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 Charles

    Related profiles found in government register
  • Johnson, Christopher Charles
    British director

    Registered addresses and corresponding companies
    • icon of address Combe House, Combe Bank Drive, Sundridge, Kent, TN14 6AD

      IIF 1
  • Johnson, Christopher Charles
    British company director born in March 1947

    Registered addresses and corresponding companies
    • icon of address Little Combebank Chevening Road, Sundridge, Sevenoaks, Kent, TN14 6AB

      IIF 2 IIF 3
    • icon of address Speldhurst, Brittains Lane, Sevenoaks, Kent, TN13 2NG

      IIF 4
  • Johnson, Christopher Charles
    British solicitor born in March 1947

    Registered addresses and corresponding companies
    • icon of address Speldhurst, Brittains Lane, Sevenoaks, Kent, TN13 2NG

      IIF 5 IIF 6
  • Johnson, Christopher Charles
    British company director born in March 1947

    Resident in England

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

      IIF 7
    • icon of address Combe House, Combe Bank Drive, Sundridge, Sevenoaks, Kent, TN14 6AD, United Kingdom

      IIF 8
    • icon of address Chequers Barn, Croft Road, Westerham, TN16 1RY, England

      IIF 9
  • Johnson, Christopher Charles
    British director born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Combe House, Combe Bank Drive, Sundridge, Sevenoaks, Kent, TN14 6AD, United Kingdom

      IIF 10
  • Johnson, Christopher Charles
    British company director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Clough Road, Gosberton Risegate, Spalding, PE11 4JW, England

      IIF 11
  • Johnson, Christopher Charles
    British company director born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Johnson, Christopher Charles
    British director born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Johnson, Christopher Charles
    British property developer born in March 1947

    Resident in United Kingdom

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

      IIF 36
  • Johnson, Christopher Charles
    British solicitor born in March 1947

    Resident in United Kingdom

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

      IIF 37
  • Johnson, Christopher Charles
    British company director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ, United Kingdom

      IIF 38
  • Mr Christopher Charles Johnson
    British born in March 1947

    Resident in England

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

      IIF 39
    • icon of address 4 Riverview, Walnut Tree Close, Guildford, Surrey, GU1 4UX, England

      IIF 40 IIF 41
    • icon of address Combe House, Combe Bank Drive, Sundridge, Sevenoaks, Kent, TN14 6AD, England

      IIF 42 IIF 43 IIF 44
  • Mr Christopher Charles Johnson
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, New Street, Wells, Somerset, BA5 2LA, United Kingdom

      IIF 46
  • Mr Christopher Charles Johnson
    British born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Combe House, Combe Bank Drive, Sundridge, Sevenoaks, Kent, TN14 6AD, Uk

      IIF 47
child relation
Offspring entities and appointments
Active 13
  • 1
    COMBE BANK HOMES ENTERPRISES LTD - 2011-08-04
    icon of address Chequers Barn Chequers Hill, Bough Beech, Edenbridge, Kent
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -11,007 GBP2024-06-30
    Officer
    icon of calendar 2011-06-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Chequers Barn Chequers Hill, Bough Beech, Edenbridge, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-02-16 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 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 2014-06-11 ~ now
    IIF 14 - 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 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 5
    CYAN FORENSICS LTD - 2022-02-28
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 38 - Director → ME
  • 6
    SMELLY WELLIES & WADERS LIMITED - 2002-12-11
    icon of address 4 Riverview Walnut Tree Close, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -171,788 GBP2019-03-31
    Officer
    icon of calendar 2000-03-16 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2000-03-16 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 7
    icon of address The Old Vicarage Clough Road, Gosberton Risegate, Spalding, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    125,289 GBP2024-01-31
    Officer
    icon of calendar 2022-01-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 8
    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 36 - Director → ME
  • 9
    QUICKEXPERT LIMITED - 1990-04-11
    icon of address Garden Hall House, Wellesley Road, Sutton, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-08-16 ~ dissolved
    IIF 6 - Director → ME
  • 10
    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 2016-09-06 ~ now
    IIF 7 - Director → ME
  • 11
    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 2020-01-31 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ now
    IIF 39 - Has significant influence or controlOE
  • 12
    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 13 - Director → ME
  • 13
    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 12 - Director → ME
Ceased 23
  • 1
    BRASTED ESTATES PLC - 2009-11-02
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-02-08 ~ 1999-12-08
    IIF 2 - Director → ME
  • 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 28 - Director → ME
  • 3
    ACCENTREPORT LIMITED - 2005-05-03
    icon of address Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-01 ~ 2006-12-21
    IIF 20 - Director → ME
    icon of calendar 1997-06-01 ~ 2001-06-08
    IIF 24 - Director → ME
  • 4
    icon of address Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-24 ~ 2004-12-17
    IIF 35 - Director → ME
  • 5
    HONEYGROVE WADHURST NO.1 LIMITED - 2003-02-03
    icon of address Oakdene House, 34 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-24 ~ 2004-12-17
    IIF 18 - Director → ME
  • 6
    icon of address Adams And Remers Solicitors, Trinity House, School Hill, Lewes, East Sussex, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2003-06-24 ~ 2004-12-17
    IIF 32 - Director → ME
  • 7
    icon of address Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-24 ~ 2004-12-17
    IIF 31 - Director → ME
  • 8
    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 1998-11-03 ~ 2004-12-17
    IIF 26 - Director → ME
  • 9
    icon of address Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-24 ~ 2004-12-17
    IIF 25 - Director → ME
  • 10
    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 29 - Director → ME
  • 11
    GARDFALL LIMITED - 1997-11-20
    icon of address 1 The Clock House, Brize Norton Road, Carterton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,057,244 GBP2020-10-31
    Officer
    icon of calendar 1998-08-04 ~ 2010-03-10
    IIF 15 - Director → ME
  • 12
    icon of address Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-18 ~ 2004-12-17
    IIF 27 - Director → ME
  • 13
    OAKBATH LIMITED - 2006-01-16
    icon of address Shaw House, 3 Tunsgate, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-01 ~ 2003-09-13
    IIF 23 - Director → ME
  • 14
    ONSLOW HOUSE PROPERTIES LIMITED - 2004-10-12
    OAKDENE HOMES LIMITED - 2001-07-06
    ESCORTJOB PROJECTS LIMITED - 1995-11-21
    icon of address Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-09 ~ 2001-04-01
    IIF 3 - Director → ME
    icon of calendar 1994-03-01 ~ 1995-10-17
    IIF 5 - Director → ME
  • 15
    icon of address 73 Woodhill Park, Pembury, Tunbridge Wells, England
    Active Corporate (6 parents)
    Equity (Company account)
    34,799 GBP2024-09-30
    Officer
    icon of calendar 2003-06-24 ~ 2003-12-03
    IIF 30 - Director → ME
  • 16
    icon of address Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-18 ~ 2004-12-17
    IIF 33 - Director → ME
  • 17
    icon of address Oakdene House, 34 Bell Street, Reigate, 34 Bell Street
    Dissolved Corporate
    Officer
    icon of calendar 2000-03-29 ~ 2004-12-17
    IIF 19 - Director → ME
  • 18
    icon of address Ringley Park House, 59 Reigate Road, Reigate, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-10-31 ~ 1996-01-31
    IIF 4 - Director → ME
  • 19
    icon of address Oakdene House, 34 Bell Street, Reigate, Surrey
    ADMINISTRATIVE RECEIVER Corporate
    Officer
    icon of calendar 2004-03-01 ~ 2004-12-17
    IIF 22 - Director → ME
  • 20
    COMBE BANK HOMES LIMITED - 2018-03-16
    icon of address Chequers Barn Chequers Hill, Bough Beech, Edenbridge, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-21
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 21
    TRAFALGAR NEW HOMES PLC - 2018-03-16
    TRAFALGAR NEW HOMES PUBLIC LIMITED COMPANY - 2013-07-15
    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 16 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ 2020-07-14
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address Yew Tree House, Lewes Road, Forest Row, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    88,032 GBP2024-01-31
    Officer
    icon of calendar 2008-01-29 ~ 2021-12-09
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2021-12-09
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    HONEYGROVE (SURREY) LIMITED - 2006-12-06
    HONEYGROVE GROUP LIMITED - 2003-06-23
    HONEYGROVE CONSTRUCTION LIMITED - 2003-11-06
    icon of address 1 Winslade Terrace, Silverhill Road, Willesborough, Ashford, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,565 GBP2024-12-31
    Officer
    icon of calendar 2003-06-24 ~ 2004-12-17
    IIF 17 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.