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

Jones, Christopher Michael

    Related profiles found in government register
  • Jones, Christopher Michael
    British

    Registered addresses and corresponding companies
    • 3, The Green, Stratford Road Shirley, Solihull, West Midlands, B90 4LA, England

      IIF 1
  • Jones, Christopher Michael
    British company director

    Registered addresses and corresponding companies
    • Friarsgate 2, 1011 Stratford Road, Shirley, Solihull, West Midlands, B90 4BN, United Kingdom

      IIF 2
  • Jones, Christopher Michael
    British director

    Registered addresses and corresponding companies
    • 3, The Green, Stratford Road Shirley, Solihull, West Midlands, B90 4LA, England

      IIF 3 IIF 4
  • Jones, Christopher Michael

    Registered addresses and corresponding companies
    • 3 The Green, Stratford Road, Shirley, Solihull, West Midlands, B90 4LA, England

      IIF 5 IIF 6 IIF 7
    • 3, The Green, Stratford Road Shirley, Solihull, West Midlands, B90 4LA, United Kingdom

      IIF 8 IIF 9
  • Johns, Christopher
    British student born in July 1967

    Registered addresses and corresponding companies
    • 61 Redland Road, Redland, Bristol, Avon, BS6 6AQ

      IIF 10
  • Jones, Christopher Michael
    British director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 3 The Green, Stratford Road, Shirley, Solihull, West Midlands, B90 4LA, England

      IIF 11 IIF 12 IIF 13
    • 3 The Green, Stratford Road, Shirley, Solihull, West Midlands, B90 4LA, United Kingdom

      IIF 14 IIF 15 IIF 16
    • Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 17
    • Wavenet Group, Second Floor, One Central Boulevard, Central Boulevard, Blythe Valley Park, Shirley, Solihull, B90 8BG, England

      IIF 18
  • Jones, Christopher Michael
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Hadleigh Infants And Nursery School, Bilton Road, Benfleet, SS7 2HQ, England

      IIF 19
  • Jones, Christoher Michael
    British deputy head teacher born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Vincent Street, Canning Town, London, E16 1LZ

      IIF 20
  • Jones, Christoher Michael
    British school teacher born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 62, Wavertree Road, Benfleet, SS7 5AP, United Kingdom

      IIF 21
  • Jones, Christopher Michael
    British consultant born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 11, Swynford Close, Locality, Kempsford, GL7 4HN, United Kingdom

      IIF 22
  • Jones, Christopher Michael
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 11, Swynford Close, Kempsford, Fairford, GL7 4HN

      IIF 23
  • Jones, Christopher Michael
    British project manager born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 11, Swynford Close, 11 Swynford Close, Kempsford, GL7 4HN, United Kingdom

      IIF 24
  • Jones, Christopher
    British manager born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4, Jubilee Drive, Langham, LE15 7JH, England

      IIF 25
  • Johns, Christopher
    British carpenter and joiner born in July 1968

    Resident in Canada

    Registered addresses and corresponding companies
    • The Ivy House, 1 Folly Lane, Petersfield, GU31 4AU, England

      IIF 26
  • Johns, Christopher
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 24, Altenburg Gardens, London, SW11 1JJ, England

      IIF 27
  • Jones, Christopher Michael
    British company director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, The Green, Stratford Road Shirley, Solihull, West Midlands, B90 4LA, England

      IIF 28
    • Friarsgate 2, 1011 Stratford Road Shirley, Solihull, West Midlands, B90 4BN, United Kingdom

      IIF 29
  • Jones, Christopher Michael
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, The Green, Stratford Road Shirley, Solihull, West Midlands, B90 4LA, England

      IIF 30 IIF 31
    • 3, The Green, Stratford Road Shirley, Solihull, West Midlands, B90 4LA, United Kingdom

      IIF 32
  • Jones, Christopher Michael
    British company director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westwood Academy, Beresford Close, Hadleigh, Benfleet, Essex, SS7 2SU

      IIF 33
    • 86, Fieldside, Ely, CB6 3AR, England

      IIF 34
  • Jones, Christopher Michael
    British company director and qualified teacher born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Mary's High School, Lieutenant Ellis Way, Cheshunt, Hertfordshire, EN7 5FB, England

      IIF 35
  • Jones, Christopher Michael
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fleet House, Unit 3, 1 Armstrong Road, Benfleet, Essex, SS7 4FH, United Kingdom

      IIF 36 IIF 37
  • Jones, Christopher Michael
    British educational consultant born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Fieldside, Ely, CB6 3AR, England

      IIF 38
  • Johns, Christopher Benedict
    British consultant born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 24, Altenburg Gardens, London, SW11 1JJ, United Kingdom

      IIF 39
  • Jones, Christopher Michael
    British director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 The Green, Stratford Road, Shirley, Solihull, West Midlands, B90 4LA, United Kingdom

      IIF 40
  • Mr Christopher Johns
    British born in July 1968

    Resident in Canada

    Registered addresses and corresponding companies
    • The Ivy House, 1 Folly Lane, Petersfield, GU31 4AU, England

      IIF 41
  • Mr Christopher Michael Jones
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 42
  • Mr Christopher Michael Jones
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 11, Swynford Close, Kempsford, Fairford, GL7 4HN

      IIF 43
    • Bluewaters, Wodehouse Terrace, Falmouth, TR11 3EW, England

      IIF 44
  • Johns, Christopher Benedict
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Renfield Street, Glasgow, G2 1LU, Scotland

      IIF 45
    • 22, Upper Ground, London, SE1 9PD, England

      IIF 46
    • 3rd Floor, 3 Murphy Street, London, SE1 7FP, United Kingdom

      IIF 47
    • 65e Albert Bridge Road, London, SW11 4QA

      IIF 48
    • Nudge Crm, 22 Upper Ground, London, SE1 9PD, England

      IIF 49
  • Johns, Christopher Benedict
    British electronic publishing born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65e Albert Bridge Road, London, SW11 4QA

      IIF 50
  • Mr Christopher Benedict Johns
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Bfmc, 1 Bromley Lane, Chislehurst, BR7 6LH, England

      IIF 51
    • 24, Altenburg Gardens, London, SW11 1JJ, United Kingdom

      IIF 52
  • Mr Christopher Johns
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Altenburg Gardens, London, SW11 1JJ, England

      IIF 53
  • Mr Christopher Jones
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fleet House, Unit 3, 1 Armstrong Road, Benfleet, Essex, SS7 4FH, England

      IIF 54
  • Mr Christopher Michael Jones
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fleet House, Unit 3, 1 Armstrong Road, Benfleet, Essex, SS7 4FH, United Kingdom

      IIF 55
    • River Christian Centre, Vincent Street, Canning Town, London, E16 1LZ, United Kingdom

      IIF 56
  • Mr Christopher Benedict Johns
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Upper Ground, London, SE1 9PD, England

      IIF 57
child relation
Offspring entities and appointments
Active 19
  • 1
    Hjs Recovery, 12-14 Carlton Place, Southampton
    Dissolved corporate (1 parent)
    Officer
    2013-09-25 ~ dissolved
    IIF 47 - director → ME
  • 2
    82 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    1996-07-15 ~ dissolved
    IIF 50 - director → ME
  • 3
    11 Swynford Close, Kempsford, Fairford
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    2018-05-14 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 4
    CHRIS AND JANE TRADING AS C J CARPENTRY & JOINERY LIMITED - 2011-01-24
    CHRIS AND JANE LIMITED - 2010-12-16
    The Ivy House, 1 Folly Lane, Petersfield, England
    Corporate (2 parents)
    Officer
    2010-11-19 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    4 Jubilee Drive, Langham
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,996 GBP2015-11-30
    Officer
    2010-11-08 ~ dissolved
    IIF 25 - director → ME
  • 6
    Fleet House, Unit 3, 1 Armstrong Road, Benfleet, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    16 GBP2023-03-31
    Officer
    2018-03-20 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2018-03-20 ~ dissolved
    IIF 55 - Has significant influence or controlOE
  • 7
    24 Altenburg Gardens, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    2018-07-18 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 8
    WALDERTON LIMITED - 2017-03-30
    24 Altenburg Gardens, London, England
    Corporate (1 parent)
    Equity (Company account)
    6,410 GBP2023-10-31
    Officer
    2018-11-01 ~ now
    IIF 27 - director → ME
    Person with significant control
    2018-07-16 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 9
    Hadleigh Infants And Nursery School (academy), Bilton Road, Hadleigh, Essex
    Corporate (7 parents)
    Officer
    2023-07-13 ~ now
    IIF 19 - director → ME
  • 10
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -47,225 GBP2023-11-30
    Officer
    2016-11-04 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-11-04 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Bluewaters, Wodehouse Terrace, Falmouth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 12
    21 Eland Road, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -83,362 GBP2016-08-31
    Officer
    2013-09-30 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Has significant influence or controlOE
  • 13
    3 The Green, Stratford Road Shirley, Solihull, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2008-11-05 ~ dissolved
    IIF 28 - director → ME
    2008-11-05 ~ dissolved
    IIF 1 - secretary → ME
  • 14
    Friarsgate 2 1011 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2008-01-03 ~ dissolved
    IIF 29 - director → ME
    2008-01-03 ~ dissolved
    IIF 2 - secretary → ME
  • 15
    CJ LEARNING LTD - 2022-06-06
    Fleet House, Unit 3, 1 Armstrong Road, Benfleet, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,542 GBP2024-04-30
    Officer
    2010-04-01 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 16
    WESTWOOD ACADEMY - 2014-10-07
    Westwood Academy Beresford Close, Hadleigh, Benfleet, Essex
    Corporate (8 parents)
    Officer
    2018-11-05 ~ now
    IIF 33 - director → ME
  • 17
    Mr R Latchford, St Mary's High School, Lieutenant Ellis Way, Cheshunt, Hertfordshire
    Dissolved corporate (5 parents)
    Officer
    2014-02-27 ~ dissolved
    IIF 35 - director → ME
  • 18
    62 Wavertree Road, Benfleet
    Dissolved corporate (3 parents)
    Officer
    2010-04-30 ~ dissolved
    IIF 21 - director → ME
  • 19
    3 The Green, Stratford Road Shirley, Solihull, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2010-05-13 ~ dissolved
    IIF 32 - director → ME
    2010-05-13 ~ dissolved
    IIF 8 - secretary → ME
Ceased 18
  • 1
    61 Redland Road Redland Road, Bristol, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    ~ 1995-09-01
    IIF 10 - director → ME
  • 2
    65 ALBERT ROAD MANAGEMENT COMPANY LIMITED - 2003-06-04
    M2 Property, 6 Roland Gardens, London, England
    Corporate (3 parents)
    Officer
    2003-05-20 ~ 2016-03-18
    IIF 48 - director → ME
  • 3
    11 Swynford Close, Kempsford, Fairford
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    2012-08-29 ~ 2018-03-20
    IIF 24 - director → ME
  • 4
    Wavenet Group, Second Floor One Central Boulevard, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Dissolved corporate (4 parents)
    Officer
    2003-02-03 ~ 2016-12-12
    IIF 31 - director → ME
    2004-09-01 ~ 2016-12-12
    IIF 3 - secretary → ME
  • 5
    WALDERTON LIMITED - 2017-03-30
    24 Altenburg Gardens, London, England
    Corporate (1 parent)
    Equity (Company account)
    6,410 GBP2023-10-31
    Officer
    2015-10-20 ~ 2017-04-01
    IIF 49 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-01
    IIF 53 - Ownership of shares – 75% or more OE
  • 6
    RCC FOUNDATION - 2021-10-22
    86 Fieldside, Ely, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2021-08-06 ~ 2023-01-25
    IIF 34 - director → ME
    Person with significant control
    2021-08-06 ~ 2023-01-25
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    3 The Green, Stratford Road, Shirley, Solihull, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2014-11-10 ~ 2016-12-12
    IIF 11 - director → ME
    2014-11-10 ~ 2016-12-12
    IIF 7 - secretary → ME
  • 8
    Bluewaters, Wodehouse Terrace, Falmouth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2016-05-12 ~ 2022-05-03
    IIF 22 - director → ME
  • 9
    86 Fieldside, Ely, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -1,790,631 GBP2024-03-31
    Officer
    2019-08-19 ~ 2023-01-25
    IIF 38 - director → ME
  • 10
    CLEARCLICK RESTAURANTS LIMITED - 2004-12-03
    BLP 2003-56 LIMITED - 2003-11-13
    Level 3 180 West George Street, Glasgow, Scotland
    Corporate (5 parents)
    Equity (Company account)
    1,870,105 GBP2022-12-31
    Officer
    2016-07-08 ~ 2018-06-30
    IIF 45 - director → ME
  • 11
    MAYFLOWER FAMILY CENTRE LIMITED - 2003-08-08
    Vincent Street, Canning Town, London
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    298,323 GBP2023-03-31
    Officer
    2003-12-01 ~ 2021-09-28
    IIF 20 - director → ME
  • 12
    Wavenet Group, Second Floor One Central Boulevard, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2016-08-11 ~ 2016-12-12
    IIF 16 - director → ME
  • 13
    Wavenet Group, Second Floor One Central Boulevard, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Dissolved corporate (4 parents)
    Officer
    2016-08-11 ~ 2016-12-12
    IIF 15 - director → ME
  • 14
    Wavenet Group, Second Floor One Central Boulevard, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Dissolved corporate (5 parents)
    Officer
    2016-08-11 ~ 2021-05-19
    IIF 18 - director → ME
  • 15
    3 The Green Stratford Road, Shirley, Solihull, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2014-08-01 ~ 2016-12-12
    IIF 13 - director → ME
    2014-08-01 ~ 2016-12-12
    IIF 5 - secretary → ME
  • 16
    UK DATA I.T.HOLDINGS PLC - 2009-05-28
    UK DATA I.T. GROUP PLC - 2009-05-28
    UK DATA I.T. GROUP LIMITED - 2004-12-01
    GARLAND TECHNOLOGY LIMITED - 2004-11-23
    3 The Green Stratford Road, Shirley, Solihull, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2014-08-01 ~ 2016-12-12
    IIF 12 - director → ME
    2014-08-01 ~ 2016-12-12
    IIF 6 - secretary → ME
  • 17
    Wavenet Group, Second Floor One Central Boulevard, Central Boulevard, Blythe Valley Park, Shirley, Solihull, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2014-06-24 ~ 2014-06-24
    IIF 40 - director → ME
    2014-05-27 ~ 2016-12-12
    IIF 14 - director → ME
    2014-05-27 ~ 2016-12-12
    IIF 9 - secretary → ME
  • 18
    INTELNET LIMITED - 2009-06-26
    DOT COMM CONSULTANCY LIMITED - 2009-05-20
    Wavenet Group, Second Floor One Central Boulevard, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Corporate (5 parents, 14 offsprings)
    Officer
    2000-10-18 ~ 2016-12-12
    IIF 30 - director → ME
    2000-10-18 ~ 2016-12-12
    IIF 4 - secretary → 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.