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, David John

    Related profiles found in government register
  • Johnson, David John
    British company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Trickeys Farm, Blackborough, Cullompton, Devon, EX15 2HZ, England

      IIF 1
  • Johnson, David
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151, The Rock ,bury, Lancashire, The Rock, Bury, BL9 0ND, England

      IIF 2
    • icon of address Rollestone House, Bridge Street, Horncastle, Lincolnshire, LN9 5HZ

      IIF 3
    • icon of address Rollestone House, Bridge Street, Horncastle, Lincolnshire, LN9 5HZ, England

      IIF 4
    • icon of address Rollestone House, Bridge Street, Horncastle, Lincs, LN9 5HZ

      IIF 5
    • icon of address Pacific Chambers, 11-13 Victoria Street, Liverpool, L2 5QQ, England

      IIF 6
  • Johnson, David
    British accountant born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 8b Normanby Gateway, Lysaghts Way, Scunthorpe, DN15 9YG

      IIF 7
  • Johnson, David
    British business development director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pacific Chambers, 11-13 Victoria Street, Liverpool, L2 5QQ, England

      IIF 8
  • Johnson, David
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rodney Chambers, 40 Rodney Street, Liverpool, Merseyside, L1 9AA, United Kingdom

      IIF 9
  • Johnson, David
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Balmoral Road, Little Moorsholm, Cleveland, TS12 3HW, England

      IIF 10
    • icon of address 20, Balmoral Road, Lingdale, Saltburn-by-the-sea, TS12 3HW, England

      IIF 11
  • Mawson, David John
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Queen Street, Lichfield, WS13 6QD, United Kingdom

      IIF 12
  • Mawson, David John
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD, England

      IIF 13
    • icon of address 1, Uxbridge Road, Uxbridge, Uxbridge, UB10 0NX, England

      IIF 14
  • Mawson, David John
    British sales & marketing born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Brook Street, Derby, DE1 3PF

      IIF 15
  • Johnson, David
    British gas fitter born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66 Albion Street, Radcliffe, Manchester, M26 1BH

      IIF 16 IIF 17
  • Johnson, David
    British company director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Stables, Manor Business Park, East Drayton, Retford, DN22 0LG, United Kingdom

      IIF 18
  • Johnson, David Andrew
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cross Gates Farm, Broughton Road, Dalton-in-furness, Cumbria, LA15 8JR, United Kingdom

      IIF 19
  • Johnson, David Andrew
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cross Gates Farm, Broughton Road, Dalton-in-furness, Cumbria, LA15 8JR, England

      IIF 20
  • Johnson, David Andrew
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Nassington Road, Yarwell, Peterborough, PE8 6PP, England

      IIF 21
    • icon of address 20 Nassington Road, Yarwell, Peterborough, PE8 6PP, United Kingdom

      IIF 22
    • icon of address 30, Somers Road, Wisbech, Cambridgeshire, PE13 1JF, United Kingdom

      IIF 23
    • icon of address 30, Somers Road, Wisbech, PE13 1JF, England

      IIF 24
  • Johnson, David Andrew
    British care consultant born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Nassington Road, Yarwell, Peterborough, Cambs, PE8 6PP, United Kingdom

      IIF 25
  • Johnson, David Andrew
    British company director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Somers Road, Wisbech, Cambs, PE13 1JF, United Kingdom

      IIF 26
  • Johnson, David Andrew
    British company secretary/director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Nassington Road, Yarwell, Peterborough, Cambs, PE8 6PP, United Kingdom

      IIF 27
  • Johnson, David Andrew
    British manager born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Nassington Road, Yarwell, Peterborough, Cambridgeshire, PE8 6PP

      IIF 28
    • icon of address 20, Nassington Road, Yarwell, Peterborough, PE8 6PP, England

      IIF 29
    • icon of address 18 Queens Road, Wisbech, Cambridgeshire, PE13 2PB

      IIF 30
  • Johnson, David Alexander
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 Lymedale Business Centre, Hooters Hall Road, Lymedale Business Park, Newcastle, ST5 9QF, England

      IIF 31
    • icon of address 3, Lombard House, Bucknall New Road, Stoke On Trent, Staffordshire, ST1 2BB

      IIF 32
  • Johnson, David Alexander
    British management consultant born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Padstow Way, Trentham, Stoke On Trent, Staffordshire, ST4 8SU

      IIF 33
  • Johnson, David George
    English building contractor born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Balmoral Road, Lingdale, Saltburn-by-the-sea, TS12 3HW, England

      IIF 34
  • Johnson, David
    British company director born in May 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ridgeways, Back Road, Stromness, Orkney, KW16 3DS, Scotland

      IIF 35
  • Johnson, David
    British director born in May 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Weyland Park, Kirkwall, KW15 1LP, Scotland

      IIF 36
  • Johnson, David
    British information technology consultancy & services born in May 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ridgeways, Back Road, Stromness, Orkney, KW16 3DS, Scotland

      IIF 37
  • Johnson, David
    British it consultant born in May 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Weyland Park, Kirkwall, Orkney, KW15 1LP, Scotland

      IIF 38
  • Johnson, David
    British it/voip consultant born in May 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Weyland Park, Kirkwall, Orkney, KW15 1LP, United Kingdom

      IIF 39
  • Johnson, David
    British police officer born in March 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 15 Badgers Meadow, Ponthir, Newport, NP18 1HG

      IIF 40
  • Mr David Johnson
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pacific Chambers, 11-13 Victoria Street, Liverpool, L2 5QQ, England

      IIF 41 IIF 42
    • icon of address Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 43
  • Mr David Johnson
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Balmoral Road, Little Moorsholm, Cleveland, TS12 3HW, England

      IIF 44
  • Johnson, David George
    born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Eskdale Inn, Station Road, Castleton, Whitby, North Yorkshire, YO21 2EU, England

      IIF 45
  • Mr David Johnson
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rex Buildings, Alderley Road, Wilmslow, Cheshire, SK9 1HY

      IIF 46
  • Mr David Johnson
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Stables, Manor Business Park, East Drayton, Retford, DN22 0LG, United Kingdom

      IIF 47
  • Johnson, David
    British director born in June 1966

    Registered addresses and corresponding companies
    • icon of address 23 Brecken Close, St. Albans, Hertfordshire, AL4 9LF

      IIF 48
  • Johnson, David Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 20, Nassington Road, Yarwell, Peterborough, Cambridgeshire, PE8 6PP, United Kingdom

      IIF 49
  • Johnson, David Andrew
    British care consultant

    Registered addresses and corresponding companies
    • icon of address 20, Nassington Road, Yarwell, Peterborough, PE8 6PP, United Kingdom

      IIF 50
  • Johnson, David Andrew
    British company secretary/director

    Registered addresses and corresponding companies
    • icon of address 18 Queens Road, Wisbech, Cambridgeshire, PE13 2PB

      IIF 51
  • Johnson, David Andrew
    born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Somers Road, Wisbech, Cambridgeshire, PE13 1JF, England

      IIF 52
  • Johnson, David
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Brenton Business Complex, Bond Street, Bury, Greater Manchester, BL9 7BE, United Kingdom

      IIF 53
  • Johnson, David
    British

    Registered addresses and corresponding companies
    • icon of address Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 54
  • Johnson, David
    born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123 Deansgate, Manchester, M3 2BU

      IIF 55
  • Johnson, David
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29-31, Knowsley Street, Bolton, BL1 2AS, United Kingdom

      IIF 56
  • Johnson, David
    British solicitor born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 57
  • Johnson, David George
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Eskdale Inn, Castleton, Whitby, YO21 2EU, United Kingdom

      IIF 58
  • Johnston, David Ian
    British business born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kenton, Linkside West, Hindhead, Surrey, GU26 6PA, United Kingdom

      IIF 59
  • Mawson, David John
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coventry Point Tower, A 7th Floor, 17 Market Way, Coventry, West Midlands, CV1 1EA, United Kingdom

      IIF 60
    • icon of address 49, Derby Road, Borrowash, Derby, DE72 3HA, United Kingdom

      IIF 61
  • Mawson, David John
    British sales director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Litchurch Plaza, Litchurch Lane, Derby, DE24 8AA, England

      IIF 62
  • Mr David John Mawson
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Statham Close, Mickleover, Derby, DE3 0AH, England

      IIF 63
    • icon of address 5, Queen Street, Lichfield, WS13 6QD, United Kingdom

      IIF 64
    • icon of address Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD, England

      IIF 65
  • Mr David Johnson
    English born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Billet Lane, Stanford-le-hope, SS17 0AJ, England

      IIF 66 IIF 67
  • Mr David Johnson
    British born in May 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Weyland Park, Kirkwall, KW15 1LP, Scotland

      IIF 68
    • icon of address 1, Weyland Park, Kirkwall, Orkney, KW15 1LP, United Kingdom

      IIF 69
    • icon of address Ridgeways, Back Road, Stromness, Orkney, KW16 3DS, Scotland

      IIF 70
  • Johnson, David
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Covenanters Cottage, School Hill, Barcombe, Lewes, East Sussex, BN8 5DU, United Kingdom

      IIF 71
    • icon of address Sandison Easson, Rex Buildings, Wilmslow, Cheshire, SK9 1HY, United Kingdom

      IIF 72
  • Johnson, David
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Lombard House, Bucknall New Road, Stoke On Trent, Staffordshire, ST1 2BB, United Kingdom

      IIF 73
  • Johnson, David
    British company director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Valley Lodge, Golden Valley, Riddings, Alfreton, Derbyshire, DE55 4ES, England

      IIF 74
  • Johnson, David
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Oxford Street, Ripley, DE5 3AP, England

      IIF 75
  • Johnson, David
    British retail manager born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Valley Lodge, Golden Valley, Riddings, Derbyshire, DE55 4ES

      IIF 76
  • Johnson, David
    British retailer born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Axholme House, North Street, Crowle, North Lincolnshire, DN17 4NB

      IIF 77
  • Johnson-stockwell, David Philip
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Prospect Place, Welwyn, Hertfordshire, AL6 9EW, England

      IIF 78
  • David Alexander Johnson
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lombard House, 3 Bucknall New Road, Stoke On Trent, ST1 2BB, United Kingdom

      IIF 79
  • David Andrew Johnson
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Somers Road, Wisbech, Cambridgeshire, PE13 1JF, England

      IIF 80
  • Johnson, David Andrew
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Somers Road, Wisbech, PE13 1JF, United Kingdom

      IIF 81
  • Mawson, David John
    Uk company director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 82
  • Mr David Andrew Johnson
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cross Gates Farm, Broughton Road, Dalton-in-furness, Cumbria, LA15 8JR

      IIF 83
    • icon of address Cross Gates Farm, Broughton Road, Dalton-in-furness, Cumbria, LA15 8JR, England

      IIF 84
  • Mr David Andrew Johnson
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
  • Johnson, David
    English born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Billett Lane, Stanford Le Hope, Essex, SS17 0AJ, United Kingdom

      IIF 90
  • Johnson, David
    English director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Billet Lane, Stanford Le Hope, Essex, SS17 0AJ, England

      IIF 91
    • icon of address 31, Billet Lane, Stanford-le-hope, Essex, SS17 0AJ, England

      IIF 92
  • Johnson, David Alexander

    Registered addresses and corresponding companies
    • icon of address 33 Fairbanks Walk, Swynnerton, Stone, Staffordshire, ST15 0PF

      IIF 93
  • Johnson, David Alexander
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eos Risk Management Ltd, Lombard House, 3 Bucknall New Road, Stoke-on-trent, Staffordshire, ST1 2BB, United Kingdom

      IIF 94
  • Johnson, David Alexander
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7 Evolve Business Park, Hooters Hall Road, Lymedale Business Park, Newcastle, Staffordshire, ST5 9QF, United Kingdom

      IIF 95 IIF 96
    • icon of address 3 Lombard House, Bucknall New Road, Stoke On Trent, Staffordshire, ST1 2BB, United Kingdom

      IIF 97
    • icon of address C/o Dpc Accountants, Stone House, 55 Stone Road Business Park, Stoke On Trent, Staffordshire, ST4 6SR, England

      IIF 98
    • icon of address Lombard House, 3 Bucknall New Road, City Centre, Stoke On Trent, Staffs, ST1 2BB

      IIF 99
    • icon of address Lombard House, 3 Bucknall New Road, Stoke On Trent, ST1 2BB, United Kingdom

      IIF 100
    • icon of address 3, Bucknall New Road, Stoke-on-trent, Staffs, ST1 2BB, United Kingdom

      IIF 101
    • icon of address Eos Risk Management Ltd, Lombard House, 3 Bucknall New Road, Stoke-on-trent, Staffordshire, ST1 2BB, United Kingdom

      IIF 102
  • Mr David Johnson
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Brenton Business Complex, Bond Street, Bury, BL9 7BE, United Kingdom

      IIF 103
  • Johnson, Andrew David Cleator
    British funriture retailer

    Registered addresses and corresponding companies
    • icon of address Buxton Villa, Jew House Drove, Friday Bridge, Wisbech, Cambridgeshire, PE14 0NU

      IIF 104
  • Johnson, Andrew David Cleator
    British furniture retail

    Registered addresses and corresponding companies
    • icon of address Buxton Villa, Jew House Drove, Friday Bridge, Wisbech, Cambridgeshire, PE14 0NU

      IIF 105
  • Mawson, David
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1.2 -1.3 Litchurch Plaza, Suite 1.2 1st Floor, Litchurch Plaza, Litchurch Lan, Derby, DE24 8AA, United Kingdom

      IIF 106
  • Mr David George Johnson
    English born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Balmoral Road, Lingdale, Saltburn-by-the-sea, TS12 3HW, England

      IIF 107
  • Johnson, David

    Registered addresses and corresponding companies
    • icon of address 30, Somers Road, Wisbech, Cambs, PE13 1JF

      IIF 108
  • Johnson, David
    Nigerian director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Bravington Road, 3, London, W9 3AT, United Kingdom

      IIF 109
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 110 IIF 111
  • Johnson, David
    Nigerian self emp born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Buckstone Drive, Alwoodley, Leeds, LS17 5HQ, United Kingdom

      IIF 112
  • Johnson, David
    Nigerian self employed born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 113
  • Mr David Johnson
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Eskdale Inn, Castleton, Whitby, YO21 2EU, United Kingdom

      IIF 114
  • Mr David Johnson
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Covenanters Cottage, School Hill, Barcombe, Lewes, BN8 5DU, United Kingdom

      IIF 115
  • Mr David Johnson
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Oxford Street, Ripley, Derby, Derbyshire, DE5 3AP, England

      IIF 116
    • icon of address 1, The Stables, Manor Business Park, East Drayton, Retford, DN22 0LG, United Kingdom

      IIF 117
    • icon of address 54, Oxford Street, Ripley, DE5 3AP, England

      IIF 118
  • David John Johnson
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Trickeys Farm, Blackborough, Cullompton, EX15 2HZ, United Kingdom

      IIF 119
  • Johnson, Andrew David Cleator

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 120
  • Johnson, Andrew David Cleator
    Other

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 121
  • Johnson, Andrew David Cleator
    British born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 122
  • Johnson, Andrew David Cleator
    British director born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 123
  • Johnson, Andrew David Cleator
    British funriture retailer born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buxton Villa, Jew House Drove, Friday Bridge, Wisbech, Cambridgeshire, PE14 0NU

      IIF 124
  • Johnson, Andrew David Cleator
    British furniture retail born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buxton Villa, Jew House Drove, Friday Bridge, Wisbech, Cambridgeshire, PE14 0NU

      IIF 125
  • Johnson, Andrew David Cleator
    British retailer born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buxton Villa, Jew House Drove, Friday Bridge, Wisbech, Cambridgeshire, PE14 0NU

      IIF 126 IIF 127
  • Johnson, David Olusegun
    Nigerian self employed born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 128
  • Mr David Johnson
    English born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Billet Lane, Stanford Le Hope, Essex, SS17 0AJ, England

      IIF 129
  • Mr David Philip Johnson-stockwell
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Prospect Place, Welwyn, Hertfordshire, AL6 9EW, England

      IIF 130
    • icon of address Riverside House, 14 Prospect Place, Welwyn, Hertfordshire, AL6 9EN, England

      IIF 131
  • Mr David George Johnson
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Balmoral Road, Lingdale, Saltburn-by-the-sea, TS12 3HW, England

      IIF 132
    • icon of address The Eskdale Inn, Station Road, Castleton, Whitby, North Yorkshire, YO21 2EU

      IIF 133
  • Mr David Ian Johnston
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kenton, Linkside West, Hindhead, GU26 6PA, United Kingdom

      IIF 134
  • David Andrew Johnson
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Somers Road, Wisbech, PE13 1JF, United Kingdom

      IIF 135
  • Mr David John Mawson
    Uk born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 136
  • Mr David Johnson
    Nigerian born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • David Johnson
    Nigerian born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Buckstone Drive, Alwoodley, Leeds, LS17 5HQ, United Kingdom

      IIF 142
  • Mr David Alexander Johnson
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7 Evolve Business Park, Hooters Hall Road, Lymedale Business Park, Newcastle, Staffordshire, ST5 9QF, United Kingdom

      IIF 143
    • icon of address Lombard House, 3 Bucknall New Road, City Centre, Stoke On Trent, Staffs, ST1 2BB

      IIF 144
    • icon of address Lombard House, 3 Bucknall New Road, Stoke On Trent, Staffordshire, ST1 2BB, United Kingdom

      IIF 145
  • Mr Andrew David Cleator Johnson
    British born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 65
  • 1
    icon of address 30 Somers Road, Wisbech, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -108 GBP2024-09-30
    Officer
    icon of calendar 2019-09-16 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ now
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Litchurch Plaza, Litchurch Lane, Derby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    IIF 62 - Director → ME
  • 3
    ACRELEFT LTD - 2001-01-26
    icon of address 10 Prospect Place, Welwyn, Hertfordshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    86,284 GBP2024-03-31
    Officer
    icon of calendar 2011-01-04 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 35 Woodstock Lane, Ringwood, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-01 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address The Eskdale Inn Station Road, Castleton, Whitby, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,378 GBP2017-03-31
    Officer
    icon of calendar 2016-03-11 ~ dissolved
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 133 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    icon of address Hanover Court, 5 Queen Street, Lichfield, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-10-14 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 7
    icon of address 5 Queen Street, Lichfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -229 GBP2024-04-30
    Officer
    icon of calendar 2019-04-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 8
    LADBERRY LTD - 2005-04-29
    icon of address Cross Gates Farm, Broughton Road, Dalton-in-furness, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    89,248 GBP2024-03-27
    Officer
    icon of calendar 2005-04-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Cross Gates Farm, Broughton Road, Dalton-in-furness, Cumbria, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-04-03 ~ dissolved
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 24 Cannon Terrace, Wisbech, Cambs
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,069 GBP2022-01-31
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 20 Balmoral Road, Lingdale, Saltburn-by-the-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-26 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ dissolved
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 12
    icon of address C/o Sandison Easson & Co, Rex Buildings, Alderley Road, Wilmslow, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,082,644 GBP2024-03-31
    Officer
    icon of calendar 2010-01-07 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 13
    icon of address Innovation Centre - Orkney, Hatston Pier Road, Kirkwall, Orkney
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 38 - Director → ME
  • 14
    icon of address 30 Somers Road, Wisbech, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    257,981 GBP2025-04-30
    Officer
    icon of calendar 2015-04-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Eos Risk Management Ltd Lombard House, 3 Bucknall New Road, Stoke-on-trent, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    31,415 GBP2024-03-31
    Officer
    icon of calendar 2012-11-02 ~ now
    IIF 102 - Director → ME
  • 16
    icon of address Rollestone House, Bridge Street, Horncastle, Lincolnshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    2,390 GBP2024-12-31
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 4 - Director → ME
  • 17
    icon of address Rollestone House, Bridge Street, Horncastle, Lincs
    Active Corporate (6 parents)
    Equity (Company account)
    190 GBP2024-12-31
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 5 - Director → ME
  • 18
    MEDIATOP LIMITED - 1998-05-19
    icon of address Rollestone House, Bridge Street, Horncastle, Lincolnshire
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    1,931,211 GBP2024-12-31
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 3 - Director → ME
  • 19
    icon of address Suite 8b Normanby Gateway, Lysaghts Way, Scunthorpe
    Dissolved Corporate (8 parents)
    Equity (Company account)
    89,111 GBP2017-12-31
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 7 - Director → ME
  • 20
    icon of address Unit 24 Pondworld Retail Park, Lynn Road, Wisbech, Cambs, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    39,453 GBP2025-03-31
    Officer
    icon of calendar 2017-05-13 ~ now
    IIF 22 - Director → ME
  • 21
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-05 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Unit 7 Lymedale Business Centre Hooters Hall Road, Lymedale Business Park, Newcastle, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 31 - Director → ME
  • 23
    EOS CONSOLIDATED HOLDINGS LIMITED - 2016-03-24
    icon of address Unit 7 Evolve Business Park Hooters Hall Road, Lymedale Business Park, Newcastle, Staffordshire, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    605,160 GBP2024-07-30
    Officer
    icon of calendar 2014-10-23 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-10-23 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Unit 7 Evolve Business Park Hooters Hall Road, Lymedale Business Park, Newcastle, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    299,902 GBP2024-07-30
    Officer
    icon of calendar 2015-03-24 ~ now
    IIF 73 - Director → ME
  • 25
    JOHNSON LEISURE LIMITED - 2006-04-28
    icon of address 3 Lombard House, Bucknall New Road, Stoke On Trent, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -970,218 GBP2024-07-30
    Officer
    icon of calendar 2003-08-28 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 26
    EOS SECURITY AND SAFETY TRAINING SOLUTIONS LIMITED - 2020-03-10
    icon of address 3 Bucknall New Road, Stoke-on-trent, Staffs
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2014-04-11 ~ now
    IIF 101 - Director → ME
  • 27
    EOS CYBER RISK MANAGEMENT LIMITED - 2020-04-22
    icon of address Unit 7 Evolve Business Park Hooters Hall Road, Lymedale Business Park, Newcastle, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -499 GBP2024-04-29
    Officer
    icon of calendar 2014-04-17 ~ now
    IIF 96 - Director → ME
  • 28
    icon of address Unit 7 Evolve Business Park Hooters Hall Road, Lymedale Business Park, Newcastle, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    249,368 GBP2024-07-30
    Officer
    icon of calendar 2017-03-16 ~ now
    IIF 95 - Director → ME
  • 29
    COVENTRY TELESALES RECRUITMENT LIMITED - 2016-06-09
    icon of address Suite 1.2 -1.3 Litchurch Plaza Suite 1.2 1st Floor, Litchurch Plaza, Litchurch Lan, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    202 GBP2016-02-29
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 106 - Director → ME
  • 30
    SUPPORT IS HERE LTD - 2022-04-14
    icon of address Lombard House, 3 Bucknall New Road, Stoke On Trent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-04-13 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – 75% or more as a member of a firmOE
  • 31
    icon of address 12 Signet Court, Swann Road, Cambridge, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-24 ~ dissolved
    IIF 28 - Director → ME
  • 32
    icon of address C/o Dpc Accountants Stone House, 55 Stone Road Business Park, Stoke On Trent, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,073,112 GBP2024-03-31
    Officer
    icon of calendar 2000-10-11 ~ now
    IIF 98 - Director → ME
  • 33
    icon of address 125 Bravington Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-11 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ dissolved
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 151, The Rock ,bury, Lancashire, The Rock, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2020-01-02 ~ now
    IIF 2 - Director → ME
  • 35
    icon of address 7 Wandhill, Boosebeck, Cleveland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    JASELL CLAIMS MANAGEMENT LIMITED - 2012-04-14
    JASELL LIMITED - 2011-07-13
    icon of address Pacific Chambers, 11-13 Victoria Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,442 GBP2024-09-30
    Officer
    icon of calendar 2022-05-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-03-22 ~ now
    IIF 41 - Has significant influence or control as a member of a firmOE
    IIF 41 - Has significant influence or controlOE
    IIF 41 - Has significant influence or control over the trustees of a trustOE
  • 37
    icon of address 30 Somers Road, Wisbech, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-10-22 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    icon of address Lombard House 3 Bucknall New Road, City Centre, Stoke On Trent, Staffs
    Active Corporate (2 parents)
    Equity (Company account)
    71,074 GBP2024-07-27
    Officer
    icon of calendar 1999-01-18 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ now
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    JOHNSON YATES LIMITED - 2011-03-01
    JOHNSON YATES SOLICITORS LIMITED - 2005-11-18
    icon of address Riverside House, Irwell Street, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    248,091 GBP2016-04-30
    Officer
    icon of calendar 2005-10-03 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2009-12-31 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 29-31 Knowsley Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-16 ~ dissolved
    IIF 56 - Director → ME
  • 41
    icon of address 20 Nassington Road, Yarwell, Northamptonshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    765 GBP2025-03-31
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 52 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ now
    IIF 80 - Has significant influence or controlOE
  • 42
    icon of address 20 Balmoral Road, Lingdale, Saltburn-by-the-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,937 GBP2019-06-30
    Officer
    icon of calendar 2015-07-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 132 - Ownership of shares – More than 50% but less than 75%OE
  • 43
    HARDCORE UK LIMITED - 2004-08-04
    icon of address 12 High Street, Stanford-le-hope, England
    Active Corporate (1 parent)
    Equity (Company account)
    462 GBP2025-04-30
    Officer
    icon of calendar 2004-06-14 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 44
    icon of address 9 Brenton Business Complex, Bond Street, Bury, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    21,968 GBP2024-05-31
    Officer
    icon of calendar 2020-05-19 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
  • 45
    icon of address 53 York Street, Heywood, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-02-10 ~ dissolved
    IIF 16 - Director → ME
  • 46
    icon of address 9 Bridle Lane, Lower Hartshay, Ripley, Derbyshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -870 GBP2019-04-05
    Officer
    icon of calendar 2018-01-12 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ dissolved
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    TUB CHAIRS UK LIMITED - 2013-08-07
    icon of address 54 Oxford Street, Ripley, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,778 GBP2015-10-31
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 118 - Has significant influence or controlOE
  • 48
    icon of address Lombard House, 3 Bucknall New Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-05 ~ dissolved
    IIF 33 - Director → ME
  • 49
    icon of address Axholme House, North Street, Crowle, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 77 - Director → ME
  • 50
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,860 GBP2017-12-31
    Officer
    icon of calendar 2012-12-10 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 51
    icon of address 1 The Stables, Manor Business Park, East Drayton, Retford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,691 GBP2022-07-31
    Officer
    icon of calendar 2020-07-29 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 52
    icon of address 1 Weyland Park, Kirkwall, Orkney, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -495 GBP2025-06-30
    Officer
    icon of calendar 2018-10-09 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Rodney Chambers, 40 Rodney Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    icon of calendar 2020-01-02 ~ dissolved
    IIF 9 - Director → ME
  • 54
    icon of address 49 Derby Road, Borrowash, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-03 ~ dissolved
    IIF 61 - Director → ME
  • 55
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ dissolved
    IIF 138 - Has significant influence or controlOE
  • 56
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-23 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2018-08-23 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-24 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 30 Somers Road, Wisbech, Cambs
    Active Corporate (3 parents)
    Equity (Company account)
    12,035 GBP2025-02-28
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 108 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 88 - Has significant influence or controlOE
  • 59
    GAG347 LIMITED - 2012-01-27
    icon of address 20 Nassington Road, Yarwell, Peterborough, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,353,427 GBP2024-12-31
    Officer
    icon of calendar 2012-01-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 4 Buckstone Drive, Alwoodley, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-14 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ dissolved
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 142 - Right to appoint or remove directorsOE
  • 61
    icon of address 9 High Street, Wellington, Somerset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -854 GBP2021-05-31
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-05-27 ~ dissolved
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address 1a Chaloner Street, Guisborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-15 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ dissolved
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 63
    icon of address Tizz's, 206 High Street, Lewes, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
  • 64
    icon of address 24 Cannon Street, Wisbech, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -292 GBP2018-12-31
    Officer
    icon of calendar 2017-12-20 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ dissolved
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 65
    icon of address 1 Weyland Park, Kirkwall, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    699 GBP2023-05-31
    Officer
    icon of calendar 2022-05-12 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
Ceased 23
  • 1
    GAG346 LIMITED - 2012-01-27
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-24 ~ 2012-03-09
    IIF 29 - Director → ME
  • 2
    ACRELEFT LTD - 2001-01-26
    icon of address 10 Prospect Place, Welwyn, Hertfordshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    86,284 GBP2024-03-31
    Officer
    icon of calendar 2000-12-08 ~ 2004-04-21
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2020-10-13
    IIF 131 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address 16 Birch Grove, Elm, Wisbech, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,083 GBP2024-10-31
    Officer
    icon of calendar 2003-10-16 ~ 2024-04-01
    IIF 123 - Director → ME
    icon of calendar 2023-10-06 ~ 2024-04-01
    IIF 120 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ 2024-04-30
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Right to appoint or remove directors OE
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2016-10-17 ~ 2017-11-30
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ 2017-11-30
    IIF 136 - Ownership of shares – 75% or more OE
  • 5
    icon of address Eos Risk Management Ltd Lombard House, 3 Bucknall New Road, Stoke-on-trent, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    31,415 GBP2024-03-31
    Officer
    icon of calendar 2012-11-02 ~ 2012-11-02
    IIF 94 - Director → ME
  • 6
    PANNONE LLP - 2014-02-24
    icon of address C/o Begbies Traynor, 340 Deansgate, Manchester
    Liquidation Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2006-02-27 ~ 2009-04-29
    IIF 55 - LLP Member → ME
  • 7
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-01-28 ~ 2012-03-09
    IIF 25 - Director → ME
    icon of calendar 2002-01-28 ~ 2005-01-31
    IIF 126 - Director → ME
    icon of calendar 2002-01-28 ~ 2012-03-09
    IIF 50 - Secretary → ME
  • 8
    icon of address 1 Uxbridge Road, Uxbridge, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,085 GBP2020-09-30
    Officer
    icon of calendar 2020-01-29 ~ 2022-06-30
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ 2022-06-25
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address 16 Birch Grove, Elm, Wisbech, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    125,871 GBP2024-04-30
    Officer
    icon of calendar 2003-04-14 ~ 2024-04-01
    IIF 122 - Director → ME
    icon of calendar 2008-10-10 ~ 2024-04-01
    IIF 121 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-30
    IIF 148 - Ownership of shares – 75% or more OE
    IIF 148 - Right to appoint or remove directors OE
    IIF 148 - Ownership of voting rights - 75% or more OE
  • 10
    JASELL CLAIMS MANAGEMENT LIMITED - 2012-04-14
    JASELL LIMITED - 2011-07-13
    icon of address Pacific Chambers, 11-13 Victoria Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,442 GBP2024-09-30
    Officer
    icon of calendar 2019-10-28 ~ 2020-09-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ 2020-09-01
    IIF 42 - Has significant influence or control OE
  • 11
    icon of address Lombard House 3 Bucknall New Road, City Centre, Stoke On Trent, Staffs
    Active Corporate (2 parents)
    Equity (Company account)
    71,074 GBP2024-07-27
    Officer
    icon of calendar 1999-01-18 ~ 2001-01-09
    IIF 93 - Secretary → ME
  • 12
    icon of address C/o Alistair Gray Ca, Ridgeways, Back Road, Stromness, Orkney, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2015-06-22 ~ 2018-11-08
    IIF 37 - Director → ME
  • 13
    icon of address 1 The Stables, Manor Business Park, East Drayton, Retford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -33,579 GBP2025-02-28
    Officer
    icon of calendar 2004-02-06 ~ 2025-04-04
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-10-10
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 16 Birch Grove, Elm, Wisbech, England
    Active Corporate (2 parents)
    Equity (Company account)
    62,059 GBP2024-07-31
    Officer
    icon of calendar 2003-07-02 ~ 2024-04-01
    IIF 125 - Director → ME
    icon of calendar 2003-07-02 ~ 2024-04-01
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-30
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 147 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-22 ~ 2012-03-09
    IIF 30 - Director → ME
  • 16
    PICATECH UK LIMITED - 2007-02-26
    PICATECH SOLUTIONS LIMITED - 2011-01-21
    icon of address Spearing Insolvency, 25 Greenhill Street, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-03 ~ 2012-07-19
    IIF 60 - Director → ME
  • 17
    icon of address Hi-ridge 28 Burrett Road, Walsoken, Wisbech, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    110,856 GBP2024-04-30
    Officer
    icon of calendar 2003-03-27 ~ 2022-07-06
    IIF 124 - Director → ME
    icon of calendar 2003-03-27 ~ 2024-12-31
    IIF 104 - Secretary → ME
  • 18
    icon of address Unit 11 Chamberhall Street, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,130 GBP2024-04-30
    Officer
    icon of calendar 2007-04-30 ~ 2010-12-23
    IIF 17 - Director → ME
  • 19
    icon of address C/o Alistair Gray Ca, Ridgeways, Back Road, Stromness, Orkney, Scotland
    Active Corporate (2 parents, 5 offsprings)
    Profit/Loss (Company account)
    54,386 GBP2024-08-01 ~ 2025-07-31
    Officer
    icon of calendar 2015-12-01 ~ 2018-11-05
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-07-24 ~ 2018-11-05
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address 30 Somers Road, Wisbech, Cambs
    Active Corporate (3 parents)
    Equity (Company account)
    12,035 GBP2025-02-28
    Officer
    icon of calendar 2013-02-08 ~ 2019-02-12
    IIF 26 - Director → ME
  • 21
    S & P JOHNSON LIMITED - 2006-02-08
    icon of address 48 King Street, King's Lynn, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    298,048 GBP2025-03-31
    Officer
    icon of calendar 2006-06-01 ~ 2020-11-01
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-19
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-07-21 ~ 2012-03-09
    IIF 27 - Director → ME
    icon of calendar 1999-05-19 ~ 2005-02-01
    IIF 127 - Director → ME
    icon of calendar 1997-07-21 ~ 2005-02-01
    IIF 51 - Secretary → ME
  • 23
    WALES QUALITY CENTRE LIMITED - 1989-07-26
    icon of address Waterton Centre, Waterton Industrial Estate, Bridgend, Mid Glamorgan
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-01-27 ~ 2010-10-21
    IIF 40 - 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.