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

Radford, Christopher Michael

    Related profiles found in government register
  • Radford, Christopher Michael
    British chair of moneyline board born in October 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, St. James Square, The Globe Centre, Accrington, BB5 0RE, England

      IIF 1 IIF 2 IIF 3
  • Radford, Christopher Michael
    British company director born in October 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Causewayside House, 160 Causewayside, Edinburgh, Lothian, EH9 1PR

      IIF 4
  • Radford, Christopher Michael
    British non-executive director born in October 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address One America Square, 17 Crosswall, London, EC3N 2LB, England

      IIF 5
  • Radford, Christopher Michael
    British chairman born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bfs House, 45 Bromham Road, Bedford, MK40 2AA, England

      IIF 6
  • Radford, Christopher Michael
    British chief executive born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chase House, The Drive, Ifold, West Sussex, RH14 0TD

      IIF 7
  • Radford, Christopher Michael
    British co director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lewes Mews, Arundel Place, Brighton, BN2 1GR, England

      IIF 8
    • icon of address Chase House, The Drive, Ifold, West Sussex, RH14 0TD

      IIF 9
  • Radford, Christopher Michael
    British company director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lewes Mews, Arundel Place, Brighton, BN2 1GR, United Kingdom

      IIF 10
  • Radford, Christopher Michael
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
  • Radford, Christopher Michael
    British managing director retail inves born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chase House, The Drive, Ifold, West Sussex, RH14 0TD

      IIF 16
  • Radford, Christopher Michael
    British managing director, retail inve born in October 1958

    Resident in England

    Registered addresses and corresponding companies
  • Radford, Christopher Michael
    British building society executive born in October 1958

    Registered addresses and corresponding companies
    • icon of address 17 Temple Garth, Conmanthorpe, York, North Yorkshire, YO23 3TF

      IIF 20
  • Mr Christopher Michael Radford
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lewes Mews, Arundel Place, Brighton, BN2 1GR, United Kingdom

      IIF 21
  • Radford, Christopher Michael

    Registered addresses and corresponding companies
    • icon of address Silverstream, The Drive, Ifold, West Sussex, RH14 0TD, United Kingdom

      IIF 22
  • Radford, Christopher

    Registered addresses and corresponding companies
    • icon of address Chase House, The Drive, Ifold, RH14 0TD, England

      IIF 23
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 1 St. James Square, The Globe Centre, Accrington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address 1 St. James Square, The Globe Centre, Accrington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address 1 St. James Square, The Globe Centre, Accrington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address 1 Lewes Mews, Arundel Place, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    D. & C. EAMES (SUCCESSORS) LIMITED - 1993-01-25
    icon of address Stanmore Business And Innovation Centre Stanmore Place, Honeypot Lane, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-03-19 ~ 2010-11-11
    IIF 15 - Director → ME
  • 2
    AGE CONCERN SCOTLAND - 2009-04-01
    icon of address Causewayside House, 160 Causewayside, Edinburgh, Lothian
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar 2022-11-01 ~ 2023-07-18
    IIF 4 - Director → ME
  • 3
    AGE UK ENTERPRISES LIMITED - 2022-01-28
    AGE CONCERN ENTERPRISES LIMITED - 2010-11-22
    HERBWALL LIMITED - 1996-06-03
    icon of address One America Square, 17 Crosswall, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-01 ~ 2022-01-28
    IIF 5 - Director → ME
  • 4
    BBFS MEMBER SERVICES LIMITED - 2008-01-25
    3146TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 1999-11-16
    icon of address Bfs House, 45 Bromham Road, Bedford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-03-10 ~ 2021-06-15
    IIF 6 - Director → ME
  • 5
    RADFORD ESTATES LTD - 2015-07-22
    icon of address 35 New England Road, Ground Floor, Brighton, East Sussex, England
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    3,390 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2010-11-22 ~ 2015-03-30
    IIF 8 - Director → ME
    icon of calendar 2010-11-22 ~ 2011-11-22
    IIF 23 - Secretary → ME
  • 6
    LBS INSURANCE SERVICES LIMITED - 1995-03-24
    icon of address Nationwide House, Pipers Way, Swindon
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-03-11 ~ 2006-09-30
    IIF 7 - Director → ME
  • 7
    LEEDS & HOLBECK FINANCIAL SERVICES LIMITED - 2005-09-12
    icon of address 26 Sovereign Street, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-30 ~ 2001-02-16
    IIF 20 - Director → ME
  • 8
    TRUSHELFCO (NO. 1588) LIMITED - 1990-06-11
    icon of address One Coleman Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-07 ~ 2009-03-01
    IIF 19 - Director → ME
  • 9
    LEGAL AND GENERAL-TYNDALL FUND MANAGERS LIMITED - 1980-12-31
    icon of address One Coleman Street, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-07 ~ 2009-03-01
    IIF 17 - Director → ME
  • 10
    CLEARMAJOR LIMITED - 2001-11-29
    icon of address One Coleman Street, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2007-02-07 ~ 2009-03-01
    IIF 18 - Director → ME
  • 11
    NATIONWIDE UNIT TRUST MANAGERS LIMITED - 2011-11-11
    NATIONWIDE ANGLIA UNIT TRUST LIMITED - 1994-03-18
    ANGLIA HOME OWNER SERVICES LIMITED - 1989-07-12
    icon of address One Coleman Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-31 ~ 2009-03-01
    IIF 16 - Director → ME
  • 12
    icon of address Silverstream The Drive, Ifold, Loxwood, Billingshurst, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    198 GBP2024-06-30
    Officer
    icon of calendar 2003-05-12 ~ 2012-10-11
    IIF 9 - Director → ME
    icon of calendar 2003-05-12 ~ 2012-10-11
    IIF 22 - Secretary → ME
  • 13
    DE FACTO 1488 LIMITED - 2007-05-25
    icon of address C/o, Alixpartners Services Uk Llp, The Zenith Building 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-19 ~ 2010-11-11
    IIF 11 - Director → ME
  • 14
    T.I.S. GROUP PLC - 2004-09-01
    TEP INVESTMENT SERVICES LIMITED - 2000-02-09
    PREMIUM MARKETING LIMITED - 1998-05-19
    icon of address Stanmore Business And Innovation Centre Stanmore Place, Honeypot Lane, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-03-19 ~ 2010-11-11
    IIF 12 - Director → ME
  • 15
    DE FACTO 1487 LIMITED - 2007-05-25
    icon of address Stanmore Business And Innovation Centre, Honeypot Lane, Stanmore, Middlesex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2009-03-19 ~ 2010-11-11
    IIF 13 - Director → ME
  • 16
    CHEVIOT FREEHOLDS LIMITED - 1999-10-04
    icon of address Stanmore Business And Innovation Centre Stanmore Place, Honeypot Lane, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-03-19 ~ 2010-11-11
    IIF 14 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.