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

Dr Chris John Crockford

    Related profiles found in government register
  • Dr Chris John Crockford
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 & 5 The Cedars, Apex 12, Old Ipswich Road, Colchester, Essex, CO7 7QR, United Kingdom

      IIF 1
  • Chris John Crockford
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 & 5 The Cedars, Apex 12, Old Ipswich Road, Colchester, Essex, CO7 7QR, United Kingdom

      IIF 2 IIF 3
  • Dr Chris Crockford
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Botanic Avenue, Belfast, Northern Ireland, BT7 1JJ, United Kingdom

      IIF 4
    • icon of address Unit 2, The Stables Block, Dalton Hall Business Centre, Dalton Lane, Burton-in-kendal, Cumbria, LA6 1BL, United Kingdom

      IIF 5
    • icon of address 4 & 5 The Cedars, Apex 12, Old Ipswich Road, Colchester, Essex, CO7 7QR, United Kingdom

      IIF 6 IIF 7
    • icon of address Lab 138, 9 St. John's Street, Colchester, Essex, CO2 7NN, United Kingdom

      IIF 8
    • icon of address Lab138, 9 St John Street, Colchester, Essex, CO2 7NN, United Kingdom

      IIF 9
    • icon of address Lab138, 9 St John's St, Colchester, Essex, CO2 7NN, United Kingdom

      IIF 10
    • icon of address The Reddings, Dirty Lane, Beausale, Warwick, CV35 7AQ, England

      IIF 11
  • Chris Crockford
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Roddam Close, Colchester, Essex, CO33UN, United Kingdom

      IIF 12
  • Dr Chris John Crockford
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, St. Johns Street, Colchester, CO2 7NN, United Kingdom

      IIF 13
  • Crockford, Chris John, Dr
    British engineer born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 & 5 The Cedars, Apex 12, Old Ipswich Road, Colchester, Essex, CO7 7QR, United Kingdom

      IIF 14 IIF 15
  • Crockford, Chris John, Dr
    British information technology born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 The Stable Yard, Dalton Hall Business Centre, Dalton Lane, Burton In Kendal, Cumbria, LA6 1BL, United Kingdom

      IIF 16
  • Crockford, Chris, Dr
    British engineer born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, The Stables Block, Dalton Hall Business Centre, Dalton Lane, Burton-in-kendal, Cumbria, LA6 1BL, United Kingdom

      IIF 17
    • icon of address 4 & 5 The Cedars, Apex 12, Old Ipswich Road, Colchester, Essex, CO7 7QR, United Kingdom

      IIF 18 IIF 19
    • icon of address Lab 138, 9 St. John's Street, Colchester, Essex, CO2 7NN, United Kingdom

      IIF 20
    • icon of address The Reddings, Dirty Lane, Beausale, Warwick, CV35 7AQ, England

      IIF 21
  • Crockford, Chris
    British engineer born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Botanic Avenue, Belfast, Northern Ireland, BT7 1JJ, United Kingdom

      IIF 22
    • icon of address 8 Roddam Close, Colchester, Essex, CO3 3UN, United Kingdom

      IIF 23
  • Crockford, Christopher, Dr.
    British engineer born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lab138, 9 St John's St, Colchester, Essex, CO2 7NN, United Kingdom

      IIF 24
    • icon of address Unit 138, 9 St John's Steet, Colchester, Essex, CO2 7NN, United Kingdom

      IIF 25
  • Crockford, Chris John, Dr
    British engineer born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Roddam Close, Colchester, Essex, CO3 3UN, United Kingdom

      IIF 26 IIF 27
  • Crockford, Chris John, Dr
    British information technology

    Registered addresses and corresponding companies
    • icon of address Unit 2 The Stable Yard, Dalton Hall Business Centre, Dalton Lane, Burton In Kendal, Cumbria, LA6 1BL, United Kingdom

      IIF 28
  • Crockford, Chris

    Registered addresses and corresponding companies
    • icon of address 21 Botanic Avenue, Belfast, Northern Ireland, BT7 1JJ, United Kingdom

      IIF 29
    • icon of address Unit 2, The Stables Block, Dalton Hall Business Centre, Dalton Lane, Burton-in-kendal, Cumbria, LA6 1BL, United Kingdom

      IIF 30
    • icon of address 12 Well Lane, Warton, Carnforth, Lancashire, LA5 9QZ, United Kingdom

      IIF 31
    • icon of address 4 & 5 The Cedars, Apex 12, Old Ipswich Road, Colchester, Essex, CO7 7QR, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address 8 Roddam Close, Colchester, Essex, CO3 3UN, United Kingdom

      IIF 35 IIF 36
    • icon of address Lab 138, 9 St. John's Street, Colchester, Essex, CO2 7NN, United Kingdom

      IIF 37
    • icon of address Lab138, 9 St John Street, Colchester, Essex, CO2 7NN, United Kingdom

      IIF 38
    • icon of address Lab138, 9 St John's St, Colchester, Essex, CO2 7NN, United Kingdom

      IIF 39
    • icon of address The Reddings, Dirty Lane, Beausale, Warwick, CV35 7AQ, England

      IIF 40
child relation
Offspring entities and appointments
Active 14
  • 1
    AIRFLO TECHNIQUES LIMITED - 2017-02-17
    icon of address 8 Roddam Close, Colchester, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2016-06-08 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 2
    icon of address 21 Botanic Avenue, Belfast, Northern Ireland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 22 - Director → ME
    icon of calendar 2024-06-18 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-18 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    icon of address 12 Well Lane Warton, Carnforth, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,734 GBP2024-07-31
    Officer
    icon of calendar 2010-07-16 ~ now
    IIF 14 - Director → ME
    icon of calendar 2010-07-16 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    icon of address Lab 138 9 St. Johns Street, Colchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2022-06-16 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2022-06-16 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit 2, The Stables Block Dalton Hall Business Centre, Dalton Lane, Burton-in-kendal, Cumbria, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 17 - Director → ME
    icon of calendar 2024-10-02 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    DAFT DATA LIMITED - 2010-07-27
    icon of address Unit 2 The Stable Yard Dalton Hall Business Centre, Dalton Lane, Burton In Kendal, Cumbria, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    27,245 GBP2024-09-30
    Officer
    icon of calendar 2002-09-30 ~ now
    IIF 16 - Director → ME
    icon of calendar 2002-09-30 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    icon of address 12 Well Lane, Warton, Carnforth, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-06-16 ~ now
    IIF 18 - Director → ME
    icon of calendar 2021-06-16 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 8
    icon of address Unit 138 9 St John's Steet, Colchester, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2020-02-11 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2020-02-11 ~ dissolved
    IIF 38 - Secretary → ME
  • 9
    icon of address 4 & 5 The Cedars, Apex 12 Old Ipswich Road, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-04 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2010-10-04 ~ dissolved
    IIF 36 - Secretary → ME
  • 10
    icon of address 8 Roddam Close, Colchester, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2017-09-12 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2017-09-12 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 11
    icon of address 12 Well Lane Warton Village, Carnforth, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2019-02-20 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2019-02-20 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ dissolved
    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 12 Well Lane, Warton, Carnforth, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    81,134 GBP2024-07-31
    Officer
    icon of calendar 2016-07-25 ~ now
    IIF 15 - Director → ME
    icon of calendar 2016-07-25 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 13
    icon of address Lab 138 9 St John's St, Colchester, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-26 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2020-05-26 ~ dissolved
    IIF 39 - Secretary → ME
  • 14
    icon of address The Reddings Dirty Lane, Beausale, Warwick, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 21 - Director → ME
    icon of calendar 2024-11-01 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    icon of address Unit 138 9 St John's Steet, Colchester, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-02-11 ~ 2021-01-08
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 2
    icon of address Lab 138 9 St John's St, Colchester, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-05-26 ~ 2021-01-17
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE

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.