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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Christopher John Greenwood

    Related profiles found in government register
  • Mr Christopher John Greenwood
    British born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • White House Farm, 68 Ottways Lane, Ashtead, Surrey, KT21 2PJ, England

      IIF 1
    • 155, High Street, Brentford, Middlesex, TW8 8JA, England

      IIF 2
    • Canal Court, 155 High Street, Brentford, Middlesex, TW8 8JA

      IIF 3
    • Canal Court, 155 High Street, Brentford, Middx, TW8 8JA

      IIF 4
  • Mr Christopher John Greenwood
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • 155, High Street, Brentford, TW8 8JA, England

      IIF 5
    • Canal Court, 155 High Street, Brentford, Middlesex, TW8 8JA

      IIF 6
  • Mr Chris John Greenwood
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • Canal Court, 155 High Street, Brentford, Middlesex, TW8 8JA

      IIF 7
  • Mr Christopher John Green
    British born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • Bank View, Main Street, Greenodd, Ulverston, LA12 7QZ

      IIF 8
  • Greenwood, Christopher John
    British born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spring Grove House, West Thames College, London Road, Isleworth, TW7 4HS

      IIF 9
  • Greenwood, Christopher John
    British company director born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Tallow Road, Brentford, Middlesex, TW8 8EU, England

      IIF 10
  • Greenwood, Christopher John
    British director born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • White House Farm, 68 Ottways Lane, Ashtead, Surrey, KT21 2PJ, England

      IIF 11
    • 16, Tallow Road, Brentford, Middlesex, TW8 8EU, England

      IIF 12 IIF 13
    • 16, Tallow Road, Brentford, TW8 8EU, United Kingdom

      IIF 14
    • Canal Court, 155 High Street, Brentford, Middlesex, TW8 8JA

      IIF 15
    • Canal Court, 155 High Street, Brentford, Twickenham, Middlesex, TW8 8JA, United Kingdom

      IIF 16
  • Green, Christopher John
    British born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • Bank View, Main Street, Greenodd, Ulverston, LA12 7QZ, England

      IIF 17
  • Green, Christopher John
    British director born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • Bank View, Main Street, Greenodd, Ulverston, Cumbria, LA12 7QZ

      IIF 18
  • Green, Christopher John
    British hotelier born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP

      IIF 19
  • Greenwood, Christopher John
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • Spring Grove House, West Thames College Campus, London Road, Isleworth, Middx, TW7 4HS, United Kingdom

      IIF 20
  • Greenwood, Christopher John
    British

    Registered addresses and corresponding companies
    • Canal Court, 155 High Street, Brentford, Middlesex, TW8 8JA

      IIF 21
  • Greenwood, Christopher John
    British company director

    Registered addresses and corresponding companies
    • 16, Tallow Road, Brentford, Middlesex, TW8 8EU, England

      IIF 22
  • Greenwood, Christopher John
    British director

    Registered addresses and corresponding companies
    • 16, Tallow Road, Brentford, TW8 8EU, United Kingdom

      IIF 23
  • Greenwood, Christopher John

    Registered addresses and corresponding companies
    • 16, Tallow Road, Brentford, Middlesex, TW8 8EU, England

      IIF 24
  • Green, Chris

    Registered addresses and corresponding companies
    • Bank View, Main Street, Greenodd, Ulverston, LA12 7QZ, England

      IIF 25
child relation
Offspring entities and appointments 12
  • 1
    BRENTFORD MANAGEMENT COMPANY LIMITED
    02985481
    Unit 1 Canal Court, High Street, Brentford, England
    Active Corporate (12 parents)
    Officer
    2010-02-01 ~ 2019-08-30
    IIF 16 - Director → ME
    Person with significant control
    2016-11-01 ~ 2019-08-30
    IIF 5 - Has significant influence or control OE
  • 2
    CJS PROPERTIES LTD
    08786357
    Bank View, Main Street, Greenodd, Ulverston
    Active Corporate (1 parent)
    Officer
    2013-11-22 ~ now
    IIF 17 - Director → ME
    2013-11-22 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    2016-09-20 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
  • 3
    GEO CONCEPT LIMITED
    03542290
    Canal Court, 155 High Street, Brentford, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    1998-04-07 ~ dissolved
    IIF 10 - Director → ME
    1998-04-07 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    GREENING DEVELOPMENTS LIMITED
    - now 01383500
    THE WINDERMERE YACHT COMPANY LIMITED - 2002-06-27
    J.H. NIGHTINGALE HIRE AND LEASING LIMITED - 2001-09-19
    POLETTI LIMITED - 1979-12-31
    Fairview House, Victoria Place, Carlisle, Cumbria
    Dissolved Corporate (7 parents)
    Officer
    2002-07-03 ~ dissolved
    IIF 19 - Director → ME
  • 5
    GREENSHORTS KWM LIMITED
    - now 04475469
    KINGSWOOD MAPMECHANICS LIMITED
    - 2017-11-14 04475469
    MAPMECHANICS LIMITED
    - 2013-10-10 04475469 02129484
    Canal Court, 155 High Street, Brentford, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2002-07-02 ~ dissolved
    IIF 14 - Director → ME
    2002-07-02 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    GREENSHORTS LIMITED
    11034973
    White House Farm, 68 Ottways Lane, Ashtead, Surrey, England
    Active Corporate (4 parents)
    Officer
    2017-10-27 ~ 2019-08-27
    IIF 11 - Director → ME
    Person with significant control
    2017-10-27 ~ 2019-08-27
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    KINGSWOOD CONSULTING LIMITED
    - now 02431561
    KINGSWOOD INSTRUMENTS LIMITED
    - 1995-02-16 02431561
    KHAKI LIMITED
    - 1989-10-24 02431561
    Canal Court, 155 High Street, Brentford, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-10-10 ~ dissolved
    IIF 6 - Has significant influence or control OE
  • 8
    LONDON BOROUGH OF HOUNSLOW CHAMBER OF COMMERCE LIMITED
    - now 12484865 07990797
    WEST LONDON LOCAL CHAMBERS LIMITED
    - 2023-04-11 12484865
    Spring Grove House West Thames College Campus, London Road, Isleworth, Middx, United Kingdom
    Active Corporate (13 parents)
    Officer
    2022-07-21 ~ 2026-03-18
    IIF 20 - Director → ME
  • 9
    MAPMECHANICS LIMITED
    - now 02129484 04475469
    KINGSWOOD LIMITED
    - 2013-10-10 02129484
    RAPID 2997 LIMITED
    - 1987-06-30 02129484 02125507... (more)
    Caci House Kensington Village, Avonmore Road, London, England
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    ~ 2017-11-03
    IIF 15 - Director → ME
    ~ 2017-11-03
    IIF 21 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-11-03
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    TRUCKSTOPS LIMITED
    07396108
    Canal Court, 155 High Street, Brentford, Middx
    Dissolved Corporate (2 parents)
    Officer
    2010-10-04 ~ dissolved
    IIF 12 - Director → ME
    2010-10-04 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    TWEENWAYS LIMITED
    - now 04323110
    LYNDHURST DEVELOPMENTS LIMITED
    - 2001-11-27 04323110
    Fairview House, Victoria Place, Carlisle, Cumbria
    Dissolved Corporate (4 parents)
    Officer
    2001-11-15 ~ dissolved
    IIF 18 - Director → ME
  • 12
    WEST LONDON CHAMBERS OF COMMERCE
    - now 07990797
    WEST LONDON CHAMBERS OF COMMERCE LIMITED
    - 2023-10-27 07990797
    LONDON BOROUGH OF HOUNSLOW CHAMBER OF COMMERCE LIMITED
    - 2022-12-20 07990797 12484865
    Spring Grove House West Thames College, London Road, Isleworth
    Active Corporate (30 parents, 1 offspring)
    Officer
    2014-10-14 ~ 2026-03-18
    IIF 9 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.