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

Johnson, Christopher Joseph

    Related profiles found in government register
  • Johnson, Christopher Joseph
    British robotics programmer born in July 1972

    Registered addresses and corresponding companies
    • icon of address 8 Hillside Drive, Shrewsbury, Shropshire, SY2 5LW

      IIF 1
  • Johnson, Christopher
    British director born in July 1972

    Registered addresses and corresponding companies
    • icon of address 11 Sandringham Road, Hindley, Wigan, WN2 4QA

      IIF 2
  • Johnson, Christopher
    British engineer born in July 1972

    Registered addresses and corresponding companies
    • icon of address Black Bull House, 353-355 Station Road, Bamber Bridge, Preston, Lancashire, PR5 6EE, United Kingdom

      IIF 3
  • Johnson, Christopher
    British it/promotions born in July 1972

    Registered addresses and corresponding companies
    • icon of address 11 Beaumont Court, 5 Streatham Place, London, SW2 4PY

      IIF 4
  • Johnson, Christopher Andrew
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Chandos Avenue, London, N20 9DX, England

      IIF 5
    • icon of address 8 Chandos Avenue, London, N20 9DX, United Kingdom

      IIF 6
  • Johnson, Christopher Joseph
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Hillside Drive, Belvidere Paddocks, Shrewsbury, Shropshire, SY2 5LW, England

      IIF 7
    • icon of address 8, Hillside Drive, Shrewsbury, Shropshire, SY2 5LW, United Kingdom

      IIF 8 IIF 9
  • Johnson, Christopher Joseph
    British software engineer born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Hillside Drive, Belvidere, Shrewsbury, Shropshire, SY2 5LW

      IIF 10
    • icon of address 8, Hillside Drive, Shrewsbury, Shropshire, SY2 5LW, England

      IIF 11
  • Johnson, Christopher Andrew
    British company director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, The Broadway Soneleigh, Epsom, KT17 2HP, England

      IIF 12
  • Johnson, Christopher Andrew
    British developer entreprenur born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Longlands, Worthing, BN14 9NS, England

      IIF 13
  • Johnson, Christopher Andrew
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor International House, 20 Hatherton Street, Walsall, WS4 2LA, England

      IIF 14
  • Johnson, Christopher Andrew
    British programer/marketing/entreprene born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Longlands, Worthing, BN14 9NS, United Kingdom

      IIF 15
  • Mr Christopher Johnson
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Black Bull House, 353-355 Station Road, Bamber Bridge, Preston, Lancashire, PR5 6EE, United Kingdom

      IIF 16
  • Mr Christopher Andrew Johnson
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, The Broadway Soneleigh, Epsom, KT17 2HP, England

      IIF 17
    • icon of address 16 Furnival Mansions, Wells Street, Mayfair, London, W1T 3PL, England

      IIF 18
    • icon of address First Floor International House, 20 Hatherton Street, Walsall, WS4 2LA, England

      IIF 19
    • icon of address 12 Sussex Road, Worthing, West Sussex, BN11 1DS, England

      IIF 20
  • Mr Christopher Joseph Johnson
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Hillside Drive, Belvidere Paddocks, Shrewsbury, Shropshire, SY2 5LW, England

      IIF 21
    • icon of address 8, Hillside Drive, Belvidere, Shrewsbury, Shropshire, SY2 5LW

      IIF 22
    • icon of address 8, Hillside Drive, Shrewsbury, SY2 5LW, United Kingdom

      IIF 23 IIF 24
child relation
Offspring entities and appointments
Active 13
  • 1
    LONDON BWS LTD - 2017-04-06
    G LIST UK LIMITED - 2012-09-18
    icon of address 73 Stoneleigh Broadway Stoneleigh, Epsom, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    211,779 GBP2024-05-31
    Officer
    icon of calendar 2009-05-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 8 Hillside Drive, Belvidere, Shrewsbury, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    405,575 GBP2024-08-31
    Officer
    icon of calendar 2012-08-02 ~ now
    IIF 10 - Director → ME
  • 3
    SUGAR PROMOTIONS LIMITED - 2011-02-24
    THE PROTEIN HUB LIMITED - 2022-10-27
    SUGAR CONSULTING LIMITED - 2022-08-22
    icon of address 73 Stoneleigh Broadway, Stoneleigh, Epsom, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -195,425 GBP2024-03-31
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 4
    icon of address Unit 437-438 Ranglet Road, Walton Summit, Bamber Bridge, Preston
    Active Corporate (4 parents)
    Equity (Company account)
    435,879 GBP2024-10-31
    Officer
    icon of calendar 2003-09-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 8 Chandos Avenue, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -575,882 GBP2024-09-30
    Officer
    icon of calendar 2021-07-14 ~ now
    IIF 5 - Director → ME
  • 6
    icon of address First Floor International House, 20 Hatherton Street, Walsall, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-12-08 ~ dissolved
    IIF 14 - Director → ME
  • 7
    HC 1329 LIMITED - 2021-05-28
    icon of address 8 Chandos Avenue, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    302,341 GBP2024-09-30
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF 6 - Director → ME
  • 8
    LV W1 LTD - 2022-08-22
    GUESTLIST ME LIMITED - 2012-09-18
    icon of address 73 Stoneleigh Broadway Stoneleigh, Epsom, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -76,511 GBP2024-09-30
    Officer
    icon of calendar 2003-09-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 9
    icon of address National Distribution Centre Unit E, Winchester Avenue, Blaby, Leicestershire, England
    Active Corporate (22 parents)
    Equity (Company account)
    78,000 GBP2024-12-31
    Officer
    icon of calendar 2008-09-04 ~ now
    IIF 2 - Director → ME
  • 10
    icon of address 8 Hillside Drive, Belvidere Paddocks, Shrewsbury, Shropshire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,417 GBP2024-05-31
    Officer
    icon of calendar 2019-05-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 8 Hillside Drive, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 12
    THE DUN COW SHREWSBURY LTD - 2020-03-17
    icon of address 8 Hillside Drive, Shrewsbury, Shropshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-09-17 ~ dissolved
    IIF 11 - Director → ME
  • 13
    icon of address 8 Hillside Drive, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    110,528 GBP2024-08-31
    Officer
    icon of calendar 2021-08-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ now
    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
Ceased 4
  • 1
    icon of address 8 Hillside Drive, Belvidere, Shrewsbury, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    405,575 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-18
    IIF 22 - Ownership of shares – 75% or more OE
  • 2
    SUGAR PROMOTIONS LIMITED - 2011-02-24
    THE PROTEIN HUB LIMITED - 2022-10-27
    SUGAR CONSULTING LIMITED - 2022-08-22
    icon of address 73 Stoneleigh Broadway, Stoneleigh, Epsom, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -195,425 GBP2024-03-31
    Officer
    icon of calendar 2003-03-31 ~ 2003-10-01
    IIF 4 - Director → ME
  • 3
    HC 1329 LIMITED - 2021-05-28
    icon of address 8 Chandos Avenue, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    302,341 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-06-28 ~ 2022-11-21
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address C/o Charnwood Accountants The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,925 GBP2024-04-30
    Officer
    icon of calendar 1999-12-01 ~ 2004-03-26
    IIF 1 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.