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
    • 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
  • Langford, Christopher Leonard
    British managing director

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

      IIF 6
    • 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
    • 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 company director born in October 1959

    Resident in England

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

      IIF 12
    • 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
    • The Health Business And Technology Park, Bexton Lane, Knutsford, WA16 9AD, England

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

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

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

      IIF 17 IIF 18 IIF 19
    • 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
    • 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
    • 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
    Sarus Court 15 Stuart Road, Manor Park, Runcorn, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-29 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-06-29 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 2
    Sarus Court, Stuart Road, Manor Park, Runcorn, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2006-03-17 ~ dissolved
    IIF 13 - Director → ME
    2006-03-17 ~ dissolved
    IIF 5 - Secretary → ME
  • 3
    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
    1997-03-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 4
    CJ RETAIL DEVELOPMENT LIMITED - 2019-04-09
    C J SERVICES STORE DEVELOPMENTS LIMITED - 2017-06-05
    Flint Glass Works, 64 Jersey Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -202,243 GBP2021-09-30
    Officer
    2013-09-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 5
    Bank House, Market Square, Congleton, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,346 GBP2023-09-30
    Officer
    2017-07-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2017-07-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 6
    8 King Cross Street, Halifax, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,093 GBP2024-04-30
    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 - Ownership of shares – 75% or moreOE
  • 7
    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
  • 8
    CJ RETAIL SOLUTIONS LIMITED - 2016-11-04
    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
    2014-01-23 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 9
    The Lodge, 300 Bog Green Lane, Kirkheaton, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    44,324 GBP2024-01-31
    Officer
    2019-02-05 ~ now
    IIF 9 - Director → ME
  • 10
    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
    2017-09-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-07-06 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 11
    THE COMPLIANCE SKILLS ACADEMY LTD - 2016-10-19
    C J CONTACT SOLUTIONS LTD - 2016-08-16
    C J FIELD MARKETING LTD - 2011-02-22
    C J FEILDMARKETING LTD - 2010-03-15
    Bank House, Market Square, Congleton, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -76,356 GBP2024-09-30
    Officer
    2010-01-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 12
    Bank House, Market Square, Congleton, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -33 GBP2020-03-31
    Officer
    2015-07-02 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    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
    1997-03-12 ~ 2017-10-12
    IIF 6 - Secretary → ME
  • 2
    Bank House, Market Square, Congleton, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,346 GBP2023-09-30
    Officer
    2017-07-06 ~ 2017-10-12
    IIF 4 - Secretary → ME
  • 3
    LANGFORD HUNT PROPERTIES LIMITED - 2015-07-24
    Suite 3 12 Princess Street, Knutsford, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,338 GBP2023-12-31
    Officer
    2012-12-10 ~ 2015-06-24
    IIF 15 - Director → ME
    2012-12-10 ~ 2015-06-24
    IIF 3 - Secretary → ME
  • 4
    54 Bramhall Lane South, Bramhall, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    273,954 GBP2024-03-31
    Officer
    2010-01-15 ~ 2017-12-18
    IIF 12 - Director → ME
  • 5
    20TWELVE LIMITED - 2012-03-26
    LANGFORD JONES DESIGN ASSOCIATES LIMITED - 1999-08-17
    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
    1999-10-01 ~ 2019-07-31
    IIF 7 - Secretary → 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.