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

Adams, Christopher John

    Related profiles found in government register
  • Adams, Christopher John
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 467, Liverpool Road, London, N7 8PG, England

      IIF 1
    • 2, Cambridge Road, Teddington, Middlesex, TW11 8DR, Uk

      IIF 2
    • 2, Cambridge Road, Teddington, TW11 8DR, England

      IIF 3
    • 2, Cambridge Road, Teddington, TW11 8DR, United Kingdom

      IIF 4
  • Adams, Christopher John
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 16, Knights Mead, Chertsey, KT16 8FB, England

      IIF 5
    • Chessington Business Centre, Cox Lane, Chessington, KT9 1SD, England

      IIF 6
    • Shop Front, 376, Caledonian Road, London, N1 1DY, England

      IIF 7 IIF 8
  • Adams, Christopher John
    British chartered surveyor born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 16 Knights Mead, Knights Mead, Chertsey, KT16 8FB, United Kingdom

      IIF 9
  • Adams, Christopher John
    British director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 376, Shop Front, Caledonian Road, London, N1 1DY, England

      IIF 10
  • Mr Christopher John Adams
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 467, Liverpool Road, London, N7 8PG, England

      IIF 11
    • 2, Cambridge Road, Teddington, TW11 8DR, United Kingdom

      IIF 12
  • Adair, John
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit D, Burghfield Industrial Estate, Green Lane, Reading, RG30 3XN, United Kingdom

      IIF 13
  • Mr Christopher John Adams
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 16 Knights Mead, Knights Mead, Chertsey, KT16 8FB, United Kingdom

      IIF 14 IIF 15
    • Chessington Business Centre, Cox Lane, Chessington, KT9 1SD, England

      IIF 16
    • Bewley House, Park Road, Esher, KT10 8NP, England

      IIF 17
    • Shop Front, 376, Caledonian Road, London, N1 1DY, England

      IIF 18
  • Adair, John
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2, Brecknock Road, London, N7 0DD, England

      IIF 19
    • 2, Brecknock Road, London, N7 0DD, United Kingdom

      IIF 20
    • 376 Caledonian Road, Caledonian Road, London, N1 1DY, England

      IIF 21 IIF 22
    • 376, Caledonian Road, London, N1 1DY, England

      IIF 23 IIF 24 IIF 25
    • 376, Caledonian Road, London, N1 1DY, United Kingdom

      IIF 26
    • 376, Shop Front, Caledonian Road, London, N1 1DY, England

      IIF 27
  • Adair, John
    British commercial director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Community Metal Recycling, 1a, High Street, Graveley, Hitchin, SG4 7LE, England

      IIF 28
  • Adair, John
    British company director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 50, Caversham Road, London, NW5 2DS, England

      IIF 29
  • Adair, John
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 376, Basement Flat, Caledonian Road, London, N1 1DY, England

      IIF 30
  • Adair, John Alan
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 85, Great Portland Street, London, W1W 7LT, England

      IIF 31
  • Adair, John Alan
    British company director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 376, Shop Front, Caledonian Road, London, N1 1DY, England

      IIF 32
    • 50, Caversham Road, London, NW5 2DS, England

      IIF 33
  • Adair, John Alan
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 376, Back Office, Caledonian Road, London, N1 1DY, England

      IIF 34
    • 50, Caversham Road, London, NW5 2DS, England

      IIF 35
  • Adair, John
    Scottish director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Synergy Resourcing, The Quadrant Centre, Weybridge, KT13 8DH, England

      IIF 36
  • Mr John Adair
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Community Metal Recycling, 1a, High Street, Graveley, Hitchin, SG4 7LE, England

      IIF 37
    • 2, Brecknock Road, London, N7 0DD, England

      IIF 38
    • 2, Brecknock Road, London, N7 0DD, United Kingdom

      IIF 39
    • 376 Caledonian Road, Caledonian Road, London, N1 1DY, England

      IIF 40
    • 376, Caledonian Road, London, N1 1DY, England

      IIF 41
    • 376, Caledonian Road, London, N1 1DY, United Kingdom

      IIF 42
    • 376, Shop Front, Caledonian Road, London, N1 1DY, England

      IIF 43 IIF 44
    • 50, Caversham Road, London, NW5 2DS, England

      IIF 45
    • Basement Flat 376, Caledonian Road, London, N1 1DY, England

      IIF 46
    • Shop Front, 376, Caledonian Road, London, N1 1DY, England

      IIF 47 IIF 48
  • Mr John Alan Adair
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 376, Back Office, Caledonian Road, London, N1 1DY, England

      IIF 49
    • 376, Shop Front, Caledonian Road, London, N1 1DY, England

      IIF 50
    • 50, Caversham Road, London, NW5 2DS, England

      IIF 51 IIF 52
  • Mr John Adair
    Scottish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Synergy Resourcing, The Quadrant Centre, Weybridge, KT13 8DH, England

      IIF 53
child relation
Offspring entities and appointments
Active 17
  • 1
    Other registered number: 14437063
    GLOBAL METALS CIC - 2022-11-14
    Related registration: 14437063
    1a High Street, Stevenage, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,781 GBP2024-07-31
    Officer
    2025-12-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-11-20 ~ now
    IIF 48 - Has significant influence or controlOE
    IIF 48 - Has significant influence or control over the trustees of a trustOE
    IIF 48 - Has significant influence or control as a member of a firmOE
  • 2
    DIMSKY CIC
    - now
    DIMSKY CIC - 2025-09-19
    2 Shop Front, Brecknock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,510 GBP2024-10-31
    Officer
    2026-01-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2026-01-21 ~ now
    IIF 41 - Has significant influence or controlOE
    IIF 41 - Has significant influence or control over the trustees of a trustOE
    IIF 41 - Has significant influence or control as a member of a firmOE
  • 3
    16 Knights Mead Knights Mead, Chertsey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-10-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-10-10 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Has significant influence or control as a member of a firmOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    2018-10-01 ~ 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
  • 4
    BAKER STREET FISHMONGERS LTD - 2021-11-11
    26 Bridge Road, Weybridge, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-01 ~ dissolved
    IIF 3 - Director → ME
  • 5
    2 Cambridge Road, Teddington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-31 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-12-31 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    Other registered number: 14235419
    COMMUNITY METAL RECYCLING CIC - 2022-11-14
    Related registration: 14235419
    50 Caversham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-24 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2022-10-24 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 7
    2 Cambridge Road, Teddington, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    2009-05-26 ~ dissolved
    IIF 2 - Director → ME
  • 8
    376 Shop Front, Caledonian Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,957 GBP2024-06-30
    Officer
    2025-12-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2026-01-22 ~ now
    IIF 44 - Has significant influence or control as a member of a firmOE
    IIF 44 - Has significant influence or controlOE
    IIF 44 - Has significant influence or control over the trustees of a trustOE
  • 9
    Other registered number: 06800032
    The Quadrant, Limes Road, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-09 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-05-09 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 10
    376 Caledonian Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-29 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-08-29 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 11
    Bewley House, Park Road, Esher, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,492 GBP2018-11-30
    Officer
    2020-09-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-09-24 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    T&M FUNERAL HOME CIC - 2025-09-19
    2 Brecknock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,301 GBP2024-10-31
    Officer
    2025-12-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2026-01-21 ~ now
    IIF 47 - Has significant influence or control over the trustees of a trustOE
    IIF 47 - Has significant influence or controlOE
    IIF 47 - Has significant influence or control as a member of a firmOE
  • 13
    376 Shop Front, Caledonian Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,349 GBP2024-05-31
    Officer
    2025-07-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2026-02-04 ~ now
    IIF 43 - Has significant influence or control over the trustees of a trustOE
    IIF 43 - Has significant influence or controlOE
    IIF 43 - Has significant influence or control as a member of a firmOE
  • 14
    2 Brecknock Road, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2026-01-22 ~ now
    IIF 38 - Has significant influence or control over the trustees of a trustOE
    IIF 38 - Has significant influence or control as a member of a firmOE
    IIF 38 - Has significant influence or controlOE
  • 15
    2 Brecknock Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2026-01-26 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 16
    376 Caledonian Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2025-03-22 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-03-22 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 17
    WATCH TRADER LONDON LIMITED - 2025-09-16
    376 Caledonian Road Caledonian Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2024-10-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-10-07 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    HS RESTAURANTS LIMITED - 2019-02-12
    Spirit House, 8 High Street, West Molesey, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2019-01-18 ~ 2019-07-11
    IIF 6 - Director → ME
    Person with significant control
    2019-01-18 ~ 2020-02-01
    IIF 16 - Has significant influence or control OE
  • 2
    Other registered number: 14437063
    GLOBAL METALS CIC - 2022-11-14
    Related registration: 14437063
    1a High Street, Stevenage, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,781 GBP2024-07-31
    Officer
    2024-12-30 ~ 2025-07-23
    IIF 28 - Director → ME
    2022-07-14 ~ 2022-12-06
    IIF 35 - Director → ME
    Person with significant control
    2022-07-26 ~ 2022-12-13
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
    2024-12-30 ~ 2025-10-02
    IIF 37 - Ownership of shares – 75% or more OE
  • 3
    DIMSKY CIC - 2025-09-19
    2 Shop Front, Brecknock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,510 GBP2024-10-31
    Officer
    2022-07-14 ~ 2022-11-30
    IIF 31 - Director → ME
  • 4
    3 Arthur, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    850 GBP2023-06-30
    Officer
    2022-06-07 ~ 2024-11-06
    IIF 1 - Director → ME
    Person with significant control
    2022-06-07 ~ 2024-11-06
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 5
    376 Shop Front, Caledonian Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,957 GBP2024-06-30
    Officer
    2023-06-19 ~ 2025-07-23
    IIF 32 - Director → ME
    Person with significant control
    2023-06-19 ~ 2025-07-23
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 6
    LEX METALS LTD - 2012-09-05
    Related registrations: 07009175, 08204316
    REDSTONE METALS LTD - 2012-03-20
    REDSTONE REFURBISHMENTS LIMITED - 2011-05-05
    Unit D Burghfield Industrial Estate, Green Lane, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-11-11 ~ 2012-04-10
    IIF 13 - Director → ME
  • 7
    Shop Front 376, Caledonian Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    650 GBP2024-06-30
    Officer
    2023-06-02 ~ 2023-07-10
    IIF 8 - Director → ME
    Person with significant control
    2023-06-02 ~ 2023-07-10
    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
    IIF 18 - Right to appoint or remove directors OE
  • 8
    1a High Street, Graveley, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    105,305 GBP2024-02-28
    Officer
    2023-05-20 ~ 2023-10-12
    IIF 34 - Director → ME
    2022-11-17 ~ 2023-05-20
    IIF 29 - Director → ME
    Person with significant control
    2022-11-17 ~ 2023-05-20
    IIF 45 - Has significant influence or control OE
    2023-05-20 ~ 2023-10-10
    IIF 49 - Has significant influence or control OE
    IIF 49 - Has significant influence or control as a member of a firm OE
    IIF 49 - Has significant influence or control over the trustees of a trust OE
  • 9
    376 Shop Front, Caledonian Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,349 GBP2024-05-31
    Officer
    2023-05-25 ~ 2023-07-10
    IIF 10 - Director → ME
  • 10
    Unit 1 Breezehurst Farm, Crouch House Road, Edenbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    106,419 GBP2024-02-28
    Officer
    2023-05-20 ~ 2023-10-03
    IIF 7 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.