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

Johnson, Christopher Joseph

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

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

      IIF 1
  • Johnson, Christopher
    British born in July 1972

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

      IIF 2
    • 11 Sandringham Road, Hindley, Wigan, WN2 4QA

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

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

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

    Resident in England

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

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

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

    Resident in United Kingdom

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

      IIF 7
    • 8, Hillside Drive, Belvidere, Shrewsbury, Shropshire, SY2 5LW

      IIF 8
    • 8, Hillside Drive, Shrewsbury, Shropshire, SY2 5LW, United Kingdom

      IIF 9 IIF 10
  • Johnson, Christopher Joseph
    British software engineer born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Hillside Drive, Shrewsbury, Shropshire, SY2 5LW, England

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

    Resident in United Kingdom

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

      IIF 12
    • 7, Longlands, Worthing, BN14 9NS, England

      IIF 13
    • 7, Longlands, Worthing, BN14 9NS, United Kingdom

      IIF 14
  • Johnson, Christopher Andrew
    British director born in July 1972

    Resident in United Kingdom

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

      IIF 15
  • Mr Christopher Johnson
    British born in July 1972

    Resident in England

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

      IIF 16
  • Johnson, Christopher
    South African born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 7 Longlands, Worthing, East Sussex, BN14 9NS, England

      IIF 17 IIF 18
  • Mr Christopher Andrew Johnson
    British born in July 1972

    Resident in England

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

      IIF 19
    • 16 Furnival Mansions, Wells Street, Mayfair, London, W1T 3PL, England

      IIF 20
    • First Floor International House, 20 Hatherton Street, Walsall, WS4 2LA, England

      IIF 21
    • 12 Sussex Road, Worthing, West Sussex, BN11 1DS, England

      IIF 22
  • Mr Christopher Joseph Johnson
    British born in July 1972

    Resident in United Kingdom

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

      IIF 23
    • 8, Hillside Drive, Belvidere, Shrewsbury, Shropshire, SY2 5LW

      IIF 24
    • 8, Hillside Drive, Shrewsbury, SY2 5LW, United Kingdom

      IIF 25 IIF 26
  • Mr Christopher Johnson
    South African born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 7 Longlands, Worthing, East Sussex, BN14 9NS, England

      IIF 27 IIF 28
child relation
Offspring entities and appointments 16
  • 1
    ATF BRIGHTON LTD
    17068407
    73 Stoneleigh Broadway, Epsom, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2026-03-03 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 2
    ATF WORTHING LTD
    - now 06918285
    LONDON BWS LTD
    - 2017-04-06 06918285
    G LIST UK LIMITED
    - 2012-09-18 06918285
    73 Stoneleigh Broadway Stoneleigh, Epsom, Surrey, England
    Active Corporate (2 parents)
    Officer
    2009-05-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 3
    AUTOMOCEAN LIMITED
    08166281
    8 Hillside Drive, Belvidere, Shrewsbury, Shropshire
    Active Corporate (4 parents)
    Officer
    2012-08-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-06-18
    IIF 24 - Ownership of shares – 75% or more OE
  • 4
    BSC GUILDFORD LTD
    - now 04717064
    THE PROTEIN HUB LIMITED
    - 2022-10-27 04717064
    SUGAR CONSULTING LIMITED
    - 2022-08-22 04717064
    SUGAR PROMOTIONS LIMITED
    - 2011-02-24 04717064
    73 Stoneleigh Broadway, Stoneleigh, Epsom, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    2003-03-31 ~ 2003-10-01
    IIF 4 - Director → ME
    2015-04-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-12-03 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 5
    ESSENTIAL INDUSTRIAL SERVICES LIMITED
    04913016
    Unit 437-438 Ranglet Road, Walton Summit, Bamber Bridge, Preston
    Active Corporate (4 parents)
    Officer
    2003-09-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    FBG OP CO 1 LIMITED
    13509506 13788426
    8 Chandos Avenue, London, England
    Active Corporate (5 parents)
    Officer
    2021-07-14 ~ now
    IIF 5 - Director → ME
  • 7
    FBG OP CO 2 LIMITED
    13788426 13509506
    First Floor International House, 20 Hatherton Street, Walsall, England
    Dissolved Corporate (5 parents)
    Officer
    2021-12-08 ~ dissolved
    IIF 15 - Director → ME
  • 8
    FIRST BRANDS GROUP LIMITED
    - now 13410873
    HC 1329 LIMITED - 2021-05-28
    8 Chandos Avenue, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2021-06-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-06-28 ~ 2022-11-21
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    GYM ONLINE LIMITED
    - now 04908976
    LV W1 LTD
    - 2022-08-22 04908976
    GUESTLIST ME LIMITED
    - 2012-09-18 04908976
    73 Stoneleigh Broadway Stoneleigh, Epsom, Surrey, England
    Active Corporate (2 parents)
    Officer
    2003-09-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 10
    I. ROB (UK) LIMITED
    03886385 07834296
    C/o Charnwood Accountants The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire, England
    Active Corporate (6 parents)
    Officer
    1999-12-01 ~ 2004-03-26
    IIF 1 - Director → ME
  • 11
    IADA LIMITED
    03708032
    National Distribution Centre Unit E, Winchester Avenue, Blaby, Leicestershire, England
    Active Corporate (50 parents)
    Officer
    2008-09-04 ~ now
    IIF 3 - Director → ME
  • 12
    LW1 PROPERTIES LTD
    17036524
    73 Stoneleigh Broadway, Epsom, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2026-02-17 ~ now
    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
  • 13
    LYNX HOLDINGS LIMITED
    12020695
    8 Hillside Drive, Belvidere Paddocks, Shrewsbury, Shropshire, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2019-05-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-05-29 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    LYNX PROPERTY LTD
    15840671
    8 Hillside Drive, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-07-16 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 15
    THE CROWN ABBEY FOREGATE LIMITED
    - now 12211333 13575160
    THE DUN COW SHREWSBURY LTD
    - 2020-03-17 12211333
    8 Hillside Drive, Shrewsbury, Shropshire, England
    Dissolved Corporate (3 parents)
    Officer
    2019-09-17 ~ dissolved
    IIF 11 - Director → ME
  • 16
    THE CROWN ABBEY FOREGATE SHREWSBURY LIMITED
    13575160 12211333
    8 Hillside Drive, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-08-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-08-19 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more 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.