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, Simon Patrick

    Related profiles found in government register
  • Johnson, Simon Patrick
    born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Albemarle Street, 2nd Floor, London, W1S 4HH, England

      IIF 1
  • Johnson, Simon Patrick
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Sloane Avenue, London, SW3 3DD, England

      IIF 2
    • icon of address 50, Sloane Avenue, Suite 305, London, SW3 3DD, England

      IIF 3
  • Johnson, Simon Patrick
    British sugar trader born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Rosary Gardens, London, SW7 4NT

      IIF 4
  • Johnson, Simon Patrick
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Sloane Avenue, London, SW3 3DD, England

      IIF 5
  • Johnson, Simon
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Rosary Gardens, London, SW7 4NT, United Kingdom

      IIF 6
  • Johnson, Simon
    British company director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Sloane Avenue, London, SW3 3DD, England

      IIF 7
  • Johnson, Simon Philip
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bells Bookkeeping, Chislehurst Business Centre, 1 Bromley Lane, Chislehurst, Kent, BR7 6LH, England

      IIF 8
  • Johnson, Simon Patrick
    British sugar trader

    Registered addresses and corresponding companies
    • icon of address 36 Rosary Gardens, London, SW7 4NT

      IIF 9
  • Johnson, Simon Philip
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, King Street, King's Lynn, Norfolk, PE30 1HE

      IIF 10
    • icon of address 48, King Street, Kings Lynn, Norfolk, PE30 1HE, England

      IIF 11
    • icon of address 48 King Street, King's Lynn, Norfolk, PE30 1HE

      IIF 12
    • icon of address 16, Birch Grove, Elm, Wisbech, PE14 0AP, England

      IIF 13 IIF 14 IIF 15
    • icon of address 32, Main Road, Friday Bridge, Wisbech, PE14 0HJ, England

      IIF 16
    • icon of address 5, Henry Warby Avenue, Elm, Wisbech, PE14 0BT, England

      IIF 17
  • Johnson, Simon Philip
    British flooring and furnitu born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Main Road, Friday Bridge, Wisbech, Cambridgeshire, PE14 0HJ, England

      IIF 18
  • Johnson, Simon Philip
    British flooring and furniture retaile born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Main Road, Friday Bridge, Wisbech, Cambridgeshire, PE14 0HJ

      IIF 19
  • Johnson, Simon
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Ealing Avenue, Nottingham, Nottinghamshire, NG6 0BB, England

      IIF 20
  • Johnson, Simon Philip
    British chef born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Braeburn Close, Stourport On Severn, Worcestershire, DY13 8DQ, England

      IIF 21
  • Johnson, Simon Philip
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castle View, Valley Road, Corfe Castle, Wareham, Dorset, BH20 5HU

      IIF 22
  • Johnson, Simon Philip
    British manager

    Registered addresses and corresponding companies
    • icon of address 32 Main Road, Friday Bridge, Wisbech, Cambridgeshire, PE14 0HJ

      IIF 23
  • Johnson, Simon Philip

    Registered addresses and corresponding companies
  • Mr Simon Patrick Johnson
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Albemarle Street, 2nd Floor, London, W1S 4HH, England

      IIF 27
    • icon of address 36 Rosary Gardens, Flad D, London, SW7 4NT, England

      IIF 28
    • icon of address 3rd Floor, 11 Bruton Street, London, W1J 6PY, United Kingdom

      IIF 29
  • Stansfield, Alison Barbro
    British coach/consultant born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 South View, Bromley, Kent, BR1 3DP

      IIF 30
  • Stansfield, Alison Barbro
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 South View, Bromley, Kent, BR1 3DP

      IIF 31
    • icon of address Bells Bookkeeping, Chislehurst Business Centre, 1 Bromley Lane, Chislehurst, Kent, BR7 6LH, England

      IIF 32
  • Stansfield, Alison Barbro
    British director-business consultant and coach born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Mount Crescent, Warley, Brentwood, Essex, CM14 5DB, United Kingdom

      IIF 33
  • Mr Simon Johnson
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Sloane Avenue, Suite 305, London, SW3 3DD, England

      IIF 34
    • icon of address 44, Ealing Avenue, Nottingham, Nottinghamshire, NG6 0BB, England

      IIF 35
  • Johnson, Simon

    Registered addresses and corresponding companies
    • icon of address 48, King Street, King's Lynn, Norfolk, PE30 1HE

      IIF 36
  • Stansfield, Alison Barbro
    British consultant born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Braeburn Close, Stourport-on-severn, Worcestershire, DY13 8DQ, England

      IIF 37
  • Mr Simon Philip Johnson
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, King Street, King's Lynn, Norfolk, PE30 1HE

      IIF 38
    • icon of address 48, King Street, King's Lynn, PE30 1HE, England

      IIF 39
    • icon of address 48, King Street, Kings Lynn, Norfolk, PE30 1HE, England

      IIF 40
    • icon of address 16, Birch Grove, Elm, Wisbech, PE14 0AP, England

      IIF 41 IIF 42 IIF 43
    • icon of address 32, Main Road, Friday Bridge, Wisbech, PE14 0HJ, England

      IIF 44 IIF 45
    • icon of address 5, Henry Warby Avenue, Elm, Wisbech, PE14 0BT, England

      IIF 46
  • Simon, Philip John
    British solicitor born in May 1957

    Registered addresses and corresponding companies
    • icon of address 5 Frome Way, Winter Bourne, South Gloucestershire, BS36 1EG

      IIF 47
  • Simon, Philip John
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 5 Frome Way, Winter Bourne, South Gloucestershire, BS36 1EG

      IIF 48
  • Mr Simon Philip Johnson
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Roke House, 1a Little Roke Avenue, Kenley, Surrey, CR8 5HH, England

      IIF 49
    • icon of address Castle View, Valley Road, Corfe Castle, Wareham, Dorset, BH20 5HU

      IIF 50
  • Stansfield, Alison Barbro

    Registered addresses and corresponding companies
    • icon of address 20 South View, Bromley, Kent, BR1 3DP

      IIF 51
  • Ms Alison Barbro Stansfield
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a, High Street, Chislehurst, Kent, BR7 5AN, England

      IIF 52
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 36 Rosary Gardens, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-11-30
    Officer
    icon of calendar 2006-11-28 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2008-05-23 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 2
    icon of address 36 Rosary Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 6 - Director → ME
  • 3
    icon of address 50 Sloane Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    246,098 GBP2024-02-29
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 2 - Director → ME
  • 4
    icon of address 50 Sloane Avenue, Suite 305, London, England
    Active Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    1,991,688 GBP2024-02-28
    Officer
    icon of calendar 2013-11-08 ~ now
    IIF 3 - Director → ME
  • 5
    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 2024-02-01 ~ now
    IIF 15 - Director → ME
    icon of calendar 2024-04-01 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 41 - Has significant influence or controlOE
  • 6
    icon of address 50 Sloane Avenue, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-02-09 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address Roke House, 1a Little Roke Avenue, Kenley, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-05 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 50 Sloane Avenue, C/o Abercore Ltd, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -40,277 GBP2022-02-28
    Officer
    icon of calendar 2019-08-19 ~ dissolved
    IIF 7 - Director → ME
  • 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 2024-02-01 ~ now
    IIF 14 - Director → ME
    icon of calendar 2024-04-01 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 43 - Has significant influence or controlOE
  • 10
    icon of address 30 Somers Road, Wisbech, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-10-22 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 48 King Street, Kings Lynn, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,842 GBP2024-11-30
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 12
    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 2024-02-01 ~ now
    IIF 13 - Director → ME
    icon of calendar 2024-04-01 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 42 - Has significant influence or controlOE
  • 13
    icon of address 48 King Street, King's Lynn, Norfolk
    Active Corporate (1 parent)
    Equity (Company account)
    -750 GBP2025-02-28
    Officer
    icon of calendar 2004-03-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Castle View Valley Road, Corfe Castle, Wareham, Dorset
    Active Corporate (1 parent)
    Equity (Company account)
    -44,414 GBP2024-12-31
    Officer
    icon of calendar 2020-12-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Bells Bookkeeping Chislehurst Business Centre, 1 Bromley Lane, Chislehurst, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-20 ~ dissolved
    IIF 32 - Director → ME
  • 16
    icon of address 5 Henry Warby Avenue, Elm, Wisbech, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 48 King Street, King's Lynn, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 44 Ealing Avenue, Nottingham, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 19
    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 2025-09-01 ~ now
    IIF 10 - Director → ME
    icon of calendar 2021-04-26 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address 50 Sloane Avenue, Suite 305, London, England
    Active Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    1,991,688 GBP2024-02-28
    Person with significant control
    icon of calendar 2019-05-22 ~ 2024-02-16
    IIF 34 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 10a High Street, Chislehurst, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,628 GBP2020-06-30
    Officer
    icon of calendar 2008-06-17 ~ 2020-06-26
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-26
    IIF 52 - Ownership of shares – 75% or more OE
  • 3
    NORTHAVON CITIZENS ADVICE BUREAU - 1996-02-01
    SOUTH GLOUCESTERSHIRE CITIZENS ADVICE BUREAU - 2017-11-24
    icon of address Unit 1 Badminton Court Station Road, Yate, Bristol, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-05-10 ~ 2009-11-10
    IIF 47 - Director → ME
    icon of calendar 2006-05-10 ~ 2009-11-10
    IIF 48 - Secretary → ME
  • 4
    icon of address 10 Albemarle Street 2nd Floor, London, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    33,679 GBP2018-07-31
    Officer
    icon of calendar 2010-07-22 ~ 2019-05-30
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-22
    IIF 29 - Has significant influence or control OE
    icon of calendar 2017-07-23 ~ 2019-05-30
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to surplus assets - More than 25% but not more than 50% OE
  • 5
    icon of address 5 Churchill Place Churchill Place, Canary Wharf, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2007-09-19
    IIF 31 - Director → ME
    icon of calendar ~ 2007-09-19
    IIF 51 - Secretary → ME
  • 6
    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 23 - Secretary → ME
  • 7
    icon of address Bells Bookkeeping Chislehurst Business Centre, 1 Bromley Lane, Chislehurst, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-20 ~ 2015-04-17
    IIF 8 - Director → ME
  • 8
    icon of address 46-54 High Street, Ingatestone, Essex, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Profit/Loss (Company account)
    19,461 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2010-06-26 ~ 2019-05-31
    IIF 33 - Director → ME
  • 9
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-11 ~ 2011-02-22
    IIF 30 - Director → ME
  • 10
    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 2005-02-18 ~ 2018-06-01
    IIF 19 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.