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 Christian Ford

    Related profiles found in government register
  • Mr Christian Ford
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Brook Park, Gaddesby Lane, Rearsby, Leicester, LE7 4ZB, England

      IIF 1
    • icon of address 20, William Street, Leicester, LE1 1RW, England

      IIF 2
    • icon of address 20, William Street, Leicester, Leicestershire, LE1 1RW, United Kingdom

      IIF 3
    • icon of address 41, Grenfell Road, Leicester, LE2 2PA, United Kingdom

      IIF 4
  • Ford, Christian
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Brook Park, Gaddesby Lane, Rearsby, Leicester, LE7 4ZB, England

      IIF 5
    • icon of address 20, William Street, Leicester, LE1 1RW, England

      IIF 6
    • icon of address 20, William Street, Leicester, Leicestershire, LE1 1RW, United Kingdom

      IIF 7
    • icon of address 41, Grenfell Road, Leicester, LE2 2PA, United Kingdom

      IIF 8
  • Mr Christian Ford
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Honeyman Close, London, NW6 7AZ, United Kingdom

      IIF 9
    • icon of address 5th Floor Ship Canal House 98, King Street, Manchester, M2 4WU

      IIF 10
  • Christian Ford
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Coverdale Road, Brondesbury Park, London, NW2 4BU, United Kingdom

      IIF 11
  • Ford, Christian
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, William Street, Leicester, LE1 1RW, England

      IIF 12
  • Ford, Christian
    British management born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Coverdale Road, Brondesbury Park, London, NW2 4BU, United Kingdom

      IIF 13
  • Ford, Christian
    British property developer born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Honeyman Close, London, NW6 7AZ, United Kingdom

      IIF 14
  • Ford, Christian
    British property manager born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor Ship Canal House 98, King Street, Manchester, M2 4WU

      IIF 15
  • Mr Christian Alexander Ford
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Anumerate Office 2.05, Clockwise, Old Town Hall, 30 Tweedy Road, Bromley, BR1 3FE, England

      IIF 16
    • icon of address 4, Chudleigh Road, London, NW6 7AH, United Kingdom

      IIF 17
    • icon of address Muscatt Walker Hayim, Speen House, Porter Street, London, W1U 6WH, England

      IIF 18
    • icon of address Corser House, Green End, Whitchurch, Shropshire, SY13 1AD, United Kingdom

      IIF 19
    • icon of address Corser House, Whitchurch Business Centre, Green End, Whitchurch, Shropshire, SY13 1AD, United Kingdom

      IIF 20 IIF 21
    • icon of address Whitchurch Business Centre, Corser House, Green End, Whitchurch, SY13 1AD, England

      IIF 22
    • icon of address Whitchurch Business Centre, Corser House, Green End, Whitchurch, Shropshire, SY13 1AD, England

      IIF 23
    • icon of address Whitchurch Business Centre, Corser House, Green End, Whitchurch, Shropshire, SY13 1AD, United Kingdom

      IIF 24
  • Ford, Christian Alexander
    born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Anumerate Office 2.05, Clockwise, Old Town Hall, 30 Tweedy Road, Bromley, BR1 3FE, England

      IIF 25
  • Ford, Christian Alexander
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Corser House, Green End, Whitchurch, Shropshire, SY13 1AD, United Kingdom

      IIF 26
    • icon of address Corser House, Whitchurch Business Centre, Green End, Whitchurch, Shropshire, SY13 1AD, United Kingdom

      IIF 27
    • icon of address Whitchurch Business Centre, Corser House, Green End, Whitchurch, SY13 1AD, England

      IIF 28
    • icon of address Whitchurch Business Centre, Corser House, Green End, Whitchurch, Shropshire, SY13 1AD, United Kingdom

      IIF 29
  • Ford, Christian Alexander
    British company director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Muscatt Walker Hayim, Speen House, Porter Street, London, W1U 6WH, England

      IIF 30
    • icon of address Corser House, Whitchurch Business Centre, Green End, Whitchurch, Shropshire, SY13 1AD, United Kingdom

      IIF 31
    • icon of address Whitchurch Business Centre, Corser House, Green End, Whitchurch, Shropshire, SY13 1AD, England

      IIF 32
  • Ford, Christian Alexander
    British property developer born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Chudleigh Road, London, NW6 7AH, United Kingdom

      IIF 33
  • Ford, Christian

    Registered addresses and corresponding companies
    • icon of address 5th Floor Ship Canal House 98, King Street, Manchester, M2 4WU

      IIF 34
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 1 Brook Park Gaddesby Lane, Rearsby, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,098 GBP2024-03-31
    Officer
    icon of calendar 2018-03-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 41 Grenfell Road, Leicester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    29,358 GBP2023-11-30
    Officer
    icon of calendar 2018-11-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Speen House, Porter Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-04-16 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Speen House, Porter Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-07-02 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address C/o Anumerate Office 2.05 Clockwise, Old Town Hall, 30 Tweedy Road, Bromley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Right to appoint or remove membersOE
    IIF 16 - Right to surplus assets - More than 50% but less than 75%OE
  • 6
    icon of address Speen House, Porter Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-28 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Corser House Whitchurch Business Centre, Green End, Whitchurch, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    535,475 GBP2024-10-31
    Officer
    icon of calendar 2022-10-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Whitchurch Business Centre, Corser House, Green End, Whitchurch, Shropshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 9
    icon of address 20 William Street, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,319 GBP2024-05-31
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 20 William Street, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    260,270 GBP2024-07-31
    Officer
    icon of calendar 2011-07-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 11
    icon of address Speen House, Porter Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 5th Floor Ship Canal House 98, King Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-12-22 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2016-12-22 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Corser House, Green End, Whitchurch, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    245,061 GBP2024-09-30
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    HEAL THE NEED LTD - 2021-12-02
    icon of address Corser House Whitchurch Business Centre, Green End, Whitchurch, Shropshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-08 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Whitchurch Business Centre Corser House, Green End, Whitchurch, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-03 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-10-03 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    icon of address Whitchurch Business Centre, Corser House, Green End, Whitchurch, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    244,366 GBP2023-12-31
    Officer
    icon of calendar 2018-10-14 ~ 2021-07-31
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-10-14 ~ 2021-07-31
    IIF 23 - Ownership of shares – 75% or more OE
  • 2
    icon of address 15 Stanier Road, Broughton Astley, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    546,581 GBP2025-04-30
    Officer
    icon of calendar 2015-01-30 ~ 2020-02-15
    IIF 12 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.