer
    2010-08-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 3
    CRESTA HOMES PLC - 2012-07-03
    25 Dover Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -275,579 GBP2015-06-30
    Officer
    2004-07-09 ~ dissolved
    IIF 11 - Director → ME
    2004-07-09 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    SPEED 4663 LIMITED - 1995-01-17
    Riverside House, 1-5 Como Street, Romford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    1995-01-03 ~ dissolved
    IIF 15 - Director → ME
    2018-12-06 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 5
    25 Dover Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -62,948 GBP2015-12-31
    Officer
    2008-08-12 ~ dissolved
    IIF 8 - Director → ME
    2008-08-12 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 6
    Riveside House, 1-5 Como Street, Romford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    56,869 GBP2024-06-30
    Officer
    2018-06-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2018-06-08 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    65 New Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-10-27 ~ 2012-10-27
    IIF 24 - Secretary → ME
  • 2
    74 ST ANNES ROAD LIMITED - 2008-06-19
    10 Kensington Gate, London, England
    Dissolved Corporate
    Officer
    2009-02-23 ~ 2015-12-07
    IIF 9 - Director → ME
    2008-02-04 ~ 2015-12-07
    IIF 18 - Secretary → ME
  • 3
    19-21 Great Queen Street, London
    Dissolved Corporate (2 parents)
    Officer
    2005-08-26 ~ 2008-01-10
    IIF 3 - Director → ME
  • 4
    SPEED 4663 LIMITED - 1995-01-17
    Riverside House, 1-5 Como Street, Romford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2003-05-16 ~ 2004-10-31
    IIF 25 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-09-12
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 5
    Riverside House, 1-5 Como Street, Romford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-07-31
    Officer
    2022-07-08 ~ 2023-07-01
    IIF 5 - Director → ME
    2022-07-08 ~ 2023-07-01
    IIF 32 - Secretary → ME
    Person with significant control
    2022-07-08 ~ 2023-07-01
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 6
    BLA 930 LIMITED - 2000-04-28
    19-21 Great Queen Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    1999-07-06 ~ 2012-02-29
    IIF 7 - Director → ME
  • 7
    Albany House, Claremont Lane, Esher, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2021-04-08 ~ 2022-11-28
    IIF 1 - Director → ME
  • 8
    CLOSEGLEN LIMITED - 1984-10-08
    Jcf Property Management, 322 Upper Richmond Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2003-10-22 ~ 2006-03-31
    IIF 6 - Director → ME
  • 9
    27 Saxon Hall 16 Palace Court, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    452,716 GBP2024-03-31
    Officer
    2004-04-29 ~ 2008-03-28
    IIF 4 - Director → ME
  • 10
    27 Saxon Hall 16 Palace Court, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,976,822 GBP2024-03-31
    Officer
    2004-04-29 ~ 2008-03-28
    IIF 2 - Director → ME
  • 11
    19-21 Great Queen Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2004-06-05 ~ 2012-02-29
    IIF 12 - Director → ME
    2002-01-17 ~ 2012-02-29
    IIF 21 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.