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

Johnson, Christopher Alan

    Related profiles found in government register
  • Johnson, Christopher Alan
    British company director born in October 1963

    Registered addresses and corresponding companies
    • 510 Westgate, Leeman Road, York, YO24

      IIF 1
  • Johnson, Christopher Alan
    British director born in October 1963

    Registered addresses and corresponding companies
    • 21, Regent Street, Knutsford, Cheshire, England, WA16 6GR, England

      IIF 2
    • 510 Westgate, Leeman Road, York, YO24

      IIF 3
  • Johnson, Christopher Alan
    British land buyer born in October 1963

    Registered addresses and corresponding companies
    • 510 Westgate, Leeman Road, York, YO24

      IIF 4
  • Johnson, Christopher Alan
    British managing director born in October 1963

    Registered addresses and corresponding companies
    • 510 Westgate, Leeman Road, York, YO24

      IIF 5
  • Johnson, Christopher Alan
    British regional managing director born in October 1963

    Registered addresses and corresponding companies
  • Johnson, Christopher Alan
    British business owner & director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Hooked On The Heath, Northwich Road, Knutsford, Cheshire, WA16 0GJ, England

      IIF 9 IIF 10
  • Johnson, Christopher Alan
    British civil engineer born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Flat 15 Alexander Court, Rowland Street, Salford, M5 4LF, England

      IIF 11
  • Johnson, Christopher Alan
    British developer born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 24 Regent Street, Knutsford, Cheshire, WA16 6GR, England

      IIF 12
  • Johnson, Christopher Alan
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
  • Johnson, Christopher Alan
    British consultant born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 18
  • Johnson, Christopher Alan
    British developer born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Clock House, Mere Hall Estate, Mere, Knutsford, Cheshire, WA16 0PY

      IIF 19
    • The Clock House, Mere Hall Estate, Mere, Knutsford, Cheshire, WA16 0PY, England

      IIF 20
  • Johnson, Christopher Alan
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5300, Regus, Lakeside, Cheadle, SK8 3GP, United Kingdom

      IIF 21
    • 8 Tabley Road, Knutsford, Cheshire, WA16 0NB, England

      IIF 22 IIF 23
    • The Clock House, Mere Hall Estate, Mere, Knutsford, Cheshire, WA16 0PY, England

      IIF 24
    • The Clock House, Mere Hall, Knutsford, WA16 0PY, United Kingdom

      IIF 25
    • 40, Peter Street, Manchester, M2 5GP, England

      IIF 26
    • 4th, Floor No.1, Marsden Street, Manchester, M2 1HW, United Kingdom

      IIF 27
    • Bridge Street Chambers, 72 Bridge Street, Manchester, M3 2RJ, England

      IIF 28
    • 113-123, Allens C A Ltd, Wellington Road South, Stockport, SK1 3TH, United Kingdom

      IIF 29
    • 2, Southfield Grange, Appleton Roebuck, York, North Yorkshire, YO23 7EH

      IIF 30
  • Johnson, Christopher Alan
    British property developer born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Clock House, Mere Hall Estate, Mere, Knutsford, WA16 0PY, England

      IIF 31
  • Mr Christopher Alan Johnson
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 105 Warren Avenue, Knutsford, Cheshire, WA16 0AL, England

      IIF 32
    • 24 Regent Street, Knutsford, Cheshire, WA16 6GR, England

      IIF 33 IIF 34 IIF 35
    • Hooked On The Heath, Northwich Road, Knutsford, Cheshire, WA16 0GJ, England

      IIF 37
    • The Clock House, Mere Hall Estate, Mere, Knutsford, Cheshire, WA16 0PY

      IIF 38 IIF 39
    • The Clock House, Mere Hall Estate, Mere, Knutsford, WA16 0PY, England

      IIF 40
    • Flat 15 Alexander Court, Rowland Street, Salford, M5 4LF, England

      IIF 41
    • 113-123, Allens C A Ltd, Wellington Road South, Stockport, SK1 3TH, United Kingdom

      IIF 42
  • Mr Christopher Alan Johnson
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Tabley Road, Knutsford, Cheshire, WA16 0NB, England

      IIF 43 IIF 44
    • Hooked On The Heath, Northwich Road, Knutsford, Cheshire, WA16 0GJ, England

      IIF 45
    • The Clock House, Mere Hall Estate, Mere, Knutsford, WA16 0PY, England

      IIF 46
    • The Clock House, Mere Hall Estate, Mere, Knutsford, WA160PY, England

      IIF 47
    • 113-123, Wellington Road South, Stockport, SK1 3TH, England

      IIF 48
child relation
Offspring entities and appointments
Active 18
  • 1
    C Johnson, The Clock House Mere Hall Estate, Mere, Knutsford, Cheshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-11-30
    Officer
    2012-11-19 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 2
    Philip Collier, 113-123 Wellington Road South, Stockport, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-01 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 3
    The Clock House Mere Hall Estate, Mere, Knutsford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    2016-06-20 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Corporate (1 parent)
    Equity (Company account)
    89,703 GBP2023-03-30
    Officer
    2014-11-07 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 5
    8 Tabley Road, Knutsford, Cheshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2015-03-24 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 6
    24 Regent Street, Knutsford, Cheshire, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -28,742 GBP2024-03-30
    Officer
    2014-11-07 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 7
    105 Warren Avenure, Knutsford, Cheshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -22,270 GBP2019-03-30
    Officer
    2014-11-26 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 8
    113-123, Allens C A Ltd Wellington Road South, Stockport, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-05-26 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    GLENCROFT PROJECTS NW LTD - 2014-12-05
    8 Tabley Road, Knutsford, Cheshire, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    -19,050 GBP2019-01-31
    Officer
    2014-06-19 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 10
    Flat 15 Alexander Court, Rowland Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-29 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2021-03-29 ~ 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
  • 11
    123 Wellington Road South, Stockport, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-12-02 ~ dissolved
    IIF 24 - director → ME
  • 12
    BELUGA HOMES (WILMSLOW) LTD - 2018-06-14
    24 Regent Street, Knutsford, Cheshire, England
    Corporate (1 parent)
    Equity (Company account)
    38,461 GBP2024-04-30
    Officer
    2018-04-20 ~ now
    IIF 17 - director → ME
    Person with significant control
    2018-04-20 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 13
    24 Regent Street, Knutsford, Cheshire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2018-06-06 ~ now
    IIF 14 - director → ME
    Person with significant control
    2018-06-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 14
    Hooked On The Heath, Northwich Road, Knutsford, Cheshire, England
    Corporate (2 parents)
    Officer
    2024-11-22 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-11-22 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    C Johnson, The Clock House Mere Hall Estate, Mere, Knutsford, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -799,915 GBP2017-11-30
    Officer
    2012-11-19 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 16
    Hooked On The Heath, Northwich Road, Knutsford, Cheshire, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    36,000 GBP2024-04-30
    Officer
    2019-02-07 ~ now
    IIF 10 - director → ME
    Person with significant control
    2018-03-16 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    24 Regent Street, Knutsford, Cheshire, England
    Corporate (2 parents)
    Officer
    2016-12-09 ~ now
    IIF 12 - director → ME
  • 18
    The Clock House Mere Hall Estate, Mere, Knutsford, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-14 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2019-01-14 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    105 Warren Avenure, Knutsford, Cheshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -22,270 GBP2019-03-30
    Person with significant control
    2016-06-30 ~ 2019-07-24
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    123 Wellington Road South, Stockport, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-12-02 ~ 2014-12-02
    IIF 18 - director → ME
  • 3
    Bridge Street Chambers, 72 Bridge Street, Manchester
    Dissolved corporate (6 parents, 1 offspring)
    Officer
    2008-11-20 ~ 2014-03-25
    IIF 27 - director → ME
  • 4
    IDEAL HOMES LONDON LIMITED - 1990-10-01
    IDEAL HOMES (LONDON) LIMITED - 1985-08-23
    NEW IDEAL HOMES LIMITED - 1984-12-31
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    1997-04-04 ~ 1999-06-24
    IIF 5 - director → ME
  • 5
    40 Peter Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2008-05-15 ~ 2023-01-12
    IIF 26 - director → ME
  • 6
    40 Peter Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2008-05-15 ~ 2023-01-12
    IIF 30 - director → ME
  • 7
    LANDBANK HURSTWOOD LIMITED - 2007-10-24
    CORPORATEBLUE 127 LIMITED - 2007-06-19
    40 Peter Street, Manchester, England
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -17,139 GBP2018-10-31
    Officer
    2008-04-23 ~ 2019-06-25
    IIF 28 - director → ME
  • 8
    C/o Smith Property Management Unit 1 Middlethorpe Business Park, Sim Balk Lane, York, England
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,248 GBP2023-12-31
    Officer
    1993-04-09 ~ 1998-01-24
    IIF 1 - director → ME
  • 9
    CORNERCHARGE LIMITED - 1987-09-22
    Persimmon House, Fulford, York
    Corporate (4 parents, 1 offspring)
    Officer
    2003-06-19 ~ 2003-12-31
    IIF 3 - director → ME
  • 10
    Persimmon House, Fulford, York, North Yorkshire
    Corporate (4 parents)
    Officer
    2003-06-25 ~ 2003-12-31
    IIF 7 - director → ME
  • 11
    PROJECTROUND LIMITED - 1995-01-13
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    1995-01-11 ~ 2003-12-31
    IIF 8 - director → ME
  • 12
    ALLSWELL PROPERTIES LIMITED - 1992-12-16
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    1998-01-05 ~ 2003-12-31
    IIF 6 - director → ME
  • 13
    LANDBANK CAPITAL PLC - 2007-10-24
    Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2006-07-18 ~ 2013-09-30
    IIF 2 - director → ME
  • 14
    FASTPATCH PROPERTY MANAGEMENT LIMITED - 1991-09-11
    41 Main Street Kilnwick, Driffield, England
    Corporate (3 parents)
    Officer
    1993-04-09 ~ 1993-08-07
    IIF 4 - 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.