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

Ford, Christopher Frank

    Related profiles found in government register
  • Ford, Christopher Frank
    British co director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spring Bank Farm Back Lane, Greenhalgh, Preston, PR4 3HP

      IIF 1 IIF 2
  • Ford, Christopher Frank
    British company director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Springfield, Old Back Lane, Wiswell, Clitheroe, BB7 9BS, England

      IIF 3
    • 71, Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, England

      IIF 4
    • 71a Roman Way, Industrial Estate, Ribbleton, Preston, PR2 5BE, England

      IIF 5
    • 71a, Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, England

      IIF 6 IIF 7 IIF 8
    • 71a, Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, United Kingdom

      IIF 14
    • 71a-71b, Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, England

      IIF 15 IIF 16 IIF 17
    • Spring Bank Farm Back Lane, Greenhalgh, Preston, PR4 3HP

      IIF 20 IIF 21
    • Spring Bank Farm, Back Lane, Greenhalgh, Preston, PR4 3HP, England

      IIF 22
  • Ford, Christopher Frank
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Springfield, Old Back Lane, Wiswell, Clitheroe, Lancashire, BB7 9BS, United Kingdom

      IIF 23
    • 71a, Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, England

      IIF 24 IIF 25 IIF 26
    • 71a-71b Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, United Kingdom

      IIF 31 IIF 32
    • Richard House, 9 Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom

      IIF 33
    • Spring Bank Farm, Back Lane, Greenhalgh, Preston, Lancashire, PR4 3HP

      IIF 34
    • Spring Bank Farm, Back Lane, Greenhalgh, Preston, Lancs, PR4 3HP, Uk

      IIF 35
    • Unit 71a, Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, United Kingdom

      IIF 36
  • Ford, Christopher Frank
    British company director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 - 11, Charterhouse Square, London, EC1M 6EE, England

      IIF 37
  • Ford, James Christopher Frank
    British director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spring Bank Farm, Back Lane, Greenhalgh, Preston, Lancs, PR4 3HP, Uk

      IIF 38
  • Mr Christopher Frank Ford
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 - 11, Charterhouse Square, London, EC1M 6EE, England

      IIF 39
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 40
    • 9, Chapel Street, Poulton-le-fylde, Lancashire, FY6 7BQ

      IIF 41
    • Old Dutch Service Station, Lancaster New Road, Cabus, Preston, PR3 1AB, United Kingdom

      IIF 42
    • Richard House, 9 Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom

      IIF 43
  • Ford, Christopher Frank
    British company director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
  • Ford, Christopher Frank
    British director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 71a, Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, England

      IIF 50
    • Unit 71a, Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, United Kingdom

      IIF 51
    • 71a, Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, England

      IIF 52
  • Ford, Christopher Frank
    British company director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 71a Roman Way, Roman Way Industrial Estate, Ribbleton, Preston, Lancashire, PR2 5BE, England

      IIF 53
  • Mr James Christopher Frank Ford
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spring Bank Farm, Back Lane, Greenhalgh, Preston, PR4 3HP, United Kingdom

      IIF 54
  • Ford, Christopher Frank
    British co director

    Registered addresses and corresponding companies
    • Spring Bank Farm Back Lane, Greenhalgh, Preston, PR4 3HP

      IIF 55 IIF 56
  • Ford, Christopher Frank
    British company director

    Registered addresses and corresponding companies
    • Spring Bank Farm Back Lane, Greenhalgh, Preston, PR4 3HP

      IIF 57 IIF 58
  • Ford, James Christopher Frank
    British dfirector born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 71a, Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, England

      IIF 59
  • Ford, James Christopher Frank
    British director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit B, Kings Drive, Kingmoor Park South, Carlisle, Cumbria, CA6 4RD, United Kingdom

      IIF 60
  • Ford, James Christopher Frank
    British rg fluid power born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 3, The Rushes, Little Eccleston, Preston, PR3 0BZ, England

      IIF 61
  • Mr James Christopher Ford
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • Springfield, Old Back Lane, Wiswell, Clitheroe, Lancashire, BB7 9BS, United Kingdom

      IIF 62
  • Mr James Christopher Frank Ford
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • Springfield, Old Back Lane, Wiswell, Clitheroe, BB7 9BS, England

      IIF 63
  • Ford, Frank
    British co director born in March 1928

    Registered addresses and corresponding companies
    • 8 Halford Place, Whitholme, Blackpool, Lancashire

      IIF 64 IIF 65
  • Ford, Frank
    British director born in March 1928

    Registered addresses and corresponding companies
    • 8 Halford Place, Whitholme, Blackpool, Lancashire

      IIF 66
  • Ford, Frank
    British director

    Registered addresses and corresponding companies
    • 8 Halford Place, Whitholme, Blackpool, Lancashire

      IIF 67
  • Ford, Frank

    Registered addresses and corresponding companies
    • 8 Halford Place, Whitholme, Blackpool, Lancashire

      IIF 68
child relation
Offspring entities and appointments
Active 10
  • 1
    TEESSIDE LEISURE LTD - 2016-03-04
    A.C. SKIP HIRE (N.W.) LTD - 2011-05-16
    Richard House, 9 Winckley Square, Preston, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    823,078 GBP2023-10-31
    Officer
    2018-08-16 ~ now
    IIF 33 - director → ME
    Person with significant control
    2017-04-19 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Spring Bank Farm Back Lane, Greenhalgh, Preston, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -24,200 GBP2022-12-31
    Officer
    2014-06-19 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2017-01-20 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 3
    CURECOST LIMITED - 2008-04-15
    C/o Gibson Booth, 15 Victoria Road, Barnsley
    Dissolved corporate (3 parents)
    Equity (Company account)
    181,880 GBP2017-12-31
    Officer
    2018-01-24 ~ dissolved
    IIF 44 - director → ME
  • 4
    Springfield, Old Back Lane, Wiswell, Clitheroe, Lancashire, United Kingdom
    Corporate (3 parents)
    Officer
    2023-10-19 ~ now
    IIF 23 - director → ME
    Person with significant control
    2023-10-19 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    71a Roman Way Industrial Estate, Ribbleton, Preston, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    11,730 GBP2019-12-31
    Officer
    2016-10-06 ~ dissolved
    IIF 30 - director → ME
  • 6
    JOHN CHARLES CARAVANS (N.W.) LTD - 2016-03-31
    Richard House, 9 Winckley Square, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    14,766 GBP2024-03-31
    Person with significant control
    2017-03-03 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    9 Chapel Street, Poulton-le-fylde, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-10-14 ~ dissolved
    IIF 35 - director → ME
  • 8
    11 Cardinal Close, Lincoln, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    419,067 GBP2018-03-31
    Officer
    2019-01-15 ~ dissolved
    IIF 45 - director → ME
  • 9
    71a Roman Way Industrial Estate, Ribbleton, Preston, England
    Dissolved corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    328,717 GBP2018-12-31
    Officer
    2018-11-01 ~ dissolved
    IIF 8 - director → ME
  • 10
    Springfield Old Back Lane, Wiswell, Clitheroe, England
    Corporate (3 parents)
    Equity (Company account)
    20,655.08 GBP2024-03-31
    Officer
    2022-03-29 ~ now
    IIF 3 - director → ME
    Person with significant control
    2022-10-19 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 42
  • 1
    ABLECATCH LIMITED - 1987-11-16
    350 Leach Place, Walton Summit Centre Bamber, Bridge Preston, Lancashire
    Corporate (2 parents)
    Officer
    ~ 2000-06-30
    IIF 1 - director → ME
    ~ 1999-01-01
    IIF 65 - director → ME
    1999-01-01 ~ 2000-06-30
    IIF 55 - secretary → ME
  • 2
    TEESSIDE LEISURE LTD - 2016-03-04
    A.C. SKIP HIRE (N.W.) LTD - 2011-05-16
    Richard House, 9 Winckley Square, Preston, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    823,078 GBP2023-10-31
    Officer
    2010-04-19 ~ 2011-05-16
    IIF 34 - director → ME
  • 3
    Spring Bank Farm Back Lane, Greenhalgh, Preston, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -24,200 GBP2022-12-31
    Officer
    2019-05-06 ~ 2019-11-12
    IIF 22 - director → ME
  • 4
    CENTURY HOSE LIMITED - 2023-10-03
    10 - 11 Charterhouse Square, London, England
    Corporate (5 parents)
    Equity (Company account)
    1,535,729 GBP2021-12-31
    Officer
    2006-07-10 ~ 2022-04-06
    IIF 11 - director → ME
  • 5
    10 - 11 Charterhouse Square, London, England
    Corporate (3 parents)
    Equity (Company account)
    645,799 GBP2021-12-31
    Officer
    2021-09-07 ~ 2022-04-06
    IIF 27 - director → ME
  • 6
    DIXON ADFLOW LIMITED - 2006-01-26
    ADFLOW INTERNATIONAL LIMITED - 1991-02-20
    ADFLOW ENGINEERING LIMITED - 1982-11-17
    MOTOR TRADE MACHINISTS LIMITED - 1976-12-31
    350 Leach Place, Walton Summit Centre, Bamber Bridge, Preston
    Corporate (5 parents, 3 offsprings)
    Officer
    ~ 2000-06-30
    IIF 2 - director → ME
    ~ 1999-01-01
    IIF 64 - director → ME
    1999-01-01 ~ 2000-06-30
    IIF 56 - secretary → ME
    ~ 1999-01-01
    IIF 68 - secretary → ME
  • 7
    EXETER HYDRAULICS LIMITED - 1997-09-05
    10 - 11 Charterhouse Square, London, England
    Corporate (4 parents)
    Equity (Company account)
    180,720 GBP2021-12-31
    Officer
    2018-02-19 ~ 2022-04-06
    IIF 16 - director → ME
  • 8
    10-11 Charterhouse Square Charterhouse Square, London, England
    Corporate (3 parents)
    Equity (Company account)
    186,431 GBP2021-12-31
    Officer
    2017-10-19 ~ 2022-04-06
    IIF 29 - director → ME
  • 9
    10 - 11 Charterhouse Square, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    2020-10-01 ~ 2022-04-06
    IIF 53 - director → ME
  • 10
    SCUNTHORPE HYDRAULIC SERVICES LIMITED - 2001-07-11
    10 - 11 Charterhouse Square, London, England
    Corporate (3 parents)
    Equity (Company account)
    -1,308 GBP2021-12-31
    Officer
    2020-03-09 ~ 2022-04-06
    IIF 24 - director → ME
  • 11
    GRIMSBY HYDRAULIC SERVICES LIMITED - 2023-05-15
    10 - 11 Charterhouse Square, London, England
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    695,305 GBP2021-12-31
    Officer
    2020-03-09 ~ 2022-04-06
    IIF 25 - director → ME
  • 12
    GLOBAL HYDRAULIC SERVICES LIMITED - 2023-05-15
    10 - 11 Charterhouse Square, London, England
    Dissolved corporate (3 parents)
    Officer
    2020-03-09 ~ 2022-04-06
    IIF 28 - director → ME
  • 13
    10 - 11 Charterhouse Square, London, England
    Corporate (4 parents)
    Equity (Company account)
    1,632,835 GBP2021-12-31
    Officer
    2018-06-15 ~ 2022-04-06
    IIF 5 - director → ME
  • 14
    FLUID POWER PRODUCTS LIMITED - 2024-01-12
    R&G ACQUISITIONS NO2 LIMITED - 2018-02-23
    10 - 11 Charterhouse Square, London, England
    Corporate (4 parents)
    Officer
    2017-12-11 ~ 2022-04-06
    IIF 31 - director → ME
  • 15
    10 - 11 Charterhouse Square, London, England
    Corporate (4 parents)
    Equity (Company account)
    630,791 GBP2021-12-31
    Officer
    2018-10-30 ~ 2022-04-06
    IIF 12 - director → ME
  • 16
    10 - 11 Charterhouse Square, London, England
    Corporate (4 parents)
    Equity (Company account)
    935,819 GBP2021-12-31
    Officer
    2015-03-02 ~ 2022-04-06
    IIF 37 - director → ME
  • 17
    10 - 11 Charterhouse Square, London, England
    Corporate (4 parents)
    Equity (Company account)
    365,167 GBP2021-12-31
    Officer
    2016-10-06 ~ 2022-04-06
    IIF 26 - director → ME
  • 18
    10 - 11 Charterhouse Square, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    2019-01-11 ~ 2022-04-06
    IIF 46 - director → ME
  • 19
    350 Leach Place, Walton Summit Centre Bamber, Bridge Preston, Lancashire
    Corporate (4 parents)
    Officer
    1996-12-06 ~ 2000-06-30
    IIF 21 - director → ME
    1996-12-06 ~ 2000-04-06
    IIF 57 - secretary → ME
  • 20
    10 - 11 Charterhouse Square, London, England
    Corporate (4 parents)
    Equity (Company account)
    270,538 GBP2021-11-30
    Officer
    2022-03-10 ~ 2022-04-06
    IIF 4 - director → ME
  • 21
    10 - 11 Charterhouse Square, London, England
    Corporate (4 parents)
    Equity (Company account)
    1,918,606 GBP2021-12-31
    Officer
    2018-08-08 ~ 2022-04-06
    IIF 52 - director → ME
  • 22
    10 - 11 Charterhouse Square, London, England
    Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    4,581,162 GBP2021-12-31
    Officer
    2000-07-04 ~ 2022-04-06
    IIF 10 - director → ME
    Person with significant control
    2016-07-18 ~ 2017-06-30
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    MILLENNIUM ENGINEERING LTD - 2012-08-29
    10 - 11 Charterhouse Square, London, England
    Corporate (4 parents)
    Equity (Company account)
    95,592 GBP2021-12-31
    Officer
    2012-04-25 ~ 2022-04-06
    IIF 50 - director → ME
    IIF 59 - director → ME
  • 24
    Cowgills Limited, Fourth Floor Unit 5b, The Parklands, Bolton
    Corporate (5 parents)
    Equity (Company account)
    -814,590 GBP2022-03-31
    Officer
    2021-05-01 ~ 2023-02-13
    IIF 60 - director → ME
  • 25
    10 - 11 Charterhouse Square, London, England
    Corporate (3 parents)
    Equity (Company account)
    268,566 GBP2021-12-31
    Officer
    2021-02-23 ~ 2022-04-06
    IIF 6 - director → ME
  • 26
    10 - 11 Charterhouse Square, London, England
    Corporate (4 parents)
    Equity (Company account)
    333,528 GBP2021-12-31
    Officer
    2018-02-19 ~ 2022-04-06
    IIF 17 - director → ME
  • 27
    DOXFORD DRIVE LTD - 2015-02-11
    10 - 11 Charterhouse Square, London, England
    Dissolved corporate (3 parents)
    Officer
    2018-01-24 ~ 2022-04-06
    IIF 48 - director → ME
  • 28
    ONE STOP SEALING LIMITED - 2021-09-02
    10 - 11 Charterhouse Square, London, England
    Corporate (4 parents)
    Equity (Company account)
    352,669 GBP2021-12-31
    Officer
    2017-10-26 ~ 2022-04-06
    IIF 13 - director → ME
  • 29
    FERSCHL HOSE AND HYDRAULICS LIMITED - 2021-01-04
    FERSCHL ENGINEERING (UK) LIMITED - 2012-04-14
    FERSCHL HOLDINGS LIMITED - 2008-04-15
    10 - 11 Charterhouse Square, London, England
    Corporate (4 parents)
    Equity (Company account)
    520,444 GBP2021-12-31
    Officer
    2018-01-24 ~ 2022-04-06
    IIF 49 - director → ME
  • 30
    R&G FLUID POWER GROUP (HYDRAULICS DIVISION) LIMITED - 2024-03-05
    HOSE & HYDRAULICS GROUP LIMITED - 2024-02-15
    R&G ACQUISITIONS NO 1 LIMITED - 2018-02-19
    10 - 11 Charterhouse Square, London, England
    Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -25,857 GBP2021-12-31
    Officer
    2017-09-27 ~ 2022-04-06
    IIF 32 - director → ME
  • 31
    Technology House, Maylands Avenue, Hemel Hempstead, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,349,274 GBP2021-12-31
    Officer
    2018-11-01 ~ 2022-04-06
    IIF 9 - director → ME
  • 32
    R&G ACQUISITIONS NO. 3 LIMITED - 2019-05-20
    Technology House, Maylands Avenue, Hemel Hempstead, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    10,551 GBP2021-12-31
    Officer
    2018-10-18 ~ 2022-04-06
    IIF 14 - director → ME
  • 33
    10 - 11 Charterhouse Square, London, England
    Corporate (3 parents)
    Equity (Company account)
    272,542 GBP2021-12-31
    Officer
    2018-02-19 ~ 2022-04-06
    IIF 15 - director → ME
  • 34
    PEARSON HYDRAULICS LIMITED - 2024-03-05
    10 - 11 Charterhouse Square, London, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,975,519 GBP2021-12-31
    Officer
    2017-09-29 ~ 2022-04-06
    IIF 47 - director → ME
  • 35
    R&G ACQUISITIONS LTD - 2020-01-08
    10 - 11 Charterhouse Square, London, England
    Corporate (5 parents, 32 offsprings)
    Equity (Company account)
    1,640,722 GBP2021-12-31
    Officer
    2016-12-16 ~ 2022-04-06
    IIF 7 - director → ME
    Person with significant control
    2017-06-01 ~ 2022-04-06
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    RUBBERFAST HOLDINGS LIMITED - 2018-10-04
    10 - 11 Charterhouse Square, London, England
    Corporate (4 parents)
    Equity (Company account)
    463,029 GBP2021-12-31
    Officer
    2018-01-12 ~ 2022-04-06
    IIF 36 - director → ME
  • 37
    10 - 11 Charterhouse Square, London, England
    Corporate (4 parents)
    Equity (Company account)
    501,734 GBP2021-12-31
    Officer
    2018-01-12 ~ 2022-04-06
    IIF 51 - director → ME
  • 38
    350 Leach Place, Walton Summit Centre Bamber, Bridge Preston, Lancashire
    Dissolved corporate (3 parents)
    Officer
    1999-01-01 ~ 2000-06-30
    IIF 20 - director → ME
    1995-07-11 ~ 1999-01-01
    IIF 66 - director → ME
    1999-01-01 ~ 2000-06-30
    IIF 58 - secretary → ME
    1995-07-11 ~ 1999-01-01
    IIF 67 - secretary → ME
  • 39
    PINNACLE HOSE SUPPLIES LIMITED - 1996-04-17
    10 - 11 Charterhouse Square, London, England
    Corporate (4 parents)
    Equity (Company account)
    73,202 GBP2021-12-31
    Officer
    2018-02-19 ~ 2022-04-06
    IIF 19 - director → ME
  • 40
    4 The Rushes, Little Eccleston, Preston, Lancashire, England
    Corporate (5 parents)
    Equity (Company account)
    3,563 GBP2024-12-31
    Officer
    2021-07-15 ~ 2025-03-21
    IIF 61 - director → ME
  • 41
    10 - 11 Charterhouse Square, London, England
    Corporate (4 parents)
    Equity (Company account)
    144,215 GBP2021-12-31
    Officer
    2018-02-19 ~ 2022-04-06
    IIF 18 - director → ME
  • 42
    Springfield Old Back Lane, Wiswell, Clitheroe, England
    Corporate (3 parents)
    Equity (Company account)
    20,655.08 GBP2024-03-31
    Person with significant control
    2022-03-29 ~ 2022-10-19
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.