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 Nicholas Edward Johnson

    Related profiles found in government register
  • Mr Nicholas Edward Johnson
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Blackburn, BB3 0DG, United Kingdom

      IIF 1
    • icon of address St. Andrews House, 11 Dalton Court, Commercial Road, Darwen, Blackburn, Lancashire, BB3 0DG, United Kingdom

      IIF 2 IIF 3
  • Nicholas Edward Johnson
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Mr Nicholas Edward Johnson
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Blackburn, Lancs, BB3 0DG, United Kingdom

      IIF 7
    • icon of address St.andrews House, 11 Dalton Court Commercial Rd, Blackburn Interchange, BB3 0DG

      IIF 8
    • icon of address St. Andrew House, 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire, BB3 0DG

      IIF 9
    • icon of address St Andrews House, 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire, BB3 0DG

      IIF 10
    • icon of address St.andrews House, 11 Dalton Court Commercial Rd, Darwen, BB3 0DG

      IIF 11
    • icon of address St. Andrews House, 11 Dalton Court, Commercial Road, Darwen, Blackburn, Lancashire, BB3 0DG, United Kingdom

      IIF 12
    • icon of address Suite 6 The Granary, 50 Barton Road, Worsley, Manchester, Lancashire, M28 2EB

      IIF 13 IIF 14
  • Johnson, Nicholas Edward
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Blackburn, BB3 0DG, United Kingdom

      IIF 15
    • icon of address St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address St. Andrews House, 11 Dalton Court, Commercial Road, Darwen, Blackburn, Lancashire, BB3 0DG, United Kingdom

      IIF 19 IIF 20
  • Johnson, Nicholas Edward
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oaks, Heald Road, Bowdon, Altrincham, Cheshire, WA14 2JD, England

      IIF 21
    • icon of address St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Blackburn, Lancs, BB3 0DG, United Kingdom

      IIF 22
    • icon of address St.andrews House, 11 Dalton Court Commercial Rd, Blackburn Interchange, BB3 0DG, England

      IIF 23
    • icon of address St.andrews House, 11 Dalton Court Commercial Rd, Darwen, BB3 0DG

      IIF 24
    • icon of address St. Andrews House, 11 Dalton Court, Commercial Road, Darwen, Blackburn, Lancashire, BB3 0DG, United Kingdom

      IIF 25
    • icon of address Suite 6, The Granary, 50 Barton Road Worsley, Manchester, Lancashire, M28 2EB

      IIF 26 IIF 27
  • Johnson, Nicholas Edward
    British chartered surveyor born in January 1966

    Resident in England

    Registered addresses and corresponding companies
  • Johnson, Nicholas Edward
    British deputy chief executive born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 The Oaks, Heald Road Bowdon, Altrincham, Cheshire, WA14 2JD

      IIF 55
  • Johnson, Nicholas Edward
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 The Oaks, Heald Road Bowdon, Altrincham, Cheshire, WA14 2JD

      IIF 56
    • icon of address The Hepworth Wakefield, Gallery Walk, Wakefield, WF1 5AW, England

      IIF 57
  • Johnson, Nicholas Edward
    British director urban regeneration born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 The Oaks, Heald Road Bowdon, Altrincham, Cheshire, WA14 2JD

      IIF 58
  • Johnson, Nicholas Edward
    born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. Andrew House, 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire, BB3 0DG, England

      IIF 59
  • Johnson, Nicholas Edward

    Registered addresses and corresponding companies
    • icon of address Suite 6, The Granary, 50 Barton Road Worsley, Manchester, Lancashire, M28 2EB

      IIF 60
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address St Andrews House 11 Dalton Court, Commercial Road, Darwen, Blackburn, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -270 GBP2024-08-31
    Officer
    icon of calendar 2018-08-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -90,117 GBP2023-12-31
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address St Andrews House 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    2,502,070 GBP2024-09-30
    Officer
    icon of calendar 2009-10-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address St. Andrews House 11 Dalton Court, Commercial Road, Darwen, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,378 GBP2024-09-30
    Officer
    icon of calendar 2016-07-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    icon of address St.andrews House, 11 Dalton Court Commercial Rd, Darwen
    Active Corporate (2 parents)
    Equity (Company account)
    632,657 GBP2023-10-31
    Officer
    icon of calendar 2012-10-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address St Andrews House 11 Dalton Court, Commercial Road, Darwen, Blackburn, Lancs, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2019-10-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address St. Andrews House 11 Dalton Court, Commercial Road, Darwen, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    261,564 GBP2024-10-30
    Officer
    icon of calendar 2016-04-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address St.andrews House, 11 Dalton Court Commercial Rd, Blackburn Interchange
    Active Corporate (2 parents)
    Equity (Company account)
    76,909 GBP2023-10-31
    Officer
    icon of calendar 2014-05-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-05-28 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address St. Andrews House 11 Dalton Court, Commercial Road, Darwen, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -160 GBP2023-10-31
    Officer
    icon of calendar 2016-07-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -244,132 GBP2024-01-31
    Officer
    icon of calendar 2022-01-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address St. Andrew House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-13 ~ dissolved
    IIF 59 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -172 GBP2024-01-31
    Officer
    icon of calendar 2022-01-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Church Stile Studio, Grasmere, Cumbria
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-12 ~ dissolved
    IIF 58 - Director → ME
  • 14
    MARCHBASE LIMITED - 1986-09-19
    icon of address Suite 6 The Granary, 50 Barton Road, Worsley, Manchester, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -43,855 GBP2024-08-31
    Officer
    icon of calendar 2020-01-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Suite 6 The Granary, 50 Barton Road Worsley, Manchester, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -1,465 GBP2023-10-31
    Officer
    icon of calendar 2019-07-26 ~ now
    IIF 26 - Director → ME
    icon of calendar 2020-01-17 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 30
  • 1
    icon of address Complete Property Management, 41 Dilworth Lane, Longridge, Preston
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2010-11-05 ~ 2012-05-16
    IIF 45 - Director → ME
  • 2
    icon of address Timber Wharf, 16-22 Worsley St, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-05 ~ 2012-10-31
    IIF 43 - Director → ME
  • 3
    HAMSARD 2639 LIMITED - 2003-07-16
    icon of address Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    249 GBP2024-12-31
    Officer
    icon of calendar 2010-11-05 ~ 2012-10-31
    IIF 40 - Director → ME
  • 4
    icon of address Ground Floor Discovery House, Crossley Road, Stockport, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    98 GBP2024-09-30
    Officer
    icon of calendar 2010-11-05 ~ 2012-10-31
    IIF 50 - Director → ME
  • 5
    CASTLEFIELD GALLERY LIMITED - 2000-04-27
    MANCHESTER ARTISTS STUDIO ASSOCIATION - 2000-01-26
    icon of address 2 Hewitt Street, Knott Mill, Manchester, Lancashire
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 1999-01-27 ~ 2011-08-03
    IIF 54 - Director → ME
  • 6
    icon of address 384a Deansgate, Manchester, Greater Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2010-11-05 ~ 2012-10-31
    IIF 39 - Director → ME
  • 7
    icon of address Rmg House, Essex Road, Hoddesdon, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2010-11-05 ~ 2012-10-31
    IIF 47 - Director → ME
  • 8
    CHRISTABEL (MANCHESTER) MANAGEMENT LIMITED - 2005-12-23
    icon of address Rmg House, Essex Road, Hoddesdon, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2010-11-05 ~ 2012-10-31
    IIF 48 - Director → ME
  • 9
    EMELINE (MANCHESTER) MANAGEMENT LIMITED - 2015-02-19
    icon of address R M G House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2010-11-05 ~ 2012-04-17
    IIF 51 - Director → ME
  • 10
    icon of address Timber Wharf, 16-22 Worsley Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-05 ~ 2012-10-31
    IIF 46 - Director → ME
  • 11
    icon of address Rmg House, Essex Road, Hoddesdon, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2010-11-05 ~ 2012-10-31
    IIF 37 - Director → ME
  • 12
    icon of address Rmg House, Essex Road, Hoddesdon, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2010-11-05 ~ 2012-10-31
    IIF 41 - Director → ME
  • 13
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-07-04 ~ 2013-05-31
    IIF 55 - Director → ME
  • 14
    icon of address Timber Wharf 16-22 Worsley Street, Castlefield, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-05 ~ 2012-10-31
    IIF 52 - Director → ME
  • 15
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    109 GBP2024-09-30
    Officer
    icon of calendar 2010-11-05 ~ 2012-10-31
    IIF 42 - Director → ME
  • 16
    icon of address Town Hall C/o Legal Services, Albert Square, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2010-11-05 ~ 2012-10-31
    IIF 38 - Director → ME
  • 17
    URBAN SPLASH ONE LIMITED - 2006-07-05
    icon of address Timber Wharf, 16-22 Worsley Street, Castlefield, Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-19 ~ 2012-10-31
    IIF 30 - Director → ME
  • 18
    URBAN SPLASH TWO LIMITED - 2006-07-05
    icon of address Timber Wharf, 16-22 Worsley Street, Castlfield, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-19 ~ 2012-10-31
    IIF 29 - Director → ME
  • 19
    icon of address Timber Wharf 16-22 Worsley Street, Castlefield, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-05 ~ 2012-10-31
    IIF 44 - Director → ME
  • 20
    icon of address Rmg House, Essex Road, Hoddesdon, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2010-11-05 ~ 2012-10-31
    IIF 49 - Director → ME
  • 21
    FLEETNESS 227 LIMITED - 1996-06-18
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    127,600 GBP2024-11-30
    Officer
    icon of calendar 1997-09-12 ~ 2005-11-25
    IIF 36 - Director → ME
  • 22
    URBAN SPLASH (DEVELOPMENTS) LIMITED - 1999-12-15
    FLEETNESS 205 LIMITED - 1995-03-16
    icon of address C/o Urban Splash Timber Wharf, 16-22 Worsley Street, Manchester
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1997-06-11 ~ 1999-11-30
    IIF 31 - Director → ME
  • 23
    THE HEPWORTH WAKEFIELD OPERATING TRUST - 2010-09-24
    icon of address The Hepworth Wakefield, Gallery Walk, Wakefield, West Yorkshire
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2018-11-22 ~ 2021-08-07
    IIF 57 - Director → ME
  • 24
    FLEETNESS 515 LIMITED - 2006-11-29
    icon of address Timber Wharf, 16-22 Worsley Street, Manchester
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2006-12-13 ~ 2012-10-31
    IIF 34 - Director → ME
  • 25
    icon of address Timber Wharf, 16-22 Worsley Street, Castlefield, Manchester
    Active Corporate (6 parents, 27 offsprings)
    Officer
    icon of calendar 2009-06-19 ~ 2012-10-31
    IIF 53 - Director → ME
  • 26
    URBAN SPLASH (BRITANNIA MILLS) LIMITED - 2000-11-02
    FLEETNESS 225 LIMITED - 1996-06-03
    icon of address Timber Wharf, 16-22 Worsley Street, Manchester
    Active Corporate (6 parents, 12 offsprings)
    Officer
    icon of calendar 2006-12-04 ~ 2012-10-31
    IIF 28 - Director → ME
  • 27
    URBAN SPLASH HOMES LIMITED - 2008-01-21
    URBAN SPLASH COLLEGIATE LIMITED - 1999-03-08
    icon of address Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-02-18 ~ 2012-10-31
    IIF 56 - Director → ME
  • 28
    MODELSURVEY COMPANY LIMITED - 1993-07-19
    icon of address Timber Wharf, 16-22 Worsley Street, Manchester
    Active Corporate (6 parents, 10 offsprings)
    Officer
    icon of calendar 1999-11-30 ~ 2012-10-31
    IIF 33 - Director → ME
  • 29
    icon of address Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-21 ~ 2012-10-31
    IIF 35 - Director → ME
  • 30
    SPLASH HOLDINGS LIMITED - 1995-12-05
    URBAN SPLASH (PROPERTIES) LIMITED - 2003-05-01
    FINEMARSH LIMITED - 1991-03-22
    icon of address Timber Wharf 16-22 Worsley Street, Castlefield, Manchester
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-11-30 ~ 2012-10-31
    IIF 32 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.