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 John Adams

    Related profiles found in government register
  • Mr Christopher John Adams
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Knights Mead, Knights Mead, Chertsey, KT16 8FB, United Kingdom

      IIF 1 IIF 2
    • icon of address Chessington Business Centre, Cox Lane, Chessington, KT9 1SD, England

      IIF 3
    • icon of address Bewley House, Park Road, Esher, KT10 8NP, England

      IIF 4
    • icon of address 467, Liverpool Road, London, N7 8PG, England

      IIF 5
    • icon of address Shop Front, 376, Caledonian Road, London, N1 1DY, England

      IIF 6
  • Adams, Christopher John
    British accountant born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chessington Business Centre, Cox Lane, Chessington, KT9 1SD, England

      IIF 7
  • Adams, Christopher John
    British chartered surveyor born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Knights Mead, Knights Mead, Chertsey, KT16 8FB, United Kingdom

      IIF 8
  • Adams, Christopher John
    British company director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 467, Liverpool Road, London, N7 8PG, England

      IIF 9
    • icon of address Shop Front, 376, Caledonian Road, London, N1 1DY, England

      IIF 10
    • icon of address 2, Cambridge Road, Teddington, TW11 8DR, England

      IIF 11
  • Adams, Christopher John
    British director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 376, Shop Front, Caledonian Road, London, N1 1DY, England

      IIF 12
    • icon of address Shop Front, 376, Caledonian Road, London, N1 1DY, England

      IIF 13
  • Adams, Christopher John
    British property developer born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Knights Mead, Chertsey, KT16 8FB, England

      IIF 14
  • Adams, Christopher John
    British surveyor born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cambridge Road, Teddington, Middlesex, TW11 8DR, Uk

      IIF 15
  • Mr John Adair
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Community Metal Recycling, 1a, High Street, Graveley, Hitchin, SG4 7LE, England

      IIF 16
    • icon of address 376 Caledonian Road, Caledonian Road, London, N1 1DY, England

      IIF 17
    • icon of address 376, Caledonian Road, London, N1 1DY, United Kingdom

      IIF 18
    • icon of address 50, Caversham Road, London, NW5 2DS, England

      IIF 19
    • icon of address Basement Flat 376, Caledonian Road, London, N1 1DY, England

      IIF 20
  • Mr John Alan Adair
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 376, Back Office, Caledonian Road, London, N1 1DY, England

      IIF 21
    • icon of address 376, Shop Front, Caledonian Road, London, N1 1DY, England

      IIF 22
    • icon of address 50, Caversham Road, London, NW5 2DS, England

      IIF 23 IIF 24
  • Adair, John Alan
    British company director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 376, Shop Front, Caledonian Road, London, N1 1DY, England

      IIF 25
    • icon of address 50, Caversham Road, London, NW5 2DS, England

      IIF 26
  • Adair, John Alan
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 376, Back Office, Caledonian Road, London, N1 1DY, England

      IIF 27
    • icon of address 50, Caversham Road, London, NW5 2DS, England

      IIF 28
    • icon of address First Floor, 85, Great Portland Street, London, W1W 7LT, England

      IIF 29
  • Mr John Adair
    Scottish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Synergy Resourcing, The Quadrant Centre, Weybridge, KT13 8DH, England

      IIF 30
  • Adair, John
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 376 Caledonian Road, Caledonian Road, London, N1 1DY, England

      IIF 31
    • icon of address 376, Caledonian Road, London, N1 1DY, England

      IIF 32
    • icon of address 376, Caledonian Road, London, N1 1DY, United Kingdom

      IIF 33
  • Adair, John
    British commercial director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Community Metal Recycling, 1a, High Street, Graveley, Hitchin, SG4 7LE, England

      IIF 34
  • Adair, John
    British company director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Caversham Road, London, NW5 2DS, England

      IIF 35
  • Adair, John
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 376, Basement Flat, Caledonian Road, London, N1 1DY, England

      IIF 36
  • Adair, John
    Scottish director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Synergy Resourcing, The Quadrant Centre, Weybridge, KT13 8DH, England

      IIF 37
  • Adair, John
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D, Burghfield Industrial Estate, Green Lane, Reading, RG30 3XN, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 16 Knights Mead Knights Mead, Chertsey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    icon of calendar 2018-10-01 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    BAKER STREET FISHMONGERS LTD - 2021-11-11
    icon of address 26 Bridge Road, Weybridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-01 ~ dissolved
    IIF 11 - Director → ME
  • 3
    COMMUNITY METAL RECYCLING CIC - 2022-11-14
    icon of address 50 Caversham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-24 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 2 Cambridge Road, Teddington, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-26 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address The Quadrant, Limes Road, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-09 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 6
    icon of address 376 Caledonian Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Bewley House, Park Road, Esher, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,492 GBP2018-11-30
    Officer
    icon of calendar 2020-09-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 376 Shop Front, Caledonian Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,349 GBP2024-05-31
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 31 - Director → ME
  • 9
    icon of address 376 Caledonian Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2025-03-22 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-03-22 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 10
    WATCH TRADER LONDON LIMITED - 2025-09-16
    icon of address 376 Caledonian Road Caledonian Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    HS RESTAURANTS LIMITED - 2019-02-12
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2019-01-18 ~ 2019-07-11
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ 2020-02-01
    IIF 3 - Has significant influence or control OE
  • 2
    GLOBAL METALS CIC - 2022-11-14
    icon of address 1a High Street, Stevenage, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,781 GBP2024-07-31
    Officer
    icon of calendar 2024-12-30 ~ 2025-07-23
    IIF 34 - Director → ME
    icon of calendar 2022-07-14 ~ 2022-12-06
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ 2022-12-13
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    icon of calendar 2024-12-30 ~ 2025-10-02
    IIF 16 - Ownership of shares – 75% or more OE
  • 3
    DIMSKY CIC - 2025-09-19
    icon of address 2 Shop Front, Brecknock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,510 GBP2024-10-31
    Officer
    icon of calendar 2022-07-14 ~ 2022-11-30
    IIF 29 - Director → ME
  • 4
    icon of address 3 Arthur, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    850 GBP2023-06-30
    Officer
    icon of calendar 2022-06-07 ~ 2024-11-06
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ 2024-11-06
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 5
    icon of address 376 Shop Front, Caledonian Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,957 GBP2024-06-30
    Officer
    icon of calendar 2023-06-19 ~ 2025-07-23
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ 2025-07-23
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 6
    REDSTONE REFURBISHMENTS LIMITED - 2011-05-05
    REDSTONE METALS LTD - 2012-03-20
    LEX METALS LTD - 2012-09-05
    icon of address Unit D Burghfield Industrial Estate, Green Lane, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-11 ~ 2012-04-10
    IIF 38 - Director → ME
  • 7
    icon of address Shop Front 376, Caledonian Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    650 GBP2024-06-30
    Officer
    icon of calendar 2023-06-02 ~ 2023-07-10
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-06-02 ~ 2023-07-10
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 1a High Street, Graveley, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    105,305 GBP2024-02-28
    Officer
    icon of calendar 2023-05-20 ~ 2023-10-12
    IIF 27 - Director → ME
    icon of calendar 2022-11-17 ~ 2023-05-20
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-05-20 ~ 2023-10-10
    IIF 21 - Has significant influence or control OE
    IIF 21 - Has significant influence or control as a member of a firm OE
    IIF 21 - Has significant influence or control over the trustees of a trust OE
    icon of calendar 2022-11-17 ~ 2023-05-20
    IIF 19 - Has significant influence or control OE
  • 9
    icon of address 376 Shop Front, Caledonian Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,349 GBP2024-05-31
    Officer
    icon of calendar 2023-05-25 ~ 2023-07-10
    IIF 12 - Director → ME
  • 10
    icon of address Unit 1 Breezehurst Farm, Crouch House Road, Edenbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    106,419 GBP2024-02-28
    Officer
    icon of calendar 2023-05-20 ~ 2023-10-03
    IIF 10 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.