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

Jones, Ian Christopher

    Related profiles found in government register
  • Jones, Ian Christopher
    British company drector born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Quay Lane Industrial Estate, Gosport, Hampshire, PO12 4LJ, England

      IIF 1
  • Jones, Ian Christopher
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Quay Lane Industrial Estate, Gosport, Hampshire, PO12 4LJ, England

      IIF 2 IIF 3
  • Mr Ian Christopher Jones
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Quay Lane, Hardway, Gosport, PO12 4LJ

      IIF 4
    • icon of address Unit 3, Quay Lane Industrial Estate, Gosport, Hampshire, PO12 4LJ

      IIF 5
  • Cuningham, Christine
    British company drector born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, 1 The Vines, Colchester Road, Ardleigh, Essex, CO7 7PR, England

      IIF 6
  • May, Chris
    British managing director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Edison Village, Nottingham Science & Technology Park, Nottingham, NG7 2RF, England

      IIF 7
  • Mr Chris Langridge
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pebblescourt, The Green, Holyport, Maidenhead, Berks, SL6 2JL, England

      IIF 8
  • May, Chris
    English company director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, St John Street, Mansfield, Nottinghamshire, NG18 1QH

      IIF 9
    • icon of address 6, Edison Village, Nottingham Science & Technology Park, Nottingham, Uk, NG7 2RF, United Kingdom

      IIF 10
  • May, Chris
    English company drector born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Occupation Lane, Edwinstowe, NG21 9HU, United Kingdom

      IIF 11
  • May, Chris
    English managing director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, St Johns Street, Mansfield, NG18 1QH, United Kingdom

      IIF 12
  • May, Chris
    English sales director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, St John Street, Mansfield, Nottinghamshire, NG18 1QH

      IIF 13
  • Langridge, Christopher Timothy
    British

    Registered addresses and corresponding companies
    • icon of address Pebbles Court, The Green, Holyport, Berkshire, SL6 2JL

      IIF 14
  • Langridge, Christopher Timothy
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Pebbles Court, The Green, Holyport, Berkshire, SL6 2JL

      IIF 15
  • Langridge, Christopher Timothy
    British director

    Registered addresses and corresponding companies
  • Mrs Christine Cunningham
    British born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Vines, Colchester Road, Ardleigh, Essex, England

      IIF 23
  • Stone, Ian Charles
    British company director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stone, Ian Charles
    British company drector born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Temple Quay, Temple Back East, Bristol, BS1 6DZ

      IIF 28
  • Langridge, Christopher Timothy

    Registered addresses and corresponding companies
    • icon of address Park House, Care Of Efg Private Bank, 116 Park Street, London, W1K 6AP, United Kingdom

      IIF 29
  • Mrs Christine Cunningham
    English born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Vines, Colchester Road, Ardleigh, Colchester, Essex, CO7 7PR, England

      IIF 30
  • May, Chris
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tuxford Hall, Lincoln Road, Nottingham, NG22 0HR, United Kingdom

      IIF 31
  • Langridge, Christopher Timothy
    British chartered accountant born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pebbles Court, The Green, Holyport, Berkshire, SL6 2JL

      IIF 32
    • icon of address Pebblescourt, The Green, Holyport, SL6 2JL, United Kingdom

      IIF 33
    • icon of address 7th Floor, Ludgate House, 245 Blackfriars Road, London, SE1 9UF

      IIF 34 IIF 35
    • icon of address 7th Floor, Ludgate House, 245 Blackfriars Road, London, SE1 9UF, United Kingdom

      IIF 36 IIF 37
    • icon of address Pebblescourt, The Green, Holyport, Maidenhead, Berks, SL6 2JL, United Kingdom

      IIF 38 IIF 39
    • icon of address Pebblescourt, The Green, Holyport, Maidenhead, SL6 2JL, England

      IIF 40
  • Langridge, Christopher Timothy
    British company director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pebbles Court, The Green, Holyport, Berkshire, SL6 2JL

      IIF 41 IIF 42 IIF 43
    • icon of address Pebblescourt, The Green, Holyport, Maidenhead, Berks, SL6 2JL, United Kingdom

      IIF 44
  • Langridge, Christopher Timothy
    British company drector born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pebblescourt, The Green, Holyport, Maidenhead, SL6 2JL, United Kingdom

      IIF 45
  • Langridge, Christopher Timothy
    British director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pebbles Court, The Green, Holyport, Berkshire, SL6 2JL

      IIF 46 IIF 47
  • Mr Christopher Timothy Langridge
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pebblescourt, The Green, Holyport, Maidenhead, Berks, SL6 2JL

      IIF 48
  • Langridge, Chris

    Registered addresses and corresponding companies
    • icon of address Pebblescourt, The Green, Holyport, Maidenhead, Berks, SL6 2JL, United Kingdom

      IIF 49 IIF 50
    • icon of address Pebblescourt, The Green, Holyport, Maidenhead, SL6 2JL, England

      IIF 51
    • icon of address Pebblescourt, The Green, Holyport, Maidenhead, SL6 2JL, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 12
  • 1
    CPM FINANCIAL LTD - 2014-03-14
    CATALYST PERFORMANCE LIMITED - 2013-10-04
    NEXUS RESEARCH LTD - 2013-10-03
    icon of address 7 St. John Street, Mansfield, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-20 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address Pebblescourt The Green, Holyport, Maidenhead, Berks
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,691 GBP2019-09-30
    Officer
    icon of calendar 2012-09-19 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2012-09-19 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Pebblescourt The Green, Holyport, Maidenhead
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-17 ~ dissolved
    IIF 44 - Director → ME
  • 4
    icon of address 7 St John Street, Mansfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 13 - Director → ME
  • 5
    GS DOOR FACTORY LIMITED - 2013-07-24
    GS GLAZING SYSTEMS LIMITED - 2016-02-03
    icon of address Unit 3 Quay Lane Industrial Estate, Gosport, Hampshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    494,219 GBP2024-03-31
    Officer
    icon of calendar 2012-09-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    PACEFORD LIMITED - 2005-04-08
    icon of address Unit 3 Quay Lane Industrial Estate, Gosport, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    264,208 GBP2024-03-31
    Officer
    icon of calendar 2010-04-01 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address Unit 3 Quay Lane, Hardway, Gosport
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2011-09-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    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
  • 8
    icon of address Pebblescourt The Green, Holyport, Maidenhead, Berks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-15 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2015-08-15 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 26 Binns Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 1996-03-08 ~ now
    IIF 32 - Director → ME
    icon of calendar 1996-03-08 ~ now
    IIF 15 - Secretary → ME
  • 10
    icon of address Pebblescourt The Green, Holyport, Maidenhead, Berks
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    624 GBP2016-05-31
    Officer
    icon of calendar 2014-02-24 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2014-02-24 ~ dissolved
    IIF 52 - Secretary → ME
  • 11
    LANGTON GROVE LTD - 2022-01-27
    icon of address 1 The Vines Colchester Road, Ardleigh, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,107 GBP2024-11-30
    Person with significant control
    icon of calendar 2025-04-05 ~ now
    IIF 30 - Right to appoint or remove directorsOE
  • 12
    icon of address Pebblescourt The Green, Holyport, Maidenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    949 GBP2024-03-31
    Officer
    icon of calendar 2015-02-03 ~ now
    IIF 40 - Director → ME
    icon of calendar 2015-02-03 ~ now
    IIF 51 - Secretary → ME
Ceased 26
  • 1
    BERKELEY PENSION TRUSTEES LIMITED - 1999-11-04
    GROSVENOR PENSION TRUSTEES LIMITED - 1999-09-24
    STORECLAUSE LIMITED - 1999-09-15
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-11-21 ~ 2021-02-12
    IIF 27 - Director → ME
  • 2
    ELEMENT RESEARCH (CPM BPO) LIMITED - 2014-03-04
    CPM BPO LTD - 2014-01-08
    icon of address 7 St John Street, Mansfield, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-05 ~ 2015-10-02
    IIF 9 - Director → ME
    icon of calendar 2012-10-09 ~ 2013-11-01
    IIF 11 - Director → ME
  • 3
    icon of address Unit 4 Church Farm Business Centre, Edwinstowe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ 2013-07-31
    IIF 7 - Director → ME
  • 4
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-21 ~ 2021-02-12
    IIF 24 - Director → ME
  • 5
    BANKS PENSIONS PLC - 2009-03-25
    CURTIS BANKS PLC - 2013-07-17
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (7 parents, 13 offsprings)
    Officer
    icon of calendar 2016-01-18 ~ 2021-02-12
    IIF 28 - Director → ME
  • 6
    DELBERRY LIMITED - 2004-08-05
    icon of address Bridgewater House Finzels Reach, Counterslip, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-01-21 ~ 2010-07-21
    IIF 42 - Director → ME
  • 7
    CROSSCO (344) LIMITED - 1999-07-14
    icon of address 390 Princesway, Team Valley, Gateshead, Tyne & Wear
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-01-22 ~ 2004-10-21
    IIF 17 - Secretary → ME
  • 8
    JOYCE-LOEBL HOLDINGS LIMITED - 2006-02-28
    SOVCO (679) LIMITED - 1998-01-21
    icon of address 390 Princesway, Team Valley, Gateshead, Tyne & Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-01-22 ~ 2004-10-21
    IIF 19 - Secretary → ME
  • 9
    CHERRYMEAD LIMITED - 1994-06-20
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-28 ~ 2010-09-30
    IIF 35 - Director → ME
  • 10
    TREFN ENGINEERING LIMITED - 2002-12-12
    icon of address 2-4 Cayton Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2002-05-29 ~ 2003-05-01
    IIF 41 - Director → ME
  • 11
    SCREEN PLC - 2005-02-10
    FENCEMARKET LIMITED - 1995-01-19
    icon of address Parallel House, 32, London Road, Guildford, Surrey, England
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 2004-01-22 ~ 2005-01-31
    IIF 47 - Director → ME
    icon of calendar 2004-01-22 ~ 2005-01-17
    IIF 22 - Secretary → ME
  • 12
    PETARDS CIVIL SYSTEMS LTD - 2002-04-15
    P I VISION LIMITED - 2015-09-23
    RADIOMEDIA LIMITED - 2001-01-26
    PETARDS EMERGENCY SERVICES LTD - 2005-08-23
    icon of address 390 Princesway, Team Valley, Gateshead, Tyne & Wear
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-02-25 ~ 2005-01-31
    IIF 46 - Director → ME
    icon of calendar 2004-01-22 ~ 2004-02-25
    IIF 18 - Secretary → ME
  • 13
    JUDGEFIRM LIMITED - 1987-12-17
    JOYCE-LOEBL LTD - 2005-06-07
    icon of address 390 Princesway, Team Valley, Gateshead, Tyne & Wear
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-01-22 ~ 2004-10-21
    IIF 21 - Secretary → ME
  • 14
    PETARDS INTERNATIONAL LIMITED - 2001-04-04
    BASESTORE LIMITED - 1989-02-07
    PETARDS VISION LIMITED - 2004-05-06
    PETARDS LIMITED - 1992-09-16
    icon of address 390 Princesway, Team Valley, Gateshead, Tyne & Wear
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-01-22 ~ 2004-10-21
    IIF 20 - Secretary → ME
  • 15
    PETARDS INTERNATIONAL LIMITED - 2015-09-23
    PENTYRE LIMITED - 2009-07-13
    WHEATCROFT HARDS LIMITED - 1987-11-06
    icon of address 390 Princesway, Team Valley, Gateshead, Tyne & Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-22 ~ 2004-10-21
    IIF 16 - Secretary → ME
  • 16
    LOMBARD RISK COMPLIANCE LIMITED - 2018-10-15
    S T B HOLDINGS LIMITED - 1997-05-29
    S T B SYSTEMS LIMITED - 2008-11-28
    VERMEG COMPLIANCE LIMITED - 2025-01-06
    icon of address C/o Wework, 2 Minster Court, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-04-28 ~ 2010-09-30
    IIF 34 - Director → ME
  • 17
    SHIVIA
    - now
    SHIVIA MICROFINANCE - 2012-04-23
    icon of address Park House Care Of Efg Private Bank, 116 Park Street, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    803,146 GBP2024-03-31
    Officer
    icon of calendar 2013-12-12 ~ 2022-08-11
    IIF 33 - Director → ME
    icon of calendar 2014-07-08 ~ 2022-08-11
    IIF 29 - Secretary → ME
  • 18
    icon of address 40 Church Street, Harwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,182 GBP2024-06-29
    Officer
    icon of calendar 2007-02-26 ~ 2007-09-16
    IIF 43 - Director → ME
  • 19
    icon of address 153 Princes Street, Ipswich, Suffolk
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2017-07-11 ~ 2021-02-12
    IIF 25 - Director → ME
  • 20
    FITZWALTER WRIGHT TRUSTEE COMPANY LIMITED - 1978-12-31
    EAST ASSET MANAGEMENT LIMITED - 1985-09-27
    EAST ANGLIAN SECURITIES TRUSTEE COMPANY LIMITED - 1984-03-16
    SUFFOLK CAPITAL TRUST LIMITED - 1994-03-02
    icon of address 153 Princes Street, Ipswich, Suffolk
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-11 ~ 2021-02-12
    IIF 26 - Director → ME
  • 21
    icon of address South Collingham Manor 17 Low Street, Collingham, Newark, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-18 ~ 2014-01-01
    IIF 10 - Director → ME
  • 22
    LANGTON GROVE LTD - 2022-01-27
    icon of address 1 The Vines Colchester Road, Ardleigh, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,107 GBP2024-11-30
    Officer
    icon of calendar 2022-10-29 ~ 2023-01-02
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-10-29 ~ 2023-01-02
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    icon of address 7 St Johns Street, Mansfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-11 ~ 2014-08-11
    IIF 31 - Director → ME
  • 24
    LOGYEAR LIMITED - 1989-08-08
    icon of address 89 Shrivenham Hundred Business Park, Majors Road, Watchfield, Swindon, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    317,177 GBP2019-03-31
    Officer
    icon of calendar 1992-07-31 ~ 1995-10-11
    IIF 14 - Secretary → ME
  • 25
    LOMBARD RISK MANAGEMENT PLC - 2018-05-23
    LOMBARD RISK MANAGEMENT LIMITED - 2018-10-15
    TIMEDWATCH PUBLIC LIMITED COMPANY - 1996-12-09
    icon of address 55-56 Russell Square, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2010-04-27 ~ 2010-09-30
    IIF 37 - Director → ME
  • 26
    LOMBARD RISK SYSTEMS LIMITED - 2018-10-15
    SYSTEMIDOL LIMITED - 1989-01-03
    icon of address 55-56 Russell Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-28 ~ 2010-09-30
    IIF 36 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.