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 Guy

    Related profiles found in government register
  • Johnson, Christopher Guy
    British company director born in January 1964

    Registered addresses and corresponding companies
    • icon of address Old Ford Cottages, Dunsmore, Aylesbury, Buckinghamshire, HP22 6QJ

      IIF 1 IIF 2 IIF 3
  • Johnson, Christopher Guy
    British non executive director born in January 1964

    Registered addresses and corresponding companies
    • icon of address Old Ford Cottages, Dunsmore, Aylesbury, Buckinghamshire, HP22 6QJ

      IIF 4
  • Johnson, Christopher Guy
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill View House, The Hill, Cranbrook, TN17 3AD, England

      IIF 5 IIF 6
  • Johnson, Christopher Guy
    born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill View House, The Hill, Cranbrook, Kent, TN17 3AD

      IIF 7
  • Johnson, Christopher Guy
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Johnson, Christopher Guy
    born in January 1964

    Resident in Non-executive Director

    Registered addresses and corresponding companies
    • icon of address Hill View House, The Hill, Cranbrook, Kent, TN17 3AD, England

      IIF 23
    • icon of address Hill View House, The Hill, Cranbrook, TN17 3AD, United Kingdom

      IIF 24
  • Johnson, Christopher Guy
    British businessman born in January 1964

    Resident in Non-executive Director

    Registered addresses and corresponding companies
    • icon of address Ladham House, Ladham Road, Goudhurst, Kent, TN17 1DB

      IIF 25
  • Johnson, Christopher Guy
    British company director born in January 1964

    Resident in Non-executive Director

    Registered addresses and corresponding companies
  • Johnson, Christopher Guy
    British director born in January 1964

    Resident in Non-executive Director

    Registered addresses and corresponding companies
    • icon of address Ladham House, Ladham Road, Goudhurst, Cranbrook, TN17 1DB, United Kingdom

      IIF 32 IIF 33
    • icon of address Ladham House, Ladham Road, Goudhurst, Kent, TN17 1DB

      IIF 34 IIF 35 IIF 36
    • icon of address Drake Building 15, Davy Road, Plymouth Science Park, Derriford, Plymouth, Devon, PL6 8BY

      IIF 39
  • Johnson, Christopher Guy
    British non-executive director born in January 1964

    Resident in Non-executive Director

    Registered addresses and corresponding companies
    • icon of address Drake Building, 15 Davy Road, Plymouth Science Park, Plymouth, Devon, PL6 8BY, United Kingdom

      IIF 40 IIF 41
  • Johnson, Christopher Guy
    British operations & logistics director born in January 1964

    Resident in Non-executive Director

    Registered addresses and corresponding companies
    • icon of address Ladham House, Ladham Road, Goudhurst, Cranbrook, TN17 1DB

      IIF 42
  • Johnson, Christopher Guy
    British property developer born in January 1964

    Resident in Non-executive Director

    Registered addresses and corresponding companies
    • icon of address Ladham House, Ladham Road, Goudhurst, Kent, TN17 1DB

      IIF 43
  • Mr Christopher Guy Johnson
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mr Christopher Guy Johnson
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 140 Tachbrook Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    385 GBP2024-12-31
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 6 - Director → ME
  • 2
    BARNGLEN LIMITED - 1994-11-03
    icon of address 140 140 Tachbrook Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    30,745 GBP2024-12-31
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 5 - Director → ME
  • 3
    ACRE 409 LIMITED - 2000-11-22
    JOHNSON CLEWS PROPERTIES LIMITED - 2001-04-11
    icon of address Hill View House, The Hill, Cranbrook, Kent
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    3,121,188 GBP2024-03-31
    Officer
    icon of calendar 2004-03-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Hill View House, The Hill, Cranbrook, Kent
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    6,924,356 GBP2024-03-31
    Officer
    icon of calendar 2010-10-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 5
    icon of address Hill View House, The Hill, Cranbrook, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Hill View House, The Hill, Cranbrook, Kent
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,080,673 GBP2024-03-31
    Officer
    icon of calendar 2010-06-23 ~ now
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to surplus assets - More than 25% but not more than 50%OE
  • 7
    icon of address Hill View House, The Hill, Cranbrook
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-13 ~ dissolved
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to surplus assets - More than 25% but not more than 50%OE
  • 8
    FIVE OAK GREEN DEVELOPMENTS LIMITED - 2019-04-05
    icon of address Hill View House, The Hill, Cranbrook, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,034,190 GBP2024-03-31
    Officer
    icon of calendar 2015-04-24 ~ now
    IIF 22 - Director → ME
  • 9
    HVH FINANCE LIMITED - 2015-09-29
    icon of address Hill View House, The Hill, Cranbrook, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,178,292 GBP2024-03-31
    Officer
    icon of calendar 2015-09-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 10
    icon of address Hill View House, The Hill, Cranbrook, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2016-06-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Hill View House, The Hill, Cranbrook, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,744 GBP2025-03-31
    Officer
    icon of calendar 2016-03-08 ~ now
    IIF 21 - Director → ME
  • 12
    icon of address 2nd Floor Phoenix House, 32 West Street, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-24 ~ dissolved
    IIF 42 - Director → ME
  • 13
    ACRE 710 LIMITED - 2003-06-05
    icon of address Hill View House, The Hill, Cranbrook, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-03 ~ dissolved
    IIF 38 - Director → ME
  • 14
    icon of address Hill View House, The Hill, Cranbrook, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-28 ~ dissolved
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Hill View House, The Hill, Cranbrook, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    7,690,806 GBP2024-03-31
    Officer
    icon of calendar 2014-10-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 45 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 16
    icon of address Hill View House, The Hill, Cranbrook, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    6,678,732 GBP2024-03-31
    Officer
    icon of calendar 2019-10-03 ~ now
    IIF 12 - Director → ME
  • 17
    icon of address Hill View House, The Hill, Cranbrook, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    7,690,579 GBP2024-03-31
    Officer
    icon of calendar 2014-10-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 48 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 18
    icon of address Hill View House, The Hill, Cranbrook, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    14,970,394 GBP2024-03-31
    Officer
    icon of calendar 2011-02-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Hill View House, The Hill, Cranbrook, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    11,763,877 GBP2024-03-31
    Officer
    icon of calendar 2014-10-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 46 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 20
    icon of address Hill View House, The Hill, Cranbrook, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-05 ~ dissolved
    IIF 33 - Director → ME
  • 21
    icon of address Hill View House, The Hill, Cranbrook, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    14,010,334 GBP2024-03-31
    Officer
    icon of calendar 2018-01-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-01-05 ~ now
    IIF 51 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 51 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 22
    icon of address Hill View House, The Hill, Cranbrook, Kent, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-02-07 ~ now
    IIF 58 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 58 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 23
    icon of address 26 New Street, St Helier, Jersey
    Converted / Closed Corporate (7 parents)
    Officer
    icon of calendar 2018-05-14 ~ now
    IIF 40 - Director → ME
  • 24
    JOHNSON INVESTMENT GROUP LIMITED - 2025-10-27
    icon of address Hill View House, The Hill, Cranbrook, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-10-15 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address Hill View House, The Hill, Cranbrook, Kent, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 16 - Director → ME
  • 26
    icon of address Hill View House, The Hill, Cranbrook, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -13,352 GBP2024-03-31
    Officer
    icon of calendar 2015-09-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
Ceased 22
  • 1
    icon of address Flat 3, 33 Stanhope Gardens, South Kensington, London
    Active Corporate (4 parents)
    Equity (Company account)
    119,620 GBP2024-12-31
    Officer
    icon of calendar 1994-10-10 ~ 2001-11-26
    IIF 1 - Director → ME
  • 2
    icon of address Level 14 The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-03 ~ 2007-02-15
    IIF 37 - Director → ME
  • 3
    ACRE 409 LIMITED - 2000-11-22
    JOHNSON CLEWS PROPERTIES LIMITED - 2001-04-11
    icon of address Hill View House, The Hill, Cranbrook, Kent
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    3,121,188 GBP2024-03-31
    Officer
    icon of calendar 2000-11-14 ~ 2001-11-21
    IIF 4 - Director → ME
  • 4
    F.& G.SMITH,LIMITED - 1976-12-31
    icon of address Great Ryburgh, Fakenham, Norfolk
    Active Corporate (8 parents, 12 offsprings)
    Officer
    icon of calendar 2005-08-31 ~ 2023-07-05
    IIF 25 - Director → ME
  • 5
    icon of address 5 Bruntcliffe Avenue, Leeds 27 Industrial Estate, Leeds, Yorkshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-12 ~ 2019-08-02
    IIF 35 - Director → ME
  • 6
    PROFESSIONAL CELLULAR SERVICES LIMITED - 1991-01-22
    NOTCHWAVE LIMITED - 1989-04-03
    THE CARPHONE WAREHOUSE LIMITED - 2021-10-04
    icon of address 1 Portal Way, London
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2001-07-12
    IIF 3 - Director → ME
  • 7
    icon of address Office 9 Stone Cross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -58,636 GBP2019-11-30
    Officer
    icon of calendar 2007-02-26 ~ 2014-08-04
    IIF 30 - Director → ME
  • 8
    icon of address 29 Harcourt Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-26 ~ 2014-08-04
    IIF 28 - Director → ME
  • 9
    icon of address Hill View House, The Hill, Cranbrook, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,744 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-05
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,174,358 GBP2019-11-30
    Officer
    icon of calendar 2006-07-27 ~ 2010-01-25
    IIF 27 - Director → ME
  • 11
    icon of address Hill View House, The Hill, Cranbrook, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    6,678,732 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-10-03 ~ 2020-08-21
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 12
    NEW LIFE HOME FINANCE LIMITED - 2017-01-31
    icon of address One, Coleman Street, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2013-05-23 ~ 2015-04-01
    IIF 31 - Director → ME
  • 13
    NEW LIFE MORTGAGES LIMITED - 2017-01-31
    icon of address One, Coleman Street, London
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2003-12-11 ~ 2015-04-01
    IIF 36 - Director → ME
  • 14
    TEMPLEMEAD HOMES LIMITED - 2005-11-09
    icon of address 29 Harcourt Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-27 ~ 2012-11-26
    IIF 26 - Director → ME
  • 15
    MARTYNLANE PROPERTIES LIMITED - 2005-08-31
    icon of address 29 Harcourt Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,198,116 GBP2019-11-30
    Officer
    icon of calendar 2005-05-20 ~ 2007-05-02
    IIF 29 - Director → ME
  • 16
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-09-16 ~ 2015-04-01
    IIF 34 - Director → ME
  • 17
    icon of address Great Ryburgh, Fakenham, Norfolk
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2005-08-18 ~ 2023-07-05
    IIF 43 - Director → ME
  • 18
    icon of address The Apex, Brest Road Derriford Business Park, Derriford, Plymouth, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-12-11 ~ 2014-04-07
    IIF 32 - Director → ME
  • 19
    SUCCESSION GROUP LIMITED - 2012-07-27
    SUCCESSION WEALTH HOLDINGS LTD - 2013-10-25
    icon of address The Apex, Brest Road Derriford Business Park, Derriford, Plymouth, United Kingdom
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2014-01-28 ~ 2018-06-20
    IIF 39 - Director → ME
  • 20
    icon of address 26 New Street, St Helier, Je2 3ra, Jersey
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2021-07-15 ~ 2022-08-11
    IIF 41 - Director → ME
  • 21
    MUSICAL SEASON LIMITED - 1997-02-12
    WORLDWIDE TELECOMMUNICATIONS LIMITED - 2000-06-06
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1999-11-04 ~ 2001-07-12
    IIF 2 - Director → ME
  • 22
    icon of address Hill View House, The Hill, Cranbrook, Kent, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2024-02-07 ~ 2024-05-29
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.