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

Longden, Christopher David

    Related profiles found in government register
  • Longden, Christopher David
    born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Steadings House, Lower Meadow Road, Wilmslow, Cheshire, SK9 3LP, United Kingdom

      IIF 1
  • Longden, Christopher David
    British company director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 45 The Downs, Altrincham, Cheshire, WA14 2QG, United Kingdom

      IIF 2
    • icon of address The Lode House, Wilmslow Road, Mottram St. Andrew, Macclesfield, SK10 4QT, United Kingdom

      IIF 3
    • icon of address 25, Lane Ends, Romiley, Stockport, Cheshire, SK6 4NW

      IIF 4
    • icon of address The Innovation Centre, Keckwick Lane, Daresbury, Warrington, WA4 4FS, United Kingdom

      IIF 5
  • Longden, Christopher David
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mintholme Hall, Gowans Lane, Brindle, Chorley, PR6 8NU, United Kingdom

      IIF 6
    • icon of address The Lodge House, The Lodge House Wilmslow Road, Mottram St Andrew, Macclesfield, Alabama, SK10 4QT, United Kingdom

      IIF 7
    • icon of address The Lodge House, Wilmslow Road, Mottram St. Andrew, Macclesfield, Cheshire, SK10 4QT, England

      IIF 8 IIF 9
    • icon of address The Lodge House, Wilmslow Road, Mottram St. Andrew, Macclesfield, Cheshire, SK10 4QT, United Kingdom

      IIF 10
    • icon of address Suite 4, Parkway Business Centre, Princess Road, Manchester, M14 7HR, United Kingdom

      IIF 11
    • icon of address 7 St Petersgate, St. Petersgate, Stockport, Cheshire, SK1 1EB, United Kingdom

      IIF 12
    • icon of address 7, St Petersgate, Stockport, Cheshire, SK1 1EB, United Kingdom

      IIF 13
    • icon of address 7, St. Petersgate, Stockport, SK1 1EB, England

      IIF 14
    • icon of address Steadings House, Lower Meadow Road, Wilmslow, Cheshire, SK9 3LP, United Kingdom

      IIF 15
  • Longden, Christopher David
    British none born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Lane Ends, Romiley, Stockport, Cheshire, SK6 4NW, United Kingdom

      IIF 16
  • Longden, Christopher David
    British sales director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 St Petersgate, St. Petersgate, Stockport, SK1 1EB, United Kingdom

      IIF 17 IIF 18
  • Longden, Christopher David
    English company director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mintholme Hall, Gowans Lane, Brindle, Chorley, Lancashire, PR6 8NU, England

      IIF 19
  • Mr Christopher Longden
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose Farm, Church Street, Wincham, Northwich, CW9 6EP, England

      IIF 20
    • icon of address 7 St Petersgate, St. Petersgate, Stockport, SK1 1EB, United Kingdom

      IIF 21
  • Longden, Christopher
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Innovation Centre, Sci-tech Daresbury, Keckwick Lane, Daresbury, Cheshire, WA4 4FS, England

      IIF 22
  • Longden, Christopher
    British director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Innovation Centre, Keckwick Lane, Daresbury, Warrington, WA4 4FS, England

      IIF 23
  • Mr Christopher David Longden
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lode House, Wilmslow Road, Mottram St. Andrew, Macclesfield, SK10 4QT, United Kingdom

      IIF 24
    • icon of address 7 St Petersgate, St. Petersgate, Stockport, Cheshire, SK1 1EB, United Kingdom

      IIF 25
    • icon of address 7 St Petersgate, St. Petersgate, Stockport, SK1 1EB, United Kingdom

      IIF 26
    • icon of address 7, St Petersgate, Stockport, Cheshire, SK1 1EB

      IIF 27
    • icon of address 7, St. Petersgate, Stockport, Cheshire, SK1 1EB, England

      IIF 28
    • icon of address 7, St. Petersgate, Stockport, SK1 1EB, England

      IIF 29
    • icon of address The Innovation Centre, Keckwick Lane, Daresbury, Warrington, WA4 4FS, United Kingdom

      IIF 30
  • Longden, Chistopher
    British director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge House, Wilmslow Rd, Mottram St Andrew, SK10 4QT, United Kingdom

      IIF 31
  • Longden, Chris
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Christopher Longden
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Innovation Centre, Keckwick Lane, Daresbury, Warrington, WA4 4FS, England

      IIF 34
  • Christopher Longden
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Innovation Centre, Sci-tech Daresbury, Keckwick Lane, Daresbury, Cheshire, WA4 4FS, England

      IIF 35
  • Mr Chris Longden
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Campus Technology Hub Sci-tech Daresbury, Keckwick Lane, Daresbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    157.79 GBP2023-10-31
    Officer
    icon of calendar 2018-10-29 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 4385, 13471964 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2021-06-22 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-06-22 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -689,395 GBP2022-06-30
    Officer
    icon of calendar 2021-06-22 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-06-22 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Mintholme Hall Gowans Lane, Brindle, Chorley
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-04 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address Mintholme Hall Gowans Lane, Brindle, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-10 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address Grosvenor House, 45 The Downs, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-25 ~ dissolved
    IIF 2 - Director → ME
  • 7
    icon of address Unit 8 Wolfe Close, Parkgate Industrial Est, Knutsford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF 31 - Director → ME
  • 8
    GENEVE DESIGNS LIMITED - 2017-05-26
    icon of address 7 St. Petersgate, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,928 GBP2019-01-31
    Officer
    icon of calendar 2014-10-29 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-01-15 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 9
    icon of address 7 St Petersgate, St. Petersgate, Stockport, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2018-10-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-10-14 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 10
    KRYO LIMITED - 2017-05-24
    icon of address Rose Farm Church Street, Wincham, Northwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,380 GBP2019-10-31
    Officer
    icon of calendar 2015-10-02 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 7 St Petersgate, St. Petersgate, Stockport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 7 St. Petersgate, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 13
    icon of address Suite 4 Parkway Business Centre, Princess Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-04 ~ dissolved
    IIF 11 - Director → ME
  • 14
    icon of address Moonfire Capital, Parkway Business Centre, Princess Road, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-25 ~ dissolved
    IIF 15 - Director → ME
  • 15
    icon of address Steadings House, Lower Meadow Road, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 1 - LLP Designated Member → ME
  • 16
    icon of address The Innovation Centre Keckwick Lane, Daresbury, Warrington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-19 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 17
    NOBLE METALS LIMITED - 2016-06-02
    icon of address 7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-16 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Bennett Verby, 7 St Petersgate, St. Petersgate, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -31,398 GBP2016-02-28
    Officer
    icon of calendar 2015-02-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 19
    icon of address The Innovation Centre Keckwick Lane, Daresbury, Warrington, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 7 St Petersgate, St. Petersgate, Stockport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-15 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ dissolved
    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
  • 21
    icon of address 7 St. Petersgate, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-05 ~ dissolved
    IIF 4 - Director → ME
Ceased 3
  • 1
    icon of address Mintholme Hall Gowans Lane, Brindle, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    554 GBP2023-03-31
    Officer
    icon of calendar 2020-09-04 ~ 2023-05-15
    IIF 13 - Director → ME
  • 2
    GENEVE DESIGNS LIMITED - 2017-05-26
    icon of address 7 St. Petersgate, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,928 GBP2019-01-31
    Officer
    icon of calendar 2014-11-01 ~ 2017-06-26
    IIF 9 - Director → ME
  • 3
    KRYO LIMITED - 2017-05-24
    icon of address Rose Farm Church Street, Wincham, Northwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,380 GBP2019-10-31
    Officer
    icon of calendar 2015-10-02 ~ 2018-06-13
    IIF 7 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.