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

Mrs Jennifer Ann Johnson

    Related profiles found in government register
  • Mrs Jennifer Ann Johnson
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • C/o Mercury Corporate Recovery Solutions, Birkdale Terrace, 346 Chester Road, Manchester, M16 9EZ

      IIF 1
    • Union House, New Union Street, Coventry, CV1 2NT, England

      IIF 2
    • 231, Higher Lane, Lymm, Cheshire, WA13 0RZ, England

      IIF 3
    • Joshua House, Christie Way, Christie Fields Office Park, Manchester, M21 7QY

      IIF 4
    • Joshua House, Christie Way, Manchester, M21 7QY, England

      IIF 5 IIF 6
    • The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG, United Kingdom

      IIF 7
    • Baird House, Seebeck Place, Milton Keynes, Buckinghamshire, MK5 8FR

      IIF 8 IIF 9
  • Ms Jennifer Ann Johnson
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
  • Jennifer Ann Johnson
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG, United Kingdom

      IIF 13
  • Mrs Jennifer Ann Johnson
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Sharpe Medical Accounting Limited, Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire, DN15 9YG, United Kingdom

      IIF 14
  • Jennifer Ann Johnson
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Joshua House, Christie Way, Christie Fields Office Park, Manchester, M21 7QY, England

      IIF 15
  • Johnson, Jennifer Ann
    British chief executive born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • C/o Mercury Corporate Recovery Solutions, Birkdale Terrace, 346 Chester Road, Manchester, M16 9EZ

      IIF 16
    • Union House, New Union Street, Coventry, CV1 2NT, England

      IIF 17
    • Joshua House, Christie Way, Manchester, M21 7QY, England

      IIF 18 IIF 19
    • St Bede's College, Alexandra Park, Manchester, M16 8HX

      IIF 20
    • 10, Park House Drive, Sale, M33 2HF, England

      IIF 21
  • Johnson, Jennifer Ann
    British company director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
  • Johnson, Jennifer Ann
    British copany director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG, United Kingdom

      IIF 24
  • Johnson, Jennifer Ann
    British cpmpany director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Baird House, Seebeck Place, Milton Keynes, Buckinghamshire, MK5 8FR

      IIF 25
  • Johnson, Jennifer Ann
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Joshua House, Christie Way, Christie Fields Office Park, Manchester, M21 7QY

      IIF 26
    • Joshua House, Christie Way, Christie Fields Office Park, Manchester, M21 7QY, England

      IIF 27
    • Joshua House, Christie Way, Christie Fields Office Park, Manchester, M21 7QY, United Kingdom

      IIF 28
    • The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG, United Kingdom

      IIF 29
  • Johnson, Jennifer Ann
    British sales manager born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Joshua House Christie Way, Christie Fields Office Park, Manchester, M21 7QY

      IIF 30
  • Johnson, Jennifer Ann
    British registered nurse born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Sharpe Medical Accounting Limited, Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire, DN15 9YG, United Kingdom

      IIF 31
  • Johnson, Jennifer Ann

    Registered addresses and corresponding companies
    • The Copper Room, Trinity Way, Salford, M3 7BG, England

      IIF 32
child relation
Offspring entities and appointments
Active 10
  • 1
    The Copper Room Deva City Office Park, Trinity Way, Manchester, United Kingdom
    Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    309,175 GBP2022-10-01 ~ 2023-09-30
    Officer
    2019-10-01 ~ now
    IIF 29 - director → ME
    Person with significant control
    2019-10-01 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    INHOCO 3115 LIMITED - 2004-09-10
    The Copper Room Deva City Office Park, Trinity Way, Manchester, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    10,253,913 GBP2023-09-30
    Officer
    2008-12-04 ~ now
    IIF 24 - director → ME
  • 3
    Union House, New Union Street, Coventry, England
    Corporate (2 parents)
    Officer
    2023-06-13 ~ now
    IIF 17 - director → ME
    Person with significant control
    2023-06-13 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    C/o Sharpe Medical Accounting Limited, Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    64,492 GBP2024-04-05
    Person with significant control
    2021-01-20 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 5
    HALLCO 1635 LIMITED - 2008-11-24
    Baird House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved corporate (4 parents)
    Officer
    2008-10-23 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2018-10-22 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Baird House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved corporate (7 parents)
    Officer
    2010-01-13 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    C/o Mercury Corporate Recovery Solutions, Birkdale Terrace, 346 Chester Road, Manchester
    Corporate (3 parents)
    Equity (Company account)
    551,225 GBP2023-06-30
    Officer
    2021-01-26 ~ now
    IIF 16 - director → ME
    Person with significant control
    2021-01-26 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 8
    10 Park House Drive, Sale, England
    Corporate (2 parents)
    Officer
    2024-06-19 ~ now
    IIF 21 - director → ME
    Person with significant control
    2024-06-19 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 9
    10 Park House Drive, Sale, England
    Corporate (2 parents)
    Officer
    2024-12-03 ~ now
    IIF 23 - director → ME
    Person with significant control
    2024-12-03 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 10
    10 Park House Drive, Sale, England
    Corporate (3 parents)
    Officer
    2024-12-03 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-12-03 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    INHOCO 3115 LIMITED - 2004-09-10
    The Copper Room Deva City Office Park, Trinity Way, Manchester, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    10,253,913 GBP2023-09-30
    Person with significant control
    2018-10-22 ~ 2024-07-23
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ST. BEDE'S COLLEGE LIMITED - 2022-02-25
    The Chancery 58 Spring Gardens, Manchester
    Dissolved corporate (2 parents)
    Officer
    2015-10-26 ~ 2018-08-31
    IIF 20 - director → ME
  • 3
    C/o Sharpe Medical Accounting Limited, Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    64,492 GBP2024-04-05
    Officer
    2021-01-20 ~ 2021-01-20
    IIF 31 - director → ME
  • 4
    231 Higher Lane, Lymm, Cheshire, England
    Corporate (5 parents)
    Equity (Company account)
    1,114,282 GBP2024-03-31
    Officer
    2018-08-08 ~ 2020-01-25
    IIF 18 - director → ME
    Person with significant control
    2018-08-08 ~ 2018-09-19
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 5
    ULTIMATEPARTYBAG.COM LIMITED - 2013-04-10
    231 Higher Lane, Lymm, Cheshire, England
    Corporate (5 parents)
    Equity (Company account)
    -37,390 GBP2024-03-31
    Officer
    2007-03-26 ~ 2020-01-25
    IIF 26 - director → ME
    Person with significant control
    2018-10-22 ~ 2020-01-15
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    KIDS ALLOWED 2 LIMITED - 2004-12-29
    231 Higher Lane, Lymm, Cheshire, England
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -1,671,456 GBP2024-03-31
    Officer
    2004-06-23 ~ 2020-01-25
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-07
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    231 Higher Lane, Lymm, Cheshire, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    223 GBP2024-03-31
    Officer
    2019-10-22 ~ 2020-01-25
    IIF 27 - director → ME
    Person with significant control
    2019-10-22 ~ 2020-01-25
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 8
    231 Higher Lane, Lymm, Cheshire, England
    Corporate (5 parents)
    Equity (Company account)
    585,923 GBP2024-03-31
    Officer
    2018-08-08 ~ 2020-01-25
    IIF 19 - director → ME
    Person with significant control
    2018-08-08 ~ 2018-09-19
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 9
    C/o Mercury Corporate Recovery Solutions, Birkdale Terrace, 346 Chester Road, Manchester
    Corporate (3 parents)
    Equity (Company account)
    551,225 GBP2023-06-30
    Officer
    2021-01-26 ~ 2021-02-10
    IIF 32 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.