logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Paul Andrew Johnson

    Related profiles found in government register
  • Mr Paul Andrew Johnson
    British born in March 1964

    Resident in United Kingdom

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

      IIF 1
  • Mr Paul Johnson
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Holywell Road, Flintshire Retail Park, Flint, CH6 5GB, United Kingdom

      IIF 2
  • Paul Johnson
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Willoughby Road, Boston, Lincs., PE21 9HN, United Kingdom

      IIF 3
  • Mr Paul Andrew Johnson
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 10 Hermitage Lane, London, SW16 3LH, United Kingdom

      IIF 4
    • 63, Gleneagle Road, London, SW16 6AY, England

      IIF 5
    • Flat 4, 8 Lancaster Road, South Norwood, London, SE25 4AQ, United Kingdom

      IIF 6
  • Mr Paul Andrew Johnson
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 6a, Beckenham Road, West Wickham, BR4 0QT, England

      IIF 7
  • Paul Andrew Johnson
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 261, Beckenham Road, Beckenham, Kent, BR3 4RP, England

      IIF 8
  • Johnson, Paul Andrew
    British property consultant born in March 1964

    Resident in United Kingdom

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

      IIF 9
  • Mr Paul Johnson
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 215a, Lower Addiscombe Road, Croydon, CR0 6RB, England

      IIF 10
    • 2nd Floor, 215, Lower Addiscombe Road, Croydon, CR0 6RB, England

      IIF 11
    • Suite 8 3rd Floor, Suffolk House, George Street, Croydon, CR0 1PE, England

      IIF 12
    • 53, Richborough Drive, Dudley, West Midlands, DY1 3PZ

      IIF 13
    • 63 Longfield Road, Todmorden, OL14 6ND, England

      IIF 14
  • Johnson, Paul Andrew
    British journalist born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Queensville Road, London, SW12 0JJ

      IIF 15
  • Johnson, Paul
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44 Willoughby Road, Boston, Lincs., PE21 9HN

      IIF 16
  • Johnson, Paul
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Holywell Road, Flintshire Retail Park, Flint, Clwyd, CH6 5GB, United Kingdom

      IIF 17
  • Paul Johnson
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 215, Lower Addiscombe Road, London, Surrey, CR0 6RB, England

      IIF 18
  • Johnson, Paul Andrew
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 215, Lower Addiscombe Road, Croydon, CR0 6RB

      IIF 19
    • 2nd Floor, 215, Lower Addiscombe Road, Croydon, CR0 6RB, England

      IIF 20
    • Suite 8 3rd Floor, Suffolk House, George Street, Croydon, CR0 1PE, England

      IIF 21
    • 63, Gleneagle Road, London, SW16 6AY, England

      IIF 22
  • Johnson, Paul Andrew
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 215a, Lower Addiscombe Road, Croydon, CR0 6RB, England

      IIF 23
  • Johnson, Paul Andrew
    British consultant born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 8 Lancaster Road, South Norwood, London, SE25 4AQ, United Kingdom

      IIF 24
  • Johnson, Paul Andrew
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 32, Nelsons Row, London, SW4 7JT

      IIF 25
    • 31, Sulina Road, Streatham Hill, London, SW2 4EJ, United Kingdom

      IIF 26 IIF 27
  • Johnson, Paul Andrew
    British operations director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 4 Lancaster Road, Lancaster Road, London, SE25 4AQ, England

      IIF 28
    • Flat 4, 8 Lancaster Road, London, SE25 4AQ, England

      IIF 29
  • Johnson, Paul Andrew
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 24, Andrew Road, Tunbridge Wells, TN4 9DN, England

      IIF 30
    • 6a, Beckenham Road, West Wickham, Kent, BR4 0QT, England

      IIF 31
  • Johnson, Paul Andrew
    British journalist born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 24, Andrew Road, Tunbridge Wells, TN4 9DN, England

      IIF 32
  • Johnson, Paul
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 53 Richborough Drive, Dudley, West Midlands, DY1 3PZ

      IIF 33
    • 63 Longfield Road, Todmorden, OL14 6ND, England

      IIF 34
  • Johnson, Paul
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 13024255 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
    • 215a, Lower Addiscombe Road, Croydon, CR0 6RB, England

      IIF 36
    • 2nd Floor, 215, Lower Addiscombe Road, Croydon, CR0 6RB, England

      IIF 37
    • 215, Lower Addiscombe Road, London, Surrey, CR0 6RB, England

      IIF 38
  • Johnson, Paul
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 53 Richborough Drive, Dudley, West Midlands, DY1 3PZ

      IIF 39
  • Johnson, Paul
    British director born in March 1964

    Resident in London

    Registered addresses and corresponding companies
    • 31, Sulina Road, Streatham Hill, London, SW2 4EJ, United Kingdom

      IIF 40 IIF 41
  • Johnson, Paul
    British it consultancy and iphone developer born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 69 Victoria Road, Whalley Range, Manchester, M16 8DQ

      IIF 42
  • Johnson, Paul
    British it specialist born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 69 Victoria Road, Whalley Range, Manchester, M16 8DQ

      IIF 43
  • Johnson, Paul

    Registered addresses and corresponding companies
    • Samlesbury, Bagillt Road, Holywell, Flintshire, CH8 7UA, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 14
  • 1
    AGILEBEEZ LIMITED
    - now Appointment / Control
    THEAGILEPAD LIMITED - 2023-12-09 Appointment / Control
    Related registration: 06508498
    63 Longfield Road, Todmorden, England
    Active Corporate (1 parent)
    Equity (Company account)
    95,325 GBP2024-12-31
    Officer
    2014-12-11 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-12-11 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 2
    53 Richborough Drive, Dudley, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,298 GBP2024-12-31
    Officer
    2009-03-20 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    BLADE CONSULTING LIMITED
    Appointment / Control
    69 Victoria Road, Whalley Range, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2005-06-15 ~ dissolved
    IIF 43 - Director → ME
  • 4
    HOUSE MY STAFF LTD
    Appointment / Control
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-05-09 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    J & P COFFEE AND RETAIL LTD
    Appointment / Control
    Unit 1 Holywell Road, Flintshire Retail Park, Flint, Clwyd, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    18,994 GBP2024-04-30
    Person with significant control
    2022-04-20 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    JOHNSON MOTORS (BOSTON) LIMITED
    Appointment / Control
    44 Willoughby Road, Boston, Lincs.
    Active Corporate (7 parents)
    Equity (Company account)
    2,201,792 GBP2024-10-31
    Officer
    ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    KEYMODULE LIMITED
    Appointment / Control
    Hobberley Lodge, Hobberley Lane, Leeds
    Active Corporate (4 parents)
    Equity (Company account)
    637,331 GBP2024-03-31
    Officer
    2014-03-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    LANCASTER CARE LIMITED
    Appointment / Control
    63 Gleneagle Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -142,369 GBP2022-08-31
    Officer
    2021-03-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    MELROSE MBU LIMITED
    Appointment / Control
    10 Hermitage Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-09-07 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Suite 8 3rd Floor Suffolk House, George Street, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,079 GBP2021-09-30
    Officer
    2022-04-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-04-15 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 11
    P A J CONSULTANTS LTD
    Appointment / Control
    Flat 4 8 Lancaster Road, South Norwood, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    75 GBP2020-11-30
    Officer
    2019-11-26 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2019-11-26 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 12
    STUART TAYLOR AVIATION LTD
    Appointment / Control
    24 Andrew Road, Tunbridge Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    -37,919.47 GBP2024-07-31
    Officer
    2022-01-19 ~ now
    IIF 30 - Director → ME
  • 13
    TEMPTATIONS RETAIL LIMITED
    Appointment / Control
    Unit B1 Flintshire Retail Park, Holywell Road, Flint, Flintshire
    Active Corporate (2 parents)
    Equity (Company account)
    -13,041 GBP2022-04-30
    Officer
    2008-04-04 ~ now
    IIF 44 - Secretary → ME
  • 14
    THEAGILEPAD LIMITED
    - now Appointment / Control
    Other registered number: 09350536
    COLLABORATIVE INNOVATION LIMITED - 2010-02-06 Appointment / Control
    69 Victoria Road, Whalley Range, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2008-02-19 ~ dissolved
    IIF 42 - Director → ME
Ceased 14
  • 1
    45b Goring Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2018-12-04 ~ 2022-09-18
    IIF 29 - Director → ME
    Person with significant control
    2018-12-04 ~ 2022-09-18
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    30 HOWARD ROAD LIMITED
    Appointment / Control
    Flat 4 Flat 4, 30 Howard Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    8,114 GBP2024-09-30
    Officer
    2011-01-06 ~ 2022-08-01
    IIF 28 - Director → ME
  • 3
    ABFS1 LIMITED
    Appointment / Control
    215a Lower Addiscombe Road, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2015-09-21 ~ 2019-09-01
    IIF 36 - Director → ME
    2019-12-01 ~ 2020-11-01
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-01
    IIF 10 - Ownership of shares – 75% or more OE
  • 4
    ABFS2 LIMITED
    Appointment / Control
    215 Lower Addiscombe Road, Croydon, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2021-11-08 ~ 2022-05-31
    IIF 35 - Director → ME
  • 5
    ALOUETTE FLYING CLUB LIMITED
    Appointment / Control
    8 Cartersmead Close, Horley, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,885 GBP2025-03-31
    Officer
    2022-11-02 ~ 2025-04-30
    IIF 32 - Director → ME
  • 6
    53 Richborough Drive, Dudley, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,298 GBP2024-12-31
    Officer
    1996-02-08 ~ 2002-11-22
    IIF 39 - Director → ME
  • 7
    FOUNTAIN PROCUREMENTS LIMITED
    Appointment / Control
    Other registered number: 10400953
    Mr Stone, 2nd Floor, 215 Lower Addiscombe Road, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2013-05-24 ~ 2020-07-01
    IIF 37 - Director → ME
    Person with significant control
    2016-04-07 ~ 2020-07-01
    IIF 11 - Ownership of shares – 75% or more OE
  • 8
    FOUNTAINE PROCUREMENTS LIMITED
    Appointment / Control
    Other registered number: 08544283
    215 Lower Addiscombe Road, London, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2016-09-29 ~ 2020-03-02
    IIF 38 - Director → ME
    Person with significant control
    2016-09-29 ~ 2020-03-02
    IIF 18 - Ownership of shares – 75% or more OE
  • 9
    GLADGAIN LIMITED
    Appointment / Control
    Gladgain C/o Uniq Block Management Ltd Harlow Enterprise Hub, Kao Hockham Building Edinburgh Way, Harlow, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6 GBP2024-12-31
    Officer
    2006-03-01 ~ 2025-06-20
    IIF 15 - Director → ME
  • 10
    J & P COFFEE AND RETAIL LTD
    Appointment / Control
    Unit 1 Holywell Road, Flintshire Retail Park, Flint, Clwyd, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    18,994 GBP2024-04-30
    Officer
    2022-04-20 ~ 2024-06-18
    IIF 17 - Director → ME
  • 11
    LANCASTER CARE LIMITED
    Appointment / Control
    63 Gleneagle Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -142,369 GBP2022-08-31
    Officer
    2014-08-07 ~ 2020-03-02
    IIF 20 - Director → ME
    2020-04-14 ~ 2020-11-01
    IIF 19 - Director → ME
  • 12
    PHOENIX SPORTS ACADEMY LIMITED
    Appointment / Control
    31 Sulina Road, Streatham Hill, London, United Kingdom
    Dissolved Corporate
    Officer
    2010-06-18 ~ 2010-11-01
    IIF 41 - Director → ME
    2010-11-15 ~ 2012-03-15
    IIF 26 - Director → ME
  • 13
    UNDERRATED LEGENDS LIMITED
    Appointment / Control
    2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    345,631 GBP2025-01-31
    Officer
    2019-04-03 ~ 2023-01-24
    IIF 25 - Director → ME
  • 14
    31 Sulina Road, Streatham Hill, London, United Kingdom
    Dissolved Corporate
    Officer
    2010-11-15 ~ 2012-03-14
    IIF 27 - Director → ME
    2010-06-21 ~ 2010-11-01
    IIF 40 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.