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 James Stafford

    Related profiles found in government register
  • Mr Christopher James Stafford
    English born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Monk Drive, London, E16 1LE, United Kingdom

      IIF 1
    • icon of address 53, Alexander Park Road, London, N10 2DG, England

      IIF 2
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 3 IIF 4
    • icon of address Unit 13, Nelson Street, London, E16 1XD, England

      IIF 5
    • icon of address Honeycombe House, 167-169 High Road, Loughton, Essex, IG10 4LF, England

      IIF 6
  • Mr Christopher Stafford
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkhall, Birmingham Road, Kidderminster, DY10 3NL, England

      IIF 7
  • Mr Christopher Stafford
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12b Zone 1, Deeside Industrial Estate, Deeside, CH5 2LR, Wales

      IIF 8
  • Stafford, Christopher James
    English company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 9
  • Stafford, Christopher James
    English director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 10
  • Stafford, Christopher James
    English retail and wholesale born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Monk Drive, London, E16 1LE, United Kingdom

      IIF 11
  • Mr Christopher John Stafford
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Deva 100, Sovereign Way, Chester, Cheshire, CH1 4QX, United Kingdom

      IIF 12
    • icon of address Bringstye Honey Farm, Birmingham Road, Blakedown, Kidderminster, Worcestershire, DY10 3NL, United Kingdom

      IIF 13
    • icon of address Honey Farm, Birmingham Road, Kidderminster, DY10 3NL, England

      IIF 14
  • Mr Christopher John Stafford
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152, Halesowen Road, Cradley Heath, West Midlands, B64 5LP

      IIF 15
  • Mr Christopher Stafford
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bringstye Honey Farm, Birmingham Road, Blakedown, Kidderminster, Worcestershire, DY10 3NL, United Kingdom

      IIF 16
  • Mr Christopher Stafford
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152, Halesowen Road, Cradley Heath, West Midlands, B64 5LP

      IIF 17
  • Stafford, Christopher
    British company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkhall, Birmingham Road, Kidderminster, DY10 3NL, England

      IIF 18
  • Stafford, Christopher
    British none born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkhall, Birmingham Road, Blakedown, Kidderminster, Worcestershire, DY10 3NL

      IIF 19
  • Stafford, Christopher
    British company director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12b Zone 1, Deeside Industrial Estate, Deeside, CH5 2LR, Wales

      IIF 20
    • icon of address Unit 12b, Zone 1, Deeside Industrial Estate, Deeside, Flintshire, CH5 2LR

      IIF 21
  • Stafford, Chris
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forvis Mazars Llp, 30 Old Bailey, London, EC4M 7AU

      IIF 22
  • Stafford, Christopher
    English director born in February 1976

    Resident in United Kingdom

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

      IIF 23 IIF 24
  • Stafford, Christopher John
    British company director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Hob Green Road, Stourbridge, West Midlands, DY9 9EX, England

      IIF 25
    • icon of address Brm, Lower Walsall Street, Wolverhampton, WV1 2ES, United Kingdom

      IIF 26
  • Stafford, Christopher John
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meriden House, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB

      IIF 27
    • icon of address Bringstye Honey Farm, Birmingham Road, Blakedown, Kidderminster, Worcestershire, DY10 3NL, United Kingdom

      IIF 28
    • icon of address Honey Farm, Birmingham Road, Kidderminster, DY10 3NL, England

      IIF 29
    • icon of address 16, Hob Green Road, Pedmore, Stourbridge, West Midlands, DY9 9EX

      IIF 30
    • icon of address 16, Hob Green Road, Stourbridge, West Midlands, DY9 9EX, England

      IIF 31
    • icon of address 16, Hob Green Road, Stourbridge, West Midlands, SN5 5AA, United Kingdom

      IIF 32
  • Stafford, Christopher John
    British logistics manager born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stafford House, 145 Potters Lane, Wednesbury, West Midlands, United Kingdom

      IIF 33
  • Stafford, Christopher John
    British none born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bringstyle Honey Farm, Birmingham Road, Kidderminster, Worcestershire, DY10 3NL, England

      IIF 34
    • icon of address 16, Hob Green Road, Stourbridge, West Midlands, DY9 9EX, England

      IIF 35
  • Stafford, Christopher John
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152, Halesowen Road, Cradley Heath, West Midlands, B64 5LP

      IIF 36
  • Stafford, Christopher
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stafford House, 145 Potters Lane, Wednesbury, WS10 OAJ, United Kingdom

      IIF 37
  • Stafford, Christopher
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152, Halesowen Road, Cradley Heath, West Midlands, B64 5LP

      IIF 38
  • Stafford, Chris
    English none born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Saturn Centre, Spring Road, Ettingshall, Wolverhampton, WV4 6JX

      IIF 39
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 152 Halesowen Road, Cradley Heath, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-09-17 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Honey Farm, Birmingham Road, Kidderminster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-18 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-09-18 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    VINEFORT LIMITED - 1997-01-30
    icon of address 2nd Floor 170 Edmund Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 31 - Director → ME
  • 4
    icon of address Bringstye Honey Farm, Birmingham Road, Kidderminster, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    14,836 GBP2016-06-30
    Officer
    icon of calendar 2017-10-02 ~ dissolved
    IIF 34 - Director → ME
  • 5
    BRINGSTIE HONEY FARM LIMITED - 2016-04-01
    icon of address Unit 13 Car Park, Brettell Lane, Brierley Hill, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-20 ~ dissolved
    IIF 19 - Director → ME
  • 6
    BRM BELPAC LTD - 2012-07-06
    icon of address C/o Hamilton's, Meriden House 6 Great Cornbow, Halesowen, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-12 ~ dissolved
    IIF 33 - Director → ME
  • 7
    icon of address Meriden House, 6 Great Cornbow, Halesowen, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-15 ~ dissolved
    IIF 35 - Director → ME
  • 8
    EXPANSION JOINT SPECIALISTS UK LIMITED - 2022-03-28
    icon of address Deva 100 Sovereign Way, Chester, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-01-14 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Bringstye Honey Farm Birmingham Road, Blakedown, Kidderminster, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-24 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 12b Zone 1 Deeside Industrial Estate, Deeside, Wales
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Honeycombe House, 167-169 High Road, Loughton, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,214 GBP2024-07-31
    Person with significant control
    icon of calendar 2018-07-25 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-17 ~ dissolved
    IIF 23 - Director → ME
  • 13
    CABLETRANS LIMITED - 1998-05-01
    icon of address Unit 12b Zone 1, Deeside Industrial Estate, Deeside, Flintshire
    Active Corporate (2 parents)
    Equity (Company account)
    91,104 GBP2023-06-30
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 21 - Director → ME
  • 14
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 15
    HATSWELL INTERNATIONAL LIMITED - 2002-11-01
    DAVID HATSWELL TRANSPORT SERVICES LIMITED - 1991-03-18
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    908,749 GBP2020-06-30
    Officer
    icon of calendar 2022-03-15 ~ now
    IIF 22 - Director → ME
  • 16
    icon of address Parkhall, Birmingham Road, Kidderminster, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2020-02-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Saturn Centre Spring Road, Ettingshall, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-05 ~ dissolved
    IIF 39 - Director → ME
  • 18
    icon of address Bringstye Honey Farm Birmingham Road, Blakedown, Kidderminster, Worcestershire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-03-18 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Honeycombe House, 167-169 High Road, Loughton, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    981 GBP2024-07-31
    Officer
    icon of calendar 2019-07-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ now
    IIF 6 - Has significant influence or control as a member of a firmOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 20
    icon of address 152 Halesowen Road, Cradley Heath, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2018-12-24 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Stafford House, 145 Potters Lane, Wednesbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-11 ~ dissolved
    IIF 37 - Director → ME
  • 23
    icon of address Theresa Stafford, 19 Monk Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-08-31
    Officer
    icon of calendar 2015-08-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address Brm, Lower Walsall Street, Wolverhampton, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-10-16 ~ 2013-08-01
    IIF 25 - Director → ME
  • 2
    icon of address Meriden House, 6 Great Cornbow, Halesowen, West Midlands
    Dissolved Corporate
    Officer
    icon of calendar 2012-11-14 ~ 2014-01-31
    IIF 27 - Director → ME
  • 3
    icon of address 145 Potters Lane, Wednesbury, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-29 ~ 2014-02-28
    IIF 32 - Director → ME
  • 4
    icon of address Brm, Lower Walsall Street, Wolverhampton, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2013-04-10 ~ 2013-06-01
    IIF 26 - Director → ME
  • 5
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-01-08 ~ 2021-03-15
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Meriden House, 6 Great Cornbow, Halesowen, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-19 ~ 2014-02-28
    IIF 30 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.