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

Stafford, Christopher James

    Related profiles found in government register
  • Stafford, Christopher James
    English company director born in February 1976

    Resident in England

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

      IIF 1
  • Stafford, Christopher James
    English director born in February 1976

    Resident in England

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

      IIF 2
  • Stafford, Christopher James
    English retail and wholesale born in February 1976

    Resident in England

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

      IIF 3
  • Stafford, Christopher John
    British managing director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 24, St. Marys Place, Market Harborough, LE16 7DR, United Kingdom

      IIF 4
  • Stafford, Christopher
    British company director born in July 1968

    Resident in England

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

      IIF 5
  • Stafford, Christopher
    British none born in July 1968

    Resident in England

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

      IIF 6
  • Stafford, Christopher
    British company director born in August 1968

    Resident in England

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

      IIF 7
    • Unit 12b, Zone 1, Deeside Industrial Estate, Deeside, Flintshire, CH5 2LR

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

    Resident in United Kingdom

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

      IIF 9 IIF 10
  • Mr Christopher James Stafford
    English born in February 1976

    Resident in England

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

      IIF 11
    • 53, Alexander Park Road, London, N10 2DG, England

      IIF 12
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 13 IIF 14
    • Unit 13, Nelson Street, London, E16 1XD, England

      IIF 15
    • Honeycombe House, 167-169 High Road, Loughton, Essex, IG10 4LF, England

      IIF 16
  • Stafford, Chris
    British director born in July 1968

    Resident in England

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

      IIF 17
  • Stafford, Christopher John
    British company director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24, St. Marys Place, Market Harborough, Leicestershire, LE16 7DR, United Kingdom

      IIF 18
  • Stafford, Christopher John
    British managing director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spinney Cottage, Kibworth Road, Wistow, Leicester, LE8 0QF, England

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

    Resident in United Kingdom

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

      IIF 20
    • Brm, Lower Walsall Street, Wolverhampton, WV1 2ES, United Kingdom

      IIF 21
  • Stafford, Christopher John
    British director born in July 1968

    Resident in United Kingdom

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

      IIF 22
    • Bringstye Honey Farm, Birmingham Road, Blakedown, Kidderminster, Worcestershire, DY10 3NL, United Kingdom

      IIF 23
    • Honey Farm, Birmingham Road, Kidderminster, DY10 3NL, England

      IIF 24
    • 16, Hob Green Road, Pedmore, Stourbridge, West Midlands, DY9 9EX

      IIF 25
    • 16, Hob Green Road, Stourbridge, West Midlands, DY9 9EX, England

      IIF 26
    • 16, Hob Green Road, Stourbridge, West Midlands, SN5 5AA, United Kingdom

      IIF 27
  • Stafford, Christopher John
    British logistics manager born in July 1968

    Resident in United Kingdom

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

      IIF 28
  • Stafford, Christopher John
    British none born in July 1968

    Resident in United Kingdom

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

      IIF 29
    • 16, Hob Green Road, Stourbridge, West Midlands, DY9 9EX, England

      IIF 30
  • Stafford, Christopher John
    British director born in August 1968

    Resident in United Kingdom

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

      IIF 31
  • Mr Christopher Stafford
    British born in July 1968

    Resident in England

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

      IIF 32
  • Mr Christopher Stafford
    British born in August 1968

    Resident in England

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

      IIF 33
  • Stafford, Christopher
    British director born in July 1968

    Resident in United Kingdom

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

      IIF 34
  • Stafford, Christopher
    British director born in August 1968

    Resident in United Kingdom

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

      IIF 35
  • Stafford, Chris
    English none born in July 1968

    Resident in United Kingdom

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

      IIF 36
  • Mr Christopher Stafford
    British born in July 1968

    Resident in United Kingdom

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

      IIF 37
  • Mr Christopher Stafford
    British born in August 1968

    Resident in United Kingdom

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

      IIF 38
  • Mr Christopher John Stafford
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24, St. Marys Place, Market Harborough, LE16 7DR, United Kingdom

      IIF 39
    • Unit 24, St. Marys Place, Market Harborough, Leicestershire, LE16 7DR

      IIF 40
    • Unit 24, St. Marys Place, Market Harborough, Leicestershire, LE16 7DR, United Kingdom

      IIF 41
  • Mr Christopher John Stafford
    British born in July 1968

    Resident in United Kingdom

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

      IIF 42
    • Bringstye Honey Farm, Birmingham Road, Blakedown, Kidderminster, Worcestershire, DY10 3NL, United Kingdom

      IIF 43
    • Honey Farm, Birmingham Road, Kidderminster, DY10 3NL, England

      IIF 44
  • Mr Christopher John Stafford
    British born in August 1968

    Resident in United Kingdom

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

      IIF 45
child relation
Offspring entities and appointments
Active 26
  • 1
    152 Halesowen Road, Cradley Heath, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2019-09-17 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2019-09-17 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 2
    Honey Farm, Birmingham Road, Kidderminster, England
    Dissolved corporate (1 parent)
    Officer
    2019-09-18 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2019-09-18 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 3
    VINEFORT LIMITED - 1997-01-30
    2nd Floor 170 Edmund Street, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2013-03-19 ~ dissolved
    IIF 26 - director → ME
  • 4
    Bringstye Honey Farm, Birmingham Road, Kidderminster, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    14,836 GBP2016-06-30
    Officer
    2017-10-02 ~ dissolved
    IIF 29 - director → ME
  • 5
    BRINGSTIE HONEY FARM LIMITED - 2016-04-01
    Unit 13 Car Park, Brettell Lane, Brierley Hill, West Midlands, England
    Dissolved corporate (3 parents)
    Officer
    2018-07-20 ~ dissolved
    IIF 6 - director → ME
  • 6
    BRM BELPAC LTD - 2012-07-06
    C/o Hamilton's, Meriden House 6 Great Cornbow, Halesowen, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-12 ~ dissolved
    IIF 28 - director → ME
  • 7
    Meriden House, 6 Great Cornbow, Halesowen, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2011-01-15 ~ dissolved
    IIF 30 - director → ME
  • 8
    EXPANSION JOINT SPECIALISTS UK LIMITED - 2022-03-28
    Deva 100 Sovereign Way, Chester, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2022-01-14 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 9
    Bringstye Honey Farm Birmingham Road, Blakedown, Kidderminster, Worcestershire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-24 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2017-07-24 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 10
    Unit 12b Zone 1 Deeside Industrial Estate, Deeside, Wales
    Corporate (2 parents, 1 offspring)
    Officer
    2024-07-16 ~ now
    IIF 7 - director → ME
    Person with significant control
    2024-07-16 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 11
    Honeycombe House, 167-169 High Road, Loughton, Essex, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,564 GBP2023-07-31
    Person with significant control
    2018-07-25 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 12
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-09-17 ~ dissolved
    IIF 9 - director → ME
  • 13
    CABLETRANS LIMITED - 1998-05-01
    Unit 12b Zone 1, Deeside Industrial Estate, Deeside, Flintshire
    Corporate (2 parents)
    Equity (Company account)
    91,104 GBP2023-06-30
    Officer
    2024-07-16 ~ now
    IIF 8 - director → ME
  • 14
    Kemp House 152-160 City Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-28 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2021-04-28 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 15
    HATSWELL INTERNATIONAL LIMITED - 2002-11-01
    DAVID HATSWELL TRANSPORT SERVICES LIMITED - 1991-03-18
    Forvis Mazars Llp, 30 Old Bailey, London
    Corporate (2 parents)
    Equity (Company account)
    908,749 GBP2020-06-30
    Officer
    2022-03-15 ~ now
    IIF 17 - director → ME
  • 16
    Parkhall, Birmingham Road, Kidderminster, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2020-02-20 ~ now
    IIF 5 - director → ME
    Person with significant control
    2020-02-20 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 17
    Saturn Centre Spring Road, Ettingshall, Wolverhampton, England
    Dissolved corporate (2 parents)
    Officer
    2020-02-05 ~ dissolved
    IIF 36 - director → ME
  • 18
    Unit 24 St. Marys Place, Market Harborough, Leicestershire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-11-12 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2019-11-12 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 19
    Bringstye Honey Farm Birmingham Road, Blakedown, Kidderminster, Worcestershire, England
    Dissolved corporate (2 parents)
    Person with significant control
    2021-03-18 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 20
    Honeycombe House, 167-169 High Road, Loughton, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2019-07-12 ~ now
    IIF 10 - director → ME
    Person with significant control
    2022-09-16 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
    IIF 16 - Has significant influence or control as a member of a firmOE
  • 21
    152 Halesowen Road, Cradley Heath, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2018-12-24 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2018-12-24 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 22
    Unit 24 St. Marys Place, Market Harborough, Leicestershire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,537 GBP2016-10-31
    Officer
    2012-10-02 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-06-20 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 23
    Unit 24 St. Marys Place, Market Harborough, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -39,246 GBP2021-07-31
    Officer
    2017-07-06 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2017-07-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 24
    Kemp House 152-160 City Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-21 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2021-05-21 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 25
    Stafford House, 145 Potters Lane, Wednesbury, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-11 ~ dissolved
    IIF 34 - director → ME
  • 26
    Theresa Stafford, 19 Monk Drive, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2020-08-31
    Officer
    2015-08-14 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    Brm, Lower Walsall Street, Wolverhampton, England
    Dissolved corporate
    Officer
    2012-10-16 ~ 2013-08-01
    IIF 20 - director → ME
  • 2
    Meriden House, 6 Great Cornbow, Halesowen, West Midlands
    Dissolved corporate
    Officer
    2012-11-14 ~ 2014-01-31
    IIF 22 - director → ME
  • 3
    145 Potters Lane, Wednesbury, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-10-29 ~ 2014-02-28
    IIF 27 - director → ME
  • 4
    Brm, Lower Walsall Street, Wolverhampton, United Kingdom
    Dissolved corporate
    Officer
    2013-04-10 ~ 2013-06-01
    IIF 21 - director → ME
  • 5
    8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved corporate (2 parents)
    Person with significant control
    2020-01-08 ~ 2021-03-15
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 6
    Meriden House, 6 Great Cornbow, Halesowen, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2012-12-19 ~ 2014-02-28
    IIF 25 - director → ME
© 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.