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

Netherton, Christopher Jon, Mr.

    Related profiles found in government register
  • Netherton, Christopher Jon, Mr.
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Omega Park, Alton, GU34 2QE, United Kingdom

      IIF 1
    • icon of address Sherwood House, 41 Queens Road, Farnborough, GU14 6JP, England

      IIF 2
    • icon of address Sherwood House, 41 Queens Road, Farnborough, Hants, GU14 6JP, United Kingdom

      IIF 3
    • icon of address Cheyenne House, Suite 1.02, West Street, Farnham, GU9 7EQ, England

      IIF 4 IIF 5
    • icon of address Cheyenne House, Suite 1.02, West Street, Farnham, GU9 7EQ, United Kingdom

      IIF 6 IIF 7
    • icon of address C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 8 IIF 9
  • Netherton, Christopher Jon
    British ceo born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cheyenne House (suite 1.02), West Street, Farnham, GU9 7EQ, England

      IIF 10
  • Netherton, Christopher Jon
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cheyenne House, Suite 1.02, West Street, Farnham, GU9 7EQ, United Kingdom

      IIF 11
  • Netherton, Christopher Jon, Mr.
    British director

    Registered addresses and corresponding companies
    • icon of address Cheyenne House, Suite 1.02, West Street, Farnham, GU9 7EQ, England

      IIF 12 IIF 13
    • icon of address C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 14
  • Mr. Christopher Jon Netherton
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Omega Park, Alton, GU34 2QE, United Kingdom

      IIF 15
    • icon of address Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 16
    • icon of address Sherwood House, 41 Queens Road, Farnborough, GU14 6JP, England

      IIF 17
    • icon of address Sherwood House, 41 Queens Road, Farnborough, Hants, GU14 6JP, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Cheyenne House, Suite 1.02, West Street, Farnham, GU9 7EQ, United Kingdom

      IIF 22
  • Mr Christopher Jon Netherton
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Omega Park, Alton, GU34 2QE, United Kingdom

      IIF 23 IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Cheyenne House Suite 1.02, West Street, Farnham, United Kingdom
    Active Corporate (1 parent, 6 offsprings)
    Officer
    icon of calendar 2021-01-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 2
    icon of address Cheyenne House Suite 1.02, West Street, Farnham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-08-02 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address Cheyenne House Suite 1.02, West Street, Farnham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-09-07 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address Cheyenne House Suite 1.02, West Street, Farnham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,294,614 GBP2022-03-31
    Officer
    icon of calendar 2007-01-04 ~ now
    IIF 4 - Director → ME
    icon of calendar 2007-01-04 ~ now
    IIF 13 - Secretary → ME
  • 5
    icon of address Aissela, 46 High Street, Esher, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    icon of calendar 2020-04-28 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Cheyenne House Suite 1.02, West Street, Farnham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -39,237 GBP2022-04-29
    Officer
    icon of calendar 2021-07-28 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address Sherwood House, 41 Queens Road, Farnborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,216 GBP2021-10-31
    Officer
    icon of calendar 2020-10-27 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Cheyenne House Suite 1.02, West Street, Farnham, England
    Active Corporate (2 parents)
    Equity (Company account)
    53,112 GBP2022-03-31
    Officer
    icon of calendar 2007-01-04 ~ now
    IIF 5 - Director → ME
    icon of calendar 2007-01-04 ~ now
    IIF 12 - Secretary → ME
  • 9
    icon of address C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    150,784 GBP2022-03-31
    Officer
    icon of calendar 2014-02-07 ~ now
    IIF 9 - Director → ME
Ceased 7
  • 1
    icon of address Cheyenne House Suite 1.02, West Street, Farnham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-02 ~ 2023-05-26
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 2
    icon of address Cheyenne House Suite 1.02, West Street, Farnham, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-09-07 ~ 2023-05-26
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 3
    icon of address Cheyenne House Suite 1.02, West Street, Farnham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,294,614 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-12
    IIF 16 - Has significant influence or control OE
  • 4
    icon of address 3 Lombard Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,317 GBP2018-03-31
    Officer
    icon of calendar 2014-04-24 ~ 2020-08-14
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-15
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 5
    icon of address 39a Cranmore Lane, Aldershot, Hants, England
    Active Corporate (2 parents)
    Equity (Company account)
    217,721 GBP2022-03-31
    Officer
    icon of calendar 2007-01-04 ~ 2025-03-31
    IIF 8 - Director → ME
    icon of calendar 2007-01-04 ~ 2025-03-31
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-02
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Cheyenne House Suite 1.02, West Street, Farnham, England
    Active Corporate (2 parents)
    Equity (Company account)
    53,112 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-02
    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
  • 7
    icon of address C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    150,784 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-25
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.