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

Mr Charles Alan Johnson

    Related profiles found in government register
  • Mr Charles Alan Johnson
    British born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Clarence Street, Staines-upon-thames, TW18 4BU, England

      IIF 1
  • Charles Alan Johnson
    British born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 32, Thames Edge Court, Clarence Street, Staines-upon-thames, TW18 4BU, England

      IIF 2
  • Mr Charles Alan Johnson
    English born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centurian House, London Road, Staines-upon-thames, TW18 4BU, England

      IIF 3
  • Mr Charles Johnson
    British born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Charles Johnson
    British born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thames Edge Court, Flat 32, Clarence Street, Staines-upon-thames, Middlesex, TW18 4BU, United Kingdom

      IIF 8
  • Mr Charles Johnson
    English born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14146030 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
    • icon of address Flat 32, Thames Edge Court, Clarence Street, Staines-upon-thames, TW18 4BU, England

      IIF 10
  • Mr Charles Alan Johnson
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, High Street, Wraysbury, Staines-upon-thames, Middlesex, TW19 5DA, England

      IIF 11 IIF 12
    • icon of address 32, Thames Edge Court, Clarence Street, Staines-upon-thames, TW18 4BU, England

      IIF 13
    • icon of address 63, Ouseley Road, Wraysbury, Staines-upon-thames, TW19 5JJ, United Kingdom

      IIF 14
    • icon of address Po Box 655, Po Box 655, Staines-upon-thames, TW18 9HB, England

      IIF 15
  • Johnson, Charles Alan
    British born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 32, Thames Edge Court, Clarence Street, Staines-upon-thames, TW18 4BU, England

      IIF 16
  • Johnson, Charles Alan
    British director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Johnson, Charles Alan
    English born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centurian House, London Road, Staines-upon-thames, TW18 4BU, England

      IIF 35
  • Johnson, Charles
    English director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14146030 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
    • icon of address Flat 32, Thames Edge Court, Clarence Street, Staines-upon-thames, TW18 4BU, England

      IIF 37
  • Johnson, Charles Alan
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Thames Edge Court, Clarence Street, Staines-upon-thames, TW18 4BU

      IIF 38
    • icon of address 32, Thames Edge Court, Clarence Street, Staines-upon-thames, TW18 4BU, England

      IIF 39 IIF 40
  • Johnson, Charles Alan
    British commercial director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Thames Edge Court, Clarence Street, Staines-upon-thames, TW18 4BU, England

      IIF 41
  • Johnson, Charles Alan
    British company director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Thames Edge Court, Clarence Street, Staines-upon-thames, TW18 4BU, England

      IIF 42 IIF 43 IIF 44
  • Johnson, Charles Alan
    British director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Thames Edge Court, Clarence Street, Staines-upon-thames, TW18 4BU, England

      IIF 45 IIF 46 IIF 47
    • icon of address Thames Edge Court, Flat 32, Clarence Street, Staines-upon-thames, Middlesex, TW18 4BU, United Kingdom

      IIF 49
  • Johnson, Charles Alan
    British director born in July 1954

    Registered addresses and corresponding companies
    • icon of address Woodbridge Cottage, Woodbridge Drive, Camberley, Surrey, GU15 3TN

      IIF 50 IIF 51
  • Johnson, Charles Alan
    British

    Registered addresses and corresponding companies
    • icon of address Woodbridge Cottage, Woodbridge Drive, Camberley, Surrey, GU15 3TN

      IIF 52 IIF 53
    • icon of address 2, Church Path, Woking, Surrey, GU21 6EJ

      IIF 54
  • Johnson, Charles Alan
    British director

    Registered addresses and corresponding companies
    • icon of address Woodbridge Cottage, Woodbridge Drive, Camberley, Surrey, GU15 3TN

      IIF 55
    • icon of address 2, Church Path, Woking, Surrey, GU21 6EJ

      IIF 56
  • Johnson, Charles Alan

    Registered addresses and corresponding companies
    • icon of address Woodbridge Cottage, Woodbridge Drive, Camberley, Surrey, GU15 3TN

      IIF 57 IIF 58
    • icon of address 3, High Street, Wraysbury, Staines-upon-thames, Middlesex, TW19 5DA, England

      IIF 59
    • icon of address 3 Riverbank, Laleham Road, Staines-upon-thames, TW18 2QE

      IIF 60 IIF 61 IIF 62
    • icon of address 32 Thames Edge Court, Clarence Street, Staines-upon-thames, TW18 4BU

      IIF 63
    • icon of address 32 Thames Edge Court, Clarence Street, Staines-upon-thames, TW18 4BU, England

      IIF 64 IIF 65 IIF 66
    • icon of address 14, Chertsey Road, Woking, Surrey, GU21 5AH, United Kingdom

      IIF 68
  • Johnson, Charles

    Registered addresses and corresponding companies
    • icon of address 14146030 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 69
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 32 Thames Edge Court, Clarence Street, Staines-upon-thames, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-05-24 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2021-05-10 ~ dissolved
    IIF 65 - Secretary → ME
  • 2
    icon of address 32 Thames Edge Court, Clarence Street, Staines-upon-thames, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-05-24 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2021-05-10 ~ dissolved
    IIF 67 - Secretary → ME
  • 3
    icon of address 4385, 14146030 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-01 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2022-06-01 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 4
    icon of address 32 Thames Edge Court, Clarence Street, Staines-upon-thames, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-24 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2021-05-10 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 5
    icon of address Flat 32, Thames Edge Court, Clarence Street, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-12 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 6
    icon of address 3 High Street, Wraysbury, Staines-upon-thames, Middlesex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,045 GBP2015-09-30
    Officer
    icon of calendar 2014-09-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-09-03 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Has significant influence or controlOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 3 High Street, Wraysbury, Staines-upon-thames, Middlesex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    240 GBP2015-10-31
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2014-10-14 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 30 Chertsey Road, Woking, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-17 ~ dissolved
    IIF 27 - Director → ME
  • 9
    icon of address Flat 32, Thames Edge Court, Clarence Street, Staines-upon-thames, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 3 Riverbank Laleham Road, Staines-upon-thames
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-15 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2014-10-15 ~ dissolved
    IIF 62 - Secretary → ME
  • 11
    icon of address 32 Thames Edge Court, Clarence Street, Staines-upon-thames
    Active Corporate (2 parents)
    Equity (Company account)
    44,955 GBP2023-03-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 38 - Director → ME
    icon of calendar 2019-09-15 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 12
    INOVA CHERTSEY LIMITED - 2010-06-16
    icon of address 1 The Bed Bar, Church Path, Woking, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-26 ~ dissolved
    IIF 28 - Director → ME
  • 13
    icon of address 3 Riverbank Laleham Road, Staines-upon-thames
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2014-10-14 ~ dissolved
    IIF 60 - Secretary → ME
  • 14
    icon of address 63 Ouseley Road, Wraysbury, Staines-upon-thames, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -183,925 GBP2017-12-31
    Officer
    icon of calendar 2006-10-27 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2009-08-01 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 15
    icon of address 32 Thames Edge Court, Clarence Street, Staines-upon-thames, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -28,556 GBP2022-03-31
    Officer
    icon of calendar 2016-10-07 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 32 Thames Edge Court, Clarence Street, Staines-upon-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-12-12 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ now
    IIF 3 - Has significant influence or controlOE
  • 17
    icon of address 3 Riverbank Laleham Road, Staines-upon-thames
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2014-10-14 ~ dissolved
    IIF 61 - Secretary → ME
  • 18
    icon of address 3 Riverbank Laleham Road, Staines-upon-thames
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-28 ~ dissolved
    IIF 22 - Director → ME
  • 19
    INOVA SECURITY LIMITED - 2010-06-11
    icon of address 73 Northwood Avenue, Knaphill, Woking, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,125 GBP2017-06-30
    Officer
    icon of calendar 2009-08-04 ~ dissolved
    IIF 54 - Secretary → ME
  • 20
    THE BOSTON EXPERIENCE LIMITED - 2009-07-24
    icon of address 232 Railway House, 14 Chertsey Road, Woking, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-17 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2010-03-11 ~ dissolved
    IIF 68 - Secretary → ME
  • 21
    icon of address 32 Thames Edge Court, Clarence Street, Staines-upon-thames, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-05-19 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2021-05-10 ~ dissolved
    IIF 64 - Secretary → ME
  • 22
    INOVA 3 LIMITED - 2012-08-17
    icon of address 30 Chertsey Road, Woking, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-15 ~ dissolved
    IIF 26 - Director → ME
  • 23
    icon of address 30 Chertsey Road, Woking, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-09 ~ dissolved
    IIF 24 - Director → ME
  • 24
    INOVA PAYROLL SERVICES LIMITED - 2012-08-17
    icon of address 30 Chertsey Road, Woking, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-26 ~ dissolved
    IIF 32 - Director → ME
  • 25
    icon of address 30 Chertsey Road, Woking, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-10 ~ dissolved
    IIF 25 - Director → ME
  • 26
    icon of address Thames Edge Court, Flat 32, Clarence Street, Staines-upon-thames, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-28 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-06-28 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    icon of address 32 Thames Edge Court, Clarence Street, Staines-upon-thames, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-05-10 ~ 2021-05-10
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ 2021-05-17
    IIF 5 - Has significant influence or control OE
  • 2
    icon of address 32 Thames Edge Court, Clarence Street, Staines-upon-thames, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-05-10 ~ 2021-05-10
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ 2021-05-18
    IIF 4 - Has significant influence or control OE
  • 3
    icon of address 32 Thames Edge Court, Clarence Street, Staines-upon-thames, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-10 ~ 2021-05-10
    IIF 47 - Director → ME
  • 4
    icon of address 30 Chertsey Road, Woking, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-26 ~ 2011-06-01
    IIF 33 - Director → ME
  • 5
    icon of address 32 Thames Edge Court, Clarence Street, Staines-upon-thames
    Active Corporate (2 parents)
    Equity (Company account)
    44,955 GBP2023-03-31
    Officer
    icon of calendar 2017-10-23 ~ 2019-09-15
    IIF 40 - Director → ME
  • 6
    icon of address 63 Ouseley Road, Wraysbury, Staines-upon-thames, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -183,925 GBP2017-12-31
    Officer
    icon of calendar 2006-10-27 ~ 2007-02-28
    IIF 53 - Secretary → ME
  • 7
    INOVA SECURITY LIMITED - 2010-06-11
    icon of address 73 Northwood Avenue, Knaphill, Woking, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,125 GBP2017-06-30
    Officer
    icon of calendar 2009-08-04 ~ 2010-07-01
    IIF 31 - Director → ME
  • 8
    THE BOSTON EXPERIENCE LIMITED - 2009-07-24
    icon of address 232 Railway House, 14 Chertsey Road, Woking, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-17 ~ 2007-04-18
    IIF 55 - Secretary → ME
  • 9
    231 QUARRY STREET LIMITED - 2002-09-05
    icon of address 32a East Street, St Ives, Huntington, Cambs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-30 ~ 2003-12-16
    IIF 51 - Director → ME
    icon of calendar 2002-09-09 ~ 2003-12-16
    IIF 52 - Secretary → ME
  • 10
    icon of address Kingswear House, High Street, Cranbrook, Kent
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    372,662 GBP2024-12-31
    Officer
    icon of calendar 2003-10-01 ~ 2004-05-10
    IIF 57 - Secretary → ME
  • 11
    icon of address 32 Thames Edge Court, Clarence Street, Staines-upon-thames, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-09 ~ 2021-05-10
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ 2021-05-25
    IIF 6 - Has significant influence or control OE
  • 12
    icon of address Unit 6 Canalside, Northbridge Road, Berkhamsted, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1999-12-22 ~ 2000-03-17
    IIF 50 - Director → ME
    icon of calendar 1999-12-22 ~ 2000-03-17
    IIF 58 - Secretary → ME
  • 13
    INOVA 2 LIMITED - 2012-08-17
    icon of address 30 Chertsey Road, Woking, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-26 ~ 2011-06-01
    IIF 34 - Director → ME
  • 14
    INTELLING INFRASTRUCTURES LTD - 2019-06-20
    icon of address 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-27 ~ 2019-09-15
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ 2019-08-01
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.