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

    Related profiles found in government register
  • Langford, Christopher

    Registered addresses and corresponding companies
    • icon of address The Lodge, 1 River Park, Honley, Holmfirth, West Yorkshire, HD9 6PS, United Kingdom

      IIF 1
    • icon of address The Lodge, Bog Green Lane, Huddersfield, HD5 0RF, England

      IIF 2
    • icon of address Unit 2, Georges Court, Chestergate, Macclesfield, Cheshire, SK11 6DP, United Kingdom

      IIF 3
  • Langford, Christopher Leonard

    Registered addresses and corresponding companies
    • icon of address Sarus Court, 15 Stuart Road, Runcorn, Cheshire, WA7 1TS, England

      IIF 4
  • Langford, Christopher Leonard
    British

    Registered addresses and corresponding companies
    • icon of address Sarus Court, Stuart Road, Manor Park, Runcorn, Cheshire, WA7 1TS

      IIF 5
  • Langford, Christopher Leonard
    British managing director

    Registered addresses and corresponding companies
    • icon of address Sarus Court, Stuart Road Manor Park, Runcorn, Cheshire, WA7 1TS

      IIF 6
    • icon of address Unit 1 Sarus Court, Stuart Road Manor Park, Runcorn, Cheshire, WA7 1UL

      IIF 7
  • Langford, Christopher
    British builder born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 300a, Bog Green Lane, Huddersfield, HD5 0RF, England

      IIF 8
    • icon of address The Lodge, 300 Bog Lane, Kirkheaton, West Yorkshire, HD5 0RF, England

      IIF 9
  • Langford, Chris Leonard
    British director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sarus Court, 15 Stuart Road, Manor Park, Runcorn, Cheshire, WA7 1TS, England

      IIF 10
  • Langford, Christopher
    British builder born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge, 1 River Park, Honley, Holmfirth, West Yorkshire, HD9 6PS, United Kingdom

      IIF 11
  • Langford, Christopher Leonard
    British company director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Glebelands Road, Knutsford, Cheshire, WA16 9DZ

      IIF 12
    • icon of address Sarus Court, Stuart Road, Manor Park, Runcorn, Cheshire, WA7 1TS

      IIF 13
  • Langford, Christopher Leonard
    British director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Health Business And Technology Park, Bexton Lane, Knutsford, WA16 9AD, England

      IIF 14
    • icon of address Unit 2, Georges Court, Chestergate, Macclesfield, Cheshire, SK11 6DP, United Kingdom

      IIF 15
    • icon of address Sarus Court, 15 Stuart Road, Manor Park, Runcorn, WA7 1TS, United Kingdom

      IIF 16
    • icon of address Sarus Court, 15 Stuart Road, Runcorn, Cheshire, WA7 1TS, England

      IIF 17 IIF 18 IIF 19
    • icon of address Units 422/423, Block 4, The Heath Business And Technology Park, Heath Road South, Runcorn, Cheshire, WA7 4QX, England

      IIF 20
  • Langford, Christopher Leonard
    British managing director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 21
  • Mr Chrisopher Langford
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 300a, Bog Green Lane, Huddersfield, HD5 0RF, England

      IIF 22
  • Mr Christopher Leonard Langford
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Sarus Court 15 Stuart Road, Manor Park, Runcorn, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-29 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Sarus Court, Stuart Road, Manor Park, Runcorn, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-17 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2006-03-17 ~ dissolved
    IIF 5 - Secretary → ME
  • 3
    icon of address C/ofrp Advisory Trading Limited, 4th Floor Abbey House, Manchester
    In Administration Corporate (2 parents)
    Equity (Company account)
    1,497,453 GBP2022-09-30
    Officer
    icon of calendar 1997-03-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    CJ RETAIL DEVELOPMENT LIMITED - 2019-04-09
    C J SERVICES STORE DEVELOPMENTS LIMITED - 2017-06-05
    icon of address Flint Glass Works, 64 Jersey Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -202,243 GBP2021-09-30
    Officer
    icon of calendar 2013-09-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Bank House, Market Square, Congleton, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -283,763 GBP2024-09-30
    Officer
    icon of calendar 2017-07-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 8 King Cross Street, Halifax, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,285 GBP2025-04-30
    Officer
    icon of calendar 2015-04-10 ~ now
    IIF 8 - Director → ME
    icon of calendar 2019-01-31 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Brook Business Recovery Limited, The Media Centre, 7 Northumberland Street, Huddersfield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-11 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2012-12-11 ~ dissolved
    IIF 1 - Secretary → ME
  • 8
    CJ RETAIL SOLUTIONS LIMITED - 2016-11-04
    icon of address C/o Frp Advisory Trading Limited 4th Floor, Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,882 GBP2022-09-30
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Lodge, 300 Bog Green Lane, Kirkheaton, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,442 GBP2025-01-31
    Officer
    icon of calendar 2019-02-05 ~ now
    IIF 9 - Director → ME
  • 10
    icon of address C/co Frp Advisory Trading Limited, 4th Floor Abbey House 32 Booth Street, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    28,426 GBP2022-09-30
    Officer
    icon of calendar 2017-09-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    C J CONTACT SOLUTIONS LTD - 2016-08-16
    C J FEILDMARKETING LTD - 2010-03-15
    C J FIELD MARKETING LTD - 2011-02-22
    THE COMPLIANCE SKILLS ACADEMY LTD - 2016-10-19
    icon of address Bank House, Market Square, Congleton, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -76,356 GBP2024-09-30
    Officer
    icon of calendar 2010-01-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Bank House, Market Square, Congleton, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -33 GBP2020-03-31
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address C/ofrp Advisory Trading Limited, 4th Floor Abbey House, Manchester
    In Administration Corporate (2 parents)
    Equity (Company account)
    1,497,453 GBP2022-09-30
    Officer
    icon of calendar 1997-03-12 ~ 2017-10-12
    IIF 6 - Secretary → ME
  • 2
    icon of address Bank House, Market Square, Congleton, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -283,763 GBP2024-09-30
    Officer
    icon of calendar 2017-07-06 ~ 2017-10-12
    IIF 4 - Secretary → ME
  • 3
    LANGFORD HUNT PROPERTIES LIMITED - 2015-07-24
    icon of address Suite 3 12 Princess Street, Knutsford, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -40,709 GBP2024-12-31
    Officer
    icon of calendar 2012-12-10 ~ 2015-06-24
    IIF 15 - Director → ME
    icon of calendar 2012-12-10 ~ 2015-06-24
    IIF 3 - Secretary → ME
  • 4
    icon of address 54 Bramhall Lane South, Bramhall, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    273,954 GBP2024-03-31
    Officer
    icon of calendar 2010-01-15 ~ 2017-12-18
    IIF 12 - Director → ME
  • 5
    20TWELVE LIMITED - 2012-03-26
    LANGFORD JONES DESIGN ASSOCIATES LIMITED - 1999-08-17
    icon of address C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -213,232 GBP2023-03-31
    Officer
    icon of calendar 1999-10-01 ~ 2019-07-31
    IIF 7 - 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.