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.

Jump to: Offsprings
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
    • 1 Brook Park, Gaddesby Lane, Rearsby, Leicester, LE7 4ZB, England

      IIF 1
    • 20, William Street, Leicester, LE1 1RW, England

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

      IIF 3
    • 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
    • 1 Brook Park, Gaddesby Lane, Rearsby, Leicester, LE7 4ZB, England

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

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

      IIF 7
    • 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
    • 21, Honeyman Close, London, NW6 7AZ, United Kingdom

      IIF 9
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • C/o Anumerate Office 2.05, Clockwise, Old Town Hall, 30 Tweedy Road, Bromley, BR1 3FE, England

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

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

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

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

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

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

      IIF 23
    • 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
    • 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
    • Corser House, Green End, Whitchurch, Shropshire, SY13 1AD, United Kingdom

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

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

      IIF 28
    • Whitchurch Business Centre, Corser House, Green End, Whitchurch, Shropshire, SY13 1AD, England

      IIF 29
    • Whitchurch Business Centre, Corser House, Green End, Whitchurch, Shropshire, SY13 1AD, United Kingdom

      IIF 30
  • Ford, Christian Alexander
    British company director born in June 1969

    Resident in United Kingdom

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

      IIF 31
    • Corser House, Whitchurch Business Centre, Green End, Whitchurch, Shropshire, SY13 1AD, United Kingdom

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

    Resident in United Kingdom

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

      IIF 33
  • Ford, Christian

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

      IIF 34
child relation
Offspring entities and appointments 17
  • 1
    4D DESIGN AND CONSULTING LIMITED
    11276941
    1 Brook Park Gaddesby Lane, Rearsby, Leicester, England
    Active Corporate (1 parent)
    Officer
    2018-03-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2018-03-27 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    4D PARTNERS LIMITED
    11666657
    41 Grenfell Road, Leicester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-11-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2018-11-08 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BCR INVESTMENTS LTD
    11622036
    Whitchurch Business Centre, Corser House, Green End, Whitchurch, Shropshire, England
    Active Corporate (5 parents)
    Officer
    2018-10-14 ~ 2021-07-31
    IIF 29 - Director → ME
    Person with significant control
    2018-10-14 ~ 2021-07-31
    IIF 23 - Ownership of shares – 75% or more OE
  • 4
    BIOVITA TRADING LIMITED
    12560589
    Speen House, Porter Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-04-16 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-04-16 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CAMBRIDGE HOUSE INVESTMENT HOLDINGS LTD
    13490195
    Speen House, Porter Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-07-02 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-07-02 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    CAMBRIDGE HOUSE INVESTMENTS LLP
    OC437421
    C/o Anumerate Office 2.05 Clockwise, Old Town Hall, 30 Tweedy Road, Bromley, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-14 ~ dissolved
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 16 - Right to surplus assets - More than 50% but less than 75% OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 16 - Right to appoint or remove members OE
  • 7
    CHRISTCHURCH AVENUE LIMITED
    13165183
    Speen House, Porter Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-01-28 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-01-28 ~ dissolved
    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
    IIF 9 - Right to appoint or remove directors OE
  • 8
    FORDSTONE CAPITAL LTD
    14427170 15133652
    Corser House Whitchurch Business Centre, Green End, Whitchurch, Shropshire, England
    Active Corporate (2 parents)
    Officer
    2022-10-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2022-10-18 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    HALLAM CAPITAL LTD
    16441809
    Synergy House 4th Floor, 114 -118 Southampton Row, London, England
    Active Corporate (4 parents)
    Officer
    2025-05-09 ~ 2026-01-28
    IIF 28 - Director → ME
    Person with significant control
    2025-05-09 ~ 2026-01-28
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 10
    INDIGO PROPERTIES MANAGEMENT LIMITED
    13384667
    20 William Street, Leicester, England
    Active Corporate (2 parents)
    Officer
    2021-05-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-05-10 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    INDIGO RENEWABLE ENERGIES LIMITED
    07700575
    20 William Street, Leicester, England
    Active Corporate (2 parents)
    Officer
    2011-07-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Has significant influence or control OE
  • 12
    LUXUSHEAT LTD
    09414473
    15 Stanier Road, Broughton Astley, Leicester, England
    Active Corporate (4 parents)
    Officer
    2015-01-30 ~ 2020-02-15
    IIF 12 - Director → ME
  • 13
    SENTINEL ALPHA LIMITED
    11002576
    Speen House, Porter Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    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
  • 14
    SENTINEL HOUSE BUILDINGS LIMITED
    10537137
    5th Floor Ship Canal House 98, King Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2016-12-22 ~ dissolved
    IIF 15 - Director → ME
    2016-12-22 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    2016-12-22 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 15
    STONEFORD CAPITAL LTD
    15133652 14427170
    Corser House, Green End, Whitchurch, Shropshire, England
    Active Corporate (2 parents)
    Officer
    2023-09-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-09-12 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    THE ARTHRITIS TREATMENT COMPANY LTD
    - now 13728261
    HEAL THE NEED LTD
    - 2021-12-02 13728261
    Corser House Whitchurch Business Centre, Green End, Whitchurch, Shropshire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-11-08 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-11-08 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    VISTAPOINT CAPITAL LIMITED
    16761822
    Whitchurch Business Centre Corser House, Green End, Whitchurch, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-10-03 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors 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 22 March 2026 and licensed under the Open Government Licence v3.0.