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 John Langson

    Related profiles found in government register
  • Mr Christopher John Langson
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Horwich Recycling Centre, Chorley New Road, Horwich, Bolton, BL6 5NJ, England

      IIF 1
    • icon of address Buckshaw Hall, Knight Avenue, Buckshaw Village, Chorley, PR7 7HW, United Kingdom

      IIF 2
    • icon of address Units 1@2 Ackhurst Rd, Common Bank Industrial Estate, Chorley, PR7 1NH, England

      IIF 3
    • icon of address Dowlais Cottage, Lower Strode, Clevedon, North Somerset, BS21 6UU, United Kingdom

      IIF 4
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 6
    • icon of address Dowlais Cottage, Lower Strode, Clevedon, North Somerset, BS21 6UU, United Kingdom

      IIF 7
  • Mr Chris John Langson
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buckshaw Hall, Knight Avenue, Buckshaw Village, Lancashire, PR77HW, United Kingdom

      IIF 8
  • Mr Christopher John Langson
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buckshaw Hall, Knight Avenue, Buckshaw Village, Chorley, PR7 7HW, England

      IIF 9
  • Mr Christopher John Langson
    English born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Poole Avenue, Buckshaw Village, Chorley, PR7 7FP, England

      IIF 10
  • Langson, Christopher John
    British coach operator born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dowlais Cottage, Lower Strode Road, Clevedon, Clevedon, North Somerset, BS21 6UU

      IIF 11 IIF 12
  • Langson, Christopher John
    British company director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dowlais Cottage, Lower Strode Road, Clevedon, Clevedon, North Somerset, BS21 6UU

      IIF 13
  • Langson, Christopher John
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dowlais Cottage, Lower Strode Road, Clevedon, BS21 6UU, United Kingdom

      IIF 14
    • icon of address Dowlais Cottage, Lower Strode Road, Clevedon, Clevedon, North Somerset, BS21 6UU

      IIF 15 IIF 16
  • Langson, Christopher John
    British engineering manager born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dowlais Cottage, Farm Lower Strode Road Clevedon, Lower Strode Road Clevedon, North Somerset, BS21 6UU, England

      IIF 17
    • icon of address James House, 312 Ripponden Road, Oldham, OL4 2NY, England

      IIF 18
  • Langson, Christopher John
    British m d born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, England

      IIF 19
  • Langson, Christopher John
    British managing director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 1@2 Ackhurst Rd, Common Bank Industrial Estate, Chorley, PR7 1NH, England

      IIF 20
  • Mr Christopher Langson
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buckshaw Hall, Knight Avenue, Buckshaw Village, Chorley, PR77HW, England

      IIF 21
  • Langson, Chris John
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buckshaw Hall, Knight Avenue, Buckshaw Village, Lancashire, PR7 7HW, United Kingdom

      IIF 22
  • Johansson, Christopher
    British instructor born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 23
  • Langson, Christopher John
    British company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buckshaw Hall, Knight Avenue, Buckshaw Village, Chorley, Lancashire, PR7 7HW, United Kingdom

      IIF 24
  • Langson, Christopher John
    British direc born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buckshaw Hall, Knight Avenue, Buckshaw Village, Chorley, PR7 7HW, United Kingdom

      IIF 25
  • Langson, Christopher John
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buckshaw Hall, Knight Avenue, Buckshaw Village, Chorley, PR7 7HW, England

      IIF 26
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
  • Langson, Christopher John
    British managing director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 28
  • Langson, Christopher John
    English director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Poole Avenue, Buckshaw Village, Chorley, PR7 7FP, England

      IIF 29
  • Langson, Christopher
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buckshaw Hall, Knight Avenue, Buckshaw Village, Chorley, PR77HW, England

      IIF 30
  • Langson, Christopher John
    British

    Registered addresses and corresponding companies
    • icon of address Dowlais Cottage, Lower Strode Road, Clevedon, Clevedon, North Somerset, BS21 6UU

      IIF 31 IIF 32
  • Langson, Christopher John

    Registered addresses and corresponding companies
    • icon of address Dowlais Cottage, Lower Strode Rd, Clevedon, BS21 6UU, England

      IIF 33
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Bridgestones Limited, 125-127 Union Street, Oldham, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-26 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address Units 1 & 2 Ackhurst Rd, Ccommon Bank Industrial Estate, Chorley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-26 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-18 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address James House, 312 Ripponden Road, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -807 GBP2019-08-31
    Officer
    icon of calendar 2013-10-25 ~ now
    IIF 18 - Director → ME
    icon of calendar 2013-02-05 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Buckshaw Hall Knight Avenue, Buckshaw Village, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -82,591 GBP2022-02-28
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ 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
  • 6
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Bridgestones, 125-127 Union Street, Oldham, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-01 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address Dowlais Cottage Farm Lower Strode Road Clevedon, Lower Strode Road Clevedon, North Somerset
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    271 GBP2015-09-30
    Officer
    icon of calendar 2013-09-19 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address 2 Abberley Street, Smethwick, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-11-06 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-12 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4385, 11073122: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-20 ~ dissolved
    IIF 23 - Director → ME
  • 12
    icon of address Buckshaw Hall, Knight Avenue, Buckshaw Village, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Buckshaw Hall Knight Avenue, Buckshaw Village, Chorley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-31 ~ dissolved
    IIF 25 - Director → ME
Ceased 6
  • 1
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    7 GBP2024-06-30
    Officer
    icon of calendar 2009-02-26 ~ 2021-10-19
    IIF 19 - Director → ME
  • 2
    icon of address 26 Church Street, Kidderminster, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -84,170 GBP2023-10-31
    Officer
    icon of calendar 2006-10-09 ~ 2010-07-05
    IIF 12 - Director → ME
  • 3
    icon of address James House, 312 Ripponden Road, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-04 ~ 2019-04-06
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ 2019-04-06
    IIF 10 - Has significant influence or control OE
  • 4
    icon of address Unit 2 & 3 Lye Valley Industrial Estate, Bromley Street, Lye Stourbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,033 GBP2018-07-31
    Officer
    icon of calendar 2014-01-24 ~ 2016-08-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address Horwich Recycling Centre Chorley New Road, Horwich, Bolton, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,163 GBP2018-03-31
    Officer
    icon of calendar 2007-01-08 ~ 2019-03-22
    IIF 15 - Director → ME
    icon of calendar 2007-01-08 ~ 2014-11-25
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-22
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 6
    icon of address Bv Corporate Recovery & Insolvency Services Limited, 7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    638,725 GBP2018-03-31
    Officer
    icon of calendar 2007-01-08 ~ 2019-03-22
    IIF 16 - Director → ME
    icon of calendar 2007-01-08 ~ 2014-11-25
    IIF 31 - Secretary → 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.