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 Guy Johnson

    Related profiles found in government register
  • 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
    • icon of address Hill View House, The Hill, Cranbrook, Kent, TN17 3AD

      IIF 13 IIF 14
    • icon of address Hill View House, The Hill, Cranbrook, Kent, TN17 3AD, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Hill View House, The Hill, Cranbrook, TN17 3AD

      IIF 18
  • Johnson, Christopher Guy
    British company director 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 19
  • Johnson, Christopher Guy
    British director 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 20
  • Johnson, Christopher Guy
    British company director born in January 1964

    Registered addresses and corresponding companies
  • 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 24
  • 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 25
  • Johnson, Christopher Guy
    British director 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 40
    • icon of address Hill View House, The Hill, Cranbrook, TN17 3AD, United Kingdom

      IIF 41
  • 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 42
  • 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 49 IIF 50
    • icon of address Ladham House, Ladham Road, Goudhurst, Kent, TN17 1DB

      IIF 51 IIF 52 IIF 53
    • icon of address Drake Building 15, Davy Road, Plymouth Science Park, Derriford, Plymouth, Devon, PL6 8BY

      IIF 56
  • 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 57 IIF 58
  • 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 59
  • 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 60
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 140 Tachbrook Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 19 - 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 GBP2023-12-31
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 20 - Director → ME
  • 3
    JOHNSON CLEWS PROPERTIES LIMITED - 2001-04-11
    ACRE 409 LIMITED - 2000-11-22
    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 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 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 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 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 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 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 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - 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 41 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - 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 39 - 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 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - 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 35 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - 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 38 - 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 59 - 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 55 - 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 40 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to surplus assets - More than 50% but less than 75%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 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - 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 30 - 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 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 5 - Right to appoint or remove directors 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 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - 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 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directors 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 50 - 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 29 - Director → ME
    Person with significant control
    icon of calendar 2018-01-05 ~ now
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 8 - 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 15 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 15 - 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 57 - Director → ME
  • 24
    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 33 - Director → ME
  • 25
    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 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - 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)
    115,704 GBP2023-12-31
    Officer
    icon of calendar 1994-10-10 ~ 2001-11-26
    IIF 21 - 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 54 - Director → ME
  • 3
    JOHNSON CLEWS PROPERTIES LIMITED - 2001-04-11
    ACRE 409 LIMITED - 2000-11-22
    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 24 - 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 42 - 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 52 - Director → ME
  • 6
    THE CARPHONE WAREHOUSE LIMITED - 2021-10-04
    PROFESSIONAL CELLULAR SERVICES LIMITED - 1991-01-22
    NOTCHWAVE LIMITED - 1989-04-03
    icon of address 1 Portal Way, London
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2001-07-12
    IIF 23 - 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 47 - 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 45 - 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 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors 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 44 - 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 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - 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 48 - 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 53 - 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 43 - 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 46 - 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 51 - 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 60 - Director → ME
  • 18
    icon of address The Apex, Brest Road Derriford Business Park, Derriford, Plymouth, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-12-11 ~ 2014-04-07
    IIF 49 - Director → ME
  • 19
    SUCCESSION WEALTH HOLDINGS LTD - 2013-10-25
    SUCCESSION GROUP LIMITED - 2012-07-27
    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 56 - 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 58 - Director → ME
  • 21
    WORLDWIDE TELECOMMUNICATIONS LIMITED - 2000-06-06
    MUSICAL SEASON LIMITED - 1997-02-12
    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 22 - 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 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - 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 24 April 2025 and licensed under the Open Government Licence v3.0.