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 Alan

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

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

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

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

      IIF 2
    • icon of address 510 Westgate, Leeman Road, York, YO24

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

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

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

    Registered addresses and corresponding companies
    • icon of address 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 born in October 1963

    Resident in England

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

    Resident in England

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

      IIF 15
  • Johnson, Christopher Alan
    British director born in October 1963

    Resident in England

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

      IIF 16
    • icon of address 24 Regent Street, Knutsford, Cheshire, WA16 6GR, England

      IIF 17
  • Johnson, Christopher Alan
    British consultant born in October 1963

    Resident in United Kingdom

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

      IIF 19
    • icon of address 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
    • icon of address 5300, Regus, Lakeside, Cheadle, SK8 3GP, United Kingdom

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

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

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

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

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

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

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

      IIF 29
    • icon of address 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
    • icon of address 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
    • icon of address 105 Warren Avenue, Knutsford, Cheshire, WA16 0AL, England

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

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

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

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

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

      IIF 41
    • icon of address 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
    • icon of address 8 Tabley Road, Knutsford, Cheshire, WA16 0NB, England

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

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

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

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

      IIF 48
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 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
    icon of calendar 2012-11-19 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Philip Collier, 113-123 Wellington Road South, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Clock House Mere Hall Estate, Mere, Knutsford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    89,703 GBP2023-03-30
    Officer
    icon of calendar 2014-11-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 8 Tabley Road, Knutsford, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2015-03-24 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 24 Regent Street, Knutsford, Cheshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -28,742 GBP2024-03-30
    Officer
    icon of calendar 2014-11-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 105 Warren Avenure, Knutsford, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,270 GBP2019-03-30
    Officer
    icon of calendar 2014-11-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 113-123, Allens C A Ltd Wellington Road South, Stockport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 8 Tabley Road, Knutsford, Cheshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -19,050 GBP2019-01-31
    Officer
    icon of calendar 2014-06-19 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Flat 15 Alexander Court, Rowland Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-29 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 123 Wellington Road South, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-02 ~ dissolved
    IIF 24 - Director → ME
  • 12
    BELUGA HOMES (WILMSLOW) LTD - 2018-06-14
    icon of address 24 Regent Street, Knutsford, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,461 GBP2024-04-30
    Officer
    icon of calendar 2018-04-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 24 Regent Street, Knutsford, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2018-06-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-06-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Hooked On The Heath, Northwich Road, Knutsford, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address C Johnson, The Clock House Mere Hall Estate, Mere, Knutsford, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -799,915 GBP2017-11-30
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Hooked On The Heath, Northwich Road, Knutsford, Cheshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    36,000 GBP2024-04-30
    Officer
    icon of calendar 2019-02-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 24 Regent Street, Knutsford, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-12-09 ~ now
    IIF 11 - Director → ME
  • 18
    icon of address The Clock House Mere Hall Estate, Mere, Knutsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    icon of address 105 Warren Avenure, Knutsford, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,270 GBP2019-03-30
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-07-24
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 123 Wellington Road South, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-02 ~ 2014-12-02
    IIF 18 - Director → ME
  • 3
    icon of address Bridge Street Chambers, 72 Bridge Street, Manchester
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-20 ~ 2014-03-25
    IIF 27 - Director → ME
  • 4
    IDEAL HOMES (LONDON) LIMITED - 1985-08-23
    NEW IDEAL HOMES LIMITED - 1984-12-31
    IDEAL HOMES LONDON LIMITED - 1990-10-01
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-04-04 ~ 1999-06-24
    IIF 5 - Director → ME
  • 5
    icon of address 40 Peter Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2008-05-15 ~ 2023-01-12
    IIF 26 - Director → ME
  • 6
    icon of address 40 Peter Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2008-05-15 ~ 2023-01-12
    IIF 30 - Director → ME
  • 7
    CORPORATEBLUE 127 LIMITED - 2007-06-19
    LANDBANK HURSTWOOD LIMITED - 2007-10-24
    icon of address 40 Peter Street, Manchester, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -17,139 GBP2018-10-31
    Officer
    icon of calendar 2008-04-23 ~ 2019-06-25
    IIF 28 - Director → ME
  • 8
    icon of address C/o Smith Property Management Unit 1 Middlethorpe Business Park, Sim Balk Lane, York, England
    Active Corporate (5 parents)
    Equity (Company account)
    117,203 GBP2024-12-31
    Officer
    icon of calendar 1993-04-09 ~ 1998-01-24
    IIF 1 - Director → ME
  • 9
    CORNERCHARGE LIMITED - 1987-09-22
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-06-19 ~ 2003-12-31
    IIF 3 - Director → ME
  • 10
    icon of address Persimmon House, Fulford, York, North Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-06-25 ~ 2003-12-31
    IIF 7 - Director → ME
  • 11
    PROJECTROUND LIMITED - 1995-01-13
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-01-11 ~ 2003-12-31
    IIF 8 - Director → ME
  • 12
    ALLSWELL PROPERTIES LIMITED - 1992-12-16
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-01-05 ~ 2003-12-31
    IIF 6 - Director → ME
  • 13
    LANDBANK CAPITAL PLC - 2007-10-24
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    474,853 GBP2024-09-30
    Officer
    icon of calendar 2006-07-18 ~ 2013-09-30
    IIF 2 - Director → ME
  • 14
    FASTPATCH PROPERTY MANAGEMENT LIMITED - 1991-09-11
    icon of address 41 Main Street Kilnwick, Driffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1993-04-09 ~ 1993-08-07
    IIF 4 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.