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, Steven Michael

    Related profiles found in government register
  • Johnson, Steven Michael
    English cybersecurity consultant born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Harn Road, Hampton Centre, Peterborough, PE7 8GH, England

      IIF 1
  • Johnson, Stephen Michael
    British director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8 Longbridge Road, Parkway 4 Trading Estate, Trafford Park, Manchester, M17 1SW, England

      IIF 2
  • Johnson, Stephen
    British director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, ST5 2BE, England

      IIF 3
    • icon of address 8 Coronet Way, Salford, Greater Manchester, M50 1RE, England

      IIF 4
    • icon of address Unit 8, Centenary Park, Coronet Way, Salford, Greater Manchester, M50 1RE, England

      IIF 5
  • Mr Steven Michael Johnson
    English born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Harn Road, Hampton Centre, Peterborough, PE7 8GH, England

      IIF 6
  • Johnson, Stephen Michael
    British director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Longbridge Road, Parkway 4 Trading Estate, Trafford Park, Manchester, Lancashire, M17 1SW, United Kingdom

      IIF 7
    • icon of address Ivy House, 203 Dane Road, Sale, Greater Manchester, M33 2NA, United Kingdom

      IIF 8
    • icon of address Unit 8, Centenary Park, Coronet Way, Salford, Greater Manchester, M50 1RE, England

      IIF 9 IIF 10 IIF 11
    • icon of address Unit 8 Centenary Park, Coronet Way, Salford, Lancashire, M50 1RE, United Kingdom

      IIF 16
  • Mr Stephen Johnson
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 31 Longwood Road, Longwood Park, Trafford Park, Manchester, M17 1PZ, United Kingdom

      IIF 17 IIF 18
    • icon of address Unit 8, Centenary Park, Coronet Way, Salford, Greater Manchester, M50 1RE, England

      IIF 19 IIF 20
    • icon of address Unit 8 Longbridge Road, Parkway 4 Trading Estate, Trafford Park, Greater Manchester, M17 1SW, England

      IIF 21 IIF 22
  • Mr Stephen Michael Johnson
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8 Longbridge Road, Parkway 4 Trading Estate, Trafford Park, Manchester, M17 1SW, England

      IIF 23
  • Stephen Johnson
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8 Longbridge Road, Parkway 4 Trading Estate Trafford Park, Manchester, Lancashire, M17 1SW, United Kingdom

      IIF 24
    • icon of address Unit 8 Centenary Park, Coronet Way, Salford, Lancashire, M50 1RE, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 6 Harn Road, Hampton Centre, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit 8 Longbridge Road, Parkway 4 Trading Estate, Trafford Park, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-05-19 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address Unit 8 Longbridge Road Parkway 4 Trading Estate, Trafford Park, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-16 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 8 Centenary Park, Coronet Way, Salford, Greater Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    200 GBP2022-10-31
    Officer
    icon of calendar 2021-10-29 ~ dissolved
    IIF 10 - Director → ME
  • 5
    THE MEDICAL FRIDGE CO. LIMITED - 2017-11-28
    icon of address Unit 8 Centenary Park, Coronet Way, Salford, Greater Manchester
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,037,261 GBP2024-12-31
    Officer
    icon of calendar 2018-12-03 ~ now
    IIF 5 - Director → ME
  • 6
    icon of address Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2022-02-18 ~ dissolved
    IIF 3 - Director → ME
  • 7
    EVEC LTD
    - now
    WATTZUP LTD - 2022-01-14
    icon of address Unit 8 Centenary Park, Coronet Way, Salford, Greater Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    409,703 GBP2024-12-31
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 11 - Director → ME
  • 8
    JOHNSON HOLDINGS (SALE) LIMITED - 2022-02-08
    icon of address Unit 8 Centenary Park, Coronet Way, Salford, Greater Manchester, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    70,844 GBP2024-12-31
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Unit 8 Centenary Park, Coronet Way, Salford, Greater Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -538,555 GBP2024-12-31
    Officer
    icon of calendar 2014-06-07 ~ now
    IIF 14 - Director → ME
  • 10
    icon of address Unit 8 Centenary Park, Coronet Way, Salford, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -4,379 GBP2024-12-31
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ now
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 8 Coronet Way, Salford, Greater Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,494,509 GBP2024-12-31
    Officer
    icon of calendar 2022-02-18 ~ now
    IIF 4 - Director → ME
  • 12
    OEM ELECTRICAL COMPONENTS LIMITED - 2023-04-21
    icon of address Unit 8 Centenary Park, Coronet Way, Salford, Greater Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -139,586 GBP2024-12-31
    Officer
    icon of calendar 2014-07-07 ~ now
    IIF 15 - Director → ME
  • 13
    icon of address Unit 8 Centenary Park, Coronet Way, Salford, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2015-06-01 ~ now
    IIF 9 - Director → ME
  • 14
    icon of address Ivy House, 203 Dane Road, Sale, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    39,459 GBP2024-02-29
    Officer
    icon of calendar 2020-12-07 ~ now
    IIF 8 - Director → ME
  • 15
    icon of address Unit 8 Centenary Park, Coronet Way, Salford, Greater Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    176,236 GBP2024-12-31
    Officer
    icon of calendar 2020-04-02 ~ now
    IIF 13 - Director → ME
Ceased 6
  • 1
    icon of address Unit 8 Centenary Park, Coronet Way, Salford, Greater Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    200 GBP2022-10-31
    Person with significant control
    icon of calendar 2021-10-29 ~ 2023-01-02
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    THE MEDICAL FRIDGE CO. LIMITED - 2017-11-28
    icon of address Unit 8 Centenary Park, Coronet Way, Salford, Greater Manchester
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,037,261 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-12-03 ~ 2021-02-01
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    EVEC LTD
    - now
    WATTZUP LTD - 2022-01-14
    icon of address Unit 8 Centenary Park, Coronet Way, Salford, Greater Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    409,703 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-11-01 ~ 2022-01-10
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Unit 8 Centenary Park, Coronet Way, Salford, Greater Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -538,555 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-12-03 ~ 2022-04-01
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    OEM ELECTRICAL COMPONENTS LIMITED - 2023-04-21
    icon of address Unit 8 Centenary Park, Coronet Way, Salford, Greater Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -139,586 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-12-03 ~ 2022-04-01
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Unit 8 Centenary Park, Coronet Way, Salford, Greater Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    176,236 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-12-03 ~ 2021-02-01
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.