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, Allan Howie Stanley

    Related profiles found in government register
  • Johnson, Allan Howie Stanley
    British company director born in April 1947

    Registered addresses and corresponding companies
    • icon of address Little Grange, Hinton Road, Hurst, Berkshire, RG10 0BP

      IIF 1
  • Johnson, Allan Howie Stanley
    British company lawyer born in April 1947

    Registered addresses and corresponding companies
    • icon of address Little Grange, Hinton Road, Hurst, Berkshire, RG10 0BP

      IIF 2
  • Johnson, Allan Howie Stanley
    British european council born in April 1947

    Registered addresses and corresponding companies
    • icon of address Little Grange, Hinton Road, Hurst, Berkshire, RG10 0BP

      IIF 3
  • Johnson, Allan Howie Stanley
    British european counsel born in April 1947

    Registered addresses and corresponding companies
  • Johnson, Allan Howie Stanley
    British lawyer born in April 1947

    Registered addresses and corresponding companies
  • Johnson, Allan Howie Stanley
    British

    Registered addresses and corresponding companies
  • Johnson, Allan Howie Stanley
    British european counsel

    Registered addresses and corresponding companies
    • icon of address Little Grange, Hinton Road, Hurst, Berkshire, RG10 0BP

      IIF 28
  • Johnson, Allan Howie Stanley
    British lawyer

    Registered addresses and corresponding companies
  • Johnson, Allan Howie Stanley
    British lawyer born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Kenchester, Herefordshire, HR4 7QH

      IIF 35
  • Johnson, Allan Howie Stanley
    British retired born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Music Pool, The Courtyard Centre For The Arts, Edgar Street, Hereford, Herefordshire, HR4 9JR, Uk

      IIF 36
  • Johnson, Allan Howie Stanley

    Registered addresses and corresponding companies
  • Mr Allan Howie Stanley Johnson
    British born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Kenchester, Herefordshire, HR4 7QH

      IIF 41
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address The Old Rectory, Kenchester, Herefordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 2
    icon of address Pricewaterhouse Coopers, 9 Bond Court, Leeds, West Yorkshire
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2000-09-26 ~ now
    IIF 22 - Director → ME
  • 3
    APV BAKER PMC LIMITED - 1989-04-11
    BAKER PERKINS PMC LIMITED - 1988-02-02
    BAKER PERKINS LIMITED - 1985-04-01
    icon of address 9 Greyfriars Road, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-11-18 ~ dissolved
    IIF 19 - Director → ME
  • 4
    BAKER PERKINS PLC - 1989-04-11
    BAKER PERKINS HOLDINGS PLC - 1985-09-01
    icon of address 4385, 00074214 - Companies House Default Address, Cardiff
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar ~ now
    IIF 18 - Director → ME
  • 5
    icon of address 9 Greyfriars Road, Reading, Berkshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 17 - Director → ME
Ceased 23
  • 1
    FT TECHNOLOGY LIMITED - 2017-09-11
    ROCKWELL AUTOMATION LIMITED - 2010-10-01
    icon of address Pitfield, Kiln Farm, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-08-31 ~ 1997-09-30
    IIF 9 - Director → ME
  • 2
    BROOMCO (1975) LIMITED - 2000-01-05
    icon of address Arvinmeritor, Grange Road, Cwmbran, Gwent
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2002-03-06 ~ 2007-06-15
    IIF 29 - Secretary → ME
  • 3
    FOLEYCREST LIMITED - 1989-01-23
    icon of address Meritor, Grange Road, Cwmbran, Gwent
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2002-03-06 ~ 2007-06-11
    IIF 30 - Secretary → ME
  • 4
    BROOMCO (1857) LIMITED - 1999-09-02
    icon of address Grange Road, Cwmbran, South Wales
    Active Corporate (6 parents)
    Equity (Company account)
    1,451,000 GBP2022-12-31
    Officer
    icon of calendar 2003-05-01 ~ 2007-05-25
    IIF 32 - Secretary → ME
  • 5
    ARVIN INVESTMENT (UK) LIMITED - 2001-04-10
    ARDENDOVE LIMITED - 1993-12-16
    icon of address Arvinmeritor, Grange Road, Cwmbran, Gwent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-09-20 ~ 2001-10-26
    IIF 2 - Director → ME
    icon of calendar 2001-10-29 ~ 2007-06-20
    IIF 34 - Secretary → ME
  • 6
    MERITOR LIGHT VEHICLE SYSTEMS (UK) LIMITED - 2002-01-23
    ROCKWELL LIGHT VEHICLE SYSTEMS (UK) LIMITED - 1997-09-30
    ROCKWELL BODY AND CHASSIS SYSTEMS (UK) LIMITED - 1995-06-05
    ROCKWELL AUTOMOTIVE BODY SYSTEMS (U.K.) LIMITED - 1993-04-07
    ROCKWELL AUTOMOTIVE BODY COMPONENTS (U.K.) LIMITED - 1988-10-26
    WILMOT-BREEDEN LIMITED - 1986-05-13
    icon of address Meritor Hvbs Ltd, Grange Road, Cwmbran, Gwent
    Active Corporate (6 parents)
    Equity (Company account)
    6,448,000 GBP2023-12-31
    Officer
    icon of calendar ~ 2007-05-30
    IIF 6 - Director → ME
    icon of calendar 1997-09-30 ~ 2007-05-16
    IIF 26 - Secretary → ME
  • 7
    MERITOR AUTOMOTIVE LIMITED - 2003-07-30
    ROCKWELL INTERNATIONAL LIMITED - 1997-08-04
    ROCKWELL INTERNATIONAL LIMITED - 1997-08-01
    icon of address Meritor, Grange Road, Cwmbran, Gwent
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1994-11-09 ~ 2007-04-19
    IIF 1 - Director → ME
    icon of calendar 1997-09-30 ~ 2007-04-19
    IIF 27 - Secretary → ME
  • 8
    MERITOR AUTOMOTIVE PENSION TRUSTEES LIMITED - 2004-05-28
    WANSCO 346 LIMITED - 1997-12-11
    icon of address Grange Road, Cwmbran, Gwent
    Active Corporate (8 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1997-12-02 ~ 2007-01-25
    IIF 23 - Director → ME
    icon of calendar 1997-12-02 ~ 2007-05-18
    IIF 31 - Secretary → ME
  • 9
    ROCKWELL ASSEMBLIES LTD - 1996-12-11
    ROCKWELL VALVES LIMITED - 1989-03-31
    WILMOT BREEDEN GROUP SERVICES LIMITED - 1981-12-31
    icon of address 25 Victoria Street, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar ~ 1996-12-06
    IIF 15 - Director → ME
  • 10
    ROCKWELL SEMICONDUCTOR SYSTEMS LIMITED - 1998-12-02
    ROCKWELL TELECOMMUNICATIONS LIMITED - 1995-11-08
    ROCKWELL CMC LIMITED - 1994-09-28
    COMMUNICATION MACHINERY CORPORATION LIMITED - 1992-09-15
    RIVALSWAP LIMITED - 1987-08-19
    icon of address 55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-10-31 ~ 1997-09-30
    IIF 13 - Director → ME
  • 11
    icon of address Encore Enterprises Lugwardine Court, Lugwardine Court Orchard, Lugwardine, Hereford, Herefordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-12 ~ 2013-11-13
    IIF 36 - Director → ME
  • 12
    ARVIN REPLACEMENT PRODUCTS LIMITED - 2007-09-07
    TIMAX UK LIMITED - 1998-06-11
    ARVIN UK LIMITED - 1993-09-16
    LEGIBUS 1474 LIMITED - 1989-12-22
    icon of address The Manor Hosue 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-20 ~ 2007-04-20
    IIF 11 - Director → ME
    icon of calendar 2005-07-15 ~ 2007-04-20
    IIF 28 - Secretary → ME
  • 13
    ARVINMERITOR CV AFTERMARKET LIMITED - 2011-05-03
    MERITOR MAUDSLAY LIMITED - 2000-09-14
    ROCKWELL AUTOMOTIVE (UK) LIMITED - 1997-09-30
    ROCKWELL-MAUDSLAY LIMITED - 1985-02-22
    icon of address None, Grange Road, Cwmbran, Gwent
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-03-10 ~ 2007-04-11
    IIF 16 - Director → ME
    icon of calendar 1997-09-30 ~ 2007-04-11
    IIF 38 - Secretary → ME
  • 14
    LUCAS AUTOMOTIVE EXPORT LIMITED - 1999-02-16
    LUCAS GIRLING EXPORT LIMITED - 1988-08-01
    HYDROMECHANICS LIMITED - 1984-03-01
    icon of address Grange Road, Cwmbran, Gwent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-29 ~ 2007-04-11
    IIF 20 - Director → ME
    icon of calendar 1999-01-29 ~ 2007-04-11
    IIF 33 - Secretary → ME
  • 15
    3117TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 1998-11-13
    icon of address Meritor, Grange Road, Cwmbran, Gwent
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-11-03 ~ 2007-04-12
    IIF 21 - Director → ME
    icon of calendar 1998-11-03 ~ 2007-04-12
    IIF 39 - Secretary → ME
  • 16
    ROR MERITOR (MANUFACTURING) LIMITED - 1997-10-03
    ROR ROCKWELL (MANUFACTURING) LIMITED - 1997-09-01
    RUBERY OWEN-ROCKWELL (MANUFACTURING) LIMITED - 1993-06-23
    icon of address Grange Road, Cwmbran, Gwent
    Active Corporate (6 parents)
    Equity (Company account)
    13,052,000 GBP2023-12-31
    Officer
    icon of calendar 1994-03-21 ~ 2007-05-18
    IIF 3 - Director → ME
    icon of calendar 1997-09-30 ~ 2007-05-18
    IIF 40 - Secretary → ME
  • 17
    ROR MERITOR LIMITED - 1997-10-03
    ROR ROCKWELL LIMITED - 1997-09-01
    RUBERY OWEN-ROCKWELL LIMITED - 1992-09-25
    icon of address None, Grange Road, Cwmbran, Gwent
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1996-09-25 ~ 2007-05-18
    IIF 7 - Director → ME
    icon of calendar 1997-09-30 ~ 2007-05-18
    IIF 37 - Secretary → ME
  • 18
    ROCKWELL GRAPHIC SYSTEMS LIMITED - 1997-08-01
    ROCKWELL U.K. LIMITED - 1993-10-01
    FRAGILEKEY LIMITED - 1980-12-31
    icon of address Pitfield, Kiln Farm, Milton Keynes, Buckinghamshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1997-09-30
    IIF 12 - Director → ME
  • 19
    ROCKWELL INTERNATIONAL LIMITED - 2008-09-12
    ALLEN-BRADLEY INTERNATIONAL LIMITED - 1997-08-01
    icon of address Pitfield, Kiln Farm, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar ~ 1997-09-30
    IIF 4 - Director → ME
  • 20
    icon of address Pitfield, Kiln Farm, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-12-10
    IIF 8 - Director → ME
  • 21
    ROCKWELL FIRSTPOINT CONTACT LIMITED - 2004-11-22
    ROCKWELL ELECTRONIC COMMERCE LIMITED - 2002-03-28
    ROCKWELL SWITCHING SYSTEMS LIMITED - 1997-11-01
    SUMLOCK ANITA SERVICES LIMITED - 1991-06-06
    RUF ORGANISATION LIMITED (THE) - 1977-12-31
    icon of address 500 Larkshall Road, Highams Park, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-09-30
    IIF 10 - Director → ME
  • 22
    icon of address Meritor Hvbs (uk)l Td, Grange Road, Cwmbran, Gwent, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2007-05-29
    IIF 14 - Director → ME
    icon of calendar 1997-09-30 ~ 2007-05-29
    IIF 24 - Secretary → ME
  • 23
    icon of address Meritor Hvbs Ltd, Grange Road, Cwmbran, Gwent
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    7,694,000 GBP2023-12-31
    Officer
    icon of calendar ~ 2007-05-30
    IIF 5 - Director → ME
    icon of calendar 1997-09-30 ~ 2007-05-30
    IIF 25 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.