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 Christopher Mark Ford

    Related profiles found in government register
  • Mr Christopher Mark Ford
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Manor Farm Court, Old Wolverton Road, Old Wolverton, Milton Keynes, MK12 5NN, England

      IIF 1
    • icon of address 5a, Weston Road, Olney, MK46 5BD, England

      IIF 2
  • Ford, Christopher Mark
    British accountant born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69 Sillswood, Olney, Buckinghamshire, MK46 5PN

      IIF 3 IIF 4 IIF 5
    • icon of address 69, Sillswood, Olney, Buckinghamshire, MK46 5PN, England

      IIF 6
  • Ford, Christopher Mark
    British chartered accountant born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Priory Quay, Quay Road, Christchurch, Dorset, BH23 1DR

      IIF 7
    • icon of address Hello House, 1st Floor, 135 Somerford Road, Christchurch, Dorest, BH23 3PY, England

      IIF 8
    • icon of address C/o Freedmans, Balfour House, Suite 206, 741 High Road, North Finchley, London, N12 0BP, United Kingdom

      IIF 9
    • icon of address 69 Sillswood, Olney, Buckinghamshire, MK46 5PN

      IIF 10
  • Ford, Christopher Mark
    British company director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a, Weston Road, Olney, MK46 5BD, England

      IIF 11
  • Ford, Christopher Mark
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
  • Ford, Christopher Mark
    British finance director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Sillswood, Olney, MK46 5PN, England

      IIF 18
  • Ford, Christopher Mark
    British chartered accountant born in November 1963

    Registered addresses and corresponding companies
    • icon of address 21 Hollow Wood, Olney, Buckinghamshire, MK46 5LY

      IIF 19 IIF 20
  • Ford, Christopher Mark
    British accountant

    Registered addresses and corresponding companies
    • icon of address 21 Hollow Wood, Olney, Buckinghamshire, MK46 5LY

      IIF 21 IIF 22
  • Ford, Christopher Mark
    British director

    Registered addresses and corresponding companies
    • icon of address 69 Sillswood, Olney, Buckinghamshire, MK46 5PN

      IIF 23
  • Ford, Christopher Mark

    Registered addresses and corresponding companies
    • icon of address 21 Hollow Wood, Olney, Buckinghamshire, MK46 5LY

      IIF 24
  • Ford, Christopher

    Registered addresses and corresponding companies
    • icon of address 69, Sillswood, Olney, MK46 5PN, England

      IIF 25
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 5a Weston Road, Olney, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-26 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 2 Manor Farm Court Old Wolverton Road, Old Wolverton, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    287 GBP2023-10-31
    Officer
    icon of calendar 2013-04-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    OUTRAGEOUSLY MOREISH GOODIES! LTD - 2015-10-21
    icon of address Hello House, 1st Floor, 135 Somerford Road, Christchurch, Dorest, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,669,381 GBP2024-11-30
    Officer
    icon of calendar 2013-08-08 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address 37 Priory Quay, Quay Road, Christchurch, Dorset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -278,678 GBP2020-12-31
    Officer
    icon of calendar 2017-08-30 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address 37 Priory Quay, Quay Road, Christchurch, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -177,827 GBP2022-02-28
    Officer
    icon of calendar 2014-03-13 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address C/o Freedmans Balfour House, Suite 206, 741 High Road, North Finchley, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -27,330 GBP2024-07-31
    Officer
    icon of calendar 2021-02-23 ~ now
    IIF 9 - Director → ME
Ceased 13
  • 1
    PLOYSHARP LIMITED - 1988-04-07
    CHECKOUT COMPUTERS LIMITED - 1999-01-25
    XN CORPORATION EUROPE LIMITED - 2002-10-08
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2004-06-08 ~ 2006-04-06
    IIF 3 - Director → ME
  • 2
    E BREAK LTD - 2014-05-16
    BREAKMATE LIMITED - 2003-06-23
    icon of address 21 Broadwater Road, Welwyn Garden City, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-01 ~ 2011-02-18
    IIF 15 - Director → ME
  • 3
    icon of address 2 Manor Farm Court Old Wolverton Road, Old Wolverton, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    287 GBP2023-10-31
    Officer
    icon of calendar 2006-10-27 ~ 2011-02-18
    IIF 16 - Director → ME
  • 4
    FLOWCENTRE LIMITED - 2001-08-24
    icon of address First Floor, Mulberry House Parkland Square, 750 Capability Green, Luton, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    51,000 GBP2025-01-03
    Officer
    icon of calendar 2007-08-01 ~ 2009-08-11
    IIF 10 - Director → ME
  • 5
    icon of address Derwent House University Way, Cranfield Technology Park, Cranfield, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,275,501 GBP2024-12-31
    Officer
    icon of calendar 2010-10-11 ~ 2011-01-20
    IIF 12 - Director → ME
  • 6
    DOHLER EUROCITRUS LIMITED - 2001-11-02
    icon of address 1a Opal Court, Opal Drive Fox Milne, Milton Keynes, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    13,587,152 GBP2024-12-31
    Officer
    icon of calendar 1995-10-16 ~ 1997-10-06
    IIF 24 - Secretary → ME
  • 7
    icon of address 100 Fetter Lane, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    39,191 GBP2015-04-30
    Officer
    icon of calendar 2013-04-08 ~ 2015-03-11
    IIF 18 - Director → ME
    icon of calendar 2013-04-08 ~ 2015-03-11
    IIF 25 - Secretary → ME
  • 8
    CLARITY COMMERCE SOLUTIONS LIMITED - 2016-03-15
    CLARITY COMMERCE SOLUTIONS PLC - 2012-05-02
    CLARITY GROUP 2000 PLC - 2000-07-03
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2009-04-22 ~ 2010-01-26
    IIF 14 - Director → ME
  • 9
    IN CUP PLUS PLC - 2013-11-04
    icon of address 21a Broadwater Road, Welwyn Garden City, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-01 ~ 2011-02-18
    IIF 13 - Director → ME
    icon of calendar 2006-12-01 ~ 2011-02-18
    IIF 23 - Secretary → ME
  • 10
    PSION DACOM HOLDINGS LIMITED - 2000-06-15
    PSION NO: 3 LIMITED - 1999-04-30
    PCO 145 LIMITED - 1996-06-03
    icon of address 2nd Floor 3 Blagrave Street, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-11-29 ~ 2001-04-30
    IIF 20 - Director → ME
    icon of calendar 1999-03-29 ~ 2001-06-06
    IIF 22 - Secretary → ME
  • 11
    PSION DACOM PLC - 2000-06-01
    DACOM SYSTEMS LIMITED - 1990-09-01
    DOORDILE LIMITED - 1981-12-31
    icon of address 2nd Floor 33 Blagrave Street, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-11-29 ~ 2000-11-01
    IIF 19 - Director → ME
    icon of calendar 1999-01-19 ~ 2001-06-06
    IIF 21 - Secretary → ME
  • 12
    XN CHECKOUT HOLDINGS PLC - 2005-12-02
    CHECKOUT HOLDINGS LIMITED - 2004-06-24
    CHECKOUT RETAIL SYSTEMS LIMITED - 1987-12-15
    SILENTCREST LIMITED - 1987-11-09
    icon of address Oracle Parkway, Thames Valley Park, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-15 ~ 2006-04-06
    IIF 4 - Director → ME
  • 13
    XN CORPORATION LIMITED - 2004-05-19
    CHECKOUT COMPUTER SYSTEMS LIMITED - 2000-03-01
    icon of address Oracle Parkway, Thames Valley Park, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-15 ~ 2006-04-06
    IIF 5 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.