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.

Jump to: Offsprings
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
    • The Lodge, 1 River Park, Honley, Holmfirth, West Yorkshire, HD9 6PS, United Kingdom

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

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

      IIF 3
  • Langford, Christopher Leonard

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

      IIF 4
  • Langford, Christopher Leonard
    British

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

      IIF 5 IIF 6
  • Langford, Christopher Leonard
    British managing director

    Registered addresses and corresponding companies
    • Unit 1 Sarus Court, Stuart Road Manor Park, Runcorn, Cheshire, WA7 1UL

      IIF 7
  • Langford, Christopher
    British born in May 1971

    Resident in England

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

      IIF 8
    • 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
    • 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
    • The Lodge, 1 River Park, Honley, Holmfirth, West Yorkshire, HD9 6PS, United Kingdom

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

    Resident in England

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

      IIF 12
    • Sarus Court, 15 Stuart Road, Runcorn, Cheshire, WA7 1TS, England

      IIF 13
    • Units 422/423, Block 4, The Heath Business And Technology Park, Heath Road South, Runcorn, Cheshire, WA7 4QX, England

      IIF 14 IIF 15
  • Langford, Christopher Leonard
    British company director born in October 1959

    Resident in England

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

      IIF 16
    • Sarus Court, Stuart Road, Manor Park, Runcorn, Cheshire, WA7 1TS

      IIF 17
  • Langford, Christopher Leonard
    British director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Georges Court, Chestergate, Macclesfield, Cheshire, SK11 6DP, United Kingdom

      IIF 18
    • Sarus Court, 15 Stuart Road, Manor Park, Runcorn, WA7 1TS, United Kingdom

      IIF 19
    • Sarus Court, 15 Stuart Road, Runcorn, Cheshire, WA7 1TS, England

      IIF 20 IIF 21
  • Mr Chrisopher Langford
    British born in May 1971

    Resident in United Kingdom

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

      IIF 22
  • Mr Christopher Langford
    British born in May 1971

    Resident in United Kingdom

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

      IIF 23
  • Mr Christopher Leonard Langford
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 15
  • 1
    BRYMAC ELECTRICAL COMPANY LTD
    13484285
    Sarus Court 15 Stuart Road, Manor Park, Runcorn, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-06-29 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
  • 2
    C J SERVICES (FIRE PREVENTION) LIMITED
    05747562
    Sarus Court, Stuart Road, Manor Park, Runcorn, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2006-03-17 ~ dissolved
    IIF 17 - Director → ME
    2006-03-17 ~ dissolved
    IIF 6 - Secretary → ME
  • 3
    C J SERVICES UK LIMITED
    03332205
    C/ofrp Advisory Trading Limited, 4th Floor Abbey House 32 Booth Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    1997-03-12 ~ dissolved
    IIF 12 - Director → ME
    1997-03-12 ~ 2017-10-12
    IIF 5 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 4
    CJ RESOURCE SOLUTIONS LIMITED
    - now 08702513
    CJ RETAIL DEVELOPMENT LIMITED
    - 2019-04-09 08702513
    C J SERVICES STORE DEVELOPMENTS LIMITED
    - 2017-06-05 08702513
    Flint Glass Works, 64 Jersey Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2013-09-23 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 5
    CJ RETAIL SOLUTIONS GLOBAL LIMITED
    10854065
    Bank House, Market Square, Congleton, Cheshire, England
    Active Corporate (3 parents)
    Officer
    2017-07-06 ~ now
    IIF 15 - Director → ME
    2017-07-06 ~ 2017-10-12
    IIF 4 - Secretary → ME
    Person with significant control
    2017-07-06 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 6
    HUNT & CO INVESTMENTS LIMITED - now
    LANGFORD HUNT PROPERTIES LIMITED
    - 2015-07-24 08324616
    Suite 3 12 Princess Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Officer
    2012-12-10 ~ 2015-06-24
    IIF 18 - Director → ME
    2012-12-10 ~ 2015-06-24
    IIF 3 - Secretary → ME
  • 7
    LANGFORD BUILDERS AND DESIGN LIMITED
    09537086
    8 King Cross Street, Halifax, England
    Active Corporate (3 parents)
    Officer
    2015-04-10 ~ now
    IIF 8 - Director → ME
    2019-01-31 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 8
    LANGFORD CONSTRUCTION (WEST YORKSHIRE) LIMITED
    08326866
    Brook Business Recovery Limited, The Media Centre, 7 Northumberland Street, Huddersfield
    Dissolved Corporate (2 parents)
    Officer
    2012-12-11 ~ dissolved
    IIF 11 - Director → ME
    2012-12-11 ~ dissolved
    IIF 1 - Secretary → ME
  • 9
    LANGFORD SERVICES GROUP LIMITED
    - now 08858749
    CJ RETAIL SOLUTIONS LIMITED
    - 2016-11-04 08858749
    C/o Frp Advisory Trading Limited 4th Floor, Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2014-01-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 10
    LEVERLANG DEVELOPMENTS LTD
    11798975
    The Lodge, 300 Bog Green Lane, Kirkheaton, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-02-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-09-10 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 11
    LIME SUPPLY LIMITED
    07096581
    54 Bramhall Lane South, Bramhall, Stockport, Cheshire, England
    Active Corporate (8 parents)
    Officer
    2010-01-15 ~ 2017-12-18
    IIF 16 - Director → ME
  • 12
    LSG CENTRAL SERVICES LIMITED
    10854262
    2nd Floor, Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (3 parents)
    Officer
    2017-09-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-07-06 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 13
    PS2 PRINT LTD
    - now 02128872
    20TWELVE LIMITED
    - 2012-03-26 02128872
    LANGFORD JONES DESIGN ASSOCIATES LIMITED - 1999-08-17
    2nd Floor Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (6 parents)
    Officer
    1999-10-01 ~ 2019-07-31
    IIF 7 - Secretary → ME
  • 14
    THE COMPLIANCE & SKILLS ACADEMY LTD
    - now 07140001
    THE COMPLIANCE SKILLS ACADEMY LTD
    - 2016-10-19 07140001
    C J CONTACT SOLUTIONS LTD
    - 2016-08-16 07140001
    C J FIELD MARKETING LTD
    - 2011-02-22 07140001
    C J FEILDMARKETING LTD
    - 2010-03-15 07140001
    Bank House, Market Square, Congleton, Cheshire, England
    Active Corporate (5 parents)
    Officer
    2010-01-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 15
    TOYBUDDY.COM LIMITED
    09667511
    Bank House, Market Square, Congleton, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2015-07-02 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.