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

Langford, Christopher John

    Related profiles found in government register
  • Langford, Christopher John
    British accountant born in September 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ecl House, Lake Street, Leighton Buzzard, Bedfordshire, LU7 1RT, England

      IIF 1
    • icon of address Grove House, Waverley Road, St Albans, Hertfordshire, AL3 5QX

      IIF 2
    • icon of address Grove House, Waverley Road, St Albans, Herts, AL3 5QX

      IIF 3
    • icon of address Grove House, Waverley Road, St. Albans, AL3 5QX, England

      IIF 4
    • icon of address Grove House, Waverley Road, St. Albans, Hertfordshire, AL3 5QX

      IIF 5
    • icon of address 93, Western Road, Tring, Hertfordshire, HP23 4BN, United Kingdom

      IIF 6
    • icon of address Grovelands, Cow Lane, Tring, Herts, HP23 5NS

      IIF 7 IIF 8
  • Langford, Christopher John
    British chartered accountant born in September 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ecl House, Lake Street, Leighton Buzzard, Bedfordshire, LU7 1RT

      IIF 9
    • icon of address 1a, Icknield Way Industrial Estate, Icknield Way, Tring, HP23 4JX, England

      IIF 10
    • icon of address Grovelands, Cow Lane, Tring, Herts, HP23 5NS

      IIF 11 IIF 12 IIF 13
  • Langford, Christopher John
    British company director born in September 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Honors Building, 72-80 Akeman Street, Tring, Hertfordshire, HP23 6AF

      IIF 15
  • Langford, Christopher John
    British

    Registered addresses and corresponding companies
  • Langford, Christopher John
    British accountant

    Registered addresses and corresponding companies
  • Langford, Christopher John
    British chartered accountant

    Registered addresses and corresponding companies
  • Langford, Christopher John

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Rsm Tenon Recovery 11th Floor, 66 Chiltern Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-11-14 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2008-11-01 ~ dissolved
    IIF 29 - Secretary → ME
Ceased 24
  • 1
    icon of address 2 Mill Road, Haverhill, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-12-08 ~ 2001-11-30
    IIF 23 - Secretary → ME
  • 2
    icon of address Unit 1a Tring Business Estate, Upper Icknield Way, Tring, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    506,786 GBP2024-03-31
    Officer
    icon of calendar 2012-01-27 ~ 2014-03-31
    IIF 6 - Director → ME
  • 3
    icon of address 5, Heathlands St. Georges Lane, Reydon, Southwold, Suffolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 2001-02-27 ~ 2013-02-25
    IIF 31 - Secretary → ME
  • 4
    icon of address 10 Gunton Road 10 Gunton Road, Hackney, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,699 GBP2021-09-30
    Officer
    icon of calendar 1998-11-05 ~ 1999-09-02
    IIF 24 - Secretary → ME
  • 5
    icon of address Unit 1a Tring Business Estate, Upper Icknield Way, Tring, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 1992-12-05 ~ 1993-02-27
    IIF 33 - Secretary → ME
  • 6
    icon of address Grove House, Waverley Road, St. Albans, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-06-14 ~ 2000-07-26
    IIF 11 - Director → ME
    icon of calendar 2004-05-26 ~ 2019-03-28
    IIF 5 - Director → ME
    icon of calendar 2004-05-26 ~ 2011-03-31
    IIF 34 - Secretary → ME
    icon of calendar 1995-06-14 ~ 2000-07-26
    IIF 35 - Secretary → ME
  • 7
    PIXIEKIRK LIMITED - 1997-08-26
    icon of address 17 Shorts Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,024 GBP2024-03-31
    Officer
    icon of calendar 1997-06-26 ~ 2000-04-06
    IIF 32 - Secretary → ME
  • 8
    IBC (EUROPE) LIMITED - 1992-10-29
    SPEED 339 LIMITED - 1990-08-02
    icon of address Courtlands, Parklands Avenue Goring By Sea, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2005-12-01
    IIF 13 - Director → ME
    icon of calendar 1992-08-05 ~ 1992-11-20
    IIF 18 - Secretary → ME
  • 9
    WILDMOOR (FAKENHAM) LIMITED - 2012-02-21
    SPEED 8232 LIMITED - 2000-04-27
    icon of address Baker Tilly Restructuring & Recovery Llp, 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-12 ~ 2004-08-02
    IIF 16 - Secretary → ME
  • 10
    icon of address 3rd Floor, Crown House, 151 High Road, Loughton, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    400,588 GBP2024-03-31
    Officer
    icon of calendar 2019-06-11 ~ 2024-03-19
    IIF 10 - Director → ME
  • 11
    icon of address 2 Manor Farm Court Old Wolverton Road, Old Wolverton, Milton Keynes, Buckinghamshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    24,770 GBP2024-03-31
    Officer
    icon of calendar 2011-05-09 ~ 2019-06-30
    IIF 9 - Director → ME
    icon of calendar 1996-11-01 ~ 1997-05-18
    IIF 14 - Director → ME
  • 12
    icon of address 2 Manor Farm Court Old Wolverton Road, Old Wolverton, Milton Keynes, Buckinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    202,000 GBP2025-03-31
    Officer
    icon of calendar 2012-03-31 ~ 2019-06-03
    IIF 1 - Director → ME
  • 13
    WILDMOOR (BRIGHTON) LIMITED - 2012-02-21
    TRIMATCH LIMITED - 1999-11-26
    icon of address Baker Tilly Restructuring & Recovery, 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-01 ~ 2004-08-02
    IIF 20 - Secretary → ME
  • 14
    IAIN RENNIE GROVE HOUSE HOSPICE CARE - 2013-04-03
    icon of address Grove House, Waverley Road, St Albans, Herts
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-31 ~ 2019-03-28
    IIF 3 - Director → ME
  • 15
    icon of address Grove House, Waverley Road, St. Albans, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-03-31 ~ 2019-03-28
    IIF 4 - Director → ME
  • 16
    icon of address Frp Advisory Llp, Kings Orchard 1, Queen Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-17 ~ 2004-11-11
    IIF 21 - Secretary → ME
  • 17
    3 HOSPICES LOTTERY LTD - 2003-01-14
    icon of address Honours Building, 72-78 Akeman Street, Tring, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-08-26 ~ 2019-03-31
    IIF 15 - Director → ME
    icon of calendar 1997-10-31 ~ 1999-01-21
    IIF 8 - Director → ME
  • 18
    icon of address Grove House, Waverley Road, St Albans, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-07-18 ~ 2000-07-26
    IIF 12 - Director → ME
    icon of calendar 2003-11-26 ~ 2019-03-28
    IIF 2 - Director → ME
    icon of calendar 2005-07-13 ~ 2011-03-31
    IIF 25 - Secretary → ME
  • 19
    FORSTERS SHELFCO 132 LIMITED - 2002-04-24
    icon of address 24 Market Place, Cirencester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,242,894 GBP2022-03-31
    Officer
    icon of calendar 2002-04-16 ~ 2004-08-02
    IIF 17 - Secretary → ME
  • 20
    icon of address 1st Floor, 23 Castle Street, Cirencester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1997-06-02 ~ 2004-08-02
    IIF 28 - Secretary → ME
  • 21
    WILDMOOR PROPERTIES (HARINGEY) LIMITED - 1998-11-12
    DOWNMOORE LIMITED - 1998-06-12
    icon of address Frp Advisors Llp, Kings Orchard 1 Queen Street, St Philips, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-01 ~ 2004-08-02
    IIF 22 - Secretary → ME
    icon of calendar 1998-10-08 ~ 2002-07-24
    IIF 19 - Secretary → ME
  • 22
    icon of address 24 Market Place, Cirencester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,794,366 GBP2022-03-31
    Officer
    icon of calendar 2003-04-07 ~ 2005-04-06
    IIF 26 - Secretary → ME
  • 23
    WILDMOOR PROPERTIES LIMITED - 2004-07-23
    FILEAUTO LIMITED - 1997-07-17
    icon of address J P Fletcher & Co, 8 Newburgh Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-30 ~ 2004-08-02
    IIF 30 - Secretary → ME
  • 24
    icon of address 1st Floor, 23 Castle Street, Cirencester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1997-06-02 ~ 2004-08-02
    IIF 27 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.