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, Alexander Daniel

    Related profiles found in government register
  • Johnson, Alexander Daniel
    British co director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Broadcroft, Tunbridge Wells, Kent, TN2 5UG, England

      IIF 1
  • Johnson, Alexander Daniel
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA, England

      IIF 2
    • icon of address Chequers Barn, Chequers Hill, Bough Beech, Edenbridge, Kent, TN8 7PD, England

      IIF 3 IIF 4 IIF 5
    • icon of address The Old Granary, ., Southborough, TN4 0LR, United Kingdom

      IIF 6
    • icon of address 5, Broadcroft, Tunbridge Wells, Kent, TN2 5UG, England

      IIF 7 IIF 8
  • Johnson, Alexander Daniel
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chequers Barn, Chequers Hill, Bough Beech, Edenbridge, Kent, TN8 7PD

      IIF 9
    • icon of address 5, Broadcroft, Tunbridge Wells, Kent, TN2 5UG, United Kingdom

      IIF 10
    • icon of address The Old Granary, Holden Road, Tunbridge Wells, TN4 0LR, United Kingdom

      IIF 11
  • Johnson, Alexander Daniel
    British property developer born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chequers Barn, Chequers Hill, Bough Beech, Edenbridge, Kent, TN8 7PD, England

      IIF 12
  • Johnson, Alexander Daniel
    British sales director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chequers Barn, Bough Beech, Nr. Edenbridge, Kent, TN8 7PD, United Kingdom

      IIF 13
  • Johnson, Alexander Daniel
    British company director born in January 1973

    Registered addresses and corresponding companies
    • icon of address 1 Ben Hall Mill Road, Tunbridge Wells, Kent, TN2 5JH

      IIF 14
    • icon of address 29 Post Office Square, London Road, Tunbridge Wells, Kent, TN1 1BQ

      IIF 15
  • Johnson, Alexander Daniel
    British director born in January 1973

    Registered addresses and corresponding companies
  • Johnson, Alexander Daniel
    British sales director born in January 1973

    Registered addresses and corresponding companies
    • icon of address 1 Ben Hall Mill Road, Tunbridge Wells, Kent, TN2 5JH

      IIF 20
  • Johnson, Alexander Daniel
    British company director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coombe Bank Homes Limited, Chequers Barn, Chequers Hill, Bough Beech, Edenbridge, Kent, TN8 7PD, United Kingdom

      IIF 21
    • icon of address The Coach House, 42 Frant Road, Tunbridge Wells, Kent, TN2 5LJ, United Kingdom

      IIF 22
  • Johnson, Alexander Daniel
    British

    Registered addresses and corresponding companies
    • icon of address 5, Broadcroft, Tunbridge Wells, Kent, TN2 5UG, England

      IIF 23
  • Johnson, Alexander Daniel
    British estate agent

    Registered addresses and corresponding companies
    • icon of address 31 Chandos Road, Tunbridge Wells, Kent, TN1 2NY

      IIF 24
  • Mr Alexander Daniel Johnson
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chequers Barn, Chequers Hill, Bough Beech, Edenbridge, Kent, TN8 7PD

      IIF 25
  • Johnson, Alexander Daniel

    Registered addresses and corresponding companies
    • icon of address Chequers Barn, Chequers Hill, Bough Beech, Edenbridge, Kent, TN8 7PD, England

      IIF 26
    • icon of address Chequers Barn, Bough Beech, Nr. Edenbridge, Kent, TN8 7PD, United Kingdom

      IIF 27
    • icon of address The Old Granary, Holden Road, Southborough, TN4 0LR, United Kingdom

      IIF 28
  • Mr Alexander Daniel Johnson
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coombe Bank Homes Limited, Chequers Barn, Chequers Hill, Bough Beech, Edenbridge, Kent, TN8 7PD, United Kingdom

      IIF 29
  • Alexander Daniel Johnson
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Broadcroft, Tunbridge Wells, Kent, TN2 5UG, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 9
  • 1
    COMBE BANK HOMES ENTERPRISES LTD - 2011-08-04
    icon of address Chequers Barn Chequers Hill, Bough Beech, Edenbridge, Kent
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -11,007 GBP2024-06-30
    Officer
    icon of calendar 2020-08-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 5 Broadcroft, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-06-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-06-28 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    SANDHURST DEVELOPMENTS (BURNSIDE) LIMITED - 2014-06-12
    CHEQUERS (BURNSIDE) LIMITED - 2014-03-31
    icon of address Chequers Barn Chequers Hill, Bough Beech, Edenbridge, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-27 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,530,087 GBP2025-03-31
    Officer
    icon of calendar 2012-01-30 ~ now
    IIF 2 - Director → ME
    icon of calendar 2012-01-30 ~ now
    IIF 28 - Secretary → ME
  • 5
    PUBLIC HOUSE INVESTMENTS LIMITED - 2011-11-03
    icon of address Chequers Barn, Bough Beech, Edenbridge, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    -7,538 GBP2024-09-30
    Officer
    icon of calendar 2012-12-14 ~ now
    IIF 12 - Director → ME
    icon of calendar 2012-12-14 ~ now
    IIF 26 - Secretary → ME
  • 6
    icon of address Chequers Barn Chequers Hill, Bough Beech, Edenbridge, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2019-03-07 ~ now
    IIF 4 - Director → ME
  • 7
    icon of address Chequers Barn Chequers Hill, Bough Beech, Edenbridge, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -91,152 GBP2024-03-31
    Officer
    icon of calendar 2022-08-20 ~ now
    IIF 5 - Director → ME
  • 8
    COMBE BANK HOMES LIMITED - 2018-03-16
    icon of address Chequers Barn Chequers Hill, Bough Beech, Edenbridge, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-11-20 ~ now
    IIF 1 - Director → ME
    icon of calendar 2006-11-20 ~ now
    IIF 23 - Secretary → ME
  • 9
    BEAUFORT HOMES LIMITED - 2018-03-19
    icon of address Chequers Barn Chequers Hill, Bough Beech, Edenbridge, Kent
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -27,505 GBP2018-03-18
    Officer
    icon of calendar 2018-03-19 ~ now
    IIF 3 - Director → ME
Ceased 13
  • 1
    icon of address Penelope House Westerhill Road, Coxheath, Maidstone, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,938 GBP2024-12-31
    Officer
    icon of calendar 2017-12-21 ~ 2025-05-29
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ 2025-05-29
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 2
    icon of address Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2024-12-31
    Officer
    icon of calendar 2009-10-01 ~ 2010-11-10
    IIF 22 - Director → ME
  • 3
    PROPAN HOMES PUBLIC LIMITED COMPANY - 2003-06-23
    EXCHANGELINK PUBLIC LIMITED COMPANY - 1998-11-17
    icon of address Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-13 ~ 2004-02-02
    IIF 14 - Director → ME
    icon of calendar 1998-11-03 ~ 1999-06-23
    IIF 24 - Secretary → ME
  • 4
    icon of address Adams & Remers Solicitors, Trinity House, School Hill, Lewes, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-24 ~ 2004-12-17
    IIF 16 - Director → ME
  • 5
    icon of address Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-19 ~ 2004-12-17
    IIF 17 - Director → ME
  • 6
    icon of address 2 Lakeview Stables Lower St. Clere, Kemsing, Sevenoaks, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2024-12-31
    Officer
    icon of calendar 2012-12-21 ~ 2014-02-15
    IIF 11 - Director → ME
  • 7
    OAKBATH LIMITED - 2006-01-16
    icon of address Shaw House, 3 Tunsgate, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-10-06 ~ 2004-12-17
    IIF 15 - Director → ME
  • 8
    GROWSTONE LIMITED - 2013-11-14
    icon of address 2 Oakhurst Park Gardens, Hildenborough, Tonbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2024-08-31
    Officer
    icon of calendar 2013-09-02 ~ 2015-08-04
    IIF 6 - Director → ME
  • 9
    icon of address Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-19 ~ 2004-12-17
    IIF 19 - Director → ME
  • 10
    icon of address Mr J Mckenzie, 33 Ravenscourt Road, Deal, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-04-30
    Officer
    icon of calendar 2011-04-28 ~ 2013-01-20
    IIF 13 - Director → ME
    icon of calendar 2011-04-28 ~ 2013-01-20
    IIF 27 - Secretary → ME
  • 11
    icon of address Oakdene House, 34 Bell Street, Reigate, Surrey
    ADMINISTRATIVE RECEIVER Corporate
    Officer
    icon of calendar 2004-03-01 ~ 2004-12-17
    IIF 18 - Director → ME
  • 12
    TRAFALGAR NEW HOMES PUBLIC LIMITED COMPANY - 2013-07-15
    TRAFALGAR NEW HOMES PLC - 2018-03-16
    icon of address Chequers Barn Chequers Hill, Bough Beech, Edenbridge, Kent
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2011-11-11 ~ 2019-05-27
    IIF 7 - Director → ME
  • 13
    icon of address 12a Waterside Close, Faversham, Kent
    Active Corporate (7 parents)
    Equity (Company account)
    26,069 GBP2023-12-31
    Officer
    icon of calendar 2003-01-30 ~ 2008-06-12
    IIF 20 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.