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 Christopher Benedict Johns

    Related profiles found in government register
  • Mr Christopher Benedict Johns
    British born in July 1967

    Resident in United Kingdom

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

      IIF 1
  • Mr Christopher Johns
    British born in July 1968

    Resident in United Kingdom

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

      IIF 2
  • Mr Christopher Benedict Johns
    British born in July 1967

    Resident in England

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

      IIF 3
    • icon of address 24, Altenburg Gardens, London, SW11 1JJ, United Kingdom

      IIF 4
  • Mr Christopher Michael Jones
    British born in July 1963

    Resident in United Kingdom

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

      IIF 5
    • icon of address River Christian Centre, Vincent Street, Canning Town, London, E16 1LZ, United Kingdom

      IIF 6
  • Johns, Christopher Benedict
    British director born in July 1967

    Resident in United Kingdom

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

      IIF 7
    • icon of address 22, Upper Ground, London, SE1 9PD, England

      IIF 8
    • icon of address 3rd Floor, 3 Murphy Street, London, SE1 7FP, United Kingdom

      IIF 9
    • icon of address 65e Albert Bridge Road, London, SW11 4QA

      IIF 10
    • icon of address Nudge Crm, 22 Upper Ground, London, SE1 9PD, England

      IIF 11
  • Johns, Christopher Benedict
    British electronic publishing born in July 1967

    Resident in United Kingdom

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

      IIF 12
  • Mr Christopher Jones
    British born in July 1963

    Resident in United Kingdom

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

      IIF 13
  • Jones, Christopher Michael
    British company director born in July 1963

    Resident in United Kingdom

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

      IIF 14
    • icon of address 86, Fieldside, Ely, CB6 3AR, England

      IIF 15
  • Jones, Christopher Michael
    British company director and qualified teacher born in July 1963

    Resident in United Kingdom

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

      IIF 16
  • Jones, Christopher Michael
    British director born in July 1963

    Resident in United Kingdom

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

      IIF 17 IIF 18
  • Jones, Christopher Michael
    British educational consultant born in July 1963

    Resident in United Kingdom

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

      IIF 19
  • Jones, Christopher Michael
    British company director born in February 1959

    Resident in United Kingdom

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

      IIF 20
    • icon of address Friarsgate 2, 1011 Stratford Road Shirley, Solihull, West Midlands, B90 4BN, United Kingdom

      IIF 21
  • Jones, Christopher Michael
    British director born in February 1959

    Resident in United Kingdom

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

      IIF 22 IIF 23
    • icon of address 3, The Green, Stratford Road Shirley, Solihull, West Midlands, B90 4LA, United Kingdom

      IIF 24
  • Jones, Christopher Michael
    British director born in December 1959

    Resident in United Kingdom

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

      IIF 25
  • Mr Christopher Johns
    British born in July 1968

    Resident in Canada

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

      IIF 26
  • Johns, Christopher Benedict
    British consultant born in July 1967

    Resident in England

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

      IIF 27
  • Mr Christopher Michael Jones
    British born in February 1959

    Resident in England

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

      IIF 28
  • Mr Christopher Michael Jones
    British born in December 1962

    Resident in England

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

      IIF 29
    • icon of address Bluewaters, Wodehouse Terrace, Falmouth, TR11 3EW, England

      IIF 30
  • Jones, Christopher Michael
    British company director born in July 1963

    Resident in England

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

      IIF 31
  • Jones, Christoher Michael
    British deputy head teacher born in July 1963

    Resident in England

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

      IIF 32
  • Jones, Christoher Michael
    British school teacher born in July 1963

    Resident in England

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

      IIF 33
  • Johns, Christopher
    British company director born in July 1967

    Resident in England

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

      IIF 34
  • Jones, Christopher Michael
    British director born in February 1959

    Resident in England

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

      IIF 35 IIF 36 IIF 37
    • icon of address 3 The Green, Stratford Road, Shirley, Solihull, West Midlands, B90 4LA, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 41
    • icon of address Wavenet Group, Second Floor, One Central Boulevard, Central Boulevard, Blythe Valley Park, Shirley, Solihull, B90 8BG, England

      IIF 42
  • Jones, Christopher Michael
    British consultant born in December 1962

    Resident in England

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

      IIF 43
  • Jones, Christopher Michael
    British director born in December 1962

    Resident in England

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

      IIF 44
  • Jones, Christopher Michael
    British project manager born in December 1962

    Resident in England

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

      IIF 45
  • Jones, Christopher
    British manager born in July 1963

    Resident in England

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

      IIF 46
  • Johns, Christopher
    British carpenter and joiner born in July 1968

    Resident in Canada

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

      IIF 47
  • Johns, Christopher
    British student born in July 1967

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

      IIF 48
  • Jones, Christopher Michael
    British

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

      IIF 49
  • Jones, Christopher Michael
    British company director

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

      IIF 50
  • Jones, Christopher Michael
    British director

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

      IIF 51 IIF 52
  • Jones, Christopher Michael

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

      IIF 53 IIF 54 IIF 55
    • icon of address 3, The Green, Stratford Road Shirley, Solihull, West Midlands, B90 4LA, United Kingdom

      IIF 56 IIF 57
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-25 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address 82 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-07-15 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address 11 Swynford Close, Kempsford, Fairford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    icon of calendar 2018-05-14 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ dissolved
    IIF 29 - 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
    icon of address The Ivy House, 1 Folly Lane, Petersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,290 GBP2024-05-31
    Officer
    icon of calendar 2010-11-19 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 4 Jubilee Drive, Langham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,996 GBP2015-11-30
    Officer
    icon of calendar 2010-11-08 ~ dissolved
    IIF 46 - Director → ME
  • 6
    icon of address Fleet House, Unit 3, 1 Armstrong Road, Benfleet, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16 GBP2023-03-31
    Officer
    icon of calendar 2018-03-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 7
    icon of address 24 Altenburg Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2018-07-18 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 8
    WALDERTON LIMITED - 2017-03-30
    icon of address 24 Altenburg Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,410 GBP2023-10-31
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Hadleigh Infants And Nursery School (academy), Bilton Road, Hadleigh, Essex
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-07-13 ~ now
    IIF 31 - Director → ME
  • 10
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -47,225 GBP2023-11-30
    Officer
    icon of calendar 2016-11-04 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Bluewaters, Wodehouse Terrace, Falmouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 21 Eland Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -83,362 GBP2016-08-31
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Has significant influence or controlOE
  • 13
    icon of address 3 The Green, Stratford Road Shirley, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-05 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2008-11-05 ~ dissolved
    IIF 49 - Secretary → ME
  • 14
    icon of address Friarsgate 2 1011 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-03 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2008-01-03 ~ dissolved
    IIF 50 - Secretary → ME
  • 15
    CJ LEARNING LTD - 2022-06-06
    icon of address Fleet House, Unit 3, 1 Armstrong Road, Benfleet, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,542 GBP2024-04-30
    Officer
    icon of calendar 2010-04-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 16
    WESTWOOD ACADEMY - 2014-10-07
    icon of address Westwood Academy Beresford Close, Hadleigh, Benfleet, Essex
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-11-05 ~ now
    IIF 14 - Director → ME
  • 17
    icon of address Mr R Latchford, St Mary's High School, Lieutenant Ellis Way, Cheshunt, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-02-27 ~ dissolved
    IIF 16 - Director → ME
  • 18
    icon of address 62 Wavertree Road, Benfleet
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-30 ~ dissolved
    IIF 33 - Director → ME
  • 19
    icon of address 3 The Green, Stratford Road Shirley, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-13 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2010-05-13 ~ dissolved
    IIF 56 - Secretary → ME
Ceased 18
  • 1
    icon of address 61 Redland Road Redland Road, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar ~ 1995-09-01
    IIF 48 - Director → ME
  • 2
    65 ALBERT ROAD MANAGEMENT COMPANY LIMITED - 2003-06-04
    icon of address M2 Property, 6 Roland Gardens, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-05-20 ~ 2016-03-18
    IIF 10 - Director → ME
  • 3
    icon of address 11 Swynford Close, Kempsford, Fairford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    icon of calendar 2012-08-29 ~ 2018-03-20
    IIF 45 - Director → ME
  • 4
    icon of address Wavenet Group, Second Floor One Central Boulevard, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-03 ~ 2016-12-12
    IIF 23 - Director → ME
    icon of calendar 2004-09-01 ~ 2016-12-12
    IIF 51 - Secretary → ME
  • 5
    WALDERTON LIMITED - 2017-03-30
    icon of address 24 Altenburg Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,410 GBP2023-10-31
    Officer
    icon of calendar 2015-10-20 ~ 2017-04-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 6
    RCC FOUNDATION - 2021-10-22
    icon of address 86 Fieldside, Ely, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-08-06 ~ 2023-01-25
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ 2023-01-25
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 3 The Green, Stratford Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-10 ~ 2016-12-12
    IIF 35 - Director → ME
    icon of calendar 2014-11-10 ~ 2016-12-12
    IIF 55 - Secretary → ME
  • 8
    icon of address Bluewaters, Wodehouse Terrace, Falmouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2016-05-12 ~ 2022-05-03
    IIF 43 - Director → ME
  • 9
    icon of address 86 Fieldside, Ely, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -1,790,631 GBP2024-03-31
    Officer
    icon of calendar 2019-08-19 ~ 2023-01-25
    IIF 19 - Director → ME
  • 10
    CLEARCLICK RESTAURANTS LIMITED - 2004-12-03
    BLP 2003-56 LIMITED - 2003-11-13
    icon of address Level 3 180 West George Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1,870,105 GBP2022-12-31
    Officer
    icon of calendar 2016-07-08 ~ 2018-06-30
    IIF 7 - Director → ME
  • 11
    MAYFLOWER FAMILY CENTRE LIMITED - 2003-08-08
    icon of address Vincent Street, Canning Town, London
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    545,551 GBP2024-03-31
    Officer
    icon of calendar 2003-12-01 ~ 2021-09-28
    IIF 32 - Director → ME
  • 12
    icon of address Wavenet Group, Second Floor One Central Boulevard, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-08-11 ~ 2016-12-12
    IIF 40 - Director → ME
  • 13
    icon of address Wavenet Group, Second Floor One Central Boulevard, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-11 ~ 2016-12-12
    IIF 39 - Director → ME
  • 14
    icon of address Wavenet Group, Second Floor One Central Boulevard, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-08-11 ~ 2021-05-19
    IIF 42 - Director → ME
  • 15
    icon of address 3 The Green Stratford Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-01 ~ 2016-12-12
    IIF 37 - Director → ME
    icon of calendar 2014-08-01 ~ 2016-12-12
    IIF 53 - 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
    icon of address 3 The Green Stratford Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-01 ~ 2016-12-12
    IIF 36 - Director → ME
    icon of calendar 2014-08-01 ~ 2016-12-12
    IIF 54 - Secretary → ME
  • 17
    icon of address Wavenet Group, Second Floor One Central Boulevard, Central Boulevard, Blythe Valley Park, Shirley, Solihull, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-06-24 ~ 2014-06-24
    IIF 25 - Director → ME
    icon of calendar 2014-05-27 ~ 2016-12-12
    IIF 38 - Director → ME
    icon of calendar 2014-05-27 ~ 2016-12-12
    IIF 57 - Secretary → ME
  • 18
    INTELNET LIMITED - 2009-06-26
    DOT COMM CONSULTANCY LIMITED - 2009-05-20
    icon of address Wavenet Group, Second Floor One Central Boulevard, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 2000-10-18 ~ 2016-12-12
    IIF 22 - Director → ME
    icon of calendar 2000-10-18 ~ 2016-12-12
    IIF 52 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.