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

Stanford, Christopher James, Mr.

    Related profiles found in government register
  • Stanford, Christopher James, Mr.
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Progress Estate, The Progress Estate, Bircholt Road, Maidstone, Kent, ME15 9YH, England

      IIF 1
    • icon of address Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 2 IIF 3
  • Stanford, Christopher James, Mr.
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Discovery Road, Bearsted, Maidstone, Kent, ME15 8HF

      IIF 4
    • icon of address Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Stanford, Christopher James
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 9
  • Stanford, Christopher James
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Progress Estate, Bircholt Road, Maidstone, Kent, ME15 9YH, United Kingdom

      IIF 10
  • Stanford, Christopher James, Mr.
    born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings Lodge, London Road, West Kingsdown, Kent, TN15 6AR

      IIF 11
    • icon of address Kings Lodge, London Road, West Kingsdown, Kent, TN15 6AR, United Kingdom

      IIF 12
  • Stanford, Christopher James
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1600 Cobalt Building Eureka Park, Lower Pemberton, Kennington, Ashford, TN25 4BF, England

      IIF 13
  • Stanford, Christopher James
    British company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Progress Industrial Estate, The Progress Estate, Bircholt Road, Maidstone, ME15 9YH, England

      IIF 14
  • Mr Christopher James Stanford
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Manor Close, Bearsted, Maidstone, ME14 4BY, United Kingdom

      IIF 15
    • icon of address Unit 2, Progress Estate, Bircholt Road, Maidstone, Kent, ME15 9YH, United Kingdom

      IIF 16
    • icon of address Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Mr. Chris Stanford
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 21
  • Mr Christopher James Stanford
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1600 Cobalt Building Eureka Park, Lower Pemberton, Kennington, Ashford, TN25 4BF, England

      IIF 22
    • icon of address Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Begbies Traynor, 65 St Edmunds Church Street, Salisbury, Wiltshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-11-08 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    15,142 GBP2024-12-31
    Officer
    icon of calendar 2009-09-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    GRIFFIN AND STANFORD INVESTMENTS LLP - 2011-05-24
    icon of address Kings Lodge, London Road, West Kingsdown, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-23 ~ dissolved
    IIF 11 - LLP Designated Member → ME
  • 4
    icon of address Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    300 GBP2017-08-31
    Officer
    icon of calendar 2016-08-15 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 5
    CITI BUSINESS SYSTEMS (SALES) LTD - 2022-06-15
    icon of address 2 Progress Estate The Progress Estate, Bircholt Road, Maidstone, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,393 GBP2024-12-31
    Officer
    icon of calendar 2013-09-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 2 The Progress Estate, Maidstone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-03 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
  • 8
    CITI OFFICE SOLUTIONS LIMITED - 2011-07-08
    icon of address Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    479,887 GBP2024-12-31
    Officer
    icon of calendar 2012-05-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,787 GBP2018-09-30
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    icon of address 1600 Cobait Building Eureka Park, Lower Pemberton, Ashford, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-08-30 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2017-07-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 12
    icon of address 23 Webb Close, Hoo, Rochester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-11 ~ dissolved
    IIF 14 - Director → ME
Ceased 2
  • 1
    CITI OFFICE SOLUTIONS LIMITED - 2011-07-08
    icon of address Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    479,887 GBP2024-12-31
    Officer
    icon of calendar 2011-06-24 ~ 2011-06-24
    IIF 7 - Director → ME
  • 2
    JC OFFICE SUPPLIES UK LLP - 2011-03-15
    CITI SOLUTIONS & SUPPORT LLP - 2012-04-17
    icon of address Suite 19 Brogden Crescent, Leeds, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-07 ~ 2012-01-23
    IIF 12 - LLP Designated Member → 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.